Background WavePink WaveYellow Wave

BLACKBUSHE AIRPORT LIMITED (01642908)

BLACKBUSHE AIRPORT LIMITED (01642908) is an active UK company. incorporated on 14 June 1982. with registered office in Camberley. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. BLACKBUSHE AIRPORT LIMITED has been registered for 43 years. Current directors include CORNTHWAITE, Rebecca Louise, GAZZARD, Christopher Mark, OGDEN, Cameron Peter James.

Company Number
01642908
Status
active
Type
ltd
Incorporated
14 June 1982
Age
43 years
Address
Terminal Buildings Blackbushe Airport, Camberley, GU17 9LQ
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
CORNTHWAITE, Rebecca Louise, GAZZARD, Christopher Mark, OGDEN, Cameron Peter James
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKBUSHE AIRPORT LIMITED

BLACKBUSHE AIRPORT LIMITED is an active company incorporated on 14 June 1982 with the registered office located in Camberley. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. BLACKBUSHE AIRPORT LIMITED was registered 43 years ago.(SIC: 52230)

Status

active

Active since 43 years ago

Company No

01642908

LTD Company

Age

43 Years

Incorporated 14 June 1982

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 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

BLACKBUSHE AIRPORT 85 LIMITED
From: 4 February 1985To: 31 August 1995
BLACKBUSHE AIRPORT (1985) LIMITED
From: 15 January 1985To: 4 February 1985
PACEGREEN LIMITED
From: 14 June 1982To: 15 January 1985
Contact
Address

Terminal Buildings Blackbushe Airport Blackwater Camberley, GU17 9LQ,

Previous Addresses

Headway House Crosby Way Farnham Surrey GU9 7XG
From: 14 June 1982To: 4 November 2015
Timeline

17 key events • 2013 - 2022

Funding Officers Ownership
Loan Secured
Aug 13
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
Jun 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Sept 22
Director Joined
Sept 22
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CORNTHWAITE, Rebecca Louise

Active
Blackbushe Airport, CamberleyGU17 9LQ
Born September 1985
Director
Appointed 28 Sept 2022

GAZZARD, Christopher Mark

Active
Blackbushe Airport, CamberleyGU17 9LQ
Born April 1986
Director
Appointed 28 Sept 2022

OGDEN, Cameron Peter James

Active
Blackbushe Airport, CamberleyGU17 9LQ
Born October 1977
Director
Appointed 30 Oct 2015

CUNNINGHAM, David Mark

Resigned
9 Harold Road, LondonSE19 3PU
Secretary
Appointed 31 Aug 2007
Resigned 29 Sept 2014

FARRELLY, Ian Brian

Resigned
Crosby Way, FarnhamGU9 7XG
Secretary
Appointed 29 Sept 2014
Resigned 30 Oct 2015

GODFRAY, Terence William

Resigned
39 Robin Lane, SandhurstGU47 9AU
Secretary
Appointed N/A
Resigned 29 Dec 1995

WATTS, Jeremy Nicholas

Resigned
10 Broad Walk, CranleighGU6 7LS
Secretary
Appointed 29 Dec 1995
Resigned 31 Aug 2007

FARRELLY, Ian Brian

Resigned
Crosby Way, FarnhamGU9 7XG
Born March 1968
Director
Appointed 18 Mar 2015
Resigned 02 Apr 2015

GIBSON, Thomas Johns

Resigned
Cheniston Cheniston Grove, MaidenheadSL6 4LN
Born July 1939
Director
Appointed N/A
Resigned 30 Apr 2003

HOSKING, Simon Christopher Duncan

Resigned
Crosby Way, FarnhamGU9 7XG
Born February 1964
Director
Appointed 30 Apr 2003
Resigned 02 Apr 2015

LAMPERT, Timothy Giles

Resigned
Crosby Way, FarnhamGU9 7XG
Born March 1970
Director
Appointed 02 Apr 2015
Resigned 30 Oct 2015

MARSHALL, John Stuart

Resigned
36 Fir Glen Drive, CamberleyGU17 7TS
Born October 1941
Director
Appointed N/A
Resigned 06 Dec 1995

