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

FLY BN LIMITED

Bembridge Airport, Bembridge, Isle Of Wight, PO35 5PR,
Company Registration Number
04433174
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fly Bn Ltd
FLY BN LIMITED was founded on 2002-05-08 and has its registered office in Isle Of Wight. The organisation's status is listed as "Active - Proposal to Strike off". Fly Bn Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FLY BN LIMITED
 
Legal Registered Office
Bembridge Airport
Bembridge
Isle Of Wight
PO35 5PR
Other companies in PO35
 
Previous Names
FLY B N LIMITED29/04/2006
Filing Information
Company Number 04433174
Company ID Number 04433174
Date formed 2002-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-06-08 07:24:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLY BN 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 FLY BN LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE LOUISE BUTTERWORTH
Company Secretary 2016-04-01
WILLIAM ANTHONY HYNETT
Director 2003-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT STANDLEY
Company Secretary 2004-11-10 2010-12-31
JAMES TIMOTHY WILSON
Director 2002-11-18 2006-10-20
MALCOLM COX
Director 2005-01-31 2005-08-11
EARTHSTREET LIMITED
Company Secretary 2002-11-18 2004-11-10
ROBERT WILSON
Director 2002-11-18 2003-03-28
JPCORS LIMITED
Nominated Secretary 2002-05-08 2002-11-18
JPCORD LIMITED
Nominated Director 2002-05-08 2002-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ANTHONY HYNETT BN ACADEMY LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
WILLIAM ANTHONY HYNETT BN AEROCOMPONENTS LIMITED Director 2010-06-21 CURRENT 2010-06-03 Dissolved 2015-12-15
WILLIAM ANTHONY HYNETT BN DAEDALUS LIMITED Director 2010-05-06 CURRENT 2010-05-06 In Administration
WILLIAM ANTHONY HYNETT BRITTEN-NORMAN LIMITED Director 2009-06-10 CURRENT 2009-06-10 In Administration
WILLIAM ANTHONY HYNETT BN AEROSYSTEMS LIMITED Director 2009-06-09 CURRENT 2009-06-09 Dissolved 2017-10-10
WILLIAM ANTHONY HYNETT BN RESOURCES LIMITED Director 2009-06-01 CURRENT 2003-10-07 Dissolved 2017-02-21
WILLIAM ANTHONY HYNETT AIRBORNE SURVEILLANCE (UK) LIMITED Director 2009-01-06 CURRENT 2009-01-05 Active - Proposal to Strike off
WILLIAM ANTHONY HYNETT CHEWTON GLEN LIMITED Director 2008-01-23 CURRENT 2008-01-22 Active
WILLIAM ANTHONY HYNETT BRITTEN-NORMAN AEROSPACE LTD Director 2007-10-17 CURRENT 2007-10-17 Active
WILLIAM ANTHONY HYNETT BN DEFENCE LIMITED Director 2007-04-01 CURRENT 2007-03-29 In Administration
WILLIAM ANTHONY HYNETT BN LOGISTICS LTD Director 2006-06-01 CURRENT 2006-05-30 Dissolved 2014-08-05
WILLIAM ANTHONY HYNETT B-N GROUP LIMITED Director 2003-03-28 CURRENT 1998-10-21 In Administration
WILLIAM ANTHONY HYNETT BRITTEN-NORMAN AIRCRAFT LIMITED Director 2003-03-28 CURRENT 2002-09-10 In Administration

