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

SYWELL AERODROME,LIMITED

HALL FARM SYWELL AERODROME, SYWELL, NORTHAMPTON, NN6 0BN,
Company Registration Number
00272168
Private Limited Company
Active

Company Overview

About Sywell Aerodrome,limited
SYWELL AERODROME,LIMITED was founded on 1933-01-14 and has its registered office in Northampton. The organisation's status is listed as "Active". Sywell Aerodrome,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SYWELL AERODROME,LIMITED
 
Legal Registered Office
HALL FARM SYWELL AERODROME
SYWELL
NORTHAMPTON
NN6 0BN
Other companies in NN6
 
Filing Information
Company Number 00272168
Company ID Number 00272168
Date formed 1933-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB623822256  
Last Datalog update: 2023-12-05 15:04:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYWELL AERODROME,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 SYWELL AERODROME,LIMITED

Current Directors
Officer Role Date Appointed
HP SECRETARIAL SERVICES LIMITED
Company Secretary 2007-07-26
MICHAEL HAROLD BLETSOE BROWN
Director 1993-07-20
PHILIP JOHN BLETSOE BROWN
Director 2006-10-25
AMY ELIZABETH BLETSOE-BROWN
Director 2016-03-08
MERYL FINDLAY
Director 1991-11-08
PHILIP ANDREW HALL
Director 2015-11-24
COLIN BERNARD HESLOP
Director 2006-10-25
ANTHONY CLIVE HEWITT
Director 2009-10-22
JANET JONES
Director 2016-11-22
SIMON DURRANT SHAW
Director 2006-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE REGINALD CHARLES SHAW
Director 2006-10-25 2018-06-22
ANTHONY RICHARD GURNEY
Director 1991-11-08 2013-02-03
LYNN ANTHONY WILSON
Director 2003-07-31 2008-07-09
GEORGE BROOKE LEWIS
Director 2000-11-21 2007-10-04
GEORGE BROOKE LEWIS
Company Secretary 1995-02-14 2007-07-26
JAMES THOMAS DURRANT SHAW
Director 1991-11-08 2006-10-13
CHRISTOPHER ARTHUR PARKER
Director 1995-04-20 2003-07-28
RICHARD DETERDING
Director 1991-11-08 2003-05-31
FRANK HERBERT GOUDE PINNY
Director 1991-11-08 1997-10-24
HAROLD MAURICE NEWTON
Director 1991-11-08 1995-10-12
DAVID GEOFFREY ROBERTS
Director 1993-06-01 1995-04-30
DAVID GEOFFREY ROBERTS
Company Secretary 1993-07-01 1995-02-14
BRUCE ELGIN MINARDS
Director 1991-11-08 1993-10-19
PETER BLETSOE-BROWN
Director 1991-11-08 1993-07-20
BRUCE ELGIN MINARDS
Company Secretary 1991-11-08 1993-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HP SECRETARIAL SERVICES LIMITED BOULDNOR MEAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-12 CURRENT 2017-07-12 Active
HP SECRETARIAL SERVICES LIMITED FITNESS GLOBAL BRAND MANAGEMENT LIMITED Company Secretary 2016-12-16 CURRENT 2003-05-19 In Administration/Administrative Receiver
HP SECRETARIAL SERVICES LIMITED FITNESS DIRECT FRANCHISING LIMITED Company Secretary 2016-12-16 CURRENT 2007-10-05 In Administration/Administrative Receiver
HP SECRETARIAL SERVICES LIMITED EFFW (UK) LTD Company Secretary 2016-12-16 CURRENT 2011-09-30 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED PROPCO ENTERPRISES LIMITED Company Secretary 2016-12-16 CURRENT 2015-05-15 Liquidation
HP SECRETARIAL SERVICES LIMITED STASPORTS (LEIGHTON BUZZARD) LIMITED Company Secretary 2016-12-16 CURRENT 2010-09-09 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED ECL 2020 LIMITED Company Secretary 2016-12-16 CURRENT 2003-07-19 In Administration/Administrative Receiver
HP SECRETARIAL SERVICES LIMITED POWER CLUB LIMITED Company Secretary 2016-12-16 CURRENT 2009-11-24 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED CPRT EUROPEAN INVESTMENTS LIMITED Company Secretary 2016-07-22 CURRENT 2016-07-22 Active
HP SECRETARIAL SERVICES LIMITED UNIVERSAL SALVAGE LIMITED Company Secretary 2013-07-15 CURRENT 1979-12-04 Active
HP SECRETARIAL SERVICES LIMITED COPART EUROPE LIMITED Company Secretary 2013-07-15 CURRENT 2007-04-03 Active
HP SECRETARIAL SERVICES LIMITED COPART CLAIMS HANDLING SERVICES LIMITED Company Secretary 2013-07-15 CURRENT 2010-11-02 Active
HP SECRETARIAL SERVICES LIMITED TRPC LIMITED Company Secretary 2013-07-15 CURRENT 2007-06-12 Active
