ALDENHAM AVIATION LIMITED

Register to unlock more data on OkredoRegister

ALDENHAM AVIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00449314

Incorporation date

09/02/1948

Size

Total Exemption Full

Contacts

Registered address

Registered address

Elstree Aerodrome, Borehamwood, Herts WD6 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon12/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/02/2025
Registration of charge 004493140002, created on 2025-02-12
dot icon13/02/2025
Registration of charge 004493140003, created on 2025-02-12
dot icon07/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon06/01/2025
Director's details changed for The Honourable Humphrey William Fell Gibbs on 2024-11-21
dot icon02/01/2025
Cessation of Elstree Aerodrome Llp as a person with significant control on 2024-10-28
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/10/2024
Notification of The Right Honourable Vicary Tyser, Lord Aldenham as a person with significant control on 2024-10-28
dot icon11/09/2024
Director's details changed for Mrs Jessica Juliet Mary Allen-Back on 2024-09-11
dot icon08/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon05/01/2024
Cessation of The Right Honourable Vicary Tyser Sixth Baron Aldenham & Fourth Baron Hunsdon as a person with significant control on 2022-04-30
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/02/2023
Current accounting period shortened from 2023-04-30 to 2023-03-31
dot icon16/01/2023
Confirmation statement made on 2023-01-02 with updates
dot icon12/01/2023
Cessation of A Person with Significant Control as a person with significant control on 2022-04-30
dot icon11/01/2023
Notification of Elstree Aerodrome Llp as a person with significant control on 2022-04-30
dot icon09/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon13/05/2022
Statement of capital following an allotment of shares on 2022-04-30
dot icon11/05/2022
Resolutions
dot icon10/05/2022
Change of share class name or designation
dot icon09/05/2022
Sub-division of shares on 2022-04-30
dot icon09/05/2022
Particulars of variation of rights attached to shares
dot icon05/05/2022
Certificate of change of name
dot icon19/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon04/01/2022
Confirmation statement made on 2022-01-02 with updates
dot icon23/08/2021
Registration of charge 004493140001, created on 2021-08-23
dot icon26/07/2021
Appointment of The Honourable Thomas Antony John Gibbs as a director on 2021-07-26
dot icon26/07/2021
Appointment of The Honourable Theodore Harry Charles Gibbs as a director on 2021-07-26
dot icon23/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon01/02/2021
Confirmation statement made on 2021-01-02 with updates
dot icon29/09/2020
Director's details changed for The Honourable Humphrey William Fell Gibbs on 2020-09-16
dot icon22/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon20/11/2019
Appointment of The Honourable Humphrey William Fell Gibbs as a director on 2019-11-05
dot icon03/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon03/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon05/01/2017
Director's details changed for Vicary Lord Aldenham on 2017-01-03
dot icon01/11/2016
Termination of appointment of Caroline Teresa Davey as a secretary on 2016-10-27
dot icon01/11/2016
Appointment of Jessica Juliet Mary Allen-Back as a secretary on 2016-10-27
dot icon01/11/2016
Director's details changed for Ms Jessica Juliet Mary Gibbs on 2016-10-27
dot icon06/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon29/11/2013
Termination of appointment of Jessica Gibbs as a secretary
dot icon29/11/2013
Appointment of Mrs Caroline Teresa Davey as a secretary
dot icon18/11/2013
Appointment of Miss Jessica Juliet Mary Gibbs as a secretary
dot icon18/11/2013
Termination of appointment of Donald Hodgson as a secretary
dot icon08/10/2013
Appointment of Miss Jessica Juliet Mary Gibbs as a director
dot icon08/10/2013
Termination of appointment of Jessica Gibbs as a director
dot icon08/10/2013
Appointment of Miss Jessica Juliet Mary Gibbs as a director
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon02/03/2012
Termination of appointment of John Houlder as a director
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon11/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon11/01/2011
Director's details changed for Vicary Lord Aldenham on 2010-12-31
dot icon30/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon29/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon29/01/2010
Director's details changed for John Maurice Houlder on 2009-12-31
dot icon29/01/2010
Director's details changed for Vicary Lord Aldenham on 2009-12-31
dot icon12/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon09/01/2009
Return made up to 02/01/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon08/01/2008
Return made up to 02/01/08; full list of members
dot icon23/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon01/03/2007
Accounts for a small company made up to 2006-04-30
dot icon19/01/2007
Return made up to 02/01/07; full list of members
dot icon19/01/2007
Director's particulars changed
dot icon25/05/2006
Director resigned
dot icon24/05/2006
Ad 11/05/06--------- £ si 100@1=100 £ ic 100/200
dot icon24/05/2006
S-div 11/05/06
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon24/01/2006
Return made up to 02/01/06; full list of members
dot icon30/09/2005
Accounts for a small company made up to 2005-04-30
dot icon18/01/2005
Return made up to 11/01/05; full list of members
dot icon12/08/2004
Accounts for a small company made up to 2004-04-30
dot icon20/01/2004
Return made up to 11/01/04; full list of members
dot icon02/09/2003
Accounts for a small company made up to 2003-04-30
dot icon17/01/2003
Return made up to 11/01/03; full list of members
dot icon11/09/2002
Accounts for a small company made up to 2002-04-30
dot icon21/01/2002
Return made up to 11/01/02; full list of members
dot icon05/10/2001
Accounts for a small company made up to 2001-04-30
dot icon18/01/2001
Return made up to 11/01/01; full list of members
dot icon08/12/2000
Accounts for a small company made up to 2000-04-30
dot icon18/01/2000
Return made up to 11/01/00; full list of members
dot icon24/09/1999
Accounts for a small company made up to 1999-04-30
dot icon20/01/1999
Return made up to 11/01/99; full list of members
dot icon17/08/1998
Accounts for a small company made up to 1998-04-30
dot icon22/01/1998
Return made up to 11/01/98; full list of members
dot icon03/09/1997
Accounts for a small company made up to 1997-04-30
dot icon22/01/1997
Return made up to 11/01/97; full list of members
dot icon24/09/1996
Accounts for a small company made up to 1996-04-30
dot icon01/02/1996
Return made up to 11/01/96; full list of members
dot icon12/10/1995
Accounts for a small company made up to 1995-04-30
dot icon10/01/1995
Return made up to 11/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/12/1994
Accounts for a small company made up to 1994-04-30
dot icon17/01/1994
Return made up to 11/01/94; no change of members
dot icon05/10/1993
Accounts for a small company made up to 1993-04-30
dot icon25/01/1993
Return made up to 11/01/93; full list of members
dot icon20/10/1992
Accounts for a small company made up to 1992-04-30
dot icon04/02/1992
Accounts for a small company made up to 1991-04-30
dot icon04/02/1992
Return made up to 11/01/92; full list of members
dot icon25/04/1991
Registered office changed on 25/04/91 from: 59 lafone street london SE1 2LX
dot icon03/03/1991
Return made up to 11/01/91; full list of members
dot icon16/02/1991
Accounts for a small company made up to 1990-04-30
dot icon12/02/1990
Accounts for a small company made up to 1989-04-30
dot icon12/02/1990
Return made up to 11/01/90; full list of members
dot icon07/02/1989
Accounts for a small company made up to 1988-04-30
dot icon07/02/1989
Return made up to 12/01/89; full list of members
dot icon11/01/1988
Accounts for a small company made up to 1987-04-30
dot icon11/01/1988
Return made up to 11/12/87; full list of members
dot icon11/01/1988
Registered office changed on 11/01/88 from: 53 leadenhall street, london EC3
dot icon09/01/1987
Accounts for a small company made up to 1986-04-30
dot icon09/01/1987
Return made up to 12/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon-2.83 % *

