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

A J WALTER AVIATION LIMITED

LEGAL DEPARTMENT, THE HEADQUARTERS MAYDWELL AVENUE, SLINFOLD, HORSHAM, WEST SUSSEX, RH13 0AS,
Company Registration Number
00699050
Private Limited Company
Active

Company Overview

About A J Walter Aviation Ltd
A J WALTER AVIATION LIMITED was founded on 1961-07-21 and has its registered office in Horsham. The organisation's status is listed as "Active". A J Walter Aviation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
A J WALTER AVIATION LIMITED
 
Legal Registered Office
LEGAL DEPARTMENT
THE HEADQUARTERS MAYDWELL AVENUE
SLINFOLD
HORSHAM
WEST SUSSEX
RH13 0AS
Other companies in RH13
 
Previous Names
A J WALTER AVIATION LTD24/03/2014
A.J. WALTER (AVIATION) LIMITED01/06/2009
Filing Information
Company Number 00699050
Company ID Number 00699050
Date formed 1961-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 16:01:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A J WALTER AVIATION 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 A J WALTER AVIATION LIMITED
The following companies were found which have the same name as A J WALTER AVIATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A J WALTER AVIATION LTD Delaware Unknown
A J WALTER AVIATION INC 1580 SAWGRASS CORPORATE PARKWAY SUNRISE FL 33323 Active Company formed on the 2010-09-21

