BRISTOW HELICOPTER GROUP LIMITED

Register to unlock more data on OkredoRegister

BRISTOW HELICOPTER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02641653

Incorporation date

29/08/1991

Size

Full

Contacts

Registered address

Registered address

Redhill Aerodrome, Redhill, Surrey RH1 5JZCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1991)
dot icon16/01/2026
Termination of appointment of Christopher George Macfarlane as a secretary on 2026-01-16
dot icon16/01/2026
Appointment of Mr Fabio Marc Gaspare Miceli as a secretary on 2026-01-16
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon24/03/2025
Termination of appointment of Neil Edward Ebberson as a director on 2025-03-19
dot icon24/03/2025
Appointment of Mr Graham Douglas Hamilton as a director on 2025-03-19
dot icon21/10/2024
Full accounts made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon12/07/2024
Termination of appointment of Michael Peter Nicol as a director on 2024-06-28
dot icon18/04/2024
Memorandum and Articles of Association
dot icon18/04/2024
Resolutions
dot icon17/04/2024
Resolutions
dot icon14/12/2023
Full accounts made up to 2022-12-31
dot icon14/12/2023
Director's details changed for Mr James Richard Parkes on 2021-02-21
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon13/04/2023
Termination of appointment of Russell John Torbet as a director on 2023-03-31
dot icon13/04/2023
Appointment of Mr Neil Edward Ebberson as a director on 2023-03-31
dot icon03/01/2023
Full accounts made up to 2022-03-31
dot icon09/12/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon05/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon17/12/2021
Full accounts made up to 2021-03-31
dot icon01/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon08/01/2021
Full accounts made up to 2020-03-31
dot icon13/11/2020
Termination of appointment of James Lort Howell-Richardson as a director on 2020-10-31
dot icon13/11/2020
Termination of appointment of James Lort Howell-Richardson as a secretary on 2020-10-31
dot icon13/11/2020
Appointment of Christopher George Macfarlane as a secretary on 2020-10-31
dot icon23/10/2020
Appointment of James Richard Parkes as a director on 2020-10-01
dot icon07/10/2020
Termination of appointment of Timothy John Rolfe as a director on 2020-09-30
dot icon03/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon24/04/2020
Termination of appointment of Richard James Lake as a director on 2020-04-23
dot icon24/12/2019
Full accounts made up to 2019-03-31
dot icon04/11/2019
Satisfaction of charge 026416530006 in full
dot icon04/11/2019
Satisfaction of charge 026416530005 in full
dot icon17/09/2019
Appointment of Mr Russell John Torbet as a director on 2019-09-09
dot icon04/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon02/09/2019
Registration of charge 026416530006, created on 2019-08-26
dot icon14/05/2019
Registration of charge 026416530005, created on 2019-05-10
dot icon10/05/2019
Satisfaction of charge 4 in full
dot icon09/01/2019
Full accounts made up to 2018-03-31
dot icon30/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon29/03/2018
Appointment of Richard James Lake Obe as a director on 2018-03-27
dot icon21/03/2018
Termination of appointment of Oladapo Akinloye Oyeleke as a director on 2018-03-15
dot icon15/03/2018
Termination of appointment of Akinbolaji Olaniyi Oni as a director on 2018-03-15
dot icon15/03/2018
Termination of appointment of Daniel Clinton Bowden as a director on 2018-03-15
dot icon15/03/2018
Appointment of Mr James Lort Howell-Richardson as a director on 2018-03-15
dot icon02/03/2018
Appointment of Mr Michael Peter Nicol as a director on 2018-03-01
dot icon11/12/2017
Full accounts made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon27/07/2017
Appointment of Mr Daniel Clinton Bowden as a director on 2017-07-26
dot icon07/07/2017
Termination of appointment of John Cloggie as a director on 2017-06-30
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon05/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon18/07/2016
Appointment of Mr Akinbolaji Olaniyi Oni as a director on 2016-07-18
dot icon14/06/2016
Termination of appointment of Chet Ozuruke Akiri as a director on 2016-06-14
dot icon08/06/2016
Appointment of Mr Chet Ozuruke Akiri as a director on 2016-06-07
dot icon03/06/2016
Termination of appointment of Allan Blake as a director on 2015-11-13
dot icon29/04/2016
Termination of appointment of Michael Murdoch Imlach as a director on 2016-04-18
dot icon25/02/2016
Termination of appointment of Duncan James Moore as a director on 2016-02-16
dot icon18/01/2016
Second filing of TM01 previously delivered to Companies House
dot icon03/01/2016
Full accounts made up to 2015-03-31
dot icon12/11/2015
Appointment of Mr Timothy John Rolfe as a director on 2015-11-11
