Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAMSTON AVIATION LIMITED
Company Information for

GAMSTON AVIATION LIMITED

GAMSTON AVIATION LTD, RETFORD (GAMSTON) AIRPORT GAMSTON AIRFIELD, GAMSTON, RETFORD, NOTTINGHAMSHIRE, DN22 0QL,
Company Registration Number
01336063
Private Limited Company
Active

Company Overview

About Gamston Aviation Ltd
GAMSTON AVIATION LIMITED was founded on 1977-10-27 and has its registered office in Retford. The organisation's status is listed as "Active". Gamston Aviation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GAMSTON AVIATION LIMITED
 
Legal Registered Office
GAMSTON AVIATION LTD
RETFORD (GAMSTON) AIRPORT GAMSTON AIRFIELD
GAMSTON
RETFORD
NOTTINGHAMSHIRE
DN22 0QL
Other companies in DN22
 
Filing Information
Company Number 01336063
Company ID Number 01336063
Date formed 1977-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB816648507  
Last Datalog update: 2024-03-07 01:29:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAMSTON AVIATION LIMITED
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 GAMSTON AVIATION LIMITED

Current Directors
Officer Role Date Appointed
DONNA BRIGITTE MCDONALD
Company Secretary 1991-03-14
AMIE MCDONALD
Director 2016-03-02
DONNA BRIGITTE MCDONALD
Director 2016-03-02
KEVIN MCDONALD
Director 2000-03-24
MICHAEL FRANCIS MCDONALD
Director 2015-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN LEESING
Director 1993-10-28 2016-02-16
DONNA BRIGITTE MCDONALD
Director 2000-02-09 2000-02-09
KEVIN MCDONALD
Director 1991-03-14 2000-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMIE MCDONALD BAWTRY FARMS LIMITED Director 2016-03-02 CURRENT 1997-10-02 Active
AMIE MCDONALD RYTON FEEDS LIMITED Director 2016-03-02 CURRENT 2013-05-20 Active
AMIE MCDONALD TORNE VALLEY LIMITED Director 2016-03-02 CURRENT 1972-06-07 Active
DONNA BRIGITTE MCDONALD MACDEE PLASTICS LIMITED Director 2016-06-07 CURRENT 2011-02-08 Active
DONNA BRIGITTE MCDONALD RYTON ANIMAL FEEDS LIMITED Director 2016-06-07 CURRENT 2013-05-20 Active
DONNA BRIGITTE MCDONALD FOREST AVIATION LIMITED Director 2016-06-07 CURRENT 2003-02-24 Active
DONNA BRIGITTE MCDONALD RYTON FEEDS LIMITED Director 2016-03-02 CURRENT 2013-05-20 Active
DONNA BRIGITTE MCDONALD TORNE TRUSTEES LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active
DONNA BRIGITTE MCDONALD BAWTRY FARMS LIMITED Director 2000-02-09 CURRENT 1997-10-02 Active
DONNA BRIGITTE MCDONALD TORNE VALLEY LIMITED Director 2000-02-09 CURRENT 1972-06-07 Active
KEVIN MCDONALD RYTON ANIMAL FEEDS LIMITED Director 2013-08-10 CURRENT 2013-05-20 Active
KEVIN MCDONALD RYTON FEEDS LIMITED Director 2013-08-03 CURRENT 2013-05-20 Active
KEVIN MCDONALD TORNE TRUSTEES LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active
KEVIN MCDONALD SANDCO 1200 LIMITED Director 2011-10-13 CURRENT 2011-08-16 Active - Proposal to Strike off
KEVIN MCDONALD SERLBY QUARRY LIMITED Director 2007-05-22 CURRENT 2007-04-03 Active
KEVIN MCDONALD BAWTRY FARMS LIMITED Director 2000-03-24 CURRENT 1997-10-02 Active
KEVIN MCDONALD TORNE VALLEY LIMITED Director 2000-03-24 CURRENT 1972-06-07 Active
MICHAEL FRANCIS MCDONALD RYTON ANIMAL FEEDS LIMITED Director 2016-06-13 CURRENT 2013-05-20 Active
MICHAEL FRANCIS MCDONALD MACDEE PLASTICS LIMITED Director 2016-06-07 CURRENT 2011-02-08 Active
MICHAEL FRANCIS MCDONALD BAWTRY FARMS LIMITED Director 2016-03-02 CURRENT 1997-10-02 Active
MICHAEL FRANCIS MCDONALD RYTON FEEDS LIMITED Director 2016-03-02 CURRENT 2013-05-20 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
2024-02-12CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-07-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-02CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-12-21Statement by Directors
2022-12-21Solvency Statement dated 20/12/22
2022-12-21Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-21Statement of capital on GBP 1
2022-12-21SH19Statement of capital on 2022-12-21 GBP 1
2022-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-12-21CAP-SSSolvency Statement dated 20/12/22
2022-12-21SH20Statement by Directors
2022-04-13AA01Current accounting period extended from 31/10/22 TO 31/12/22
2022-03-07AP01DIRECTOR APPOINTED MR JONATHAN ASHLEY HORNE
