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

WHIRLYBIRDS HELICOPTERS LTD

MILLENNIUM HOUSE NEWHOUSE FARM INDUSTRIAL ESTATE, MATHERN, CHEPSTOW, NP16 6UN,
Company Registration Number
05693205
Private Limited Company
Active

Company Overview

About Whirlybirds Helicopters Ltd
WHIRLYBIRDS HELICOPTERS LTD was founded on 2006-01-31 and has its registered office in Chepstow. The organisation's status is listed as "Active". Whirlybirds Helicopters Ltd is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WHIRLYBIRDS HELICOPTERS LTD
 
Legal Registered Office
MILLENNIUM HOUSE NEWHOUSE FARM INDUSTRIAL ESTATE
MATHERN
CHEPSTOW
NP16 6UN
Other companies in BS11
 
Filing Information
Company Number 05693205
Company ID Number 05693205
Date formed 2006-01-31
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 06:43:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHIRLYBIRDS HELICOPTERS LTD
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 WHIRLYBIRDS HELICOPTERS LTD

Current Directors
Officer Role Date Appointed
NEIL ROBERT BEATSON
Director 2017-10-16
MATTHEW WILLIAM SMITH
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN NICHOLAS POWELL
Director 2007-02-13 2018-01-18
ANDREW JOHN MARSH
Company Secretary 2007-10-19 2017-10-25
MATTHEW WILLIAM SMITH
Director 2006-01-31 2010-03-25
DARREN TELFER NEWMAN
Company Secretary 2007-03-31 2007-10-19
ALAN ROBIN SMITH
Director 2007-04-01 2007-05-09
ANDREW JOHN MARSH
Company Secretary 2007-02-13 2007-03-31
ROBIN NICHOLAS POWELL
Company Secretary 2006-01-31 2007-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ROBERT BEATSON KENAI HOLDINGS LIMITED Director 2017-10-16 CURRENT 2013-10-10 Active
NEIL ROBERT BEATSON MET STRUCTURES LIMITED Director 2017-09-29 CURRENT 2017-04-21 Active
NEIL ROBERT BEATSON THE BOLTED FRAME COMPANY LTD Director 2017-09-29 CURRENT 2014-12-04 Active
NEIL ROBERT BEATSON STUDWELDERS COMPOSITE FLOOR DECKS LTD Director 2014-09-04 CURRENT 2009-05-11 Active
NEIL ROBERT BEATSON SULLIVAN SMITH LIMITED Director 2014-09-03 CURRENT 2004-02-04 Active
NEIL ROBERT BEATSON CONSTRUCTION METAL FORMING LIMITED Director 2014-04-29 CURRENT 2005-09-30 Active
NEIL ROBERT BEATSON NORTHERN STEEL DECKING INSTALLATIONS LTD Director 2010-10-01 CURRENT 2006-01-17 Active
NEIL ROBERT BEATSON NORTHERN STEEL DECKING - SCOTLAND LIMITED Director 2010-09-30 CURRENT 2006-03-10 Dissolved 2013-10-22
NEIL ROBERT BEATSON NSD COMPOSITE FLOOR DECKS LTD Director 2009-10-01 CURRENT 2009-08-05 Active
NEIL ROBERT BEATSON NORTHERN STEEL DECKING LTD Director 2008-01-01 CURRENT 2001-10-09 Active
MATTHEW WILLIAM SMITH MET STRUCTURES LIMITED Director 2017-04-21 CURRENT 2017-04-21 Active
MATTHEW WILLIAM SMITH CONSLAB LTD Director 2016-11-25 CURRENT 2016-11-25 Active
MATTHEW WILLIAM SMITH METSTRUCT LTD Director 2016-11-24 CURRENT 2016-11-24 Active
MATTHEW WILLIAM SMITH SHOOTFEST LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active - Proposal to Strike off
MATTHEW WILLIAM SMITH METPURL LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
MATTHEW WILLIAM SMITH THE BOLTED FRAME COMPANY LTD Director 2014-12-04 CURRENT 2014-12-04 Active
MATTHEW WILLIAM SMITH COMPOSITE SHEAR CONNECTORS LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
MATTHEW WILLIAM SMITH KENAI PROPERTIES LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active
MATTHEW WILLIAM SMITH SPEEDY DECK LTD Director 2013-11-15 CURRENT 2013-01-22 Active
MATTHEW WILLIAM SMITH KENAI HOLDINGS LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active
MATTHEW WILLIAM SMITH SWL INVESTMENTS LTD Director 2011-02-09 CURRENT 2011-02-09 Active
MATTHEW WILLIAM SMITH MST PROPERTIES LTD Director 2009-08-19 CURRENT 2009-08-19 Active
MATTHEW WILLIAM SMITH MET-FLOOR LIMITED Director 2007-09-04 CURRENT 2007-09-04 Active
MATTHEW WILLIAM SMITH NORTHERN STEEL DECKING - SCOTLAND LIMITED Director 2006-03-10 CURRENT 2006-03-10 Dissolved 2013-10-22
MATTHEW WILLIAM SMITH NORTHERN STEEL DECKING INSTALLATIONS LTD Director 2006-01-17 CURRENT 2006-01-17 Active
MATTHEW WILLIAM SMITH CONSTRUCTION METAL FORMING LIMITED Director 2005-09-30 CURRENT 2005-09-30 Active
MATTHEW WILLIAM SMITH FIBREDECK LIMITED Director 2005-01-13 CURRENT 2005-01-13 Active
MATTHEW WILLIAM SMITH SULLIVAN SMITH LIMITED Director 2004-02-04 CURRENT 2004-02-04 Active
MATTHEW WILLIAM SMITH SOUTHERN STEEL DECKING LTD Director 2002-09-06 CURRENT 2002-09-06 Active
MATTHEW WILLIAM SMITH COMPOSITE FLOOR DECKS LIMITED Director 2002-04-25 CURRENT 2002-04-25 Active
MATTHEW WILLIAM SMITH NORTHERN STEEL DECKING LTD Director 2001-10-09 CURRENT 2001-10-09 Active
MATTHEW WILLIAM SMITH SWL STEEL DECKING LTD Director 2001-10-09 CURRENT 2001-10-09 Active
MATTHEW WILLIAM SMITH PRECAMBER LTD Director 1997-01-01 CURRENT 1955-03-12 Liquidation

