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.
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 |
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 |
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 |