Background WavePink WaveYellow Wave

HANGAR 6 (NORTH WEALD) LIMITED (02454687)

HANGAR 6 (NORTH WEALD) LIMITED (02454687) is an active UK company. incorporated on 21 December 1989. with registered office in Waterlooville. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HANGAR 6 (NORTH WEALD) LIMITED has been registered for 36 years. Current directors include BUTTON, Geoffrey Allan.

Company Number
02454687
Status
active
Type
ltd
Incorporated
21 December 1989
Age
36 years
Address
62 Stakes Road, Waterlooville, PO7 5NT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BUTTON, Geoffrey Allan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANGAR 6 (NORTH WEALD) LIMITED

HANGAR 6 (NORTH WEALD) LIMITED is an active company incorporated on 21 December 1989 with the registered office located in Waterlooville. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HANGAR 6 (NORTH WEALD) LIMITED was registered 36 years ago.(SIC: 96090)

Status

active

Active since 36 years ago

Company No

02454687

LTD Company

Age

36 Years

Incorporated 21 December 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

HANGER 6 (NORTH WEALD) LIMITED
From: 18 January 1993To: 24 March 1993
ACES HIGH AIRCRAFT MUSEUM (NORTH WEALD) LIMITED
From: 21 December 1989To: 18 January 1993
Contact
Address

62 Stakes Road Waterlooville, PO7 5NT,

Previous Addresses

10 Millenium House 132 Grosvenor Road London SW1V 3JY
From: 21 December 1989To: 9 December 2025
Timeline

3 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Dec 89
Director Left
Mar 15
Director Left
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

BUTTON, Geoffrey Allan

Active
Millennium House, LondonSW1V 3JY
Born November 1948
Director
Appointed 21 Dec 2007

ANDERSON, John Arthur

Resigned
Manx Farm Steep Hill, WokingGU24 8SZ
Secretary
Appointed 12 Apr 1994
Resigned 27 Apr 1994

DOHERTY, Patrick Joseph

Resigned
96 Palace Gardens Terrace, LondonW8 4RS
Secretary
Appointed 27 Apr 1994
Resigned 21 Dec 2007

DOHERTY, Patrick Joseph

Resigned
96 Palace Gardens Terrace, LondonW8 4RS
Secretary
Appointed 01 Jun 1992
Resigned 12 Apr 1994

VASSALLO, Andrew Joseph

Resigned
58 Telford Avenue, LondonSW2 4XF
Secretary
Appointed 21 Dec 2007
Resigned 21 Oct 2025

WOODLEY, Caroline

Resigned
The Ford House Ford Road, WokingGU24 8SS
Secretary
Appointed N/A
Resigned 01 Jun 1992

BAINBRIDGE, Kathleen

Resigned
Hamstead Park, NewburyRG20 0HE
Born March 1947
Director
Appointed 21 Dec 2007
Resigned 17 Mar 2015

DOHERTY, Patrick Joseph

Resigned
96 Palace Gardens Terrace, LondonW8 4RS
Born January 1942
Director
Appointed 01 Jun 1992
Resigned 21 Dec 2007

VASSALLO, Andrew Joseph

Resigned
58 Telford Avenue, LondonSW2 4XF
Born September 1954
Director
Appointed 21 Dec 2007
Resigned 21 Oct 2025

WOODLEY, Caroline

Resigned
The Ford House Ford Road, WokingGU24 8SS
Born December 1948
Director
Appointed N/A
Resigned 01 Jun 1992

WOODLEY, Michael

Resigned
Warenne Lodge, PulboroughRH20 2DU
Born January 1946
Director
Appointed N/A
Resigned 21 Dec 2007

Persons with significant control

1

132 Grosvenor Road, LondonSW1V 3JY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 April 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
27 October 2008
225Change of Accounting Reference Date
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
287Change of Registered Office
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
1 December 2005
363aAnnual Return
Legacy
1 December 2005
288cChange of Particulars
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
17 March 2004
287Change of Registered Office
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 July 2003
AAAnnual Accounts
Legacy
12 February 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 November 2002
AAAnnual Accounts
Legacy
10 January 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 December 2001
AAAnnual Accounts
Legacy
21 February 2001
287Change of Registered Office
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Legacy
2 May 1996
287Change of Registered Office
Legacy
8 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 1995
AAAnnual Accounts
Legacy
30 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 May 1994
288288
Legacy
3 May 1994
288288
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 March 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Certificate Change Of Name Company
15 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 1993
363sAnnual Return (shuttle)
Legacy
22 June 1992
288288
Legacy
8 May 1992
88(2)R88(2)R
Legacy
13 March 1992
363b363b
Accounts Amended With Accounts Type Full
4 January 1992
AAMDAAMD
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Legacy
26 November 1991
363aAnnual Return
Legacy
12 August 1991
287Change of Registered Office
Legacy
15 January 1990
287Change of Registered Office
Legacy
15 January 1990
288288
Incorporation Company
21 December 1989
NEWINCIncorporation