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
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-02-03Notification of Kenai Holdings Limited as a person with significant control on 2022-12-21
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-07CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-01PSC07CESSATION OF ROBIN NICHOLAS POWELL AS A PERSON OF SIGNIFICANT CONTROL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN NICHOLAS POWELL
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/17 FROM Unit 4 Smoke Lane Ind Est Avonmouth Bristol BS11 0YA
2017-10-26AP01DIRECTOR APPOINTED MR NEIL ROBERT BEATSON
2017-10-26TM02Termination of appointment of Andrew John Marsh on 2017-10-25
2017-10-26AA01Previous accounting period extended from 31/01/17 TO 31/03/17
2017-02-15AD03Registers moved to registered inspection location of Unit 1 Manor Drive Dinnington Sheffield S25 3QU
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-14AD02Register inspection address changed to Unit 1 Manor Drive Dinnington Sheffield S25 3QU
2017-02-14AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM SMITH
2016-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/16
2016-05-20SH19Statement of capital on 2016-05-20 GBP 2.00
2016-05-20CAP-SSSolvency Statement dated 09/05/16
2016-05-20SH20Statement by Directors
2016-05-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-02-23AR0131/01/16 ANNUAL RETURN FULL LIST
2015-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/15
2015-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056932050002
2015-03-05ANNOTATIONOther
2015-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 056932050002
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 150
2015-02-04AR0131/01/15 ANNUAL RETURN FULL LIST
2014-10-17AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 150
2014-02-25AR0131/01/14 ANNUAL RETURN FULL LIST
2013-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2013 FROM HIGHWOOD HOUSE , OAKRIDGE LYNCH STROUD GLOUCESTERSHIRE GL6 7NY ENGLAND
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH
2013-02-19AR0131/01/13 FULL LIST
2012-10-26AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-02AR0131/01/12 FULL LIST
2011-03-30AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-30AA31/01/10 TOTAL EXEMPTION SMALL
2011-02-02DISS40DISS40 (DISS40(SOAD))
2011-02-01AR0131/01/11 FULL LIST
2011-02-01GAZ1FIRST GAZETTE
2010-04-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-25AR0131/01/10 FULL LIST
2010-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2010 FROM HIGHWOOD HOUSE, OAKRIDGE LYNCH STROUD GLOS GL6 7NY
2009-11-18AA31/01/09 TOTAL EXEMPTION SMALL
2009-11-12AA31/01/08 TOTAL EXEMPTION SMALL
2009-08-1788(2)AD 17/08/09 GBP SI 50@1=50 GBP IC 100/150
2009-02-17363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-11-03AA31/01/07 TOTAL EXEMPTION SMALL
2008-10-22363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR ALAN SMITH
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 19 DUXFORD CLOSE BOWERHILL MELKSHAM WILTSHIRE SN12 6XN
2007-10-22288aNEW SECRETARY APPOINTED
2007-10-22288bSECRETARY RESIGNED
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: MILLENNIUM HOUSE SEVERN LINK DISTRIBUTION CENTRE NEWHOUSE FARM IND ESTATE, MATHERN, CHEPSTOW NP16 6UN
2007-04-25288bSECRETARY RESIGNED
2007-04-25288aNEW SECRETARY APPOINTED
2007-04-23363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-04-13288aNEW DIRECTOR APPOINTED
2007-02-27288bSECRETARY RESIGNED
2007-02-27288aNEW SECRETARY APPOINTED
2007-02-27288aNEW DIRECTOR APPOINTED
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77351 - Renting and leasing of air passenger transport equipment




Licences & Regulatory approval
We could not find any licences issued to WHIRLYBIRDS HELICOPTERS LTD 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 Off2011-02-01
Fines / Sanctions
No fines or sanctions have been issued against WHIRLYBIRDS HELICOPTERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-04 Satisfied HSBC BANK PLC
AIRCRAFT MORTGAGE 2006-12-12 Satisfied LOMBARD NORTH CENTRAL PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
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 WHIRLYBIRDS HELICOPTERS LTD

Intangible Assets
Patents
We have not found any records of WHIRLYBIRDS HELICOPTERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WHIRLYBIRDS HELICOPTERS LTD
Trademarks
We have not found any records of WHIRLYBIRDS HELICOPTERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHIRLYBIRDS HELICOPTERS LTD. 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 (77351 - Renting and leasing of air passenger transport equipment) as WHIRLYBIRDS HELICOPTERS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WHIRLYBIRDS HELICOPTERS LTD 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 partyWHIRLYBIRDS HELICOPTERS LTDEvent Date2011-02-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHIRLYBIRDS HELICOPTERS LTD 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 WHIRLYBIRDS HELICOPTERS LTD 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.