Background WavePink WaveYellow Wave

AIRFLOW DEVELOPMENTS LIMITED (00550374)

AIRFLOW DEVELOPMENTS LIMITED (00550374) is an active UK company. incorporated on 8 June 1955. with registered office in High Wycombe. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). AIRFLOW DEVELOPMENTS LIMITED has been registered for 70 years. Current directors include MÜLLER, Gunther, MÜLLER, Jurgen, SIGGINS, Alan.

Company Number
00550374
Status
active
Type
ltd
Incorporated
8 June 1955
Age
70 years
Address
Aidelle House, Lancaster Road, High Wycombe, HP12 3QP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
MÜLLER, Gunther, MÜLLER, Jurgen, SIGGINS, Alan
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRFLOW DEVELOPMENTS LIMITED

AIRFLOW DEVELOPMENTS LIMITED is an active company incorporated on 8 June 1955 with the registered office located in High Wycombe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). AIRFLOW DEVELOPMENTS LIMITED was registered 70 years ago.(SIC: 27900)

Status

active

Active since 70 years ago

Company No

00550374

LTD Company

Age

70 Years

Incorporated 8 June 1955

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Aidelle House, Lancaster Road Cressex Business Park High Wycombe, HP12 3QP,

Previous Addresses

Aidelle House Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3QP England
From: 2 December 2024To: 2 December 2024
Aidelle House Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3QP England
From: 2 December 2024To: 2 December 2024
Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3QP
From: 8 June 1955To: 2 December 2024
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Funding Round
Jan 14
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

MÜLLER, Gunther

Active
Kronenstrasse 34, Villingen-Schwenningen
Secretary
Appointed 02 Apr 2008

MÜLLER, Gunther

Active
Kronenstrasse 34, Villingen-Schwenningen
Born May 1968
Director
Appointed 02 Apr 2008

MÜLLER, Jurgen

Active
Kronenstrasse 34, Villingen-Schwenningen
Born April 1967
Director
Appointed 02 Apr 2008

SIGGINS, Alan

Active
Lancaster Road, High WycombeHP12 3QP
Born August 1965
Director
Appointed 21 May 2008

BEGLOW, William Henry

Resigned
120 Broomhill, MaidenheadSL6 9LQ
Secretary
Appointed N/A
Resigned 27 Mar 2002

STEVENSON-HAMILTON, James Robert Hamish

Resigned
Hayfield House Park Wall Lane, ReadingRG8 8NE
Secretary
Appointed 27 Mar 2002
Resigned 02 Apr 2008

BAGLEY, Peter Edward

Resigned
Wise Man Cottage, DorchesterDT2 8AF
Born February 1936
Director
Appointed N/A
Resigned 04 Oct 1994

BLOND, Andre Neville

Resigned
3 Royal Cottages, AmershamHP7 0PW
Born March 1946
Director
Appointed N/A
Resigned 27 Mar 2002

BURROUGHS, Keith Richard

Resigned
Mistral 7 Westlands Road, Princes RisboroughHP27 0QW
Born June 1943
Director
Appointed N/A
Resigned 27 Mar 2002

DOWNING, Peter Malcolm, Doctor

Resigned
3 Rylstone Close, MaidenheadSL6 3HT
Born May 1948
Director
Appointed N/A
Resigned 20 Dec 2002

HATHAWAY, Terence Roy

Resigned
1 Concorde Drive, Hemel HempsteadHP2 4AW
Born November 1953
Director
Appointed 07 Jul 1997
Resigned 09 Mar 1998

HITCHCOCK, Rupert William George

Resigned
22 Highfield Way, RickmansworthWD3 2PR
Born December 1952
Director
Appointed 20 Jan 1993
Resigned 08 Jul 1996

JOHNSON-WATTS, Jonathan William

Resigned
Hick's Farm, WallingfordOX10 6JG
Born January 1962
Director
Appointed 27 Mar 2002
Resigned 02 Apr 2008

STEVENSON-HAMILTON, James Robert Hamish

Resigned
Hayfield House Park Wall Lane, ReadingRG8 8NE
Born April 1962
Director
Appointed 27 Mar 2002
Resigned 02 Apr 2008

WILSON, Alexander Connor

Resigned
9 Lodge Close, MarlowSL7 1RB
Born November 1911
Director
Appointed N/A
Resigned 11 Mar 1992

Persons with significant control

2

Herr Jurgen Müller

Active
Kronenstrasse, Villingen-Schwenningen
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016

