A J WALTER AVIATION LIMITED

Register to unlock more data on OkredoRegister

A J WALTER AVIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00699050

Incorporation date

21/07/1961

Size

Full

Contacts

Registered address

Registered address

C/O LEGAL DEPARTMENT, The Headquarters Maydwell Avenue, Slinfold, Horsham, West Sussex RH13 0ASCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1961)
dot icon07/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon02/05/2025
Full accounts made up to 2024-12-31
dot icon20/12/2024
Satisfaction of charge 006990500028 in full
dot icon20/09/2024
Registration of charge 006990500029, created on 2024-09-19
dot icon24/06/2024
Full accounts made up to 2023-12-31
dot icon10/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon09/05/2024
Part of the property or undertaking has been released from charge 006990500028
dot icon19/04/2024
Appointment of Mr Clyde Andrew Buntrock as a director on 2024-04-19
dot icon08/01/2024
Registration of charge 006990500028, created on 2024-01-05
dot icon06/06/2023
Full accounts made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon20/04/2023
Elect to keep the directors' residential address register information on the public register
dot icon20/04/2023
Withdrawal of the directors' residential address register information from the public register
dot icon01/09/2022
Termination of appointment of Sajedah Rustom as a director on 2022-09-01
dot icon26/05/2022
Registration of charge 006990500027, created on 2022-05-26
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon28/04/2022
Full accounts made up to 2021-12-31
dot icon09/02/2022
Termination of appointment of Tom De Geytere as a director on 2022-02-07
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon20/04/2021
Full accounts made up to 2020-12-31
dot icon09/02/2021
Second filing for the appointment of Mrs Sajedah Rustom as a director
dot icon28/01/2021
Termination of appointment of Andrew Sylvain Bernhardt as a director on 2021-01-01
dot icon28/01/2021
Termination of appointment of Christopher Hammond Broadhead as a director on 2021-01-01
dot icon25/11/2020
Appointment of Mrs Sajedah Rustom as a director on 2020-10-14
dot icon23/11/2020
Appointment of Mr Tom De Geytere as a director on 2020-11-12
dot icon23/11/2020
Memorandum and Articles of Association
dot icon23/11/2020
Statement of company's objects
dot icon18/11/2020
Resolutions
dot icon21/07/2020
Termination of appointment of John Calum Wolstenholme as a director on 2020-07-21
dot icon21/07/2020
Termination of appointment of Martin Tilston Broadhurst as a director on 2020-06-29
dot icon11/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon06/04/2020
Full accounts made up to 2019-12-31
dot icon06/02/2020
Registration of charge 006990500026, created on 2020-02-05
dot icon09/12/2019
Satisfaction of charge 006990500017 in full
dot icon09/12/2019
Satisfaction of charge 006990500018 in full
dot icon09/12/2019
Satisfaction of charge 006990500021 in full
dot icon09/12/2019
Satisfaction of charge 006990500020 in full
dot icon09/12/2019
Satisfaction of charge 006990500019 in full
dot icon04/12/2019
Appointment of Mr Martin Tilston Broadhurst as a director on 2019-12-02
dot icon29/11/2019
Registration of charge 006990500022, created on 2019-11-27
dot icon29/11/2019
Registration of charge 006990500023, created on 2019-11-27
dot icon29/11/2019
Registration of charge 006990500024, created on 2019-11-27
dot icon29/11/2019
Registration of charge 006990500025, created on 2019-11-25
dot icon05/11/2019
Termination of appointment of Randeep Grewal as a director on 2019-07-01
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon03/04/2019
Full accounts made up to 2018-12-31
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon10/04/2018
Full accounts made up to 2017-12-31
dot icon16/02/2018
Registration of charge 006990500021, created on 2018-02-15
dot icon10/01/2018
Notification of a person with significant control statement
dot icon10/01/2018
Cessation of A.J. Walter (Holdings) Ltd as a person with significant control on 2016-06-30
dot icon08/01/2018
Satisfaction of charge 12 in full
dot icon08/01/2018
Satisfaction of charge 15 in full
dot icon08/01/2018
Satisfaction of charge 006990500016 in full
dot icon08/01/2018
Satisfaction of charge 11 in full
dot icon08/01/2018
Satisfaction of charge 13 in full
dot icon08/01/2018
Satisfaction of charge 14 in full
dot icon28/12/2017
Resolutions
dot icon28/12/2017
Change of constitution by enactment
dot icon28/12/2017
Registration of charge 006990500020, created on 2017-12-20
dot icon22/12/2017
Registration of charge 006990500017, created on 2017-12-20
dot icon22/12/2017
Registration of charge 006990500018, created on 2017-12-20
