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

AIROCASTLE LIMITED

34 HYDES ROAD, WEDNESBURY, WS10 9SY,
Company Registration Number
01734027
Private Limited Company
Active

Company Overview

About Airocastle Ltd
AIROCASTLE LIMITED was founded on 1983-06-23 and has its registered office in Wednesbury. The organisation's status is listed as "Active". Airocastle Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AIROCASTLE LIMITED
 
Legal Registered Office
34 HYDES ROAD
WEDNESBURY
WS10 9SY
Other companies in DY1
 
Filing Information
Company Number 01734027
Company ID Number 01734027
Date formed 1983-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB695882072  
Last Datalog update: 2024-04-06 23:00:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIROCASTLE 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 AIROCASTLE LIMITED

Current Directors
Officer Role Date Appointed
PAUL MICHAEL CONNOR
Company Secretary 1999-01-12
KEVIN MICHAEL CONNOR
Director 1991-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA DIANE CONNOR
Company Secretary 1997-03-25 1999-01-12
HARRY GEOFFREY HARRIS
Company Secretary 1991-01-25 1996-11-01
HARRY GEOFFREY HARRIS
Director 1991-01-25 1996-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL CONNOR GEORGE ELLISON LIMITED Company Secretary 2008-05-22 CURRENT 2008-05-22 Active
PAUL MICHAEL CONNOR ELLISON SWITCHGEAR SOLUTIONS LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Active
PAUL MICHAEL CONNOR GEORGE ELLISON SWITCHGEAR LIMITED Company Secretary 2005-06-27 CURRENT 2005-06-27 Active
PAUL MICHAEL CONNOR DORFORD ELECTRICAL LIMITED Company Secretary 1999-06-01 CURRENT 1999-04-20 Active
KEVIN MICHAEL CONNOR PREES DEVELOPMENTS LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
KEVIN MICHAEL CONNOR WYRLEY HOUSE LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
KEVIN MICHAEL CONNOR TRANSFORMA SOLUTIONS LTD Director 2010-03-25 CURRENT 2010-03-25 Active
KEVIN MICHAEL CONNOR GEORGE ELLISON LIMITED Director 2008-05-22 CURRENT 2008-05-22 Active
KEVIN MICHAEL CONNOR ELLISON SWITCHGEAR SOLUTIONS LIMITED Director 2006-07-18 CURRENT 2006-07-18 Active
KEVIN MICHAEL CONNOR GEORGE ELLISON SWITCHGEAR LIMITED Director 2005-06-27 CURRENT 2005-06-27 Active
KEVIN MICHAEL CONNOR DORFORD ELECTRICAL LIMITED Director 1999-05-01 CURRENT 1999-04-20 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
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-30REGISTERED OFFICE CHANGED ON 30/03/23 FROM No 4 Castle Court 2 Castlegate Way Dudley DY1 4RH
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-25CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2022-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-08CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 200
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-11-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-05AR0125/01/16 ANNUAL RETURN FULL LIST
2015-12-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-06AR0125/01/15 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-14AR0125/01/14 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0125/01/13 ANNUAL RETURN FULL LIST
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07AR0125/01/12 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-15AR0125/01/11 ANNUAL RETURN FULL LIST
2010-03-26AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-08AR0125/01/10 ANNUAL RETURN FULL LIST
2009-02-16363aReturn made up to 25/01/09; full list of members
2008-12-09AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-31AA30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-27363aReturn made up to 25/01/08; full list of members
2008-02-21353Location of register of members
2008-02-01287REGISTERED OFFICE CHANGED ON 01/02/08 FROM: NO 4 CASTLE COURT 2 CASTLEGATE WAY DUDLEY DY1 4RH
2008-01-30287REGISTERED OFFICE CHANGED ON 30/01/08 FROM: CASTLE COURT 2, CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH
2007-06-08287REGISTERED OFFICE CHANGED ON 08/06/07 FROM: DARTMOUTH HOUSE SANDWELL ROAD WEST BROMWICH B70 8TH
2007-05-25363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-05-23353LOCATION OF REGISTER OF MEMBERS
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-05-15288cSECRETARY'S PARTICULARS CHANGED
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-05363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-03-14363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2005-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-05363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2004-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-02-26363(287)REGISTERED OFFICE CHANGED ON 26/02/03
2003-02-26363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-19363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-07363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-07-17363(288)SECRETARY RESIGNED
2000-07-17363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-26363(288)SECRETARY'S PARTICULARS CHANGED
1999-01-26363sRETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS
1999-01-21288aNEW SECRETARY APPOINTED
1998-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-03-06363sRETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS
1997-05-07287REGISTERED OFFICE CHANGED ON 07/05/97 FROM: HOME VIEW CRABMILL LANE ILMINGTON SHIPSTON ON SEA CV36 4LE
1997-05-07363bRETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS
1997-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-04-07288aNEW SECRETARY APPOINTED
1996-11-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-02-25363(287)REGISTERED OFFICE CHANGED ON 25/02/96
1996-02-25363sRETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS
1995-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-01-24363sRETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS
1994-04-21287REGISTERED OFFICE CHANGED ON 21/04/94 FROM: MOUNTS WORKS MOUNTS ROAD WEDNESBURY WEST MIDLANDS WS10 0DU
1994-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-02-03363sRETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS
1994-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-01-26363sRETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS
1993-01-26288DIRECTOR'S PARTICULARS CHANGED
1993-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
1992-02-25288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-02-25363sRETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AIROCASTLE 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 AIROCASTLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-06-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-05-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 AIROCASTLE LIMITED

Intangible Assets
Patents
We have not found any records of AIROCASTLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIROCASTLE LIMITED
Trademarks
We have not found any records of AIROCASTLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIROCASTLE 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 (82990 - Other business support service activities n.e.c.) as AIROCASTLE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AIROCASTLE 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 AIROCASTLE 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 AIROCASTLE 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.