Background WavePink WaveYellow Wave

TRUSTAIR LIMITED (02496910)

TRUSTAIR LIMITED (02496910) is an active UK company. incorporated on 27 April 1990. with registered office in Chorley. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. TRUSTAIR LIMITED has been registered for 35 years. Current directors include REVITT, Kathryn, WIDDERS, Mark Lorimer.

Company Number
02496910
Status
active
Type
ltd
Incorporated
27 April 1990
Age
35 years
Address
Lynton House Ackhurst Park, Chorley, PR7 1NY
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
REVITT, Kathryn, WIDDERS, Mark Lorimer
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUSTAIR LIMITED

TRUSTAIR LIMITED is an active company incorporated on 27 April 1990 with the registered office located in Chorley. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. TRUSTAIR LIMITED was registered 35 years ago.(SIC: 51102)

Status

active

Active since 35 years ago

Company No

02496910

LTD Company

Age

35 Years

Incorporated 27 April 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

ZULU AIRLINES LIMITED
From: 27 April 1990To: 27 November 1991
Contact
Address

Lynton House Ackhurst Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

Gleadhill House, Dawbers Lane Euxton Chorley Lancashire PR7 6EA
From: 27 April 1990To: 9 June 2017
Timeline

14 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Apr 90
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Left
Jun 16
Director Joined
Jun 16
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Funding Round
Oct 20
New Owner
May 23
New Owner
May 23
New Owner
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Funding Round
Oct 25
2
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BLYTHE, Olivia Lindsey

Active
Ackhurst Park, ChorleyPR7 1NY
Secretary
Appointed 01 Mar 2022

REVITT, Kathryn

Active
Ackhurst Park, ChorleyPR7 1NY
Born October 1964
Director
Appointed 08 Jan 2009

WIDDERS, Mark Lorimer

Active
Dawbers Lane, ChorleyPR7 6ED
Born August 1960
Director
Appointed 08 Jun 2016

CLARE, Pamela Ann

Resigned
Gleadhill House, Dawbers Lane, ChorleyPR7 6EA
Secretary
Appointed 23 Mar 2009
Resigned 17 Apr 2012

HOLDEN, John David

Resigned
Gleadhill House, Dawbers Lane, ChorleyPR7 6EA
Secretary
Appointed 17 Apr 2012
Resigned 05 Feb 2015

KELLEHER, Anne

Resigned
Ackhurst Park, ChorleyPR7 1NY
Secretary
Appointed 26 Aug 2015
Resigned 01 Mar 2022

LIVESEY, Frederick Joseph

Resigned
Wal Mar, ChorleyPR7 6ED
Secretary
Appointed N/A
Resigned 23 Mar 2009

PATEL, Joanne

Resigned
Gleadhill House, Dawbers Lane, ChorleyPR7 6EA
Secretary
Appointed 05 Feb 2015
Resigned 26 Aug 2015

KAY, John Clement

Resigned
Gleadhill House, Dawbers Lane, ChorleyPR7 6EA
Born January 1953
Director
Appointed 20 Sept 2001
Resigned 08 Jun 2016

LIVESEY, Frederick Joseph

Resigned
Wal Mar, ChorleyPR7 6ED
Born July 1942
Director
Appointed N/A
Resigned 23 Mar 2009

MCNAB, Wilson

Resigned
23 Breeze Road, SouthportPR8 2HG
Born October 1932
Director
Appointed N/A
Resigned 01 Apr 1996

STOTT, St John

Resigned
17 Uplands Chase, PrestonPR2 7AW
Born December 1962
Director
Appointed 21 Sept 1998
Resigned 27 Feb 2002

WIDDERS, Mark Lorimer

Resigned
24 Weld Road, SouthportPR8 2DL
Born August 1960
Director
Appointed 01 Apr 1996
Resigned 21 Sept 1998

Persons with significant control

4

2 Active
2 Ceased

Mr Michael Robert Jelski

Active
Ackhurst Park, ChorleyPR7 1NY
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2023

Mr Robert Antony Eugenuisz Jelski

Ceased
Ackhurst Park, ChorleyPR7 1NY
Born December 1947

Nature of Control

Significant influence or control
Notified 11 Oct 2021
Ceased 20 Sept 2023

Ms Kathryn Revitt

Active
Ackhurst Park, ChorleyPR7 1NY
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 11 Oct 2021

Mr Trevor James Hemmings

Ceased
Ackhurst Park, ChorleyPR7 1NY
Born June 1935

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
Ceased 20 Sept 2023
Fundings
Financials
Latest Activities

Filing History

144

Capital Allotment Shares
22 October 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 September 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
12 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 May 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2022
TM02Termination of Secretary
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
26 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Legacy
5 February 2013
MG02MG02
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Appoint Person Secretary Company With Name
17 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
7 April 2009
403aParticulars of Charge Subject to s859A
Resolution
3 April 2009
RESOLUTIONSResolutions
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
395Particulars of Mortgage or Charge
Resolution
6 March 2009
RESOLUTIONSResolutions
Legacy
8 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Legacy
18 September 2006
190190
Legacy
18 September 2006
353353
Legacy
18 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
4 February 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
27 October 2002
AUDAUD
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288cChange of Particulars
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
6 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
363sAnnual Return (shuttle)
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
10 March 1997
287Change of Registered Office
Accounts With Accounts Type Full
10 November 1996
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Legacy
12 June 1996
288288
Legacy
18 April 1996
288288
Legacy
18 April 1996
288288
Accounts With Accounts Type Full
18 January 1996
AAAnnual Accounts
Legacy
8 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 September 1994
363sAnnual Return (shuttle)
Legacy
6 September 1994
288288
Resolution
11 March 1994
RESOLUTIONSResolutions
Resolution
11 March 1994
RESOLUTIONSResolutions
Resolution
11 March 1994
RESOLUTIONSResolutions
Resolution
11 March 1994
RESOLUTIONSResolutions
Resolution
11 March 1994
RESOLUTIONSResolutions
Legacy
28 January 1994
403aParticulars of Charge Subject to s859A
Legacy
28 January 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 November 1993
AAAnnual Accounts
Legacy
19 October 1993
395Particulars of Mortgage or Charge
Legacy
13 October 1993
395Particulars of Mortgage or Charge
Legacy
13 October 1993
395Particulars of Mortgage or Charge
Legacy
9 September 1993
363sAnnual Return (shuttle)
Legacy
22 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1992
AAAnnual Accounts
Memorandum Articles
4 December 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 November 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 November 1991
AAAnnual Accounts
Legacy
7 November 1991
363aAnnual Return
Legacy
18 April 1991
395Particulars of Mortgage or Charge
Legacy
14 January 1991
224224
Legacy
10 December 1990
287Change of Registered Office
Legacy
19 October 1990
288288
Legacy
19 October 1990
288288
Legacy
12 September 1990
363363
Legacy
2 May 1990
288288
Incorporation Company
27 April 1990
NEWINCIncorporation