CONFEDERATION OF AERIAL INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

CONFEDERATION OF AERIAL INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02446678

Incorporation date

27/11/1989

Size

Small

Contacts

Registered address

Registered address

Imex Centre 579-599 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire HP2 7DXCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1989)
dot icon10/02/2026
Registered office address changed from Communications House 41a Market Street Watford Herts WD18 0PN to Imex Centre 579-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DX on 2026-02-10
dot icon03/01/2026
Memorandum and Articles of Association
dot icon19/12/2025
Accounts for a small company made up to 2025-03-31
dot icon09/12/2025
Resolutions
dot icon09/12/2025
Resolutions
dot icon04/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon10/12/2024
Appointment of Mr Simon Peter Little as a director on 2024-11-28
dot icon10/12/2024
Appointment of Mr Milan Patel as a director on 2024-11-28
dot icon10/12/2024
Termination of appointment of Simon Peter Little as a director on 2024-11-29
dot icon04/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon04/12/2024
Termination of appointment of Piers Andrew Johnston as a director on 2024-11-28
dot icon04/12/2024
Termination of appointment of Daniel Benbridge Turton as a director on 2024-11-28
dot icon04/12/2024
Termination of appointment of Mark Jason Kenyon as a director on 2024-11-28
dot icon22/11/2024
Accounts for a small company made up to 2024-03-31
dot icon28/03/2024
Termination of appointment of Russell John Macleod as a director on 2024-03-28
dot icon13/01/2024
Resolutions
dot icon09/01/2024
Memorandum and Articles of Association
dot icon21/12/2023
Appointment of Mr David Cooper as a director on 2023-12-14
dot icon20/12/2023
Termination of appointment of Stephen William Atherton as a director on 2023-12-14
dot icon20/12/2023
Termination of appointment of Nicholas Benjamin Evans as a director on 2023-12-14
dot icon20/12/2023
Termination of appointment of Jamie Voss as a director on 2023-12-14
dot icon20/12/2023
Appointment of Mr Martyn Andrew O'sullivan as a director on 2023-12-14
dot icon20/12/2023
Appointment of Mr Scott Oliver as a director on 2023-12-14
dot icon20/12/2023
Appointment of Mr Jack Gary Miles as a director on 2023-12-14
dot icon22/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/09/2023
Termination of appointment of Michael Leonard Downes as a director on 2023-09-07
dot icon15/12/2022
Memorandum and Articles of Association
dot icon09/12/2022
Memorandum and Articles of Association
dot icon29/11/2022
Termination of appointment of Roger Frank Webster as a director on 2022-11-24
dot icon29/11/2022
Appointment of Mr Peter William Edginton as a director on 2022-11-24
dot icon29/11/2022
Appointment of Mr Mark Jason Kenyon as a director on 2022-11-24
dot icon29/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon03/10/2022
Accounts for a small company made up to 2022-03-31
dot icon08/03/2022
Termination of appointment of Simon Gray as a director on 2022-02-24
dot icon08/12/2021
Appointment of Mr Piers Andrew Johnston as a director on 2021-11-25
dot icon08/12/2021
Appointment of Mr Russell John Macleod as a director on 2021-11-25
dot icon08/12/2021
Appointment of Mr Daniel Benbridge Turton as a director on 2021-11-25
dot icon01/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon17/09/2021
Accounts for a small company made up to 2021-03-31
dot icon29/07/2021
Termination of appointment of Michael John Chandler as a director on 2021-07-24
dot icon04/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon26/11/2020
Termination of appointment of Jan Ulrich Treiber as a director on 2020-11-26
dot icon28/10/2020
Accounts for a small company made up to 2020-03-31
dot icon12/12/2019
Appointment of Mr Nicholas Benjamin Evans as a director on 2019-12-03
dot icon06/12/2019
Appointment of Mr Jamie Voss as a director on 2019-12-03
dot icon06/12/2019
Appointment of Mr Michael Leonard Downes as a director on 2019-12-03
dot icon04/12/2019
Appointment of Mr Peter John Sealey as a director on 2019-12-03
dot icon04/12/2019
Termination of appointment of Derrick Stanley Walker as a director on 2019-12-03
