ATLANTIC BRIDGE AVIATION LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC BRIDGE AVIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02335158

Incorporation date

16/01/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 High Street, Tenterden, Kent TN30 6JGCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1989)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon23/12/2023
Accounts for a small company made up to 2023-03-31
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon23/12/2022
Accounts for a small company made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon21/09/2021
Director's details changed for Anne Wright Gordon on 2021-09-21
dot icon21/09/2021
Change of details for Mrs Anne Wright Gordon as a person with significant control on 2021-09-21
dot icon21/09/2021
Director's details changed for Jonathan Michael Gordon on 2021-09-21
dot icon21/09/2021
Change of details for Mr Jonathan Gordon as a person with significant control on 2021-09-21
dot icon12/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon31/03/2021
Accounts for a small company made up to 2020-03-31
dot icon09/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon18/12/2019
Accounts for a small company made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon08/03/2018
Termination of appointment of Robin David Gordon as a secretary on 2018-02-28
dot icon08/03/2018
Termination of appointment of Robin David Gordon as a director on 2018-02-28
dot icon19/12/2017
Accounts for a small company made up to 2017-03-31
dot icon25/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon06/01/2017
Accounts for a small company made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-06-30 with updates
dot icon04/01/2016
Accounts for a small company made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon09/01/2015
Accounts for a small company made up to 2014-03-31
dot icon10/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon05/01/2014
Accounts for a small company made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon09/07/2013
Registered office address changed from Landgate Chambers Rye East Sussex TN31 7LJ on 2013-07-09
dot icon28/11/2012
Accounts for a small company made up to 2012-03-31
dot icon23/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon22/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
dot icon22/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9
dot icon22/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon22/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
dot icon30/12/2011
Accounts for a small company made up to 2011-03-31
dot icon11/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon10/05/2011
Secretary's details changed for Robin David Gordon on 2011-04-01
dot icon10/05/2011
Director's details changed for Robin David Gordon on 2011-04-01
dot icon11/01/2011
Accounts for a small company made up to 2010-03-31
dot icon08/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon05/01/2010
Accounts for a small company made up to 2009-03-31
dot icon30/09/2009
Return made up to 28/06/09; full list of members; amend
dot icon19/08/2009
Return made up to 28/06/09; full list of members
dot icon15/04/2009
Accounts for a small company made up to 2008-03-31
dot icon31/10/2008
Accounts for a small company made up to 2007-03-31
dot icon01/07/2008
Return made up to 28/06/08; full list of members
dot icon05/07/2007
Return made up to 28/06/07; full list of members
dot icon22/03/2007
Particulars of mortgage/charge
dot icon19/03/2007
Accounts for a small company made up to 2006-03-31
dot icon12/07/2006
Return made up to 28/06/06; full list of members
dot icon08/06/2006
Accounts for a small company made up to 2005-05-31
dot icon29/11/2005
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon20/09/2005
Accounts for a small company made up to 2004-05-31
dot icon20/07/2005
Return made up to 28/06/05; full list of members
dot icon08/07/2004
Return made up to 28/06/04; full list of members
dot icon11/06/2004
Accounts for a small company made up to 2003-05-31
dot icon08/08/2003
Accounts for a small company made up to 2002-05-31
dot icon28/07/2003
Return made up to 28/06/03; full list of members
dot icon01/11/2002
Declaration of satisfaction of mortgage/charge
dot icon24/10/2002
Declaration of satisfaction of mortgage/charge
dot icon20/09/2002
Return made up to 28/06/02; full list of members
dot icon20/08/2002
New secretary appointed
dot icon20/08/2002
Registered office changed on 20/08/02 from: lydd airport lydd romney marsh kent TN29 9QL
dot icon20/08/2002
Accounts for a small company made up to 2001-05-31
dot icon20/08/2002
Secretary resigned
dot icon20/08/2002
Director resigned
dot icon24/12/2001
Accounting reference date extended from 31/03/01 to 31/05/01
dot icon12/09/2001
Return made up to 28/06/01; full list of members
dot icon13/06/2001
Full accounts made up to 2000-03-31
dot icon10/01/2001
Director resigned
dot icon10/01/2001
Director resigned
dot icon13/06/2000
Particulars of mortgage/charge
dot icon19/05/2000
New director appointed
dot icon11/04/2000
Return made up to 28/06/99; full list of members
dot icon11/04/2000
New director appointed
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon08/09/1999
New secretary appointed
dot icon08/09/1999
Registered office changed on 08/09/99 from: lydd airport lydd romney marsh kent TN29 9QL
dot icon20/08/1999
Secretary resigned;director resigned
dot icon27/04/1999
New director appointed
dot icon30/03/1999
Registered office changed on 30/03/99 from: misleham farm old house lane brookland romney marsh kent TN29 9RN
dot icon29/03/1999
Full group accounts made up to 1998-03-31
dot icon29/03/1999
Secretary's particulars changed
dot icon29/03/1999
Secretary resigned
dot icon29/03/1999
New secretary appointed;new director appointed
dot icon29/03/1999
New director appointed
dot icon01/03/1999
Resolutions
dot icon01/03/1999
Resolutions
dot icon24/02/1999
Ad 04/02/99--------- £ si 1300@1=1300 £ ic 1144/2444
dot icon24/02/1999
Ad 04/02/99--------- £ si 144@1=144 £ ic 1000/1144
dot icon23/02/1999
Resolutions
dot icon23/02/1999
£ nc 1000/1000000 03/02/99
dot icon01/10/1998
Return made up to 28/06/98; full list of members
dot icon28/09/1998
Location of register of members
dot icon28/09/1998
Director's particulars changed
dot icon28/09/1998
Secretary's particulars changed
dot icon28/09/1998
Registered office changed on 28/09/98 from: misleham farm old house lane brookland kent TN29 9RN
dot icon18/06/1998
Particulars of mortgage/charge
dot icon11/04/1998
Registered office changed on 11/04/98 from: poplar hall brookland kent TN29 9TD
dot icon10/03/1998
Particulars of mortgage/charge
dot icon01/02/1998
Full group accounts made up to 1997-03-31
dot icon05/07/1997
Return made up to 28/06/97; full list of members
dot icon10/06/1997
Particulars of mortgage/charge
dot icon10/06/1997
Particulars of mortgage/charge
dot icon03/06/1997
Declaration of satisfaction of mortgage/charge
dot icon03/06/1997
Declaration of satisfaction of mortgage/charge
dot icon03/06/1997
Declaration of satisfaction of mortgage/charge
dot icon15/04/1997
Particulars of mortgage/charge
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon02/01/1997
Particulars of mortgage/charge
dot icon10/07/1996
Return made up to 28/06/96; full list of members
dot icon12/06/1996
Particulars of mortgage/charge
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon09/01/1996
Director's particulars changed
dot icon09/01/1996
Secretary's particulars changed
dot icon09/01/1996
Registered office changed on 09/01/96 from: century house reading street tenterden kent TN30 7HS
dot icon06/07/1995
Return made up to 28/06/95; full list of members
dot icon23/05/1995
Full accounts made up to 1994-03-31
dot icon11/05/1995
Return made up to 28/06/94; full list of members; amend
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 icon26/08/1994
Return made up to 28/06/94; full list of members
dot icon05/02/1994
Full accounts made up to 1993-03-31
dot icon12/12/1993
Return made up to 28/06/93; full list of members
dot icon08/02/1993
Accounts for a small company made up to 1992-03-31
dot icon30/07/1992
Full accounts made up to 1991-03-31
dot icon30/07/1992
Return made up to 28/06/92; full list of members
dot icon11/10/1991
Particulars of mortgage/charge
dot icon04/07/1991
Return made up to 28/06/91; full list of members
dot icon24/02/1991
Return made up to 28/06/90; full list of members
dot icon23/01/1991
Full accounts made up to 1990-03-31
dot icon04/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/02/1989
Registered office changed on 04/02/89 from: 197-199 city road london EC1V 1JN
dot icon16/01/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+200.46 % *