dot icon22/12/2017
Registration of charge 006990500019, created on 2017-12-20
dot icon21/12/2017
Resolutions
dot icon21/12/2017
Change of constitution by enactment
dot icon12/12/2017
Full accounts made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon19/08/2016
Termination of appointment of David Thomas Brown as a director on 2016-08-19
dot icon04/08/2016
Appointment of Mr Andrew Sylvain Bernhardt as a director on 2016-07-29
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon17/06/2016
Appointment of Mr Randeep Grewal as a director on 2016-05-31
dot icon16/05/2016
Appointment of Mr Henry Joseph Lorrimore Preston as a secretary on 2016-04-29
dot icon16/05/2016
Termination of appointment of Andrew Colbran as a director on 2016-04-29
dot icon16/05/2016
Termination of appointment of Andrew Peter Smith as a director on 2016-04-29
dot icon16/05/2016
Termination of appointment of Colin David Lewis as a director on 2016-04-29
dot icon16/05/2016
Termination of appointment of Colin David Lewis as a secretary on 2016-04-29
dot icon17/11/2015
Termination of appointment of Timothy John Redburn as a director on 2015-11-12
dot icon14/11/2015
Full accounts made up to 2014-12-31
dot icon28/10/2015
Appointment of Mr Colin David Lewis as a secretary on 2015-10-28
dot icon16/10/2015
Appointment of Mr Timothy John Redburn as a director on 2015-10-01
dot icon16/10/2015
Termination of appointment of Deepak Sharma as a director on 2015-10-16
dot icon25/08/2015
Termination of appointment of Steven John Hollinshead as a secretary on 2015-08-25
dot icon25/08/2015
Termination of appointment of Steven John Hollinshead as a director on 2015-08-25
dot icon26/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon26/06/2015
Registered office address changed from C/O Legal Department Ajw Aviation - the Headquarters Maydwell Avenue Slinfold Horsham West Sussex RH13 0AS England to C/O Legal Department the Headquarters Maydwell Avenue Slinfold Horsham West Sussex RH13 0AS on 2015-06-26
dot icon26/06/2015
Registered office address changed from The Headquarters Maydwell Avenue Slinfold West Sussex RH13 0AS to C/O Legal Department Ajw Aviation - the Headquarters Maydwell Avenue Slinfold Horsham West Sussex RH13 0AS on 2015-06-26
dot icon06/01/2015
Registration of charge 006990500016, created on 2014-12-23
dot icon04/11/2014
Full accounts made up to 2013-12-31
dot icon03/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon24/03/2014
Certificate of change of name
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon28/08/2013
Appointment of Mr Deepak Sharma as a director
dot icon24/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon22/05/2013
Appointment of Mr Steven John Hollinshead as a secretary
dot icon22/05/2013
Termination of appointment of Stephen Carter as a secretary
dot icon22/05/2013
Termination of appointment of Stephen Carter as a director
dot icon27/02/2013
Registered office address changed from the Business Park Maydwell Avenue Slinfold Horsham West Sussex RH13 0AS United Kingdom on 2013-02-27
dot icon27/02/2013
Director's details changed for John Calum Woltenholme on 2013-02-27
dot icon15/01/2013
Appointment of Mr Steven John Hollinshead as a director
dot icon27/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 12
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 13
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 14
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 15
dot icon12/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon12/09/2012
Registered office address changed from Star Trading Estate Partridge Green Sussex RH13 8RA on 2012-09-12
dot icon20/07/2012
Full accounts made up to 2011-12-31
dot icon06/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon26/03/2012
Termination of appointment of Conrad Vandersluis as a director
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 11
dot icon15/08/2011
Director's details changed for Mr Colin David Lewis on 2011-08-15
dot icon15/08/2011
Director's details changed for Andrew Colbran on 2011-08-15
dot icon15/08/2011
Director's details changed for Mr David Thomas Brown on 2011-08-15
dot icon15/08/2011
Secretary's details changed for Mr Stephen Barham Carter on 2011-08-15
dot icon15/08/2011
Director's details changed for John Calum Woltenholme on 2011-08-15
dot icon15/08/2011
Director's details changed for Mr Conrad David Vandersluis on 2011-08-15
dot icon15/08/2011
Director's details changed for Andrew Peter Smith on 2011-08-15
dot icon22/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon14/06/2011
Appointment of Mr Christopher Hammond Broadhead as a director
dot icon31/05/2011
Full accounts made up to 2010-12-31
dot icon27/01/2011
Accounts made up to 2009-12-31
