Background WavePink WaveYellow Wave

CRANFIELD AIRPORT OPERATIONS LIMITED (02121927)

CRANFIELD AIRPORT OPERATIONS LIMITED (02121927) is an active UK company. incorporated on 10 April 1987. with registered office in Bedford. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. CRANFIELD AIRPORT OPERATIONS LIMITED has been registered for 38 years. Current directors include ABBOTT, Robert James, BAMPTON, Joanna, SIBBALD, Ian.

Company Number
02121927
Status
active
Type
ltd
Incorporated
10 April 1987
Age
38 years
Address
Kent House Vice Chancellors Office, Bedford, MK43 0AL
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
ABBOTT, Robert James, BAMPTON, Joanna, SIBBALD, Ian
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANFIELD AIRPORT OPERATIONS LIMITED

CRANFIELD AIRPORT OPERATIONS LIMITED is an active company incorporated on 10 April 1987 with the registered office located in Bedford. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. CRANFIELD AIRPORT OPERATIONS LIMITED was registered 38 years ago.(SIC: 52230)

Status

active

Active since 38 years ago

Company No

02121927

LTD Company

Age

38 Years

Incorporated 10 April 1987

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

NOVASWIFT VENTURES LIMITED
From: 3 June 2013To: 7 March 2017
SUDBURY HOUSE HOTEL LIMITED
From: 25 July 1994To: 3 June 2013
CRANFIELD TRADER LTD
From: 18 September 1987To: 25 July 1994
CRANFIELD CAMPUS TRADER LIMITED
From: 3 July 1987To: 18 September 1987
ALTMORE LIMITED
From: 10 April 1987To: 3 July 1987
Contact
Address

Kent House Vice Chancellors Office Building 31 Cranfield University, Cranfield Bedford, MK43 0AL,

Previous Addresses

56 London Street Faringdon Oxfordshire SN7 8AA United Kingdom
From: 10 April 1987To: 11 June 2013
Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Funding Round
Jul 10
Director Joined
Apr 12
Director Left
Nov 12
Director Joined
Dec 12
Director Left
May 13
Director Left
May 13
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Oct 18
Director Left
Oct 24
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

ANSCOMB, Cassie Louise

Active
Vice Chancellors Office, BedfordMK43 0AL
Secretary
Appointed 01 Mar 2017

ABBOTT, Robert James

Active
Cranfield Airport, CranfieldMK43 0AL
Born January 1974
Director
Appointed 25 Sept 2018

BAMPTON, Joanna

Active
Vice Chancellors Office, BedfordMK43 0AL
Born August 1968
Director
Appointed 01 Mar 2017

SIBBALD, Ian

Active
Vice Chancellors Office, BedfordMK43 0AL
Born March 1969
Director
Appointed 01 Mar 2017

HAYNES, Jonathan Keith

Resigned
Gaveston Gardens, BanburyOX15 0NX
Secretary
Appointed 29 Oct 2008
Resigned 01 Mar 2017

MACIVER, Alasdair

Resigned
21 Upper Stone Hayes, Milton KeynesMK14 5ER
Secretary
Appointed 28 Jul 1998
Resigned 01 Oct 1998

MCCOMBIE, Stanley Thomas

Resigned
Gregor House, StevenageSG2 7EP
Secretary
Appointed N/A
Resigned 15 Dec 1993

SEARS, Richard Alan Charles

Resigned
11 Lee Lane, MaidenheadSL6 6NU
Secretary
Appointed 01 Oct 1998
Resigned 29 Oct 2008

WOOD, Richard Roland

Resigned
4 Little Spinney, BedfordMK43 0BW
Secretary
Appointed 15 Dec 1993
Resigned 28 Jul 1998

ASPINALL, Philip John

Resigned
6 Octavian Drive, Milton KeynesMK13 0PW
Born January 1966
Director
Appointed 29 Nov 2002
Resigned 30 Oct 2024

BATE, David Harry

Resigned
Bramley, StevingtonMK43 7QT
Born May 1942
Director
Appointed 20 Jul 1993
Resigned 29 Nov 2002

BROWN, Alexander, Professor

Resigned
27/29 Easterton Lane, MarlboroughSN9 5BP
Born April 1935
Director
Appointed 12 Oct 1994
Resigned 19 May 1999

DUNN, Helen Rachel

Resigned
11 Hanworth Close, LutonLU2 7ED
Born February 1962
Director
Appointed 12 Oct 1994
Resigned 08 Jun 2000

ELSMORE, Stewart Arthur James

Resigned
Vice Chancellors Office, BedfordMK43 0AL
Born June 1961
Director
Appointed 04 Apr 2012
Resigned 01 Mar 2017

FRIEND, Clifford Michael, Professor

Resigned
69a Priors Hill, SwindonSN4 0RL
Born February 1959
Director
Appointed 24 Jul 2002
Resigned 15 Oct 2015

GILL, Mary Elizabeth

Resigned
108 Eynsham Road, OxfordOX2 9BX
Born September 1956
Director
Appointed 30 Sept 2009
Resigned 03 Oct 2012

