Background WavePink WaveYellow Wave

GAMSTON AVIATION LIMITED (01336063)

GAMSTON AVIATION LIMITED (01336063) is an active UK company. incorporated on 27 October 1977. with registered office in Retford. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. GAMSTON AVIATION LIMITED has been registered for 48 years. Current directors include BILLYEALD, Richard, HEWETT, Jonathan David, HORNE, Jonathan Ashley and 1 others.

Company Number
01336063
Status
active
Type
ltd
Incorporated
27 October 1977
Age
48 years
Address
Retford (Gamston) Airport Gamston Airfield, Retford, DN22 0QL
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
BILLYEALD, Richard, HEWETT, Jonathan David, HORNE, Jonathan Ashley, MCRITCHIE, Ruth Elizabeth
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMSTON AVIATION LIMITED

GAMSTON AVIATION LIMITED is an active company incorporated on 27 October 1977 with the registered office located in Retford. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. GAMSTON AVIATION LIMITED was registered 48 years ago.(SIC: 52230)

Status

active

Active since 48 years ago

Company No

01336063

LTD Company

Age

48 Years

Incorporated 27 October 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

SPECBRIDGE LIMITED
From: 27 October 1977To: 18 October 1993
Contact
Address

Retford (Gamston) Airport Gamston Airfield Gamston Retford, DN22 0QL,

Previous Addresses

Gamston Airport Gamston Retpord Nottinghamshire DN22 0QL
From: 27 October 1977To: 26 January 2011
Timeline

14 key events • 2015 - 2022

Funding Officers Ownership
Director Joined
May 15
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jul 18
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Jan 22
Owner Exit
Jan 22
Director Joined
Mar 22
Capital Update
Dec 22
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

MEIKLE, Susanna Jane

Active
Gamston Airfield, RetfordDN22 0QL
Secretary
Appointed 23 Dec 2021

BILLYEALD, Richard

Active
Gamston Airfield, RetfordDN22 0QL
Born February 1977
Director
Appointed 23 Dec 2021

HEWETT, Jonathan David

Active
Gamston Airfield, RetfordDN22 0QL
Born July 1968
Director
Appointed 23 Dec 2021

HORNE, Jonathan Ashley

Active
Llantrithyd, CowbridgeCF71 7UB
Born June 1957
Director
Appointed 23 Feb 2022

MCRITCHIE, Ruth Elizabeth

Active
Gamston Airfield, RetfordDN22 0QL
Born May 1964
Director
Appointed 23 Dec 2021

MCDONALD, Donna Brigitte

Resigned
Serlby Hall, DoncasterDN10 6BA
Secretary
Appointed N/A
Resigned 23 Dec 2021

LEESING, Brian

Resigned
Limestones Back Lane, DoncasterDN12 1QA
Born July 1935
Director
Appointed 28 Oct 1993
Resigned 16 Feb 2016

MCDONALD, Amie

Resigned
Serlby, DoncasterDN10 6BA
Born July 1993
Director
Appointed 02 Mar 2016
Resigned 23 Dec 2021

MCDONALD, Donna Brigitte

Resigned
Serlby, DoncasterDN10 6BA
Born September 1962
Director
Appointed 02 Mar 2016
Resigned 23 Dec 2021

MCDONALD, Donna Brigitte

Resigned
Serlby Hall, DoncasterDN10 6BA
Born September 1962
Director
Appointed 09 Feb 2000
Resigned 09 Feb 2000

MCDONALD, Kevin

Resigned
Serlby Hall, BawtryDN10 6BA
Born October 1933
Director
Appointed 24 Mar 2000
Resigned 23 Dec 2021

MCDONALD, Kevin

Resigned
Serlby Hall, BawtryDN10 6BA
Born October 1933
Director
Appointed N/A
Resigned 09 Feb 2000

MCDONALD, Michael Francis

Resigned
89 Lancaster Gate, LondonW2 3NH
Born March 1988
Director
Appointed 21 Apr 2015
Resigned 31 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
ThatchamRG19 4NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2021

Mr Kevin Mcdonald

Ceased
Serlby, DoncasterDN10 6BA
Born October 1933

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Dec 2021
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 December 2022
SH19Statement of Capital
Resolution
21 December 2022
RESOLUTIONSResolutions
Legacy
21 December 2022
CAP-SSCAP-SS
Legacy
21 December 2022
SH20SH20
Change Account Reference Date Company Current Extended
13 April 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Second Filing Of Secretary Appointment With Name
26 January 2022
RP04AP03RP04AP03
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
15 December 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Memorandum Articles
14 October 2020
MAMA
Resolution
14 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Small
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Move Registers To Registered Office Company
7 February 2012
AD04Change of Accounting Records Location
Legacy
11 August 2011
MG02MG02
Accounts With Accounts Type Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Move Registers To Sail Company
12 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
2 September 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Small
1 September 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Small
4 September 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2006
AAAnnual Accounts
Legacy
17 February 2006
123Notice of Increase in Nominal Capital
Resolution
17 February 2006
RESOLUTIONSResolutions
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
9 March 2005
88(2)R88(2)R
Legacy
8 March 2005
123Notice of Increase in Nominal Capital
Resolution
8 March 2005
RESOLUTIONSResolutions
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
31 October 2004
88(2)R88(2)R
Accounts With Accounts Type Small
3 September 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 2000
AAAnnual Accounts
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 September 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
15 January 1998
88(2)R88(2)R
Legacy
6 August 1997
88(2)R88(2)R
Resolution
18 June 1997
RESOLUTIONSResolutions
Legacy
18 June 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
9 June 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
9 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 July 1995
AAAnnual Accounts
Legacy
28 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 August 1994
AAAnnual Accounts
Legacy
13 February 1994
363sAnnual Return (shuttle)
Legacy
19 December 1993
288288
Certificate Change Of Name Company
15 October 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 October 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 September 1993
AAAnnual Accounts
Resolution
13 August 1993
RESOLUTIONSResolutions
Legacy
13 August 1993
88(2)R88(2)R
Legacy
13 August 1993
123Notice of Increase in Nominal Capital
Legacy
13 August 1993
287Change of Registered Office
Legacy
5 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1992
AAAnnual Accounts
Legacy
16 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1991
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Accounts With Accounts Type Full
2 May 1990
AAAnnual Accounts
Legacy
2 May 1990
363363
Legacy
5 December 1989
363363
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
1 November 1988
288288
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Legacy
1 November 1988
363363
Legacy
7 June 1988
363363
Accounts With Accounts Type Full
14 May 1987
AAAnnual Accounts
Legacy
14 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 June 1986
AAAnnual Accounts
Legacy
4 June 1986
363363
Miscellaneous
27 October 1977
MISCMISC