* during past year

Cash in Bank

£1,977.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
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
1
735.06K
-
0.00
332.00
-
2022
1
1.04M
-
0.00
658.00
-
2023
1
1.12M
-
0.00
1.98K
-
2023
1
1.12M
-
0.00
1.98K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.12M £Ascended7.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.98K £Ascended200.46 % *

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
Mrs Anne Wright Gordon
Director
01/02/1999 - Present
5
Gibb, Douglas John
Director
01/02/1999 - 25/06/1999
10
Shaw, William Cameron
Director
23/07/1999 - 20/10/2000
7
Gordon, Robin David
Director
01/02/1999 - 28/02/2018
6
Stracey, John Simon, Sir
Director
08/03/2000 - 14/08/2001
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATLANTIC BRIDGE AVIATION LIMITED

ATLANTIC BRIDGE AVIATION LIMITED is an(a) Active company incorporated on 16/01/1989 with the registered office located at 82 High Street, Tenterden, Kent TN30 6JG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC BRIDGE AVIATION LIMITED?

toggle

ATLANTIC BRIDGE AVIATION LIMITED is currently Active. It was registered on 16/01/1989 .

Where is ATLANTIC BRIDGE AVIATION LIMITED located?

toggle

ATLANTIC BRIDGE AVIATION LIMITED is registered at 82 High Street, Tenterden, Kent TN30 6JG.

What does ATLANTIC BRIDGE AVIATION LIMITED do?

toggle

ATLANTIC BRIDGE AVIATION LIMITED operates in the Scheduled passenger air transport (51.10/1 - SIC 2007) sector.

How many employees does ATLANTIC BRIDGE AVIATION LIMITED have?

toggle

ATLANTIC BRIDGE AVIATION LIMITED had 1 employees in 2023.

What is the latest filing for ATLANTIC BRIDGE AVIATION LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.