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

HELICENTRE LIVERPOOL LIMITED

BUSINESS AVIATION CENTRE VISCOUNT DRIVE, LIVERPOOL JOHN LENNON AIRPORT, LIVERPOOL, MERSEYSIDE, L24 5GA,
Company Registration Number
04398532
Private Limited Company
Active

Company Overview

About Helicentre Liverpool Ltd
HELICENTRE LIVERPOOL LIMITED was founded on 2002-03-19 and has its registered office in Liverpool. The organisation's status is listed as "Active". Helicentre Liverpool Limited is a Private Limited Company registered in 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
HELICENTRE LIVERPOOL LIMITED
 
Legal Registered Office
BUSINESS AVIATION CENTRE VISCOUNT DRIVE
LIVERPOOL JOHN LENNON AIRPORT
LIVERPOOL
MERSEYSIDE
L24 5GA
Other companies in L24
 
Filing Information
Company Number 04398532
Company ID Number 04398532
Date formed 2002-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB974826962  
Last Datalog update: 2025-04-05 09:49:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HELICENTRE LIVERPOOL 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 HELICENTRE LIVERPOOL LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN RAYNER
Director 2009-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES GUY COWPER
Director 2009-10-30 2016-05-06
GEOFFREY THOMAS RIGBY
Company Secretary 2009-10-30 2012-05-15
GEOFFREY THOMAS RIGBY
Director 2009-10-30 2012-05-15
ANDREW CHARLES RATCLIFFE TYRER
Director 2009-10-30 2012-01-27
NEAL ANTHONY FOX
Company Secretary 2002-12-19 2009-10-30
ANDREA LYNN BROWN
Director 2002-08-15 2009-10-30
GEOFFREY HOPKINS
Director 2002-03-19 2005-05-06
MANDY JEAN SUGDEN
Company Secretary 2002-03-19 2002-12-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-03-19 2002-03-19
INSTANT COMPANIES LIMITED
Nominated Director 2002-03-19 2002-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN RAYNER JGJ 2012 LIMITED Director 2012-08-01 CURRENT 2012-08-01 Active
JONATHAN RAYNER KINGMOOR AVIATION LIMITED Director 2010-08-05 CURRENT 2002-01-25 Active
JONATHAN RAYNER HELICENTRE HOLDINGS LIMITED Director 2009-10-13 CURRENT 2009-07-25 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
2024-12-1131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-04CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-04-21CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GUY COWPER
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-12AR0119/03/16 ANNUAL RETURN FULL LIST
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-31AR0119/03/15 ANNUAL RETURN FULL LIST
2014-10-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-01AR0119/03/14 ANNUAL RETURN FULL LIST
2013-11-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22AR0119/03/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RIGBY
2012-05-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEOFFREY RIGBY
2012-03-21AR0119/03/12 ANNUAL RETURN FULL LIST
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TYRER
2011-12-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-22AR0119/03/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-04-08AR0119/03/10 FULL LIST
2010-01-30AA31/03/09 TOTAL EXEMPTION FULL
2009-11-04TM02APPOINTMENT TERMINATED, SECRETARY NEAL FOX
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA BROWN
2009-11-04AP03SECRETARY APPOINTED GEOFFREY THOMAS RIGBY
2009-11-04AP01DIRECTOR APPOINTED CHARLES GUY COWPER
2009-11-04AP01DIRECTOR APPOINTED ANDREW CHARLES RATCLIFFE TYRER
2009-11-04AP01DIRECTOR APPOINTED JONATHAN RAYNER
2009-11-04AP01DIRECTOR APPOINTED GEOFFREY THOMAS RIGBY
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-28363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-12-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-14363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-05-14353LOCATION OF REGISTER OF MEMBERS
2008-05-14190LOCATION OF DEBENTURE REGISTER
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM BUSINESS AVIATION CENTRE VISCOUNT DRIVE LIVERPOOL JOHN LENNON AIRPORT LIVERPOOL MERSEYSIDEL24 5GA
2007-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-23395PARTICULARS OF MORTGAGE/CHARGE
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-05-02363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-04-27363(288)SECRETARY'S PARTICULARS CHANGED
2006-04-27363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-09-08288bDIRECTOR RESIGNED
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-27363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-03363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-28395PARTICULARS OF MORTGAGE/CHARGE
2003-05-06363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-01-10288aNEW SECRETARY APPOINTED
2003-01-10288bSECRETARY RESIGNED
2003-01-10287REGISTERED OFFICE CHANGED ON 10/01/03 FROM: EUROPEAN OPERATIONS BLACKPOOL AIRPORT BLACKPOOL LANCASHIRE FY4 2QY
2002-09-12288aNEW DIRECTOR APPOINTED
2002-04-08288aNEW DIRECTOR APPOINTED
2002-04-08288aNEW SECRETARY APPOINTED
2002-04-03288bSECRETARY RESIGNED
2002-04-03288bDIRECTOR RESIGNED
2002-03-19NEWINCINCORPORATION 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 HELICENTRE LIVERPOOL 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 HELICENTRE LIVERPOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AIRCRAFT MORTGAGE 2007-08-20 Satisfied CLOSE BROTHERS LIMITED
AIRCRAFT MORTGAGE 2007-07-20 Satisfied CLOSE BROTHERS LIMITED
AVIATION MORTGAGE DEED 2006-11-16 Satisfied CONISTER TRUST PLC
FIRST PRIORITY MORTGAGE 2006-07-27 Satisfied DISKONT UND KREDIT AG
DEED OF ASSIGNMENT 2006-07-27 Satisfied DISKONT UND KREDIT AG
AIRCRAFT MORTGAGE 2003-05-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 HELICENTRE LIVERPOOL LIMITED

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

HELICENTRE LIVERPOOL LIMITED owns 6 domain names.

helicoptertriallesson.co.uk   helicoptertriallessons.co.uk   helisurvey.co.uk   helitelly.co.uk   helicentre.co.uk   helicoptersale.co.uk  

Trademarks
We have not found any records of HELICENTRE LIVERPOOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HELICENTRE LIVERPOOL 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 HELICENTRE LIVERPOOL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HELICENTRE LIVERPOOL 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 HELICENTRE LIVERPOOL 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 HELICENTRE LIVERPOOL 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.