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

SOUTHWELL AIR SERVICES LIMITED

79 HUNTLEY DRIVE, HULL, HU5 4DP,
Company Registration Number
02579140
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Southwell Air Services Ltd
SOUTHWELL AIR SERVICES LIMITED was founded on 1991-02-01 and has its registered office in Hull. The organisation's status is listed as "Active - Proposal to Strike off". Southwell Air Services Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
SOUTHWELL AIR SERVICES LIMITED
 
Legal Registered Office
79 HUNTLEY DRIVE
HULL
HU5 4DP
Other companies in HU8
 
Filing Information
Company Number 02579140
Company ID Number 02579140
Date formed 1991-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2018
Account next due 31/10/2020
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts 
VAT Number /Sales tax ID GB552066849  
Last Datalog update: 2021-01-05 09:11:59
Primary Source:Companies House
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 SOUTHWELL AIR SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW CATLEY
Company Secretary 2009-08-02
PAUL ANDREW CATLEY
Director 2006-08-06
ANTHONY PATRICK JOHNSON
Director 2015-02-02
PETER JOHN KNEESHAW
Director 2016-11-30
RICHARD CHRISTOPHER LEWIS
Director 1994-09-01
HARRY DAVID REMBLANCE
Director 2011-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MONTGOMERY HAUGHTON
Director 1998-03-26 2017-07-18
STEPHEN ANTHONY MOORE
Company Secretary 2004-07-16 2009-08-02
STEPHEN ANTHONY MOORE
Director 2001-07-06 2009-08-01
MICHAEL JOHN WOODALL
Director 1998-03-26 2006-07-18
PETER EDWARD JAMES SPENCER
Director 2004-12-12 2005-05-11
JOHN ROBERT SWIFT
Director 1996-02-02 2005-01-14
JOHN ROBERT SWIFT
Company Secretary 1998-03-26 2004-07-16
KEITH DIXON BEMROSE
Director 1996-02-02 2001-07-06
GRAHAM SOUTHWELL
Company Secretary 1991-04-29 1998-03-26
GRAHAM SOUTHWELL
Director 1992-02-01 1998-03-26
SUSAN SOUTHWELL
Director 1991-04-29 1994-09-02
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-02-01 1991-04-29
LONDON LAW SERVICES LIMITED
Nominated Director 1991-02-01 1991-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN KNEESHAW EAST YORKSHIRE BREAST CLINIC LTD Director 2013-01-24 CURRENT 2013-01-24 Active
RICHARD CHRISTOPHER LEWIS T. HARRISON (FARMERS) LIMITED Director 1992-05-16 CURRENT 1958-07-23 Dissolved 2016-01-19
HARRY DAVID REMBLANCE ZOLTAR (UK) LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
HARRY DAVID REMBLANCE BRID CARD LIMITED Director 2010-08-03 CURRENT 2010-08-03 Dissolved 2016-01-19
HARRY DAVID REMBLANCE HAREM LEISURE MACHINES LIMITED Director 2007-09-26 CURRENT 2007-09-26 Dissolved 2016-01-19
HARRY DAVID REMBLANCE VANILLA ICE CREAM PARLOURS LIMITED Director 2007-09-24 CURRENT 2007-09-24 Dissolved 2016-01-19
HARRY DAVID REMBLANCE HARRY'S GAME LIMITED Director 2002-01-01 CURRENT 1999-09-16 Dissolved 2016-04-19
HARRY DAVID REMBLANCE LOOP UK LIMITED Director 2000-12-29 CURRENT 2000-12-29 Dissolved 2013-08-08
HARRY DAVID REMBLANCE HAREM LEISURE (1994) LIMITED Director 1994-02-01 CURRENT 1994-02-01 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
2020-12-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-25DS01Application to strike the company off the register
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHRISTOPHER LEWIS
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER MONTGOMERY HAUGHTON
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/17 FROM 15 Hovingham Close Hull HU8 9PE
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-01AP01DIRECTOR APPOINTED MR PETER JOHN KNEESHAW
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22AR0101/02/16 ANNUAL RETURN FULL LIST
2015-08-11AP01DIRECTOR APPOINTED MR ANTHONY PATRICK JOHNSON
2015-07-24AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0101/02/15 ANNUAL RETURN FULL LIST
2014-07-22AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0101/02/14 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AR0101/02/13 ANNUAL RETURN FULL LIST
2012-07-27AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-28AR0101/02/12 ANNUAL RETURN FULL LIST
2011-07-29AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-06AP01DIRECTOR APPOINTED MR HARRY DAVID REMBLANCE
2011-02-28AR0101/02/11 ANNUAL RETURN FULL LIST
2010-06-15AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-01AR0101/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MONTGOMERY HAUGHTON / 25/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW CATLEY / 25/02/2010
