SLINGSBY HOLDINGS LIMITED
Overview
| Company Name | SLINGSBY HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06660823 |
| 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 SLINGSBY HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SLINGSBY HOLDINGS LIMITED located?
| Registered Office Address | Ings Lane Kirkbymoorside YO62 6EZ North Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SLINGSBY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SJP65 LIMITED | Jul 30, 2008 | Jul 30, 2008 |
What are the latest accounts for SLINGSBY HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SLINGSBY HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for SLINGSBY HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Jul 30, 2025 with updates | 4 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Registered office address changed from Ings Lane Kirkbymoorside North Yorkshire YO62 5EZ England to Ings Lane Kirkbymoorside North Yorkshire YO62 6EZ on Jul 01, 2025 | 1 pages | AD01 | ||
Cessation of Marshall of Cambridge Aerospace Limited as a person with significant control on Jun 27, 2025 | 1 pages | PSC07 | ||
Registered office address changed from Control Building the Airport Newmarket Road Cambridge CB5 8RX England to Ings Lane Kirkbymoorside North Yorkshire YO62 5EZ on Jun 30, 2025 | 1 pages | AD01 | ||
Appointment of Svante Godén as a director on Jun 27, 2025 | 2 pages | AP01 | ||
Appointment of Martin Åberg as a director on Jun 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Craig Porter as a director on Jun 27, 2025 | 1 pages | TM01 | ||
Termination of appointment of Sarah Jane Moynihan as a secretary on Jun 27, 2025 | 1 pages | TM02 | ||
Second filing of the annual return made up to Jul 30, 2015 | 23 pages | RP04AR01 | ||
Second filing of the annual return made up to Jul 30, 2015 | 24 pages | RP04AR01 | ||
Second filing of Confirmation Statement dated Jul 30, 2016 | 3 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Jul 30, 2022 | 3 pages | RP04CS01 | ||
Appointment of Mr Christopher Robinson as a director on Sep 26, 2024 | 2 pages | AP01 | ||
Appointment of Mark Jason Brixey as a director on Sep 26, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Termination of appointment of Carl John Morse as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Craig Porter as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Robert Forshaw as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Registration of charge 066608230001, created on Jun 10, 2024 | 20 pages | MR01 | ||
Change of details for Marshall of Cambridge Aerospace Limited as a person with significant control on Mar 06, 2024 | 3 pages | PSC05 | ||
Registered office address changed from Airport House the Airport Cambridge CB5 8RY to Control Building the Airport Newmarket Road Cambridge CB5 8RX on Mar 04, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Who are the officers of SLINGSBY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIXEY, Mark Jason | Director | Kirkbymoorside YO62 6EZ North Yorkshire Ings Lane England | United Kingdom | British | 327744760001 | |||||
| GODÉN, Svante | Director | 4tr 11350 Stockholm Sveavägen 98 Sweden | Sweden | Swedish | 337484390001 | |||||
| ROBINSON, Christopher | Director | Kirkbymoorside YO62 6EZ North Yorkshire Ings Lane England | United Kingdom | British | 269470790001 | |||||
| ÅBERG, Martin | Director | Kirkbymoorside YO62 6EZ North Yorkshire Ings Lane England | Sweden | Swedish | 337484310001 | |||||
| BARKER, Jonathan David | Secretary | Newmarket Road CB5 8RX Cambridge Airport House Cambridgeshire England | 150148400001 | |||||||
| CLARK, Holly Samantha | Secretary | Beech Road Elloughton HU15 1JY Brough 88 North Humberside | British | 129345610001 | ||||||
| FOGG, Yvonne | Secretary | 5 Beck Mill Close Lakeside Gardens YO17 9PD Norton Malton North Yorkshire | British | 114243490001 | ||||||
| MOYNIHAN, Sarah Jane | Secretary | The Airport Newmarket Road CB5 8RX Cambridge Control Building England | 169818210001 | |||||||
| BOYD, Steven Mcdougall | Director | Newmarket Road CB5 8RX Cambridge Airport House Cambridgeshire England | England | British | 110196210006 | |||||
| BROADHURST, Martin Tilston | Director | Ings Lane Kirkbymoorside YO62 6EZ York Slingsby Holdings Ltd Yorkshire | United Kingdom | British | 200354910001 | |||||
| BROWN, Stuart Robert Hudson | Director | Alderson House Kirkby Mills YO62 6NP Kirkbymoorside North Yorkshire | England | British | 114245070001 | |||||
| CLARK, Glen John | Director | The Airport CB5 8RY Cambridge Airport House England | United Kingdom | British | 41248360002 | |||||
| DASTUR, William Charles Mason | Director | The Airport CB5 8RY Cambridge Airport House England | United Kingdom | British | 50551330002 | |||||
| FITZ-GERALD, Stephen John | Director | The Airport CB5 8RY Cambridge Airport House England | United Kingdom | British | 73887830001 | |||||
| FORSHAW, Andrew Robert | Director | The Airport Newmarket Road CB5 8RX Cambridge Control Building England | England | British | 286962520001 | |||||
| JENNION, Neal Martin | Director | The Airport CB5 8RY Cambridge Airport House England | United Kingdom | British | 120457750001 | |||||
| LATHAM, Alistair Ian Manson | Director | Chetel Cottage 5 Packman Lane HU10 7TH Kirkella East Yorkshire | England | British | 71969250001 | |||||
| MARSHALL, Michael John, Sir | Director | The Airport CB5 8RY Cambridge Airport House England | England | British | 8530070004 | |||||
| MARSHALL, Robert David | Director | The Airport CB5 8RY Cambridge Airport House England | England | British | 26202540078 | |||||
| MCPHEE, Alistair Dickson | Director | The Airport CB5 8RY Cambridge Airport House | Scotland | British | 116698730002 | |||||
| MORSE, Carl John | Director | The Airport Newmarket Road CB5 8RX Cambridge Control Building England | England | British | 281792570001 | |||||
| MOYNEHAN, Gary John Scott | Director | The Airport CB5 8RY Cambridge Airport House | England | British | 198256640002 | |||||
| PORTER, Craig | Director | The Airport Newmarket Road CB5 8RX Cambridge Control Building England | England | British | 180200300001 | |||||
| WINDRED, Philip Graham Jacques | Director | Ings Lane Kirkbymoorside YO62 6EZ York Slingsby Holdings Ltd Yorkshire | England | British | 149237400001 |
Who are the persons with significant control of SLINGSBY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marshall Of Cambridge Aerospace Limited | Apr 06, 2016 | The Airport Newmarket Road CB5 8RX Cambridge Control Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SLINGSBY HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 27, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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