AIRBORNE FOOTWEAR LIMITED

AIRBORNE FOOTWEAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAIRBORNE FOOTWEAR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01910146
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AIRBORNE FOOTWEAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOONTIDE LIMITEDMay 01, 1985May 01, 1985

    What are the latest accounts for AIRBORNE FOOTWEAR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for AIRBORNE FOOTWEAR LIMITED?

    Last Confirmation Statement Made Up ToJul 14, 2026
    Next Confirmation Statement DueJul 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 14, 2025
    OverdueNo

    What are the latest filings for AIRBORNE FOOTWEAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Richard James Newcombe as a director on Oct 16, 2025

    1 pagesTM01

    Full accounts made up to Jan 31, 2025

    23 pagesAA

    Confirmation statement made on Jul 14, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Karen Fieldhouse as a director on Jun 02, 2025

    2 pagesAP01

    Current accounting period extended from Dec 31, 2024 to Jan 31, 2025

    1 pagesAA01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Jul 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Jul 14, 2023 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Jonathan Mark Godden as a director on Jun 30, 2023

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Change of details for Pentland Group (Trading) Limited as a person with significant control on Jan 16, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Jul 14, 2022 with updates

    4 pagesCS01

    Termination of appointment of Dominique Highfield as a director on Feb 28, 2022

    1 pagesTM01

    Notification of Pentland Group (Trading) Limited as a person with significant control on Nov 02, 2021

    2 pagesPSC02

    Cessation of Pentland Group Limited as a person with significant control on Nov 02, 2021

    1 pagesPSC07

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on Jul 14, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Director's details changed for Mr Chirag Yashvant Patel on Oct 01, 2020