HP SECRETARIAL SERVICES LIMITED TRAPOC LIMITED Company Secretary 2013-07-15 CURRENT 2007-06-12 Active
HP SECRETARIAL SERVICES LIMITED U-PULL-IT LIMITED Company Secretary 2013-07-15 CURRENT 2008-11-14 Active
HP SECRETARIAL SERVICES LIMITED CORNVILLE LIMITED Company Secretary 2013-07-15 CURRENT 1989-03-23 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED CPRT (EUROPE) LIMITED Company Secretary 2013-07-15 CURRENT 2012-09-19 Active
HP SECRETARIAL SERVICES LIMITED UNIVERSAL SALVAGE AUCTIONS LTD Company Secretary 2013-07-15 CURRENT 1963-04-11 Active
HP SECRETARIAL SERVICES LIMITED JOHN HEWITT & SONS (GARAGES) LIMITED Company Secretary 2013-07-15 CURRENT 1978-08-04 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED COPART EUROPEAN HOLDINGS LIMITED Company Secretary 2013-07-15 CURRENT 1919-11-18 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED COPART UK LIMITED Company Secretary 2013-07-15 CURRENT 1968-03-28 Active
HP SECRETARIAL SERVICES LIMITED D HALES LIMITED Company Secretary 2013-07-15 CURRENT 1996-10-18 Active
HP SECRETARIAL SERVICES LIMITED GLENCALVIE ESTATE Company Secretary 2009-12-08 CURRENT 2001-07-26 Active
HP SECRETARIAL SERVICES LIMITED TALAVERA PROPERTIES LIMITED Company Secretary 2009-11-03 CURRENT 2009-11-03 Active
HP SECRETARIAL SERVICES LIMITED RF TRUST ENTERPRISES LIMITED Company Secretary 2008-04-30 CURRENT 2008-04-30 Active
HP SECRETARIAL SERVICES LIMITED DE MERKE ESTATES Company Secretary 2008-02-06 CURRENT 2008-02-06 Active
HP SECRETARIAL SERVICES LIMITED SCL PROPERTY HOLDINGS LIMITED Company Secretary 2008-02-06 CURRENT 2008-02-06 Active
HP SECRETARIAL SERVICES LIMITED SYWELL ESTATES LIMITED Company Secretary 2007-07-26 CURRENT 1996-04-01 Dissolved 2017-07-25
HP SECRETARIAL SERVICES LIMITED SYWELL AVIATION LIMITED Company Secretary 2007-07-26 CURRENT 1996-04-01 Active
HP SECRETARIAL SERVICES LIMITED THE AVIATOR HOTEL LIMITED Company Secretary 2007-07-26 CURRENT 1959-03-19 Active
HP SECRETARIAL SERVICES LIMITED THE MELTON MOWBRAY PORK PIE ASSOCIATION LTD Company Secretary 2007-07-25 CURRENT 2006-03-06 Active
HP SECRETARIAL SERVICES LIMITED F.H. FARMS LIMITED Company Secretary 2006-09-30 CURRENT 1972-11-03 Active
HP SECRETARIAL SERVICES LIMITED AGRIHOLD LIMITED Company Secretary 2006-09-30 CURRENT 1997-03-10 Active
HP SECRETARIAL SERVICES LIMITED MANORLEASE LIMITED Company Secretary 2006-09-30 CURRENT 1998-01-15 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED HOWPER 235 LIMITED Company Secretary 2006-09-30 CURRENT 1997-11-25 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED T.B.F. (TRANSPORT) Company Secretary 2006-09-30 CURRENT 1971-10-25 Active
HP SECRETARIAL SERVICES LIMITED NORTHAMPTONSHIRE ENTERPRISE PARTNERSHIP Company Secretary 2006-05-23 CURRENT 2006-01-26 Dissolved 2017-10-24
HP SECRETARIAL SERVICES LIMITED GRUNDIG UK LIMITED Company Secretary 2003-06-30 CURRENT 1993-07-26 Liquidation
HP SECRETARIAL SERVICES LIMITED PILOTBIRD LIMITED Company Secretary 2001-08-31 CURRENT 1999-12-03 Active
HP SECRETARIAL SERVICES LIMITED T.B.F. COMMUNICATIONS Company Secretary 2001-03-23 CURRENT 1885-11-02 Active
HP SECRETARIAL SERVICES LIMITED BRIDGMAN DOORS LIMITED Company Secretary 1999-07-26 CURRENT 1961-04-19 Liquidation
HP SECRETARIAL SERVICES LIMITED FORMAN HARDY HOLDINGS LIMITED Company Secretary 1998-01-30 CURRENT 1939-08-10 Active
HP SECRETARIAL SERVICES LIMITED NOTTINGHAM INDUSTRIAL GROUP LIMITED Company Secretary 1998-01-30 CURRENT 1996-09-16 Active
HP SECRETARIAL SERVICES LIMITED HARBOUR INVESTMENTS Company Secretary 1998-01-30 CURRENT 1997-03-10 Active
HP SECRETARIAL SERVICES LIMITED AMI TECHNOLOGY LIMITED Company Secretary 1996-03-08 CURRENT 1996-02-16 Dissolved 2016-04-05
MICHAEL HAROLD BLETSOE BROWN BROOKLANDS FLYING SCHOOL LIMITED Director 2005-04-13 CURRENT 2003-08-08 Active
MICHAEL HAROLD BLETSOE BROWN SYWELL ESTATES LIMITED Director 1996-04-01 CURRENT 1996-04-01 Dissolved 2017-07-25
MICHAEL HAROLD BLETSOE BROWN THE AVIATOR HOTEL LIMITED Director 1993-07-20 CURRENT 1959-03-19 Active
MICHAEL HAROLD BLETSOE BROWN BLETSOE - BROWN LIMITED Director 1992-10-27 CURRENT 1969-03-26 Active
