Company NameWilksch Airmotive Limited
DirectorMichael James Newton
Company StatusActive - Proposal to Strike off
Company Number02960138
CategoryPrivate Limited Company
Incorporation Date18 August 1994(29 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameMr Michael James Newton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2006(11 years, 11 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrandley House
Warrington Road Antrobus
Nortwich
Cheshire
CW9 6JB
Director NameMark Conrad Wilksch
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleEngineer
Correspondence Address8 Partridge Close
Buckingham
MK18 7HH
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameAmanda Louise Wilksch
NationalityAustralian
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleArchitect
Correspondence Address8 Partridge Close
Buckingham
MK18 7HH
Director NamePhilip Franklin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 February 2006)
RoleEngineer
Correspondence Address63 Juniper Gardens
Bicester
Oxfordshire
OX26 3FS
Director NameDavid Kevin Lambourne
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 2006)
RoleEngineer
Correspondence Address67 Ford Lane
Allestree
Derbyshire
DE22 2EY
Director NameLawrence John Murray
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(11 years, 5 months after company formation)
Appointment Duration6 months (resigned 07 August 2006)
RoleManagement Consultant
Correspondence AddressMichaelmas Lodge
Sandy Down Boldre
Lymington
Hampshire
SO41 8PN
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed18 August 1994(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameAh Accounting Ltd (Corporation)
StatusResigned
Appointed18 January 2003(8 years, 5 months after company formation)
Appointment Duration19 years, 11 months (resigned 15 December 2022)
Correspondence Address41 Kingfisher Road
Buckingham
Buckinghamshire
MK18 7EX

Contact

Websitewilksch.net
Telephone01452 715052
Telephone regionGloucester

Location

Registered AddressFrandley House Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAntrobus
WardMarbury
Address Matches2 other UK companies use this postal address

Shareholders

6.3k at £0.01Michael Newton
74.28%
Ordinary
449 at £0.01Patrick Head
5.25%
Ordinary
216 at £0.01Amanda L. Wilksch
2.53%
Ordinary
215 at £0.01Mark C. Wilksch
2.52%
Ordinary
199 at £0.01Harry F. Thuillier
2.33%
Ordinary
192 at £0.01Robert Schlimmer
2.25%
Ordinary
-OTHER
2.23%
-
180 at £0.01Bripol Investments LTD
2.11%
Ordinary
106 at £0.01Lawrence John Murray
1.24%
Ordinary
80 at £0.01Peter C. Wilksch
0.94%
Ordinary
72 at £0.01Martin G. Long
0.84%
Ordinary
53 at £0.01Margaret Murray
0.62%
Ordinary
45 at £0.01Michael Rowland
0.53%
Ordinary
33 at £0.01Shirley Bancroft & Tony Clarry
0.39%
Ordinary
31 at £0.01Anthony R. Tony Wood
0.36%
Ordinary
28 at £0.01Alison C.c Stoddart-stones
0.33%
Ordinary
24 at £0.01Malcolm B. Cochran
0.28%
Ordinary
21 at £0.01Eileen A. Robertson & Timothy P.m. Robertson
0.25%
Ordinary
21 at £0.01Elizabeth Rosemary Bobby Cox
0.25%
Ordinary
21 at £0.01Margaret Murray & Lawrence John Murray
0.25%
Ordinary
21 at £0.01Richard F. Haselgrove & Sue Haselgrove
0.25%
Ordinary

Financials

Year2014
Net Worth-£573,008
Cash£4,502
Current Liabilities£1,012,047

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 2 weeks from now)

Charges

18 February 2003Delivered on: 25 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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.
Outstanding

