BRISTOW HELICOPTERS (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

BRISTOW HELICOPTERS (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00604403

Incorporation date

12/05/1958

Size

Full

Contacts

Registered address

Registered address

Redhill Aerodome, Kings Mill Lane, Redhill, Surrey RH1 5JZCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1958)
dot icon04/12/2025
Full accounts made up to 2024-12-31
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon16/05/2025
Full accounts made up to 2023-12-31
dot icon14/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon12/07/2024
Termination of appointment of Michael Peter Nicol as a director on 2024-06-28
dot icon19/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon03/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon03/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/10/2023
Confirmation statement made on 2023-10-10 with no updates
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 icon17/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon16/12/2021
Full accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon26/02/2021
Satisfaction of charge 006044030014 in full
dot icon26/02/2021
Satisfaction of charge 006044030015 in full
dot icon25/02/2021
Satisfaction of charge 006044030006 in full
dot icon25/02/2021
Satisfaction of charge 006044030005 in full
dot icon25/02/2021
Satisfaction of charge 006044030007 in full
dot icon25/02/2021
Satisfaction of charge 006044030008 in full
dot icon25/02/2021
Satisfaction of charge 006044030009 in full
dot icon25/02/2021
Satisfaction of charge 006044030010 in full
dot icon25/02/2021
Satisfaction of charge 006044030011 in full
dot icon25/02/2021
Satisfaction of charge 006044030012 in full
dot icon08/01/2021
Full accounts made up to 2020-03-31
dot icon12/11/2020
Appointment of Ahmed Tolulope Olubajo as a secretary on 2020-10-31
dot icon12/11/2020
Termination of appointment of James Lort Howell-Richardson as a secretary on 2020-10-31
dot icon12/11/2020
Appointment of Ahmed Tolulope Olubajo as a director on 2020-10-31
dot icon21/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon07/10/2020
Termination of appointment of Timothy John Rolfe as a director on 2020-09-30
dot icon24/12/2019
Full accounts made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon04/07/2019
Registration of charge 006044030015, created on 2019-07-03
dot icon14/05/2019
Satisfaction of charge 4 in full
dot icon04/03/2019
Registration of charge 006044030014, created on 2019-03-01
dot icon08/01/2019
Full accounts made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon17/10/2018
Registration of charge 006044030013, created on 2018-10-16
dot icon15/03/2018
Termination of appointment of Daniel Clinton Bowden 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
Appointment of Mr Michael Peter Nicol as a director on 2018-03-15
dot icon08/12/2017
Full accounts made up to 2017-03-31
dot icon23/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon09/10/2017
Registration of charge 006044030007, created on 2017-09-27
dot icon09/10/2017
Registration of charge 006044030008, created on 2017-09-27
dot icon09/10/2017
Registration of charge 006044030012, created on 2017-09-27
dot icon09/10/2017
Registration of charge 006044030011, created on 2017-09-27
dot icon09/10/2017
Registration of charge 006044030009, created on 2017-09-27
dot icon09/10/2017
Registration of charge 006044030010, created on 2017-09-27
dot icon09/10/2017
Registration of charge 006044030005, created on 2017-09-27
dot icon09/10/2017
Registration of charge 006044030006, created on 2017-09-27
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 icon14/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon10/08/2016
Appointment of Mr Akinbolaji Olaniyi Oni as a director on 2016-08-09
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 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 icon16/11/2015
Termination of appointment of Allan Blake as a director on 2015-11-13
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 icon28/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon19/10/2015
Termination of appointment of George Alexander Bruce as a director on 2015-12-02
dot icon03/09/2015
Termination of appointment of Daniel Clinton Bowden as a director on 2015-08-25
dot icon03/09/2015
Rectified The AP01 was removed from the public register on 22/10/2015 as it was invalid or ineffective
dot icon03/06/2015
Appointment of Mr Daniel Clinton Bowden as a director on 2015-05-18
dot icon03/06/2015
Appointment of Mr Allan Blake as a director on 2015-05-18
dot icon03/06/2015
Termination of appointment of Akinbolaji Olaniyi Oni as a director on 2015-05-18
dot icon11/01/2015
Full accounts made up to 2014-03-31
dot icon28/11/2014
Termination of appointment of Kareem Jeremy Akel as a director on 2014-11-28
dot icon28/11/2014
Appointment of Mr Alan William George Corbett as a director on 2014-11-28
dot icon15/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon18/11/2013
Full accounts made up to 2013-03-31
dot icon29/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon04/09/2013
Termination of appointment of Jonathan Keith Stripling as a director on 2013-08-27
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon22/11/2012
Appointment of Mr Duncan James Moore as a director on 2012-11-21
dot icon17/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon17/10/2012
Registered office address changed from Redhill Aerodrome, Surrey RH1 5JZ on 2012-10-17
dot icon14/02/2012
Appointment of Mr Michael Murdoch Imlach as a director on 2012-02-10
dot icon14/02/2012
Termination of appointment of Richard David Burman as a director on 2012-02-10
dot icon18/01/2012
Appointment of Mr James Lort Howell-Richardson as a secretary on 2012-01-06
dot icon18/01/2012
Termination of appointment of Andrew Magowan as a secretary on 2012-01-06
dot icon18/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon08/09/2011
Full accounts made up to 2011-03-31
dot icon28/02/2011
Statement of company's objects
dot icon28/02/2011
Notice of removal of restriction on the company's articles
dot icon28/02/2011
Resolutions
dot icon14/02/2011
Appointment of Mr Jonathan Keith Stripling as a director
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 icon22/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon05/05/2010
Termination of appointment of Michael Imlach as a director
dot icon04/05/2010
Appointment of Captain Akinbolaji Olaniyi Oni as a director
dot icon16/03/2010
Appointment of Mr Kareem Jeremy Akel as a director
