Company NameACH (Witham) Limited
Company StatusActive
Company Number11435006
CategoryPrivate Limited Company
Incorporation Date27 June 2018(5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher James Richard Norton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Fielding Road
London
W4 1DB
Director NameMr Andrew Charles Offer
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(same day as company formation)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence Address72 Fielding Road
London
W4 1DB
Director NameMr Harant Pal Singh
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address72 Fielding Road
London
W4 1DB

Location

Registered Address72 Fielding Road
London
W4 1DB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

5 March 2021Delivered on: 8 March 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: A beech 200 aircraft with manufacturer's serial number bb-1829 and registered mark g-cife with two pratt & whitney canada PT6A-42 engines with serial numbers pc-e PJ0704 and pc-e PJ0705.
Outstanding
5 March 2021Delivered on: 8 March 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: A beech 200 aircraft with manufacturer's serial number bb-983 and registered mark g-jass with two pratt & whitney canada PT6A-42 engines with serial numbers pc-e 93525 and pc-e PJ0314.
Outstanding
15 January 2021Delivered on: 22 January 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
26 November 2019Delivered on: 28 November 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: One (1) beech B200 aircraft bearing manufacturers serial number bb-983 and two (2) PT6-42 engines with serial numbers pce-93525 & pce-PJ0314.
Outstanding
11 July 2018Delivered on: 13 July 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The airframe "g-cife". Seriel no: bb-1829. Engines x 2 PT6A-42. Seriel no: esn pj-c-e-PJ0704 & esn pj-c-e-PJ0705.
Outstanding

Filing History

4 July 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
23 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
23 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
23 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (9 pages)
23 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (38 pages)
7 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
18 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
18 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (9 pages)
18 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (40 pages)
18 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
13 July 2021Confirmation statement made on 26 June 2021 with updates (4 pages)
1 April 2021Unaudited abridged accounts made up to 31 March 2020 (12 pages)
8 March 2021Registration of charge 114350060004, created on 5 March 2021 (33 pages)
8 March 2021Registration of charge 114350060005, created on 5 March 2021 (33 pages)
3 February 2021Memorandum and Articles of Association (25 pages)
3 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
2 February 2021Notification of 2 Excel Aviation Limited as a person with significant control on 21 January 2021 (2 pages)
2 February 2021Cessation of Andrew Charles Offer as a person with significant control on 21 January 2021 (1 page)
2 February 2021Cessation of Christopher James Richard Norton as a person with significant control on 21 January 2021 (1 page)
2 February 2021Cessation of Harant Pal Singh as a person with significant control on 21 January 2021 (1 page)
22 January 2021Satisfaction of charge 114350060001 in full (1 page)
22 January 2021Registration of charge 114350060003, created on 15 January 2021 (11 pages)
21 January 2021Satisfaction of charge 114350060002 in full (1 page)
6 October 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
1 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
24 March 2020Unaudited abridged accounts made up to 30 June 2019 (12 pages)
28 November 2019Registration of charge 114350060002, created on 26 November 2019 (18 pages)
9 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
13 July 2018Registration of charge 114350060001, created on 11 July 2018 (47 pages)
27 June 2018Incorporation
Statement of capital on 2018-06-27
  • GBP 420
(44 pages)