Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRANFIELD AIRPORT OPERATIONS LIMITED
Company Information for

CRANFIELD AIRPORT OPERATIONS LIMITED

Kent House Vice Chancellors Office, Building 31 Cranfield University, Cranfield, Bedford, MK43 0AL,
Company Registration Number
02121927
Private Limited Company
Active

Company Overview

About Cranfield Airport Operations Ltd
CRANFIELD AIRPORT OPERATIONS LIMITED was founded on 1987-04-10 and has its registered office in Bedford. The organisation's status is listed as "Active". Cranfield Airport Operations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CRANFIELD AIRPORT OPERATIONS LIMITED
 
Legal Registered Office
Kent House Vice Chancellors Office
Building 31 Cranfield University, Cranfield
Bedford
MK43 0AL
Other companies in MK43
 
Previous Names
NOVASWIFT VENTURES LIMITED07/03/2017
SUDBURY HOUSE HOTEL LIMITED03/06/2013
Filing Information
Company Number 02121927
Company ID Number 02121927
Date formed 1987-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-07-31
Account next due 2024-04-30
Latest return 2024-03-05
Return next due 2025-03-19
Type of accounts FULL
VAT Number /Sales tax ID GB608613545  
Last Datalog update: 2024-05-07 01:43:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRANFIELD AIRPORT OPERATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRANFIELD AIRPORT OPERATIONS LIMITED

