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

CANTABRICA AIR BROKERS LIMITED

9 HIGH STREET, WOBURN SANDS, MILTON KEYNES, MK17 8RF,
Company Registration Number
03308198
Private Limited Company
Active

Company Overview

About Cantabrica Air Brokers Ltd
CANTABRICA AIR BROKERS LIMITED was founded on 1997-01-27 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Cantabrica Air Brokers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CANTABRICA AIR BROKERS LIMITED
 
Legal Registered Office
9 HIGH STREET
WOBURN SANDS
MILTON KEYNES
MK17 8RF
Other companies in MK17
 
Filing Information
Company Number 03308198
Company ID Number 03308198
Date formed 1997-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/12/2022
Account next due 01/09/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB695187092  
Last Datalog update: 2024-03-07 03:28:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANTABRICA AIR BROKERS LIMITED
The accountancy firm based at this address is CAMFIELD CHAPMAN LOWE 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 CANTABRICA AIR BROKERS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN STEWART
Director 2016-05-17
LYNDA MAUREEN STEWART
Director 2015-10-12
DAVID FRANK WOODCOCK
Director 2016-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN STEWART
Director 1997-02-06 2015-10-12
LYNDA MAUREEN STEWART
Company Secretary 1997-02-06 2011-05-16
LYNDA MAUREEN STEWART
Director 1997-02-06 2011-05-16
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1997-01-27 1997-02-06
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1997-01-27 1997-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN STEWART SKI SNOWCOACH LIMITED Director 2016-05-17 CURRENT 2009-03-27 Active
LYNDA MAUREEN STEWART SNOWBREAKS LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active
LYNDA MAUREEN STEWART ALPES ADVENTURES LIMITED Director 2016-07-04 CURRENT 2013-09-19 Active
LYNDA MAUREEN STEWART SKI SNOWCOACH LIMITED Director 2015-10-12 CURRENT 2009-03-27 Active
LYNDA MAUREEN STEWART MOUNTAIN LODGE HOTELS LIMITED Director 2015-10-12 CURRENT 1998-12-18 Active
LYNDA MAUREEN STEWART MOUNTAIN LODGE COACHES LIMITED Director 2015-10-12 CURRENT 2013-06-04 Active
LYNDA MAUREEN STEWART MEDITERRANEAN LEISURE GROUP LIMITED Director 2015-10-12 CURRENT 1983-03-15 Active
DAVID FRANK WOODCOCK ALPES ADVENTURES LIMITED Director 2017-05-09 CURRENT 2013-09-19 Active
DAVID FRANK WOODCOCK SKI SNOWCOACH LIMITED Director 2016-02-04 CURRENT 2009-03-27 Active
DAVID FRANK WOODCOCK CREATIVE DIRECTION PARTNERSHIP LIMITED Director 2012-09-04 CURRENT 2012-09-04 Active - Proposal to Strike off
DAVID FRANK WOODCOCK WITH ONE VOICE LIMITED Director 2001-02-14 CURRENT 2001-02-14 Active - Proposal to Strike off

