Broxton
Cheshire
CH3 9JS
Wales
Director Name | Mrs Caroline Ann Gardner |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(21 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | International House Flint Road, Saltney Ferry Chester Cheshire CH4 0GZ Wales |
Director Name | Timothy Peter Carr |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | The Beeches Druids Cross Road Calderstones Liverpool L18 3LT |
Secretary Name | Mr John Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(1 month after company formation) |
Appointment Duration | 4 years (resigned 24 November 1995) |
Role | Chartered Accountant |
Correspondence Address | 21 Beardwood Meadow Blackburn BB2 7BH |
Director Name | Thomas Matthew Kenny |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 October 2000) |
Role | Company Director |
Correspondence Address | Stoneacre,The Old Orchard Hawarden Deeside Clwyd CH5 3PH Wales |
Secretary Name | Mr Adrian Geraint Blomeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mana House Bryn Teg Sychdyn Mold Clwyd CH7 6GG Wales |
Secretary Name | Thomas Matthew Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | Stoneacre,The Old Orchard Hawarden Deeside Clwyd CH5 3PH Wales |
Secretary Name | Nicholas Andrew Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 20 Forest Walk Buckley Clwyd CH7 3AZ Wales |
Secretary Name | Mr Richard Douglas Fellows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 London Road Tetbury Gloucestershire GL8 8HR Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | chesterairport.co.uk |
---|---|
Telephone | 01244 539053 |
Telephone region | Chester |
Registered Address | International House Flint Road, Saltney Ferry Chester Cheshire CH4 0GZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 4 other UK companies use this postal address |
1.3m at £1 | Aviation Park Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,861 |
Cash | £321 |
Current Liabilities | £16,110 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
28 May 2010 | Delivered on: 4 June 2010 Satisfied on: 24 August 2011 Persons entitled: Ecf Asset Finance PLC Classification: Debenture Secured details: £80,000 and all other monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
31 January 2008 | Delivered on: 20 February 2008 Satisfied on: 24 August 2011 Persons entitled: Ecf Asset Finance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at hawarden t/no. WA477423 and all buildings and fixtures thereon. Fully Satisfied |
24 July 2008 | Delivered on: 1 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at aviation park, flint road, saltney ferry chester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
25 January 2008 | Delivered on: 11 February 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Legal charge Secured details: Up to a maximum aggregtae amount of £300,000.00 and all other monies due or to become due. Particulars: F/H property k/a international house the beeches flint road saltney ferry chester t/no WA477423. See the mortgage charge document for full details. Outstanding |
25 January 2008 | Delivered on: 11 February 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
25 January 2008 | Delivered on: 11 February 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited (The Security Holder) Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged chattels, the benefit of any guarantee warranty or other obligation in relation to the mortgaged chattels, the benefit of all agreements, all copyrights patents trademarks service marks brand names inventions and the full benefit of the rights and interest in and to all insurances. See the mortgage charge document for full details. Outstanding |
15 June 1998 | Delivered on: 18 June 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H international house the beeches flint road saltney ferry chester t/n-WA477423.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
24 March 1998 | Delivered on: 3 April 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
21 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
21 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
25 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
1 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
11 October 2017 | Director's details changed for Mrs Caroline Ann Gardner on 26 April 2017 (2 pages) |
11 October 2017 | Director's details changed for Mrs Caroline Ann Gardner on 26 April 2017 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