dot icon04/12/2019
Termination of appointment of Stephen Raymond Anthony Staples as a director on 2019-12-03
dot icon04/12/2019
Termination of appointment of Michael Edward Voss as a director on 2019-12-03
dot icon04/12/2019
Termination of appointment of Leslie John Hampson as a director on 2019-12-03
dot icon03/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon07/11/2019
Accounts for a small company made up to 2019-03-31
dot icon18/12/2018
Memorandum and Articles of Association
dot icon18/12/2018
Resolutions
dot icon23/11/2018
Appointment of Mr Andrew Brann as a director on 2018-11-22
dot icon23/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon23/10/2018
Accounts for a small company made up to 2018-03-31
dot icon12/10/2018
Termination of appointment of Guillermo Fernandez Rios as a director on 2018-10-11
dot icon28/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon30/10/2017
Accounts for a small company made up to 2017-03-31
dot icon02/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon02/12/2016
Director's details changed for Roger Frank Webster on 2016-11-23
dot icon02/12/2016
Appointment of Mr Stephen Raymond Anthony Staples as a director on 2016-11-23
dot icon02/12/2016
Termination of appointment of Stephen Andrew Sinclair as a director on 2016-11-23
dot icon07/11/2016
Accounts for a small company made up to 2016-03-31
dot icon02/02/2016
Resolutions
dot icon18/12/2015
Annual return made up to 2015-11-20 no member list
dot icon18/12/2015
Director's details changed for Leslie John Hampson on 2015-07-09
dot icon17/12/2015
Termination of appointment of Simon Edward Humphries as a director on 2015-11-19
dot icon17/12/2015
Appointment of Mr Jan Ulrich Treiber as a director on 2015-11-19
dot icon20/10/2015
Accounts for a small company made up to 2015-03-31
dot icon09/12/2014
Annual return made up to 2014-11-20 no member list
dot icon09/12/2014
Director's details changed for Mr Simon Gray on 2014-08-01
dot icon27/10/2014
Accounts for a small company made up to 2014-03-31
dot icon16/12/2013
Annual return made up to 2013-11-20 no member list
dot icon16/12/2013
Director's details changed for Mr Stephen Andrew Sinclair on 2013-10-30
dot icon16/12/2013
Director's details changed for Mr Trevor John Paintain on 2013-11-20
dot icon16/12/2013
Director's details changed for Leslie John Hampson on 2013-11-20
dot icon16/12/2013
Director's details changed for Michael Edward Voss on 2013-11-20
dot icon16/12/2013
Director's details changed for Roger Frank Webster on 2013-11-20
dot icon16/12/2013
Director's details changed for Robert William Oliver on 2013-11-20
dot icon16/12/2013
Director's details changed for Mr Derrick Stanley Walker on 2013-11-20
dot icon16/12/2013
Director's details changed for Stephen Atherton on 2013-11-20
dot icon16/12/2013
Director's details changed for Mr Paul Robert Blake on 2013-11-20
dot icon16/12/2013
Director's details changed for Mr Michael John Chandler on 2013-11-20
dot icon16/12/2013
Director's details changed for Mr Simon Edward Humphries on 2013-11-20
dot icon16/12/2013
Director's details changed for Mr Guillermo Fernandez Rios on 2013-05-27
dot icon16/12/2013
Secretary's details changed for Mrs Beverley Kay Walker on 2013-11-20
dot icon10/12/2013
Appointment of Mr Simon Gray as a director
dot icon05/11/2013
Accounts for a small company made up to 2013-03-31
dot icon06/12/2012
Annual return made up to 2012-11-20 no member list
dot icon05/12/2012
Director's details changed for Stephen Atherton on 2011-11-20
dot icon23/11/2012
Appointment of Mr Simon Edward Humphries as a director
dot icon23/11/2012
Appointment of Mr Michael John Chandler as a director
dot icon19/10/2012
Termination of appointment of Dean Port as a director
dot icon01/10/2012
Termination of appointment of Jan Treiber as a director
dot icon11/09/2012
Auditor's resignation
dot icon04/09/2012
Full accounts made up to 2012-03-31
dot icon01/12/2011
Appointment of Mr Dean Robert Port as a director
dot icon30/11/2011
Annual return made up to 2011-11-20 no member list
dot icon30/11/2011
Appointment of Mr Stephen Andrew Sinclair as a director
dot icon30/11/2011
Termination of appointment of Terry Thomas as a director
dot icon30/11/2011
Director's details changed for Mr Trevor John Paintain on 2010-01-01