MURRELL, Brian Leonard

Resigned
Hillcrest Hill Brow, LissGU33 7QQ
Born September 1944
Director
Appointed N/A
Resigned 30 Jun 2004

OLSEN, Jonathan Robert

Resigned
Crosby Way, FarnhamGU9 7XG
Born April 1962
Director
Appointed 04 Mar 1996
Resigned 02 Apr 2015

PALMER-BAUNACK, Avril

Resigned
Crosby Way, FarnhamGU9 7XG
Born April 1964
Director
Appointed 02 Apr 2015
Resigned 30 Oct 2015

WELLS, Peter John

Resigned
19-21 Denmark Street, WokinghamRG11 2QX
Born September 1942
Director
Appointed N/A
Resigned 31 Oct 1994

Persons with significant control

2

1 Active
1 Ceased
Island Of Jethou, GuernseyGY1 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Dec 2016
Ceased 02 Dec 2016

Sir Peter James Ogden

Active
Island Of JethoyGY1 4AB
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 02 Dec 2016
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
6 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Auditors Resignation Company
30 November 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
2 November 2015
MR05Certification of Charge
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Accounts With Made Up Date
27 November 2014
AAAnnual Accounts
Legacy
27 November 2014
PARENT_ACCPARENT_ACC
Legacy
27 November 2014
AGREEMENT2AGREEMENT2
Legacy
30 October 2014
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
29 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 October 2014
AP03Appointment of Secretary
Legacy
9 October 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Legacy
25 September 2013
AGREEMENT2AGREEMENT2
Legacy
25 September 2013
GUARANTEE2GUARANTEE2
Resolution
17 September 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
16 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Legacy
2 March 2010
MG01MG01
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
11 July 2009
363aAnnual Return
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
5 March 2008
287Change of Registered Office
Legacy
4 March 2008
288cChange of Particulars
Legacy
21 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
17 October 2007
288cChange of Particulars
Legacy
17 October 2007
288cChange of Particulars
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
363aAnnual Return
Legacy
1 August 2007
288cChange of Particulars
Legacy
16 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288cChange of Particulars
Auditors Resignation Company
12 February 2003
AUDAUD
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
23 July 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
18 August 2000
288cChange of Particulars
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
13 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Auditors Resignation Company
28 July 1998
AUDAUD
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
17 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
21 November 1996
288cChange of Particulars
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
12 March 1996
287Change of Registered Office
Legacy
12 March 1996
288288
Legacy
19 February 1996
288288
Resolution
26 January 1996
RESOLUTIONSResolutions
Legacy
18 January 1996
395Particulars of Mortgage or Charge
Legacy
12 January 1996
155(6)a155(6)a
Legacy
21 December 1995
288288
Memorandum Articles
5 December 1995
MEM/ARTSMEM/ARTS
Resolution
5 December 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 August 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
288288
Legacy
18 November 1994
288288
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Legacy
8 November 1994
287Change of Registered Office
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Legacy
21 April 1994
288288
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
2 August 1993
363sAnnual Return (shuttle)
Resolution
18 June 1993
RESOLUTIONSResolutions
Resolution
18 June 1993
RESOLUTIONSResolutions
Legacy
18 December 1992
288288
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
3 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
5 August 1991
363b363b
Legacy
16 January 1991
288288
Auditors Resignation Company
30 November 1990
AUDAUD
Auditors Resignation Company
27 November 1990
AUDAUD
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Legacy
15 November 1990
363363
Legacy
15 May 1990
288288
Legacy
21 February 1990
288288
Legacy
18 January 1990
288288
Accounts With Accounts Type Full
13 November 1989
AAAnnual Accounts
Legacy
13 November 1989
363363
Legacy
24 August 1988
288288
Legacy
24 August 1988
287Change of Registered Office
Accounts With Accounts Type Full
15 June 1988
AAAnnual Accounts
Legacy
15 June 1988
363363
Legacy
18 May 1988
288288
Legacy
19 February 1988
363363
Legacy
28 July 1987
225(1)225(1)
Accounts With Accounts Type Full
16 January 1987
AAAnnual Accounts
Legacy
16 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
4 February 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
14 June 1982
MISCMISC