Background WavePink WaveYellow Wave

AIR-BRITAIN (EVENTS) LTD (01740787)

AIR-BRITAIN (EVENTS) LTD (01740787) is an active UK company. incorporated on 20 July 1983. with registered office in Haywards Heath. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. AIR-BRITAIN (EVENTS) LTD has been registered for 42 years. Current directors include CLEMENT, Dennis Anthony, KEMP, Philip Derek.

Company Number
01740787
Status
active
Type
ltd
Incorporated
20 July 1983
Age
42 years
Address
Victoria House, Haywards Heath, RH17 6AS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CLEMENT, Dennis Anthony, KEMP, Philip Derek
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR-BRITAIN (EVENTS) LTD

AIR-BRITAIN (EVENTS) LTD is an active company incorporated on 20 July 1983 with the registered office located in Haywards Heath. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. AIR-BRITAIN (EVENTS) LTD was registered 42 years ago.(SIC: 93290)

Status

active

Active since 42 years ago

Company No

01740787

LTD Company

Age

42 Years

Incorporated 20 July 1983

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 14 October 2025 (6 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

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

AIR-BRITAIN LIMITED
From: 1 February 1984To: 2 February 2015
IMPKILE LIMITED
From: 20 July 1983To: 1 February 1984
Contact
Address

Victoria House Stanbridge Park, Staplefield Lane, Staplefield Haywards Heath, RH17 6AS,

Previous Addresses

Victoria House Stanbridge Park Staplefield Lane Staplefield West Sussex RH17 6AS
From: 20 July 1983To: 22 November 2012
Timeline

7 key events • 2009 - 2022

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Jul 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 17
Director Left
Oct 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

MITCHELL, Stephen John

Active
Berryscroft Road, Staines-Upon-ThamesTW18 1ND
Secretary
Appointed 18 Jun 2020

CLEMENT, Dennis Anthony

Active
Roding Way, RainhamRM13 9QD
Born September 1950
Director
Appointed 02 Feb 2013

KEMP, Philip Derek

Active
32, BraintreeCM7 9EZ
Born October 1958
Director
Appointed 08 Mar 2001

DINGLEY, Nigel Albert

Resigned
3 Sylvan Hill, LondonSE19 2QB
Secretary
Appointed 17 Mar 2012
Resigned 18 Jun 2020

HANNAH, Donald Murray

Resigned
Broadstone, BournePE10 0JP
Secretary
Appointed N/A
Resigned 01 Oct 1991

WEBB, Ronald Arthur

Resigned
74 High Ridge Road, Hemel HempsteadHP3 0AU
Secretary
Appointed 01 Oct 1991
Resigned 13 Feb 2012

COOK, John Colin

Resigned
12 Woodfield Close, RedhillRH1 2DL
Born October 1939
Director
Appointed N/A
Resigned 19 Mar 1997

DEPLEDGE, David Edward

Resigned
12 Humphrey Burton Road, CoventryCV3 6HX
Born March 1951
Director
Appointed 20 Jan 1999
Resigned 28 Mar 2001

DINGLEY, Nigel Albert

Resigned
Staplefield Lane, Haywards HeathRH17 6AS
Born September 1952
Director
Appointed 01 Feb 2017
Resigned 08 Oct 2022

FILLMORE, Malcolm Peter

Resigned
Arundel House 1 Amberley Court, CrawleyRH11 7XL
Born April 1947
Director
Appointed 20 Jan 1999
Resigned 22 Feb 2007

HUGHES, Peter John

Resigned
17 Lordswood, ReadingRG7 2PZ
Born April 1950
Director
Appointed N/A
Resigned 20 Jan 1999

JARMAN, Alan John

Resigned
6 Primrose Close, StaffordST19 9PX
Born January 1943
Director
Appointed 20 Jan 2000
Resigned 19 Nov 2000

JOHNSON, Alan Charles

Resigned
23 Leggatts Way, WatfordWD2 6BE
Born November 1945
Director
Appointed N/A
Resigned 20 Jan 1999

MARTIN, Bernard

Resigned
Garden House, HuntingdonPE17 3JE
Born May 1941
Director
Appointed 16 Apr 1997
Resigned 20 Jan 2000

NEGUS, Geoffrey

Resigned
Heathcote Avenue, SolihullB91 1QL
Born April 1951
Director
Appointed 16 Nov 2009
Resigned 01 Jun 2012

REGAN, Paul David

Resigned
20 Salisbury View, LeedsLS18 5QP
Born December 1963
Director
Appointed 20 Jan 1999
Resigned 18 May 2002

RICE, Michael Graham

Resigned
41 Penshurst Road, TonbridgeTN11 8HL
Born December 1940
Director
Appointed N/A
Resigned 20 Jan 1999

SCHOFIELD, Donald Edward

Resigned
4 Kennedy Avenue, BasildonSS15 6LE
Born July 1943
Director
Appointed 20 Jan 1999
Resigned 15 Dec 2012

WEBBER, Peter Shaun

Resigned
20 Purbeck Close, SwindonSN3 3RE
Born February 1963
Director
Appointed 24 Feb 2007
Resigned 03 Oct 2009

WITHERS, John Anthony

Resigned
7 Nailers Drive, BurntwoodWS7 0ES
Born November 1941
Director
Appointed 20 Jan 1999
Resigned 04 Nov 2000

Persons with significant control

1

The Air-Britain Trust Limited

Active
Staplefield Lane, StaplefieldRH17 6AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 November 2020
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
13 February 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
10 March 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 February 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Sail Address Company
25 July 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
10 April 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
20 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Termination Director Company With Name
28 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Full
22 April 2009
AAAnnual Accounts
Legacy
21 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2008
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2007
AAAnnual Accounts
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Legacy
17 February 2006
287Change of Registered Office
Legacy
8 August 2005
363aAnnual Return
Accounts With Accounts Type Small
23 May 2005
AAAnnual Accounts
Legacy
30 July 2004
363aAnnual Return
Accounts With Accounts Type Small
21 April 2004
AAAnnual Accounts
Legacy
6 September 2003
363aAnnual Return
Legacy
6 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
8 August 2002
363aAnnual Return
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
29 January 2000
288bResignation of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1999
AAAnnual Accounts
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
23 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1996
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1995
AAAnnual Accounts
Legacy
4 April 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1994
AAAnnual Accounts
Legacy
27 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Legacy
24 September 1992
288288
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Legacy
25 October 1991
363b363b
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
23 October 1990
363363
Accounts With Accounts Type Full
30 August 1989
AAAnnual Accounts
Legacy
30 August 1989
363363
Accounts With Accounts Type Full
27 October 1988
AAAnnual Accounts
Legacy
12 October 1988
363363
Accounts With Accounts Type Full
29 March 1988
AAAnnual Accounts
Legacy
17 November 1987
363363
Legacy
17 November 1987
353353
Legacy
16 October 1987
225(2)225(2)
Accounts With Made Up Date
1 July 1987
AAAnnual Accounts
Legacy
1 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87