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

SLINGSBY LIMITED

AIRPORT HOUSE, THE AIRPORT, CAMBRIDGE, CB5 8RY,
Company Registration Number
05854423
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Slingsby Ltd
SLINGSBY LIMITED was founded on 2006-06-22 and has its registered office in Cambridge. The organisation's status is listed as "Active - Proposal to Strike off". Slingsby Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SLINGSBY LIMITED
 
Legal Registered Office
AIRPORT HOUSE
THE AIRPORT
CAMBRIDGE
CB5 8RY
Other companies in CB5
 
Previous Names
SLINGSBY HOLDINGS LIMITED26/03/2009
SJP56 LIMITED14/09/2006
Filing Information
Company Number 05854423
Company ID Number 05854423
Date formed 2006-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts DORMANT
Last Datalog update: 2019-02-05 10:18:41
Primary Source:Companies House
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.
Companies with same name SLINGSBY LIMITED
The following companies were found which have the same name as SLINGSBY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SLINGSBY & SONS LTD The Old Post Office Churchgate Way Terrington St. Clement King's Lynn PE34 4LZ Active - Proposal to Strike off Company formed on the 2019-08-30
SLINGSBY ADVANCED COMPOSITES LIMITED CONTROL BUILDING THE AIRPORT NEWMARKET ROAD CAMBRIDGE CB5 8RX Active Company formed on the 1982-12-24
SLINGSBY AEROSPACE LIMITED AIRPORT HOUSE THE AIRPORT CAMBRIDGE CB5 8RY Active - Proposal to Strike off Company formed on the 2008-07-15
SLINGSBY AVIATION LIMITED AIRPORT HOUSE THE AIRPORT CAMBRIDGE CB5 8RY Active - Proposal to Strike off Company formed on the 2008-07-15
Slingsby Aviation Limited Maryland Unknown
Slingsby Bros, LLC 2121 Silverhorn Trl Ridgway CO 81432 Good Standing Company formed on the 2023-01-03
SLINGSBY CONSULTING LIMITED 81 STATION ROAD MARLOW BUCKS SL7 1NS Dissolved Company formed on the 2011-04-11
SLINGSBY COURT PROPERTY MANAGEMENT LIMITED MORLEYS OF HARROGATE LTD 22 VICTORIA AVENUE HARROGATE HG1 5PR Active Company formed on the 1993-09-14
SLINGSBY CREATIVE PROJECTS LIMITED 16 HIGHGATE CHERRY BURTON CHERRY BURTON BEVERLEY HU17 7RR Dissolved Company formed on the 2013-10-17
SLINGSBY COTTAGES LIMITED IDVIES COURT IDVIES FORFAR DD8 2QJ Active Company formed on the 2016-12-30
SLINGSBY CO PTY LTD Active Company formed on the 2021-02-10
SLINGSBY CLOSE MANAGEMENT COMPANY LIMITED C/O SCANLANS PROPERTY MANAGEMENT CARVERS WAREHOUSE SUITE 2B 77 DALE STREET MANCHESTER GREATER MANCHESTER M1 2HG Active Company formed on the 2021-10-26
SLINGSBY CANDLE COMPANY LTD 73 ROCHESTER ROAD BATLEY WEST YORKSHIRE WF17 9DD Active - Proposal to Strike off Company formed on the 2023-02-25
SLINGSBY DATA LIMITED Unit 3 Crescent Industrial Park Pear Tree Lane Dudley WEST MIDLANDS DY2 0QQ Active - Proposal to Strike off Company formed on the 2002-05-14
SLINGSBY DEVELOPMENTS LLP COLENSO HOUSE OMEGA 1 MONKS CROSS DRIVE HUNTINGTON YORK YO32 9GZ Active - Proposal to Strike off Company formed on the 2014-03-27
Slingsby Dart North East Inc. Delaware Unknown
SLINGSBY ELECTRICS LIMITED THE BARN STATION ROAD HAXEY DONCASTER DN9 2NJ Active Company formed on the 2007-12-18
SLINGSBY ENTERPRISES LIMITED 29 UPPER MOUNT STREET DUBLIN 2 Dissolved Company formed on the 1997-10-30
SLINGSBY FRYTON & SOUTH HOLME CIC CROFT DENE THE BALK SLINGSBY YORK YO62 4AQ Active - Proposal to Strike off Company formed on the 2016-02-02
SLINGSBY FOUNDATION PTY LTD Active Company formed on the 2010-05-31

