About

Registered Number: 02641653
Date of Incorporation: 29/08/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Redhill Aerodrome, Redhill, Surrey, RH1 5JZ

 

Bristow Helicopter Group Ltd was registered on 29 August 1991 and has its registered office in Surrey, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The companies directors are Howell-richardson, James Lort, Barron, Michael John, Meyer, Michael William, Oni, Akinbolaji Olaniyi.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRON, Michael John 22 November 1996 30 November 1996 1
MEYER, Michael William 01 July 2004 01 January 2006 1
ONI, Akinbolaji Olaniyi 18 July 2016 15 March 2018 1
Secretary Name Appointed Resigned Total Appointments
HOWELL-RICHARDSON, James Lort 06 January 2012 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
TM01 - Termination of appointment of director 24 April 2020
AA - Annual Accounts 24 December 2019
MR04 - N/A 04 November 2019
MR04 - N/A 04 November 2019
AP01 - Appointment of director 17 September 2019
CS01 - N/A 04 September 2019
MR01 - N/A 02 September 2019
MR01 - N/A 14 May 2019
MR04 - N/A 10 May 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 30 August 2018
AP01 - Appointment of director 29 March 2018
TM01 - Termination of appointment of director 21 March 2018
TM01 - Termination of appointment of director 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
AP01 - Appointment of director 02 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 11 September 2017
AP01 - Appointment of director 27 July 2017
TM01 - Termination of appointment of director 07 July 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 05 September 2016
AP01 - Appointment of director 18 July 2016
TM01 - Termination of appointment of director 14 June 2016
AP01 - Appointment of director 08 June 2016
TM01 - Termination of appointment of director 03 June 2016
TM01 - Termination of appointment of director 29 April 2016
TM01 - Termination of appointment of director 25 February 2016
RP04 - N/A 18 January 2016
AA - Annual Accounts 03 January 2016
AP01 - Appointment of director 12 November 2015
AP01 - Appointment of director 11 November 2015
TM01 - Termination of appointment of director 16 October 2015
AR01 - Annual Return 06 October 2015
TM01 - Termination of appointment of director 04 September 2015
AP01 - Appointment of director 03 June 2015
AP01 - Appointment of director 03 June 2015
AP01 - Appointment of director 03 June 2015
AP01 - Appointment of director 03 June 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 23 September 2014
TM01 - Termination of appointment of director 17 June 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 09 October 2012
AP01 - Appointment of director 14 February 2012
AP03 - Appointment of secretary 18 January 2012
TM02 - Termination of appointment of secretary 18 January 2012
CH01 - Change of particulars for director 21 October 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 08 September 2011
TM01 - Termination of appointment of director 03 February 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 03 February 2010
288b - Notice of resignation of directors or secretaries 04 September 2009
AA - Annual Accounts 09 December 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
363s - Annual Return 19 September 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 19 September 2007
AA - Annual Accounts 07 February 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 29 September 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
363s - Annual Return 13 September 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
AA - Annual Accounts 03 February 2005
288a - Notice of appointment of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
363s - Annual Return 07 September 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 03 September 2002
MISC - Miscellaneous document 27 August 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 27 August 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 06 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1998
RESOLUTIONS - N/A 06 March 1998
MEM/ARTS - N/A 06 March 1998
395 - Particulars of a mortgage or charge 03 February 1998
225 - Change of Accounting Reference Date 05 December 1997
AA - Annual Accounts 26 October 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
363s - Annual Return 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
RESOLUTIONS - N/A 08 January 1997
288b - Notice of resignation of directors or secretaries 27 December 1996
288b - Notice of resignation of directors or secretaries 27 December 1996
288b - Notice of resignation of directors or secretaries 27 December 1996
RESOLUTIONS - N/A 18 December 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
RESOLUTIONS - N/A 11 December 1996
RESOLUTIONS - N/A 11 December 1996
RESOLUTIONS - N/A 11 December 1996
RESOLUTIONS - N/A 11 December 1996
RESOLUTIONS - N/A 11 December 1996
RESOLUTIONS - N/A 11 December 1996
RESOLUTIONS - N/A 11 December 1996
MEM/ARTS - N/A 11 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1996
123 - Notice of increase in nominal capital 11 December 1996
288a - Notice of appointment of directors or secretaries 02 December 1996
288a - Notice of appointment of directors or secretaries 02 December 1996
AA - Annual Accounts 17 October 1996
363s - Annual Return 25 September 1996
288 - N/A 07 May 1996
288 - N/A 14 April 1996
288 - N/A 16 January 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 05 September 1995
288 - N/A 14 August 1995
395 - Particulars of a mortgage or charge 17 July 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 14 September 1994
RESOLUTIONS - N/A 19 July 1994
RESOLUTIONS - N/A 19 July 1994
RESOLUTIONS - N/A 19 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 July 1994
123 - Notice of increase in nominal capital 19 July 1994
RESOLUTIONS - N/A 22 June 1994
RESOLUTIONS - N/A 22 June 1994
RESOLUTIONS - N/A 22 June 1994
288 - N/A 14 February 1994
363s - Annual Return 06 September 1993
AA - Annual Accounts 01 July 1993
363b - Annual Return 24 September 1992
288 - N/A 03 August 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 1992
288 - N/A 30 March 1992
288 - N/A 30 March 1992
288 - N/A 26 March 1992
288 - N/A 26 March 1992
CERTNM - Change of name certificate 29 January 1992
395 - Particulars of a mortgage or charge 26 November 1991
395 - Particulars of a mortgage or charge 22 November 1991
288 - N/A 20 November 1991
288 - N/A 20 November 1991
RESOLUTIONS - N/A 19 November 1991
RESOLUTIONS - N/A 19 November 1991
RESOLUTIONS - N/A 19 November 1991
RESOLUTIONS - N/A 19 November 1991
288 - N/A 19 November 1991
MEM/ARTS - N/A 19 November 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 November 1991
123 - Notice of increase in nominal capital 19 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 November 1991
RESOLUTIONS - N/A 29 October 1991
RESOLUTIONS - N/A 29 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1991
123 - Notice of increase in nominal capital 29 October 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 October 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 October 1991
288 - N/A 09 October 1991
288 - N/A 09 October 1991
288 - N/A 09 October 1991
288 - N/A 09 October 1991
288 - N/A 09 October 1991
288 - N/A 09 October 1991
287 - Change in situation or address of Registered Office 09 October 1991
CERTNM - Change of name certificate 26 September 1991
NEWINC - New incorporation documents 29 August 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 August 2019 Fully Satisfied

N/A

A registered charge 10 May 2019 Fully Satisfied

N/A

Debenture (creating floating charge only) 30 January 1998 Fully Satisfied

N/A

Amendment and restatement agreement 30 June 1995 Fully Satisfied

N/A

Shares charge 07 November 1991 Fully Satisfied

N/A

Debenture 07 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.