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

CAMBRIDGE HELICOPTERS LIMITED

COOPERS HOUSE, 65A WINGLETYE LANE, HORNCHURCH, ESSEX, RM11 3AT,
Company Registration Number
03284511
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cambridge Helicopters Ltd
CAMBRIDGE HELICOPTERS LIMITED was founded on 1996-11-27 and has its registered office in Hornchurch. The organisation's status is listed as "Active - Proposal to Strike off". Cambridge Helicopters 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
CAMBRIDGE HELICOPTERS LIMITED
 
Legal Registered Office
COOPERS HOUSE
65A WINGLETYE LANE
HORNCHURCH
ESSEX
RM11 3AT
Other companies in MK43
 
Filing Information
Company Number 03284511
Company ID Number 03284511
Date formed 1996-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB677087295  
Last Datalog update: 2021-04-17 21:18:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE HELICOPTERS LIMITED
The accountancy firm based at this address is ROBERTSON MILROY 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 CAMBRIDGE HELICOPTERS LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN BICKLEY
Director 2015-05-28
ROBERT CHASE MACKENZIE
Director 2014-05-19
PHILIP JAMES SHELDON
Director 1997-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHASE MACKENZIE
Company Secretary 2009-03-17 2015-10-01
EDWARD KYDD
Company Secretary 2003-04-01 2009-03-17
EDWARD KYDD
Director 2001-02-21 2009-03-17
STEPHEN ISACKE
Director 2005-08-02 2006-07-05
WILLIAM DAY
Company Secretary 1996-12-12 2003-04-01
WILLIAM DAY
Director 1996-12-12 2003-04-01
CHRISTOPHER SIMMONS
Director 1996-12-12 1998-01-25
CREDITREFORM LIMITED
Nominated Secretary 1996-11-27 1996-12-12
CREDITREFORM (ENGLAND) LIMITED
Nominated Director 1996-11-27 1996-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CHASE MACKENZIE DIRECTFLIGHT LIMITED Director 2014-05-19 CURRENT 1983-10-19 Active
ROBERT CHASE MACKENZIE MMAIR LIMITED Director 2002-03-22 CURRENT 2002-03-22 Dissolved 2018-06-12

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
2021-03-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-04DS01Application to strike the company off the register
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES
2020-05-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-11-21PSC04Change of details for Mr Duncan Dennis Bickley as a person with significant control on 2019-10-24
2019-11-07PSC07CESSATION OF ROBERT CHASE MACKENZIE AS A PERSON OF SIGNIFICANT CONTROL
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES SHELDON
2019-08-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-11-06CH01Director's details changed for Mr Philip James Sheldon on 2018-10-24
2018-11-06PSC04Change of details for Mr Philip James Sheldon as a person with significant control on 2018-10-24
2018-09-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 501
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-11-17CH01Director's details changed for Mr Philip James Sheldon on 2017-10-24
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-11-14PSC04Change of details for Mr Philip James Sheldon as a person with significant control on 2017-10-22
2017-10-30PSC04Change of details for Mr Philip James Sheldon as a person with significant control on 2016-12-21
2017-08-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21CH01Director's details changed for Mr Philip James Sheldon on 2016-12-21
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 501
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-08-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 501
2015-11-04AR0123/10/15 ANNUAL RETURN FULL LIST
2015-11-04AD02Register inspection address changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to Aeromega Helicopters Gate F Newmarket Road Cambridge CB5 8RX
2015-11-03TM02Termination of appointment of Robert Chase Mackenzie on 2015-10-01
2015-11-03CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT CHASE MACKENZIE on 2015-05-27
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/15 FROM First Floor Trent House Cranfield Technology Park Cranfield Bedford Bedfordshire MK43 0AN
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN BICKLEY / 27/06/2015
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHASE MACKENZIE / 27/05/2015
2015-09-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 501
2015-06-15SH0128/05/15 STATEMENT OF CAPITAL GBP 501
2015-06-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-06-15AP01DIRECTOR APPOINTED DUNCAN BICKLEY
2015-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 500
2014-10-31AR0123/10/14 FULL LIST
2014-07-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-22AP01DIRECTOR APPOINTED ROBERT CHASE MACKENZIE
2014-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHASE MACKENZIE / 04/04/2014
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 500
2013-10-23AR0123/10/13 FULL LIST
2013-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2013 FROM BUILDING 84A CRANFIELD AIRPORT CRANFIELD BEDFORDSHIRE MK43 0AL
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-19AR0123/10/12 FULL LIST
2012-11-19AD02SAIL ADDRESS CHANGED FROM: 9TH FLOOR 3 HARDMAN STREET MANCHESTER M3 3HF UNITED KINGDOM
2012-11-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES SHELDON / 01/01/2012
2012-05-25AUDAUDITOR'S RESIGNATION
2011-12-06AR0127/11/11 FULL LIST
2011-11-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-11-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-11-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-11-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-11-23AD02SAIL ADDRESS CREATED
2011-10-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-29AR0127/11/10 FULL LIST
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-27AR0127/11/09 FULL LIST
2009-11-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-02288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT MECKENZIE / 17/03/2009
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM THE HELICENTRE CAMBRIDGE AIRPORT NEWMARKET ROAD, CAMBRIDGE CAMBRIDGESHIRE CB5 8RX
2009-06-12AUDAUDITOR'S RESIGNATION
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY EDWARD KYDD
2009-03-27288aSECRETARY APPOINTED ROBERT MECKENZIE
2009-02-13363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-28363(287)REGISTERED OFFICE CHANGED ON 28/07/08
2008-07-28363sRETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS
2007-12-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-06363sRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-21288bDIRECTOR RESIGNED
2006-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-01363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-09-05288aNEW DIRECTOR APPOINTED
2005-08-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-21363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-12-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-23288aNEW SECRETARY APPOINTED
2004-06-23288bDIRECTOR RESIGNED
2004-06-23288bSECRETARY RESIGNED
2004-06-23363aRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2004-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-27225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
2003-07-23395PARTICULARS OF MORTGAGE/CHARGE
2003-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-12-11363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-06-11225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02
2002-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-05363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-05-25AUDAUDITOR'S RESIGNATION
2001-04-18288aNEW DIRECTOR APPOINTED
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-02-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-13363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
1999-12-05363sRETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-08363sRETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS
1998-11-27AAFULL ACCOUNTS MADE UP TO 31/05/98
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 CAMBRIDGE HELICOPTERS 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 CAMBRIDGE HELICOPTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-07-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 CAMBRIDGE HELICOPTERS LIMITED

Intangible Assets
Patents
We have not found any records of CAMBRIDGE HELICOPTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE HELICOPTERS LIMITED
Trademarks
We have not found any records of CAMBRIDGE HELICOPTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE HELICOPTERS 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 CAMBRIDGE HELICOPTERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE HELICOPTERS 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 CAMBRIDGE HELICOPTERS 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 CAMBRIDGE HELICOPTERS 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.