CAMBRIDGE AERO CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

CAMBRIDGE AERO CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00454656

Incorporation date

28/05/1948

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Control Building The Airport, Newmarket Road, Cambridge CB5 8RXCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1948)
dot icon02/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon23/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon23/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon23/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon23/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon18/09/2024
Accounts for a small company made up to 2023-12-31
dot icon09/05/2024
Change of details for Marshall of Cambridge (Holdings) Ltd as a person with significant control on 2024-03-06
dot icon04/03/2024
Registered office address changed from Airport House the Airport Cambridge CB5 8RY to Control Building the Airport Newmarket Road Cambridge CB5 8RX on 2024-03-04
dot icon31/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon24/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon28/11/2023
Termination of appointment of Terence Michael Holloway as a director on 2023-11-17
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon30/09/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon09/08/2023
Appointment of Christopher Mark Hutton Walkinshaw as a director on 2023-08-09
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon17/06/2022
Termination of appointment of Francis Laud as a director on 2022-06-17
dot icon06/12/2021
Statement of company's objects
dot icon06/12/2021
Memorandum and Articles of Association
dot icon06/12/2021
Resolutions
dot icon01/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon17/08/2021
Accounts for a small company made up to 2020-12-31
dot icon19/11/2020
Full accounts made up to 2019-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon11/09/2020
Termination of appointment of Robert David Marshall as a director on 2020-08-31
dot icon04/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon11/06/2019
Full accounts made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon22/06/2017
Full accounts made up to 2016-12-31
dot icon04/01/2017
Director's details changed for Mr Robert David Marshall on 2017-01-03
dot icon07/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon04/10/2016
Termination of appointment of Michael John Marshall as a director on 2016-10-01
dot icon12/07/2016
Full accounts made up to 2015-12-31
dot icon05/05/2016
Termination of appointment of William Charles Mason Dastur as a director on 2016-04-30
dot icon30/09/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon02/07/2015
Appointment of Francis Laud as a director on 2015-07-01
dot icon02/07/2015
Termination of appointment of Sarah Jane Moynihan as a director on 2015-07-01
dot icon26/06/2015
Full accounts made up to 2014-12-31
dot icon30/04/2015
Termination of appointment of Stephen Kevin Jones as a director on 2015-04-30
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon26/06/2014
Director's details changed for Mr Robert David Marshall on 2014-06-26
dot icon23/06/2014
Full accounts made up to 2013-12-31
dot icon07/05/2014
Director's details changed for Ms Sarah Jane Moynihan on 2014-05-02
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon10/09/2013
Appointment of Mr Terence Michael Holloway as a director
dot icon04/07/2013
Appointment of Mr Stephen Kevin Jones as a director
dot icon17/06/2013
Full accounts made up to 2012-12-31
dot icon04/04/2013
Termination of appointment of Archibald Garden as a director
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon12/06/2012
Appointment of Sarah Jane Moynihan as a secretary
dot icon12/06/2012
Termination of appointment of Jonathan Barker as a secretary
dot icon01/05/2012
Appointment of Mr Archibald Bruce Scott Garden as a director
dot icon03/04/2012
Termination of appointment of Iain Young as a director
dot icon03/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon03/10/2011
Director's details changed for Mr Robert David Marshall on 2011-10-03
dot icon03/10/2011
Secretary's details changed for Mr Jonathan David Barker on 2011-10-03
dot icon16/06/2011
Full accounts made up to 2010-12-31
dot icon11/01/2011
Termination of appointment of Martin Broadhurst as a director
dot icon01/11/2010
Director's details changed for Mr Robert David Marshall on 2010-11-01
dot icon01/11/2010
Director's details changed for Mr Robert David Marshall on 2010-11-01
dot icon30/09/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon13/09/2010
Director's details changed for Iain Young on 2010-09-13
dot icon13/09/2010
Director's details changed for Sir Michael John Marshall on 2010-09-13
dot icon23/08/2010
Director's details changed for Mr William Charles Mason Dastur on 2010-08-23
dot icon16/08/2010
Director's details changed for Ms Sarah Jane Moynihan on 2010-08-16
dot icon14/06/2010
Full accounts made up to 2009-12-31
dot icon18/02/2010
Director's details changed for Mr Robert David Marshall on 2010-02-18
dot icon01/02/2010
Director's details changed for Mr Robert David Marshall on 2010-02-01
dot icon30/09/2009
Return made up to 30/09/09; full list of members
