Background WavePink WaveYellow Wave

SYWELL AERODROME,LIMITED (00272168)

SYWELL AERODROME,LIMITED (00272168) is an active UK company. incorporated on 14 January 1933. with registered office in Northampton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 2 other business activities. SYWELL AERODROME,LIMITED has been registered for 93 years. Current directors include BLETSOE BROWN, Michael Harold, BLETSOE BROWN, Philip John, BLETSOE-BROWN, Amy Elizabeth and 6 others.

Company Number
00272168
Status
active
Type
ltd
Incorporated
14 January 1933
Age
93 years
Address
Hall Farm Sywell Aerodrome, Northampton, NN6 0BN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
BLETSOE BROWN, Michael Harold, BLETSOE BROWN, Philip John, BLETSOE-BROWN, Amy Elizabeth, CONWAY, Jessica, FINDLAY, Meryl, HESLOP, Colin Bernard, HEWITT, Anthony Clive, JONES, Janet, SHAW, Simon Durrant
SIC Codes
01500, 68320, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYWELL AERODROME,LIMITED

SYWELL AERODROME,LIMITED is an active company incorporated on 14 January 1933 with the registered office located in Northampton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 2 other business activities. SYWELL AERODROME,LIMITED was registered 93 years ago.(SIC: 01500, 68320, 96090)

Status

active

Active since 93 years ago

Company No

00272168

LTD Company

Age

93 Years

Incorporated 14 January 1933

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Hall Farm Sywell Aerodrome Sywell Northampton, NN6 0BN,

Timeline

22 key events • 1933 - 2020

Funding Officers Ownership
Company Founded
Jan 33
Capital Reduction
Dec 09
Share Buyback
Dec 09
Director Joined
Dec 09
Director Left
Feb 13
Director Joined
Nov 15
Director Joined
May 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Joined
Nov 16
Loan Secured
Nov 16
Director Left
Jul 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Share Buyback
Nov 18
Director Joined
Nov 18
Capital Reduction
Nov 18
Director Left
Apr 19
Director Joined
Oct 19
Director Left
Feb 20
4
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

10 Active
18 Resigned

JONES, Janet

Active
Hall Farm Sywell Aerodrome, NorthamptonNN6 0BN
Secretary
Appointed 04 Jan 2022

BLETSOE BROWN, Michael Harold

Active
Hall Farm Sywell Aerodrome, NorthamptonNN6 0BN
Born April 1951
Director
Appointed 20 Jul 1993

BLETSOE BROWN, Philip John

Active
Sywell House, NorthamptonNN6 0BQ
Born March 1960
Director
Appointed 25 Oct 2006

BLETSOE-BROWN, Amy Elizabeth

Active
Hall Farm Sywell Aerodrome, NorthamptonNN6 0BN
Born June 1985
Director
Appointed 08 Mar 2016

CONWAY, Jessica

Active
Hall Farm Sywell Aerodrome, NorthamptonNN6 0BN
Born September 1990
Director
Appointed 18 Oct 2018

FINDLAY, Meryl

Active
Sywell, NorthamptonNN6 0BN
Born July 1939
Director
Appointed N/A

HESLOP, Colin Bernard

Active
Sywell, NorthamptonNN6 0BN
Born September 1943
Director
Appointed 25 Oct 2006

HEWITT, Anthony Clive

Active
Sywell, NorthamptonNN6 0BN
Born February 1949
Director
Appointed 22 Oct 2009

JONES, Janet

Active
Hall Farm Sywell Aerodrome, NorthamptonNN6 0BN
Born February 1967
Director
Appointed 22 Nov 2016

SHAW, Simon Durrant

Active
Sywell, NorthamptonNN6 0BN
Born October 1958
Director
Appointed 25 Oct 2006

LEWIS, George Brooke

Resigned
Home Farm, NorthamptonNN6 8DJ
Secretary
Appointed 14 Feb 1995
Resigned 26 Jul 2007

MINARDS, Bruce Elgin

Resigned
7 Neale Close, NorthamptonNN3 3DB
Secretary
Appointed N/A
Resigned 01 Jul 1993

ROBERTS, David Geoffrey

Resigned
The Tallett, CirencesterGL7 6BU
Secretary
Appointed 01 Jul 1993
Resigned 14 Feb 1995

HP SECRETARIAL SERVICES LIMITED

Resigned
4 Rushmills, NorthamptonNN4 7YB
Corporate secretary
Appointed 26 Jul 2007
Resigned 06 Dec 2021

BLETSOE-BROWN, Peter, Major

Resigned
Sywell House, NorthamptonNN6 0BQ
Born September 1916
Director
Appointed N/A
Resigned 20 Jul 1993

DETERDING, Richard

Resigned
1 Coningsby Court, RadlettWD7 8JH
Born June 1930
Director
Appointed N/A
Resigned 31 May 2003

GURNEY, Anthony Richard, Major

Resigned
Manor Farm, CromerNR27 9LD
Born January 1922
Director
Appointed N/A
Resigned 03 Feb 2013

HALL, Philip Andrew

Resigned
Hall Farm Sywell Aerodrome, NorthamptonNN6 0BN
Born August 1972
Director
Appointed 24 Nov 2015
Resigned 29 Mar 2019

JOHNSON, Robert Owen

Resigned
Hall Farm Sywell Aerodrome, NorthamptonNN6 0BN
Born April 1964
Director
Appointed 17 Oct 2019
Resigned 14 Feb 2020