30 March 2017 | Director's details changed for Mrs Caroline Ann Craft on 5 November 2016 (2 pages) |
30 March 2017 | Director's details changed for Mrs Caroline Ann Craft on 5 November 2016 (2 pages) |
10 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 October 2013 (17 pages) |
13 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 October 2013 (17 pages) |
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
4 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 October 2011 (16 pages) |
4 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 October 2012 (16 pages) |
4 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 October 2011 (16 pages) |
4 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 October 2012 (16 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 January 2013 | Appointment of Mrs Caroline Ann Craft as a director (2 pages) |
30 January 2013 | Appointment of Mrs Caroline Ann Craft as a director (2 pages) |
18 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders
|
18 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders
|
17 December 2012 | Termination of appointment of Richard Fellows as a secretary (1 page) |
17 December 2012 | Termination of appointment of Richard Fellows as a secretary (1 page) |
30 November 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
30 November 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders
|
26 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders
|
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
16 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 April 2010 | Auditor's resignation (5 pages) |
7 April 2010 | Auditor's resignation (5 pages) |
1 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
28 March 2009 | Full accounts made up to 31 December 2007 (24 pages) |
28 March 2009 | Full accounts made up to 31 December 2007 (24 pages) |
3 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
11 February 2008 | Particulars of mortgage/charge (7 pages) |
11 February 2008 | Particulars of mortgage/charge (8 pages) |
11 February 2008 | Particulars of mortgage/charge (8 pages) |
11 February 2008 | Particulars of mortgage/charge (6 pages) |
11 February 2008 | Particulars of mortgage/charge (7 pages) |
11 February 2008 | Particulars of mortgage/charge (6 pages) |
21 December 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 December 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
8 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
8 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
11 January 2006 | £ ic 1353748/1284300 01/12/05 £ sr 69448@1=69448 (1 page) |
11 January 2006 | £ ic 1353748/1284300 01/12/05 £ sr 69448@1=69448 (1 page) |
20 December 2005 | Nc inc already adjusted 25/11/05 (1 page) |
20 December 2005 | Nc inc already adjusted 25/11/05 (1 page) |
9 December 2005 | Ad 01/12/05--------- £ si 69448@1=69448 £ ic 1284300/1353748 (2 pages) |
9 December 2005 | Resolutions
|
9 December 2005 | Resolutions
|
9 December 2005 | Resolutions
|
9 December 2005 | Ad 01/12/05--------- £ si 69448@1=69448 £ ic 1284300/1353748 (2 pages) |
9 December 2005 | Resolutions
|
5 December 2005 | Return made up to 18/10/05; full list of members (3 pages) |
5 December 2005 | Return made up to 18/10/05; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (17 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (17 pages) |
8 November 2004 | Return made up to 18/10/04; change of members (6 pages) |
8 November 2004 | Return made up to 18/10/04; change of members (6 pages) |
12 November 2003 | Return made up to 18/10/03; no change of members (7 pages) |
12 November 2003 | Return made up to 18/10/03; no change of members (7 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
29 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
9 July 2003 | Resolutions
|
9 July 2003 | Resolutions
|
9 July 2003 | Resolutions
|
9 July 2003 | Resolutions
|
9 July 2003 | Resolutions
|
9 July 2003 | Resolutions
|
15 June 2003 | Full accounts made up to 31 December 2001 (14 pages) |
15 June 2003 | Full accounts made up to 31 December 2001 (14 pages) |
20 November 2002 | Return made up to 18/10/02; full list of members (10 pages) |
20 November 2002 | Return made up to 18/10/02; full list of members (10 pages) |
24 September 2002 | Full accounts made up to 31 December 2000 (14 pages) |
24 September 2002 | Full accounts made up to 31 December 2000 (14 pages) |
