Hatfield Aerodrome (management) Limited SWINDON


Founded in 2001, Hatfield Aerodrome (management), classified under reg no. 04145262 is an active company. Currently registered at Minton Place SN1 1DA, Swindon the company has been in the business for 23 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Karen M., James S. and Mark S. and others. In addition one secretary - Alison W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hatfield Aerodrome (management) Limited Address / Contact

Office Address Minton Place
Office Address2 Station Road
Town Swindon
Post code SN1 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04145262
Date of Incorporation Mon, 22nd Jan 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Karen M.

Position: Director

Appointed: 20 December 2021

James S.

Position: Director

Appointed: 20 December 2021

Mark S.

Position: Director

Appointed: 30 November 2019

Robert D.

Position: Director

Appointed: 30 November 2019

Alison W.

Position: Secretary

Appointed: 15 January 2015

Robert D.

Position: Director

Appointed: 28 February 2019

Resigned: 30 November 2019

James R.

Position: Director

Appointed: 29 August 2017

Resigned: 09 September 2021

Mark S.

Position: Director

Appointed: 19 May 2016

Resigned: 30 November 2019

Christopher T.

Position: Director

Appointed: 05 August 2015

Resigned: 05 August 2015

Robert R.

Position: Director

Appointed: 26 February 2015

Resigned: 29 August 2017

James F.

Position: Director

Appointed: 15 January 2015

Resigned: 28 February 2019

Nicholas J.

Position: Director

Appointed: 15 January 2015

Resigned: 19 May 2016

Howard E.

Position: Director

Appointed: 29 July 2014

Resigned: 30 November 2019

Julian B.

Position: Director

Appointed: 24 July 2013

Resigned: 15 January 2015

David W.

Position: Director

Appointed: 24 July 2013

Resigned: 15 January 2015

Gordon B.

Position: Secretary

Appointed: 01 July 2013

Resigned: 15 January 2017

Piers C.

Position: Director

Appointed: 01 July 2013

Resigned: 30 November 2019

Simon N.

Position: Director

Appointed: 01 July 2013

Resigned: 30 November 2019

Robert R.

Position: Director

Appointed: 23 May 2011

Resigned: 19 February 2015

Emily N.

Position: Director

Appointed: 17 June 2010

Resigned: 19 February 2015

Michael T.

Position: Director

Appointed: 31 December 2009

Resigned: 17 June 2010

James C.

Position: Director

Appointed: 31 December 2009

Resigned: 01 July 2013

Richard P.

Position: Director

Appointed: 31 December 2009

Resigned: 27 December 2021

Satish M.

Position: Director

Appointed: 31 October 2008

Resigned: 30 September 2009

Nigel P.

Position: Director

Appointed: 30 June 2008

Resigned: 31 December 2009

Andrew J.

Position: Director

Appointed: 30 June 2008

Resigned: 01 July 2013

Michael O.

Position: Director

Appointed: 30 June 2008

Resigned: 31 December 2009

Ancosec Limited

Position: Corporate Secretary

Appointed: 25 June 2007

Resigned: 01 July 2013

Jonathan A.

Position: Director

Appointed: 30 September 2006

Resigned: 28 May 2008

Jonathan R.

Position: Secretary

Appointed: 23 July 2001

Resigned: 25 June 2007

David D.

Position: Secretary

Appointed: 22 January 2001

Resigned: 23 July 2001

Jeffrey P.

Position: Director

Appointed: 22 January 2001

Resigned: 30 June 2008

Patrick D.

Position: Director

Appointed: 22 January 2001

Resigned: 30 September 2006

Beth C.

Position: Director

Appointed: 22 January 2001

Resigned: 31 October 2008

David D.

Position: Director

Appointed: 22 January 2001

Resigned: 14 September 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we established, there is Advanced Research Clusters Gp Limited from London, England. The abovementioned PSC is categorised as "an other", has 25-50% voting rights. The abovementioned PSC has 25-50% voting rights.

Advanced Research Clusters Gp Limited

5 10th F, 5 Churchill Place, London, Berkshire,, E14 5HU, England

Legal authority United Kingdom (England)
Legal form Other
Country registered England
Place registered Uk
Registration number 04233559
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand78 4465 816
Current Assets295 257277 047
Debtors216 811271 231
Net Assets Liabilities691691
Other Debtors96 872105 636
Other
Cost Sales583 177601 714
Creditors294 566266 376
Further Operating Expense Item Component Total Operating Expenses3 1003 000
Gross Profit Loss -348
Net Current Assets Liabilities69110 671
Number Shares Issued Fully Paid 681
Operating Profit Loss -348
Other Creditors294 566221 826
Other Interest Receivable Similar Income Finance Income 428
Other Taxation Social Security Payable 8 495
Par Value Share 1
Profit Loss On Ordinary Activities Before Tax 80
Provisions For Liabilities Balance Sheet Subtotal 9 980
Tax Tax Credit On Profit Or Loss On Ordinary Activities 80
Total Assets Less Current Liabilities69110 671
Trade Creditors Trade Payables 36 055
Trade Debtors Trade Receivables119 939165 595
Turnover Revenue583 177601 366

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 20th, September 2023
Free Download (15 pages)

Company search

Advertisements