BRITISH REGIONAL AIRLINES LIMITED

Register to unlock more data on OkredoRegister

BRITISH REGIONAL AIRLINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02563034

Incorporation date

28/11/1990

Size

Dormant

Contacts

Registered address

Registered address

New Walker Hangar Exeter International Airport, Clyst Honiton, Exeter EX5 2BACopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1990)
dot icon11/10/2024
Restoration by order of the court
dot icon11/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon16/03/2015
Registered office address changed from Jack Walker House Exeter International Airport Exeter Devon EX5 2HL to New Walker Hangar Exeter International Airport Clyst Honiton Exeter EX5 2BA on 2015-03-17
dot icon26/01/2015
Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Woodwater House Pynes Hill Exeter EX2 5WR
dot icon26/01/2015
Register(s) moved to registered office address New Walker Hangar Exeter International Airport Clyst Honiton Exeter EX5 2BA
dot icon26/01/2015
First Gazette notice for voluntary strike-off
dot icon10/01/2015
Application to strike the company off the register
dot icon15/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon01/09/2014
Resolutions
dot icon01/09/2014
Statement of company's objects
dot icon27/08/2014
Appointment of Philip Joachim De Klerk as a director on 2014-08-19
dot icon27/08/2014
Termination of appointment of Robert Andrew Knuckey as a director on 2014-08-01
dot icon27/07/2014
Satisfaction of charge 76 in full
dot icon17/07/2014
Termination of appointment of Robert Andrew Knuckey as a secretary on 2014-06-23
dot icon17/07/2014
Appointment of Annelie Kathleen Carver as a secretary on 2014-06-23
dot icon29/06/2014
Satisfaction of charge 41 in full
dot icon04/06/2014
Satisfaction of charge 38 in full
dot icon04/06/2014
Satisfaction of charge 42 in full
dot icon04/06/2014
Satisfaction of charge 47 in full
dot icon04/06/2014
Satisfaction of charge 37 in full
dot icon04/06/2014
Satisfaction of charge 48 in full
dot icon04/06/2014
Satisfaction of charge 49 in full
dot icon04/06/2014
Satisfaction of charge 50 in full
dot icon04/06/2014
Satisfaction of charge 55 in full
dot icon04/06/2014
Satisfaction of charge 56 in full
dot icon04/06/2014
Satisfaction of charge 58 in full
dot icon04/06/2014
Satisfaction of charge 57 in full
dot icon01/06/2014
Satisfaction of charge 66 in full
dot icon01/06/2014
Satisfaction of charge 67 in full
dot icon01/06/2014
Satisfaction of charge 64 in full
dot icon01/06/2014
Satisfaction of charge 68 in full
dot icon01/06/2014
Satisfaction of charge 65 in full
dot icon01/06/2014
Satisfaction of charge 69 in full
dot icon01/06/2014
Satisfaction of charge 70 in full
dot icon01/06/2014
Satisfaction of charge 71 in full
dot icon01/06/2014
Satisfaction of charge 72 in full
dot icon01/06/2014
Satisfaction of charge 73 in full
dot icon01/06/2014
Satisfaction of charge 3 in full
dot icon01/06/2014
Satisfaction of charge 1 in full
dot icon01/06/2014
Satisfaction of charge 2 in full
dot icon01/06/2014
Satisfaction of charge 4 in full
dot icon01/06/2014
Satisfaction of charge 7 in full
dot icon01/06/2014
Satisfaction of charge 6 in full
dot icon01/06/2014
Satisfaction of charge 9 in full
dot icon01/06/2014
Satisfaction of charge 20 in full
dot icon01/06/2014
Satisfaction of charge 22 in full
dot icon01/06/2014
Satisfaction of charge 15 in full
dot icon01/06/2014
Satisfaction of charge 8 in full
dot icon01/06/2014
Satisfaction of charge 21 in full
dot icon01/06/2014
Satisfaction of charge 16 in full
dot icon01/06/2014
Satisfaction of charge 23 in full
dot icon01/06/2014
Satisfaction of charge 24 in full
dot icon01/06/2014
Satisfaction of charge 25 in full
dot icon01/06/2014
Satisfaction of charge 29 in full
dot icon01/06/2014
Satisfaction of charge 31 in full
dot icon01/06/2014
Satisfaction of charge 32 in full
dot icon01/06/2014
Satisfaction of charge 30 in full
dot icon01/06/2014
Satisfaction of charge 33 in full
dot icon01/06/2014
Satisfaction of charge 36 in full