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon19/01/2010
Appointment of Mr John Cloggie as a director
dot icon19/01/2010
Termination of appointment of Philip Mitchell as a director
dot icon02/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mr Philip Mitchell on 2009-11-02
dot icon02/11/2009
Director's details changed for Mr Roger Derek Williams Wynn on 2009-11-02
dot icon02/11/2009
Director's details changed for Michael Murdoch Imlach on 2009-11-02
dot icon02/09/2009
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 icon28/10/2008
Appointment terminated secretary ian mcintosh
dot icon24/10/2008
Return made up to 10/10/08; full list of members
dot icon10/06/2008
Director appointed michael murdoch imlach
dot icon10/06/2008
Appointment terminated director danny holder
dot icon12/03/2008
Director appointed philip mitchell
dot icon29/02/2008
Director appointed george alexander bruce
dot icon27/11/2007
Director resigned
dot icon09/11/2007
Full accounts made up to 2007-03-31
dot icon26/10/2007
Return made up to 10/10/07; full list of members
dot icon23/07/2007
Director resigned
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon27/01/2007
New director appointed
dot icon03/11/2006
Return made up to 10/10/06; full list of members
dot icon02/10/2006
Full accounts made up to 2005-03-31
dot icon01/06/2006
New director appointed
dot icon18/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon04/11/2005
New director appointed
dot icon04/11/2005
Director resigned
dot icon20/10/2005
Return made up to 10/10/05; full list of members
dot icon04/08/2005
Resolutions
dot icon20/04/2005
New director appointed
dot icon20/04/2005
Director resigned
dot icon28/01/2005
Full accounts made up to 2004-03-31
dot icon09/12/2004
New director appointed
dot icon20/10/2004
Return made up to 10/10/04; full list of members
dot icon14/09/2004
Director resigned
dot icon28/07/2004
New director appointed
dot icon14/04/2004
Full accounts made up to 2003-03-31
dot icon19/03/2004
New director appointed
dot icon05/11/2003
Director resigned
dot icon21/10/2003
Return made up to 10/10/03; full list of members
dot icon07/11/2002
Return made up to 10/10/02; full list of members
dot icon30/09/2002
Full accounts made up to 2002-03-31
dot icon27/08/2002
Miscellaneous
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon03/11/2001
Return made up to 10/10/01; full list of members
dot icon30/01/2001
Director resigned
dot icon21/01/2001
Full accounts made up to 2000-03-31
dot icon18/10/2000
Return made up to 10/10/00; full list of members
dot icon08/03/2000
New director appointed
dot icon08/03/2000
Director resigned
dot icon25/01/2000
Full accounts made up to 1999-03-31
dot icon14/10/1999
Return made up to 10/10/99; full list of members
dot icon22/06/1999
Director resigned
dot icon30/04/1999
Director resigned
dot icon25/01/1999
Full accounts made up to 1998-03-31
dot icon28/10/1998
Return made up to 10/10/98; no change of members
dot icon01/04/1998
Declaration of satisfaction of mortgage/charge
dot icon13/02/1998
Director resigned
dot icon13/02/1998
New director appointed
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 accounts made up to 1996-12-31
dot icon17/10/1997
Return made up to 10/10/97; no change of members
dot icon17/10/1997
New director appointed
dot icon10/11/1996
Return made up to 10/10/96; full list of members
dot icon17/10/1996
Full accounts made up to 1995-12-31
dot icon07/05/1996
Director resigned
dot icon14/04/1996
Director's particulars changed
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon12/10/1995
Return made up to 10/10/95; full list of members
dot icon17/07/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Director resigned
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon11/10/1994
Return made up to 10/10/94; no change of members
dot icon27/10/1993
Full accounts made up to 1992-12-31
dot icon25/10/1993
Return made up to 10/10/93; no change of members
dot icon27/10/1992
Return made up to 10/10/92; full list of members
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon03/08/1992
Secretary's particulars changed;director's particulars changed
dot icon09/01/1992
New director appointed
dot icon09/01/1992
New director appointed
dot icon09/01/1992
New director appointed
dot icon26/11/1991
Declaration of satisfaction of mortgage/charge
dot icon22/11/1991
Particulars of mortgage/charge
dot icon13/11/1991
Declaration of assistance for shares acquisition
dot icon28/10/1991
Auditor's resignation
dot icon18/10/1991
Director's particulars changed
dot icon14/10/1991
Return made up to 10/10/91; no change of members
dot icon14/10/1991
Registered office changed on 14/10/91
dot icon11/09/1991
Full accounts made up to 1990-12-31
dot icon12/11/1990
Director resigned
dot icon25/10/1990
Full accounts made up to 1989-12-31
dot icon03/10/1990
Return made up to 28/08/90; full list of members
dot icon24/09/1990
Director resigned
dot icon28/08/1990
New director appointed
dot icon24/07/1990
Director's particulars changed
dot icon25/04/1990
Memorandum and Articles of Association
dot icon16/11/1989
Return made up to 10/10/89; full list of members
dot icon03/11/1989
Full accounts made up to 1988-12-31
dot icon22/12/1988
Director's particulars changed
dot icon06/12/1988
Director resigned
dot icon27/10/1988
New director appointed
dot icon12/10/1988
Secretary resigned
dot icon11/10/1988
Full accounts made up to 1987-12-31
dot icon11/10/1988
Return made up to 26/08/88; full list of members
dot icon06/10/1988
New secretary appointed
dot icon06/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/08/1988
Memorandum and Articles of Association
dot icon22/07/1988
Declaration of assistance for shares acquisition
dot icon22/07/1988
Resolutions
dot icon18/07/1988
Resolutions
dot icon08/07/1988
Particulars of mortgage/charge
dot icon10/05/1988
Director resigned
dot icon29/04/1988
Director resigned
dot icon22/03/1988
Secretary resigned;new secretary appointed
dot icon07/01/1988
Director's particulars changed
dot icon01/11/1987
Full accounts made up to 1986-12-31
dot icon01/11/1987
Return made up to 21/05/87; full list of members
dot icon08/10/1987
Director resigned
dot icon07/07/1987
Secretary's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Full accounts made up to 1985-12-31
dot icon27/11/1986
Return made up to 10/06/86; full list of members
dot icon08/10/1986
Secretary resigned;new secretary appointed
dot icon03/06/1986
Secretary resigned;new secretary appointed
dot icon26/02/1962
Certificate of change of name
dot icon12/05/1958
Miscellaneous

