Active
Company Information for NATIONAL GRID HELICOPTERS LIMITED
AVONBANK, FEEDER ROAD, BRISTOL, AVON, BS2 0TB,
|
Company Registration Number
02439215
Private Limited Company
Active |
Company Name | ||
---|---|---|
NATIONAL GRID HELICOPTERS LIMITED | ||
Legal Registered Office | ||
AVONBANK FEEDER ROAD BRISTOL AVON BS2 0TB Other companies in BS2 | ||
Previous Names | ||
|
Company Number | 02439215 | |
---|---|---|
Company ID Number | 02439215 | |
Date formed | 1989-11-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 15/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-12-06 22:45:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SALLY ANN JONES |
||
IAN CRAIG SMITH |
||
PHILIP SWIFT |
||
ROBIN WESTON TUTCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL CHARL STEPHANUS OOSTHUIZEN |
Director | ||
PHILIP GERALD ALLEN |
Director | ||
ERIC PROCTOR |
Director | ||
PHILIP ANDREW CROUCHER |
Director | ||
ALISON JANE SLEIGHTHOLM |
Director | ||
ROBIN RALPH MALONE |
Director | ||
ROBIN DAVID EDMUNDS |
Company Secretary | ||
ROBERT THOMAS FREDERICK SAMWELL |
Director | ||
JOHN SPILLER |
Director | ||
MALCOLM JAMES CARSON |
Director | ||
JOHN ERNEST SELLERS |
Director | ||
STEPHEN ALAN THOMAS FOSTER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INFRALEC 1992 PENSION TRUSTEE LIMITED | Company Secretary | 2007-09-24 | CURRENT | 1992-09-22 | Active - Proposal to Strike off | |
KELSTON PROPERTIES 2 LIMITED | Company Secretary | 2005-08-18 | CURRENT | 2005-08-18 | Active | |
PPL UK RESOURCES LIMITED | Company Secretary | 2003-02-19 | CURRENT | 2002-08-08 | Active | |
KELSTON PROPERTIES LIMITED | Company Secretary | 2002-10-25 | CURRENT | 2002-10-25 | Dissolved 2017-01-04 | |
PPL UK DISTRIBUTION HOLDINGS LIMITED | Company Secretary | 2001-09-06 | CURRENT | 2001-08-09 | Liquidation | |
WPD 1957 LIMITED | Company Secretary | 2001-08-09 | CURRENT | 2001-06-25 | Dissolved 2016-02-20 | |
HYDER SHARE SCHEME TRUSTEE (2) LIMITED | Company Secretary | 2001-04-04 | CURRENT | 1998-02-05 | Active - Proposal to Strike off | |
HYDER SHARE SCHEME TRUSTEE LIMITED | Company Secretary | 2001-04-04 | CURRENT | 1997-11-26 | Active - Proposal to Strike off | |
HYDER LIMITED | Company Secretary | 2001-03-30 | CURRENT | 1989-04-01 | Liquidation | |
WW SHARE SCHEMES TRUSTEES LIMITED | Company Secretary | 2001-03-21 | CURRENT | 1989-05-25 | Active - Proposal to Strike off | |
HYDER PROFIT SHARING TRUSTEE LIMITED | Company Secretary | 2001-03-19 | CURRENT | 1997-07-17 | Active - Proposal to Strike off | |
NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WALES) PLC | Company Secretary | 2001-03-09 | CURRENT | 1989-04-01 | Active | |
NATIONAL GRID ELECTRICITY DISTRIBUTION INVESTMENTS LIMITED | Company Secretary | 2001-03-07 | CURRENT | 1987-12-04 | Active | |
WPD WEM LIMITED | Company Secretary | 2000-12-19 | CURRENT | 2000-09-06 | Active | |
WPD FINANCE LIMITED | Company Secretary | 2000-09-26 | CURRENT | 2000-09-26 | Dissolved 2013-10-16 | |
WPD PROPERTY LIMITED | Company Secretary | 2000-09-26 | CURRENT | 2000-09-26 | Dissolved 2017-01-04 | |
WPD PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2000-02-01 | CURRENT | 1992-03-23 | Dissolved 2017-01-04 | |
WPD SHARE SCHEME TRUSTEES LIMITED | Company Secretary | 2000-02-01 | CURRENT | 1990-07-24 | Active - Proposal to Strike off | |
NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WEST) PLC | Company Secretary | 2000-02-01 | CURRENT | 1989-04-01 | Active | |
NATIONAL GRID ELECTRICITY DISTRIBUTION PROPERTY INVESTMENTS LIMITED | Company Secretary | 2000-02-01 | CURRENT | 1989-04-18 | Active | |
WESTERN POWER PENSION TRUSTEE LIMITED | Company Secretary | 2000-02-01 | CURRENT | 1993-04-29 | Active | |
WPD INVESTMENTS LIMITED | Company Secretary | 2000-02-01 | CURRENT | 1995-05-11 | Liquidation | |
METER READING SERVICES LIMITED | Company Secretary | 2000-02-01 | CURRENT | 1991-01-31 | Active - Proposal to Strike off | |
METER OPERATOR SERVICES LIMITED | Company Secretary | 2000-02-01 | CURRENT | 1998-06-26 | Active - Proposal to Strike off | |
