Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBRIDGE AERO CLUB LIMITED(THE)
Company Information for

CAMBRIDGE AERO CLUB LIMITED(THE)

CONTROL BUILDING THE AIRPORT, NEWMARKET ROAD, CAMBRIDGE, CB5 8RX,
Company Registration Number
00454656
Private Limited Company
Active

Company Overview

About Cambridge Aero Club Limited(the)
CAMBRIDGE AERO CLUB LIMITED(THE) was founded on 1948-05-28 and has its registered office in Cambridge. The organisation's status is listed as "Active". Cambridge Aero Club Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CAMBRIDGE AERO CLUB LIMITED(THE)
 
Legal Registered Office
CONTROL BUILDING THE AIRPORT
NEWMARKET ROAD
CAMBRIDGE
CB5 8RX
Other companies in CB5
 
Filing Information
Company Number 00454656
Company ID Number 00454656
Date formed 1948-05-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 20:55:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE AERO CLUB LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMBRIDGE AERO CLUB LIMITED(THE)

Current Directors
Officer Role Date Appointed
SARAH JANE MOYNIHAN
Company Secretary 2012-05-30
TERENCE MICHAEL HOLLOWAY
Director 2013-07-19
FRANCIS LAUD
Director 2015-07-01
ROBERT DAVID MARSHALL
Director 2008-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN MARSHALL
Director 1993-09-30 2016-10-01
WILLIAM CHARLES MASON DASTUR
Director 1996-11-18 2016-04-30
SARAH JANE MOYNIHAN
Director 2006-09-22 2015-07-01
STEPHEN KEVIN JONES
Director 2013-06-24 2015-04-30
ARCHIBALD BRUCE SCOTT GARDEN
Director 2012-05-01 2013-03-28
JONATHAN DAVID BARKER
Company Secretary 1994-01-01 2012-05-30
IAIN YOUNG
Director 2002-11-04 2012-03-31
MARTIN TILSTON BROADHURST
Director 2002-11-04 2010-12-31
ROBERT DAVID BUCKLEY
Director 2002-11-04 2008-05-05
DAVID LLEWELLYN BYWATER
Director 1995-07-01 2002-01-01
MICHAEL ANTHONY BLOOMFIELD
Director 1991-09-02 1996-11-29
BERTRAND BROWNLOW
Director 1991-09-02 1994-01-14
GORDON BRUCE
Company Secretary 1991-09-02 1993-12-31
MICHAEL JOHN MARSHALL
Director 1991-09-02 1992-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE MICHAEL HOLLOWAY E-GO AEROPLANES LIMITED Director 2016-03-17 CURRENT 2011-07-07 Liquidation
TERENCE MICHAEL HOLLOWAY THE ROYAL AIR SQUADRON LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active
TERENCE MICHAEL HOLLOWAY AIR LEAGUE TRUST Director 2009-01-19 CURRENT 2009-01-19 Active
FRANCIS LAUD MARSHALL THERMO KING LIMITED Director 2016-04-30 CURRENT 1963-05-02 Active
FRANCIS LAUD MARSHALL OF CAMBRIDGE (ENGINEERING) LIMITED Director 2016-04-30 CURRENT 1968-09-11 Active
ROBERT DAVID MARSHALL KISSANE MARSHALL LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active - Proposal to Strike off
ROBERT DAVID MARSHALL MARSHALL FLEET SOLUTIONS LTD Director 2010-01-21 CURRENT 1956-03-20 Active
ROBERT DAVID MARSHALL MARSHALL TAIL LIFT LTD Director 2007-07-01 CURRENT 1977-08-17 Active
ROBERT DAVID MARSHALL MARSHALL SPECIALIST VEHICLES LTD Director 2006-11-27 CURRENT 2006-10-24 Active
ROBERT DAVID MARSHALL MARSHALL THERMO KING LIMITED Director 2006-01-01 CURRENT 1963-05-02 Active
ROBERT DAVID MARSHALL MARSHALL GROUP PROPERTIES LIMITED Director 2006-01-01 CURRENT 1986-09-01 Active
ROBERT DAVID MARSHALL MARSHALL OF CAMBRIDGE (HOLDINGS) LIMITED Director 2000-11-28 CURRENT 1986-09-01 Active
ROBERT DAVID MARSHALL MARSHALL OF CAMBRIDGE AEROSPACE LIMITED Director 1998-06-30 CURRENT 1930-02-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09Change of details for Marshall of Cambridge (Holdings) Ltd as a person with significant control on 2024-03-06
2024-03-04REGISTERED OFFICE CHANGED ON 04/03/24 FROM Airport House the Airport Cambridge CB5 8RY
2024-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/24 FROM Airport House the Airport Cambridge CB5 8RY
2024-01-31Audit exemption subsidiary accounts made up to 2022-12-31
2024-01-24Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-11-28APPOINTMENT TERMINATED, DIRECTOR TERENCE MICHAEL HOLLOWAY
2023-11-28TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MICHAEL HOLLOWAY
2023-10-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-30CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-08-09DIRECTOR APPOINTED CHRISTOPHER MARK HUTTON WALKINSHAW
2023-08-09AP01DIRECTOR APPOINTED CHRISTOPHER MARK HUTTON WALKINSHAW
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS LAUD
2021-12-06CC04Statement of company's objects
2021-12-06MEM/ARTSARTICLES OF ASSOCIATION
2021-12-06RES01ADOPT ARTICLES 06/12/21
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID MARSHALL
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-06-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-06-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-04CH01Director's details changed for Mr Robert David Marshall on 2017-01-03
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 5000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MARSHALL