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
10/10/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicol, Michael Peter
Director
15/03/2018 - 28/06/2024
13
Blake, Allan
Director
18/05/2015 - 13/11/2015
15
Cloggie, John
Director
11/01/2010 - 30/06/2017
20
Mitchell, Philip
Director
28/02/2008 - 11/01/2010
7
Rolfe, Timothy John
Director
11/11/2015 - 30/09/2020
6

Persons with Significant Control

2
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 HELICOPTERS (INTERNATIONAL) LIMITED

BRISTOW HELICOPTERS (INTERNATIONAL) LIMITED is an(a) Active company incorporated on 12/05/1958 with the registered office located at Redhill Aerodome, Kings Mill Lane, 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 HELICOPTERS (INTERNATIONAL) LIMITED?

toggle

BRISTOW HELICOPTERS (INTERNATIONAL) LIMITED is currently Active. It was registered on 12/05/1958 .

Where is BRISTOW HELICOPTERS (INTERNATIONAL) LIMITED located?

toggle

BRISTOW HELICOPTERS (INTERNATIONAL) LIMITED is registered at Redhill Aerodome, Kings Mill Lane, Redhill, Surrey RH1 5JZ.

What does BRISTOW HELICOPTERS (INTERNATIONAL) LIMITED do?

toggle

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

What is the latest filing for BRISTOW HELICOPTERS (INTERNATIONAL) LIMITED?

toggle

The latest filing was on 04/12/2025: Full accounts made up to 2024-12-31.