About

Registered Number: 01106216
Date of Incorporation: 04/04/1973 (51 years and 2 months ago)
Company Status: Active
Registered Address: HENDRICKSON UK LTD, 1-9 Booth Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6GR,

 

Founded in 1973, Brooklands Aviation Ltd are based in Wellingborough, it's status in the Companies House registry is set to "Active". There is only one director listed for this company. We don't currently know the number of employees at Brooklands Aviation Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARMON, James Patrick 30 June 1998 28 February 2000 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 13 July 2020
AP01 - Appointment of director 28 February 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 16 June 2017
AD01 - Change of registered office address 25 July 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 06 June 2015
TM01 - Termination of appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 29 July 2014
AD01 - Change of registered office address 05 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 25 July 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 11 June 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 22 May 2008
288a - Notice of appointment of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 20 June 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
AA - Annual Accounts 18 July 2006
363a - Annual Return 17 July 2006
AA - Annual Accounts 26 October 2005
363a - Annual Return 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 04 August 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
AA - Annual Accounts 30 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2001
363s - Annual Return 09 August 2001
AA - Annual Accounts 05 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2000
363s - Annual Return 09 August 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 10 August 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
AA - Annual Accounts 22 September 1998
363s - Annual Return 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
AA - Annual Accounts 04 November 1997
363s - Annual Return 08 August 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 05 August 1996
AA - Annual Accounts 20 September 1995
363s - Annual Return 09 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 02 September 1994
AA - Annual Accounts 01 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1994
363s - Annual Return 22 August 1993
AA - Annual Accounts 12 July 1993
AA - Annual Accounts 30 September 1992
363s - Annual Return 19 August 1992
AA - Annual Accounts 06 September 1991
363b - Annual Return 06 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1991
AA - Annual Accounts 29 November 1990
363a - Annual Return 29 November 1990
288 - N/A 24 April 1990
AA - Annual Accounts 05 September 1989
363 - Annual Return 05 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1989
AA - Annual Accounts 14 April 1988
363 - Annual Return 14 April 1988
287 - Change in situation or address of Registered Office 25 November 1987
395 - Particulars of a mortgage or charge 18 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 November 1987
AA - Annual Accounts 20 March 1987
363 - Annual Return 06 February 1987
288 - N/A 09 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 November 1987 Fully Satisfied

N/A

Deed 02 February 1983 Fully Satisfied

N/A

Legal charge 02 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.