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHARLES MASON DASTUR
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 5000
2015-09-30AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-02AP01DIRECTOR APPOINTED FRANCIS LAUD
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE MOYNIHAN
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEVIN JONES
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 5000
2014-09-30AR0130/09/14 ANNUAL RETURN FULL LIST
2014-06-26CH01Director's details changed for Mr Robert David Marshall on 2014-06-26
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-07CH01Director's details changed for Ms Sarah Jane Moynihan on 2014-05-02
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 5000
2013-10-01AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-10AP01DIRECTOR APPOINTED MR TERENCE MICHAEL HOLLOWAY
2013-07-04AP01DIRECTOR APPOINTED MR STEPHEN KEVIN JONES
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD GARDEN
2012-10-01AR0130/09/12 ANNUAL RETURN FULL LIST
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AP03SECRETARY APPOINTED SARAH JANE MOYNIHAN
2012-06-12TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BARKER
2012-05-01AP01DIRECTOR APPOINTED MR ARCHIBALD BRUCE SCOTT GARDEN
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR IAIN YOUNG
2011-10-03AR0130/09/11 FULL LIST
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 03/10/2011
2011-10-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BARKER / 03/10/2011
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BROADHURST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 01/11/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 01/11/2010
2010-09-30AR0130/09/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN YOUNG / 13/09/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN MARSHALL / 13/09/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHARLES MASON DASTUR / 23/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE MOYNIHAN / 16/08/2010
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 18/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 01/02/2010
2009-09-30363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARSHALL / 16/06/2009
2009-06-16288cSECRETARY'S CHANGE OF PARTICULARS / JONATHAN BARKER / 16/06/2009
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BUCKLEY
2008-10-07363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-07-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-22288bAPPOINTMENT TERMINATE, DIRECTOR DAVID BUCKLEY LOGGED FORM
2008-02-19288aNEW DIRECTOR APPOINTED
2007-10-19288cDIRECTOR'S PARTICULARS CHANGED
2007-10-17363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-06-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-27363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-02288aNEW DIRECTOR APPOINTED
2006-07-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-10288cDIRECTOR'S PARTICULARS CHANGED
2005-10-21363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-07-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-21363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-07-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-27363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-08-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-13288aNEW DIRECTOR APPOINTED
2002-11-13288aNEW DIRECTOR APPOINTED
2002-11-13288aNEW DIRECTOR APPOINTED
2002-10-24363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-06-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-01288bDIRECTOR RESIGNED
2001-12-06288cSECRETARY'S PARTICULARS CHANGED
2001-10-26363(288)SECRETARY'S PARTICULARS CHANGED
2001-10-26363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE AERO CLUB LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMBRIDGE AERO CLUB LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMBRIDGE AERO CLUB LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.4094
MortgagesNumMortOutstanding0.668
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.749

This shows the max and average number of mortgages for companies with the same SIC code of 51102 - Non-scheduled passenger air transport

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMBRIDGE AERO CLUB LIMITED(THE)

Intangible Assets
Patents
We have not found any records of CAMBRIDGE AERO CLUB LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE AERO CLUB LIMITED(THE)
Trademarks
We have not found any records of CAMBRIDGE AERO CLUB LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE AERO CLUB LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as CAMBRIDGE AERO CLUB LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE AERO CLUB LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIDGE AERO CLUB LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMBRIDGE AERO CLUB LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.