LEWIS, George Brooke

Resigned
Home Farm, NorthamptonNN6 8DJ
Born April 1947
Director
Appointed 21 Nov 2000
Resigned 04 Oct 2007

MINARDS, Bruce Elgin

Resigned
7 Neale Close, NorthamptonNN3 3DB
Born July 1928
Director
Appointed N/A
Resigned 19 Oct 1993

NEWTON, Harold Maurice

Resigned
133 Ecton Lane, NorthamptonNN6 0BB
Born September 1918
Director
Appointed N/A
Resigned 12 Oct 1995

PARKER, Christopher Arthur

Resigned
Brookland Church Lan, NorthamptonNN7 1BA
Born August 1944
Director
Appointed 20 Apr 1995
Resigned 28 Jul 2003

PINNY, Frank Herbert Goude

Resigned
34 Church Street, NorthamptonNN7 1LS
Born July 1926
Director
Appointed N/A
Resigned 24 Oct 1997

ROBERTS, David Geoffrey

Resigned
The Tallett, CirencesterGL7 6BU
Born May 1945
Director
Appointed 01 Jun 1993
Resigned 30 Apr 1995

SHAW, George Reginald Charles

Resigned
Garden Mews, LondonW2 4HF
Born August 1939
Director
Appointed 25 Oct 2006
Resigned 22 Jun 2018

SHAW, James Thomas Durrant

Resigned
The Grange, NorwichNR10 5DG
Born June 1927
Director
Appointed N/A
Resigned 13 Oct 2006

WILSON, Lynn Anthony

Resigned
The Maltings Tithe Farm, NorthamptonNN6 9SH
Born December 1939
Director
Appointed 31 Jul 2003
Resigned 09 Jul 2008
Fundings
Financials
Latest Activities

Filing History

173

Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Accounts With Accounts Type Group
6 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Capital Cancellation Shares
21 November 2018
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Capital Return Purchase Own Shares
9 November 2018
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
25 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
17 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 October 2016
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Medium
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Accounts With Accounts Type Medium
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Medium
23 September 2013
AAAnnual Accounts
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Medium
25 September 2012
AAAnnual Accounts
Legacy
17 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Legacy
21 October 2011
MG01MG01
Legacy
21 October 2011
MG01MG01
Legacy
17 October 2011
MG02MG02
Legacy
17 October 2011
MG02MG02
Legacy
17 October 2011
MG02MG02
Legacy
17 October 2011
MG02MG02
Legacy
12 October 2011
MG01MG01
Accounts With Accounts Type Medium
17 August 2011
AAAnnual Accounts
Accounts With Accounts Type Group
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Capital Cancellation Shares
10 December 2009
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 December 2009
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
6 August 2009
AAAnnual Accounts
Accounts With Accounts Type Group
16 January 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Resolution
21 November 2008
RESOLUTIONSResolutions
Legacy
21 November 2008
169169
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
2 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 December 2007
AAAnnual Accounts
Legacy
17 December 2007
363sAnnual Return (shuttle)
Legacy
11 December 2007
169169
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 November 2006
AAAnnual Accounts
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
23 September 2006
395Particulars of Mortgage or Charge
Legacy
5 June 2006
88(2)R88(2)R
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
13 December 2005
169169
Accounts With Accounts Type Group
3 November 2005
AAAnnual Accounts
Legacy
29 October 2005
395Particulars of Mortgage or Charge
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 November 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
16 December 2003
88(2)R88(2)R
Resolution
28 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 November 2003
AAAnnual Accounts
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
16 December 2002
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Resolution
6 November 2002
RESOLUTIONSResolutions
Resolution
16 April 2002
RESOLUTIONSResolutions
Legacy
13 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
20 November 2001
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
21 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 January 2000
AAAnnual Accounts
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 November 1999
AAAnnual Accounts
Legacy
27 November 1998
363sAnnual Return (shuttle)
Legacy
8 December 1997
395Particulars of Mortgage or Charge
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
2 December 1997
363sAnnual Return (shuttle)
Memorandum Articles
6 November 1997
MEM/ARTSMEM/ARTS
Resolution
6 November 1997
RESOLUTIONSResolutions
Resolution
6 November 1997
RESOLUTIONSResolutions
Legacy
6 November 1997
169169
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
15 December 1996
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Legacy
13 December 1995
288288
Accounts With Accounts Type Full Group
13 December 1995
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Legacy
11 May 1995
288288
Legacy
23 April 1995
288288
Legacy
9 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 December 1994
AAAnnual Accounts
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1994
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Legacy
1 November 1993
288288
Legacy
17 August 1993
288288
Legacy
2 July 1993
288288
Legacy
15 June 1993
288288
Accounts With Accounts Type Full Group
17 November 1992
AAAnnual Accounts
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 November 1991
AAAnnual Accounts
Legacy
22 November 1991
363b363b
Accounts With Accounts Type Full Group
16 November 1990
AAAnnual Accounts
Legacy
16 November 1990
363363
Accounts With Accounts Type Full Group
27 November 1989
AAAnnual Accounts
Legacy
27 November 1989
363363
Accounts With Accounts Type Full
14 November 1988
AAAnnual Accounts
Legacy
14 November 1988
363363
Legacy
24 March 1988
288288
Accounts With Accounts Type Full Group
13 November 1987
AAAnnual Accounts
Legacy
13 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
363363
Accounts With Accounts Type Group
31 October 1986
AAAnnual Accounts
Incorporation Company
14 January 1933
NEWINCIncorporation