Background WavePink WaveYellow Wave

REDHILL AERODROME TRADING LIMITED (03002772)

REDHILL AERODROME TRADING LIMITED (03002772) is an active UK company. incorporated on 19 December 1994. with registered office in Redhill. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. REDHILL AERODROME TRADING LIMITED has been registered for 31 years. Current directors include LAFFERTY, Graeme, MACAIRE, David Richard John Francis, SLACK, Thomas William and 1 others.

Company Number
03002772
Status
active
Type
ltd
Incorporated
19 December 1994
Age
31 years
Address
Terminal Building Redhill Aerodrome, Redhill, RH1 5YP
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
LAFFERTY, Graeme, MACAIRE, David Richard John Francis, SLACK, Thomas William, STAGG, Nicholas Simon
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDHILL AERODROME TRADING LIMITED

REDHILL AERODROME TRADING LIMITED is an active company incorporated on 19 December 1994 with the registered office located in Redhill. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. REDHILL AERODROME TRADING LIMITED was registered 31 years ago.(SIC: 51102)

Status

active

Active since 31 years ago

Company No

03002772

LTD Company

Age

31 Years

Incorporated 19 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

REDHILL AERODROME PROPERTIES LIMITED
From: 19 December 1994To: 11 June 2009
Contact
Address

Terminal Building Redhill Aerodrome Kings Mill Lane Redhill, RH1 5YP,

Previous Addresses

4Th Floor Vigo House 1-4 Vigo Street Mayfair London W1S 3HT
From: 19 December 1994To: 19 November 2009
Timeline

20 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Sept 13
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Feb 20
Director Joined
Feb 20
Loan Cleared
Feb 20
Director Joined
Dec 21
Director Joined
Dec 21
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Left
Mar 25
Director Joined
Jul 25
Director Left
Aug 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

LAFFERTY, Graeme

Active
Kings Mill Lane, RedhillRH1 5YP
Born June 1975
Director
Appointed 01 Jul 2025

MACAIRE, David Richard John Francis

Active
Kings Mill Lane, RedhillRH1 5YP
Born June 1969
Director
Appointed 13 May 2008

SLACK, Thomas William

Active
Conduit Street, LondonW1S 2XE
Born January 1965
Director
Appointed 21 Oct 2015

STAGG, Nicholas Simon

Active
Kings Mill Lane, RedhillRH1 5YP
Born November 1959
Director
Appointed 05 Feb 2020

HALL, Pamela Jean

Resigned
103 Old Bath Road, ReadingRG10 9QN
Secretary
Appointed 17 Jan 1995
Resigned 30 Jun 2008

HENDERSON, Martin Robert

Resigned
160 Marston Avenue, DagenhamRM10 7LP
Secretary
Appointed 19 Dec 1994
Resigned 17 Jan 1995

BARTABY, Ann Therese

Resigned
Kings Mill Lane, RedhillRH1 5YP
Born February 1954
Director
Appointed 03 Jul 2013
Resigned 31 Dec 2017

BEETY, David Ashmore

Resigned
Lynton East Road, WeybridgeKT13 0LD
Born March 1938
Director
Appointed 18 Jan 1995
Resigned 30 Sept 1998

BURKE, David Douglas

Resigned
Kings Mill Lane, RedhillRH1 5YP
Born April 1960
Director
Appointed 08 Dec 2021
Resigned 08 Aug 2025

BURTON, Steven John

Resigned
Kings Mill Lane, RedhillRH1 5YP
Born August 1962
Director
Appointed 08 Jan 2008
Resigned 21 Oct 2015

COLLETT, Brian

Resigned
254 Old Church Road, LondonE4 8BT
Born January 1943
Director
Appointed 19 Dec 1994
Resigned 17 Jan 1995

DUMAS, Timothy Christopher Charles

Resigned
Rag Barn, ReigateRH2 8RD
Born January 1921
Director
Appointed 17 Jan 1995
Resigned 25 Nov 1997

GODSAL, Alan Anthony Colleton

Resigned
7 Herbert Crescent, LondonSW1X 0HA
Born March 1926
Director
Appointed 17 Jan 1995
Resigned 12 Jun 2008

GREEN, Sebastian Dominic

Resigned
Priory Cottage, TetburyGL8 8RN
Born April 1971
Director
Appointed 16 Mar 2007
Resigned 31 Dec 2008

HANSCOMBE, Stephen John

Resigned
9 Raby Place, BathBA2 4EH
Born June 1933
Director
Appointed 01 Jul 1998
Resigned 31 Mar 2000

HORNE, Jonathan Ashley

Resigned
Kings Mill Lane, RedhillRH1 5YP
Born June 1957
Director
Appointed 07 Nov 2008
Resigned 21 Oct 2015

HUNT, Peter John

Resigned
Squirrel Corner 7 Kenwood Ridge, KenleyCR8 5JW
Born April 1942
Director
Appointed 01 Apr 2000
Resigned 18 Aug 2000

INNES, Peter, Sir

Resigned
The Wheel House, KingsworthySO23 7QY
Born January 1937
Director
Appointed 24 Jan 2001
Resigned 31 Oct 2004

LINDSAY, David

Resigned
Kingsmill Lane, RedhillRH1 5YP
Born February 1967
Director
Appointed 01 Jan 2018
Resigned 05 Feb 2020

SCOTT, Andrew Hillyer

Resigned
Lower Lye, SalisburySP3 6AQ
Born April 1952
Director
Appointed 28 Apr 1999
Resigned 05 Mar 2007

STONE, Michael John Christopher

Resigned
Ozleworth Park, Wotton Under EdgeGL12 7QA
Born May 1936
Director
Appointed 17 Jan 1995
Resigned 28 Apr 1999

WALTERS, Roland

Resigned
Kings Mill Lane, RedhillRH1 5YP
Born December 1970
Director
Appointed 13 Dec 2021
Resigned 31 Jan 2025

Persons with significant control

1

Kings Mill Lane, RedhillRH1 5YP

Nature of Control

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

Filing History

124

Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
29 July 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Accounts With Accounts Type Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Change Sail Address Company With Old Address
19 July 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Move Registers To Registered Office Company
21 July 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Move Registers To Sail Company
4 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
28 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
22 June 2009
287Change of Registered Office
Memorandum Articles
15 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
363aAnnual Return
Legacy
23 July 2008
287Change of Registered Office
Legacy
3 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 June 2008
AAAnnual Accounts
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 July 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
287Change of Registered Office
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Small
27 June 2006
AAAnnual Accounts
Accounts With Accounts Type Small
24 July 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2003
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2002
AAAnnual Accounts
Legacy
28 December 2001
287Change of Registered Office
Legacy
30 July 2001
363aAnnual Return
Accounts With Accounts Type Small
17 May 2001
AAAnnual Accounts
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
363aAnnual Return
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
20 August 1999
363aAnnual Return
Accounts With Accounts Type Small
22 June 1999
AAAnnual Accounts
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
6 August 1998
363aAnnual Return
Legacy
21 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 June 1998
AAAnnual Accounts
Legacy
6 January 1998
363aAnnual Return
Legacy
31 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 September 1997
AAAnnual Accounts
Legacy
20 January 1997
363aAnnual Return
Resolution
27 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 June 1996
AAAnnual Accounts
Legacy
9 January 1996
363x363x
Legacy
6 February 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
19 December 1994
NEWINCIncorporation