dot icon02/11/2011
Full accounts made up to 2011-03-31
dot icon05/04/2011
Termination of appointment of Paul Edwards as a director
dot icon14/12/2010
Appointment of Mr Jan Ulrich Treiber as a director
dot icon14/12/2010
Appointment of Mr Paul Robert Blake as a director
dot icon14/12/2010
Annual return made up to 2010-11-20 no member list
dot icon01/11/2010
Full accounts made up to 2010-03-31
dot icon22/10/2010
Termination of appointment of David Hodges as a director
dot icon01/10/2010
Termination of appointment of Keith Bail as a director
dot icon01/10/2010
Secretary's details changed for Beverley Allgood on 2010-08-28
dot icon21/05/2010
Termination of appointment of Bernadette Tallack as a director
dot icon21/01/2010
Memorandum and Articles of Association
dot icon21/01/2010
Resolutions
dot icon05/01/2010
Annual return made up to 2009-11-20 no member list
dot icon05/01/2010
Director's details changed for Trevor John Paintain on 2009-11-20
dot icon05/01/2010
Director's details changed for Keith Bail on 2009-11-20
dot icon05/01/2010
Director's details changed for Roger Frank Webster on 2009-11-20
dot icon05/01/2010
Director's details changed for Mrs Bernadette Carol Tallack on 2009-11-20
dot icon05/01/2010
Director's details changed for Leslie John Hampson on 2009-11-20
dot icon05/01/2010
Director's details changed for Michael Edward Voss on 2009-11-20
dot icon05/01/2010
Director's details changed for Mr David Lawrence Hodges on 2009-11-20
dot icon05/01/2010
Director's details changed for Robert William Oliver on 2009-11-20
dot icon05/01/2010
Director's details changed for Terry George Thomas on 2009-11-20
dot icon29/12/2009
Termination of appointment of Brian Horobin as a director
dot icon29/12/2009
Termination of appointment of David Cooper as a director
dot icon18/12/2009
Appointment of Guillermo Fernandez as a director
dot icon15/12/2009
Appointment of Stephen Atherton as a director
dot icon15/12/2009
Appointment of Paul Andrew Jonathon Edwards as a director
dot icon03/11/2009
Full accounts made up to 2009-03-31
dot icon02/10/2009
Appointment terminated director david goldar blanco
dot icon02/04/2009
Memorandum and Articles of Association
dot icon12/12/2008
Annual return made up to 20/11/08
dot icon12/12/2008
Director's change of particulars / michael voss / 20/11/2008
dot icon12/12/2008
Director's change of particulars / david goldar blanco / 20/08/2008
dot icon12/12/2008
Appointment terminated director russell fisher
dot icon05/12/2008
Director appointed trevor john paintain
dot icon05/12/2008
Director appointed keith bail
dot icon05/12/2008
Director appointed michael voss
dot icon03/11/2008
Full accounts made up to 2008-03-31
dot icon29/10/2008
Appointment terminated director alan shaw
dot icon04/06/2008
Appointment terminated director martin turner
dot icon12/12/2007
Annual return made up to 20/11/07
dot icon12/12/2007
Director's particulars changed
dot icon26/09/2007
Full accounts made up to 2007-03-31
dot icon14/05/2007
Registered office changed on 14/05/07 from: fulton house business centre fulton road wembley park middx HA9 0TF
dot icon19/12/2006
New director appointed
dot icon18/12/2006
Annual return made up to 20/11/06
dot icon06/12/2006
New director appointed
dot icon10/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Full accounts made up to 2006-03-31
dot icon28/12/2005
Annual return made up to 20/11/05
dot icon23/12/2005
Director resigned
dot icon23/12/2005
New director appointed
dot icon15/11/2005
Full accounts made up to 2005-03-31
dot icon08/07/2005
Director resigned
dot icon10/06/2005
Director resigned
dot icon21/12/2004
Annual return made up to 20/11/04
dot icon20/12/2004
New director appointed
dot icon20/12/2004
New director appointed
dot icon14/12/2004
Director resigned
dot icon01/11/2004
Full accounts made up to 2004-03-31
dot icon05/12/2003
Annual return made up to 20/11/03
dot icon28/09/2003
Full accounts made up to 2003-03-31
dot icon13/12/2002
New director appointed
dot icon11/12/2002
Annual return made up to 20/11/02
dot icon05/12/2002
New director appointed
dot icon05/12/2002
Director resigned
dot icon16/09/2002
Full accounts made up to 2002-03-31
dot icon13/03/2002
Director resigned
dot icon04/01/2002
New director appointed
dot icon06/12/2001
