Company NameMerseyflight Limited
DirectorsNeil John Williams and Catherine Lesley Williams
Company StatusActive
Company Number06452587
CategoryPrivate Limited Company
Incorporation Date13 December 2007(16 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Neil John Williams
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(5 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMersey Flight Ltd, General Aviation Centre Interna
Flint Road
Chester
Cheshire
CH4 0GZ
Wales
Director NameMrs Catherine Lesley Williams
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(10 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMersey Flight Ltd, General Aviation Centre Interna
Flint Road
Chester
Cheshire
CH4 0GZ
Wales
Director NameMr John Kennedy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 The Orchard
Huyton
Liverpool
Merseyside
L36 5UZ
Director NameMr Alan Walter Whalley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Barns
Formby Lane
Aughton
Lancashire
L39 7HG
Secretary NameMr Darrell Russell Perrett
NationalityBritish
StatusResigned
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address50 Bridge Road
Litherland
Liverpool
Merseyside
L21 6PH
Secretary NameMr Alan Walter Whalley
NationalityBritish
StatusResigned
Appointed13 December 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Barns
Formby Lane
Aughton
Lancashire
L39 7HG
Director NameMr Angus Whyte
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2013)
RolePilot
Country of ResidenceEngland
Correspondence AddressMerseyflight Ltd, Viscount Drive
Liverpool John Lennon Airport
Liverpool
Merseyside
L24 5GA

Contact

Websitemerseyflight.co.uk
Email address[email protected]
Telephone0151 9071450
Telephone regionLiverpool

Location

Registered AddressMersey Flight Ltd, General Aviation Centre International House, Aviation Park
Flint Road
Chester
Cheshire
CH4 0GZ
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Shareholders

100 at £1Neil Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£20,366
Cash£49,980
Current Liabilities£53,393

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

19 July 2022Delivered on: 19 July 2022
Persons entitled: Arkle Finance LTD

Classification: A registered charge
Particulars: Type: piper pa-28-161. Manufacturer: piper aircraft corporation serial: 28-8216132. designator: P28A. Class: fixed wing landplane. Built: 1982. validity: g-ikbp/UK.mg.0422/10032020. Reg mark: g-ikbp.
Outstanding

Filing History

9 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
13 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 February 2013Termination of appointment of Angus Whyte as a director (2 pages)
6 February 2013Resolutions
  • RES13 ‐ Approval of purchase agreement 31/01/2013
(14 pages)
6 February 2013Appointment of Neil John Williams as a director (3 pages)
15 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 January 2010Director's details changed for Angus Whyte on 10 January 2010 (2 pages)
11 January 2010Registered office address changed from 50 Bridge Road Litherland Liverpool Merseyside L21 6PH on 11 January 2010 (1 page)
11 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
9 April 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
19 January 2009Return made up to 13/12/08; full list of members (4 pages)
12 January 2009Director appointed angus whyte (2 pages)
12 January 2009Appointment terminated director and secretary alan whalley (1 page)
12 January 2009Appointment terminated director john kennedy (1 page)
19 December 2007Secretary resigned (1 page)
13 December 2007Incorporation (17 pages)