Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIRTASK GROUP LIMITED
Company Information for

AIRTASK GROUP LIMITED

REGUS HOUSE FAIRBOURNE DRIVE, ATTERBURY, MILTON KEYNES, MK10 9RG,
Company Registration Number
01466911
Private Limited Company
Active

Company Overview

About Airtask Group Ltd
AIRTASK GROUP LIMITED was founded on 1979-12-14 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Airtask Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AIRTASK GROUP LIMITED
 
Legal Registered Office
REGUS HOUSE FAIRBOURNE DRIVE
ATTERBURY
MILTON KEYNES
MK10 9RG
Other companies in MK43
 
Filing Information
Company Number 01466911
Company ID Number 01466911
Date formed 1979-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB713951633  
Last Datalog update: 2023-11-06 16:26:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRTASK GROUP LIMITED
The accountancy firm based at this address is SOLVERS BUSINESS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIRTASK GROUP LIMITED

Current Directors
Officer Role Date Appointed
ROBERT CHASE MACKENZIE
Director 2009-03-17
PHILIP JAMES SHELDON
Director 2001-07-01
JULIE ANN SIMPER
Director 2009-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHASE MACKENZIE
Company Secretary 2009-03-17 2010-08-20
KEVIN PATRICK MULHOLLAND
Company Secretary 2005-09-07 2009-03-17
EDWARD KYDD
Director 2001-06-29 2009-03-17
KEVIN PATRICK MULHOLLAND
Director 2003-07-17 2008-10-31
STEPHEN ISACKE
Director 2000-01-19 2007-09-28
EDWARD KYDD
Company Secretary 2001-06-29 2005-09-07
HOWARD LOUIS MERSEY
Director 2004-10-05 2005-08-02
JOHN MICHAEL WILKINSON DAGGER
Company Secretary 1999-04-30 2001-06-29
JOHN MICHAEL WILKINSON DAGGER
Director 1999-04-30 2001-06-29
GRAEME RICHARD KALBRAIER
Director 1999-04-30 2001-06-29
CHRISTOPHER DOUGLAS PEMBERTON
Director 1991-10-23 2001-06-29
DANIEL JAMES RIORDAN
Director 2000-01-19 2001-06-29
JEFFREY DAVID RICE
Company Secretary 1997-05-31 1999-04-30
MARK CHRISTOPHER LAWRENCE BARRY-JACKSON
Director 1991-10-23 1999-04-30
ROSEMARY BARRY-JACKSON
Company Secretary 1992-11-01 1997-05-31
RICHARD MARK LANCE
Company Secretary 1991-10-23 1992-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JAMES SHELDON AEROMEGA LIMITED Director 2005-08-02 CURRENT 1988-04-19 Dissolved 2015-12-15
PHILIP JAMES SHELDON AIRTASK LIMITED Director 2003-07-08 CURRENT 1999-03-03 Dissolved 2016-01-19
PHILIP JAMES SHELDON DIRECTFLIGHT LIMITED Director 2003-07-08 CURRENT 1983-10-19 Active
JULIE ANN SIMPER HEBRIDEAN AIR SERVICES LIMITED Director 2016-08-31 CURRENT 1995-02-22 Active
JULIE ANN SIMPER DIRECTFLIGHT LIMITED Director 2009-04-02 CURRENT 1983-10-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13Director's details changed for Robert Chase Mackenzie on 2023-11-30
2023-12-13Change of details for Mr Robert Chase Mackenzie as a person with significant control on 2023-11-30
2023-10-23CONFIRMATION STATEMENT MADE ON 21/10/23, WITH UPDATES
2023-10-10CESSATION OF PHILIP JAMES SHELDON AS A PERSON OF SIGNIFICANT CONTROL
2023-09-11Change of details for Julie Ann Simper as a person with significant control on 2023-09-11
2023-07-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-01-13Purchase of own shares
2022-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-16SH03Purchase of own shares
2021-12-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN SIMPER
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2021-11-05CH01Director's details changed for Julie Ann Simper on 2021-11-05
2021-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/21 FROM First Floor Trent House Cranfield Technology Park Cranfield Bedford MK43 0AN
2021-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-09SH03Purchase of own shares
2021-06-11SH06Cancellation of shares. Statement of capital on 2021-05-04 GBP 37,000
2020-11-07SH03Purchase of own shares
2020-11-05AD02Register inspection address changed from C/O Grantthornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to Cooper Parry Sky View, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES
2020-10-02SH06Cancellation of shares. Statement of capital on 2020-09-09 GBP 43,000.00
2020-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-10-23CH01Director's details changed for Julie Ann Simper on 2014-04-01
2019-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2018-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 014669110020
2016-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-04AR0123/10/15 ANNUAL RETURN FULL LIST
2015-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-31AR0123/10/14 ANNUAL RETURN FULL LIST
2014-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-11CH01Director's details changed for Robert Chase Mackenzie on 2014-04-04
2013-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 50000
2013-10-23AR0123/10/13 ANNUAL RETURN FULL LIST
2013-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2013-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2013-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2013-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2013-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2013-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-19AR0123/10/12 ANNUAL RETURN FULL LIST