Current Directors
Officer Role Date Appointed
CASSIE LOUISE ANSCOMB
Company Secretary 2017-03-01
PHILIP JOHN ASPINALL
Director 2002-11-29
JOANNA BAMPTON
Director 2017-03-01
IAN SIBBALD
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN KEITH HAYNES
Company Secretary 2008-10-29 2017-03-01
STEWART ARTHUR JAMES ELSMORE
Director 2012-04-04 2017-03-01
CLIFFORD MICHAEL FRIEND
Director 2002-07-24 2015-10-15
MICHAEL JOHN TOOTH HEWETSON
Director 2012-12-05 2013-05-31
ROBIN IVAN HOWARD
Director 1994-10-12 2013-05-31
MARY ELIZABETH GILL
Director 2009-09-30 2012-10-03
TREVOR TAYLOR
Director 1999-03-24 2009-05-27
RICHARD ALAN CHARLES SEARS
Company Secretary 1998-10-01 2008-10-29
DAVID HARRY BATE
Director 1993-07-20 2002-11-29
HELEN RACHEL DUNN
Director 1994-10-12 2000-06-08
ANGELA HELEN GILLIBRAND
Director 1999-01-20 1999-10-01
ALEXANDER BROWN
Director 1994-10-12 1999-05-19
ALASDAIR MACIVER
Company Secretary 1998-07-28 1998-10-01
RICHARD ROLAND WOOD
Company Secretary 1993-12-15 1998-07-28
FRANK ROBINSON HARTLEY
Director 1993-07-20 1994-10-21
PHILIP JOHN LOFT
Director 1993-07-20 1994-10-21
STANLEY THOMAS MCCOMBIE
Company Secretary 1991-07-31 1993-12-15
RAMA WARREN NAND-LAL
Director 1991-07-31 1993-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN ASPINALL CRANFIELD QUALITY SERVICES LIMITED Director 2011-02-01 CURRENT 1988-05-31 Active
PHILIP JOHN ASPINALL MIPT LIMITED Director 2006-08-10 CURRENT 2006-08-10 Dissolved 2016-03-15
PHILIP JOHN ASPINALL LOXHAM PRECISION LIMITED Director 2002-12-17 CURRENT 2000-03-30 Active
PHILIP JOHN ASPINALL CRANFIELD MEDICAL LIMITED Director 2002-12-16 CURRENT 1997-09-09 Dissolved 2016-02-23
PHILIP JOHN ASPINALL CRANFIELD LOGISTICS LIMITED Director 2002-12-16 CURRENT 1997-04-03 Dissolved 2016-03-15
PHILIP JOHN ASPINALL CRANFIELD MANAGEMENT DEVELOPMENT LIMITED Director 2002-12-16 CURRENT 1992-10-29 Active
PHILIP JOHN ASPINALL CRANFIELD ENTERPRISES LIMITED Director 2002-11-25 CURRENT 2002-07-25 Dissolved 2018-06-14
PHILIP JOHN ASPINALL CRANFIELD GROUP HOLDINGS LIMITED Director 2002-10-30 CURRENT 2000-06-23 Active
PHILIP JOHN ASPINALL CIT HOLDINGS LIMITED Director 2002-10-30 CURRENT 2000-07-05 Liquidation
PHILIP JOHN ASPINALL CRANFIELD DIAGNOSTICS LIMITED Director 1995-10-01 CURRENT 1994-06-14 Liquidation
IAN SIBBALD WOOTTON ACADEMY TRUST Director 2018-04-01 CURRENT 2011-08-15 Active
IAN SIBBALD CRANFIELD GROUP HOLDINGS LIMITED Director 2016-08-01 CURRENT 2000-06-23 Active
IAN SIBBALD CIT HOLDINGS LIMITED Director 2016-08-01 CURRENT 2000-07-05 Liquidation
IAN SIBBALD SILSOE VENTURES LIMITED Director 2014-03-11 CURRENT 1991-06-10 Liquidation
IAN SIBBALD CRANFIELD QUALITY SERVICES LIMITED Director 2011-02-01 CURRENT 1988-05-31 Active
IAN SIBBALD CRANFIELD DEFENCE & SECURITY SERVICES LIMITED Director 2005-01-17 CURRENT 2005-01-17 Active
IAN SIBBALD CRANFIELD INNOVATIVE MANUFACTURING LIMITED Director 2003-01-15 CURRENT 1994-09-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08FULL ACCOUNTS MADE UP TO 31/07/23
2024-03-05CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-03-28FULL ACCOUNTS MADE UP TO 31/07/22
2023-03-28FULL ACCOUNTS MADE UP TO 31/07/22
2023-03-13CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2022-03-10AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-06-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2019-01-28AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-10-23AP01DIRECTOR APPOINTED MR ROBERT JAMES ABBOTT
2018-08-17PSC05Change of details for Cranfield Ventures Limited as a person with significant control on 2018-08-01
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2018-01-23AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-03-07RES15CHANGE OF COMPANY NAME 07/03/17
2017-03-07CERTNMCOMPANY NAME CHANGED NOVASWIFT VENTURES LIMITED CERTIFICATE ISSUED ON 07/03/17
2017-03-06TM02Termination of appointment of Jonathan Keith Haynes on 2017-03-01
2017-03-06AP03Appointment of Miss Cassie Louise Anscomb as company secretary on 2017-03-01
2017-03-06AP01DIRECTOR APPOINTED MRS JOANNA BAMPTON
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ARTHUR JAMES ELSMORE
2017-03-06AP01DIRECTOR APPOINTED MR IAN SIBBALD
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 390100
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 390100
2015-10-21AR0119/10/15 ANNUAL RETURN FULL LIST
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD FRIEND
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD FRIEND
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-10-11LATEST SOC11/10/14 STATEMENT OF CAPITAL;GBP 390100
2014-10-11AR0131/07/14 ANNUAL RETURN FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-08-28LATEST SOC28/08/13 STATEMENT OF CAPITAL;GBP 390100
2013-08-28AR0131/07/13 ANNUAL RETURN FULL LIST
2013-08-28CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN KEITH HAYNES on 2013-05-31
2013-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/13 FROM 56 London Street Faringdon Oxfordshire SN7 8AA United Kingdom
2013-06-03RES15CHANGE OF NAME 31/05/2013
2013-06-03CERTNMCompany name changed sudbury house hotel LIMITED\certificate issued on 03/06/13
2013-06-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HOWARD
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEWETSON
2013-04-09AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-12-12AP01DIRECTOR APPOINTED MR MICHAEL JOHN TOOTH HEWETSON
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MARY GILL
2012-08-01AR0131/07/12 FULL LIST
2012-04-26AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-04-10AP01DIRECTOR APPOINTED MR STEWART ARTHUR JAMES ELSMORE
2011-09-01AR0131/07/11 FULL LIST
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-08-04AR0131/07/10 FULL LIST
2010-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN KEITH HAYNES / 31/07/2010
2010-07-21SH0119/07/10 STATEMENT OF CAPITAL GBP 390100
2010-02-17AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-09-30288aDIRECTOR APPOINTED MRS MARY ELIZABETH GILL
2009-08-12363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR TREVOR TAYLOR
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-11-19287REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 56 LONDON ROAD FARINGDON OXFORDSHIRE SN7 7AA
2008-11-19288aSECRETARY APPOINTED MR JONATHAN HAYNES
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY RICHARD SEARS
2008-08-15363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-12-07AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-08-30363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-03-23AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-09-13363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-08-30363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-02-28AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-09-29363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-29363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-02-25AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-09-07363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-04-17288bDIRECTOR RESIGNED
2003-04-03AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-03-28AUDAUDITOR'S RESIGNATION
2002-12-10288aNEW DIRECTOR APPOINTED
2002-08-19288aNEW DIRECTOR APPOINTED
2002-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-19363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-02-06AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-08-14363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-02-08AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-02-05ELRESS386 DISP APP AUDS 18/01/01
2001-02-05ELRESS366A DISP HOLDING AGM 18/01/01
2000-11-27SRES01ADOPT MEM AND ARTS 20/11/00
2000-10-09363(287)REGISTERED OFFICE CHANGED ON 09/10/00
2000-10-09363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-08-16288bDIRECTOR RESIGNED
2000-07-17288bDIRECTOR RESIGNED
2000-01-11AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-09-03363(288)DIRECTOR RESIGNED
1999-09-03363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-06-23288aNEW DIRECTOR APPOINTED
1999-06-23288aNEW DIRECTOR APPOINTED
1998-12-01ELRESS386 DISP APP AUDS 18/11/98
1998-12-01ELRESS366A DISP HOLDING AGM 18/11/98
1998-10-14AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-10-07288bSECRETARY RESIGNED
1998-10-07288aNEW SECRETARY APPOINTED
1998-08-28363(287)REGISTERED OFFICE CHANGED ON 28/08/98
1998-08-28363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation




Licences & Regulatory approval
We could not find any licences issued to CRANFIELD AIRPORT OPERATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRANFIELD AIRPORT OPERATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRANFIELD AIRPORT OPERATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

This shows the max and average number of mortgages for companies with the same SIC code of 52230 - Service activities incidental to air transportation

Filed Financial Reports
Annual Accounts
2019-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRANFIELD AIRPORT OPERATIONS LIMITED

Intangible Assets
Patents
We have not found any records of CRANFIELD AIRPORT OPERATIONS LIMITED registering or being granted any patents
Domain Names

CRANFIELD AIRPORT OPERATIONS LIMITED owns 1 domain names.

sudburyhouse.co.uk  

Trademarks
We have not found any records of CRANFIELD AIRPORT OPERATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRANFIELD AIRPORT OPERATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52230 - Service activities incidental to air transportation) as CRANFIELD AIRPORT OPERATIONS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where CRANFIELD AIRPORT OPERATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRANFIELD AIRPORT OPERATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRANFIELD AIRPORT OPERATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.