NATIONAL GRID TELECOMS LIMITED | Company Secretary | 2000-02-01 | CURRENT | 1989-05-18 | Active | |
WPD LIMITED | Company Secretary | 2000-02-01 | CURRENT | 1987-12-23 | Active - Proposal to Strike off | |
NATIONAL GRID ELECTRICITY DISTRIBUTION GENERATION LIMITED | Company Secretary | 2000-02-01 | CURRENT | 1987-12-22 | Active | |
STARK CONNECT LIMITED | Director | 2015-03-13 | CURRENT | 2010-01-28 | Active | |
NATIONAL GRID TELECOMS LIMITED | Director | 2015-03-13 | CURRENT | 1989-05-18 | Active | |
NATIONAL GRID ELECTRICITY DISTRIBUTION PLC | Director | 2014-10-16 | CURRENT | 2014-09-17 | Active | |
NATIONAL GRID ELECTRICITY DISTRIBUTION NETWORK HOLDINGS LIMITED | Director | 2014-01-24 | CURRENT | 2014-01-23 | Active | |
NATIONAL GRID ELECTRICITY DISTRIBUTION (EAST MIDLANDS) PLC | Director | 2013-07-01 | CURRENT | 1989-04-01 | Active | |
NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WEST) PLC | Director | 2013-07-01 | CURRENT | 1989-04-01 | Active | |
NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WALES) PLC | Director | 2013-07-01 | CURRENT | 1989-04-01 | Active | |
NATIONAL GRID ELECTRICITY DISTRIBUTION (WEST MIDLANDS) PLC | Director | 2013-07-01 | CURRENT | 1998-07-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES | ||
Termination of appointment of Sally Ann Jones on 2023-06-16 | ||
Appointment of Mark Richard Cox as company secretary on 2023-06-16 | ||
Statement by Directors | ||
Resolutions passed:<ul><li>Resolution Reduce share premium 24/05/2023</ul> | ||
Solvency Statement dated 23/05/23 | ||
Statement of capital on GBP 18 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES | |
PSC05 | Change of details for Wpd Distribution Network Holdings Limited as a person with significant control on 2022-09-21 | |
CERTNM | Company name changed south western helicopters LIMITED\certificate issued on 20/09/22 | |
Current accounting period extended from 31/12/21 TO 31/03/22 | ||
AA01 | Current accounting period extended from 31/12/21 TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Ian Craig Smith on 2019-12-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SWIFT | |
AP01 | DIRECTOR APPOINTED MR GRAHAM ROY HALLADAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 06/04/18 STATEMENT OF CAPITAL;GBP 18 | |
SH01 | 28/03/18 STATEMENT OF CAPITAL GBP 18 | |
AP01 | DIRECTOR APPOINTED MR PHILIP SWIFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL CHARL STEPHANUS OOSTHUIZEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 14 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 |
| |
SH01 | 24/08/15 STATEMENT OF CAPITAL GBP 11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR IAN CRAIG SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GERALD ALLEN | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | Director's details changed for Mr Daniel Charl Stephanus Oosthuizen on 2013-10-29 | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 15/10/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBON WESTON TUTCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC PROCTOR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
RES13 | SECTION 175/RE ALLOT SHARES 08/11/2012 | |
RES01 | ADOPT ARTICLES 08/11/2012 | |
AR01 | 15/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
SH01 | 27/06/12 STATEMENT OF CAPITAL GBP 11 | |
AP01 | DIRECTOR APPOINTED MR DANIEL CHARL STEPHANUS OOSTHUIZEN | |
SH01 | 30/11/11 STATEMENT OF CAPITAL GBP 6 | |
AR01 | 15/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 15/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 15/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC PROCTOR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GERALD ALLEN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN JONES / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 800 PARK AVENUE AZTEC WEST ALMONDSBURY BRISTOL BS32 4SE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 20/01/98 FROM: 800 PARK AVENUE AZTEC WEST ALMONDSBURY BRISTOL BS12 4SE | |
363a | RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NATIONAL GRID HELICOPTERS LIMITED are:
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. |