dot icon11/11/2015
Appointment of Mr Oladapo Akinloye Oyeleke as a director on 2015-11-03
dot icon16/10/2015
Termination of appointment of George Alexander Bruce as a director on 2015-12-02
dot icon06/10/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon04/09/2015
Termination of appointment of Daniel Clinton Bowden as a director on 2015-08-25
dot icon03/06/2015
Appointment of Mr John Cloggie as a director on 2015-05-15
dot icon03/06/2015
Appointment of Mr Duncan James Moore as a director on 2015-05-15
dot icon03/06/2015
Appointment of Mr Daniel Clinton Bowden as a director on 2015-05-15
dot icon03/06/2015
Appointment of Mr Alan William George Corbett as a director on 2015-05-15
dot icon11/01/2015
Full accounts made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-08-29
dot icon17/06/2014
Termination of appointment of Richard Burman as a director
dot icon18/11/2013
Full accounts made up to 2013-03-31
dot icon17/09/2013
Annual return made up to 2013-08-29
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-08-29
dot icon14/02/2012
Appointment of Mr Michael Murdoch Imlach as a director
dot icon14/02/2012
Rectified TM01 was removed from the register on 17/04/2012
dot icon18/01/2012
Appointment of Mr James Lort Howell-Richardson as a secretary
dot icon18/01/2012
Termination of appointment of Andrew Magowan as a secretary
dot icon21/10/2011
Director's details changed for Mr Allan Blake on 2011-10-17
dot icon15/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon08/09/2011
Full accounts made up to 2011-03-31
dot icon03/02/2011
Termination of appointment of Roger Williams Wynn as a director
dot icon11/01/2011
Director's details changed for Mr Richard David Burman on 2011-01-11
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon27/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon04/09/2009
Appointment terminated director pedro blazquez
dot icon09/12/2008
Full accounts made up to 2008-03-31
dot icon10/11/2008
Secretary appointed andrew magowan
dot icon10/11/2008
Appointment terminated secretary ian mcintosh
dot icon19/09/2008
Return made up to 29/08/08; full list of members
dot icon29/02/2008
Director appointed george alexander bruce
dot icon09/11/2007
Full accounts made up to 2007-03-31
dot icon19/09/2007
Return made up to 29/08/07; full list of members
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon02/10/2006
Group of companies' accounts made up to 2005-03-31
dot icon29/09/2006
Return made up to 29/08/06; full list of members
dot icon25/08/2006
Director resigned
dot icon18/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon11/01/2006
Director resigned
dot icon11/01/2006
Director resigned
dot icon04/11/2005
New director appointed
dot icon04/11/2005
Director resigned
dot icon13/09/2005
Return made up to 29/08/05; full list of members
dot icon20/04/2005
Director resigned
dot icon03/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon09/12/2004
New director appointed
dot icon14/09/2004
Director resigned
dot icon07/09/2004
Return made up to 29/08/04; no change of members
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon06/07/2004
Director resigned
dot icon06/07/2004
Director resigned
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon28/04/2004
Group of companies' accounts made up to 2003-03-31
dot icon18/09/2003
Return made up to 29/08/03; no change of members
dot icon10/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon03/09/2002
Return made up to 29/08/02; full list of members
dot icon27/08/2002
Miscellaneous
dot icon06/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon04/09/2001
Return made up to 29/08/01; no change of members
dot icon23/01/2001
Full group accounts made up to 2000-03-31
dot icon15/09/2000
Return made up to 29/08/00; no change of members
dot icon25/01/2000
Full group accounts made up to 1999-03-31
dot icon27/08/1999
Return made up to 29/08/99; full list of members
dot icon22/06/1999
Director resigned
dot icon25/01/1999
Full group accounts made up to 1998-03-31
dot icon06/10/1998
Return made up to 29/08/98; full list of members
dot icon01/04/1998
Declaration of satisfaction of mortgage/charge
dot icon06/03/1998
Memorandum and Articles of Association
dot icon06/03/1998
Resolutions
dot icon03/02/1998
Particulars of mortgage/charge
dot icon05/12/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon26/10/1997
Full group accounts made up to 1996-12-31
dot icon17/10/1997
New director appointed
dot icon29/09/1997
Director resigned
dot icon29/09/1997
Return made up to 29/08/97; change of members
dot icon08/01/1997
Resolutions
dot icon27/12/1996
Director resigned
dot icon27/12/1996
Director resigned
dot icon27/12/1996
Director resigned
dot icon18/12/1996
Resolutions
dot icon18/12/1996
Declaration of assistance for shares acquisition
