Background WavePink WaveYellow Wave

THE AIRLINE GROUP LIMITED (03931711)

THE AIRLINE GROUP LIMITED (03931711) is an active UK company. incorporated on 18 February 2000. with registered office in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE AIRLINE GROUP LIMITED has been registered for 26 years. Current directors include BUSH, Harry John, CAMPBELL, Michael, LEONARD, Alex John Edward and 3 others.

Company Number
03931711
Status
active
Type
ltd
Incorporated
18 February 2000
Age
26 years
Address
4000 Parkway, Fareham, PO15 7FL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUSH, Harry John, CAMPBELL, Michael, LEONARD, Alex John Edward, MERCHANT, Gavin Bruce, PRUDON, Bart, STREET, Louise Anne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AIRLINE GROUP LIMITED

THE AIRLINE GROUP LIMITED is an active company incorporated on 18 February 2000 with the registered office located in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE AIRLINE GROUP LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03931711

LTD Company

Age

26 Years

Incorporated 18 February 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

4000 Parkway Whiteley Fareham, PO15 7FL,

Previous Addresses

C/O National Air Traffic Services (Nats) Brettenham House South 5th Floor Lancaster Place London WC2N 7EN
From: 18 February 2000To: 25 May 2023
Timeline

49 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Oct 09
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Aug 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Jun 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Nov 12
Director Left
Apr 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Left
Jun 15
Director Left
Oct 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 19
Loan Cleared
Jun 21
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

PICTON, Andrew Julian Howard

Active
Parkway, FarehamPO15 7FL
Secretary
Appointed 01 Feb 2015

BUSH, Harry John

Active
Threadneedle Street, LondonEC2R 8HP
Born August 1953
Director
Appointed 28 May 2014

CAMPBELL, Michael

Active
Parkway, FarehamPO15 7FL
Born August 1957
Director
Appointed 25 May 2017

LEONARD, Alex John Edward

Active
Parkway, FarehamPO15 7FL
Born January 1985
Director
Appointed 29 Jun 2023

MERCHANT, Gavin Bruce

Active
60 Threadneedle Street, LondonEC2R 8HP
Born October 1969
Director
Appointed 20 Mar 2014

PRUDON, Bart

Active
Parkway, FarehamPO15 7FL
Born July 1975
Director
Appointed 25 Jan 2023

STREET, Louise Anne

Active
Parkway, FarehamPO15 7FL
Born September 1974
Director
Appointed 25 Jul 2018

BEARDSWORTH, Louis John Colman

Resigned
Vicarage Farmhouse, MalmesburySN16 9PY
Secretary
Appointed 20 Dec 2001
Resigned 28 Jan 2003

BLUETT, David

Resigned
19 Waterloo Road, CrowthorneRG45 7PB
Secretary
Appointed 22 Feb 2006
Resigned 31 Jan 2015

GOWERS, Claire Elizabeth

Resigned
12 Collins Street, LondonSE3 0UG
Secretary
Appointed 24 Mar 2000
Resigned 24 Mar 2001

JARVIS, Paul Henry

Resigned
Foxdale, LightwaterGU18 5UW
Secretary
Appointed 28 Jan 2003
Resigned 22 Feb 2006

WEIDEMANIS, Emma Sofia

Resigned
39 G Redcliffe Gardens, LondonSW10 9JH
Secretary
Appointed 23 Feb 2000
Resigned 24 Mar 2000

NORTON ROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate secretary
Appointed 24 Mar 2001
Resigned 20 Dec 2001

ADDISON SMITH, Nigel

Resigned
49 Fullerton Road, LondonSW18 1BU
Born May 1965
Director
Appointed 24 Mar 2000
Resigned 07 Jul 2000

BARKER, Andrew John Frederick

Resigned
Lancaster Place, LondonWC2N 7EN
Born September 1965
Director
Appointed 27 Sept 2016
Resigned 25 Jul 2018

BENNETT, Christopher John

Resigned
Prospect Way, LutonLU2 9NU
Born August 1965
Director
Appointed 01 Jul 2010
Resigned 01 Jun 2015

BENNETT, Christopher John

Resigned
27 Sundew Road, Hemel HempsteadHP1 2DQ
Born August 1965
Director
Appointed 26 Oct 2007
Resigned 31 May 2010

BERNSTEIN, Daniel Lipman

Resigned
3 Chartridge Close, ArkleyEN5 3LX
Born July 1942
Director
Appointed 24 Mar 2000
Resigned 03 Oct 2012

BISHOP, Michael David, Lord Glendonbrook Cbe

Resigned
52 Egerton Crescent, LondonSW3 2ED
Born February 1942
Director
Appointed 25 Apr 2001
Resigned 11 May 2002