2022-01-26CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-26Second filing of company secretary appointment of Susanna Jane Meikle
2022-01-26RP04AP03Second filing of company secretary appointment of Susanna Jane Meikle
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-06CESSATION OF KEVIN MCDONALD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06CESSATION OF KEVIN MCDONALD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06Notification of Thatcham Research as a person with significant control on 2021-12-23
2022-01-06PSC02Notification of Thatcham Research as a person with significant control on 2021-12-23
2022-01-06PSC07CESSATION OF KEVIN MCDONALD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04DIRECTOR APPOINTED MR RICHARD BILLYEALD
2022-01-04AP01DIRECTOR APPOINTED MR RICHARD BILLYEALD
2021-12-31DIRECTOR APPOINTED MR JONATHAN DAVID HEWETT
2021-12-31DIRECTOR APPOINTED MRS RUTH ELIZABETH MCRITCHIE
2021-12-31APPOINTMENT TERMINATED, DIRECTOR AMIE MCDONALD
2021-12-31Termination of appointment of Donna Brigitte Mcdonald on 2021-12-23
2021-12-31APPOINTMENT TERMINATED, DIRECTOR DONNA BRIGITTE MCDONALD
2021-12-31APPOINTMENT TERMINATED, DIRECTOR KEVIN MCDONALD
2021-12-31Appointment of Ms Susie Meikle as company secretary on 2021-12-23
2021-12-31AP03Appointment of Ms Susie Meikle as company secretary on 2021-12-23
2021-12-31TM01APPOINTMENT TERMINATED, DIRECTOR AMIE MCDONALD
2021-12-31TM02Termination of appointment of Donna Brigitte Mcdonald on 2021-12-23
2021-12-31AP01DIRECTOR APPOINTED MR JONATHAN DAVID HEWETT
2021-12-15Unaudited abridged accounts made up to 2021-10-31
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2020-10-14MEM/ARTSARTICLES OF ASSOCIATION
2020-10-14RES01ADOPT ARTICLES 14/10/20
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS MCDONALD
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-07-13AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 5250000
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-04-20AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08AP01DIRECTOR APPOINTED DONNA BRIGITTE MCDONALD
2016-03-08AP01DIRECTOR APPOINTED AMIE MCDONALD
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LEESING
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 5250000
2016-02-01AR0126/01/16 ANNUAL RETURN FULL LIST
2015-07-20AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS MCDONALD
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 5250000
2015-02-09AR0126/01/15 ANNUAL RETURN FULL LIST
2014-07-10AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 5250000
2014-02-12AR0126/01/14 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-22AR0126/01/13 ANNUAL RETURN FULL LIST
2012-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2012-02-07AR0126/01/12 ANNUAL RETURN FULL LIST
2012-02-07AD04Register(s) moved to registered office address
2011-08-11MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2011-01-26AR0126/01/11 ANNUAL RETURN FULL LIST
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2011 FROM GAMSTON AIRPORT GAMSTON RETPORD NOTTINGHAMSHIRE DN22 0QL
2010-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-02-12AR0126/01/10 FULL LIST
2010-02-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-12AD02SAIL ADDRESS CREATED
2009-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-01-30363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-04-10363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-02-21363sRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-02-17123NC INC ALREADY ADJUSTED 08/02/06
2006-02-17RES04£ NC 5000000/10000000 08/
2006-02-03363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-0988(2)RAD 20/01/05--------- £ SI 250000@1
2005-03-08123NC INC ALREADY ADJUSTED 19/01/05
2005-03-08RES04NC INC ALREADY ADJUSTED 19/01/05
2005-02-28363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-10-3188(2)RAD 09/09/04--------- £ SI 250000@1=250000 £ IC 4750000/5000000
2004-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-04-14363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-02-10363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-02-19363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-02-16363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-04-18288aNEW DIRECTOR APPOINTED
