Background WavePink WaveYellow Wave

BOTANY AVIATION LTD. (04384188)

BOTANY AVIATION LTD. (04384188) is an active UK company. incorporated on 28 February 2002. with registered office in Chorley. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. BOTANY AVIATION LTD. has been registered for 24 years. Current directors include HOPKINSON, Thomas Duncan, KNOWLES, Timothy John Peter, SHARP, Claire Caroline.

Company Number
04384188
Status
active
Type
ltd
Incorporated
28 February 2002
Age
24 years
Address
Canal Mill, Chorley, PR6 9AF
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
HOPKINSON, Thomas Duncan, KNOWLES, Timothy John Peter, SHARP, Claire Caroline
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOTANY AVIATION LTD.

BOTANY AVIATION LTD. is an active company incorporated on 28 February 2002 with the registered office located in Chorley. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. BOTANY AVIATION LTD. was registered 24 years ago.(SIC: 51102)

Status

active

Active since 24 years ago

Company No

04384188

LTD Company

Age

24 Years

Incorporated 28 February 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 14 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

TIMEGUILD LIMITED
From: 28 February 2002To: 16 September 2003
Contact
Address

Canal Mill Botany Brow Chorley, PR6 9AF,

Timeline

4 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Jul 10
Director Left
Nov 11
Loan Secured
Jan 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

SHARP, Claire Caroline

Active
The Croft, ChorleyPR6 8HL
Secretary
Appointed 10 Oct 2008

HOPKINSON, Thomas Duncan

Active
Bank House, ClitheroeBB7 4RS
Born May 1956
Director
Appointed 07 Sept 2007

KNOWLES, Timothy John Peter

Active
Botany Bay, ChorleyPR6 9AF
Born December 1964
Director
Appointed 08 Mar 2002

SHARP, Claire Caroline

Active
The Croft, ChorleyPR6 8HL
Born July 1973
Director
Appointed 12 Sept 2007

ALLEN, Rachel Mary

Resigned
1263 Burnley Road, RossendaleBB4 8RG
Secretary
Appointed 28 May 2004
Resigned 30 Aug 2005

JENKINSON, Jayne Elizabeth

Resigned
Inglemere, PrestonPR3 2JS
Secretary
Appointed 12 Sept 2007
Resigned 10 Oct 2008

SHARP, Claire Caroline

Resigned
The Croft, ChorleyPR6 8HL
Secretary
Appointed 31 Aug 2005
Resigned 12 Sept 2007

WESTHEAD, Paul

Resigned
11 Delph Way, ChorleyPR6 7TG
Secretary
Appointed 08 Mar 2002
Resigned 28 May 2004

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 28 Feb 2002
Resigned 08 Mar 2002

DIXON, William Ronald

Resigned
Cumberland Drive, BowdonWA14 3QP
Born July 1953
Director
Appointed 26 Jan 2009
Resigned 11 Nov 2011

JENKINSON, Jayne Elizabeth

Resigned
Inglemere, PrestonPR3 2JS
Born July 1970
Director
Appointed 21 Jan 2008
Resigned 10 Oct 2008

WOOD, Gerald Jospeh

Resigned
1 Stanley Road, LeylandPR25 4RH
Born June 1961
Director
Appointed 10 Oct 2008
Resigned 19 Jul 2010

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 28 Feb 2002
Resigned 08 Mar 2002

Persons with significant control

1

Botany Bay, ChorleyPR6 9AF

Nature of Control

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

Filing History

79

Confirmation Statement With Updates
14 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
23 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Auditors Resignation Company
26 November 2008
AUDAUD
Auditors Resignation Company
6 November 2008
AUDAUD
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
363aAnnual Return
Legacy
4 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 March 2005
AAAnnual Accounts
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
395Particulars of Mortgage or Charge
Legacy
3 February 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 December 2003
AAAnnual Accounts
Certificate Change Of Name Company
16 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
22 July 2003
287Change of Registered Office
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288bResignation of Director or Secretary
Legacy
4 July 2003
288bResignation of Director or Secretary
Legacy
14 March 2002
287Change of Registered Office
Incorporation Company
28 February 2002
NEWINCIncorporation