BLUNDELL-POUND, George

Resigned
30 West Street, DorkingRH4 1DB
Born August 1948
Director
Appointed 24 Mar 2000
Resigned 24 Mar 2001

BRADY, Warwick

Resigned
Airport Approach Road, LutonLU2 9PF
Born December 1964
Director
Appointed 01 Jun 2010
Resigned 10 Sept 2014

CAULTON, Eliot Robert Spencer

Resigned
Mapledene Crescent, NottinghamNG8 2SS
Born November 1973
Director
Appointed 01 Aug 2009
Resigned 15 Apr 2010

DARLASTON, Clive James Mowbray

Resigned
197 Grove Lane, CheadleSK8 7NG
Born October 1956
Director
Appointed 24 Mar 2000
Resigned 01 Jan 2004

DOYLE, Eddie

Resigned
Parkway, FarehamPO15 7FL
Born January 1971
Director
Appointed 26 Jan 2023
Resigned 29 Jun 2023

DRUMMOND, Paul Thomas

Resigned
40 St Pancras Way, LondonNW1 0QX
Born January 1972
Director
Appointed 23 Feb 2000
Resigned 24 Mar 2000

DUBOURG-HRACHOVEC, Lea

Resigned
Lancaster Place, LondonWC2N 7EN
Born August 1984
Director
Appointed 24 Sept 2019
Resigned 26 Jan 2023

FACEY, William Edward Brinton

Resigned
London Luton Airport, LutonLU2 9PF
Born August 1968
Director
Appointed 26 Nov 2014
Resigned 01 Jul 2017

FOSTER, Stephen Leslie

Resigned
26 Charlton Park Lane, CharltonSE7 8QT
Born December 1957
Director
Appointed 23 Feb 2000
Resigned 23 Feb 2000

GRANT, Alexander

Resigned
Hall Grounds, Rolleston On DoveDE13 9BS
Born July 1949
Director
Appointed 01 Feb 2008
Resigned 28 Feb 2009

HAGENBRING, Andreas

Resigned
Lancaster Place, LondonWC2N 7EN
Born December 1978
Director
Appointed 01 Jun 2011
Resigned 20 Mar 2014

HOPE, Christopher

Resigned
Lancaster Place, LondonWC2N 7EN
Born January 1967
Director
Appointed 01 Jul 2017
Resigned 01 Oct 2018

HUMPHREYS, Barry Keith

Resigned
14 Hawkwood Rise, Great BookhamKT23 4JP
Born October 1948
Director
Appointed 24 Mar 2000
Resigned 20 Mar 2014

KENTELTON, Rachel Elizabeth, Dr

Resigned
London Luton Airport, LutonLU2 9PF
Born February 1969
Director
Appointed 01 Jun 2012
Resigned 27 Mar 2013

KENTLETON, Rachel Elizabeth

Resigned
Airport Approach Road, LutonLU2 9PF
Born February 1969
Director
Appointed 24 Sept 2014
Resigned 23 Sept 2015

LORD, Andrew Peter Stanton

Resigned
Clarence Road, TeddingtonTW11 0BW
Born September 1970
Director
Appointed 01 Oct 2008
Resigned 27 Sept 2016

Persons with significant control

1

St. Julians Avenue, GuernseyGY1 1WA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jan 2023
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
30 June 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 January 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
8 June 2021
MR05Certification of Charge
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Resolution
8 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
20 December 2009
MG02MG02
Legacy
8 December 2009
MG02MG02
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
363aAnnual Return
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
287Change of Registered Office
Legacy
28 January 2008
363aAnnual Return
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
3 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2006
AAAnnual Accounts
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2005
AAAnnual Accounts
Legacy
18 March 2005
288cChange of Particulars
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
26 July 2004
288cChange of Particulars
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
29 August 2003
287Change of Registered Office
Legacy
22 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
17 September 2001
287Change of Registered Office
Legacy
7 August 2001
395Particulars of Mortgage or Charge
Legacy
6 August 2001
395Particulars of Mortgage or Charge
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
88(2)R88(2)R
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
225Change of Accounting Reference Date
Legacy
11 October 2000
123Notice of Increase in Nominal Capital
Resolution
11 October 2000
RESOLUTIONSResolutions
Resolution
11 October 2000
RESOLUTIONSResolutions
Resolution
11 October 2000
RESOLUTIONSResolutions
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
88(2)R88(2)R
Resolution
12 April 2000
RESOLUTIONSResolutions
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Incorporation Company
18 February 2000
NEWINCIncorporation