AIRBORN INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AIRBORN INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03734105

Incorporation date

17/03/1999

Size

Full

Contacts

Registered address

Registered address

Airborn International Ltd, Station Road, Edenbridge, Kent TN8 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1999)
dot icon31/03/2026
Confirmation statement made on 2026-03-17 with updates
dot icon18/02/2026
Director's details changed for Lucie Brázdil on 2026-02-18
dot icon09/02/2026
Termination of appointment of William Maurice Pitchford as a director on 2026-02-06
dot icon09/02/2026
Appointment of Lucie Brázdil as a director on 2026-02-06
dot icon16/07/2025
Sub-division of shares on 2025-07-14
dot icon30/06/2025
Full accounts made up to 2024-06-30
dot icon17/03/2025
Cessation of Airborn Inc as a person with significant control on 2024-12-31
dot icon17/03/2025
Notification of a person with significant control statement
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon28/02/2025
Termination of appointment of William Patrick Mcmanus as a director on 2025-02-17
dot icon28/02/2025
Termination of appointment of Cindy Lewis as a director on 2024-11-26
dot icon28/02/2025
Appointment of Daisylyn Miranda Almacen as a director on 2025-02-17
dot icon28/02/2025
Appointment of Robert Zeitler as a secretary on 2025-02-17
dot icon28/02/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon27/11/2024
Satisfaction of charge 037341050002 in full
dot icon27/11/2024
Satisfaction of charge 037341050005 in full
dot icon27/11/2024
Satisfaction of charge 037341050006 in full
dot icon28/03/2024
Full accounts made up to 2023-06-30
dot icon18/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon15/03/2024
Registration of charge 037341050006, created on 2024-03-05
dot icon12/03/2024
Satisfaction of charge 037341050003 in full
dot icon12/03/2024
Satisfaction of charge 037341050004 in full
dot icon03/03/2024
Appointment of Mr William Patrick Mcmanus as a director on 2024-02-08
dot icon30/06/2023
Accounts for a small company made up to 2022-06-30
dot icon27/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon12/10/2022
Registration of charge 037341050004, created on 2022-10-11
dot icon12/10/2022
Registration of charge 037341050005, created on 2022-10-11
dot icon30/06/2022
Accounts for a small company made up to 2021-06-30
dot icon28/06/2022
Registered office address changed from Airborn International Ltd Airborn International Ltd Station Road Edenbridge, Uk Kent TN8 6HL United Kingdom to Airborn International Ltd Station Road Edenbridge Kent TN8 6HL on 2022-06-28
dot icon28/06/2022
Registered office address changed from Airborn International Ltd Station Road Mercury House, Station Road Edenbridge Kent TN8 6HL United Kingdom to Airborn International Ltd Airborn International Ltd Station Road Edenbridge, Uk Kent TN8 6HL on 2022-06-28
dot icon28/06/2022
Registered office address changed from C/O S F Brocklehurst & Co Forest Lodge Forest Road Pyrford Surrey GU22 8NA to Airborn International Ltd Station Road Mercury House, Station Road Edenbridge Kent TN8 6HL on 2022-06-28
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon05/09/2021
Accounts for a small company made up to 2020-06-30
dot icon16/04/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon07/07/2020
Accounts for a small company made up to 2019-06-30
dot icon31/03/2020
Director's details changed for Mr William Maurice Pitchford on 2020-03-20
dot icon31/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon02/04/2019
Accounts for a small company made up to 2018-06-30
dot icon28/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon25/09/2018
Resolutions
dot icon18/09/2018
Registration of charge 037341050003, created on 2018-09-17
dot icon17/09/2018
Registration of charge 037341050002, created on 2018-09-17
dot icon30/08/2018
Satisfaction of charge 1 in full
dot icon29/08/2018
Appointment of Mr Michael Anthony Cole as a director on 2018-08-28
dot icon29/08/2018
Appointment of Ms. Cindy Lewis as a director on 2018-08-28
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon23/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon05/04/2017
Accounts for a small company made up to 2016-06-30
dot icon24/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon01/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon18/01/2016
Accounts for a small company made up to 2015-06-30
dot icon29/05/2015
Termination of appointment of Mike May as a secretary on 2015-05-29
dot icon15/04/2015
Accounts for a small company made up to 2014-06-30
dot icon18/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon22/05/2014
Appointment of Mr Mike May as a secretary
dot icon22/05/2014
Termination of appointment of Alan Jones as a secretary
dot icon04/04/2014
Accounts for a small company made up to 2013-06-30
dot icon25/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon05/04/2013
Accounts for a small company made up to 2012-06-30
dot icon27/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon29/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/08/2012
Sub-division of shares on 2012-08-20
dot icon23/04/2012
Accounts for a small company made up to 2011-06-30
dot icon04/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon21/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon21/03/2011
Secretary's details changed for Alan Jones on 2011-03-17
dot icon21/03/2011
Director's details changed for William Maurice Pitchford on 2011-03-17
dot icon03/03/2011
Accounts for a small company made up to 2010-06-30
dot icon05/05/2010
Accounts for a small company made up to 2009-06-30
dot icon19/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon19/03/2010
Director's details changed for William Maurice Pitchford on 2010-03-17
dot icon19/03/2009
Return made up to 17/03/09; full list of members
dot icon23/10/2008
Accounts for a small company made up to 2008-06-30
dot icon09/05/2008
Accounts for a small company made up to 2007-06-30
dot icon19/03/2008
Return made up to 17/03/08; full list of members
dot icon18/04/2007
Accounts for a small company made up to 2006-06-30
dot icon20/03/2007
Return made up to 17/03/07; full list of members
dot icon02/05/2006
Accounts for a small company made up to 2005-06-30
dot icon23/03/2006
Return made up to 17/03/06; full list of members
dot icon18/04/2005
Accounts for a small company made up to 2004-06-30
dot icon23/03/2005
Return made up to 17/03/05; full list of members
dot icon04/08/2004
Registered office changed on 04/08/04 from: c/o s f brocklehurst the hollies woodham road surrey GU21 4EN
dot icon26/05/2004
Accounts for a small company made up to 2003-06-30
dot icon05/05/2004
Delivery ext'd 3 mth 30/06/03
dot icon30/03/2004
Return made up to 17/03/04; full list of members
dot icon09/04/2003
Accounts for a small company made up to 2002-06-30
dot icon07/04/2003
Return made up to 17/03/03; full list of members
dot icon03/07/2002
Accounts for a small company made up to 2001-06-30
dot icon02/05/2002
Delivery ext'd 3 mth 30/06/01
dot icon01/05/2002
Return made up to 17/03/02; full list of members
dot icon11/12/2001
Secretary resigned
dot icon11/12/2001
New secretary appointed
dot icon30/04/2001
Return made up to 17/03/01; full list of members
dot icon23/08/2000
Resolutions
dot icon23/08/2000
Accounts for a dormant company made up to 2000-06-30
dot icon23/05/2000
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon11/05/2000
Return made up to 17/03/00; full list of members
dot icon22/03/1999
New secretary appointed
dot icon22/03/1999
New director appointed
dot icon22/03/1999
Director resigned
dot icon22/03/1999
Secretary resigned
dot icon17/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon22 *

