Background WavePink WaveYellow Wave

WOODVALE AIRCRAFT OWNERS LIMITED (03411999)

WOODVALE AIRCRAFT OWNERS LIMITED (03411999) is an active UK company. incorporated on 30 July 1997. with registered office in Formby. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52102). WOODVALE AIRCRAFT OWNERS LIMITED has been registered for 28 years. Current directors include DOWNES, Clive George, MAHER, Christopher Raymond, MANLEY, Roger Stephen and 7 others.

Company Number
03411999
Status
active
Type
ltd
Incorporated
30 July 1997
Age
28 years
Address
Woodvale Pilots, Bldg 135a Raf Woodvale, Formby, L37 7AD
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52102)
Directors
DOWNES, Clive George, MAHER, Christopher Raymond, MANLEY, Roger Stephen, MOTHERSHAW, Michael John, RIDING, Peter Edward, SERLIN, Matthew Jeremy, Dr, THOMPSON, Christopher William, WHITE, Terence, YATES, Michael John, ZMYSLOWSKI, Andrzej Jerzy, Dr
SIC Codes
52102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODVALE AIRCRAFT OWNERS LIMITED

WOODVALE AIRCRAFT OWNERS LIMITED is an active company incorporated on 30 July 1997 with the registered office located in Formby. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52102). WOODVALE AIRCRAFT OWNERS LIMITED was registered 28 years ago.(SIC: 52102)

Status

active

Active since 28 years ago

Company No

03411999

LTD Company

Age

28 Years

Incorporated 30 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Woodvale Pilots, Bldg 135a Raf Woodvale Formby By-Pass Formby, L37 7AD,

Previous Addresses

135a Woodvale Private Pilots Raf Woodvale Formby by-Pass Liverpool L37 7AD England
From: 10 November 2022To: 24 November 2022
135a Woodvale Private Pilots, Raf Woodvale Formby by-Pass Liverpool L37 7AD England
From: 10 November 2022To: 10 November 2022
The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU England
From: 18 July 2017To: 10 November 2022
20 Winmarleigh Street Warrington Cheshire WA1 1JY
From: 30 July 1997To: 18 July 2017
Timeline

23 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Jun 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Jan 14
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jan 18
Director Joined
May 18
Director Left
May 18
Director Left
Jul 20
Director Joined
Aug 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Dec 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

MANLEY, Roger Stephen

Active
Raf Woodvale, FormbyL37 7AD
Secretary
Appointed 01 May 2005

DOWNES, Clive George

Active
Raf Woodvale, FormbyL37 7AD
Born September 1957
Director
Appointed 29 Jan 2014

MAHER, Christopher Raymond

Active
Raf Woodvale, FormbyL37 7AD
Born May 1959
Director
Appointed 01 May 2005

MANLEY, Roger Stephen

Active
Raf Woodvale, FormbyL37 7AD
Born November 1943
Director
Appointed 28 Aug 1997

MOTHERSHAW, Michael John

Active
Raf Woodvale, FormbyL37 7AD
Born September 1953
Director
Appointed 06 Dec 2001

RIDING, Peter Edward

Active
Raf Woodvale, FormbyL37 7AD
Born December 1969
Director
Appointed 05 Jun 2024

SERLIN, Matthew Jeremy, Dr

Active
Raf Woodvale, FormbyL37 7AD
Born July 1948
Director
Appointed 23 Oct 2025

THOMPSON, Christopher William

Active
Raf Woodvale, FormbyL37 7AD
Born December 1961
Director
Appointed 24 Apr 2017

WHITE, Terence

Active
Raf Woodvale, FormbyL37 7AD
Born July 1949
Director
Appointed 28 Jul 2023

YATES, Michael John

Active
Raf Woodvale, FormbyL37 7AD
Born March 1949
Director
Appointed 30 Jul 1997

ZMYSLOWSKI, Andrzej Jerzy, Dr

Active
Raf Woodvale, FormbyL37 7AD
Born September 1957
Director
Appointed 01 Nov 2011

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 30 Jul 1997
Resigned 30 Jul 1997

STANLEY, Edward John

Resigned
Fairway 9 Montague Road, LiverpoolL37 1LA
Secretary
Appointed 30 Jul 1997
Resigned 01 May 2005

BOULGER, Graham

Resigned
2 Church Gardens, ChorleyPR7 6LF
Born July 1958
Director
Appointed 01 Feb 2008
Resigned 24 Jun 2012

