Background WavePink WaveYellow Wave

BERKSHIRE AVIATION SERVICES LIMITED (01223132)

BERKSHIRE AVIATION SERVICES LIMITED (01223132) is an active UK company. incorporated on 15 August 1975. with registered office in Woking. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. BERKSHIRE AVIATION SERVICES LIMITED has been registered for 50 years. Current directors include BOWLES, Paul Daniel, BROWN, Nicholas Owen, DE CANDIA, Charles Eric and 4 others.

Company Number
01223132
Status
active
Type
ltd
Incorporated
15 August 1975
Age
50 years
Address
Boughton Hall Cottage Send Marsh Road, Woking, GU23 7DH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BOWLES, Paul Daniel, BROWN, Nicholas Owen, DE CANDIA, Charles Eric, KING, Jack Samuel, MORRIS, Richard Philip Godfrey, SARWAL, Arun Kumar, STORM, Sergey
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKSHIRE AVIATION SERVICES LIMITED

BERKSHIRE AVIATION SERVICES LIMITED is an active company incorporated on 15 August 1975 with the registered office located in Woking. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. BERKSHIRE AVIATION SERVICES LIMITED was registered 50 years ago.(SIC: 93290)

Status

active

Active since 50 years ago

Company No

01223132

LTD Company

Age

50 Years

Incorporated 15 August 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 7 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Boughton Hall Cottage Send Marsh Road Send Woking, GU23 7DH,

Previous Addresses

57 West Down Great Bookham Surrey KT23 4LJ
From: 15 August 1975To: 5 March 2012
Timeline

21 key events • 1975 - 2023

Funding Officers Ownership
Company Founded
Aug 75
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Feb 23
Director Joined
Feb 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BROWN, Nicholas Owen

Active
Send Marsh Road, WokingGU23 7DH
Secretary
Appointed 23 Jan 2012

BOWLES, Paul Daniel

Active
Downs View Road, LeatherheadKT23 4PP
Born April 1960
Director
Appointed 23 Jun 2019

BROWN, Nicholas Owen

Active
Send Marsh Road, WokingGU23 7DH
Born June 1957
Director
Appointed 30 Nov 2006

DE CANDIA, Charles Eric

Active
Shelton Street, LondonWC2H 9JQ
Born May 1993
Director
Appointed 16 Feb 2023

KING, Jack Samuel

Active
Augustine Walk, BracknellRG42 3DX
Born July 1997
Director
Appointed 27 Apr 2022

MORRIS, Richard Philip Godfrey

Active
Castle Drive, AyrKA6 5JQ
Born September 1964
Director
Appointed 22 Aug 2022

SARWAL, Arun Kumar

Active
Kew Road, RichmondTW9 2AU
Born December 1957
Director
Appointed 12 Jan 1994

STORM, Sergey

Active
Randalls Road, LeatherheadKT22 0AD
Born September 1978
Director
Appointed 21 Aug 2017

HUGGETT, Edward Charles

Resigned
10 Croft Road, WokinghamRG11 3HU
Secretary
Appointed N/A
Resigned 23 Jan 1992

WILLIAMS, Barry Scott

Resigned
Send Marsh Road, WokingGU23 7DH
Secretary
Appointed 23 Jan 1992
Resigned 23 Jan 2012

BAKER, Michael

Resigned
58 Greenhill Gardens, GuildfordGU4 7HH
Born April 1951
Director
Appointed 30 Nov 2006
Resigned 23 Jun 2019

BAKER, Peter James

Resigned
50 Honister Heights, PurleyCR8 1EU
Born August 1957
Director
Appointed 08 Jun 1992
Resigned 30 Mar 1994

BARRAL, Graham Victor

Resigned
Bridge Cottage, HookRG27 0RL
Born November 1961
Director
Appointed N/A
Resigned 26 Feb 1993

CARLSTRAND, Owen Lars

Resigned
1 Sycamores, LondonSW19 4RQ
Born February 1954
Director
Appointed 20 Sept 1997
Resigned 20 Oct 2000

CARTER, Nicholas Richard

Resigned
Meadow Way Guildford Road, GuildfordGU3 2AS
Born June 1954
Director
Appointed N/A
Resigned 16 Nov 1993

DARBY, Robert Eric John

Resigned
Shalford Road, GuildfordGU4 8BL
Born July 1948
Director
Appointed 23 Oct 2021
Resigned 18 Jul 2022

EVANS, Christopher William

Resigned
49 Browning Road, LeatherheadKT22 9HN
Born July 1943
Director
Appointed 30 Oct 2000
Resigned 14 May 2004

HEALY, Timothy Kevin Michael

Resigned
57 Stoke Fields, GuildfordGU1 4LT
Born September 1950
Director
Appointed 20 Oct 2000
Resigned 23 Oct 2021

HILL, Kevin James

Resigned
30 Brompton Drive, ErithDA8 2LR
Born March 1957
Director
Appointed 22 Oct 1996
Resigned 20 Sept 1997