* during past year

Number of employees

104
2023
change arrow icon+14.12 % *

* during past year

Cash in Bank

£1,261,000.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
71
2.28M
-
0.00
1.62M
-
2022
82
2.82M
-
0.00
1.11M
-
2023
104
3.44M
-
13.45M
1.26M
-
2023
104
3.44M
-
13.45M
1.26M
-

Employees

2023

Employees

104 Ascended27 % *

Net Assets(GBP)

3.44M £Ascended22.25 % *

Total Assets(GBP)

-

Turnover(GBP)

13.45M £Ascended- *

Cash in Bank(GBP)

1.26M £Ascended14.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pitchford, William Maurice
Director
17/03/1999 - 06/02/2026
2
Mcmanus, William Patrick
Director
08/02/2024 - 17/02/2025
-
Lewis, Cindy, Ms.
Director
28/08/2018 - 26/11/2024
-
Almacen, Daisylyn Miranda
Director
17/02/2025 - Present
1
Zeitler, Robert
Secretary
17/02/2025 - Present
-

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

191
INVERLUSSA SHELLFISH COMPANY LIMITEDInverlussa, By Craignure, Isle Of Mull, Argyll PA65 6BD
Active

Category:

Marine aquaculture

Comp. code:

SC265928

Reg. date:

02/04/2004

Turnover:

-

No. of employees:

125
JAMES COLES & SONS (NURSERIES) LIMITED624 Uppingham Road, Thurnby, Leics LE7 9QB
Active

Category:

Plant propagation

Comp. code:

01330804

Reg. date:

20/09/1977

Turnover:

-

No. of employees:

126
SPALDINGS LIMITED25-35 Sadler Road, Lincoln, Lincolnshire LN6 3XJ
Active

Category:

Support activities for crop production

Comp. code:

01558147

Reg. date:

24/04/1981

Turnover:

-

No. of employees:

130
KITLOCKER.COM LIMITED6-8 Stevenson Way, Sheffield, South Yorkshire S9 3WZ
Active

Category:

Finishing of textiles

Comp. code:

06540423

Reg. date:

20/03/2008

Turnover:

-

No. of employees:

147
BUXTON PRESS LIMITEDPalace Road, Buxton, Derbyshire SK17 6AE
Active

Category:

Printing n.e.c.

Comp. code:

00662586

Reg. date:

20/06/1960

Turnover:

-

No. of employees:

110

Description

copy info iconCopy

About AIRBORN INTERNATIONAL LIMITED

AIRBORN INTERNATIONAL LIMITED is an(a) Active company incorporated on 17/03/1999 with the registered office located at Airborn International Ltd, Station Road, Edenbridge, Kent TN8 6HL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 104 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRBORN INTERNATIONAL LIMITED?

toggle

AIRBORN INTERNATIONAL LIMITED is currently Active. It was registered on 17/03/1999 .

Where is AIRBORN INTERNATIONAL LIMITED located?

toggle

AIRBORN INTERNATIONAL LIMITED is registered at Airborn International Ltd, Station Road, Edenbridge, Kent TN8 6HL.

What does AIRBORN INTERNATIONAL LIMITED do?

toggle

AIRBORN INTERNATIONAL LIMITED operates in the Manufacture of other electronic and electric wires and cables (27.32 - SIC 2007) sector.

How many employees does AIRBORN INTERNATIONAL LIMITED have?

toggle

AIRBORN INTERNATIONAL LIMITED had 104 employees in 2023.

What is the latest filing for AIRBORN INTERNATIONAL LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-17 with updates.