About

Registered Number: 02187681
Date of Incorporation: 03/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Marlborough House, York Business Park, Nether Poppleton York, YO26 6RW

 

Pilotwise International Ltd was registered on 03 November 1987 and are based in Nether Poppleton York, it's status at Companies House is "Active". The companies directors are Brown, Mark Flamank, Brown, Mark Flamank, Bruce, Malcolm William, Whitehead, Pauline Anne, Bridges, David Robert, Cross, Barry John, Dignan, John Christopher, Dixon, Robert Stuart, Hatzel, Stuart Alan, Jackson, Roy Keith, Jackson, Susan, Searle, Roger William, Wormald, Ian Anderson. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Mark Flamank 01 November 2013 - 1
BRIDGES, David Robert 16 October 2014 17 July 2015 1
CROSS, Barry John 19 November 2007 11 March 2013 1
DIGNAN, John Christopher 20 May 2008 18 October 2012 1
DIXON, Robert Stuart 01 September 2014 01 September 2014 1
HATZEL, Stuart Alan 19 October 2012 31 December 2013 1
JACKSON, Roy Keith N/A 05 April 2014 1
JACKSON, Susan N/A 20 May 2008 1
SEARLE, Roger William 31 August 2007 16 April 2020 1
WORMALD, Ian Anderson 07 August 1992 24 February 1997 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Mark Flamank 19 December 2019 - 1
BRUCE, Malcolm William 17 December 2015 19 December 2019 1
WHITEHEAD, Pauline Anne 10 January 2013 17 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 22 May 2020
TM01 - Termination of appointment of director 30 April 2020
AP03 - Appointment of secretary 19 December 2019
TM02 - Termination of appointment of secretary 19 December 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 08 May 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 12 May 2016
TM02 - Termination of appointment of secretary 17 December 2015
AP03 - Appointment of secretary 17 December 2015
TM01 - Termination of appointment of director 27 July 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 27 April 2015
AP01 - Appointment of director 21 October 2014
AP01 - Appointment of director 21 October 2014
TM01 - Termination of appointment of director 02 September 2014
AP01 - Appointment of director 01 September 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
CH01 - Change of particulars for director 31 December 2013
TM01 - Termination of appointment of director 31 December 2013
AP01 - Appointment of director 15 November 2013
AR01 - Annual Return 31 May 2013
CH01 - Change of particulars for director 31 May 2013
AA - Annual Accounts 19 April 2013
TM01 - Termination of appointment of director 11 March 2013
TM01 - Termination of appointment of director 16 January 2013
TM02 - Termination of appointment of secretary 14 January 2013
AP03 - Appointment of secretary 10 January 2013
AP01 - Appointment of director 22 October 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 24 May 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
AA - Annual Accounts 11 June 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
AA - Annual Accounts 08 September 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 10 July 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 12 June 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
287 - Change in situation or address of Registered Office 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 30 May 2002
395 - Particulars of a mortgage or charge 24 May 2002
363s - Annual Return 05 June 2001
AA - Annual Accounts 25 April 2001
AA - Annual Accounts 07 June 2000
363s - Annual Return 25 May 2000
363s - Annual Return 08 June 1999
AA - Annual Accounts 16 May 1999
AA - Annual Accounts 16 September 1998
363s - Annual Return 08 July 1998
287 - Change in situation or address of Registered Office 16 April 1998
AA - Annual Accounts 15 September 1997
363s - Annual Return 27 June 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 03 July 1996
395 - Particulars of a mortgage or charge 22 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1995
AA - Annual Accounts 14 June 1995
363s - Annual Return 09 June 1995
RESOLUTIONS - N/A 07 March 1995
RESOLUTIONS - N/A 07 March 1995
RESOLUTIONS - N/A 07 March 1995
RESOLUTIONS - N/A 17 January 1995
RESOLUTIONS - N/A 17 January 1995
CERT10 - Re-registration of a company from public to private 17 January 1995
MAR - Memorandum and Articles - used in re-registration 17 January 1995
53 - Application by a public company for re-registration as a private company 17 January 1995
288 - N/A 03 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 July 1994
363s - Annual Return 30 June 1994
363s - Annual Return 07 July 1993
AA - Annual Accounts 18 May 1993
288 - N/A 24 August 1992
AA - Annual Accounts 04 August 1992
288 - N/A 18 June 1992
363b - Annual Return 18 June 1992
288 - N/A 21 January 1992
AA - Annual Accounts 11 September 1991
363b - Annual Return 07 August 1991
287 - Change in situation or address of Registered Office 07 August 1991
363a - Annual Return 08 May 1991
AUD - Auditor's letter of resignation 24 April 1991
AA - Annual Accounts 17 February 1991
AA - Annual Accounts 26 January 1990
363 - Annual Return 21 January 1990
395 - Particulars of a mortgage or charge 01 September 1989
288 - N/A 12 June 1989
RESOLUTIONS - N/A 29 February 1988
BS - Balance sheet 29 February 1988
AUDS - Auditor's statement 29 February 1988
AUDR - Auditor's report 29 February 1988
MAR - Memorandum and Articles - used in re-registration 29 February 1988
43(3)e - Declaration on application by a private company for re-registration as a public company 29 February 1988
43(3) - Application by a private company for re-registration as a public company 29 February 1988
CERT7 - Re-registration of a company from private to public with a change of name 26 February 1988
PUC 2 - N/A 25 January 1988
RESOLUTIONS - N/A 04 January 1988
RESOLUTIONS - N/A 04 January 1988
123 - Notice of increase in nominal capital 04 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1987
288 - N/A 25 November 1987
287 - Change in situation or address of Registered Office 25 November 1987
NEWINC - New incorporation documents 03 November 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 2002 Outstanding

N/A

Debenture 11 December 1995 Outstanding

N/A

Fixed and floating charge 15 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.