Background WavePink WaveYellow Wave

EDWALTON AVIATION LIMITED (03847826)

EDWALTON AVIATION LIMITED (03847826) is an active UK company. incorporated on 24 September 1999. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EDWALTON AVIATION LIMITED has been registered for 26 years. Current directors include THOMPSON, Linda Norma, WELLS, John Brian.

Company Number
03847826
Status
active
Type
ltd
Incorporated
24 September 1999
Age
26 years
Address
Granary House 2 Wells Road, Nottingham, NG12 4DR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
THOMPSON, Linda Norma, WELLS, John Brian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWALTON AVIATION LIMITED

EDWALTON AVIATION LIMITED is an active company incorporated on 24 September 1999 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EDWALTON AVIATION LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03847826

LTD Company

Age

26 Years

Incorporated 24 September 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Granary House 2 Wells Road Edwalton Nottingham, NG12 4DR,

Previous Addresses

Granary House Melton Road, Edwalton Nottingham Nottinghamshire NG12 4DR
From: 24 September 1999To: 9 January 2023
Timeline

2 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Oct 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WELLS, John Brian

Active
2 Wells Road, NottinghamNG12 4DR
Secretary
Appointed 05 Oct 2018

THOMPSON, Linda Norma

Active
2, Wells Road, NottinghamNG12 4JR
Born April 1951
Director
Appointed 01 Oct 2022

WELLS, John Brian

Active
2 Wells Road, NottinghamNG12 4DR
Born April 1939
Director
Appointed 24 Sept 1999

WELLS, John Brian

Resigned
Granary House, EdwaltonNG12 4DA
Secretary
Appointed 24 Sept 1999
Resigned 30 Nov 2010

WELLS, Penelope Sabina

Resigned
Granary House, NottinghamNG12 4DR
Secretary
Appointed 30 Nov 2010
Resigned 05 Oct 2018

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 24 Sept 1999
Resigned 24 Sept 1999

ARMITAGE, Jeffrey Peter

Resigned
2 The Row, Melton MowbrayLE14 2SF
Born September 1957
Director
Appointed 24 Sept 1999
Resigned 10 May 2004

RIGBY, Peter, Sir

Resigned
The Manor, Stratford-Upon-AvonCV37 8HU
Born September 1943
Director
Appointed 14 Mar 2004
Resigned 09 Jul 2007

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 24 Sept 1999
Resigned 24 Sept 1999

Persons with significant control

2

Mr John Brian Wells

Active
2 Wells Road, NottinghamNG12 4DR
Born April 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
149-155 Canal Street, NottinghamNG1 7HR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
28 November 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Termination Secretary Company With Name
27 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 January 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Legacy
24 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Legacy
7 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 February 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2003
AAAnnual Accounts
Legacy
20 November 2002
88(2)R88(2)R
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
7 February 2001
88(2)R88(2)R
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
26 September 2000
88(2)Return of Allotment of Shares
Legacy
15 October 1999
225Change of Accounting Reference Date
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Incorporation Company
24 September 1999
NEWINCIncorporation