Background WavePink WaveYellow Wave

CATALINA AIRCRAFT LIMITED (04488440)

CATALINA AIRCRAFT LIMITED (04488440) is an active UK company. incorporated on 17 July 2002. with registered office in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. CATALINA AIRCRAFT LIMITED has been registered for 23 years. Current directors include BOYLING, Jeffrey David, BROOKES, Ian Keith, LOWES, Maurice.

Company Number
04488440
Status
active
Type
ltd
Incorporated
17 July 2002
Age
23 years
Address
Duxford Airfield, Cambridge, CB22 4QR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
BOYLING, Jeffrey David, BROOKES, Ian Keith, LOWES, Maurice
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATALINA AIRCRAFT LIMITED

CATALINA AIRCRAFT LIMITED is an active company incorporated on 17 July 2002 with the registered office located in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. CATALINA AIRCRAFT LIMITED was registered 23 years ago.(SIC: 91020)

Status

active

Active since 23 years ago

Company No

04488440

LTD Company

Age

23 Years

Incorporated 17 July 2002

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 17 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Duxford Airfield Duxford Cambridge, CB22 4QR,

Timeline

16 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Feb 12
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Feb 16
Director Joined
Jun 16
Director Left
Feb 18
Director Joined
Jul 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jan 25
Director Joined
Apr 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BROOKES, Ian Keith

Active
Shawfield Park, BromleyBR1 2NQ
Secretary
Appointed 25 Feb 2019

BOYLING, Jeffrey David

Active
Duxford, CambridgeCB22 4QR
Born April 1954
Director
Appointed 24 Mar 2020

BROOKES, Ian Keith

Active
Duxford, CambridgeCB22 4QR
Born February 1969
Director
Appointed 24 Mar 2020

LOWES, Maurice

Active
Duxford, CambridgeCB22 4QR
Born July 1963
Director
Appointed 23 Apr 2025

APPLEBY, James Knighton

Resigned
Duxford Airfield, CambridgeCB22 4QR
Secretary
Appointed 06 May 2013
Resigned 25 Oct 2017

GREENHALGH, Philip, Dr

Resigned
Marley Lane, BattleTN33 0DQ
Secretary
Appointed 25 Oct 2017
Resigned 25 Feb 2019

MORRIS, Rachel Sara Lamont

Resigned
Pippes Wym, Saffron WaldenCB10 2LJ
Secretary
Appointed 17 Dec 2007
Resigned 06 May 2013

WARREN WILSON, Katherine Rachel

Resigned
Viktringer Ring 21, Klagenfurt
Secretary
Appointed 17 Jul 2002
Resigned 17 Dec 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Jul 2002
Resigned 17 Jul 2002

BARLOW, David Gerard

Resigned
25 Luxborough Street, LondonW1U 5AR
Born August 1977
Director
Appointed 04 Mar 2023
Resigned 10 Jan 2025

BROOKING, Rodney Stewart

Resigned
23 Horseguards Drive, MaidenheadSL6 1XL
Born September 1948
Director
Appointed 12 Oct 2005
Resigned 29 Feb 2016

CONNALLY, Charles Michael

Resigned
Weardale Close, ReadingRG2 7JD
Born October 1946
Director
Appointed 25 Jun 2016
Resigned 30 Jan 2018

HEAD, Derek Anthony

Resigned
Cliffordine House, CirencesterGL7 7ER
Born June 1952
Director
Appointed 15 Nov 2014
Resigned 01 Mar 2023

REY, Jean-Noël

Resigned
Duxford Airfield, CambridgeCB22 4QR
Born December 1951
Director
Appointed 31 Jan 2012
Resigned 24 Sept 2019

STEWART, Ian Philip

Resigned
Wellmeadow Road, LondonSE6 1HS
Born November 1955
Director
Appointed 07 Jun 2018
Resigned 23 Sept 2019

WARREN WILSON, Jonathan Paul

Resigned
Viktringer Ring 21, Klagenfurt
Born October 1954
Director
Appointed 17 Jul 2002
Resigned 15 Nov 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Jul 2002
Resigned 17 Jul 2002
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
12 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Resolution
14 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2013
AR01AR01
Appoint Person Secretary Company With Name
7 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 August 2009
AAAnnual Accounts
Legacy
30 July 2009
190190
Legacy
30 July 2009
353353
Legacy
30 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 August 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
363aAnnual Return
Legacy
5 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2006
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Legacy
24 July 2006
288cChange of Particulars
Legacy
13 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 August 2005
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 November 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 December 2003
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
225Change of Accounting Reference Date
Legacy
8 August 2002
88(2)R88(2)R
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Incorporation Company
17 July 2002
NEWINCIncorporation