Background WavePink WaveYellow Wave

HARPIN PARKIN AVIATION LIMITED (10164325)

HARPIN PARKIN AVIATION LIMITED (10164325) is an active UK company. incorporated on 5 May 2016. with registered office in York. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. HARPIN PARKIN AVIATION LIMITED has been registered for 9 years. Current directors include HARPIN, Richard David, HARPIN MANAGEMENT LIMITED.

Company Number
10164325
Status
active
Type
ltd
Incorporated
5 May 2016
Age
9 years
Address
Estate Office The Priory Estate, York, YO26 8ES
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
HARPIN, Richard David, HARPIN MANAGEMENT LIMITED
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARPIN PARKIN AVIATION LIMITED

HARPIN PARKIN AVIATION LIMITED is an active company incorporated on 5 May 2016 with the registered office located in York. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. HARPIN PARKIN AVIATION LIMITED was registered 9 years ago.(SIC: 51102)

Status

active

Active since 9 years ago

Company No

10164325

LTD Company

Age

9 Years

Incorporated 5 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Estate Office The Priory Estate Nun Monkton York, YO26 8ES,

Previous Addresses

The Priory Estate Nun Monkton York YO26 8EF United Kingdom
From: 5 May 2016To: 29 July 2016
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Funding Round
Aug 16
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Joined
May 25
Owner Exit
Jul 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CULLINGWORTH, Sally

Active
The Priory Estate, YorkYO26 8ES
Secretary
Appointed 08 Mar 2024

HARPIN, Richard David

Active
The Priory Estate, YorkYO26 8ES
Born September 1964
Director
Appointed 05 May 2016

HARPIN MANAGEMENT LIMITED

Active
Priory Estate, YorkYO26 8ES
Corporate director
Appointed 01 May 2025

HENDERSON, Dawn

Resigned
The Priory Estate, YorkYO26 8ES
Secretary
Appointed 25 Mar 2019
Resigned 08 Mar 2024

PASSEY, Ruth Mary

Resigned
The Priory Estate, YorkYO26 8ES
Secretary
Appointed 15 Aug 2016
Resigned 13 May 2018

REDFERN, Danielle Leanne

Resigned
The Priory Estate, YorkYO26 8ES
Secretary
Appointed 13 May 2018
Resigned 25 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Steven Nicholas Parkin

Ceased
The Priory Estate, YorkYO26 8ES
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2016
Ceased 16 Jul 2025

Richard David Harpin

Active
The Priory Estate, YorkYO26 8ES
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 May 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
8 May 2025
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2024
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
14 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Capital Allotment Shares
1 September 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
31 August 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
31 August 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2016
AD01Change of Registered Office Address
Incorporation Company
5 May 2016
NEWINCIncorporation