GILLIBRAND, Angela Helen

Resigned
Salthrop House, SwindonSN4 9QP
Born September 1949
Director
Appointed 20 Jan 1999
Resigned 01 Oct 1999

HARTLEY, Frank Robinson, Professor

Resigned
Cayley Lodge, CranfieldMK43 0SX
Born January 1942
Director
Appointed 20 Jul 1993
Resigned 21 Oct 1994

HEWETSON, Michael John Tooth

Resigned
London Street, FaringdonSN7 8AA
Born April 1948
Director
Appointed 05 Dec 2012
Resigned 31 May 2013

HOWARD, Robin Ivan

Resigned
Broadacre House, MaidenheadSL6 2PF
Born March 1955
Director
Appointed 12 Oct 1994
Resigned 31 May 2013

LOFT, Philip John

Resigned
Wood Cottage, Great Gransden SandySG19 3BA
Born January 1932
Director
Appointed 20 Jul 1993
Resigned 21 Oct 1994

NAND-LAL, Rama Warren

Resigned
The Jays Wrde Hill, SwindonSN6 7BX
Born April 1940
Director
Appointed N/A
Resigned 20 Jul 1993

TAYLOR, Trevor, Professor

Resigned
8 Abingdon Court Lane, SwindonSN6 6BL
Born August 1946
Director
Appointed 24 Mar 1999
Resigned 27 May 2009

Persons with significant control

1

College Road, BedfordMK43 0AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Change To A Person With Significant Control
17 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2018
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2017
CS01Confirmation Statement
Resolution
7 March 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
6 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Person Secretary Company With Change Date
28 August 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 June 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Secretary Company With Change Date
4 August 2010
CH03Change of Secretary Details
Capital Allotment Shares
21 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
17 February 2010
AAAnnual Accounts
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
363aAnnual Return
Legacy
27 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
19 November 2008
287Change of Registered Office
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Full
23 March 2007
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2004
AAAnnual Accounts
Legacy
7 September 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Auditors Resignation Company
28 March 2003
AUDAUD
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
363sAnnual Return (shuttle)
Legacy
19 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2002
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Resolution
5 February 2001
RESOLUTIONSResolutions
Resolution
5 February 2001
RESOLUTIONSResolutions
Resolution
5 February 2001
RESOLUTIONSResolutions
Resolution
27 November 2000
RESOLUTIONSResolutions
Legacy
9 October 2000
363sAnnual Return (shuttle)
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Resolution
1 December 1998
RESOLUTIONSResolutions
Resolution
1 December 1998
RESOLUTIONSResolutions
Resolution
1 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
13 August 1998
AUDAUD
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
23 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
22 November 1994
RESOLUTIONSResolutions
Resolution
22 November 1994
RESOLUTIONSResolutions
Resolution
22 November 1994
RESOLUTIONSResolutions
Legacy
21 November 1994
88(2)R88(2)R
Legacy
9 November 1994
288288
Legacy
9 November 1994
288288
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
3 November 1994
123Notice of Increase in Nominal Capital
Legacy
29 September 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 1994
287Change of Registered Office
Accounts With Accounts Type Full
3 June 1994
AAAnnual Accounts
Legacy
19 January 1994
288288
Resolution
16 September 1993
RESOLUTIONSResolutions
Legacy
22 August 1993
363b363b
Legacy
17 August 1993
287Change of Registered Office
Legacy
28 July 1993
288288
Legacy
28 July 1993
288288
Legacy
28 July 1993
288288
Legacy
28 July 1993
288288
Resolution
28 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 October 1992
AAAnnual Accounts
Legacy
20 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 1992
AAAnnual Accounts
Resolution
16 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 January 1992
AAAnnual Accounts
Legacy
20 January 1992
363aAnnual Return
Legacy
20 January 1992
363363
Legacy
10 January 1992
287Change of Registered Office
Resolution
15 April 1991
RESOLUTIONSResolutions
Resolution
15 April 1991
RESOLUTIONSResolutions
Resolution
15 April 1991
RESOLUTIONSResolutions
Resolution
15 April 1991
RESOLUTIONSResolutions
Resolution
15 April 1991
RESOLUTIONSResolutions
Resolution
14 March 1991
RESOLUTIONSResolutions
Resolution
14 March 1991
RESOLUTIONSResolutions
Resolution
14 March 1991
RESOLUTIONSResolutions
Legacy
22 February 1991
288288
Legacy
29 May 1990
363363
Accounts With Accounts Type Full
10 May 1990
AAAnnual Accounts
Legacy
17 January 1989
363363
Accounts With Accounts Type Full
7 December 1988
AAAnnual Accounts
Certificate Change Of Name Company
17 September 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 1987
224224
Legacy
10 August 1987
287Change of Registered Office
Legacy
10 August 1987
288288
Resolution
17 July 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 1987
288288
Certificate Incorporation
10 April 1987
CERTINCCertificate of Incorporation