dot icon01/06/2014
Satisfaction of charge 39 in full
dot icon01/06/2014
Satisfaction of charge 40 in full
dot icon01/06/2014
Satisfaction of charge 44 in full
dot icon01/06/2014
Satisfaction of charge 34 in full
dot icon01/06/2014
Satisfaction of charge 59 in full
dot icon01/06/2014
Satisfaction of charge 60 in full
dot icon01/06/2014
Satisfaction of charge 61 in full
dot icon01/06/2014
Satisfaction of charge 62 in full
dot icon01/06/2014
Satisfaction of charge 63 in full
dot icon12/03/2014
Appointment of Mr Robert Andrew Knuckey as a secretary on 2014-03-07
dot icon12/03/2014
Termination of appointment of Christopher Edward Simpson as a secretary on 2014-03-07
dot icon07/10/2013
Termination of appointment of Mark John Hardwick Chown as a director on 2013-09-19
dot icon22/08/2013
Accounts made up to 2013-03-31
dot icon21/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon18/08/2013
Appointment of Mr Saad Hassan Hammad as a director on 2013-08-08
dot icon18/08/2013
Termination of appointment of James French as a director on 2013-08-08
dot icon27/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon13/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon31/08/2011
Full accounts made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon01/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon15/08/2010
Full accounts made up to 2010-03-31
dot icon11/08/2010
Register(s) moved to registered inspection location
dot icon11/08/2010
Register(s) moved to registered inspection location
dot icon11/08/2010
Register(s) moved to registered inspection location
dot icon11/08/2010
Register(s) moved to registered inspection location
dot icon11/08/2010
Register(s) moved to registered inspection location
dot icon11/08/2010
Register(s) moved to registered inspection location
dot icon11/08/2010
Register inspection address has been changed
dot icon18/04/2010
Termination of appointment of Robert Knuckey as a secretary
dot icon18/04/2010
Appointment of Christopher Edward Simpson as a secretary
dot icon19/03/2010
Particulars of a mortgage or charge / charge no: 76
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon12/11/2009
Annual return made up to 2009-08-10
dot icon02/02/2009
Full accounts made up to 2008-03-31
dot icon14/12/2008
Full accounts made up to 2007-03-31
dot icon11/11/2008
Return made up to 10/08/08; no change of members
dot icon17/01/2008
Secretary's particulars changed;director's particulars changed
dot icon26/12/2007
Return made up to 10/08/07; full list of members; amend
dot icon30/08/2007
Return made up to 10/08/07; full list of members
dot icon17/04/2007
New secretary appointed;new director appointed
dot icon17/04/2007
Secretary resigned;director resigned
dot icon22/03/2007
New director appointed
dot icon22/03/2007
New secretary appointed;new director appointed
dot icon22/03/2007
New director appointed
dot icon22/03/2007
Director resigned
dot icon22/03/2007
Director resigned
dot icon22/03/2007
Director resigned
dot icon22/03/2007
Director resigned
dot icon22/03/2007
Secretary resigned
dot icon22/03/2007
Registered office changed on 23/03/07 from: waterside po box 365 west drayton middlesex UB7 0GB
dot icon04/03/2007
Declaration of satisfaction of mortgage/charge
dot icon25/02/2007
Declaration of satisfaction of mortgage/charge
dot icon25/02/2007
Declaration of satisfaction of mortgage/charge
dot icon04/02/2007
Declaration of satisfaction of mortgage/charge
dot icon04/02/2007
Declaration of satisfaction of mortgage/charge
dot icon04/02/2007
Declaration of satisfaction of mortgage/charge
dot icon04/02/2007
Declaration of satisfaction of mortgage/charge
dot icon04/02/2007
Declaration of satisfaction of mortgage/charge
dot icon04/02/2007
Declaration of satisfaction of mortgage/charge
dot icon04/02/2007
Declaration of satisfaction of mortgage/charge
dot icon04/02/2007
Declaration of satisfaction of mortgage/charge
dot icon31/01/2007
Full accounts made up to 2006-03-31
dot icon10/01/2007
Declaration of satisfaction of mortgage/charge