PHILIP ANDREW HALL SYWELL AVIATION LIMITED Director 2015-11-24 CURRENT 1996-04-01 Active
PHILIP ANDREW HALL BALINGER LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
PHILIP ANDREW HALL THE SUPERMARINE SPITFIRE COMPANY LTD Director 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
PHILIP ANDREW HALL SUPERMARINE AVIATION LTD Director 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
PHILIP ANDREW HALL GENERAL AVIATION SAFETY COUNCIL Director 2014-06-26 CURRENT 2002-04-25 Active
PHILIP ANDREW HALL P F A (ENGINEERING) LIMITED Director 2013-09-27 CURRENT 1995-05-03 Dissolved 2015-06-23
PHILIP ANDREW HALL BALINGER LIMITED Director 2000-02-04 CURRENT 1999-12-10 Dissolved 2013-10-08
COLIN BERNARD HESLOP DAIMLER AND LANCHESTER OWNERS' CLUB LIMITED(THE) Director 2016-10-17 CURRENT 1978-02-24 Active
COLIN BERNARD HESLOP EQUINOX LEARNING TRUST Director 2011-04-01 CURRENT 2011-02-25 Active
COLIN BERNARD HESLOP WEST BERKSHIRE TRAINING CONSORTIUM Director 1991-06-06 CURRENT 1983-10-10 Active
ANTHONY CLIVE HEWITT SYWELL ESTATES LIMITED Director 2009-10-22 CURRENT 1996-04-01 Dissolved 2017-07-25
ANTHONY CLIVE HEWITT SYWELL AVIATION LIMITED Director 2009-10-22 CURRENT 1996-04-01 Active
ANTHONY CLIVE HEWITT THE AVIATOR HOTEL LIMITED Director 2009-10-22 CURRENT 1959-03-19 Active
ANTHONY CLIVE HEWITT NORTHAMPTON SAINTS PLC Director 2000-10-05 CURRENT 2000-09-04 Active
ANTHONY CLIVE HEWITT NORTHAMPTON RUGBY FOOTBALL CLUB LIMITED Director 1996-02-12 CURRENT 1995-12-19 Active
SIMON DURRANT SHAW AYLSHAM GROWERS RENEWABLES LIMITED Director 2012-11-16 CURRENT 2012-08-06 Active - Proposal to Strike off
SIMON DURRANT SHAW SCOTTOW FARMS LIMITED Director 1994-09-19 CURRENT 1961-06-16 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
2023-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/23, WITH UPDATES
2023-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2022-11-15CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-01-07Appointment of Mrs Janet Jones as company secretary on 2022-01-04
2022-01-07AP03Appointment of Mrs Janet Jones as company secretary on 2022-01-04
2022-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-06TM02Termination of appointment of Hp Secretarial Services Limited on 2021-12-06
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-11-20CH01Director's details changed for Michael Harold Bletsoe Brown on 2020-11-12
2020-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OWEN JOHNSON
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-22AP01DIRECTOR APPOINTED MR ROBERT OWEN JOHNSON
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW HALL
2019-01-23CH01Director's details changed for Jessica Cabbell Manners on 2019-01-22
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-11-21SH06Cancellation of shares. Statement of capital on 2018-10-18 GBP 81,049
2018-11-16AP01DIRECTOR APPOINTED JESSICA CABBELL MANNERS
2018-11-09SH03Purchase of own shares
2018-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE REGINALD CHARLES SHAW
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-06ANNOTATIONOther
2016-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 002721680014
2016-11-24AP01DIRECTOR APPOINTED MRS JANET JONES
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-11-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 81057
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-10-14CH04SECRETARY'S DETAILS CHNAGED FOR HP SECRETARIAL SERVICES LIMITED on 2016-10-07
2016-05-17AP01DIRECTOR APPOINTED MISS AMY ELIZABETH BLETSOE-BROWN
2015-11-26AP01DIRECTOR APPOINTED MR PHILIP ANDREW HALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 81057
2015-11-23AR0108/11/15 FULL LIST
2015-10-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 81057
2014-11-13AR0108/11/14 FULL LIST
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE REGINALD CHARLES SHAW / 12/11/2014
2014-09-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 81057
2013-11-27AR0108/11/13 FULL LIST
2013-09-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GURNEY
