AIRSPORTS INSURANCE BUREAU LIMITED

Register to unlock more data on OkredoRegister

AIRSPORTS INSURANCE BUREAU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02854801

Incorporation date

20/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Davidson House C/O Academy Insurance Services, Forbury Square, Reading RG1 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1993)
dot icon18/04/2026
Accounts for a small company made up to 2025-06-30
dot icon09/03/2026
Termination of appointment of Brendan Eamon Mccafferty as a director on 2026-03-06
dot icon03/03/2026
Appointment of Mr Brendan Eamon Mccafferty as a director on 2025-09-23
dot icon20/02/2026
Change of details for Bdh Group Ltd as a person with significant control on 2025-08-22
dot icon20/02/2026
Change of details for Bdh Group Ltd as a person with significant control on 2025-11-14
dot icon20/02/2026
Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon20/02/2026
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon18/02/2026
Change of details for Beyond Doubt Holdings Limited as a person with significant control on 2025-08-19
dot icon18/02/2026
Change of details for Bdh Group Ltd as a person with significant control on 2025-11-14
dot icon03/10/2025
Confirmation statement made on 2025-09-20 with updates
dot icon29/09/2025
Appointment of Mr Gordon Crosbie as a director on 2025-09-18
dot icon29/09/2025
Termination of appointment of Martin Tyler as a director on 2025-07-31
dot icon19/06/2025
Registration of charge 028548010001, created on 2025-06-16
dot icon06/06/2025
Statement of company's objects
dot icon06/06/2025
Memorandum and Articles of Association
dot icon06/06/2025
Resolutions
dot icon23/12/2024
Termination of appointment of Richard Labassee Beaven as a director on 2024-11-22
dot icon14/10/2024
Registered office address changed from 10 Ledbury Mews North London W11 2AF England to Davidson House C/O Academy Insurance Services Forbury Square Reading RG1 3EU on 2024-10-14
dot icon11/10/2024
Memorandum and Articles of Association
dot icon11/10/2024
Resolutions
dot icon03/10/2024
Notification of Beyond Doubt Holdings Limited as a person with significant control on 2024-10-02
dot icon03/10/2024
Appointment of Martin Tyler as a director on 2024-10-02
dot icon03/10/2024
Appointment of Mr Richard Labassee Beaven as a director on 2024-10-02
dot icon03/10/2024
Cessation of Darren Nangle as a person with significant control on 2024-10-02
dot icon03/10/2024
Registered office address changed from First Floor Oakmount Road Chandler's Ford Eastleigh SO53 2LH England to 10 Ledbury Mews North London W11 2AF on 2024-10-03
dot icon03/10/2024
Current accounting period extended from 2025-03-31 to 2025-06-30
dot icon03/10/2024
Termination of appointment of Darren Nangle as a director on 2024-10-02
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon15/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/12/2023
Change of details for Mr Darren Nangle as a person with significant control on 2016-04-06
dot icon26/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon01/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon20/09/2021
Director's details changed for Mr Darren Nangle on 2021-05-11
dot icon20/09/2021
Change of details for Mr Darren Nangle as a person with significant control on 2021-05-11
dot icon16/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2020
Director's details changed for Mr Darren Nangle on 2020-11-19
dot icon19/11/2020
Change of details for Mr Darren Nangle as a person with significant control on 2020-11-19
dot icon26/10/2020
Registered office address changed from 10 Leigh Road Eastleigh SO50 9PD England to First Floor Oakmount Road Chandler's Ford Eastleigh SO53 2LH on 2020-10-26
dot icon22/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon29/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/01/2019
Termination of appointment of Karen Elizabeth Manley as a director on 2019-01-04
dot icon04/01/2019
Appointment of Mrs Karen Elizabeth Manley as a director on 2019-01-04
dot icon04/01/2019
Registered office address changed from 10 10 Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD to 10 Leigh Road Eastleigh SO50 9PD on 2019-01-04
dot icon21/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon12/07/2018
Micro company accounts made up to 2018-03-31
dot icon23/10/2017
Micro company accounts made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon06/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon18/07/2016
Micro company accounts made up to 2016-03-31
dot icon28/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/10/2014
Statement of capital following an allotment of shares on 2014-07-05
dot icon26/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon25/09/2014
Registered office address changed from 10 Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD England to 10 10 Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD on 2014-09-25
dot icon25/09/2014
Registered office address changed from 10 10 Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD England to 10 10 Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD on 2014-09-25
dot icon25/09/2014
Registered office address changed from 20 Harvest Road Chandler's Ford Eastleigh Hampshire SO53 4HF England to 10 10 Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD on 2014-09-25
dot icon18/09/2014
Resolutions
dot icon22/10/2013
Registered office address changed from 48 Alexandra Road Cowes Isle of Wight PO31 7JT on 2013-10-22
dot icon22/10/2013
Appointment of Mr Darren Nangle as a director
dot icon22/10/2013
Termination of appointment of Jacqueline Prince as a director
dot icon27/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/11/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon01/11/2012
Termination of appointment of Yvonne Jukes as a director
dot icon01/11/2012
Termination of appointment of Yvonne Jukes as a secretary
dot icon26/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon20/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon20/09/2010
Director's details changed for Jacqueline Eirwen Denise Prince on 2010-09-20
dot icon27/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/09/2009
Return made up to 20/09/09; full list of members
dot icon26/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/11/2008
Return made up to 20/09/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/09/2007
Return made up to 20/09/07; full list of members
dot icon23/03/2007
Return made up to 20/09/06; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/11/2005
Return made up to 20/09/05; full list of members
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New secretary appointed
dot icon23/12/2004
Secretary resigned;director resigned
dot icon21/12/2004
Registered office changed on 21/12/04 from: the old schoolroom loughborough road leicester LE4 5PJ
dot icon18/10/2004
Return made up to 20/09/04; full list of members
dot icon08/10/2004
Full accounts made up to 2004-03-31
dot icon03/10/2003
Return made up to 20/09/03; full list of members
dot icon08/09/2003
Full accounts made up to 2003-03-31
dot icon01/10/2002
Full accounts made up to 2002-03-31
dot icon01/10/2002
Return made up to 20/09/02; full list of members
dot icon28/09/2001
Full accounts made up to 2001-03-31
dot icon28/09/2001
Return made up to 20/09/01; full list of members
dot icon02/10/2000
Return made up to 20/09/00; full list of members
dot icon18/09/2000
Full accounts made up to 2000-03-31
dot icon08/09/2000
Director resigned
dot icon13/10/1999
Full accounts made up to 1999-03-31
dot icon13/09/1999
Return made up to 20/09/99; no change of members
dot icon01/12/1998
Return made up to 20/09/98; no change of members
dot icon26/08/1998
Full accounts made up to 1998-03-31
dot icon12/10/1997
Auditor's resignation
dot icon29/09/1997
Return made up to 20/09/97; full list of members
dot icon20/08/1997
Full accounts made up to 1997-03-31
dot icon13/02/1997
Director resigned
dot icon23/12/1996
New director appointed
dot icon25/11/1996
Return made up to 20/09/96; no change of members
dot icon06/11/1996
Full accounts made up to 1996-03-31
dot icon29/09/1996
Director resigned
dot icon18/01/1996
Resolutions
dot icon18/01/1996
Resolutions
dot icon10/10/1995
Full accounts made up to 1995-03-31
dot icon25/09/1995
Return made up to 20/09/95; no change of members
dot icon16/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Return made up to 20/09/94; full list of members
dot icon10/05/1994
New director appointed
dot icon19/10/1993
Ad 01/10/93--------- £ si 98@1=98 £ ic 2/100
dot icon19/10/1993
New director appointed
dot icon28/09/1993
Accounting reference date notified as 31/03
dot icon20/09/1993
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon4 *

