Background WavePink WaveYellow Wave

ATLANTIC BRIDGE AVIATION LIMITED (02335158)

ATLANTIC BRIDGE AVIATION LIMITED (02335158) is an active UK company. incorporated on 16 January 1989. with registered office in Tenterden. The company operates in the Transportation and Storage sector, engaged in scheduled passenger air transport. ATLANTIC BRIDGE AVIATION LIMITED has been registered for 37 years. Current directors include GORDON, Anne Wright, GORDON, Jonathan Michael.

Company Number
02335158
Status
active
Type
ltd
Incorporated
16 January 1989
Age
37 years
Address
82 High Street, Tenterden, TN30 6JG
Industry Sector
Transportation and Storage
Business Activity
Scheduled passenger air transport
Directors
GORDON, Anne Wright, GORDON, Jonathan Michael
SIC Codes
51101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC BRIDGE AVIATION LIMITED

ATLANTIC BRIDGE AVIATION LIMITED is an active company incorporated on 16 January 1989 with the registered office located in Tenterden. The company operates in the Transportation and Storage sector, specifically engaged in scheduled passenger air transport. ATLANTIC BRIDGE AVIATION LIMITED was registered 37 years ago.(SIC: 51101)

Status

active

Active since 37 years ago

Company No

02335158

LTD Company

Age

37 Years

Incorporated 16 January 1989

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 30 December 2025 (4 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

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

82 High Street Tenterden, TN30 6JG,

Previous Addresses

Landgate Chambers Rye East Sussex TN31 7LJ
From: 16 January 1989To: 9 July 2013
Timeline

2 key events • 1989 - 2018

Funding Officers Ownership
Company Founded
Jan 89
Director Left
Mar 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GORDON, Anne Wright

Active
PeasmarshTN31 6YG
Born March 1954
Director
Appointed 01 Feb 1999

GORDON, Jonathan Michael

Active
PeasmarshTN31 6YG
Born August 1955
Director
Appointed N/A

GIBB, Douglas John

Resigned
4 Chestnut Lane, AshfordTN23 3LR
Secretary
Appointed 01 Feb 1999
Resigned 25 Jun 1999

GORDON, Anne Wright

Resigned
Misleham Farm, Romney MarshTN29 9RN
Secretary
Appointed N/A
Resigned 01 Feb 1999

GORDON, Robin David

Resigned
9 Tower Street, RyeTN31 7AT
Secretary
Appointed 02 Jan 2002
Resigned 28 Feb 2018

RIMMER, George Albert Maxwell

Resigned
Holly Corner 22 Tudor Close, HindheadGU26 6HP
Secretary
Appointed 23 Jul 1999
Resigned 02 Jan 2002

GIBB, Douglas John

Resigned
4 Chestnut Lane, AshfordTN23 3LR
Born August 1962
Director
Appointed 01 Feb 1999
Resigned 25 Jun 1999

GORDON, Robin David

Resigned
9 Tower Street, RyeTN31 7AT
Born April 1958
Director
Appointed 01 Feb 1999
Resigned 28 Feb 2018

SHAW, William Cameron

Resigned
58 Newlands Lane, ChichesterPO19 3AS
Born January 1928
Director
Appointed 23 Jul 1999
Resigned 20 Oct 2000

STRACEY, John Simon, Sir

Resigned
High Street, WadhurstTN5 7JT
Born November 1938
Director
Appointed 08 Mar 2000
Resigned 14 Aug 2001

Persons with significant control

2

Mrs Anne Wright Gordon

Active
PeasmarshTN31 6YG
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Jonathan Gordon

Active
PeasmarshTN31 6YG
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Legacy
22 February 2012
MG04MG04
Legacy
22 February 2012
MG04MG04
Legacy
22 February 2012
MG04MG04
Legacy
22 February 2012
MG04MG04
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Person Secretary Company With Change Date
10 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Accounts With Accounts Type Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Small
15 April 2009
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
5 July 2007
363aAnnual Return
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 March 2007
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Small
8 June 2006
AAAnnual Accounts
Legacy
29 November 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
20 September 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2004
AAAnnual Accounts
Accounts With Accounts Type Small
8 August 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
1 November 2002
403aParticulars of Charge Subject to s859A
Legacy
24 October 2002
403aParticulars of Charge Subject to s859A
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
287Change of Registered Office
Accounts With Accounts Type Small
20 August 2002
AAAnnual Accounts
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
24 December 2001
225Change of Accounting Reference Date
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
13 June 2000
395Particulars of Mortgage or Charge
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
11 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
287Change of Registered Office
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
287Change of Registered Office
Accounts With Accounts Type Full Group
29 March 1999
AAAnnual Accounts
Legacy
29 March 1999
288cChange of Particulars
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Resolution
1 March 1999
RESOLUTIONSResolutions
Resolution
1 March 1999
RESOLUTIONSResolutions
Legacy
24 February 1999
88(2)R88(2)R
Legacy
24 February 1999
88(2)R88(2)R
Resolution
23 February 1999
RESOLUTIONSResolutions
Legacy
23 February 1999
123Notice of Increase in Nominal Capital
Legacy
1 October 1998
363aAnnual Return
Legacy
28 September 1998
353353
Legacy
28 September 1998
288cChange of Particulars
Legacy
28 September 1998
288cChange of Particulars
Legacy
28 September 1998
287Change of Registered Office
Legacy
18 June 1998
395Particulars of Mortgage or Charge
Legacy
11 April 1998
287Change of Registered Office
Legacy
10 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
1 February 1998
AAAnnual Accounts
Legacy
5 July 1997
363aAnnual Return
Legacy
10 June 1997
395Particulars of Mortgage or Charge
Legacy
10 June 1997
395Particulars of Mortgage or Charge
Legacy
3 June 1997
403aParticulars of Charge Subject to s859A
Legacy
3 June 1997
403aParticulars of Charge Subject to s859A
Legacy
3 June 1997
403aParticulars of Charge Subject to s859A
Legacy
15 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
2 January 1997
395Particulars of Mortgage or Charge
Legacy
10 July 1996
363aAnnual Return
Legacy
12 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
287Change of Registered Office
Legacy
6 July 1995
363x363x
Accounts With Accounts Type Full
23 May 1995
AAAnnual Accounts
Legacy
11 May 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 August 1994
363x363x
Accounts With Accounts Type Full
5 February 1994
AAAnnual Accounts
Legacy
12 December 1993
363x363x
Accounts With Accounts Type Small
8 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
30 July 1992
363x363x
Legacy
11 October 1991
395Particulars of Mortgage or Charge
Legacy
4 July 1991
363x363x
Legacy
24 February 1991
363x363x
Accounts With Accounts Type Full
23 January 1991
AAAnnual Accounts
Legacy
4 February 1989
288288
Legacy
4 February 1989
287Change of Registered Office
Incorporation Company
16 January 1989
NEWINCIncorporation