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

REDHILL AERODROME VENTURES LIMITED

TERMINAL BUILDING REDHILL AERODROME, KINGS MILL LANE, REDHILL, SURREY, RH1 5YP,
Company Registration Number
02634192
Private Limited Company
Active

Company Overview

About Redhill Aerodrome Ventures Ltd
REDHILL AERODROME VENTURES LIMITED was founded on 1991-07-26 and has its registered office in Redhill. The organisation's status is listed as "Active". Redhill Aerodrome Ventures Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
REDHILL AERODROME VENTURES LIMITED
 
Legal Registered Office
TERMINAL BUILDING REDHILL AERODROME
KINGS MILL LANE
REDHILL
SURREY
RH1 5YP
Other companies in RH1
 
Filing Information
Company Number 02634192
Company ID Number 02634192
Date formed 1991-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB578139013  
Last Datalog update: 2023-11-06 10:35:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDHILL AERODROME VENTURES 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 REDHILL AERODROME VENTURES LIMITED

Current Directors
Officer Role Date Appointed
HUGH COLLETON GODSAL
Director 2005-05-03
DAVID RICHARD JOHN FRANCIS MACAIRE
Director 2008-04-08
ANDREW HILLYER SCOTT
Director 1992-07-26
THOMAS WILLIAM SLACK
Director 2015-10-21
ANDREW JONATHAN STONE
Director 2008-04-08
CHARLES ROBERT HENRY STONE
Director 2005-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANN THERESE BARTABY
Director 2013-07-03 2017-12-31
STEVEN JOHN BURTON
Director 2009-01-08 2015-10-21
JONATHAN ASHLEY HORNE
Director 2008-11-07 2015-10-21
SEBASTIAN DOMINIC GREEN
Director 2005-03-22 2008-12-31
PAMELA JEAN HALL
Company Secretary 1992-07-26 2008-06-30
RICHARD FRANCIS MACAIRE
Director 1992-07-26 2008-06-02
ALAN ANTHONY COLLETON GODSAL
Director 1992-07-26 2008-04-02
MICHAEL JOHN CHRISTOPHER STONE
Director 1992-07-26 2008-04-02
TIMOTHY CHRISTOPHER CHARLES DUMAS
Director 1992-07-26 2000-10-23
JAMES EDWARD ATKINSON
Director 1992-07-26 1993-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH COLLETON GODSAL YOTI EXTERNAL APPLICATIONS LTD Director 2017-02-07 CURRENT 2015-06-03 Active - Proposal to Strike off
HUGH COLLETON GODSAL YOTI HOLDING LTD Director 2016-11-21 CURRENT 2015-04-10 Active
HUGH COLLETON GODSAL YOTI LTD Director 2016-11-21 CURRENT 2014-04-15 Active
DAVID RICHARD JOHN FRANCIS MACAIRE REDHILL FLYING CLUB LIMITED Director 2009-07-22 CURRENT 1934-11-12 Active
DAVID RICHARD JOHN FRANCIS MACAIRE REDHILL AERODROME LIMITED Director 2008-05-13 CURRENT 1932-04-06 Active
DAVID RICHARD JOHN FRANCIS MACAIRE REDHILL AERODROME TRADING LIMITED Director 2008-05-13 CURRENT 1994-12-19 Active
ANDREW HILLYER SCOTT HARDROCK DEVELOPMENTS LIMITED Director 2015-12-18 CURRENT 2015-11-06 Active
ANDREW HILLYER SCOTT DRUMMONDS BATHROOMS LTD. Director 2013-06-13 CURRENT 1988-04-21 Active
ANDREW HILLYER SCOTT IRIS SOFTWARE SYSTEMS LIMITED Director 2013-06-12 CURRENT 2010-02-03 Active
ANDREW HILLYER SCOTT EVERY CHILD A CHANCE TRUST Director 2008-02-08 CURRENT 2007-11-22 Dissolved 2013-08-20
ANDREW HILLYER SCOTT IAM CAPITAL LIMITED Director 2006-06-21 CURRENT 2006-06-21 Dissolved 2014-07-15
ANDREW HILLYER SCOTT SURECAV LIMITED Director 2005-06-13 CURRENT 2003-01-31 Active
ANDREW HILLYER SCOTT NANJAMAR LIMITED Director 2003-03-19 CURRENT 2003-03-02 Dissolved 2017-10-17
ANDREW HILLYER SCOTT FIVE RIVERS ECO HOMES LIMITED Director 2002-01-10 CURRENT 2001-12-10 Active
THOMAS WILLIAM SLACK THE WENTWORTH WOODEN JIGSAW COMPANY LIMITED Director 2017-05-09 CURRENT 1991-12-30 Active
THOMAS WILLIAM SLACK REDHILL AERODROME LIMITED Director 2015-10-21 CURRENT 1932-04-06 Active
THOMAS WILLIAM SLACK REDHILL FLYING CLUB LIMITED Director 2015-10-21 CURRENT 1934-11-12 Active
THOMAS WILLIAM SLACK REDHILL AERODROME TRADING LIMITED Director 2015-10-21 CURRENT 1994-12-19 Active
THOMAS WILLIAM SLACK EPSILON TELECOMMUNICATIONS LIMITED Director 2015-10-20 CURRENT 2002-08-07 Active
THOMAS WILLIAM SLACK GREENSTONE+ LIMITED Director 2015-09-30 CURRENT 2006-03-27 Active
THOMAS WILLIAM SLACK GAMBADO LIMITED Director 2015-09-28 CURRENT 2003-11-18 Active
