Background WavePink WaveYellow Wave

SLOANE HELICOPTERS LIMITED (02347024)

SLOANE HELICOPTERS LIMITED (02347024) is an active UK company. incorporated on 13 February 1989. with registered office in Northampton. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. SLOANE HELICOPTERS LIMITED has been registered for 37 years. Current directors include AWENAT, William Jeremy Patrick, GEORGE, David Anthony, GEORGE, George Jocelyn and 1 others.

Company Number
02347024
Status
active
Type
ltd
Incorporated
13 February 1989
Age
37 years
Address
Sywell Aerodrome The Business Aviation Centre, Northampton, NN6 0BN
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
AWENAT, William Jeremy Patrick, GEORGE, David Anthony, GEORGE, George Jocelyn, UNDERWOOD, Simon Grant
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLOANE HELICOPTERS LIMITED

SLOANE HELICOPTERS LIMITED is an active company incorporated on 13 February 1989 with the registered office located in Northampton. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. SLOANE HELICOPTERS LIMITED was registered 37 years ago.(SIC: 51102)

Status

active

Active since 37 years ago

Company No

02347024

LTD Company

Age

37 Years

Incorporated 13 February 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

SLOANE HELICOPTERS (SALES) LIMITED
From: 14 April 1989To: 28 September 1989
HIGHCRAM LIMITED
From: 13 February 1989To: 14 April 1989
Contact
Address

Sywell Aerodrome The Business Aviation Centre Sywell Northampton, NN6 0BN,

Previous Addresses

Sywell Aerodrome Sywell Northampton NN6 0BN
From: 13 February 1989To: 1 March 2017
Timeline

48 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Oct 11
Director Left
Feb 12
Director Left
May 12
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jan 14
Loan Secured
Jan 15
Loan Cleared
Mar 15
Loan Secured
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Funding Round
Apr 15
Loan Secured
May 15
Director Joined
May 15
Loan Secured
Sept 15
Loan Secured
Oct 15
Loan Cleared
Nov 15
Loan Secured
Dec 15
Director Joined
Jan 16
Loan Cleared
Feb 17
Loan Secured
Feb 17
Loan Cleared
Apr 17
Loan Secured
Jun 17
Loan Cleared
Jan 18
Loan Cleared
Feb 18
Loan Cleared
Aug 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Oct 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Secured
Aug 21
Funding Round
Jan 23
Loan Secured
Mar 23
Loan Cleared
May 23
Director Joined
Oct 23
Loan Secured
Jun 24
Director Left
Jun 24
Loan Cleared
Jul 24
Loan Secured
Nov 24
Loan Cleared
Apr 25
Loan Cleared
Sept 25
Loan Secured
Jan 26
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

AWENAT, William Jeremy Patrick

Active
The Business Aviation Centre, NorthamptonNN6 0BN
Born May 1958
Director
Appointed 01 Feb 2006

GEORGE, David Anthony

Active
The Business Aviation Centre, NorthamptonNN6 0BN
Born May 1947
Director
Appointed N/A

GEORGE, George Jocelyn

Active
The Business Aviation Centre, NorthamptonNN6 0BN
Born August 1986
Director
Appointed 16 Feb 2015

UNDERWOOD, Simon Grant

Active
The Business Aviation Centre, NorthamptonNN6 0BN
Born February 1968
Director
Appointed 09 Dec 2015

BARLOW, Arthur David Patrick

Resigned
The Business Aviation Centre, NorthamptonNN6 0BN
Secretary
Appointed 01 Aug 2012
Resigned 27 Aug 2014

REID, Colin Gordon

Resigned
189 Rushton Road, KetteringNN14 2QB
Secretary
Appointed N/A
Resigned 30 Apr 2012

ABBEY, Mark Antony

Resigned
The Business Aviation Centre, NorthamptonNN6 0BN
Born April 1964
Director
Appointed 28 Sept 2023
Resigned 17 Jun 2024

BENDONI, Giorgio

Resigned
16 Lordswood Gardens, SouthamptonSO16 6RY
Born April 1959
Director
Appointed 23 Aug 2005
Resigned 20 Jun 2011

BOWDEN, Michael Henry

Resigned
Spiral House 35 Church Way, NorthamptonNN7 1JE
Born December 1945
Director
Appointed N/A
Resigned 31 Mar 2003

CRASKE, Robert

Resigned
The Dower House, NorthamptonNN5 7AA
Born January 1946
Director
Appointed 20 Apr 1998
Resigned 01 Aug 2001

CREED, Michael

Resigned
The Paddock 10 White Hill, OlneyMK46 5AY
Born August 1951
Director
Appointed 01 Apr 1996
Resigned 24 Jan 2002

DIXON, David Peter

Resigned
Lamsden Benefield Road, KetteringNN14 3ES
Born January 1947
Director
Appointed N/A
Resigned 15 Jan 1999

JONES, Frederick Neville

Resigned
2 Purvis Road, RushdenNN10 9QB
Born April 1923
Director
Appointed N/A
Resigned 31 Dec 1997

MILLER, Michael John

Resigned
White Lady's 3 Hemingford Road, HuntingdonPE17 4HE
Born April 1954
Director
Appointed 23 Jan 2002
Resigned 21 Sept 2011

MORLEY, David Geoffrey Victor

Resigned
Weedon Hill Farm, NorthamptonNN7 4RP
Born November 1944
Director
Appointed 27 Oct 1997
Resigned 10 Feb 2006

REID, Colin Gordon

Resigned
189 Rushton Road, KetteringNN14 2QB
Born January 1955
Director
Appointed 01 Aug 1993
Resigned 30 Apr 2012

