Background WavePink WaveYellow Wave

WELLESBOURNE MOUNTFORD AIRFIELD LIMITED (11508890)

WELLESBOURNE MOUNTFORD AIRFIELD LIMITED (11508890) is an active UK company. incorporated on 9 August 2018. with registered office in Lichfield. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation and 1 other business activities. WELLESBOURNE MOUNTFORD AIRFIELD LIMITED has been registered for 7 years. Current directors include PLOMER-ROBERTS, Michael Charles.

Company Number
11508890
Status
active
Type
ltd
Incorporated
9 August 2018
Age
7 years
Address
Charter House Prince Accountancy, Lichfield, WS13 6QA
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
PLOMER-ROBERTS, Michael Charles
SIC Codes
52230, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLESBOURNE MOUNTFORD AIRFIELD LIMITED

WELLESBOURNE MOUNTFORD AIRFIELD LIMITED is an active company incorporated on 9 August 2018 with the registered office located in Lichfield. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation and 1 other business activity. WELLESBOURNE MOUNTFORD AIRFIELD LIMITED was registered 7 years ago.(SIC: 52230, 68320)

Status

active

Active since 7 years ago

Company No

11508890

LTD Company

Age

7 Years

Incorporated 9 August 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Charter House Prince Accountancy Sandford Street Lichfield, WS13 6QA,

Previous Addresses

Take Flight Limited Loxley Road Wellesbourne Warwick Warwickshire CV35 9EU England
From: 15 January 2021To: 8 September 2021
C/O South Warwickshire School of Flying Limited Loxley Lane, Wellesbourne Mountford Aerodrome Warwick Warwickshire CV35 9EU England
From: 9 August 2018To: 15 January 2021
Timeline

8 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Jan 21
Director Left
Jan 21
New Owner
Sept 21
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PLOMER-ROBERTS, Michael Charles

Active
Meer End Road, KenilworthCV8 1PW
Secretary
Appointed 14 Jan 2021

PLOMER-ROBERTS, Michael Charles

Active
Meer End Road, HonileyCV8 1PW
Born November 1960
Director
Appointed 09 Aug 2018

GALIFFE, Marcus Rodney

Resigned
Rookery Lane, Stratford-Upon-AvonCV37 7TN
Secretary
Appointed 09 Aug 2018
Resigned 14 Jan 2021

GALIFFE, Marcus Rodney

Resigned
Rookery Lane, Stratford-Upon-AvonCV37 7TN
Born September 1960
Director
Appointed 09 Aug 2018
Resigned 14 Jan 2021

MATTHEWS, Nicky

Resigned
CoventryCV3 5FF
Born March 1962
Director
Appointed 09 Aug 2018
Resigned 03 Oct 2020

NEWTON, Alan Charles

Resigned
CartertonOX18 1GA
Born August 1960
Director
Appointed 09 Aug 2018
Resigned 03 Oct 2020

PACKE, Richard David Raymond

Resigned
Banbury Road, Nr OxhillCV35 0RL
Born April 1983
Director
Appointed 09 Aug 2018
Resigned 14 Jan 2021

RUSCOE, Graham Richard

Resigned
Lanesfield, WolverhamptonWV4 6PW
Born October 1954
Director
Appointed 09 Aug 2018
Resigned 03 Oct 2020

TIMMS, Matthew

Resigned
Northfield, BirminghamB31 2SR
Born April 1972
Director
Appointed 09 Aug 2018
Resigned 03 Oct 2020

Persons with significant control

1

Mr Michael Charles Plomer-Roberts

Active
Prince Accountancy, LichfieldWS13 6QA
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jan 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
9 September 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 September 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 August 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Incorporation Company
9 August 2018
NEWINCIncorporation