2000-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-02-18363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
2000-02-17288bDIRECTOR RESIGNED
2000-02-17288aNEW DIRECTOR APPOINTED
1999-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-02-15363sRETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS
1998-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-02-11363sRETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS
1998-01-1588(2)RAD 21/11/97--------- £ SI 2000000@1=2000000 £ IC 2750000/4750000
1997-08-0688(2)RAD 13/06/97--------- £ SI 2500000@1=2500000 £ IC 250000/2750000
1997-06-18123£ NC 250000/5000000 09/06/97
1997-06-18ORES04NC INC ALREADY ADJUSTED 09/06/97
1997-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-26363sRETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS
1996-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-01-16363sRETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS
1995-12-09395PARTICULARS OF MORTGAGE/CHARGE
1995-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/95
1995-01-28363sRETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS
1994-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-08-11SMALL COMPANY ACCOUNTS MADE UP TO 31/10/93
1994-02-13363sRETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS
1993-12-19288NEW DIRECTOR APPOINTED
1993-10-15CERTNMCOMPANY NAME CHANGED SPECBRIDGE LIMITED CERTIFICATE ISSUED ON 18/10/93
1993-10-15CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/10/93
1993-10-15Company name changed\certificate issued on 15/10/93
1993-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-09-02SMALL COMPANY ACCOUNTS MADE UP TO 31/10/92
1993-08-13Ad 30/10/92--------- si 249998@1
1993-08-13Resolutions passed:<ul><li>Ordinary resolution passed ito increase capital</ul>
1993-08-13Registered office changed on 13/08/93 from:\50 norwood st north yorkshire YO12 7ER
1993-08-13Nc inc already adjusted 30/10/92
1993-03-05Return made up to 26/01/93; full list of members
1992-08-28FULL ACCOUNTS MADE UP TO 31/10/91
1992-02-16Return made up to 26/01/92; no change of members
1991-05-08Return made up to 14/03/91; no change of members
1991-05-08FULL ACCOUNTS MADE UP TO 31/10/90
1990-05-02Return made up to 26/01/90; full list of members
1990-05-02FULL ACCOUNTS MADE UP TO 31/10/89
1989-12-05Return made up to 26/07/89; full list of members
1989-12-05FULL ACCOUNTS MADE UP TO 31/10/88
1988-11-01Return made up to 28/09/88; full list of members
1988-11-01Secretary resigned;new secretary appointed
1988-11-01FULL ACCOUNTS MADE UP TO 31/10/87
1988-06-07Return made up to 28/09/87; full list of members
1987-05-14Return made up to 22/12/86; full list of members
1987-05-14FULL ACCOUNTS MADE UP TO 31/10/86
1986-06-04Annual return made up to 22/12/85
1986-06-04FULL ACCOUNTS MADE UP TO 31/10/85
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation




Licences & Regulatory approval
We could not find any licences issued to GAMSTON AVIATION LIMITED 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 GAMSTON AVIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1995-11-30 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 GAMSTON AVIATION LIMITED

Intangible Assets
Patents
We have not found any records of GAMSTON AVIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAMSTON AVIATION LIMITED
Trademarks
We have not found any records of GAMSTON AVIATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GAMSTON AVIATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
0000-00-00 GBP £

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GAMSTON AVIATION LIMITED 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.
Import/Export of Goods
Goods imported/exported by GAMSTON AVIATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-02-0088023000Aeroplanes and other powered aircraft of an unladen weight > 2.000 kg but <= 15.000 kg (excl. helicopters and dirigibles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAMSTON AVIATION LIMITED 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 GAMSTON AVIATION LIMITED 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.