dot icon10/01/2007
Declaration of satisfaction of mortgage/charge
dot icon10/01/2007
Declaration of satisfaction of mortgage/charge
dot icon10/01/2007
Declaration of satisfaction of mortgage/charge
dot icon10/01/2007
Declaration of satisfaction of mortgage/charge
dot icon10/01/2007
Declaration of satisfaction of mortgage/charge
dot icon10/01/2007
Declaration of satisfaction of mortgage/charge
dot icon10/01/2007
Declaration of satisfaction of mortgage/charge
dot icon22/08/2006
Return made up to 10/08/06; full list of members
dot icon20/08/2006
Secretary resigned
dot icon20/08/2006
New secretary appointed
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon18/08/2005
Return made up to 10/08/05; full list of members
dot icon27/06/2005
Ad 07/06/05--------- £ si 17393000@1=17393000 £ ic 100000/17493000
dot icon18/05/2005
Nc inc already adjusted 05/05/05
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon07/04/2005
Particulars of mortgage/charge
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon04/10/2004
Particulars of mortgage/charge
dot icon07/09/2004
Return made up to 10/08/04; full list of members
dot icon24/08/2004
Director's particulars changed
dot icon28/07/2004
Director's particulars changed
dot icon28/07/2004
Director's particulars changed
dot icon12/05/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon07/10/2003
New director appointed
dot icon26/08/2003
Return made up to 10/08/03; full list of members
dot icon19/08/2003
Director resigned
dot icon04/08/2003
Director resigned
dot icon04/08/2003
Director resigned
dot icon15/04/2003
Particulars of mortgage/charge
dot icon15/04/2003
Particulars of mortgage/charge
dot icon15/04/2003
Particulars of mortgage/charge
dot icon15/04/2003
Particulars of mortgage/charge
dot icon15/04/2003
Particulars of mortgage/charge
dot icon15/04/2003
Particulars of mortgage/charge
dot icon15/04/2003
Particulars of mortgage/charge
dot icon15/04/2003
Particulars of mortgage/charge
dot icon15/04/2003
Particulars of mortgage/charge
dot icon15/04/2003
Particulars of mortgage/charge
dot icon15/04/2003
Particulars of mortgage/charge
dot icon15/04/2003
Particulars of mortgage/charge
dot icon11/03/2003
New secretary appointed
dot icon11/03/2003
Secretary resigned
dot icon29/12/2002
Full accounts made up to 2002-03-31
dot icon19/12/2002
Director resigned
dot icon28/08/2002
Return made up to 10/08/02; full list of members
dot icon29/05/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon08/04/2002
Registered office changed on 09/04/02 from: olympic house manchester airport manchester M90 1JE
dot icon20/12/2001
Particulars of mortgage/charge
dot icon17/12/2001
New secretary appointed
dot icon25/10/2001
Secretary resigned
dot icon16/10/2001
New director appointed
dot icon19/09/2001
Particulars of mortgage/charge
dot icon19/09/2001
Particulars of mortgage/charge
dot icon28/08/2001
Return made up to 10/08/01; full list of members
dot icon02/07/2001
Particulars of mortgage/charge
dot icon02/07/2001
Particulars of mortgage/charge
dot icon28/05/2001
Director resigned
dot icon24/05/2001
Full accounts made up to 2000-12-31
dot icon08/04/2001
Particulars of mortgage/charge
dot icon08/04/2001
Particulars of mortgage/charge
dot icon04/01/2001
Particulars of mortgage/charge
dot icon04/01/2001
Particulars of mortgage/charge
dot icon27/12/2000
Particulars of mortgage/charge
dot icon27/12/2000
Particulars of mortgage/charge
dot icon14/12/2000
Secretary resigned
dot icon14/12/2000
New secretary appointed
dot icon10/10/2000
Director's particulars changed
dot icon04/09/2000
Return made up to 10/08/00; full list of members
dot icon30/08/2000
Particulars of mortgage/charge
dot icon30/08/2000
Particulars of mortgage/charge
dot icon28/08/2000
Director's particulars changed
dot icon28/08/2000
Secretary's particulars changed
dot icon28/08/2000
Director resigned
dot icon28/08/2000
Director resigned
dot icon19/06/2000
Resolutions
dot icon19/06/2000
Resolutions
dot icon19/06/2000
Resolutions
dot icon19/06/2000
Resolutions
