CHESHIRE HELICOPTERS LTD

Register to unlock more data on OkredoRegister

CHESHIRE HELICOPTERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06075285

Incorporation date

31/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Gb Helicopters Pickmere Grange, Pickmere Lane, Knutsford WA16 0JJCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2007)
dot icon11/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon26/01/2026
Registration of charge 060752850020, created on 2026-01-23
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon22/01/2024
Registration of charge 060752850019, created on 2024-01-19
dot icon01/11/2023
Change of details for Mr William Lewin Banks as a person with significant control on 2023-10-16
dot icon01/11/2023
Director's details changed for Mr William Lewin Banks on 2023-10-17
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/06/2020
Registration of charge 060752850018, created on 2020-06-05
dot icon05/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon24/10/2019
Current accounting period shortened from 2020-01-31 to 2019-12-31
dot icon30/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon05/06/2019
Registration of charge 060752850017, created on 2019-06-03
dot icon02/04/2019
Registered office address changed from Gb Helicopters Castle Hill Court Mill Lane Ashley Cheshire WA15 0RE England to C/O Gb Helicopters Pickmere Grange Pickmere Lane Knutsford WA16 0JJ on 2019-04-02
dot icon13/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon11/10/2018
Satisfaction of charge 060752850006 in full
dot icon11/10/2018
Satisfaction of charge 060752850005 in full
dot icon11/10/2018
Satisfaction of charge 060752850004 in full
dot icon11/10/2018
Satisfaction of charge 060752850003 in full
dot icon11/10/2018
Satisfaction of charge 060752850002 in full
dot icon04/10/2018
Registration of charge 060752850016, created on 2018-09-26
dot icon08/06/2018
Satisfaction of charge 060752850007 in full
dot icon08/06/2018
Satisfaction of charge 060752850008 in full
dot icon22/05/2018
Satisfaction of charge 060752850009 in full
dot icon22/05/2018
Satisfaction of charge 060752850010 in full
dot icon28/02/2018
Registered office address changed from Blackshaw House Breach House Lane Mobberley Knutsford Cheshire WA16 7NS to Gb Helicopters Castle Hill Court Mill Lane Ashley Cheshire WA15 0RE on 2018-02-28
dot icon12/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon29/01/2018
Registration of charge 060752850015, created on 2018-01-19
dot icon25/01/2018
Registration of charge 060752850012, created on 2018-01-19
dot icon25/01/2018
Registration of charge 060752850011, created on 2018-01-19
dot icon25/01/2018
Registration of charge 060752850013, created on 2018-01-19
dot icon25/01/2018
Registration of charge 060752850014, created on 2018-01-19
dot icon26/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon13/06/2017
Registration of charge 060752850010, created on 2017-06-09
dot icon09/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon24/11/2016
Registration of charge 060752850009, created on 2016-11-16
dot icon30/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon11/02/2016
Registration of charge 060752850007, created on 2016-02-09
dot icon11/02/2016
Registration of charge 060752850008, created on 2016-02-09
dot icon11/02/2016
Registration of charge 060752850006, created on 2016-02-09
dot icon05/01/2016
Registration of charge 060752850004, created on 2015-12-23
dot icon05/01/2016
Registration of charge 060752850005, created on 2015-12-23
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon24/12/2013
Registration of charge 060752850002
dot icon24/12/2013
Registration of charge 060752850003
dot icon25/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/04/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon26/04/2010
Director's details changed for Mr William Banks on 2009-12-31
dot icon26/04/2010
Registered office address changed from 96 Knutsford Road Wilmslow Cheshire SK9 6JD on 2010-04-26
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon07/04/2009
Total exemption small company accounts made up to 2008-01-31
dot icon07/04/2009
First Gazette notice for compulsory strike-off
dot icon02/04/2009
Compulsory strike-off action has been discontinued
dot icon01/04/2009
Return made up to 31/01/09; full list of members
dot icon01/04/2009
Director's change of particulars / william banks / 01/12/2008
dot icon29/01/2009
Appointment terminated secretary andrew page
dot icon04/03/2008
Return made up to 31/01/08; full list of members
dot icon06/06/2007
New secretary appointed
dot icon06/06/2007
Secretary resigned
dot icon26/05/2007
Particulars of mortgage/charge
dot icon26/02/2007
New director appointed
dot icon26/02/2007
New secretary appointed
dot icon26/02/2007
Secretary resigned
dot icon26/02/2007
Director resigned
dot icon31/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-82.63 % *

* during past year

Cash in Bank

£8,786.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
882.23K
-
0.00
50.57K
-
2022
0
1.11M
-
0.00
8.79K
-
2022
0
1.11M
-
0.00
8.79K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.11M £Ascended25.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.79K £Descended-82.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, William Lewin
Director
31/01/2007 - Present
15

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESHIRE HELICOPTERS LTD

CHESHIRE HELICOPTERS LTD is an(a) Active company incorporated on 31/01/2007 with the registered office located at C/O Gb Helicopters Pickmere Grange, Pickmere Lane, Knutsford WA16 0JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE HELICOPTERS LTD?

toggle

CHESHIRE HELICOPTERS LTD is currently Active. It was registered on 31/01/2007 .

Where is CHESHIRE HELICOPTERS LTD located?

toggle

CHESHIRE HELICOPTERS LTD is registered at C/O Gb Helicopters Pickmere Grange, Pickmere Lane, Knutsford WA16 0JJ.

What does CHESHIRE HELICOPTERS LTD do?

toggle

CHESHIRE HELICOPTERS LTD operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for CHESHIRE HELICOPTERS LTD?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-31 with no updates.