27 November 2001 | Return made up to 18/10/01; full list of members (9 pages) |
27 November 2001 | Return made up to 18/10/01; full list of members (9 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
22 February 2001 | Full accounts made up to 31 December 1999 (15 pages) |
22 February 2001 | Full accounts made up to 31 December 1999 (15 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
20 October 2000 | Return made up to 18/10/00; full list of members
|
20 October 2000 | Return made up to 18/10/00; full list of members
|
22 June 2000 | Full accounts made up to 31 December 1998 (20 pages) |
22 June 2000 | Full accounts made up to 31 December 1998 (20 pages) |
6 December 1999 | New secretary appointed (1 page) |
6 December 1999 | New secretary appointed (1 page) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Full accounts made up to 31 January 1998 (16 pages) |
2 December 1999 | Full accounts made up to 31 January 1998 (16 pages) |
25 November 1999 | Return made up to 18/10/99; full list of members
|
25 November 1999 | Return made up to 18/10/99; full list of members
|
12 November 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
12 November 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
18 December 1998 | Return made up to 18/10/98; full list of members (6 pages) |
18 December 1998 | Return made up to 18/10/98; full list of members (6 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
3 April 1998 | Particulars of mortgage/charge (3 pages) |
3 April 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: parkway, deeside industrial park, deeside, clwyd CH5 2NS (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: parkway, deeside industrial park, deeside, clwyd CH5 2NS (1 page) |
5 March 1998 | Return made up to 18/10/97; no change of members (4 pages) |
5 March 1998 | Return made up to 18/10/97; no change of members (4 pages) |
11 February 1998 | Full group accounts made up to 31 January 1997 (23 pages) |
11 February 1998 | Full group accounts made up to 31 January 1997 (23 pages) |
10 December 1997 | Company name changed northern scaffold group (1992) l imited\certificate issued on 11/12/97 (2 pages) |
10 December 1997 | Company name changed northern scaffold group (1992) l imited\certificate issued on 11/12/97 (2 pages) |
9 December 1997 | New secretary appointed (2 pages) |
9 December 1997 | New secretary appointed (2 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Secretary resigned (1 page) |
4 March 1997 | Full group accounts made up to 31 January 1996 (23 pages) |
4 March 1997 | Full group accounts made up to 31 January 1996 (23 pages) |
15 November 1996 | Return made up to 18/10/96; full list of members (6 pages) |
15 November 1996 | Return made up to 18/10/96; full list of members (6 pages) |
23 June 1996 | Return made up to 18/10/95; no change of members (6 pages) |
23 June 1996 | Return made up to 18/10/95; no change of members (6 pages) |
18 January 1996 | Full group accounts made up to 31 January 1995 (24 pages) |
18 January 1996 | Full group accounts made up to 31 January 1995 (24 pages) |
27 December 1995 | New secretary appointed (2 pages) |
27 December 1995 | New secretary appointed (2 pages) |
27 November 1995 | Secretary resigned (2 pages) |
27 November 1995 | Secretary resigned (2 pages) |
18 March 1992 | Ad 13/01/92--------- £ si 1634100@1 (2 pages) |
18 March 1992 | Particulars of contract relating to shares (3 pages) |
18 March 1992 | Ad 27/01/92--------- £ si 419250@1 (2 pages) |
18 March 1992 | Ad 27/01/92--------- £ si 419250@1 (2 pages) |
18 March 1992 | Ad 13/01/92--------- £ si 1634100@1 (2 pages) |
18 March 1992 | Particulars of contract relating to shares (3 pages) |
18 March 1992 | Particulars of contract relating to shares (3 pages) |
18 March 1992 | Particulars of contract relating to shares (3 pages) |
9 March 1992 | Ad 27/01/92--------- £ si 419250@1=419250 £ ic 1214852/1634102 (2 pages) |
9 March 1992 | Ad 27/01/92--------- £ si 419250@1=419250 £ ic 1214852/1634102 (2 pages) |
5 March 1992 | Company name changed\certificate issued on 05/03/92 (2 pages) |
5 March 1992 | Company name changed\certificate issued on 05/03/92 (2 pages) |
2 March 1992 | Ad 13/01/92--------- £ si 1214850@1=1214850 £ ic 2/1214852 (2 pages) |
2 March 1992 | Ad 13/01/92--------- £ si 1214850@1=1214850 £ ic 2/1214852 (2 pages) |
18 October 1991 | Incorporation (9 pages) |
18 October 1991 | Incorporation (9 pages) |