HUGGETT, Edward Charles

Resigned
10 Croft Road, WokinghamRG11 3HU
Born September 1924
Director
Appointed N/A
Resigned 21 Sept 1997

KAVANAGH, Thomas Arthur

Resigned
179 Tudor Drive, Kingston Upon ThamesKT2 5NT
Born March 1950
Director
Appointed N/A
Resigned 30 Oct 2000

LEAHY, Andrew Michael

Resigned
Arundene Orchard, HorshamRH12 3BT
Born April 1963
Director
Appointed 14 May 2004
Resigned 21 Aug 2017

LEWIS, Ian

Resigned
34 Burnt Hill Road, FarnhamGU10 3LZ
Born March 1953
Director
Appointed 16 Nov 1993
Resigned 03 Oct 2004

MORLEY, Duncan

Resigned
6 Wolsey Crescent, Lower MordenSM4 4TB
Born August 1961
Director
Appointed N/A
Resigned 20 Sept 1997

O'KEEFFE, David John

Resigned
Kpmg Llp, LondonEC4Y 8BB
Born August 1960
Director
Appointed 21 Sept 1997
Resigned 30 Nov 2006

OWEISS, Yehia Mohamed Zaki

Resigned
8 Kirkleas Road, SurbitonKT6 6QJ
Born February 1963
Director
Appointed 03 Oct 2004
Resigned 19 Nov 2020

PHILLIPS, John Paul

Resigned
6 The Crescent, FarnboroughGU14 7AH
Born September 1944
Director
Appointed 02 Jul 1992
Resigned 30 Nov 2006

RENTON, John Frederick Anthony

Resigned
St. Georges Road, TwickenhamTW1 1QR
Born October 1954
Director
Appointed 23 Oct 2021
Resigned 27 Apr 2022

RENTON, John Frederick Anthony

Resigned
22 St Georges Road, TwickenhamTW1 1QR
Born October 1954
Director
Appointed 01 Feb 1998
Resigned 23 Oct 2021

REYNELL, Michael Jonathan Wilson, Doctor

Resigned
33 Arnison Road, East MoleseyKT8 9JF
Born March 1958
Director
Appointed 30 Mar 1994
Resigned 31 Dec 2013

SEYMOUR, Anthony Leonard

Resigned
3 Gladstone Way, SloughSL1 9AG
Born November 1961
Director
Appointed N/A
Resigned 02 Jul 1992

SUTTON, Stephen

Resigned
Cradsworth Park, WokingGU21 3RV
Born May 1954
Director
Appointed N/A
Resigned 12 Jan 1994

WELLS, Jack Dennis

Resigned
97 West End Lane, PinnerHA5 3NU
Born April 1928
Director
Appointed N/A
Resigned 01 Feb 1998

WHITAKER, Benjamin John Dixon

Resigned
Kingsway, WokingGU21 6NS
Born January 1978
Director
Appointed 19 Nov 2020
Resigned 16 Feb 2023

WILLIAMS, Ann Elizabeth

Resigned
West Down, LeatherheadKT23 4LJ
Born June 1946
Director
Appointed 23 Jan 2012
Resigned 31 Dec 2013

Persons with significant control

1

Mr Nicholas Owen Brown

Active
Send Marsh Road, WokingGU23 7DH
Born June 1957

Nature of Control

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

Filing History

158

Confirmation Statement With No Updates
7 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2021
TM01Termination of Director
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
6 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
7 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 August 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
288cChange of Particulars
Legacy
14 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
26 August 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 August 2007
AAAnnual Accounts
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2004
AAAnnual Accounts
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 September 2003
AAAnnual Accounts
Legacy
9 April 2003
288cChange of Particulars
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2002
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
30 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
27 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1995
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1994
AAAnnual Accounts
Legacy
3 October 1994
363sAnnual Return (shuttle)
Legacy
8 April 1994
288288
Legacy
25 January 1994
288288
Legacy
30 November 1993
288288
Accounts With Accounts Type Full
29 October 1993
AAAnnual Accounts
Legacy
13 September 1993
363sAnnual Return (shuttle)
Legacy
5 April 1993
288288
Legacy
10 March 1993
288288
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
5 October 1992
363b363b
Legacy
7 August 1992
288288
Legacy
25 June 1992
288288
Legacy
5 February 1992
287Change of Registered Office
Legacy
30 January 1992
288288
Accounts With Accounts Type Full
4 January 1992
AAAnnual Accounts
Legacy
4 January 1992
363b363b
Legacy
9 September 1991
288288
Legacy
27 August 1991
288288
Legacy
9 May 1991
288288
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Legacy
1 August 1990
288288
Legacy
2 April 1990
288288
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Legacy
23 January 1990
363363
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Legacy
10 January 1989
288288
Legacy
8 November 1988
288288
Accounts With Accounts Type Full
14 December 1987
AAAnnual Accounts
Legacy
14 December 1987
363363
Legacy
21 October 1987
288288
Legacy
25 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 October 1986
AAAnnual Accounts
Legacy
21 October 1986
363363
Legacy
23 September 1986
288288
Incorporation Company
15 August 1975
NEWINCIncorporation