You are here: bizstats.co.uk > a-z index > S list > SY list

Sywell Aerodrome,limited NORTHAMPTON


Sywell Aerodrome started in year 1933 as Private Limited Company with registration number 00272168. The Sywell Aerodrome company has been functioning successfully for 91 years now and its status is active. The firm's office is based in Northampton at Hall Farm Sywell Aerodrome. Postal code: NN6 0BN.

At the moment there are 9 directors in the the company, namely Jessica C., Janet J. and Amy B. and others. In addition one secretary - Janet J. - is with the firm. At the moment 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.

Sywell Aerodrome,limited Address / Contact

Office Address Hall Farm Sywell Aerodrome
Office Address2 Sywell
Town Northampton
Post code NN6 0BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00272168
Date of Incorporation Sat, 14th Jan 1933
Industry Management of real estate on a fee or contract basis
Industry Mixed farming
End of financial Year 31st March
Company age 91 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Janet J.

Position: Secretary

Appointed: 04 January 2022

Jessica C.

Position: Director

Appointed: 18 October 2018

Janet J.

Position: Director

Appointed: 22 November 2016

Amy B.

Position: Director

Appointed: 08 March 2016

Anthony H.

Position: Director

Appointed: 22 October 2009

Simon S.

Position: Director

Appointed: 25 October 2006

Colin H.

Position: Director

Appointed: 25 October 2006

Philip B.

Position: Director

Appointed: 25 October 2006

Michael B.

Position: Director

Appointed: 20 July 1993

Meryl F.

Position: Director

Appointed: 08 November 1991

Bruce M.

Position: Secretary

Resigned: 01 July 1993

Robert J.

Position: Director

Appointed: 17 October 2019

Resigned: 14 February 2020

Philip H.

Position: Director

Appointed: 24 November 2015

Resigned: 29 March 2019

Hp Secretarial Services Limited

Position: Corporate Secretary

Appointed: 26 July 2007

Resigned: 06 December 2021

George S.

Position: Director

Appointed: 25 October 2006

Resigned: 22 June 2018

Lynn W.

Position: Director

Appointed: 31 July 2003

Resigned: 09 July 2008

George L.

Position: Director

Appointed: 21 November 2000

Resigned: 04 October 2007

Christopher P.

Position: Director

Appointed: 20 April 1995

Resigned: 28 July 2003

George L.

Position: Secretary

Appointed: 14 February 1995

Resigned: 26 July 2007

David R.

Position: Secretary

Appointed: 01 July 1993

Resigned: 14 February 1995

David R.

Position: Director

Appointed: 01 June 1993

Resigned: 30 April 1995

Richard D.

Position: Director

Appointed: 08 November 1991

Resigned: 31 May 2003

Frank P.

Position: Director

Appointed: 08 November 1991

Resigned: 24 October 1997

James S.

Position: Director

Appointed: 08 November 1991

Resigned: 13 October 2006

Peter B.

Position: Director

Appointed: 08 November 1991

Resigned: 20 July 1993

Anthony G.

Position: Director

Appointed: 08 November 1991

Resigned: 03 February 2013

Bruce M.

Position: Director

Appointed: 08 November 1991

Resigned: 19 October 1993

Harold N.

Position: Director

Appointed: 08 November 1991

Resigned: 12 October 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 138 813199 750
Current Assets2 518 241539 824
Debtors379 428340 074
Net Assets Liabilities13 436 70514 519 302
Other Debtors2 70724 043
Property Plant Equipment587 561535 504
Other
Accumulated Depreciation Impairment Property Plant Equipment1 538 1841 613 407
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -38 404
Additions Other Than Through Business Combinations Investment Property Fair Value Model 4 254 526
Amounts Owed To Group Undertakings1 251 5081 324 966
Average Number Employees During Period4757
Bank Borrowings458 073383 508
Bank Borrowings Overdrafts2 196 8792 979 903
Comprehensive Income Expense3 693 1501 082 597
Corporation Tax Payable130 7245 416
Creditors2 196 8792 979 903
Dividends Paid162 098 
Finance Lease Liabilities Present Value Total13 315 
Fixed Assets16 726 72320 656 977
Increase From Depreciation Charge For Year Property Plant Equipment 75 223
Investment Property16 112 91020 095 221
Investment Property Fair Value Model20 521 60624 776 132
Investments Fixed Assets26 25226 252
Investments In Group Undertakings26 25226 252
Net Assets Liabilities Subsidiaries-763 822-912 391
Net Current Assets Liabilities-245 078-2 348 115
Number Shares Issued Fully Paid 81 049
Other Creditors2 2802 286
Other Taxation Social Security Payable13 00313 249
Percentage Class Share Held In Subsidiary 100
Profit Loss4 476 0991 082 597
Profit Loss Subsidiaries173 914148 569
Property Plant Equipment Gross Cost2 125 7452 148 911
Provisions848 061809 657
Provisions For Liabilities Balance Sheet Subtotal848 061809 657
Recoverable Value-added Tax132 88380 435
Total Additions Including From Business Combinations Property Plant Equipment 23 166
Total Assets Less Current Liabilities16 481 64518 308 862
Trade Creditors Trade Payables57 178294 067
Trade Debtors Trade Receivables192 990168 412

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to 2023-03-31
filed on: 31st, October 2023
Free Download (34 pages)

Company search

Advertisements