AIRBORNE FOOTWEAR LIMITED
Overview
| Company Name | AIRBORNE FOOTWEAR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01910146 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AIRBORNE FOOTWEAR LIMITED?
- Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is AIRBORNE FOOTWEAR LIMITED located?
| Registered Office Address | 8 Manchester Square London W1U 3PH |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AIRBORNE FOOTWEAR LIMITED?
| Company Name | From | Until |
|---|---|---|
| NOONTIDE LIMITED | May 01, 1985 | May 01, 1985 |
What are the latest accounts for AIRBORNE FOOTWEAR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for AIRBORNE FOOTWEAR LIMITED?
| Last Confirmation Statement Made Up To | Jul 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 14, 2025 |
| Overdue | No |
What are the latest filings for AIRBORNE FOOTWEAR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Richard James Newcombe as a director on Oct 16, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 31, 2025 | 23 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Karen Fieldhouse as a director on Jun 02, 2025 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Dec 31, 2024 to Jan 31, 2025 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2023 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jonathan Mark Godden as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Change of details for Pentland Group (Trading) Limited as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Dominique Highfield as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Notification of Pentland Group (Trading) Limited as a person with significant control on Nov 02, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Pentland Group Limited as a person with significant control on Nov 02, 2021 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||||||||||
Director's details changed for Mr Chirag Yashvant Patel on Oct 01, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mr Chirag Yashvant Patel as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Ms Dominique Highfield as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of AIRBORNE FOOTWEAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CULLEN, Timothy Edward | Secretary | 8 Manchester Square London W1U 3PH | 197223080001 | |||||||
| FIELDHOUSE, Karen | Director | 8 Manchester Square London W1U 3PH | England | British | 279584850002 | |||||
| LONG, Andrew Michael | Director | 8 Manchester Square London W1U 3PH | England | British | 110153850002 | |||||
| PATEL, Chirag Yashvant | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | England | British | 243023560002 | |||||
| RUBIN, Andrew Keith | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 33080510003 | |||||
| CAMPBELL, Patrick James | Secretary | 8 Manchester Square London W1U 3PH | British | 17183850001 | ||||||
| HYDE, John Derek Gregory | Secretary | Tynesdale 19 Norton Road SG6 1AA Letchworth Hertfordshire | British | 43500000001 | ||||||
| STEVENS, Richard Anthony | Secretary | 5 Desborough Drive Tewin Wood AL6 0HQ Welwyn Hertfordshire | British | 804740002 | ||||||
| STEVENS, Richard Anthony | Secretary | 5 Desborough Drive Tewin Wood AL6 0HQ Welwyn Hertfordshire | British | 804740002 | ||||||
| ADAMS, Duncan Edward | Director | Manchester Square W1U 3PH London 8 United Kingdom | England | British | 151467460001 | |||||
| AUGER, Patrick | Director | 15 Chemin De La Bonnette Chaponost 69630 France | French | 77344050001 | ||||||
| BAKER, Mark Howard | Director | 12 The Woods WD7 7HF Radlett Hertfordshire | England | British | 141335210001 | |||||
| BLACKMAN, Ian Nicholas | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 121026260002 | |||||
| BOUTONNET, Veronique Pierrette | Director | 12 Bis Bd Ennemond Richard Saint Chamond 42400 France | French | 77344000001 | ||||||
| GEORGE, Gina Heather | Director | 27 Holmes Road TW1 4RF Twickenham | England | British | 62883130001 | |||||
| GODDEN, Jonathan Mark | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 163698440002 | |||||
| HIGHFIELD, Dominique | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | United Kingdom | British | 301846860001 | |||||
| IRVINE, William Mcdermott | Director | 12 Goldcrest Watermead HP19 3GB Aylesbury Buckinghamshire | British | 51424890001 | ||||||
| JOSSE, Loic Rene Francis | Director | 37 Rue Des Eglantines 42420 Lorette France | French | 77344130002 | ||||||
| KEYSER, Anthony John De | Director | 2 Constable Close NW11 6TY London | British | 804720001 | ||||||
| MCGRATH, Steven Lewis | Director | 17 Ampthill Road Maulden MK45 2DA Bedford | British | 32081970002 | ||||||
| MCINTOSH, Laurie Kemlo | Director | 46 Balfern Grove Chiswick W4 2JX London | British | 49276810002 | ||||||
| NEWCOMBE, Richard James | Director | 8 Manchester Square London W1U 3PH | England | British | 189814680002 | |||||
| NOON, Anthony | Director | Lower Hague House Lower Hague SK22 3AP New Mills Denbyshire | British | 54224260001 | ||||||
| NURSE, Katrina Lesley | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | England | British | 186571490001 | |||||
| O'CONNOR, Louis Peter | Director | 2 The Stables Somerford Hall CW12 4SL Somerford Cheshire | United Kingdom | British | 88634620001 | |||||
| PARKIN, Anthony Christopher David | Director | 5 Misbourne Meadows UB9 4AD Denham Buckinghamshire | British | 14808180003 | ||||||
| PRESTON, Robert Timothy Noah | Director | 12 Garden Flat 12 Medley Road NW6 2HJ London | British | 113261920001 | ||||||
| RUBIN OBE, Robert Stephen | Director | Windmill Hill Hampstead NW3 6RX London 22 | United Kingdom | British | 8518810004 | |||||
| RUBIN OBE, Robert Stephen | Director | Windmill Hill Hampstead NW3 6RX London 22 | United Kingdom | British | 8518810004 | |||||
| SHARP, Amanda Claire | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 168084110001 | |||||
| SINCLAIR, Jonathan Stuart | Director | The Pentland Centre Lakeside East Lakeside Squires Lane N3 2QL Finchley Central London | British | 45080280005 | ||||||
| STOPFORTH, Thomas Edward | Director | The Gatehouse Priory Grange PR8 2AN Southport Merseyside | British | 110926560001 | ||||||
| THORLEY, Caroline Jane | Director | Forge Cottage Tinkers Lane Lower Wigginton HP23 6JB Tring Hertfordshire | British | 53024310001 | ||||||
| VISHWANATHAN, Lara | Director | 8 Manchester Square London W1U 3PH | United Kingdom | Canadian | 135787980001 |
Who are the persons with significant control of AIRBORNE FOOTWEAR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pentland Group Limited | Nov 02, 2021 | Manchester Square W1U 3PH London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pentland Group Limited | Apr 06, 2016 | Manchester Square W1U 3PH London 8 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0