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
2022-03-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-22DS01Application to strike the company off the register
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-03-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-11PSC02Notification of B-N Group Limited as a person with significant control on 2016-04-06
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2020-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-06-17AD03Registers moved to registered inspection location of Commodore House Millbrook Road East Southampton Hampshire SO15 1HY
2017-06-16AD02Register inspection address changed to Commodore House Millbrook Road East Southampton Hampshire SO15 1HY
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 250000
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2017-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 250000
2016-06-01AR0108/05/16 FULL LIST
2016-06-01AR0108/05/16 FULL LIST
2016-05-03AP03Appointment of Mrs Charlotte Louise Butterworth as company secretary on 2016-04-01
2016-01-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2016-01-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2016-01-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 250000
2015-07-02AR0108/05/15 ANNUAL RETURN FULL LIST
2015-07-02AD02Register inspection address changed from Westcliffe House Daedalus, Broom Way Lee-on-the-Solent Hampshire PO13 9YA England to Innovation Centre Meteor Way Lee-on-the-Solent Hampshire PO13 9FU
2015-02-19AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2015-02-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2015-01-23RP04SECOND FILING WITH MUD 08/05/14 FOR FORM AR01
2015-01-23ANNOTATIONClarification
2015-01-20PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2015-01-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2015-01-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 250000
2014-06-24AR0108/05/14 FULL LIST
2014-06-24AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR
2014-06-24AR0108/05/14 FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-27AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2013-05-16AR0108/05/13 FULL LIST
2013-05-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2013-05-16AD02SAIL ADDRESS CREATED
2013-04-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-23DISS40DISS40 (DISS40(SOAD))
2013-01-08GAZ1FIRST GAZETTE
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-05-29AR0108/05/12 FULL LIST
2012-03-14AUDAUDITOR'S RESIGNATION
2011-12-18AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-05-12AR0108/05/11 FULL LIST
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-02-18TM02APPOINTMENT TERMINATED, SECRETARY ROBERT STANDLEY
2010-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT STANDLEY / 30/10/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY HYNETT / 21/06/2010
2010-05-20AR0108/05/10 FULL LIST
2010-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT STANDLEY / 19/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY HYNETT / 19/05/2010
2010-03-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-11363aRETURN MADE UP TO 08/05/09; NO CHANGE OF MEMBERS
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-11MEM/ARTSARTICLES OF ASSOCIATION
2008-12-11RES01ALTER ARTICLES 05/12/2008
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-12-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-12-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-05363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-17363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-28288bDIRECTOR RESIGNED
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-07-29395PARTICULARS OF MORTGAGE/CHARGE
2006-05-26363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-05-02CERTNMCOMPANY NAME CHANGED FLY B N LIMITED CERTIFICATE ISSUED ON 29/04/06
2006-01-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-24288bDIRECTOR RESIGNED
2005-06-03363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-02-21288aNEW DIRECTOR APPOINTED
2004-12-03287REGISTERED OFFICE CHANGED ON 03/12/04 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2004-12-03288bSECRETARY RESIGNED
2004-12-03288aNEW SECRETARY APPOINTED
2004-12-03287REGISTERED OFFICE CHANGED ON 03/12/04 FROM: SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB
2004-10-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-30395PARTICULARS OF MORTGAGE/CHARGE
2004-05-18363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-02-05225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03
2004-02-05AAFULL ACCOUNTS MADE UP TO 31/03/03
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 FLY BN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against FLY BN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-19 Outstanding FORTIS BANK, UK BRANCH
DEBENTURE 2011-03-02 Satisfied CLYDESDALE BANK PLC
AIRCRAFT MORTGAGE 2008-12-06 Outstanding CLOSE BROTHERS LIMITED
AIRCRAFT MORTGAGE 2008-12-06 Outstanding CLOSE BROTHERS LIMITED
AIRCRAFT MORTGAGE 2008-10-02 Outstanding CLOSE BROTHERS LIMITED
AIRCRAFT MORTGAGE 2006-12-08 Outstanding CLOSE BROTHERS LIMITED
AIRCRAFT MORTGAGE 2006-11-29 Satisfied CLOSE BROTHERS LIMITED
AIRCRAFT MORTGAGE 2006-07-31 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2006-07-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-07-26 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2010-03-31

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 FLY BN LIMITED

Intangible Assets
Patents
We have not found any records of FLY BN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLY BN LIMITED
Trademarks
We have not found any records of FLY BN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLY BN 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 FLY BN 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 FLY BN 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFLY BN LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLY BN 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 FLY BN 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 PO35 5PR