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

AIRBORNE REPRESENTATION LIMITED

ESTATE OFFICE ENCOMBE HOUSE, CORFE CASTLE, WAREHAM, DORSET, BH20 5LW,
Company Registration Number
05991705
Private Limited Company
Active

Company Overview

About Airborne Representation Ltd
AIRBORNE REPRESENTATION LIMITED was founded on 2006-11-08 and has its registered office in Wareham. The organisation's status is listed as "Active". Airborne Representation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AIRBORNE REPRESENTATION LIMITED
 
Legal Registered Office
ESTATE OFFICE ENCOMBE HOUSE
CORFE CASTLE
WAREHAM
DORSET
BH20 5LW
Other companies in RH6
 
Previous Names
SHELFCO (NO. 3339) LIMITED20/12/2006
Filing Information
Company Number 05991705
Company ID Number 05991705
Date formed 2006-11-08
Country ENGLAND
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 SMALL
VAT Number /Sales tax ID GB900095757  GB602592949  
Last Datalog update: 2024-01-05 06:24:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRBORNE REPRESENTATION 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 AIRBORNE REPRESENTATION LIMITED

Current Directors
Officer Role Date Appointed
IAN MACKIE
Company Secretary 2016-10-18
NEIL CHAPMAN
Director 2006-12-19
JAMES PETER GEORGE GAGGERO
Director 2006-12-19
LECIA CLAIRE TAYLOR
Director 2010-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA LOUISE MAYHEW
Company Secretary 2011-11-18 2016-10-18
HENRY MICHAEL GAME
Director 2010-04-01 2016-02-23
CATHERINE FIONA HOOPER
Director 2011-04-01 2012-11-30
SIMON PATRICK THOMSON
Company Secretary 2010-04-01 2011-11-18
SIMON PATRICK THOMSON
Director 2011-07-01 2011-11-18
DERRICK MOORE
Director 2010-09-01 2011-04-06
CHRISTOPHER RAYMOND ATTWOOD
Director 2006-12-19 2010-07-01
HENRY MICHAEL GAME
Company Secretary 2010-04-01 2010-04-01
IAIN RICHARD CAMPBELL MAY
Company Secretary 2006-12-19 2010-03-31
IAIN RICHARD CAMPBELL MAY
Director 2006-12-19 2010-03-31
THOMAS WILLIAM ALLEN
Director 2006-12-19 2009-02-25
EPS SECRETARIES LIMITED
Nominated Secretary 2006-11-08 2006-12-19
MIKJON LIMITED
Nominated Director 2006-11-08 2006-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL CHAPMAN SHAPING THE FUTURE OF PORTSMOUTH CIC Director 2016-08-02 CURRENT 2016-08-02 Active
NEIL CHAPMAN ISLE OF WIGHT CHAMBER OF COMMERCE Director 2013-02-05 CURRENT 1973-12-11 Active
NEIL CHAPMAN VISIT ISLE OF WIGHT LIMITED Director 2013-01-24 CURRENT 2012-07-11 Active
NEIL CHAPMAN HOVERTRAVEL LIMITED Director 2010-06-23 CURRENT 1964-12-09 Active
NEIL CHAPMAN MISTYCRAFT LIMITED Director 2001-06-01 CURRENT 2001-04-03 Active - Proposal to Strike off
JAMES PETER GEORGE GAGGERO UNIVERSAL ENGINEERING GROUP LIMITED Director 2009-11-05 CURRENT 1979-05-04 Active - Proposal to Strike off
JAMES PETER GEORGE GAGGERO BLAND ENGINEERING HOLDINGS LIMITED Director 2009-10-08 CURRENT 2009-09-28 Active - Proposal to Strike off
JAMES PETER GEORGE GAGGERO ENCOMBE LIMITED Director 2009-05-22 CURRENT 2009-05-22 Active
JAMES PETER GEORGE GAGGERO GRIFFON HOVERCRAFT LIMITED Director 2008-09-10 CURRENT 1976-10-20 Active - Proposal to Strike off
JAMES PETER GEORGE GAGGERO BLAND (THE BEEHIVE) LIMITED Director 2008-08-07 CURRENT 2008-08-07 Active
JAMES PETER GEORGE GAGGERO GRIFFON HOVERWORK LIMITED Director 2008-04-11 CURRENT 1965-06-30 Active
JAMES PETER GEORGE GAGGERO HOVERTRAVEL LIMITED Director 2008-04-11 CURRENT 1964-12-09 Active
JAMES PETER GEORGE GAGGERO BLAND GROUP UK HOLDINGS LIMITED Director 2008-02-19 CURRENT 2007-11-21 Active
JAMES PETER GEORGE GAGGERO BLAND GROUP PROPERTIES LIMITED Director 1991-03-17 CURRENT 1971-11-19 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
2024-04-11Appointment of Mrs Annette Hansford as company secretary on 2024-04-01
2024-03-11Termination of appointment of Sarah Ann Tomlinson on 2024-02-26
2024-03-11APPOINTMENT TERMINATED, DIRECTOR SARAH ANN TOMLINSON
2023-04-25Memorandum articles filed
2022-12-20Amended group accounts made up to 2022-03-31
2022-12-20AAMDAmended group accounts made up to 2022-03-31
2022-11-29AAMDAmended group accounts made up to 2022-03-31
2022-11-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-07CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-03-28CH01Director's details changed for Mr Nicholas James Gaggero on 2021-10-01
2022-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-05Register inspection address changed from Hercules House Merlin Quay Hazel Road Woolston Southampton Hampshire SO19 7GB United Kingdom to Your Service Centre Desk, Check in Level 2 South Terminal London Gatwick Airport Gatwick RH6 0NN
2022-01-05Register inspection address changed from Hercules House Merlin Quay Hazel Road Woolston Southampton Hampshire SO19 7GB United Kingdom to Your Service Centre Desk, Check in Level 2 South Terminal London Gatwick Airport Gatwick RH6 0NN
2022-01-05AD02Register inspection address changed from Hercules House Merlin Quay Hazel Road Woolston Southampton Hampshire SO19 7GB United Kingdom to Your Service Centre Desk, Check in Level 2 South Terminal London Gatwick Airport Gatwick RH6 0NN
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-03-18AP01DIRECTOR APPOINTED MR PHILIP NAVAS
2021-03-17AP01DIRECTOR APPOINTED MRS SARAH ANN TOMLINSON
2021-01-29TM02Termination of appointment of Ian Mackie on 2021-01-29
2021-01-29AP03Appointment of Mrs Sarah Ann Tomlinson as company secretary on 2021-01-29
2020-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/20 FROM Encombe House Estate Office Corfe Caslte Wareham Dorset BH20 5LW England
2020-04-02AP01DIRECTOR APPOINTED MR NICHOLAS JAMES GAGGERO