* during past year

Number of employees

28
2024
change arrow icon-9.12 % *

* during past year

Cash in Bank

£691,004.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
22
209.88K
-
0.00
614.46K
-
2023
24
264.85K
-
0.00
760.35K
-
2024
28
342.29K
-
0.00
691.00K
-
2024
28
342.29K
-
0.00
691.00K
-

Employees

2024

Employees

28 Ascended17 % *

Net Assets(GBP)

342.29K £Ascended29.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

691.00K £Descended-9.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crosbie, Gordon
Director
18/09/2025 - Present
8
Beaven, Richard Labassee
Director
02/10/2024 - 22/11/2024
23
Nangle, Darren
Director
21/10/2013 - 02/10/2024
-
Tyler, Martin
Director
02/10/2024 - 31/07/2025
-
Mccafferty, Brendan Eamon
Director
23/09/2025 - 06/03/2026
28

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AIRSPORTS INSURANCE BUREAU LIMITED

AIRSPORTS INSURANCE BUREAU LIMITED is an(a) Active company incorporated on 20/09/1993 with the registered office located at Davidson House C/O Academy Insurance Services, Forbury Square, Reading RG1 3EU. There is currently 1 active director according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRSPORTS INSURANCE BUREAU LIMITED?

toggle

AIRSPORTS INSURANCE BUREAU LIMITED is currently Active. It was registered on 20/09/1993 .

Where is AIRSPORTS INSURANCE BUREAU LIMITED located?

toggle

AIRSPORTS INSURANCE BUREAU LIMITED is registered at Davidson House C/O Academy Insurance Services, Forbury Square, Reading RG1 3EU.

What does AIRSPORTS INSURANCE BUREAU LIMITED do?

toggle

AIRSPORTS INSURANCE BUREAU LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does AIRSPORTS INSURANCE BUREAU LIMITED have?

toggle

AIRSPORTS INSURANCE BUREAU LIMITED had 28 employees in 2024.

What is the latest filing for AIRSPORTS INSURANCE BUREAU LIMITED?

toggle

The latest filing was on 18/04/2026: Accounts for a small company made up to 2025-06-30.