2012-11-19AD02Register inspection address changed from 3 Hardman Street Manchester M3 3HF United Kingdom
2012-11-19AD03Register(s) moved to registered inspection location
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE SIMPER / 01/01/2012
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES SHELDON / 01/01/2012
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHASE MACKENZIE / 01/01/2012
2012-05-25AUDAUDITOR'S RESIGNATION
2011-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2011 FROM BUILDING 84A CRANFIELD AIRPORT CRANFIELD BEDFORDSHIRE MK43 0AL
2011-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2011 FROM, BUILDING 84A CRANFIELD AIRPORT, CRANFIELD, BEDFORDSHIRE, MK43 0AL
2011-11-01AR0123/10/11 FULL LIST
2011-10-27AD02SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW UNITED KINGDOM
2011-10-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-10-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-10-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-10-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-10-26AD02SAIL ADDRESS CREATED
2011-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-11-30AR0123/10/10 FULL LIST
2010-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-13TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MACKENZIE
2010-09-08CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-06SH0606/09/10 STATEMENT OF CAPITAL GBP 50000
2010-09-06SH0220/08/10 STATEMENT OF CAPITAL GBP 50000
2010-09-06RES13COMPANY WILL REDEEM PREF SHARES 20/08/2010
2010-09-06RES01ALTER ARTICLES 20/08/2010
2010-09-06SH0120/08/10 STATEMENT OF CAPITAL GBP 137663
2010-09-03MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-09-03CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-09-03RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-09-03RES02REREG PLC TO PRI; RES02 PASS DATE:02/09/2010
2009-11-26AR0123/10/09 FULL LIST
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT MECKENZIE / 17/03/2009
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM, 47 BUTT ROAD, COLCHESTER, ESSEX, CO3 3BZ
2009-06-12AUDAUDITOR'S RESIGNATION
2009-04-23288aDIRECTOR APPOINTED JULIE SIMPER
2009-03-27288bAPPOINTMENT TERMINATED SECRETARY KEVIN MULHOLLAND
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR EDWARD KYDD
2009-03-27288aDIRECTOR AND SECRETARY APPOINTED ROBERT MECKENZIE
2009-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR KEVIN MULHOLLAND
2009-01-20363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-11363sRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-24288bDIRECTOR RESIGNED
2007-07-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-06363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2005-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-21363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51101 - Scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to AIRTASK GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIRTASK GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-31 Outstanding BARCLAYS BANK PLC
PLEDGE OVER ACCOUNT 2009-03-17 Satisfied BANK OF SCOTLAND PLC
ASSIGNMENT OF KEYMAN LIFE POLICY 2007-06-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
AIRCRAFT MORTGAGE 2004-11-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 15/03/04 AND ASSIGNATION 2004-03-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-07-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CASH DEPOSIT 2003-07-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
AIRCRAFT MORTGAGE 2002-11-20 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2002-01-04 Satisfied NATIONAL WESTMINSTER BANK PLC
AIRCRAFT MORTGAGE 1998-12-15 Satisfied CLOSE BROTHERS LIMITED
AIRCRAFT MORTGAGE 1998-08-19 Satisfied CLOSE BROTHERS LIMITED
AIRCRAFT MORTGAGE 1998-03-25 Satisfied CLOSE BROTHER LIMITED
AIRCRAFT MORTGAGE 1998-02-19 Satisfied CLOSE BROTHERS LIMITED
AIRCRAFT MORTGAGE 1996-04-30 Satisfied CLOSE BROTHERS LIMITED
AIRCRAFT MORTGAGE 1996-04-30 Satisfied CLOSE BROTHERS LIMITED
MORTGAGE DEBENTURE 1996-02-19 Satisfied ISLE OF MAN BANK LIMITED
AIRCRAFT MORTGAGE 1991-04-10 Satisfied OSTON AIRFINANCE LIMITED
DEBENTURE 1987-12-01 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1985-11-18 Satisfied COUTTS & CO BANKERS
MORTGAGE OF AIRCRAFT 1985-11-18 Satisfied COUTTS & CO BANKERS
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIRTASK GROUP LIMITED

Intangible Assets
Patents
We have not found any records of AIRTASK GROUP LIMITED registering or being granted any patents
Domain Names

AIRTASK GROUP LIMITED owns 2 domain names.

aeromega.co.uk   airtask.co.uk  

Trademarks
We have not found any records of AIRTASK GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRTASK GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (51101 - Scheduled passenger air transport) as AIRTASK GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIRTASK GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRTASK GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIRTASK GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.