Annual return made up to 20/11/01
dot icon28/11/2001
Director resigned
dot icon28/11/2001
Director resigned
dot icon28/11/2001
New director appointed
dot icon13/11/2001
Director's particulars changed
dot icon13/11/2001
Director resigned
dot icon23/08/2001
Full accounts made up to 2001-03-31
dot icon16/01/2001
New director appointed
dot icon22/12/2000
Director resigned
dot icon22/12/2000
Director resigned
dot icon19/12/2000
Annual return made up to 20/11/00
dot icon13/12/2000
New director appointed
dot icon13/12/2000
New director appointed
dot icon13/12/2000
New director appointed
dot icon21/11/2000
Full accounts made up to 2000-03-31
dot icon24/12/1999
Director's particulars changed
dot icon22/12/1999
New director appointed
dot icon20/12/1999
Annual return made up to 20/11/99
dot icon17/12/1999
Full accounts made up to 1999-03-31
dot icon02/12/1999
New director appointed
dot icon01/12/1999
Director resigned
dot icon01/12/1999
Director resigned
dot icon23/12/1998
New director appointed
dot icon23/12/1998
New director appointed
dot icon21/12/1998
Annual return made up to 20/11/98
dot icon18/11/1998
Full accounts made up to 1998-03-31
dot icon29/09/1998
Director resigned
dot icon21/08/1998
Director resigned
dot icon31/12/1997
Annual return made up to 20/11/97
dot icon26/11/1997
New director appointed
dot icon26/11/1997
Director resigned
dot icon19/11/1997
Full accounts made up to 1997-03-31
dot icon13/01/1997
Director resigned
dot icon19/12/1996
Annual return made up to 20/11/96
dot icon19/12/1996
New director appointed
dot icon26/11/1996
Full accounts made up to 1996-03-31
dot icon12/12/1995
Annual return made up to 20/11/95
dot icon12/12/1995
New director appointed
dot icon12/12/1995
New director appointed
dot icon12/12/1995
New director appointed
dot icon12/12/1995
Director resigned
dot icon12/12/1995
Full accounts made up to 1995-03-31
dot icon04/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
New director appointed
dot icon20/12/1994
New director appointed
dot icon20/12/1994
Accounts for a small company made up to 1994-03-31
dot icon20/12/1994
Annual return made up to 20/11/94
dot icon29/09/1994
Director resigned
dot icon03/08/1994
Director resigned
dot icon14/06/1994
Director resigned
dot icon13/01/1994
Annual return made up to 20/11/93
dot icon13/01/1994
Accounts for a small company made up to 1993-03-31
dot icon10/01/1994
New director appointed
dot icon10/01/1994
New director appointed
dot icon10/01/1994
Director resigned
dot icon10/01/1994
New director appointed
dot icon10/01/1994
New director appointed
dot icon10/01/1994
New director appointed
dot icon10/01/1994
Director resigned
dot icon10/01/1994
Director resigned
dot icon15/03/1993
Director resigned
dot icon15/03/1993
Director resigned
dot icon19/01/1993
Full accounts made up to 1992-03-31
dot icon19/01/1993
Annual return made up to 20/11/92
dot icon03/12/1992
New director appointed
dot icon03/12/1992
New director appointed
dot icon03/12/1992
New director appointed
dot icon03/12/1992
Director resigned
dot icon15/09/1992
Director resigned
dot icon03/06/1992
Director resigned
dot icon07/01/1992
Director resigned
dot icon10/12/1991
Annual return made up to 20/11/91
dot icon09/12/1991
Director resigned
dot icon09/12/1991
Director resigned
dot icon09/12/1991
New director appointed
dot icon09/12/1991
New director appointed
dot icon09/12/1991
New director appointed
dot icon09/12/1991
New director appointed
dot icon09/12/1991
New director appointed
dot icon09/10/1991
Full accounts made up to 1991-03-31
dot icon27/08/1991
Director resigned
dot icon31/05/1991
Registered office changed on 31/05/91 from: 47A high street banstead surrey SM7 2NL
dot icon07/03/1991
New director appointed
dot icon21/12/1990
New director appointed
dot icon19/12/1990
New director appointed
dot icon13/12/1990
Annual return made up to 20/11/90
dot icon30/11/1990
New director appointed
dot icon27/11/1990
Director resigned
dot icon16/07/1990
Director resigned
dot icon28/02/1990
Annual return made up to 08/01/90
dot icon15/01/1990
Accounting reference date notified as 31/03
dot icon27/11/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
7
284.80K
-
0.00
198.67K
-
2022
6
304.29K
-
0.00
195.72K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