2012-11-27AR0108/11/12 FULL LIST
2012-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-12-06AR0108/11/11 FULL LIST
2011-10-24ANNOTATIONClarification
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-08-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2010-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-25AR0108/11/10 FULL LIST
2009-12-17AR0108/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE REGINALD CHARLES SHAW / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MERYL FINDLAY / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN BLETSOE BROWN / 01/10/2009
2009-12-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HP SECRETARIAL SERVICES LIMITED / 01/10/2009
2009-12-11AP01DIRECTOR APPOINTED MR ANTHONY CLIVE HEWITT
2009-12-10SH0610/12/09 STATEMENT OF CAPITAL GBP 81057
2009-12-10SH03RETURN OF PURCHASE OF OWN SHARES
2009-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-06363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-11-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-11-21169GBP IC 82387/81695 07/11/08 GBP SR 692@1=692
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR LYNN WILSON
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2007-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-12-17363sRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-12-11169£ IC 82555/82439 25/10/07 £ SR 116@1=116
2007-10-09288bDIRECTOR RESIGNED
2007-08-30288aNEW SECRETARY APPOINTED
2007-08-30288bSECRETARY RESIGNED
2007-06-02395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17288bDIRECTOR RESIGNED
2006-09-23395PARTICULARS OF MORTGAGE/CHARGE
2006-06-0588(2)RAD 21/03/06--------- £ SI 500@1=500 £ IC 82055/82555
2005-12-13169£ IC 82406/82055 20/10/05 £ SR 351@1=351
2005-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-13363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-11-24363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2003-12-24363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-11-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-09-12288aNEW DIRECTOR APPOINTED
2003-08-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to SYWELL AERODROME,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 SYWELL AERODROME,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-15 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL CHARGE 2011-10-21 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND EACH OF ITS SUBSIDIARY UNDERTAKINGS FOR THE TIME BEING
LEGAL CHARGE 2011-10-21 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND EACH OF ITS SUBSIDIARY UNDERTAKINGS FOR THE TIME BEING
DEBENTURE 2011-10-12 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND EACH MEMBER OF THE GROUP
LEGAL CHARGE 2008-08-02 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
AIRCRAFT MORTGAGE 2007-05-31 Satisfied LOMBARD NORTH CENTRAL PLC
AIRCRAFT MORTGAGE 2007-05-03 Outstanding BARCLAYS BANK PLC
AIRCRAFT MORTGAGE 2006-09-23 Outstanding BARCLAYS BANK PLC C/O BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
AIRCRAFT MORTGAGE 2005-10-29 Outstanding LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2003-02-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-12-11 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1999-12-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-11-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 SYWELL AERODROME,LIMITED

Intangible Assets
Patents
We have not found any records of SYWELL AERODROME,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYWELL AERODROME,LIMITED
Trademarks
We have not found any records of SYWELL AERODROME,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYWELL AERODROME,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 (01500 - Mixed farming) as SYWELL AERODROME,LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SYWELL AERODROME,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 SYWELL AERODROME,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 SYWELL AERODROME,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.