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

AIRLINE BUSINESS LIMITED

74 MERTON CLOSE, KIDDERMINSTER, DY10 3AF,
Company Registration Number
03716048
Private Limited Company
Active

Company Overview

About Airline Business Ltd
AIRLINE BUSINESS LIMITED was founded on 1999-02-19 and has its registered office in Kidderminster. The organisation's status is listed as "Active". Airline Business Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AIRLINE BUSINESS LIMITED
 
Legal Registered Office
74 MERTON CLOSE
KIDDERMINSTER
DY10 3AF
Other companies in WS1
 
Filing Information
Company Number 03716048
Company ID Number 03716048
Date formed 1999-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 16:21:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRLINE BUSINESS 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.
Companies with same name AIRLINE BUSINESS LIMITED
The following companies were found which have the same name as AIRLINE BUSINESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIRLINE BUSINESS SOLUTIONS LIMITED SUITE NUMBER 6, UNITS 41 AND 42 SHRIVENHAM HUNDRED BUSINESS PARK, MAJORS ROAD WATCHFIELD SWINDON SN6 8TZ Active Company formed on the 2007-11-07
AIRLINE BUSINESS LIMITED 27 LOWER ORMOND QUAY DUBLIN 1, DUBLIN, D01X942, IRELAND D01X942 Active Company formed on the 2003-11-20
AIRLINE BUSINESS LIMITED 27 LOWER ORMOND QUAY DUBLIN 1. DUBLIN 1, DUBLIN, D01X942, IRELAND D01X942 Active Company formed on the 1999-02-19
AIRLINE BUSINESS TECHNOLOGY 2495 GATEWOOD DRIVE RENO NV 89523 Dissolved Company formed on the 1999-03-23
Airline Business Liaise Engineering Limited Unknown Company formed on the 2016-06-15
AIRLINE BUSINESS CENTERS INC Delaware Unknown
AIRLINE BUSINESS CENTER, INC. 7780 SW 134TH CT MIAMI FL Inactive Company formed on the 1981-01-28
AIRLINE BUSINESS SERVICES INC Georgia Unknown
AIRLINE BUSINESS SERVICES INC Georgia Unknown
AIRLINE BUSINESS PARK LLC 3419 MERCER ST HOUSTON TX 77027 Active Company formed on the 2021-12-29
AIRLINE BUSINESS PARK II LLC 3419 MERCER ST HOUSTON TX 77027 Active Company formed on the 2022-01-11
AIRLINE BUSINESS SERVICES LTD C/O CHURCHILL KNIGHT AND ASSOCIATES SUITE G HOLLIES HOUSE 230 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BL Active Company formed on the 2023-10-23