    2 pagesCH01

    Appointment of Mr Chirag Yashvant Patel as a director on Oct 01, 2020

    2 pagesAP01

    Appointment of Ms Dominique Highfield as a director on Oct 01, 2020

    2 pagesAP01

    Who are the officers of AIRBORNE FOOTWEAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CULLEN, Timothy Edward
    8 Manchester Square
    London
    W1U 3PH
    Secretary
    8 Manchester Square
    London
    W1U 3PH
    197223080001
    FIELDHOUSE, Karen
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    EnglandBritish279584850002
    LONG, Andrew Michael
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    EnglandBritish110153850002
    PATEL, Chirag Yashvant
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Director
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    EnglandBritish243023560002
    RUBIN, Andrew Keith
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    United KingdomBritish33080510003
    CAMPBELL, Patrick James
    8 Manchester Square
    London
    W1U 3PH
    Secretary
    8 Manchester Square
    London
    W1U 3PH
    British17183850001
    HYDE, John Derek Gregory
    Tynesdale 19 Norton Road
    SG6 1AA Letchworth
    Hertfordshire
    Secretary
    Tynesdale 19 Norton Road
    SG6 1AA Letchworth
    Hertfordshire
    British43500000001
    STEVENS, Richard Anthony
    5 Desborough Drive
    Tewin Wood
    AL6 0HQ Welwyn
    Hertfordshire
    Secretary
    5 Desborough Drive
    Tewin Wood
    AL6 0HQ Welwyn
    Hertfordshire
    British804740002
    STEVENS, Richard Anthony
    5 Desborough Drive
    Tewin Wood
    AL6 0HQ Welwyn
    Hertfordshire
    Secretary
    5 Desborough Drive
    Tewin Wood
    AL6 0HQ Welwyn
    Hertfordshire
    British804740002
    ADAMS, Duncan Edward
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    Director
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    EnglandBritish151467460001
    AUGER, Patrick
    15 Chemin De La Bonnette
    Chaponost
    69630
    France
    Director
    15 Chemin De La Bonnette
    Chaponost
    69630
    France
    French77344050001
    BAKER, Mark Howard
    12 The Woods
    WD7 7HF Radlett
    Hertfordshire
    Director
    12 The Woods
    WD7 7HF Radlett
    Hertfordshire
    EnglandBritish141335210001
    BLACKMAN, Ian Nicholas
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    United KingdomBritish121026260002
    BOUTONNET, Veronique Pierrette
    12 Bis Bd Ennemond Richard
    Saint Chamond
    42400
    France
    Director
    12 Bis Bd Ennemond Richard
    Saint Chamond
    42400
    France
    French77344000001
    GEORGE, Gina Heather
    27 Holmes Road
    TW1 4RF Twickenham
    Director
    27 Holmes Road
    TW1 4RF Twickenham
    EnglandBritish62883130001
    GODDEN, Jonathan Mark
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    United KingdomBritish163698440002
    HIGHFIELD, Dominique
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Director
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    United KingdomBritish301846860001
    IRVINE, William Mcdermott
    12 Goldcrest
    Watermead
    HP19 3GB Aylesbury
    Buckinghamshire
    Director
    12 Goldcrest
    Watermead
    HP19 3GB Aylesbury
    Buckinghamshire
    British51424890001
    JOSSE, Loic Rene Francis
    37 Rue Des Eglantines
    42420 Lorette
    France
    Director
    37 Rue Des Eglantines
    42420 Lorette
    France
    French77344130002
    KEYSER, Anthony John De
    2 Constable Close
    NW11 6TY London
    Director
    2 Constable Close
    NW11 6TY London
    British804720001
    MCGRATH, Steven Lewis
    17 Ampthill Road
    Maulden
    MK45 2DA Bedford
    Director
    17 Ampthill Road
    Maulden
    MK45 2DA Bedford
    British32081970002
    MCINTOSH, Laurie Kemlo
    46 Balfern Grove
    Chiswick
    W4 2JX London
    Director
    46 Balfern Grove
    Chiswick
    W4 2JX London
    British49276810002
    NEWCOMBE, Richard James
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    EnglandBritish189814680002
    NOON, Anthony
    Lower Hague House
    Lower Hague
    SK22 3AP New Mills
    Denbyshire
    Director
    Lower Hague House
    Lower Hague
    SK22 3AP New Mills
    Denbyshire
    British54224260001
    NURSE, Katrina Lesley
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Director
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    EnglandBritish186571490001
    O'CONNOR, Louis Peter
    2 The Stables
    Somerford Hall
    CW12 4SL Somerford
    Cheshire
    Director
    2 The Stables
    Somerford Hall
    CW12 4SL Somerford
    Cheshire
    United KingdomBritish88634620001
    PARKIN, Anthony Christopher David
    5 Misbourne Meadows
    UB9 4AD Denham
    Buckinghamshire
    Director
    5 Misbourne Meadows
    UB9 4AD Denham
    Buckinghamshire
    British14808180003
    PRESTON, Robert Timothy Noah
    12 Garden Flat
    12 Medley Road
    NW6 2HJ London
    Director
    12 Garden Flat
    12 Medley Road
    NW6 2HJ London
    British113261920001
    RUBIN OBE, Robert Stephen
    Windmill Hill
    Hampstead
    NW3 6RX London
    22
    Director
    Windmill Hill
    Hampstead
    NW3 6RX London
    22
    United KingdomBritish8518810004
    RUBIN OBE, Robert Stephen
    Windmill Hill
    Hampstead
    NW3 6RX London
    22
    Director
    Windmill Hill
    Hampstead
    NW3 6RX London
    22
    United KingdomBritish8518810004
    SHARP, Amanda Claire
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    United KingdomBritish168084110001
    SINCLAIR, Jonathan Stuart
    The Pentland Centre Lakeside East
    Lakeside Squires Lane
    N3 2QL Finchley Central
    London
    Director
    The Pentland Centre Lakeside East
    Lakeside Squires Lane
    N3 2QL Finchley Central
    London
    British45080280005
    STOPFORTH, Thomas Edward
    The Gatehouse
    Priory Grange
    PR8 2AN Southport
    Merseyside
    Director
    The Gatehouse
    Priory Grange
    PR8 2AN Southport
    Merseyside
    British110926560001
    THORLEY, Caroline Jane
    Forge Cottage Tinkers Lane
    Lower Wigginton
    HP23 6JB Tring
    Hertfordshire
    Director
    Forge Cottage Tinkers Lane
    Lower Wigginton
    HP23 6JB Tring
    Hertfordshire
    British53024310001
    VISHWANATHAN, Lara
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    United KingdomCanadian135787980001

    Who are the persons with significant control of AIRBORNE FOOTWEAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    Nov 02, 2021
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11439197
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Manchester Square
    W1U 3PH London
    8
    England
    Apr 06, 2016
    Manchester Square
    W1U 3PH London
    8
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number793577
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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