BRECKELL, Roger

Resigned
Elsworth Close, LiverpoolL37 2YS
Born February 1954
Director
Appointed 01 Oct 2012
Resigned 21 May 2018

BURNS, Alfred Phillip

Resigned
22 Wicks Lane, LiverpoolL37 3JG
Born October 1940
Director
Appointed 13 Sept 1998
Resigned 01 Oct 2012

CONLAN, Trevor William, Captain

Resigned
110 The Cliff, WallaseyL45 2NW
Born December 1931
Director
Appointed 03 Nov 1997
Resigned 04 Sept 2001

CONWAY, John Bernard

Resigned
3 Briars Lane, OrmskirkL40 5TG
Born August 1941
Director
Appointed 03 Nov 1997
Resigned 13 Sept 1998

DANECKI, Charles Trevor

Resigned
94 Waterloo Road, SouthportPR8 3AU
Born October 1951
Director
Appointed 30 Sept 1997
Resigned 31 Oct 2011

FLEMING, Kenneth John

Resigned
74 Moss Lane, LydiateL31 4DH
Born June 1948
Director
Appointed 04 Sept 2001
Resigned 29 Jan 2014

FLOOD, Cedric

Resigned
Raf Woodvale, FormbyL37 7AD
Born January 1937
Director
Appointed 21 May 2018
Resigned 05 Jun 2024

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 30 Jul 1997
Resigned 30 Jul 1997

HAMILTON, Geoff

Resigned
124 Quarry Street, LiverpoolL25 6HQ
Born April 1946
Director
Appointed 30 Sept 1997
Resigned 30 Jul 2007

HAMMONDS, Susan

Resigned
Mere Side, OrmskirkL40 0RQ
Born March 1956
Director
Appointed 30 Jul 2007
Resigned 01 Feb 2008

HARRIS, Norman Joseph

Resigned
Eastwell Rufford Road, OrmskirkL40 3SA
Born May 1943
Director
Appointed 30 Sept 1997
Resigned 15 May 2000

HARVEY, David John, Flt Lt

Resigned
Wilks Road, GranthamNG31 7WJ
Born August 1961
Director
Appointed 14 Oct 2014
Resigned 24 Apr 2017

LIVESLEY, Stanley Joseph

Resigned
Dicconsons Farm, OrmskirkL39 7HR
Born August 1934
Director
Appointed 15 Dec 1998
Resigned 01 Nov 2011

MITCHELL, Stephen Robert

Resigned
39 Middlehey Avenue, PrescotL34 0HY
Born August 1955
Director
Appointed 13 Sept 1998
Resigned 26 Sept 2005

NEWTON, Derek

Resigned
Raf Woodvale, FormbyL37 7AD
Born September 1933
Director
Appointed 01 Nov 2011
Resigned 23 Oct 2025

REARDON, Allan Norman

Resigned
7 Sandringham Road, SouthportPR8 2JZ
Born June 1931
Director
Appointed 30 Sept 1997
Resigned 06 Dec 2001

SCOTT, Clifford Walter Johnstone

Resigned
7 Cambridge Road, LiverpoolL37 2EL
Born May 1937
Director
Appointed 30 Sept 1997
Resigned 15 Dec 1998

SMALL, James George

Resigned
20 Hastings Road, SouthportPR8 2LW
Born November 1946
Director
Appointed 30 Jul 1997
Resigned 04 Jul 2020

STANLEY, Edward John

Resigned
Fairway 9 Montague Road, LiverpoolL37 1LA
Born October 1946
Director
Appointed 28 Aug 1997
Resigned 01 May 2005

TINSLEY, David John

Resigned
Raf Woodvale, FormbyL37 7AD
Born July 1943
Director
Appointed 15 May 2000
Resigned 12 Dec 2025

WALSH, Maureen

Resigned
29 Sunny Bank Road, LiverpoolL16 7PN
Born April 1944
Director
Appointed 26 Sept 2005
Resigned 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

150

Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Confirmation Statement With Updates
30 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Termination Director Company With Name
24 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
31 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
14 August 2007
363aAnnual Return
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2006
AAAnnual Accounts
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2005
AAAnnual Accounts
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 September 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 September 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 September 2001
AAAnnual Accounts
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
25 August 2000
88(2)R88(2)R
Legacy
25 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2000
AAAnnual Accounts
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1999
AAAnnual Accounts
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 October 1998
225Change of Accounting Reference Date
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
363sAnnual Return (shuttle)
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
287Change of Registered Office
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288bResignation of Director or Secretary
Incorporation Company
30 July 1997
NEWINCIncorporation