Company Officers of A J WALTER AVIATION LIMITED

Current Directors
Officer Role Date Appointed
HENRY JOSEPH LORRIMORE PRESTON
Company Secretary 2016-04-29
ANDREW SYLVAIN BERNHARDT
Director 2016-07-29
CHRISTOPHER HAMMOND BROADHEAD
Director 2011-06-01
RANDEEP GREWAL
Director 2016-05-31
CHRISTOPHER ANGUS DRAKE WHITESIDE
Director 2011-01-25
JOHN CALUM WOLSTENHOLME
Director 2005-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID THOMAS BROWN
Director 2000-09-01 2016-08-19
COLIN DAVID LEWIS
Company Secretary 2015-10-28 2016-04-29
ANDREW COLBRAN
Director 1994-12-12 2016-04-29
COLIN DAVID LEWIS
Director 2009-08-01 2016-04-29
ANDREW PETER SMITH
Director 2000-09-01 2016-04-29
TIMOTHY JOHN REDBURN
Director 2015-10-01 2015-11-12
DEEPAK SHARMA
Director 2013-07-30 2015-10-16
STEVEN JOHN HOLLINSHEAD
Company Secretary 2013-05-01 2015-08-25
STEVEN JOHN HOLLINSHEAD
Director 2013-01-01 2015-08-25
STEPHEN BARHAM CARTER
Company Secretary 1993-04-29 2013-03-31
STEPHEN BARHAM CARTER
Director 2011-01-25 2013-03-31
CONRAD DAVID VANDERSLUIS
Director 2008-07-01 2012-03-26
BRIAN JOHN STANLEY DORAN
Director 2007-01-25 2009-11-18
VICTORIA JOAN GALLAGHER BROWN
Director 2007-01-25 2008-06-30
NIGEL DAVID ODELL
Director 2001-01-01 2008-01-22
NICHOLAS PAUL FILCE
Director 2000-09-01 2006-10-31
ANGUS FETTES DRAKE WHITESIDE
Director 1991-06-05 2005-10-14
IAIN JAMES STURROCK
Director 1997-09-01 2005-06-30
JOHN SEAN MCKIERNAN
Director 1997-09-01 2004-05-07
STEPHEN BARHAM CARTER
Director 1991-06-05 1993-06-01
TOBY NICHOLAS SILVERTON
Director 1991-06-05 1993-06-01
JOHN MICHAEL HEATHCOTE LIGHT
Company Secretary 1991-06-05 1993-04-29
JAMES GARRY CAMPBELL
Director 1991-06-05 1993-04-29
PETER RICHARD CANEY
Director 1991-06-05 1993-04-29
CHARLES ROBERT EDGE
Director 1991-06-05 1993-04-29
REGINALD FRANK HEATH
Director 1991-06-05 1993-04-29
JOHN WILLIAM JAMES
Director 1991-06-05 1993-04-29
JOHN MICHAEL HEATHCOTE LIGHT
Director 1991-06-05 1993-04-29
GRAY HOWARD REYNARD
Director 1991-06-05 1993-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SYLVAIN BERNHARDT FAIREY INDUSTRIAL CERAMICS LIMITED Director 2016-08-04 CURRENT 1975-11-06 Active
ANDREW SYLVAIN BERNHARDT RIVERHILL CONSULTANCY SERVICES LIMITED Director 2014-04-16 CURRENT 2014-04-16 Dissolved 2017-04-18
CHRISTOPHER HAMMOND BROADHEAD CHARTERHOUSE LOMBARD (UK) LIMITED Director 2016-09-07 CURRENT 1997-08-14 Active
CHRISTOPHER ANGUS DRAKE WHITESIDE A J W AVIATION LTD Director 2009-04-01 CURRENT 2009-04-01 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
2024-01-08REGISTRATION OF A CHARGE / CHARGE CODE 006990500028
2024-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 006990500028
2023-06-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-06AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-09CS01CONFIRMATION STATEMENT MADE ON 06/05/23, WITH NO UPDATES
2023-04-20Elect to keep the directors residential address information on the public register
2023-04-20Withdrawal of the directors residential address information from the public register
2023-04-20EW02Withdrawal of the directors residential address information from the public register
2023-04-20EH02Elect to keep the directors residential address information on the public register
2022-09-01APPOINTMENT TERMINATED, DIRECTOR SAJEDAH RUSTOM
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SAJEDAH RUSTOM
2022-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 006990500027
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-04-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-09APPOINTMENT TERMINATED, DIRECTOR TOM DE GEYTERE
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR TOM DE GEYTERE
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-09RP04AP01Second filing of director appointment of Mrs Sajedah Rustom
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAMMOND BROADHEAD
2020-11-25AP01DIRECTOR APPOINTED MRS SAJEDAH RUSTOM
2020-11-23AP01DIRECTOR APPOINTED MR TOM DE GEYTERE
2020-11-23MEM/ARTSARTICLES OF ASSOCIATION
2020-11-23CC04Statement of company's objects
2020-11-18RES01ADOPT ARTICLES 18/11/20
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TILSTON BROADHURST
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-04-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 006990500026
2019-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006990500019
2019-12-04AP01DIRECTOR APPOINTED MR MARTIN TILSTON BROADHURST
2019-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 006990500022
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR RANDEEP GREWAL
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-04-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-04-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 006990500021
2018-01-10PSC08Notification of a person with significant control statement
2018-01-10PSC07CESSATION OF A.J. WALTER (HOLDINGS) LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006990500016
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-12-28RES12VARYING SHARE RIGHTS AND NAMES
2017-12-28RES01ADOPT ARTICLES 13/12/2017
2017-12-28CC05CHANGE OF CONSTITUTION BY ENACTMENT GENERAL
2017-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 006990500020
2017-12-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 006990500019
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 006990500018
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 006990500017
2017-12-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-12-21RES12VARYING SHARE RIGHTS AND NAMES
2017-12-21CC05CHANGE OF CONSTITUTION BY ENACTMENT GENERAL
2017-12-21RES01ADOPT ARTICLES 21/12/17
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 501000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS BROWN
2016-08-04AP01DIRECTOR APPOINTED MR ANDREW SYLVAIN BERNHARDT
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 501000
2016-06-17AR0105/06/16 FULL LIST
2016-06-17AP01DIRECTOR APPOINTED MR RANDEEP GREWAL
2016-05-16AP03SECRETARY APPOINTED MR HENRY JOSEPH LORRIMORE PRESTON
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COLBRAN
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LEWIS
2016-05-16TM02APPOINTMENT TERMINATED, SECRETARY COLIN LEWIS
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REDBURN
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-28AP03SECRETARY APPOINTED MR COLIN DAVID LEWIS
2015-10-16AP01DIRECTOR APPOINTED MR TIMOTHY JOHN REDBURN
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DEEPAK SHARMA
2015-08-25TM02APPOINTMENT TERMINATED, SECRETARY STEVEN HOLLINSHEAD
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLLINSHEAD
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 450000
2015-06-26AR0105/06/15 FULL LIST
2015-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2015 FROM C/O LEGAL DEPARTMENT AJW AVIATION - THE HEADQUARTERS MAYDWELL AVENUE SLINFOLD HORSHAM WEST SUSSEX RH13 0AS ENGLAND
2015-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2015 FROM THE HEADQUARTERS MAYDWELL AVENUE SLINFOLD WEST SUSSEX RH13 0AS
2015-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 006990500016
2014-11-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 450000
2014-07-03AR0105/06/14 FULL LIST
2014-03-24RES15CHANGE OF NAME 21/03/2014
2014-03-24CERTNMCOMPANY NAME CHANGED A J WALTER AVIATION LTD CERTIFICATE ISSUED ON 24/03/14
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-28AP01DIRECTOR APPOINTED MR DEEPAK SHARMA
2013-07-24AR0105/06/13 FULL LIST
2013-05-22AP03SECRETARY APPOINTED MR STEVEN JOHN HOLLINSHEAD
2013-05-22TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN CARTER
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARTER
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2013 FROM THE BUSINESS PARK MAYDWELL AVENUE SLINFOLD HORSHAM WEST SUSSEX RH13 0AS UNITED KINGDOM
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CALUM WOLTENHOLME / 27/02/2013
2013-01-15AP01DIRECTOR APPOINTED MR STEVEN JOHN HOLLINSHEAD
2012-12-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-12-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2012 FROM STAR TRADING ESTATE PARTRIDGE GREEN SUSSEX RH13 8RA
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-06AR0105/06/12 FULL LIST
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CONRAD VANDERSLUIS
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID LEWIS / 15/08/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLBRAN / 15/08/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS BROWN / 15/08/2011
2011-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN BARHAM CARTER / 15/08/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CALUM WOLTENHOLME / 15/08/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD DAVID VANDERSLUIS / 15/08/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER SMITH / 15/08/2011
2011-06-22AR0105/06/11 FULL LIST
2011-06-14AP01DIRECTOR APPOINTED MR CHRISTOPHER HAMMOND BROADHEAD
2011-05-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-26AP01DIRECTOR APPOINTED MR STEPHEN BARHAM CARTER
2011-01-26AP01DIRECTOR APPOINTED MR CHRISTOPHER ANGUS DRAKE WHITESIDE
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-11-16MISCNOT SEEKING RE-APPOINTMENT AS AUDITOR
2010-07-09AR0105/06/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CALUM WOLTENHOLME / 01/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD DAVID VANDERSLUIS / 01/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER SMITH / 01/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID LEWIS / 01/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLBRAN / 01/06/2010
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DORAN
2009-08-19288aDIRECTOR APPOINTED MR COLIN DAVID LEWIS
2009-07-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-07-08363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WHITESIDE
2009-05-29CERTNMCOMPANY NAME CHANGED A.J. WALTER (AVIATION) LIMITED CERTIFICATE ISSUED ON 01/06/09
2008-10-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-02363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-07-01288aDIRECTOR APPOINTED MR CONRAD DAVID VANDERSLUIS
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR VICTORIA GALLAGHER BROWN
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-22288bDIRECTOR RESIGNED
2007-08-14288cDIRECTOR'S PARTICULARS CHANGED
2007-07-04288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation




Licences & Regulatory approval
We could not find any licences issued to A J WALTER AVIATION 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 A J WALTER AVIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-20 Outstanding GROVEPOINT CREDIT FUNDING 3 LIMITED
2017-12-20 Outstanding GROVEPOINT CREDIT FUNDING 3 LIMITED
2017-12-20 Outstanding GROVEPOINT CREDIT FUNDING 3 LIMITED
2017-12-20 Outstanding GROVEPOINT CREDIT FUNDING 3 LIMITED
2015-01-06 Satisfied C.I.T. LEASING CORPORATION (AS SECURITY AGENT)
DEBENTURE 2012-12-21 Satisfied C.I.T. LEASING CORPORATION (THE SECURITY AGENT)
SPARE PARTS MORTGAGE AND SECURITY AGREEMENT 2012-12-21 Satisfied C.I.T. LEASING CORPORATION (THE SECURITY AGENT)
PLEDGE OF BOND AGREEMENT 2012-12-21 Satisfied C.I.T. LEASING CORPORATION (THE SECURITY AGENT)
SHARE PLEDGE AGREEMENT 2012-12-21 Satisfied C.I.T. LEASING CORPORATION (THE SECURITY AGENT)
LEGAL MORTGAGE 2011-12-22 Satisfied HSBC BANK PLC
DEBENTURE 2010-12-23 Satisfied HSBC BANK PLC
CHATTELS MORTGAGE 2009-06-30 Satisfied CLYDESDALE BANK ASSET FINANCE LIMITED
FIXED AND FLOATING CHARGE 1993-05-25 Satisfied MIDLAND BANK PLC
COMPOSITE TRUST DEBENTURE 1989-12-21 Satisfied SAMUEL MONTAGU & CO. LIMITEDAS TRUSTEE FOR THE LENDERS.
CHARGE 1989-03-01 Satisfied T D B AMERICAN EXPRESS BANK.
SINGLE DEBENTURE 1988-08-09 Satisfied LLOYDS BANK PLC
GUARANTEE & DEBENTURE 1987-02-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-04-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-04-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-03-02 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 A J WALTER AVIATION LIMITED

Intangible Assets
Patents
We have not found any records of A J WALTER AVIATION LIMITED registering or being granted any patents
Domain Names

A J WALTER AVIATION LIMITED owns 3 domain names.

