British European Aviation Limited WARWICK


Founded in 2010, British European Aviation, classified under reg no. 07396135 is an active company. Currently registered at Wellesbourne Airfield Loxley Lane CV35 9EU, Warwick the company has been in the business for 14 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2015-01-15 British European Aviation Limited is no longer carrying the name Helicopter Aircraft Holdings.

At the moment there are 6 directors in the the company, namely Amy P., Charles M. and Richard P. and others. In addition one secretary - Stephen B. - is with the firm. As of 23 April 2024, there were 4 ex directors - George R., Simon A. and others listed below. There were no ex secretaries.

British European Aviation Limited Address / Contact

Office Address Wellesbourne Airfield Loxley Lane
Office Address2 Wellesbourne
Town Warwick
Post code CV35 9EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07396135
Date of Incorporation Mon, 4th Oct 2010
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Industry Activities of head offices
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Amy P.

Position: Director

Appointed: 01 December 2021

Charles M.

Position: Director

Appointed: 01 January 2021

Richard P.

Position: Director

Appointed: 01 April 2015

Nicholas H.

Position: Director

Appointed: 01 April 2015

John M.

Position: Director

Appointed: 29 June 2012

Sean B.

Position: Director

Appointed: 29 June 2012

Stephen B.

Position: Secretary

Appointed: 04 October 2010

George R.

Position: Director

Appointed: 14 September 2016

Resigned: 29 April 2020

Simon A.

Position: Director

Appointed: 01 April 2015

Resigned: 30 April 2020

Charles M.

Position: Director

Appointed: 01 April 2015

Resigned: 27 June 2018

Charles P.

Position: Director

Appointed: 04 October 2010

Resigned: 30 April 2020

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Sean B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Charles P. This PSC owns 25-50% shares and has 25-50% voting rights.

Sean B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Charles P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Helicopter Aircraft Holdings January 15, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand107 333801
Current Assets297 0052 155 206
Debtors189 672151 887
Net Assets Liabilities3 254 8353 280 641
Property Plant Equipment63 82148 837
Total Inventories 2 002 518
Other
Audit Fees Expenses20 00025 620
Fees For Non-audit Services11 94214 149
Director Remuneration570 761607 885
Accrued Liabilities Deferred Income17 59516 368
Accumulated Amortisation Impairment Intangible Assets553 900661 790
Accumulated Depreciation Impairment Property Plant Equipment6 74521 729
Amortisation Expense Intangible Assets1 7961 797
Amounts Owed By Group Undertakings147 569136 220
Amounts Owed To Group Undertakings 160 358
Average Number Employees During Period125119
Bank Borrowings 1 793 176
Bank Borrowings Overdrafts 1 793 176
Bank Overdrafts 477
Comprehensive Income Expense248 28025 806
Corporation Tax Payable 9 568
Creditors170 6311 793 176
Current Tax For Period 9 568
Depreciation Expense Property Plant Equipment208 477241 173
Fixed Assets3 128 4613 113 477
Further Item Interest Expense Component Total Interest Expense4 788 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss70 04614 756
Gain Loss On Disposals Property Plant Equipment18 
Increase From Amortisation Charge For Year Intangible Assets 107 890
Increase From Depreciation Charge For Year Property Plant Equipment 14 984
Intangible Assets Gross Cost1 618 0841 781 597
Interest Expense On Bank Loans Similar Borrowings40 83924 553
Interest Expense On Loan Capital3 0407 248
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts18 71022 918
Interest Payable Similar Charges Finance Costs67 37754 719
Investments Fixed Assets3 064 6403 064 640
Investments In Group Undertakings3 064 6403 064 640
Merchandise 2 002 518
Net Current Assets Liabilities126 3741 960 340
Number Shares Issued Fully Paid 2 999 540
Other Deferred Tax Expense Credit-33 422-78 445
Pension Other Post-employment Benefit Costs Other Pension Costs124 912126 265
Prepayments41 90515 667
Profit Loss210 488-76 177
Property Plant Equipment Gross Cost70 566 
Social Security Costs240 178259 657
Staff Costs Employee Benefits Expense1 608 7731 713 373
Tax Tax Credit On Profit Or Loss On Ordinary Activities-33 422-68 877
Total Additions Including From Business Combinations Intangible Assets 163 513
Total Assets Less Current Liabilities3 254 8355 073 817
Total Borrowings 477
Total Operating Lease Payments301 213324 388
Trade Creditors Trade Payables4 1354 623
Trade Debtors Trade Receivables198 
Wages Salaries1 243 6831 327 451

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 2nd, October 2023
Free Download (37 pages)

Company search

Advertisements