Background WavePink WaveYellow Wave

BROOME & WELLINGTON (AVIATION) LIMITED (02028702)

BROOME & WELLINGTON (AVIATION) LIMITED (02028702) is an active UK company. incorporated on 17 June 1986. with registered office in Manchester. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. BROOME & WELLINGTON (AVIATION) LIMITED has been registered for 39 years. Current directors include ROWE, Joshua, ROWE, Michelle Berenice.

Company Number
02028702
Status
active
Type
ltd
Incorporated
17 June 1986
Age
39 years
Address
3rd Floor Barlow House, Manchester, M1 3DZ
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
ROWE, Joshua, ROWE, Michelle Berenice
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOME & WELLINGTON (AVIATION) LIMITED

BROOME & WELLINGTON (AVIATION) LIMITED is an active company incorporated on 17 June 1986 with the registered office located in Manchester. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. BROOME & WELLINGTON (AVIATION) LIMITED was registered 39 years ago.(SIC: 51102)

Status

active

Active since 39 years ago

Company No

02028702

LTD Company

Age

39 Years

Incorporated 17 June 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 17 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

3rd Floor Barlow House 4 Minshull Street Manchester, M1 3DZ,

Previous Addresses

7th Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY England
From: 27 November 2017To: 12 June 2025
86 Princess Street Manchester M1 6NG
From: 17 June 1986To: 27 November 2017
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Director Joined
Jun 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ROWE, Michael

Active
84 Upper Park Road, SalfordM7 4JA
Secretary
Appointed 01 Jan 2007

ROWE, Joshua

Active
84 Upper Park Road, SalfordM7 4JA
Born March 1948
Director
Appointed N/A

ROWE, Michelle Berenice

Active
4 Minshull Street, ManchesterM1 3DZ
Born August 1953
Director
Appointed 01 Apr 2012

CHRISTENSEN, Jorn

Resigned
1 Fulshaw Park South, WilmslowSK9 1QP
Secretary
Appointed 01 Feb 2001
Resigned 24 Nov 2006

GURNEY, Frank Morris

Resigned
Waugh Cottage Smith Lane, KnutsfordWA16 6JY
Secretary
Appointed N/A
Resigned 01 Feb 2001

Persons with significant control

1

Mr Joshua Rowe

Active
4 Minshull Street, ManchesterM1 3DZ
Born March 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jun 2017
Fundings
Financials
Latest Activities

Filing History

95

Change To A Person With Significant Control
29 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
13 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 February 2004
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2002
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2001
AAAnnual Accounts
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1998
AAAnnual Accounts
Legacy
4 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1997
AAAnnual Accounts
Legacy
31 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1996
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1995
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1994
AAAnnual Accounts
Legacy
27 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
29 June 1992
363sAnnual Return (shuttle)
Legacy
16 July 1991
363b363b
Accounts With Accounts Type Full
26 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 1991
AAAnnual Accounts
Legacy
3 April 1991
225(1)225(1)
Legacy
27 March 1991
363aAnnual Return
Gazette Filings Brought Up To Date
15 March 1991
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
15 March 1991
363aAnnual Return
Legacy
15 March 1991
363aAnnual Return
Legacy
15 March 1991
363aAnnual Return
Legacy
13 March 1991
GEN117GEN117
Gazette Notice Compulsary
26 February 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 November 1987
PUC 2PUC 2
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 June 1986
288288
Certificate Incorporation
17 June 1986
CERTINCCertificate of Incorporation