dot icon08/07/2009
Full accounts made up to 2008-12-31
dot icon16/06/2009
Director's change of particulars / michael marshall / 16/06/2009
dot icon16/06/2009
Secretary's change of particulars / jonathan barker / 16/06/2009
dot icon26/01/2009
Appointment terminated director robert buckley
dot icon07/10/2008
Return made up to 30/09/08; full list of members
dot icon09/07/2008
Full accounts made up to 2007-12-31
dot icon22/05/2008
Appointment terminate, director david buckley logged form
dot icon19/02/2008
New director appointed
dot icon19/10/2007
Director's particulars changed
dot icon17/10/2007
Return made up to 30/09/07; no change of members
dot icon18/06/2007
Full accounts made up to 2006-12-31
dot icon27/10/2006
Return made up to 30/09/06; full list of members
dot icon02/10/2006
New director appointed
dot icon28/07/2006
Full accounts made up to 2005-12-31
dot icon10/02/2006
Director's particulars changed
dot icon21/10/2005
Return made up to 30/09/05; full list of members
dot icon10/07/2005
Full accounts made up to 2004-12-31
dot icon21/10/2004
Return made up to 30/09/04; full list of members
dot icon20/07/2004
Full accounts made up to 2003-12-31
dot icon27/10/2003
Return made up to 30/09/03; full list of members
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New director appointed
dot icon24/10/2002
Return made up to 30/09/02; full list of members
dot icon25/06/2002
Full accounts made up to 2001-12-31
dot icon01/03/2002
Director resigned
dot icon06/12/2001
Secretary's particulars changed
dot icon26/10/2001
Return made up to 30/09/01; full list of members
dot icon28/08/2001
Full accounts made up to 2000-12-31
dot icon09/11/2000
Return made up to 30/09/00; full list of members
dot icon16/08/2000
Full accounts made up to 1999-12-31
dot icon07/10/1999
Return made up to 30/09/99; full list of members
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon29/10/1998
Return made up to 30/09/98; no change of members
dot icon15/06/1998
Full accounts made up to 1997-12-31
dot icon21/10/1997
Return made up to 30/09/97; full list of members
dot icon29/09/1997
Full accounts made up to 1996-12-31
dot icon11/12/1996
New director appointed
dot icon11/12/1996
Director resigned
dot icon21/10/1996
Full accounts made up to 1995-12-31
dot icon18/10/1996
Return made up to 30/09/96; no change of members
dot icon23/10/1995
Return made up to 30/09/95; no change of members
dot icon12/10/1995
Full accounts made up to 1994-12-31
dot icon05/07/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 30/09/94; full list of members
dot icon14/10/1994
Full accounts made up to 1993-12-31
dot icon06/02/1994
Director resigned
dot icon11/01/1994
Secretary resigned;new secretary appointed
dot icon26/11/1993
Return made up to 30/09/93; no change of members
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon20/10/1992
Return made up to 30/09/92; no change of members
dot icon15/10/1991
Full accounts made up to 1990-12-31
dot icon15/10/1991
Return made up to 02/09/91; full list of members
dot icon16/04/1991
Director resigned
dot icon13/03/1991
New director appointed
dot icon03/01/1991
Accounts for a small company made up to 1989-12-31
dot icon03/01/1991
Return made up to 27/07/90; no change of members
dot icon17/07/1990
Director resigned
dot icon16/02/1990
New director appointed
dot icon18/01/1990
New director appointed
dot icon02/01/1990
Accounts for a small company made up to 1988-12-31
dot icon02/01/1990
Return made up to 17/10/89; full list of members
dot icon24/01/1989
Accounts for a small company made up to 1987-12-31
dot icon24/01/1989
Return made up to 18/10/88; full list of members
dot icon11/11/1987
Full accounts made up to 1986-12-31
dot icon11/11/1987
Return made up to 21/10/87; full list of members
dot icon06/08/1987
Registered office changed on 06/08/87 from:\18 jesus lane, cambridge
dot icon20/03/1987
Return made up to 22/10/86; full list of members
dot icon09/01/1987
Full accounts made up to 1985-12-31
dot icon28/05/1948
Miscellaneous

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
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holloway, Terence Michael
Director
19/07/2013 - 17/11/2023
8
Walkinshaw, Christopher Mark Hutton
Director
09/08/2023 - Present
8
Moynihan, Sarah Jane
Secretary
30/05/2012 - 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

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 CAMBRIDGE AERO CLUB LIMITED(THE)

CAMBRIDGE AERO CLUB LIMITED(THE) is an(a) Active company incorporated on 28/05/1948 with the registered office located at Control Building The Airport, Newmarket Road, Cambridge CB5 8RX. There are currently 2 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 CAMBRIDGE AERO CLUB LIMITED(THE)?

toggle

CAMBRIDGE AERO CLUB LIMITED(THE) is currently Active. It was registered on 28/05/1948 .

Where is CAMBRIDGE AERO CLUB LIMITED(THE) located?

toggle

CAMBRIDGE AERO CLUB LIMITED(THE) is registered at Control Building The Airport, Newmarket Road, Cambridge CB5 8RX.

What does CAMBRIDGE AERO CLUB LIMITED(THE) do?

toggle

CAMBRIDGE AERO CLUB LIMITED(THE) operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE AERO CLUB LIMITED(THE)?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-30 with no updates.