dot icon26/01/2011
Appointment of Mr Stephen Barham Carter as a director
dot icon26/01/2011
Appointment of Mr Christopher Angus Drake Whiteside as a director
dot icon31/12/2010
Particulars of a mortgage or charge / charge no: 10
dot icon16/11/2010
Miscellaneous
dot icon09/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon09/07/2010
Director's details changed for Andrew Peter Smith on 2010-06-01
dot icon09/07/2010
Director's details changed for Mr Conrad David Vandersluis on 2010-06-01
dot icon09/07/2010
Director's details changed for Andrew Colbran on 2010-06-01
dot icon09/07/2010
Director's details changed for John Calum Woltenholme on 2010-06-01
dot icon09/07/2010
Director's details changed for Mr Colin David Lewis on 2010-06-01
dot icon09/06/2010
Accounts made up to 2008-12-31
dot icon01/12/2009
Termination of appointment of Brian Doran as a director
dot icon19/08/2009
Director appointed mr colin david lewis
dot icon14/07/2009
Particulars of a mortgage or charge / charge no: 9
dot icon08/07/2009
Return made up to 05/06/09; full list of members
dot icon15/06/2009
Appointment terminated director christopher whiteside
dot icon29/05/2009
Certificate of change of name
dot icon23/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon02/07/2008
Return made up to 05/06/08; full list of members
dot icon01/07/2008
Director appointed mr conrad david vandersluis
dot icon30/06/2008
Appointment terminated director victoria gallagher brown
dot icon08/05/2008
Full accounts made up to 2006-12-31
dot icon22/01/2008
Director resigned
dot icon14/08/2007
Director's particulars changed
dot icon04/07/2007
Director's particulars changed
dot icon04/07/2007
Return made up to 05/06/07; full list of members
dot icon02/04/2007
Director resigned
dot icon26/01/2007
New director appointed
dot icon26/01/2007
New director appointed
dot icon03/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/06/2006
Return made up to 05/06/06; full list of members
dot icon18/10/2005
Director's particulars changed
dot icon17/10/2005
Director resigned
dot icon30/08/2005
New director appointed
dot icon30/08/2005
Return made up to 05/06/05; full list of members
dot icon30/08/2005
Director resigned
dot icon15/04/2005
Full accounts made up to 2004-12-31
dot icon15/07/2004
Return made up to 05/06/04; no change of members
dot icon11/06/2004
Director resigned
dot icon06/04/2004
Full accounts made up to 2003-12-31
dot icon12/08/2003
Return made up to 05/06/03; no change of members
dot icon05/04/2003
Director's particulars changed
dot icon05/04/2003
Full accounts made up to 2002-12-31
dot icon08/01/2003
Full accounts made up to 2001-12-31
dot icon11/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon14/06/2002
Return made up to 05/06/02; full list of members
dot icon04/09/2001
Return made up to 05/06/01; full list of members
dot icon30/03/2001
Full accounts made up to 2000-12-31
dot icon20/01/2001
New director appointed
dot icon26/10/2000
New director appointed
dot icon12/10/2000
New director appointed
dot icon22/09/2000
New director appointed
dot icon24/07/2000
Return made up to 05/06/00; full list of members
dot icon11/04/2000
Full accounts made up to 1999-12-31
dot icon14/06/1999
Return made up to 05/06/99; no change of members
dot icon10/04/1999
Full accounts made up to 1998-12-31
dot icon03/12/1998
Full accounts made up to 1997-12-31
dot icon27/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon08/10/1998
Auditor's resignation
dot icon03/06/1998
Return made up to 05/06/98; full list of members
dot icon29/10/1997
Full group accounts made up to 1996-12-31
dot icon10/09/1997
New director appointed
dot icon10/09/1997
New director appointed
dot icon06/06/1997
Return made up to 05/06/97; change of members
dot icon14/10/1996
Full group accounts made up to 1995-12-31
dot icon11/07/1996
Return made up to 05/06/96; no change of members
dot icon14/08/1995
Full group accounts made up to 1994-12-31
dot icon25/07/1995
Return made up to 05/06/95; full list of members
dot icon06/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Full accounts made up to 1993-12-31
dot icon22/07/1994
Return made up to 05/06/94; no change of members
dot icon27/07/1993
Director resigned
dot icon27/07/1993
Director resigned
dot icon08/07/1993
Return made up to 05/06/93; full list of members
dot icon08/07/1993
Ad 29/04/93--------- £ si 250000@1=250000 £ ic 200000/450000
dot icon08/07/1993
Resolutions
dot icon08/07/1993
Resolutions
dot icon08/07/1993
£ nc 200000/451000 29/04/93
dot icon10/06/1993
Full accounts made up to 1992-12-31
dot icon10/06/1993
Director resigned
dot icon10/06/1993
Director resigned
dot icon10/06/1993
Director resigned
dot icon10/06/1993
Director resigned
dot icon10/06/1993
Secretary resigned;director resigned