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOORE
2009-08-06AA31/10/08 TOTAL EXEMPTION SMALL
2009-08-04288aSECRETARY APPOINTED PAUL ANDREW CATLEY
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 40 LOWNDES PARK DRIFFIELD EAST YORKSHIRE YO25 5BG
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL CATLEY / 04/08/2009
2009-08-03288bAPPOINTMENT TERMINATED SECRETARY STEPHEN MOORE
2009-08-03288bAPPOINTMENT TERMINATED
2009-02-02363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-08-28AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WOODALL
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-10363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-08-21288aNEW DIRECTOR APPOINTED
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-04-04363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-04-04363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-02-28363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-02-28363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2005-02-14288aNEW DIRECTOR APPOINTED
2004-08-05287REGISTERED OFFICE CHANGED ON 05/08/04 FROM: BRIDGE FARM MEAUX BEVERLEY EAST YORKSHIRE HU17 9SS
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-07-22288aNEW SECRETARY APPOINTED
2004-07-22288bSECRETARY RESIGNED
2004-02-08363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-02-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-17363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-02-25363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2002-02-05288bDIRECTOR RESIGNED
2002-02-05288aNEW DIRECTOR APPOINTED
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-07363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2000-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-09363sRETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS
1999-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-01363sRETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS
1998-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-05-07288aNEW DIRECTOR APPOINTED
1998-05-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-05-07288aNEW DIRECTOR APPOINTED
1998-05-07287REGISTERED OFFICE CHANGED ON 07/05/98 FROM: GRIMSTON COTTAGE KILNWICK DRIFFIELD EAST YORKSHIRE YO25 9JG
1998-05-07288aNEW SECRETARY APPOINTED
1998-03-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-30363sRETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS
1997-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-04-03288aNEW DIRECTOR APPOINTED
1997-04-03287REGISTERED OFFICE CHANGED ON 03/04/97 FROM: FIELD HOUSE FARM ROUTH BEVERLEY NORTH HUMBERSIDE HU17 9SL
1997-04-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77351 - Renting and leasing of air passenger transport equipment




Licences & Regulatory approval
We could not find any licences issued to SOUTHWELL AIR SERVICES 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 SOUTHWELL AIR SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTHWELL AIR SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 77351 - Renting and leasing of air passenger transport equipment

Creditors
Creditors Due Within One Year 2012-10-31 £ 71,828
Creditors Due Within One Year 2011-10-31 £ 72,200

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31

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 SOUTHWELL AIR SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 2,879
Cash Bank In Hand 2011-10-31 £ 5,253
Current Assets 2012-10-31 £ 5,250
Current Assets 2011-10-31 £ 6,796
Debtors 2012-10-31 £ 2,371
Debtors 2011-10-31 £ 1,543
Tangible Fixed Assets 2012-10-31 £ 20,445
Tangible Fixed Assets 2011-10-31 £ 21,150

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOUTHWELL AIR SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHWELL AIR SERVICES LIMITED
Trademarks
We have not found any records of SOUTHWELL AIR SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHWELL AIR SERVICES 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 (77351 - Renting and leasing of air passenger transport equipment) as SOUTHWELL AIR SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTHWELL AIR SERVICES 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 SOUTHWELL AIR SERVICES 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 SOUTHWELL AIR SERVICES 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.
    Other companies at postcode HU5 4DP