Filing History

21 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
7 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 October 2019Registered office address changed from Unit Se12a Gloucester Airport Ltd Staverton Cheltenham Gloucestershire GL51 6SP to Frandley House Northwich Road Antrobus Northwich Cheshire CW9 6JB on 11 October 2019 (1 page)
9 October 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
22 March 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 85.47
(8 pages)
7 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 85.47
(8 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 85.47
(7 pages)
21 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 85.47
(7 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 85.47
(8 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 85.47
(8 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 85.47
(3 pages)
7 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 85.47
(3 pages)
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 84.47
(3 pages)
2 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 84.47
(3 pages)
19 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
19 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 42.23
(3 pages)
16 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 42.23
(3 pages)
16 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 42.23
(3 pages)
16 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 42.23
(3 pages)
16 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 42.23
(3 pages)
16 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 42.23
(3 pages)
23 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
23 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
20 August 2010Secretary's details changed for Ah Accounting Ltd on 18 August 2010 (2 pages)
20 August 2010Secretary's details changed for Ah Accounting Ltd on 18 August 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 December 2009Registered office address changed from Unit Se3 Gloucester Airport Ltd Staverton Cheltenham Gloucestershire GL51 6SR on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Unit Se3 Gloucester Airport Ltd Staverton Cheltenham Gloucestershire GL51 6SR on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Unit Se3 Gloucester Airport Ltd Staverton Cheltenham Gloucestershire GL51 6SR on 8 December 2009 (1 page)
19 August 2009Return made up to 18/08/09; full list of members (20 pages)
19 August 2009Return made up to 18/08/09; full list of members (20 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 March 2009Particulars of contract relating to shares (2 pages)
30 March 2009Particulars of contract relating to shares (2 pages)
30 March 2009Ad 28/10/08\gbp si [email protected]=1.5\gbp ic 40.73/42.23\ (2 pages)
30 March 2009Ad 28/10/08\gbp si [email protected]=1.5\gbp ic 40.73/42.23\ (2 pages)
26 August 2008Return made up to 18/08/08; full list of members (21 pages)
26 August 2008Return made up to 18/08/08; full list of members (21 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 March 2008Particulars of contract relating to shares (2 pages)
6 March 2008Particulars of contract relating to shares (2 pages)
6 March 2008Ad 28/11/07\gbp si [email protected]=12.19\gbp ic 28/40.19\ (2 pages)
6 March 2008Ad 28/11/07\gbp si [email protected]=12.19\gbp ic 28/40.19\ (2 pages)
6 February 2008Ad 22/01/08--------- £ si [email protected] £ ic 28/28 (2 pages)
6 February 2008Ad 22/01/08--------- £ si [email protected] £ ic 28/28 (2 pages)
6 February 2008Particulars of contract relating to shares (2 pages)
6 February 2008Particulars of contract relating to shares (2 pages)
18 September 2007Registered office changed on 18/09/07 from: the office long street dursley gloucestershire GL11 4GY (1 page)
18 September 2007Return made up to 18/08/07; full list of members (10 pages)
18 September 2007Registered office changed on 18/09/07 from: the office long street dursley gloucestershire GL11 4GY (1 page)
18 September 2007Return made up to 18/08/07; full list of members (10 pages)
1 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 September 2006Return made up to 18/08/06; full list of members
  • 363(287) ‐ Registered office changed on 25/09/06
(10 pages)
25 September 2006Return made up to 18/08/06; full list of members
  • 363(287) ‐ Registered office changed on 25/09/06
(10 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (1 page)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
20 February 2006Ad 25/11/05-01/12/05 £ si [email protected]=2 £ ic 23/25 (4 pages)
20 February 2006Ad 25/11/05-01/12/05 £ si [email protected]=2 £ ic 23/25 (4 pages)
15 February 2006Particulars of contract relating to shares (2 pages)
15 February 2006Particulars of contract relating to shares (2 pages)
19 September 2005Return made up to 18/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
19 September 2005Return made up to 18/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
14 September 2005Registered office changed on 14/09/05 from: 8 partridge close buckingham MK18 7HH (1 page)
14 September 2005Registered office changed on 14/09/05 from: 8 partridge close buckingham MK18 7HH (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
20 July 2005Ad 12/05/05--------- £ si 21@1=21 £ ic 13/34 (2 pages)
20 July 2005Ad 12/05/05--------- £ si 21@1=21 £ ic 13/34 (2 pages)
13 May 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
13 May 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
8 October 2004Return made up to 18/08/04; full list of members (11 pages)
8 October 2004Return made up to 18/08/04; full list of members (11 pages)
