About

Registered Number: 00388866
Date of Incorporation: 24/07/1944 (79 years and 9 months ago)
Company Status: Active
Registered Address: 15 Northgate, Aldridge, Walsall, WS9 8QD

 

Established in 1944, Biddle Air Systems Ltd are based in Walsall, it's status is listed as "Active". This business has 6 directors listed as Fyfe, Stuart Lee, Donovan, Paul Anthony, Harbage, George Alan, Knowles, Joseph, Suter, Robert Jack, Voogt, Rene. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONOVAN, Paul Anthony 06 January 1995 25 May 2001 1
HARBAGE, George Alan N/A 03 February 1995 1
KNOWLES, Joseph N/A 06 January 1995 1
SUTER, Robert Jack N/A 30 November 1993 1
VOOGT, Rene 20 March 1995 20 June 1996 1
Secretary Name Appointed Resigned Total Appointments
FYFE, Stuart Lee 10 February 2015 - 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 25 September 2019
TM01 - Termination of appointment of director 25 July 2019
TM01 - Termination of appointment of director 05 June 2019
CS01 - N/A 28 February 2019
RESOLUTIONS - N/A 04 October 2018
AA - Annual Accounts 27 September 2018
MR01 - N/A 05 September 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 28 September 2017
AP01 - Appointment of director 07 September 2017
TM01 - Termination of appointment of director 27 July 2017
MR01 - N/A 06 April 2017
TM01 - Termination of appointment of director 05 April 2017
CS01 - N/A 04 March 2017
AP01 - Appointment of director 16 December 2016
MR01 - N/A 09 December 2016
MR01 - N/A 09 December 2016
MR01 - N/A 02 December 2016
MR04 - N/A 29 November 2016
CH01 - Change of particulars for director 22 November 2016
AP01 - Appointment of director 16 November 2016
AA - Annual Accounts 16 September 2016
TM01 - Termination of appointment of director 27 June 2016
AR01 - Annual Return 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
AP01 - Appointment of director 29 February 2016
AP01 - Appointment of director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
TM01 - Termination of appointment of director 15 June 2015
AR01 - Annual Return 26 February 2015
AP01 - Appointment of director 10 February 2015
TM02 - Termination of appointment of secretary 10 February 2015
AP03 - Appointment of secretary 10 February 2015
AA - Annual Accounts 16 December 2014
AP01 - Appointment of director 21 November 2014
TM01 - Termination of appointment of director 21 November 2014
AA01 - Change of accounting reference date 09 September 2014
AP01 - Appointment of director 09 April 2014
AR01 - Annual Return 26 February 2014
MR04 - N/A 02 January 2014
AA - Annual Accounts 28 November 2013
TM01 - Termination of appointment of director 19 September 2013
TM01 - Termination of appointment of director 03 May 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 19 November 2012
AP01 - Appointment of director 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
AR01 - Annual Return 29 February 2012
MG01 - Particulars of a mortgage or charge 11 January 2012
MG01 - Particulars of a mortgage or charge 23 December 2011
AA - Annual Accounts 29 November 2011
CH01 - Change of particulars for director 09 November 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AP01 - Appointment of director 03 February 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 01 December 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
363a - Annual Return 28 February 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
AA - Annual Accounts 02 December 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 20 January 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 25 February 2005
AA - Annual Accounts 11 December 2004
AA - Annual Accounts 15 March 2004
395 - Particulars of a mortgage or charge 10 March 2004
RESOLUTIONS - N/A 04 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 March 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 March 2004
363s - Annual Return 01 March 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 28 February 2003
AA - Annual Accounts 15 January 2003
225 - Change of Accounting Reference Date 28 August 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 01 March 2002
288b - Notice of resignation of directors or secretaries 04 November 2001
225 - Change of Accounting Reference Date 04 November 2001
287 - Change in situation or address of Registered Office 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
AA - Annual Accounts 05 September 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
363s - Annual Return 06 March 2001
288c - Notice of change of directors or secretaries or in their particulars 20 September 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 29 February 2000
288c - Notice of change of directors or secretaries or in their particulars 16 December 1999
AA - Annual Accounts 07 September 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
395 - Particulars of a mortgage or charge 13 May 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 10 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1997
363s - Annual Return 19 March 1997
AA - Annual Accounts 04 September 1996
288 - N/A 05 July 1996
363s - Annual Return 15 March 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 December 1995
AA - Annual Accounts 11 September 1995
AAMD - Amended Accounts 05 July 1995
363s - Annual Return 25 April 1995
288 - N/A 31 March 1995
288 - N/A 16 February 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
AA - Annual Accounts 14 September 1994
363s - Annual Return 25 March 1994
288 - N/A 20 December 1993
AUD - Auditor's letter of resignation 16 November 1993
288 - N/A 04 October 1993
AA - Annual Accounts 28 September 1993
288 - N/A 28 September 1993
288 - N/A 27 May 1993
363s - Annual Return 11 May 1993
CERTNM - Change of name certificate 31 October 1992
CERTNM - Change of name certificate 31 October 1992
395 - Particulars of a mortgage or charge 15 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 1992
AA - Annual Accounts 22 April 1992
363a - Annual Return 22 April 1992
288 - N/A 13 February 1992
288 - N/A 29 October 1991
288 - N/A 22 October 1991
AA - Annual Accounts 09 May 1991
363a - Annual Return 09 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1991
123 - Notice of increase in nominal capital 27 February 1991
AA - Annual Accounts 03 September 1990
363 - Annual Return 03 September 1990
288 - N/A 08 June 1990
288 - N/A 14 February 1990
363 - Annual Return 09 June 1989
AA - Annual Accounts 09 June 1989
288 - N/A 15 May 1989
363 - Annual Return 31 August 1988
AA - Annual Accounts 31 August 1988
288 - N/A 06 July 1988
288 - N/A 11 April 1988
288 - N/A 11 April 1988
288 - N/A 11 April 1988
395 - Particulars of a mortgage or charge 20 January 1988
363 - Annual Return 28 September 1987
AA - Annual Accounts 28 September 1987
AA - Annual Accounts 11 September 1987
288 - N/A 16 February 1987
288 - N/A 16 February 1987
363 - Annual Return 24 November 1986
AA - Annual Accounts 03 November 1986
287 - Change in situation or address of Registered Office 15 September 1986
288 - N/A 15 September 1986
287 - Change in situation or address of Registered Office 15 September 1986
395 - Particulars of a mortgage or charge 29 August 1986
AA - Annual Accounts 27 June 1985
AA - Annual Accounts 19 June 1984
AA - Annual Accounts 10 May 1983
NEWINC - New incorporation documents 24 July 1944

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2018 Outstanding

N/A

A registered charge 04 April 2017 Outstanding

N/A

A registered charge 09 December 2016 Outstanding

N/A

A registered charge 09 December 2016 Outstanding

N/A

A registered charge 30 November 2016 Outstanding

N/A

Guarantee & debenture 06 January 2012 Fully Satisfied

N/A

Debenture 19 December 2011 Fully Satisfied

N/A

Guarantee & debenture 24 February 2004 Fully Satisfied

N/A

Debenture 30 April 1999 Fully Satisfied

N/A

Indemnity & debenture 03 September 1992 Fully Satisfied

N/A

Legal charge 05 January 1988 Fully Satisfied

N/A

Mortgage debenture 15 August 1986 Fully Satisfied

N/A

Mortgage 28 May 1962 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.