dot icon10/06/1993
Director resigned
dot icon10/06/1993
Director resigned
dot icon10/06/1993
New secretary appointed
dot icon10/06/1993
Registered office changed on 10/06/93 from: 40 church street staines middlesex. TW18 4EP
dot icon07/06/1993
Particulars of mortgage/charge
dot icon10/02/1993
Director's particulars changed
dot icon14/12/1992
Director's particulars changed
dot icon02/07/1992
Full accounts made up to 1991-12-31
dot icon02/07/1992
Return made up to 05/06/92; full list of members
dot icon30/09/1991
Full accounts made up to 1990-12-31
dot icon06/09/1991
Memorandum and Articles of Association
dot icon06/09/1991
Resolutions
dot icon06/09/1991
Resolutions
dot icon06/09/1991
Resolutions
dot icon06/09/1991
Resolutions
dot icon06/09/1991
Resolutions
dot icon27/06/1991
Return made up to 05/06/91; full list of members
dot icon08/04/1991
Full accounts made up to 1989-12-31
dot icon24/02/1991
New director appointed
dot icon12/02/1991
Director's particulars changed
dot icon30/01/1991
New director appointed
dot icon30/01/1991
New director appointed
dot icon30/01/1991
New director appointed
dot icon30/01/1991
New director appointed
dot icon21/01/1991
Director's particulars changed
dot icon10/01/1991
Director resigned
dot icon01/11/1990
Return made up to 05/10/90; full list of members
dot icon18/10/1990
Registered office changed on 18/10/90 from: unit 1 star trading estate star rd partridge green RH13 8RA
dot icon05/10/1990
New director appointed
dot icon25/09/1990
Full accounts made up to 1988-12-31
dot icon17/08/1990
Secretary resigned;new secretary appointed
dot icon17/08/1990
Director resigned;new director appointed
dot icon02/08/1990
Declaration of satisfaction of mortgage/charge
dot icon17/07/1990
Director resigned
dot icon04/05/1990
Full accounts made up to 1988-04-30
dot icon04/05/1990
Return made up to 13/09/89; full list of members
dot icon28/03/1990
New director appointed
dot icon28/03/1990
Resolutions
dot icon28/03/1990
Resolutions
dot icon27/03/1990
Director's particulars changed
dot icon12/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/01/1990
Particulars of mortgage/charge
dot icon08/09/1989
Declaration of satisfaction of mortgage/charge
dot icon08/09/1989
Declaration of satisfaction of mortgage/charge
dot icon07/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/06/1989
Accounting reference date shortened from 30/04 to 31/12
dot icon10/03/1989
Particulars of mortgage/charge
dot icon15/02/1989
Full accounts made up to 1987-04-30
dot icon07/02/1989
New director appointed
dot icon18/08/1988
Particulars of mortgage/charge
dot icon17/08/1988
Declaration of satisfaction of mortgage/charge
dot icon07/06/1988
Director resigned
dot icon10/05/1988
Return made up to 31/03/88; full list of members
dot icon26/08/1987
Return made up to 13/05/87; full list of members
dot icon21/07/1987
Full accounts made up to 1986-04-30
dot icon16/04/1987
Director resigned
dot icon24/03/1987
Director resigned
dot icon06/03/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
Return made up to 30/10/86; full list of members
dot icon05/11/1986
Declaration of satisfaction of mortgage/charge
dot icon05/11/1986
Declaration of satisfaction of mortgage/charge
dot icon02/08/1986
Registered office changed on 02/08/86 from: viscount hse the st cowfold west sussex RH13 8DZ
dot icon22/05/1986
Secretary resigned;new secretary appointed;director resigned
dot icon21/07/1961
Miscellaneous
dot icon21/07/1961
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buntrock, Clyde Andrew
Director
19/04/2024 - Present
9
Deepak Sharma
Director
30/07/2013 - 16/10/2015
53
Broadhurst, Martin Tilston
Director
02/12/2019 - 29/06/2020
15
Carter, Stephen Barham
Director
25/01/2011 - 31/03/2013
5
Redburn, Timothy John
Director
01/10/2015 - 12/11/2015
113

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A J WALTER AVIATION LIMITED

A J WALTER AVIATION LIMITED is an(a) Active company incorporated on 21/07/1961 with the registered office located at C/O LEGAL DEPARTMENT, The Headquarters Maydwell Avenue, Slinfold, Horsham, West Sussex RH13 0AS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A J WALTER AVIATION LIMITED?

toggle

A J WALTER AVIATION LIMITED is currently Active. It was registered on 21/07/1961 .

Where is A J WALTER AVIATION LIMITED located?

toggle

A J WALTER AVIATION LIMITED is registered at C/O LEGAL DEPARTMENT, The Headquarters Maydwell Avenue, Slinfold, Horsham, West Sussex RH13 0AS.

What does A J WALTER AVIATION LIMITED do?

toggle

A J WALTER AVIATION LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for A J WALTER AVIATION LIMITED?

toggle

The latest filing was on 07/05/2025: Confirmation statement made on 2025-05-06 with no updates.