Background WavePink WaveYellow Wave

TATENHILL AVIATION LIMITED (04022826)

TATENHILL AVIATION LIMITED (04022826) is an active UK company. incorporated on 28 June 2000. with registered office in Burton On Trent. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation and 3 other business activities. TATENHILL AVIATION LIMITED has been registered for 25 years. Current directors include FENNY, Ian Peter, MOORE, Alexander James.

Company Number
04022826
Status
active
Type
ltd
Incorporated
28 June 2000
Age
25 years
Address
Tatenhill Airfield, Burton On Trent, DE13 9PD
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
FENNY, Ian Peter, MOORE, Alexander James
SIC Codes
52230, 56102, 93290, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TATENHILL AVIATION LIMITED

TATENHILL AVIATION LIMITED is an active company incorporated on 28 June 2000 with the registered office located in Burton On Trent. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation and 3 other business activities. TATENHILL AVIATION LIMITED was registered 25 years ago.(SIC: 52230, 56102, 93290, 94990)

Status

active

Active since 25 years ago

Company No

04022826

LTD Company

Age

25 Years

Incorporated 28 June 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Tatenhill Airfield Newborough Road, Needwood Burton On Trent, DE13 9PD,

Timeline

27 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jun 00
Loan Secured
Oct 16
Funding Round
Oct 19
Owner Exit
Feb 22
Director Left
Oct 22
Loan Secured
Dec 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Owner Exit
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FENNY, Ian Peter

Active
Tatenhill Airfield, Burton On TrentDE13 9PD
Born July 1972
Director
Appointed 16 Jan 2026

MOORE, Alexander James

Active
Tatenhill Airfield, Burton On TrentDE13 9PD
Born January 1996
Director
Appointed 02 Mar 2026

SHELTON, Paul Michael

Resigned
Tatenhill Airfield, Burton On TrentDE13 9PD
Secretary
Appointed 28 Jun 2000
Resigned 20 Jan 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jun 2000
Resigned 28 Jun 2000

COOK, Iain

Resigned
Tatenhill Airfield, Burton On TrentDE13 9PD
Born February 1983
Director
Appointed 05 Sept 2025
Resigned 16 Jan 2026

FENNY, Ian Peter

Resigned
Alderton Road, TowcesterNN12 7LS
Born July 1972
Director
Appointed 20 Jan 2025
Resigned 05 Sept 2025

MOORE, Alexander James

Resigned
Gartree Road, LeicesterLE2 2FG
Born September 1996
Director
Appointed 20 Jan 2025
Resigned 02 Mar 2026

SHELTON, Michael Robin

Resigned
Mount Pleasant Farm, Burton On TrentDE13 8TH
Born December 1938
Director
Appointed 28 Jun 2000
Resigned 31 Oct 2022

SHELTON, Paul Michael

Resigned
Tatenhill Airfield, Burton On TrentDE13 9PD
Born March 1968
Director
Appointed 11 Sept 2002
Resigned 20 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
Alderton Road, TowcesterNN12 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jan 2025

Mr Paul Michael Shelton

Ceased
Tatenhill Airfield, Burton On TrentDE13 9PD
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jan 2025

Mr Michael Robin Shelton

Ceased
Knightsfield Lane, Burton On TrentDE13 8TH
Born December 1938

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 04 Feb 2022
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
29 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Legacy
16 September 2010
MG01MG01
Annual Return Company With Made Up Date
8 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2007
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
19 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
15 December 2004
288cChange of Particulars
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2003
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2002
AAAnnual Accounts
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 December 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
225Change of Accounting Reference Date
Legacy
18 January 2001
88(2)R88(2)R
Legacy
28 June 2000
288bResignation of Director or Secretary
Incorporation Company
28 June 2000
NEWINCIncorporation