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2018-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-11-07AD04Register(s) moved to registered office address Encombe House Estate Office Corfe Caslte Wareham Dorset BH20 5LW
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM The Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA
2018-05-29CH01Director's details changed for Mr James Peter George Gaggero on 2018-05-29
2018-02-23RES01ADOPT ARTICLES 23/02/18
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 059917050003
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-08-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-11-22CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN MACKIE on 2016-11-22
2016-10-18AP03Appointment of Mr Ian Mackie as company secretary on 2016-10-18
2016-10-18TM02Termination of appointment of Nicola Louise Mayhew on 2016-10-18
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MICHAEL GAME
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-09AR0108/11/15 ANNUAL RETURN FULL LIST
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-18AR0108/11/14 ANNUAL RETURN FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 059917050002
2014-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 059917050001
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-11AR0108/11/13 ANNUAL RETURN FULL LIST
2013-10-31RES01ADOPT ARTICLES 31/10/13
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-09CH01Director's details changed for Mr Henry Michael Game on 2013-07-08
2013-03-14MISCSECTION 519 CA 2006
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HOOPER
2012-11-19AR0108/11/12 FULL LIST
2012-09-25AD03REGISTER(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 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2012-09-25AD02SAIL ADDRESS CREATED
2012-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE MAYHEW / 09/08/2012
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-29AP03SECRETARY APPOINTED MRS NICOLA LOUISE MAYHEW
2011-11-29TM02APPOINTMENT TERMINATED, SECRETARY SIMON THOMSON
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THOMSON
2011-11-14AR0108/11/11 FULL LIST
2011-07-27AP01DIRECTOR APPOINTED MR SIMON PATRICK THOMSON
2011-04-26AP01DIRECTOR APPOINTED MRS CATHERINE HOOPER
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK MOORE
2010-11-26AR0108/11/10 FULL LIST
2010-11-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-22AP01DIRECTOR APPOINTED LECIA CLAIRE TAYLOR
2010-09-08AP01DIRECTOR APPOINTED MR DERRICK MOORE
2010-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PATRICK THOMSON / 17/08/2010
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ATTWOOD
2010-04-01AP03SECRETARY APPOINTED MR SIMON PATRICK THOMSON
2010-04-01TM02APPOINTMENT TERMINATED, SECRETARY HENRY GAME
2010-04-01AP03SECRETARY APPOINTED MR HENRY MICHAEL GAME
2010-04-01TM02APPOINTMENT TERMINATED, SECRETARY IAIN MAY
2010-04-01AP01DIRECTOR APPOINTED MR HENRY MICHAEL GAME
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MAY
2010-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAIN RICHARD CAMPBELL MAY / 05/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN RICHARD CAMPBELL MAY / 05/01/2010
2009-12-08AR0108/11/09 FULL LIST
2009-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2009 FROM THE BEEHIVE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHAPMAN / 08/11/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN RICHARD CAMPBELL MAY / 08/11/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER GEORGE GAGGERO / 08/11/2009
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM THE BEEEHIVE GATWICK AIRPORT CRAWLEY WEST SUSSEX RH6 0LA
2009-03-30287REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 4TH FLOOR 20 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR THOMAS ALLEN
2008-11-13363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-10287REGISTERED OFFICE CHANGED ON 10/01/08 FROM: INTERNATIONAL HOUSE QUEEN ROAD BRIGHTON EAST SUSSEX BN1 3YR
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-10363sRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-01-19288bDIRECTOR RESIGNED
2007-01-19288bSECRETARY RESIGNED
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-17288aNEW DIRECTOR APPOINTED
2007-01-08225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2007-01-08RES04£ NC 1000/500000 15/12
2007-01-08287REGISTERED OFFICE CHANGED ON 08/01/07 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2007-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to AIRBORNE REPRESENTATION 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 AIRBORNE REPRESENTATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-05 Outstanding LLOYDS BANK PLC
2014-06-17 Outstanding LLOYDS BANK PLC
2014-06-17 Outstanding LLOYDS 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 AIRBORNE REPRESENTATION LIMITED

Intangible Assets
Patents
We have not found any records of AIRBORNE REPRESENTATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRBORNE REPRESENTATION LIMITED
Trademarks
We have not found any records of AIRBORNE REPRESENTATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRBORNE REPRESENTATION 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 (79110 - Travel agency activities) as AIRBORNE REPRESENTATION LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where AIRBORNE REPRESENTATION 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 AIRBORNE REPRESENTATION 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 AIRBORNE REPRESENTATION 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.