dot icon30/05/2000
Particulars of mortgage/charge
dot icon30/05/2000
Particulars of mortgage/charge
dot icon22/05/2000
Full accounts made up to 1999-12-31
dot icon09/04/2000
New director appointed
dot icon09/04/2000
New director appointed
dot icon20/03/2000
Particulars of mortgage/charge
dot icon24/02/2000
Particulars of mortgage/charge
dot icon10/02/2000
Director's particulars changed
dot icon18/01/2000
Particulars of mortgage/charge
dot icon18/01/2000
Particulars of mortgage/charge
dot icon06/01/2000
Particulars of mortgage/charge
dot icon06/01/2000
Particulars of mortgage/charge
dot icon04/01/2000
Memorandum and Articles of Association
dot icon04/01/2000
Resolutions
dot icon30/11/1999
Particulars of mortgage/charge
dot icon30/11/1999
Particulars of mortgage/charge
dot icon14/11/1999
Particulars of mortgage/charge
dot icon11/11/1999
Secretary resigned
dot icon11/11/1999
New secretary appointed
dot icon17/10/1999
Certificate of reduction of share premium
dot icon17/10/1999
Court order
dot icon12/10/1999
Particulars of mortgage/charge
dot icon26/09/1999
Resolutions
dot icon09/09/1999
Particulars of mortgage/charge
dot icon08/09/1999
Return made up to 10/08/99; full list of members
dot icon07/09/1999
Ad 30/12/98--------- £ si 90000@1=90000 £ ic 10000/100000
dot icon12/07/1999
Secretary resigned;director resigned
dot icon01/06/1999
Full accounts made up to 1998-12-31
dot icon26/05/1999
Particulars of mortgage/charge
dot icon26/05/1999
Particulars of mortgage/charge
dot icon05/05/1999
Particulars of mortgage/charge
dot icon05/05/1999
Particulars of mortgage/charge
dot icon11/03/1999
New director appointed
dot icon18/01/1999
Particulars of mortgage/charge
dot icon29/12/1998
Particulars of mortgage/charge
dot icon22/12/1998
Particulars of mortgage/charge
dot icon22/12/1998
Particulars of mortgage/charge
dot icon22/11/1998
Particulars of mortgage/charge
dot icon22/11/1998
Particulars of mortgage/charge
dot icon19/08/1998
Return made up to 10/08/98; full list of members
dot icon02/08/1998
New director appointed
dot icon02/08/1998
New director appointed
dot icon21/07/1998
New director appointed
dot icon16/07/1998
New director appointed
dot icon12/07/1998
Full accounts made up to 1997-12-31
dot icon17/06/1998
New secretary appointed;new director appointed
dot icon04/06/1998
Secretary resigned;director resigned
dot icon04/06/1998
Director resigned
dot icon04/06/1998
Director resigned
dot icon10/03/1998
Registered office changed on 11/03/98 from: ground floor olympic house manchester airport manchester M90 1UU
dot icon02/03/1998
Registered office changed on 03/03/98 from: olympic house manchester airport manchester M90 1QX
dot icon22/02/1998
Location of register of members
dot icon22/02/1998
Location of register of directors' interests
dot icon22/02/1998
Registered office changed on 23/02/98 from: donington hall castle donington derby DE74 2SB
dot icon12/01/1998
Particulars of mortgage/charge
dot icon12/01/1998
Particulars of mortgage/charge
dot icon12/01/1998
Particulars of mortgage/charge
dot icon12/01/1998
Particulars of mortgage/charge
dot icon26/11/1997
Particulars of mortgage/charge
dot icon04/11/1997
Particulars of mortgage/charge
dot icon04/11/1997
Particulars of mortgage/charge
dot icon13/10/1997
Particulars of mortgage/charge
dot icon30/09/1997
Particulars of mortgage/charge
dot icon07/09/1997
Full accounts made up to 1996-12-31
dot icon07/09/1997
Return made up to 10/08/97; full list of members
dot icon21/08/1997
Declaration of mortgage charge released/ceased
dot icon14/08/1997
Particulars of mortgage/charge
dot icon14/08/1997
Particulars of mortgage/charge
dot icon14/08/1997
Particulars of mortgage/charge
dot icon03/08/1997
Particulars of mortgage/charge
dot icon03/08/1997
Particulars of mortgage/charge
dot icon21/07/1997
Director's particulars changed
dot icon08/06/1997
Particulars of mortgage/charge
dot icon16/02/1997
Memorandum and Articles of Association
dot icon10/02/1997
Resolutions
dot icon01/09/1996
Return made up to 10/08/96; no change of members