THOMAS WILLIAM SLACK STORMFRONT RETAIL LIMITED Director 2014-06-04 CURRENT 2006-09-14 Active - Proposal to Strike off
THOMAS WILLIAM SLACK PROFESSIONAL RESELLER GROUP LIMITED Director 2014-06-04 CURRENT 2010-09-21 Active - Proposal to Strike off
ANDREW JONATHAN STONE FRUGALPAC LIMITED Director 2015-09-28 CURRENT 2011-04-12 Active
ANDREW JONATHAN STONE ST ALBANS BLOODSTOCK LIMITED Director 2015-07-10 CURRENT 2013-08-23 Active
ANDREW JONATHAN STONE MYNTHURST FARMS LIMITED Director 2015-01-12 CURRENT 1995-10-18 Liquidation
ANDREW JONATHAN STONE OZLEWORTH PARK MANAGEMENT LIMITED Director 2014-06-27 CURRENT 2005-10-25 Active
ANDREW JONATHAN STONE GAMMA COMMUNICATIONS PLC Director 2014-06-06 CURRENT 2014-03-17 Active
ANDREW JONATHAN STONE CALCOT HEALTH & LEISURE COMPANY LIMITED Director 2012-04-26 CURRENT 2000-11-24 Active
ANDREW JONATHAN STONE PROFESSIONAL RESELLER GROUP LIMITED Director 2010-11-12 CURRENT 2010-09-21 Active - Proposal to Strike off
ANDREW JONATHAN STONE WEARDALE ESTATES LIMITED Director 2010-04-13 CURRENT 1995-10-18 Active
ANDREW JONATHAN STONE GREENSTONE+ LIMITED Director 2006-03-27 CURRENT 2006-03-27 Active
CHARLES ROBERT HENRY STONE WALL LUXURY ESSENTIALS LTD. Director 2012-06-13 CURRENT 1997-05-30 In Administration/Administrative Receiver
CHARLES ROBERT HENRY STONE MYNTHURST FARMS LIMITED Director 2011-11-30 CURRENT 1995-10-18 Liquidation
CHARLES ROBERT HENRY STONE CALCOT HEALTH & LEISURE COMPANY LIMITED Director 2001-01-16 CURRENT 2000-11-24 Active
CHARLES ROBERT HENRY STONE CALCOT MANOR HOTEL LIMITED Director 2000-06-19 CURRENT 1992-07-20 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
2023-10-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026341920001
2023-10-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026341920002
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-16CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2022-05-10CH01Director's details changed for Mr Thomas William Slack on 2022-05-01
2021-12-21DIRECTOR APPOINTED MR DAVID DOUGLAS BURKE
2021-12-21AP01DIRECTOR APPOINTED MR DAVID DOUGLAS BURKE
2021-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2019-10-16CH01Director's details changed for David Richard John Francis Macaire on 2019-10-09
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-07-26AP01DIRECTOR APPOINTED MR NICHOLAS SIMON STAGG
2019-07-26CH01Director's details changed for Mr Charles Robert Henry Stone on 2019-07-15
2019-07-10SH0114/06/19 STATEMENT OF CAPITAL GBP 7900001
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-03-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-03-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANN THERESE BARTABY
2017-12-29LATEST SOC29/12/17 STATEMENT OF CAPITAL;GBP 7400001
2017-12-29SH0129/11/17 STATEMENT OF CAPITAL GBP 7400001
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 6733334
2017-01-13SH0115/12/16 STATEMENT OF CAPITAL GBP 6733334
2017-01-13SH0111/07/16 STATEMENT OF CAPITAL GBP 6566667
2016-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 026341920001
2016-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 026341920002
2015-11-21AP01DIRECTOR APPOINTED MRS THOMAS WILLIAM SLACK
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BURTON
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HORNE
2015-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 6150000
2015-07-29AR0112/07/15 ANNUAL RETURN FULL LIST
2015-07-29AD02Register inspection address changed from 5th Floor Crown House Regent Street London W1B 4NR England to 2nd Floor 4 Conduit Street London W1S 2XE
2014-08-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-20SH0111/07/14 STATEMENT OF CAPITAL GBP 6150000
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 6150000
2014-08-06AR0112/07/14 FULL LIST
2014-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-02RES01ADOPT ARTICLES 21/07/2009
2014-06-02RES13CONSOLIDATION 21/07/2009
2013-09-24AP01DIRECTOR APPOINTED ANN THERESE BARTABY
2013-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-23AR0112/07/13 FULL LIST
2013-07-22AD02SAIL ADDRESS CHANGED FROM: 4TH FL VIGO HOUSE 1-4 VIGO STREET LONDON W1S 3HT
