About

Registered Number: 02347024
Date of Incorporation: 13/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Sywell Aerodrome The Business Aviation Centre, Sywell, Northampton, NN6 0BN,

 

Sloane Helicopters Ltd was registered on 13 February 1989 with its registered office in Northampton, it's status at Companies House is "Active". This organisation currently employs 51-100 staff. This organisation is VAT Registered. The organisation has 15 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AWENAT, William Jeremy Patrick 01 February 2006 - 1
GEORGE, David Anthony N/A - 1
GEORGE, George Jocelyn 16 February 2015 - 1
UNDERWOOD, Simon Grant 09 December 2015 - 1
BENDONI, Giorgio 23 August 2005 20 June 2011 1
BOWDEN, Michael Henry N/A 31 March 2003 1
CRASKE, Robert 20 April 1998 01 August 2001 1
CREED, Michael 01 April 1996 24 January 2002 1
DIXON, David Peter N/A 15 January 1999 1
JONES, Frederick Neville N/A 31 December 1997 1
MILLER, Michael John 23 January 2002 21 September 2011 1
MORLEY, David Geoffrey Victor 27 October 1997 10 February 2006 1
REID, Colin Gordon 01 August 1993 30 April 2012 1
SANFORD, Richard Mornington N/A 30 April 1998 1
Secretary Name Appointed Resigned Total Appointments
BARLOW, Arthur David Patrick 01 August 2012 27 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 08 May 2019
CS01 - N/A 22 February 2019
CS01 - N/A 18 February 2019
CH01 - Change of particulars for director 18 February 2019
MR04 - N/A 04 September 2018
MR04 - N/A 04 September 2018
MR04 - N/A 04 September 2018
MR04 - N/A 04 September 2018
MR04 - N/A 04 September 2018
MR04 - N/A 30 August 2018
AA - Annual Accounts 17 August 2018
MR04 - N/A 28 February 2018
CS01 - N/A 21 February 2018
MR04 - N/A 17 January 2018
AA - Annual Accounts 25 September 2017
MR01 - N/A 09 June 2017
MR04 - N/A 19 April 2017
CS01 - N/A 21 March 2017
CH01 - Change of particulars for director 03 March 2017
CH01 - Change of particulars for director 03 March 2017
CH01 - Change of particulars for director 03 March 2017
AD01 - Change of registered office address 01 March 2017
MR01 - N/A 28 February 2017
MR04 - N/A 16 February 2017
RP04AR01 - N/A 22 November 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 27 April 2016
AP01 - Appointment of director 11 January 2016
MR01 - N/A 02 December 2015
MR04 - N/A 04 November 2015
MR01 - N/A 26 October 2015
AA - Annual Accounts 09 September 2015
MR01 - N/A 07 September 2015
AP01 - Appointment of director 26 May 2015
MR01 - N/A 15 May 2015
RESOLUTIONS - N/A 21 April 2015
SH01 - Return of Allotment of shares 21 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 21 April 2015
CC04 - Statement of companies objects 21 April 2015
MR01 - N/A 02 April 2015
MR01 - N/A 02 April 2015
MR01 - N/A 01 April 2015
MR04 - N/A 23 March 2015
AR01 - Annual Return 11 March 2015
MR01 - N/A 05 January 2015
TM02 - Termination of appointment of secretary 07 September 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 17 January 2014
MR01 - N/A 02 January 2014
MR01 - N/A 08 July 2013
MR01 - N/A 05 July 2013
MR01 - N/A 05 July 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 19 November 2012
MG01 - Particulars of a mortgage or charge 18 September 2012
AP03 - Appointment of secretary 11 September 2012
TM01 - Termination of appointment of director 10 May 2012
TM02 - Termination of appointment of secretary 09 May 2012
AR01 - Annual Return 24 February 2012
TM01 - Termination of appointment of director 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2011
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
AA - Annual Accounts 19 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
MG01 - Particulars of a mortgage or charge 29 January 2010
MG01 - Particulars of a mortgage or charge 29 January 2010
MG01 - Particulars of a mortgage or charge 29 January 2010
MG01 - Particulars of a mortgage or charge 29 January 2010
MG01 - Particulars of a mortgage or charge 08 December 2009
AA - Annual Accounts 11 November 2009
395 - Particulars of a mortgage or charge 24 July 2009
363a - Annual Return 27 March 2009
395 - Particulars of a mortgage or charge 13 November 2008
AA - Annual Accounts 06 November 2008
395 - Particulars of a mortgage or charge 15 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 02 November 2006
395 - Particulars of a mortgage or charge 29 September 2006
363s - Annual Return 31 March 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 16 November 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 01 November 2002
395 - Particulars of a mortgage or charge 24 October 2002
363s - Annual Return 20 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 02 July 1999
363s - Annual Return 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
395 - Particulars of a mortgage or charge 04 February 1999
AA - Annual Accounts 28 January 1999
RESOLUTIONS - N/A 25 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1999
123 - Notice of increase in nominal capital 25 January 1999
363s - Annual Return 18 April 1998
395 - Particulars of a mortgage or charge 25 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1998
RESOLUTIONS - N/A 19 January 1998
123 - Notice of increase in nominal capital 19 January 1998
AA - Annual Accounts 17 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
395 - Particulars of a mortgage or charge 10 October 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
363s - Annual Return 27 March 1997
AA - Annual Accounts 01 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1996
363s - Annual Return 25 April 1996
AA - Annual Accounts 01 November 1995
RESOLUTIONS - N/A 08 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1995
123 - Notice of increase in nominal capital 08 September 1995
363s - Annual Return 29 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1995
395 - Particulars of a mortgage or charge 27 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1994
395 - Particulars of a mortgage or charge 08 July 1994
AA - Annual Accounts 06 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 April 1994
363s - Annual Return 20 March 1994
288 - N/A 16 August 1993
AA - Annual Accounts 02 June 1993
287 - Change in situation or address of Registered Office 22 April 1993
363s - Annual Return 13 April 1993
AA - Annual Accounts 02 July 1992
363s - Annual Return 01 May 1992
395 - Particulars of a mortgage or charge 15 October 1991
395 - Particulars of a mortgage or charge 02 October 1991
395 - Particulars of a mortgage or charge 13 September 1991
AA - Annual Accounts 15 June 1991
363a - Annual Return 01 June 1991
395 - Particulars of a mortgage or charge 15 April 1991
395 - Particulars of a mortgage or charge 11 April 1991
395 - Particulars of a mortgage or charge 04 April 1991
288 - N/A 06 March 1991
288 - N/A 22 October 1990
363a - Annual Return 09 October 1990
288 - N/A 20 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1989
288 - N/A 13 October 1989
288 - N/A 13 October 1989
CERTNM - Change of name certificate 27 September 1989
MEM/ARTS - N/A 16 May 1989
RESOLUTIONS - N/A 11 May 1989
RESOLUTIONS - N/A 09 May 1989
RESOLUTIONS - N/A 09 May 1989
RESOLUTIONS - N/A 09 May 1989
123 - Notice of increase in nominal capital 20 April 1989
RESOLUTIONS - N/A 13 April 1989
RESOLUTIONS - N/A 13 April 1989
RESOLUTIONS - N/A 13 April 1989
RESOLUTIONS - N/A 13 April 1989
CERTNM - Change of name certificate 13 April 1989
CERTNM - Change of name certificate 13 April 1989
288 - N/A 06 April 1989
288 - N/A 06 April 1989
287 - Change in situation or address of Registered Office 06 April 1989
NEWINC - New incorporation documents 13 February 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2017 Fully Satisfied