dot icon29/08/1996
Certificate of change of name
dot icon23/07/1996
Full accounts made up to 1995-12-31
dot icon20/12/1995
Particulars of mortgage/charge
dot icon20/12/1995
Particulars of mortgage/charge
dot icon20/12/1995
Particulars of mortgage/charge
dot icon20/12/1995
Particulars of mortgage/charge
dot icon28/08/1995
Return made up to 10/08/95; no change of members
dot icon10/07/1995
Full accounts made up to 1994-12-31
dot icon27/03/1995
New secretary appointed
dot icon27/03/1995
New director appointed
dot icon27/03/1995
New director appointed
dot icon08/03/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Return made up to 10/08/94; full list of members
dot icon19/07/1994
Full accounts made up to 1993-12-31
dot icon23/08/1993
Return made up to 10/08/93; no change of members
dot icon07/07/1993
Full accounts made up to 1992-12-31
dot icon26/04/1993
Particulars of mortgage/charge
dot icon13/04/1993
Particulars of mortgage/charge
dot icon13/04/1993
Particulars of mortgage/charge
dot icon06/04/1993
Particulars of mortgage/charge
dot icon16/10/1992
Return made up to 26/09/92; no change of members
dot icon15/07/1992
Full accounts made up to 1991-12-31
dot icon10/05/1992
Resolutions
dot icon19/12/1991
Return made up to 28/11/91; full list of members
dot icon16/05/1991
Certificate of change of name
dot icon01/05/1991
Memorandum and Articles of Association
dot icon07/04/1991
Ad 11/03/91--------- £ si 9998@1=9998 £ ic 2/10000
dot icon07/04/1991
Secretary resigned
dot icon07/04/1991
Director resigned
dot icon07/04/1991
New secretary appointed
dot icon07/04/1991
Accounting reference date notified as 31/12
dot icon04/04/1991
Registered office changed on 05/04/91 from: donington hall castle donington nr.derby DE7 2SB
dot icon04/04/1991
Secretary resigned;new secretary appointed
dot icon04/04/1991
Director resigned;new director appointed
dot icon21/03/1991
Memorandum and Articles of Association
dot icon21/03/1991
Resolutions
dot icon19/03/1991
Registered office changed on 20/03/91 from: 2 baches street london N1 6UB
dot icon14/03/1991
Certificate of change of name
dot icon14/03/1991
New director appointed
dot icon14/03/1991
New director appointed
dot icon14/03/1991
New director appointed
dot icon14/03/1991
New director appointed
dot icon14/03/1991
Nc inc already adjusted 11/03/91
dot icon14/03/1991
Resolutions
dot icon09/01/1991
Resolutions
dot icon27/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconNext confirmation date
10/08/2016
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
dot iconNext due on
31/12/2014
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chown, Mark John Hardwick
Director
05/03/2007 - 19/09/2013
14
De Klerk, Philip Joachim
Director
19/08/2014 - Present
43
Knuckey, Robert Andrew
Secretary
04/04/2007 - 31/03/2010
17
Dosanjh, Kulbinder Kaur
Secretary
03/08/2006 - 05/03/2007
30
Simpson, Christopher Edward
Secretary
05/03/2007 - 04/04/2007
13

Persons with Significant Control

0

No PSC data available.

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 BRITISH REGIONAL AIRLINES LIMITED

BRITISH REGIONAL AIRLINES LIMITED is an(a) Active company incorporated on 28/11/1990 with the registered office located at New Walker Hangar Exeter International Airport, Clyst Honiton, Exeter EX5 2BA. There are currently 3 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 BRITISH REGIONAL AIRLINES LIMITED?

toggle

BRITISH REGIONAL AIRLINES LIMITED is currently Active. It was registered on 28/11/1990 .

Where is BRITISH REGIONAL AIRLINES LIMITED located?

toggle

BRITISH REGIONAL AIRLINES LIMITED is registered at New Walker Hangar Exeter International Airport, Clyst Honiton, Exeter EX5 2BA.

What does BRITISH REGIONAL AIRLINES LIMITED do?

toggle

BRITISH REGIONAL AIRLINES LIMITED operates in the Scheduled passenger air transport (51.10/1 - SIC 2007) sector.

What is the latest filing for BRITISH REGIONAL AIRLINES LIMITED?

toggle

The latest filing was on 11/10/2024: Restoration by order of the court.