* during past year

Cash in Bank

£411,290.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
520.09K
-
0.00
96.41K
-
2022
13
715.29K
-
0.00
423.28K
-
2023
13
7.23M
-
0.00
411.29K
-
2023
13
7.23M
-
0.00
411.29K
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

7.23M £Ascended910.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

411.29K £Descended-2.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen-Back, Jessica Juliet Mary
Director
01/10/2013 - Present
7
Gibbs, Humphrey William Fell, The Honourable
Director
05/11/2019 - Present
3
Gibbs, Thomas Antony John, The Honourable
Director
26/07/2021 - Present
3
Gibbs, Jessica Juliet Mary
Director
01/10/2010 - 01/10/2010
-
Gibbs, Theodore Harry Charles, The Honourable
Director
26/07/2021 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ALDENHAM AVIATION LIMITED

ALDENHAM AVIATION LIMITED is an(a) Active company incorporated on 09/02/1948 with the registered office located at Elstree Aerodrome, Borehamwood, Herts WD6 3AR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ALDENHAM AVIATION LIMITED?

toggle

ALDENHAM AVIATION LIMITED is currently Active. It was registered on 09/02/1948 .

Where is ALDENHAM AVIATION LIMITED located?

toggle

ALDENHAM AVIATION LIMITED is registered at Elstree Aerodrome, Borehamwood, Herts WD6 3AR.

What does ALDENHAM AVIATION LIMITED do?

toggle

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

How many employees does ALDENHAM AVIATION LIMITED have?

toggle

ALDENHAM AVIATION LIMITED had 13 employees in 2023.

What is the latest filing for ALDENHAM AVIATION LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-02 with updates.