60
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, David
Director
28/11/2000 - 18/11/2009
1
Cooper, David
Director
14/12/2023 - Present
1
Gasson, Karl Philip
Director
28/11/2000 - 29/06/2005
5
Gasson, Karl Philip
Director
12/11/1996 - 21/09/1998
5
Mercer, Lee
Director
15/11/1993 - 21/03/1995
2

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 CONFEDERATION OF AERIAL INDUSTRIES LIMITED

CONFEDERATION OF AERIAL INDUSTRIES LIMITED is an(a) Active company incorporated on 27/11/1989 with the registered office located at Imex Centre 579-599 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire HP2 7DX. There are currently 11 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 CONFEDERATION OF AERIAL INDUSTRIES LIMITED?

toggle

CONFEDERATION OF AERIAL INDUSTRIES LIMITED is currently Active. It was registered on 27/11/1989 .

Where is CONFEDERATION OF AERIAL INDUSTRIES LIMITED located?

toggle

CONFEDERATION OF AERIAL INDUSTRIES LIMITED is registered at Imex Centre 579-599 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire HP2 7DX.

What does CONFEDERATION OF AERIAL INDUSTRIES LIMITED do?

toggle

CONFEDERATION OF AERIAL INDUSTRIES LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for CONFEDERATION OF AERIAL INDUSTRIES LIMITED?

toggle

The latest filing was on 10/02/2026: Registered office address changed from Communications House 41a Market Street Watford Herts WD18 0PN to Imex Centre 579-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DX on 2026-02-10.