AJWAVIATION.co.uk   AJWALTERAVIATION.co.uk   ajwalter.co.uk  

Trademarks

Trademark applications by A J WALTER AVIATION LIMITED

A J WALTER AVIATION LIMITED is the Original Applicant for the trademark AJW ™ (87808731) through the USPTO on the 2018-02-23
Motors and engines, namely, driving and propelling engines for airplanes and aircraft; hydraulic turbines for machines and engines other than land vehicles; pneumatic pumps and compressors for machines and engines; driving and propelling engines being part of aircraft machine coupling and transmission components not for land vehicles; compressors as part of aircraft engines; filters for aircraft engines, silencers as part of aircraft exhaust systems; pulsation vessels for aircraft engines; air after coolers, oil after coolers, fume hoods for aircraft machines and aircraft motors; engine starters for aircraft; condensation separators, drain taps, valves, air receivers, dryers, coolers, anti-vibration mountings, controls, pumps, starter and protection panels, electric motors and pipes, all being fittings for compressors, motors and driving and propelling engines for aircraft and parts of the afore-mentioned motors and driving and propelling machines
A J WALTER AVIATION LIMITED is the Original Applicant for the trademark AJW ™ (87808731) through the USPTO on the 2018-02-23
Motors and engines, namely, driving and propelling engines for airplanes and aircraft; hydraulic turbines for machines and engines other than land vehicles; pneumatic pumps and compressors for machines and engines; driving and propelling engines being part of aircraft machine coupling and transmission components not for land vehicles; compressors as part of aircraft engines; filters for aircraft engines, silencers as part of aircraft exhaust systems; pulsation vessels for aircraft engines; air after coolers, oil after coolers, fume hoods for aircraft machines and aircraft motors; engine starters for aircraft; condensation separators, drain taps, valves, air receivers, dryers, coolers, anti-vibration mountings, controls, pumps, starter and protection panels, electric motors and pipes, all being fittings for compressors, motors and driving and propelling engines for aircraft and parts of the afore-mentioned motors and driving and propelling machines
A J WALTER AVIATION LIMITED is the Original Applicant for the trademark AJW ™ (87808731) through the USPTO on the 2018-02-23
Motors and engines, namely, driving and propelling engines for airplanes and aircraft; hydraulic turbines for machines and engines other than land vehicles; pneumatic pumps and compressors for machines and engines; driving and propelling engines being part of aircraft machine coupling and transmission components not for land vehicles; compressors as part of aircraft engines; filters for aircraft engines, silencers as part of aircraft exhaust systems; pulsation vessels for aircraft engines; air after coolers, oil after coolers, fume hoods for aircraft machines and aircraft motors; engine starters for aircraft; condensation separators, drain taps, valves, air receivers, dryers, coolers, anti-vibration mountings, controls, pumps, starter and protection panels, electric motors and pipes, all being fittings for compressors, motors and driving and propelling engines for aircraft and parts of the afore-mentioned motors and driving and propelling machines
A J WALTER AVIATION LIMITED is the Original Applicant for the trademark AJW ™ (87808731) through the USPTO on the 2018-02-23
Motors and engines, namely, driving and propelling engines for airplanes and aircraft; hydraulic turbines for machines and engines other than land vehicles; pneumatic pumps and compressors for machines and engines; driving and propelling engines being part of aircraft machine coupling and transmission components not for land vehicles; compressors as part of aircraft engines; filters for aircraft engines, silencers as part of aircraft exhaust systems; pulsation vessels for aircraft engines; air after coolers, oil after coolers, fume hoods for aircraft machines and aircraft motors; engine starters for aircraft; condensation separators, drain taps, valves, air receivers, dryers, coolers, anti-vibration mountings, controls, pumps, starter and protection panels, electric motors and pipes, all being fittings for compressors, motors and driving and propelling engines for aircraft and parts of the afore-mentioned motors and driving and propelling machines
Income
Government Income
We have not found government income sources for A J WALTER AVIATION 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 (52230 - Service activities incidental to air transportation) as A J WALTER AVIATION LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for A J WALTER AVIATION LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council Warehouse and Premises A J WALTER AVIATION LTD LOGISTICS CENTRE THE BUSINESS PARK MAYDWELL AVENUE, SLINFOLD HORSHAM, WEST SUSSEX RH13 0AS GBP £765,0002011-11-10

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A J WALTER AVIATION 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 A J WALTER AVIATION 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.