N/A

A registered charge 28 February 2017 Fully Satisfied

N/A

A registered charge 02 December 2015 Outstanding

N/A

A registered charge 26 October 2015 Outstanding

N/A

A registered charge 04 September 2015 Outstanding

N/A

A registered charge 14 May 2015 Fully Satisfied

N/A

A registered charge 31 March 2015 Outstanding

N/A

A registered charge 31 March 2015 Outstanding

N/A

A registered charge 31 March 2015 Fully Satisfied

N/A

A registered charge 31 December 2014 Fully Satisfied

N/A

A registered charge 20 December 2013 Fully Satisfied

N/A

A registered charge 05 July 2013 Fully Satisfied

N/A

A registered charge 04 July 2013 Outstanding

N/A

A registered charge 04 July 2013 Outstanding

N/A

Aircraft mortgage 05 September 2012 Fully Satisfied

N/A

Aircraft mortgage 27 January 2010 Fully Satisfied

N/A

Aircraft mortgage 27 January 2010 Fully Satisfied

N/A

Aircraft mortgage 27 January 2010 Fully Satisfied

N/A

Aircraft mortgage 27 January 2010 Fully Satisfied

N/A

Aircraft mortgage 02 December 2009 Fully Satisfied

N/A

Aircraft mortgage 17 July 2009 Fully Satisfied

N/A

Aircraft mortgage 05 November 2008 Fully Satisfied

N/A

Aircraft mortgage 01 April 2008 Fully Satisfied

N/A

Aircraft mortgage 19 September 2006 Fully Satisfied

N/A

Mortgage 14 October 2002 Fully Satisfied

N/A

Mortgage debenture 21 January 1999 Fully Satisfied

N/A

Aircraft mortgage 20 February 1998 Fully Satisfied

N/A

Aircraft mortgage 06 October 1997 Fully Satisfied

N/A

Aircraft mortgage 16 March 1995 Fully Satisfied

N/A

Aircraft mortgage 06 July 1994 Fully Satisfied

N/A

Aircraft mortgage 04 October 1991 Fully Satisfied

N/A

Aircraft mortgage 17 September 1991 Fully Satisfied

N/A

Aircraft mortgage 04 September 1991 Fully Satisfied

N/A

Aircraft mortgage 12 April 1991 Fully Satisfied

N/A

Aircraft mortgage 02 April 1991 Fully Satisfied

N/A

Aircraft mortgage 22 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.