Company Officers of AIRLINE BUSINESS LIMITED

Current Directors
Officer Role Date Appointed
PAUL CARTER
Company Secretary 1999-02-19
RICHARD CONRAD BURGESS
Director 2002-04-23
PAUL CARTER
Director 2011-09-14
GORDON MACFARLAND
Director 2008-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHN MULLORD
Director 2008-09-16 2016-12-31
MALCOLM JAMES WARNER
Director 1999-02-19 2008-11-20
GERALDINE AHERNE
Director 2003-08-27 2004-12-21
LINDSAY BLAIR WALKER
Director 2002-04-23 2004-12-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-02-19 1999-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CARTER DESTINATIONS DISCOVERED LIMITED Company Secretary 2005-07-06 CURRENT 2005-07-06 Dissolved 2016-11-29
PAUL CARTER PANORAMA TOURS LIMITED Company Secretary 2005-05-10 CURRENT 2005-05-10 Dissolved 2015-04-07
PAUL CARTER AIR AGENCIES (UK) LIMITED Company Secretary 2004-12-24 CURRENT 2004-12-24 Dissolved 2017-06-13
PAUL CARTER APG CARGO LIMITED Company Secretary 2004-03-23 CURRENT 2004-03-23 Active
PAUL CARTER DESTINATION STORE LIMITED Company Secretary 2003-10-21 CURRENT 2003-10-21 Active
PAUL CARTER PACE GROUP LTD. Company Secretary 2002-04-09 CURRENT 1984-01-11 Active - Proposal to Strike off
PAUL CARTER AVIATION MANAGEMENT LIMITED Company Secretary 2001-03-20 CURRENT 2001-03-20 Active
PAUL CARTER APG UK LIMITED Company Secretary 1998-01-22 CURRENT 1998-01-22 Active
PAUL CARTER APG TRAVEL LIMITED Company Secretary 1996-08-14 CURRENT 1996-08-14 Active
PAUL CARTER APG LIMITED Company Secretary 1994-02-22 CURRENT 1986-04-01 Active
PAUL CARTER MARYLAND GROUP LIMITED Company Secretary 1994-01-06 CURRENT 1989-01-17 Active
RICHARD CONRAD BURGESS CARTOCONSULTING LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active
RICHARD CONRAD BURGESS APG LIMITED Director 2008-11-20 CURRENT 1986-04-01 Active
RICHARD CONRAD BURGESS APG TRAVEL LIMITED Director 2008-11-20 CURRENT 1996-08-14 Active
RICHARD CONRAD BURGESS APG UK LIMITED Director 2006-05-30 CURRENT 1998-01-22 Active
RICHARD CONRAD BURGESS DESTINATIONS DISCOVERED LIMITED Director 2005-07-06 CURRENT 2005-07-06 Dissolved 2016-11-29
RICHARD CONRAD BURGESS AVIATION MANAGEMENT LIMITED Director 2005-06-16 CURRENT 2001-03-20 Active
RICHARD CONRAD BURGESS PANORAMA TOURS LIMITED Director 2005-05-10 CURRENT 2005-05-10 Dissolved 2015-04-07
RICHARD CONRAD BURGESS APG CARGO LIMITED Director 2004-03-23 CURRENT 2004-03-23 Active
RICHARD CONRAD BURGESS DESTINATION STORE LIMITED Director 2003-10-21 CURRENT 2003-10-21 Active
RICHARD CONRAD BURGESS MARYLAND GROUP LIMITED Director 2003-09-16 CURRENT 1989-01-17 Active
PAUL CARTER PACE GROUP LTD. Director 2011-09-14 CURRENT 1984-01-11 Active - Proposal to Strike off
PAUL CARTER APG LIMITED Director 2011-09-14 CURRENT 1986-04-01 Active
PAUL CARTER APG UK LIMITED Director 2011-09-14 CURRENT 1998-01-22 Active
PAUL CARTER MARYLAND GROUP LIMITED Director 2011-09-14 CURRENT 1989-01-17 Active
PAUL CARTER HAWNE CONSULTING LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
GORDON MACFARLAND PANORAMA TOURS LIMITED Director 2008-11-28 CURRENT 2005-05-10 Dissolved 2015-04-07
GORDON MACFARLAND DESTINATION STORE LIMITED Director 2008-09-16 CURRENT 2003-10-21 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
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-12-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/19 FROM 47 the Hawnelands Halesowen West Midlands B63 3RT England
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MACFARLAND
2018-09-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 037160480008
2018-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 4000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN MULLORD
2017-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/17 FROM C/O Baker & Co Chartered Accountants Arbor House Broadway North Walsall West Midlands WS1 2AN
2016-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 4000
2016-02-23AR0119/02/16 ANNUAL RETURN FULL LIST
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 4000
2015-02-25AR0119/02/15 ANNUAL RETURN FULL LIST
2014-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 4000
2014-03-06AR0119/02/14 ANNUAL RETURN FULL LIST
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-02-27AR0119/02/13 ANNUAL RETURN FULL LIST
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AR0119/02/12 ANNUAL RETURN FULL LIST
2011-10-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14AP01DIRECTOR APPOINTED MR PAUL CARTER
2011-03-03AR0119/02/11 ANNUAL RETURN FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN MULLORD / 07/02/2011
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-03-30AR0119/02/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN MULLORD / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON MACFARLAND / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CONRAD BURGESS / 30/03/2010
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CARTER / 30/03/2010
2010-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-17MISCFORM 123. COMPANY NOMINAL CAPITAL HAS BEEN INCREASED FROM 2000 TO 4000
2009-10-17RES12VARYING SHARE RIGHTS AND NAMES
2009-10-17RES01ALTER ARTICLES
2009-10-17SH0130/09/09 STATEMENT OF CAPITAL GBP 4000
2009-08-13363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS; AMEND
2009-08-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM WARNER
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-22288aDIRECTOR APPOINTED GORDON MACFARLAND
2008-09-22288aDIRECTOR APPOINTED MARK MULLORD
2008-03-07363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-19363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-13363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-12-09395PARTICULARS OF MORTGAGE/CHARGE
2005-12-05288cDIRECTOR'S PARTICULARS CHANGED
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-15288bDIRECTOR RESIGNED
2005-08-15288bDIRECTOR RESIGNED
2005-06-21363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-06-11395PARTICULARS OF MORTGAGE/CHARGE
2005-02-11395PARTICULARS OF MORTGAGE/CHARGE
2005-01-04363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2004-11-19395PARTICULARS OF MORTGAGE/CHARGE
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-29287REGISTERED OFFICE CHANGED ON 29/04/04 FROM: ROOM 128 FORWARD HOUSE CARGO TERMINAL BIRMINGHAM AIRPORT BIRMINGHAM WEST MIDLANDS B26 3QT
2003-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-12288aNEW DIRECTOR APPOINTED
2003-07-29363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2003-07-2988(2)RAD 16/07/02--------- £ SI 998@1
2002-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-22395PARTICULARS OF MORTGAGE/CHARGE
2002-07-12287REGISTERED OFFICE CHANGED ON 12/07/02 FROM: ARBOR HOUSE BROADWAY NORTH WALSALL WEST MIDLANDS WS1 2AN
2002-05-23288aNEW DIRECTOR APPOINTED
2002-05-07288aNEW DIRECTOR APPOINTED
2002-03-06363sRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2001-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-01363sRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-17363(287)REGISTERED OFFICE CHANGED ON 17/03/00
2000-03-17363sRETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS
1999-12-24225ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99
1999-02-22288bSECRETARY RESIGNED
1999-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to AIRLINE BUSINESS 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 AIRLINE BUSINESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENT DEPOSIT 2010-05-27 Outstanding ZURICH ASSURANCE LTD
DEED OF CHARGE OVER CREDIT BALANCES 2010-01-22 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2005-12-09 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2005-06-11 Outstanding VISTA CENTRE LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2005-02-11 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2004-11-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-10-04 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 AIRLINE BUSINESS LIMITED

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

AIRLINE BUSINESS LIMITED owns 4 domain names.

railstore.co.uk   airtahitinui.co.uk   detur.co.uk   airlinebusiness.co.uk  

Trademarks
We have not found any records of AIRLINE BUSINESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRLINE BUSINESS 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 (51102 - Non-scheduled passenger air transport) as AIRLINE BUSINESS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIRLINE BUSINESS 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 AIRLINE BUSINESS 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 AIRLINE BUSINESS 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.