Background WavePink WaveYellow Wave

AIRWORTHY LIMITED (01530815)

AIRWORTHY LIMITED (01530815) is an active UK company. incorporated on 28 November 1980. with registered office in Farnham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AIRWORTHY LIMITED has been registered for 45 years. Current directors include HORTON, Ruth, KYTE, Simon, MONTGOMERY, Lisa.

Company Number
01530815
Status
active
Type
ltd
Incorporated
28 November 1980
Age
45 years
Address
Wey Court West, Farnham, GU9 7PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HORTON, Ruth, KYTE, Simon, MONTGOMERY, Lisa
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRWORTHY LIMITED

AIRWORTHY LIMITED is an active company incorporated on 28 November 1980 with the registered office located in Farnham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AIRWORTHY LIMITED was registered 45 years ago.(SIC: 70100)

Status

active

Active since 45 years ago

Company No

01530815

LTD Company

Age

45 Years

Incorporated 28 November 1980

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Wey Court West Union Road Farnham, GU9 7PT,

Previous Addresses

Airworthy House Elsted Midhurst GU29 0JT
From: 28 November 1980To: 29 March 2019
Timeline

10 key events • 1980 - 2021

Funding Officers Ownership
Company Founded
Nov 80
Loan Cleared
May 15
Share Buyback
Jun 15
Capital Reduction
Jun 15
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
New Owner
Aug 21
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HORTON, Ruth

Active
Elsted, MidhurstGU29 0JT
Born December 1955
Director
Appointed 29 Mar 2019

KYTE, Simon

Active
Union Road, FarnhamGU9 7PT
Born April 1971
Director
Appointed 29 Mar 2019

MONTGOMERY, Lisa

Active
Union Road, FarnhamGU9 7PT
Born November 1974
Director
Appointed 29 Mar 2019

SMALL, Penelope Anne

Resigned
White House Iping Road, LiphookGU30 7NA
Secretary
Appointed N/A
Resigned 17 Aug 2001

WATTS, Ian John

Resigned
Nile Grove, StedhamGU29 0NG
Secretary
Appointed 17 Aug 2001
Resigned 21 May 2008

CARTWRIGHT, Keith Gordon

Resigned
Oakmere Cottage, PetersfieldGU31 5LZ
Born March 1948
Director
Appointed N/A
Resigned 15 Mar 2019

KYTE, Anthony Russell

Resigned
Bridge Cottage, MidhurstGU29 0JT
Born May 1946
Director
Appointed 09 May 1995
Resigned 23 Aug 2007

SMALL, Christopher George

Resigned
White House Iping Road, LiphookGU30 7NA
Born February 1944
Director
Appointed N/A
Resigned 10 Aug 1999

WATTS, Ian John

Resigned
Nile Grove, StedhamGU29 0NG
Born February 1965
Director
Appointed 09 Aug 2002
Resigned 31 May 2007

WINTER, Kenneth Redver

Resigned
Penthouse Flat, SouthamptonSO17 1HB
Born January 1929
Director
Appointed N/A
Resigned 24 Apr 1998

Persons with significant control

3

2 Active
1 Ceased

Mrs Linda Mary Cartwright

Active
East Harting, PetersfieldGU31 5LZ
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2020
Union Road, FarnhamGU9 7PT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Jun 2018

Mr Keith Gordon Cartwrght

Ceased
Union Road, FarnhamGU9 7PT
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jun 2016
Ceased 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 August 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
12 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Capital Cancellation Shares
24 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 June 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
2 July 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Memorandum Articles
13 May 2009
MEM/ARTSMEM/ARTS
Resolution
13 May 2009
RESOLUTIONSResolutions
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Small
13 October 2008
AAAnnual Accounts
Legacy
1 September 2008
169169
Legacy
30 July 2008
403aParticulars of Charge Subject to s859A
Legacy
29 July 2008
395Particulars of Mortgage or Charge
Legacy
3 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 January 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 January 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Legacy
22 November 2005
363aAnnual Return
Accounts With Accounts Type Small
10 November 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
13 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
18 May 2004
288cChange of Particulars
Legacy
6 March 2004
395Particulars of Mortgage or Charge
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
8 April 2003
88(2)R88(2)R
Legacy
7 April 2003
88(2)R88(2)R
Legacy
6 March 2003
88(2)R88(2)R
Accounts With Accounts Type Small
24 December 2002
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
27 August 2002
169169
Resolution
27 August 2002
RESOLUTIONSResolutions
Resolution
27 August 2002
RESOLUTIONSResolutions
Legacy
15 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Resolution
26 January 2000
RESOLUTIONSResolutions
Legacy
26 January 2000
386386
Accounts With Accounts Type Small
14 January 2000
AAAnnual Accounts
Legacy
23 November 1999
363aAnnual Return
Legacy
23 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
13 June 1998
403aParticulars of Charge Subject to s859A
Legacy
7 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 January 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1997
AAAnnual Accounts
Legacy
22 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1996
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
24 May 1995
288288
Legacy
20 February 1995
395Particulars of Mortgage or Charge
Resolution
14 January 1995
RESOLUTIONSResolutions
Legacy
14 January 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1994
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Legacy
11 November 1993
403aParticulars of Charge Subject to s859A
Legacy
25 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 August 1993
AAAnnual Accounts
Legacy
10 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1992
AAAnnual Accounts
Auditors Resignation Company
16 January 1992
AUDAUD
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Small
10 December 1991
AAAnnual Accounts
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Legacy
9 July 1991
403aParticulars of Charge Subject to s859A
Resolution
20 June 1991
RESOLUTIONSResolutions
Legacy
18 June 1991
395Particulars of Mortgage or Charge
Memorandum Articles
15 June 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
15 March 1991
AAAnnual Accounts
Legacy
21 December 1990
363363
Legacy
20 July 1990
287Change of Registered Office
Legacy
4 June 1990
288288
Legacy
4 June 1990
288288
Auditors Resignation Company
2 May 1990
AUDAUD
Legacy
26 April 1990
363363
Auditors Resignation Company
11 April 1990
AUDAUD
Accounts With Accounts Type Small
20 March 1990
AAAnnual Accounts
Legacy
9 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 April 1989
AAAnnual Accounts
Legacy
27 April 1989
363363
Accounts With Accounts Type Small
15 September 1987
AAAnnual Accounts
Legacy
15 September 1987
363363
Accounts With Accounts Type Small
16 July 1987
AAAnnual Accounts
Legacy
13 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
28 November 1980
NEWINCIncorporation