dot icon12/12/1996
Director resigned
dot icon12/12/1996
Director resigned
dot icon11/12/1996
Memorandum and Articles of Association
dot icon11/12/1996
Ad 25/11/96--------- us$ si [email protected]= 2000 us$ ic 0/2000
dot icon11/12/1996
Resolutions
dot icon11/12/1996
Resolutions
dot icon11/12/1996
Resolutions
dot icon11/12/1996
Resolutions
dot icon11/12/1996
Resolutions
dot icon11/12/1996
Resolutions
dot icon11/12/1996
Resolutions
dot icon11/12/1996
Us$ nc 0/2000 22/11/96
dot icon02/12/1996
New director appointed
dot icon02/12/1996
New director appointed
dot icon17/10/1996
Full group accounts made up to 1995-12-31
dot icon25/09/1996
Return made up to 29/08/96; full list of members
dot icon07/05/1996
Director resigned
dot icon14/04/1996
Director's particulars changed
dot icon16/01/1996
New director appointed
dot icon26/10/1995
Full group accounts made up to 1994-12-31
dot icon05/09/1995
Return made up to 29/08/95; no change of members
dot icon14/08/1995
New director appointed
dot icon17/07/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/10/1994
Full group accounts made up to 1993-12-31
dot icon14/09/1994
Return made up to 29/08/94; full list of members
dot icon19/07/1994
Ad 24/05/94--------- £ si [email protected]=9800000 £ ic 200000/10000000
dot icon19/07/1994
Resolutions
dot icon19/07/1994
Resolutions
dot icon19/07/1994
Resolutions
dot icon19/07/1994
Conso 24/05/94
dot icon19/07/1994
Nc inc already adjusted 24/05/94
dot icon22/06/1994
Resolutions
dot icon22/06/1994
Resolutions
dot icon22/06/1994
Resolutions
dot icon14/02/1994
Director resigned
dot icon06/09/1993
Return made up to 29/08/93; no change of members
dot icon01/07/1993
Full group accounts made up to 1992-12-31
dot icon24/09/1992
Return made up to 29/08/92; full list of members
dot icon03/08/1992
Secretary's particulars changed
dot icon23/06/1992
Ad 02/03/92--------- £ si [email protected]=7527 £ ic 192472/199999
dot icon23/06/1992
Ad 22/05/92--------- £ si [email protected]=4513 £ ic 187959/192472
dot icon30/03/1992
New director appointed
dot icon30/03/1992
New director appointed
dot icon26/03/1992
New director appointed
dot icon26/03/1992
New director appointed
dot icon29/01/1992
Certificate of change of name
dot icon26/11/1991
Particulars of mortgage/charge
dot icon22/11/1991
Particulars of mortgage/charge
dot icon20/11/1991
Director resigned
dot icon20/11/1991
Director resigned
dot icon19/11/1991
Director resigned
dot icon19/11/1991
Memorandum and Articles of Association
dot icon19/11/1991
Ad 07/11/91--------- £ si [email protected]=180000 £ ic 7959/187959
dot icon19/11/1991
Resolutions
dot icon19/11/1991
Resolutions
dot icon19/11/1991
Resolutions
dot icon19/11/1991
Resolutions
dot icon19/11/1991
£ nc 7960/200000 07/11/91
dot icon15/11/1991
Accounting reference date notified as 31/12
dot icon29/10/1991
Ad 27/09/91--------- £ si [email protected]=7880 £ ic 79/7959
dot icon29/10/1991
Resolutions
dot icon29/10/1991
Resolutions
dot icon29/10/1991
£ nc 100/7960 27/09/91
dot icon17/10/1991
S-div 25/09/91
dot icon09/10/1991
Ad 25/09/91--------- £ si [email protected]=77 £ ic 2/79
dot icon09/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon09/10/1991
New director appointed
dot icon09/10/1991
Director resigned;new director appointed
dot icon09/10/1991
New director appointed
dot icon09/10/1991
Director resigned;new director appointed
dot icon09/10/1991
New director appointed
dot icon09/10/1991
Registered office changed on 09/10/91 from: royal london housae 22/25 finsbury square london EC2A 1DS
dot icon26/09/1991
Certificate of change of name
dot icon29/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicol, Michael Peter
Director
01/03/2018 - 28/06/2024
13
Ebberson, Neil Edward
Director
31/03/2023 - 19/03/2025
7
Blake, Allan
Director
01/07/2004 - 13/11/2015
15
Cloggie, John
Director
15/05/2015 - 30/06/2017
20
Barron, Michael John
Director
22/11/1996 - 30/11/1996
39

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISTOW HELICOPTER GROUP LIMITED

BRISTOW HELICOPTER GROUP LIMITED is an(a) Active company incorporated on 29/08/1991 with the registered office located at Redhill Aerodrome, Redhill, Surrey RH1 5JZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOW HELICOPTER GROUP LIMITED?

toggle

BRISTOW HELICOPTER GROUP LIMITED is currently Active. It was registered on 29/08/1991 .

Where is BRISTOW HELICOPTER GROUP LIMITED located?

toggle

BRISTOW HELICOPTER GROUP LIMITED is registered at Redhill Aerodrome, Redhill, Surrey RH1 5JZ.

What does BRISTOW HELICOPTER GROUP LIMITED do?

toggle

BRISTOW HELICOPTER GROUP LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for BRISTOW HELICOPTER GROUP LIMITED?

toggle

The latest filing was on 16/01/2026: Termination of appointment of Christopher George Macfarlane as a secretary on 2026-01-16.