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
2024-02-09CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-08-2101/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-03CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-08-3101/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA01/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-09-01AA01/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-06-23AA01/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANK WOODCOCK
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-03-05AA01/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2018-03-05AA01/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2017-03-02AA01/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 2000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-08-09AP01DIRECTOR APPOINTED MR DAVID JOHN STEWART
2016-04-28AP01DIRECTOR APPOINTED MR DAVID FRANK WOODCOCK
2016-03-01AA01/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 2000
2016-02-04AR0127/01/16 ANNUAL RETURN FULL LIST
2015-10-12AP01DIRECTOR APPOINTED MRS LYNDA MAUREEN STEWART
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN STEWART
2015-08-28AA01/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 2000
2015-03-03AR0127/01/15 ANNUAL RETURN FULL LIST
2015-03-03CH01Director's details changed for David John Stewart on 2014-02-25
2014-09-01AA01/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/14 FROM , 2-3 Woodland Court, Soothouse Spring, St. Albans, Hertfordshire, AL3 6NR
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 2000
2014-02-14AR0127/01/14 ANNUAL RETURN FULL LIST
2014-02-14AD02Register inspection address has been changed
2014-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/14 FROM , 146-148 London Road, St. Albans, Hertfordshire, AL1 1PQ, United Kingdom
2013-08-30AA01/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0127/01/13 ANNUAL RETURN FULL LIST
2012-11-14AA01/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-15AA01/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25AR0127/01/12 FULL LIST
2011-12-10DISS40DISS40 (DISS40(SOAD))
2011-11-29GAZ1FIRST GAZETTE
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA STEWART
2011-05-19TM02APPOINTMENT TERMINATED, SECRETARY LYNDA STEWART
2011-03-10AR0127/01/11 FULL LIST
2010-09-30AA01/12/09 TOTAL EXEMPTION SMALL
2010-04-19AR0127/01/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MAUREEN STEWART / 27/01/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN STEWART / 27/01/2010
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM, 5-7 JOHN PRINCES STREET, LONDON, W1G 0JN
2009-09-28AAFULL ACCOUNTS MADE UP TO 01/12/08
2009-09-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-29395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2009-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-20363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-12-18AAFULL ACCOUNTS MADE UP TO 01/12/07
2008-04-10363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-08-23AAFULL ACCOUNTS MADE UP TO 01/12/06
2007-05-08363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-06-12AAFULL ACCOUNTS MADE UP TO 01/12/05
2006-05-17363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2006-05-17287REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 146-148 LONDON ROAD, ST ALBANS, HERTS AL1 1PQ
2005-06-08AAFULL ACCOUNTS MADE UP TO 01/12/04
2005-02-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-11363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-07-28AAFULL ACCOUNTS MADE UP TO 01/12/03
2004-02-26363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-07-11AAFULL ACCOUNTS MADE UP TO 01/12/02
2003-02-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-07363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-12-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-02225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 01/12/02
2002-01-31363aRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-23363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-03363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
1999-07-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-10363aRETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS
1998-07-07AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-28225ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97
1998-03-03363sRETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS
1997-04-11ORES04NC INC ALREADY ADJUSTED 06/02/97
1997-04-11123£ NC 100/10000 06/02/97
1997-04-11ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/02/97
1997-04-1188(2)RAD 06/02/97--------- £ SI 1900@1=1900 £ IC 100/2000
1997-03-18288aNEW DIRECTOR APPOINTED
1997-03-18288bDIRECTOR RESIGNED
1997-03-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-03-18288bSECRETARY RESIGNED
1997-02-12287REGISTERED OFFICE CHANGED ON 12/02/97 FROM: 11 BEAUMONT GATE, SHENLEY HILL, RADLETT, HERTFORDSHIRE WD7 7AR
1997-02-12SRES01ADOPT MEM AND ARTS 06/02/97
1997-02-04CERTNMCOMPANY NAME CHANGED GLAMWOOD LIMITED CERTIFICATE ISSUED ON 05/02/97
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to CANTABRICA AIR BROKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-11-29
Fines / Sanctions
No fines or sanctions have been issued against CANTABRICA AIR BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-28 Satisfied THE INDEPENDENTS' ADVANTAGE COMPANY LTD
DEBENTURE 2009-07-24 Outstanding DAVID JOHN STEWART AND LYNDA MAUREEN STEWART
Creditors
Creditors Due After One Year 2012-12-01 £ 194,413
Creditors Due After One Year 2011-12-01 £ 75,816
Creditors Due Within One Year 2012-12-01 £ 871,718
Creditors Due Within One Year 2011-12-01 £ 731,115
Provisions For Liabilities Charges 2012-12-01 £ 13,055
Provisions For Liabilities Charges 2011-12-01 £ 4,440

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-01
Annual Accounts
2013-12-01
Annual Accounts
2014-12-01
Annual Accounts
2015-12-01
Annual Accounts
2016-12-01
Annual Accounts
2017-12-01
Annual Accounts
2018-12-01
Annual Accounts
2019-12-01
Annual Accounts
2020-12-01
Annual Accounts
2021-12-01

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 CANTABRICA AIR BROKERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-01 £ 2,000
Called Up Share Capital 2011-12-01 £ 2,000
Cash Bank In Hand 2012-12-01 £ 149,011
Cash Bank In Hand 2011-12-01 £ 65,472
Current Assets 2012-12-01 £ 727,615
Current Assets 2011-12-01 £ 368,281
Debtors 2012-12-01 £ 578,604
Debtors 2011-12-01 £ 302,809
Fixed Assets 2012-12-01 £ 497,220
Fixed Assets 2011-12-01 £ 582,864
Shareholder Funds 2012-12-01 £ 145,649
Shareholder Funds 2011-12-01 £ 139,774
Tangible Fixed Assets 2012-12-01 £ 176,383
Tangible Fixed Assets 2011-12-01 £ 213,295

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CANTABRICA AIR BROKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANTABRICA AIR BROKERS LIMITED
Trademarks
We have not found any records of CANTABRICA AIR BROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANTABRICA AIR BROKERS 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 (79120 - Tour operator activities) as CANTABRICA AIR BROKERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CANTABRICA AIR BROKERS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCANTABRICA AIR BROKERS LIMITEDEvent Date2011-11-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANTABRICA AIR BROKERS 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 CANTABRICA AIR BROKERS 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.