2012-08-14AR0112/07/12 FULL LIST
2012-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-07-21AR0112/07/11 FULL LIST
2011-07-21AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-08-04AR0112/07/10 FULL LIST
2010-08-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD JOHN FRANCIS MACAIRE / 12/07/2010
2010-08-04AD02SAIL ADDRESS CREATED
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBERT HENRY STONE / 12/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH GODSAL / 12/07/2010
2010-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN STONE / 16/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BURTON / 16/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HILLYER SCOTT / 16/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBERT HENRY STONE / 16/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD JOHN FRANCIS MACAIRE / 16/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ASHLEY HORNE / 16/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH GODSAL / 16/11/2009
2009-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 4TH FLOOR VIGO HOUSE 1-4 VIGO STREET MAYFAIR LONDON W1S 3HT
2009-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2009 FROM, 4TH FLOOR VIGO HOUSE, 1-4 VIGO STREET, MAYFAIR LONDON, W1S 3HT
2009-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-23RES01ADOPT ARTICLES 09/07/2009
2009-09-23RES13CONSOLIDATION 09/07/2009
2009-07-23363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OXON OX1 1BE
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM, GREYFRIARS COURT PARADISE SQUARE, OXFORD, OXON, OX1 1BE
2009-02-08288aDIRECTOR APPOINTED STEVEN JOHN BURTON
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR SEBASTIAN GREEN
2008-11-27288aDIRECTOR APPOINTED MR JON HORNE
2008-10-10MEM/ARTSARTICLES OF ASSOCIATION
2008-10-10RES01ALTER ARTICLES 26/08/2008
2008-08-18363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OXFON OX1 1BE
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM, GREYFRIARS COURT PARADISE SQUARE, OXFORD, OXFON, OX1 1BE
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM, 20 WEST MILLS, NEWBURY, BERKSHIRE, RG14 5HG
2008-07-03288bAPPOINTMENT TERMINATED SECRETARY PAMELA HALL
2008-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MACAIRE
2008-04-21288aDIRECTOR APPOINTED DAVID RICHARD JOHN FRANCIS MACAIRE
2008-04-21288aDIRECTOR APPOINTED ANDREW JONATHAN STONE
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR ALAN GODSAL
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL STONE
2007-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-19363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-03-01287REGISTERED OFFICE CHANGED ON 01/03/07 FROM: ONE FORBURY SQUARE THE FORBURY READING BERKSHIRE RG1 3EB
2007-03-01287REGISTERED OFFICE CHANGED ON 01/03/07 FROM: ONE FORBURY SQUARE, THE FORBURY, READING, BERKSHIRE RG1 3EB
2006-08-02363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-08-02123NC INC ALREADY ADJUSTED 09/11/05
2006-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-30RES04£ NC 5752875/6000000 09/1
2005-08-09363sRETURN MADE UP TO 12/07/05; CHANGE OF MEMBERS
2005-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-29288aNEW DIRECTOR APPOINTED
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 REDHILL AERODROME VENTURES 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 REDHILL AERODROME VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of REDHILL AERODROME VENTURES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of REDHILL AERODROME VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDHILL AERODROME VENTURES LIMITED
Trademarks
We have not found any records of REDHILL AERODROME VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDHILL AERODROME VENTURES LIMITED. 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 REDHILL AERODROME VENTURES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REDHILL AERODROME VENTURES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDHILL AERODROME VENTURES 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 REDHILL AERODROME VENTURES 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.