Castle Air Group Limited LISKEARD


Founded in 1992, Castle Air Group, classified under reg no. 02774334 is an active company. Currently registered at Castle Hangar Horningtops PL14 3PX, Liskeard the company has been in the business for thirty two years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022. Since June 21, 2016 Castle Air Group Limited is no longer carrying the name Bristow Academy (UK).

The company has one director. Ross B., appointed on 17 June 2016. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Castle Air Group Limited Address / Contact

Office Address Castle Hangar Horningtops
Office Address2 Trebrown
Town Liskeard
Post code PL14 3PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02774334
Date of Incorporation Thu, 17th Dec 1992
Industry Service activities incidental to air transportation
End of financial Year 30th November
Company age 32 years old
Account next due date Sat, 31st Aug 2024 (105 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Ross B.

Position: Director

Appointed: 17 June 2016

Alan C.

Position: Director

Appointed: 28 April 2016

Resigned: 17 June 2016

Michael I.

Position: Director

Appointed: 10 February 2012

Resigned: 18 April 2016

James H.

Position: Secretary

Appointed: 06 January 2012

Resigned: 17 June 2016

George B.

Position: Director

Appointed: 08 December 2008

Resigned: 02 December 2015

Patrick C.

Position: Director

Appointed: 05 December 2008

Resigned: 31 December 2009

Samantha W.

Position: Director

Appointed: 05 December 2008

Resigned: 17 June 2016

Andrew M.

Position: Secretary

Appointed: 05 December 2008

Resigned: 06 January 2012

Richard B.

Position: Director

Appointed: 05 December 2008

Resigned: 10 February 2012

John B.

Position: Secretary

Appointed: 14 October 2006

Resigned: 05 December 2008

Judith S.

Position: Director

Appointed: 28 June 2005

Resigned: 05 December 2008

Theresa H.

Position: Secretary

Appointed: 21 December 1998

Resigned: 14 October 2006

John B.

Position: Director

Appointed: 21 December 1998

Resigned: 28 June 2005

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 1992

Resigned: 17 December 1992

London Law Services Limited

Position: Nominee Director

Appointed: 17 December 1992

Resigned: 17 December 1992

Peter S.

Position: Director

Appointed: 17 December 1992

Resigned: 05 December 2008

Warwick H.

Position: Director

Appointed: 17 December 1992

Resigned: 21 December 1998

Warwick H.

Position: Secretary

Appointed: 17 December 1992

Resigned: 21 December 1998

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Ross B. This PSC has significiant influence or control over this company,.

Ross B.

Notified on 20 June 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

Bristow Academy (UK) June 21, 2016
Sky Select February 22, 2011
Helix Aviation February 14, 2007
Holgates July 14, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand3 5973 8634 171
Current Assets45 08045 34645 654
Debtors41 48341 48341 483
Net Assets Liabilities445 267417 577389 857
Property Plant Equipment410 376385 276360 174
Other
Accumulated Depreciation Impairment Property Plant Equipment315 958341 058366 160
Amounts Owed By Group Undertakings Participating Interests41 48341 48341 483
Amounts Owed To Group Undertakings Participating Interests6 5898 99511 371
Average Number Employees During Period 11
Creditors10 18913 04515 971
Depreciation Rate Used For Property Plant Equipment 2020
Fixed Assets410 376385 276360 174
Future Minimum Lease Payments Under Non-cancellable Operating Leases250 898241 340231 782
Increase From Depreciation Charge For Year Property Plant Equipment 25 10025 102
Net Current Assets Liabilities34 89132 30129 683
Par Value Share  1
Property Plant Equipment Gross Cost 726 334726 334
Total Assets Less Current Liabilities445 267417 577389 857

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to November 30, 2022
filed on: 25th, August 2023
Free Download (10 pages)

Company search

Advertisements