7 October 2004Ad 30/04/04-10/06/04 £ si [email protected] £ ic 11/11 (2 pages)
7 October 2004Ad 30/04/04-10/06/04 £ si [email protected] £ ic 11/11 (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
15 April 2004Ad 04/03/04--------- £ si [email protected] £ ic 11/11 (2 pages)
15 April 2004Ad 04/03/04--------- £ si [email protected] £ ic 11/11 (2 pages)
10 December 2003Ad 17/11/03-18/11/03 £ si [email protected] £ ic 11/11 (2 pages)
10 December 2003Ad 18/11/03--------- £ si [email protected] £ ic 11/11 (2 pages)
10 December 2003Ad 17/11/03-18/11/03 £ si [email protected] £ ic 11/11 (2 pages)
10 December 2003Ad 18/11/03--------- £ si [email protected] £ ic 11/11 (2 pages)
20 October 2003Total exemption full accounts made up to 31 August 2003 (11 pages)
20 October 2003Total exemption full accounts made up to 31 August 2003 (11 pages)
13 October 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
13 October 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
6 October 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 October 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
27 March 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
27 March 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003New secretary appointed (2 pages)
6 February 2003Secretary resigned (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003New secretary appointed (2 pages)
20 September 2002Return made up to 18/08/02; full list of members (12 pages)
20 September 2002Return made up to 18/08/02; full list of members (12 pages)
17 July 2002Ad 12/06/02-11/07/02 £ si [email protected] £ ic 11/11 (2 pages)
17 July 2002Ad 12/06/02-11/07/02 £ si [email protected] £ ic 11/11 (2 pages)
17 May 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
17 May 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
15 January 2002Ad 14/12/01-02/01/02 £ si [email protected] £ ic 11/11 (2 pages)
15 January 2002Ad 14/12/01-02/01/02 £ si [email protected] £ ic 11/11 (2 pages)
18 September 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
18 September 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
17 July 2001Ad 13/06/01-02/07/01 £ si [email protected] £ ic 9/9 (2 pages)
17 July 2001Ad 13/06/01-02/07/01 £ si [email protected] £ ic 9/9 (2 pages)
22 January 2001Ad 22/12/00--------- £ si [email protected] £ ic 9/9 (2 pages)
22 January 2001Ad 22/12/00--------- £ si [email protected] £ ic 9/9 (2 pages)
4 January 2001Full accounts made up to 31 August 2000 (10 pages)
4 January 2001Full accounts made up to 31 August 2000 (10 pages)
17 October 2000Ad 06/09/00--------- £ si [email protected] £ ic 9/9 (2 pages)
17 October 2000Ad 06/09/00--------- £ si [email protected] £ ic 9/9 (2 pages)
14 September 2000Return made up to 18/08/00; full list of members (9 pages)
14 September 2000Return made up to 18/08/00; full list of members (9 pages)
16 August 2000Ad 31/07/00--------- £ si [email protected] £ ic 9/9 (2 pages)
16 August 2000Ad 31/07/00--------- £ si [email protected] £ ic 9/9 (2 pages)
16 March 2000Full accounts made up to 31 August 1999 (7 pages)
16 March 2000Full accounts made up to 31 August 1999 (7 pages)
16 March 2000Ad 11/02/00--------- £ si [email protected] £ ic 9/9 (2 pages)
16 March 2000Ad 11/02/00--------- £ si [email protected] £ ic 9/9 (2 pages)
26 January 2000Ad 20/12/99-19/01/00 £ si [email protected] £ ic 9/9 (3 pages)
26 January 2000Ad 20/12/99-19/01/00 £ si [email protected] £ ic 9/9 (3 pages)
26 August 1999Return made up to 18/08/99; full list of members (7 pages)
26 August 1999Ad 21/07/99--------- £ si [email protected] (2 pages)
26 August 1999Return made up to 18/08/99; full list of members (7 pages)
26 August 1999Ad 21/07/99--------- £ si [email protected] (2 pages)
15 May 1999Full accounts made up to 31 August 1998 (14 pages)
15 May 1999Full accounts made up to 31 August 1998 (14 pages)
3 November 1998Ad 29/09/98-09/10/98 £ si 28@1=28 £ ic 9/37 (2 pages)
3 November 1998Ad 29/09/98-09/10/98 £ si 28@1=28 £ ic 9/37 (2 pages)
21 August 1998Return made up to 18/08/98; full list of members (6 pages)
21 August 1998Return made up to 18/08/98; full list of members (6 pages)
22 June 1998Full accounts made up to 31 August 1997 (8 pages)
22 June 1998Full accounts made up to 31 August 1997 (8 pages)
16 January 1998Ad 19/11/97--------- £ si [email protected]=1 £ ic 7/8 (2 pages)
16 January 1998Ad 21/11/97--------- £ si [email protected] £ ic 7/7 (2 pages)
16 January 1998Ad 19/11/97--------- £ si [email protected]=1 £ ic 7/8 (2 pages)
16 January 1998Ad 21/11/97--------- £ si [email protected] £ ic 7/7 (2 pages)
9 October 1997Return made up to 18/08/97; no change of members (4 pages)
9 October 1997Return made up to 18/08/97; no change of members (4 pages)
13 June 1997Full accounts made up to 31 August 1996 (11 pages)
13 June 1997Full accounts made up to 31 August 1996 (11 pages)
17 September 1996Return made up to 18/08/96; full list of members (6 pages)
17 September 1996Return made up to 18/08/96; full list of members (6 pages)
2 June 1996Full accounts made up to 31 August 1995 (8 pages)
2 June 1996Full accounts made up to 31 August 1995 (8 pages)
20 September 1995Ad 15/09/95--------- £ si [email protected] £ ic 7/7 (2 pages)
20 September 1995Ad 15/09/95--------- £ si [email protected] £ ic 7/7 (2 pages)
20 September 1995Ad 16/08/95--------- £ si [email protected] (2 pages)
20 September 1995Ad 16/08/95--------- £ si [email protected] (2 pages)
18 September 1995Return made up to 18/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1995Return made up to 18/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1994Incorporation (15 pages)
18 August 1994Incorporation (15 pages)