SANFORD, Richard Mornington

Resigned
Oak Cottage 18 High Street, NorthamptonNN6 0QB
Born April 1953
Director
Appointed N/A
Resigned 30 Apr 1998

Persons with significant control

1

Mr David Anthony George

Active
The Business Aviation Centre, NorthamptonNN6 0BN
Born May 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

230

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Resolution
11 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Second Filing Of Annual Return With Made Up Date
22 November 2016
RP04AR01RP04AR01
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
21 April 2015
SH10Notice of Particulars of Variation
Statement Of Companys Objects
21 April 2015
CC04CC04
Resolution
21 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
7 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Medium
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Full
17 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Legacy
18 September 2012
MG01MG01
Appoint Person Secretary Company With Name
11 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Legacy
25 November 2011
MG02MG02
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Legacy
22 June 2011
MG02MG02
Legacy
22 June 2011
MG02MG02
Legacy
22 June 2011
MG02MG02
Legacy
22 June 2011
MG02MG02
Legacy
22 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Legacy
29 January 2010
MG01MG01
Legacy
29 January 2010
MG01MG01
Legacy
29 January 2010
MG01MG01
Legacy
29 January 2010
MG01MG01
Legacy
8 December 2009
MG01MG01
Accounts With Accounts Type Group
11 November 2009
AAAnnual Accounts
Legacy
24 July 2009
395Particulars of Mortgage or Charge
Legacy
27 March 2009
363aAnnual Return
Legacy
13 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
6 November 2008
AAAnnual Accounts
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
11 April 2008
403aParticulars of Charge Subject to s859A
Legacy
11 April 2008
403aParticulars of Charge Subject to s859A
Legacy
11 April 2008
403aParticulars of Charge Subject to s859A
Legacy
11 April 2008
403aParticulars of Charge Subject to s859A
Legacy
11 April 2008
403aParticulars of Charge Subject to s859A
Legacy
11 April 2008
403aParticulars of Charge Subject to s859A
Legacy
11 April 2008
403aParticulars of Charge Subject to s859A
Legacy
11 April 2008
403aParticulars of Charge Subject to s859A
Legacy
11 April 2008
403aParticulars of Charge Subject to s859A
Legacy
11 April 2008
403aParticulars of Charge Subject to s859A
Legacy
11 April 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Group
19 December 2007
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2006
AAAnnual Accounts
Legacy
29 September 2006
395Particulars of Mortgage or Charge
Legacy
31 March 2006
363sAnnual Return (shuttle)
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 January 2004
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2002
AAAnnual Accounts
Legacy
24 October 2002
395Particulars of Mortgage or Charge
Legacy
20 March 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 October 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 July 1999
AAAnnual Accounts
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
28 January 1999
AAAnnual Accounts
Legacy
25 January 1999
88(2)R88(2)R
Legacy
25 January 1999
123Notice of Increase in Nominal Capital
Resolution
25 January 1999
RESOLUTIONSResolutions
Legacy
18 April 1998
363sAnnual Return (shuttle)
Legacy
25 February 1998
395Particulars of Mortgage or Charge
Legacy
29 January 1998
88(2)R88(2)R
Resolution
19 January 1998
RESOLUTIONSResolutions
Legacy
19 January 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
17 December 1997
AAAnnual Accounts
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
395Particulars of Mortgage or Charge
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Legacy
6 June 1996
88(2)R88(2)R
Legacy
25 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
8 September 1995
88(2)R88(2)R
Resolution
8 September 1995
RESOLUTIONSResolutions
Legacy
8 September 1995
123Notice of Increase in Nominal Capital
Legacy
29 March 1995
88(2)R88(2)R
Legacy
29 March 1995
363sAnnual Return (shuttle)
Legacy
27 March 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
88(2)R88(2)R
Legacy
8 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 June 1994
AAAnnual Accounts
Legacy
29 April 1994
225(1)225(1)
Legacy
20 March 1994
363sAnnual Return (shuttle)
Legacy
16 August 1993
288288
Accounts With Accounts Type Small
2 June 1993
AAAnnual Accounts
Legacy
22 April 1993
287Change of Registered Office
Legacy
13 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
1 May 1992
363sAnnual Return (shuttle)
Legacy
15 October 1991
395Particulars of Mortgage or Charge
Legacy
2 October 1991
395Particulars of Mortgage or Charge
Legacy
13 September 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 June 1991
AAAnnual Accounts
Legacy
1 June 1991
363aAnnual Return
Legacy
15 April 1991
395Particulars of Mortgage or Charge
Legacy
11 April 1991
395Particulars of Mortgage or Charge
Legacy
4 April 1991
395Particulars of Mortgage or Charge
Legacy
6 March 1991
288288
Legacy
22 October 1990
288288
Legacy
9 October 1990
363aAnnual Return
Legacy
20 December 1989
288288
Legacy
20 December 1989
225(1)225(1)
Legacy
17 October 1989
88(2)R88(2)R
Legacy
13 October 1989
288288
Legacy
13 October 1989
288288
Certificate Change Of Name Company
27 September 1989
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
16 May 1989
MEM/ARTSMEM/ARTS
Resolution
11 May 1989
RESOLUTIONSResolutions
Resolution
9 May 1989
RESOLUTIONSResolutions
Resolution
9 May 1989
RESOLUTIONSResolutions
Resolution
9 May 1989
RESOLUTIONSResolutions
Legacy
20 April 1989
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
13 April 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 April 1989
RESOLUTIONSResolutions
Resolution
13 April 1989
RESOLUTIONSResolutions
Resolution
13 April 1989
RESOLUTIONSResolutions
Resolution
13 April 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 1989
288288
Legacy
6 April 1989
288288
Legacy
6 April 1989
287Change of Registered Office
Incorporation Company
13 February 1989
NEWINCIncorporation