Herr Gunther Martin Rolf Müller

Active
Kronenstrasse 34, 78054 Villingen- Schwenningen
Born May 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
31 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
10 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Accounts With Accounts Type Group
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Group
30 September 2014
AAAnnual Accounts
Resolution
4 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Resolution
14 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Group
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Accounts With Accounts Type Group
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Group
23 September 2010
AAAnnual Accounts
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 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
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Group
21 January 2009
AAAnnual Accounts
Resolution
15 January 2009
RESOLUTIONSResolutions
Legacy
16 December 2008
363aAnnual Return
Resolution
14 November 2008
RESOLUTIONSResolutions
Legacy
14 November 2008
225Change of Accounting Reference Date
Legacy
19 August 2008
353353
Legacy
18 July 2008
403aParticulars of Charge Subject to s859A
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 January 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
23 March 2007
122122
Accounts With Accounts Type Group
16 March 2007
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
1 March 2007
1.41.4
Legacy
16 February 2007
363aAnnual Return
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
21 June 2006
1.31.3
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 February 2006
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
21 June 2005
1.31.3
Accounts With Accounts Type Group
8 December 2004
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
403aParticulars of Charge Subject to s859A
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
12 May 2004
1.31.3
Accounts With Accounts Type Group
17 February 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
22 April 2003
1.11.1
Accounts With Accounts Type Group
8 February 2003
AAAnnual Accounts
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
30 November 2002
363sAnnual Return (shuttle)
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
88(2)R88(2)R
Resolution
22 May 2002
RESOLUTIONSResolutions
Resolution
22 May 2002
RESOLUTIONSResolutions
Resolution
22 May 2002
RESOLUTIONSResolutions
Resolution
22 May 2002
RESOLUTIONSResolutions
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
395Particulars of Mortgage or Charge
Legacy
5 April 2002
395Particulars of Mortgage or Charge
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Legacy
18 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 November 1999
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 November 1998
AAAnnual Accounts
Legacy
20 March 1998
288bResignation of Director or Secretary
Auditors Resignation Company
10 March 1998
AUDAUD
Accounts With Accounts Type Full Group
26 November 1997
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
15 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
26 November 1996
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
16 July 1996
288288
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 November 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Legacy
16 November 1994
363sAnnual Return (shuttle)
Legacy
17 October 1994
288288
Accounts With Accounts Type Full Group
17 November 1993
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Legacy
11 February 1993
288288
Accounts With Accounts Type Full Group
11 November 1992
AAAnnual Accounts
Legacy
11 November 1992
363sAnnual Return (shuttle)
Legacy
19 March 1992
288288
Auditors Resignation Company
11 February 1992
AUDAUD
Accounts With Accounts Type Full Group
8 November 1991
AAAnnual Accounts
Legacy
8 November 1991
363b363b
Legacy
14 October 1991
288288
Accounts With Accounts Type Full Group
12 November 1990
AAAnnual Accounts
Legacy
12 November 1990
363363
Legacy
9 October 1990
288288
Legacy
30 August 1990
288288
Legacy
7 November 1989
363363
Accounts With Accounts Type Full Group
23 October 1989
AAAnnual Accounts
Legacy
24 October 1988
288288
Accounts With Accounts Type Full Group
17 October 1988
AAAnnual Accounts
Legacy
17 October 1988
363363
Resolution
12 January 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 December 1987
AAAnnual Accounts
Legacy
30 December 1987
363363
Legacy
11 July 1987
403aParticulars of Charge Subject to s859A
Legacy
16 June 1987
403aParticulars of Charge Subject to s859A
Legacy
26 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
10 October 1986
AAAnnual Accounts
Legacy
10 October 1986
363363
Legacy
18 September 1986
288288
Accounts With Made Up Date
19 November 1985
AAAnnual Accounts
Accounts With Made Up Date
29 November 1984
AAAnnual Accounts
Accounts With Made Up Date
19 October 1983
AAAnnual Accounts
Accounts With Made Up Date
6 October 1982
AAAnnual Accounts
Accounts With Made Up Date
24 October 1981
AAAnnual Accounts
Accounts With Made Up Date
13 February 1981
AAAnnual Accounts
Accounts With Made Up Date
16 February 1980
AAAnnual Accounts
Accounts With Made Up Date
3 March 1979
AAAnnual Accounts
Accounts With Made Up Date
11 January 1978
AAAnnual Accounts
Accounts With Made Up Date
30 November 1976
AAAnnual Accounts
Accounts With Made Up Date
29 November 1976
AAAnnual Accounts
Accounts With Made Up Date
15 July 1975
AAAnnual Accounts
Resolution
16 April 1973
RESOLUTIONSResolutions