Company Officers of SLINGSBY LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE MOYNIHAN
Company Secretary 2012-05-30
GARY JOHN SCOTT MOYNEHAN
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN FITZ-GERALD
Director 2011-01-01 2017-01-09
NEAL MARTIN JENNION
Director 2010-11-18 2017-01-09
ROBERT DAVID MARSHALL
Director 2010-02-10 2017-01-09
MICHAEL JOHN MARSHALL
Director 2009-12-31 2016-10-01
GLEN JOHN CLARK
Director 2009-12-31 2016-04-30
WILLIAM CHARLES MASON DASTUR
Director 2009-12-31 2016-04-30
STEVEN MCDOUGALL BOYD
Director 2006-06-29 2013-10-31
JONATHAN DAVID BARKER
Company Secretary 2010-02-10 2012-05-30
STEPHEN JOHN FITZ-GERALD
Director 2011-01-01 2011-01-01
MARTIN TILSTON BROADHURST
Director 2009-12-31 2010-12-31
PHILIP GRAHAM JACQUES WINDRED
Director 2009-12-31 2010-11-03
STUART ROBERT HUDSON BROWN
Director 2006-06-29 2010-09-30
YVONNE FOGG
Company Secretary 2006-06-29 2010-02-10
DAVID DORAN
Director 2006-06-29 2009-03-18
NICOLA JANE SPEIGHT
Company Secretary 2006-06-22 2006-06-29
ALISTAIR IAN MANSON LATHAM
Director 2006-06-22 2006-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JOHN SCOTT MOYNEHAN MARSHALL SPECIALIST VEHICLES LTD Director 2016-04-19 CURRENT 2006-10-24 Active
GARY JOHN SCOTT MOYNEHAN SLINGSBY AEROSPACE LIMITED Director 2015-06-01 CURRENT 2008-07-15 Active - Proposal to Strike off
GARY JOHN SCOTT MOYNEHAN MARSHALL MIDDLE EAST LIMITED Director 2015-06-01 CURRENT 2014-12-02 Active
GARY JOHN SCOTT MOYNEHAN MARSHALL LAND SYSTEMS LTD Director 2015-06-01 CURRENT 1991-11-08 Active
GARY JOHN SCOTT MOYNEHAN AEROACADEMY LIMITED Director 2015-06-01 CURRENT 2009-09-15 Active
GARY JOHN SCOTT MOYNEHAN MARSHALL AIRCRAFT SALES LIMITED Director 2015-06-01 CURRENT 2015-02-23 Liquidation
GARY JOHN SCOTT MOYNEHAN MARSHALL OF CAMBRIDGE AEROSPACE LIMITED Director 2015-06-01 CURRENT 1930-02-13 Active
GARY JOHN SCOTT MOYNEHAN SLINGSBY ADVANCED COMPOSITES LIMITED Director 2015-06-01 CURRENT 1982-12-24 Active
GARY JOHN SCOTT MOYNEHAN AEROPEOPLE LIMITED Director 2015-06-01 CURRENT 2001-04-02 Active
GARY JOHN SCOTT MOYNEHAN SLINGSBY AVIATION LIMITED Director 2015-06-01 CURRENT 2008-07-15 Active - Proposal to Strike off
GARY JOHN SCOTT MOYNEHAN SLINGSBY HOLDINGS LIMITED Director 2015-06-01 CURRENT 2008-07-30 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
2019-01-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-24DS01Application to strike the company off the register
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2017-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR NEAL JENNION
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FITZ-GERALD
2017-01-04CH01Director's details changed for Mr Robert David Marshall on 2017-01-03
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MARSHALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-20AR0120/06/16 ANNUAL RETURN FULL LIST
2016-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHARLES MASON DASTUR
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GLEN JOHN CLARK
2016-04-19CH01Director's details changed for Mr Gary John Scott Moynehan on 2015-10-01
2016-04-18AD04Register(s) moved to registered office address Airport House the Airport Cambridge CB5 8RY
2015-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-22AR0120/06/15 ANNUAL RETURN FULL LIST
2015-06-04AP01DIRECTOR APPOINTED MR GARY JOHN SCOTT MOYNEHAN
2015-06-04AP01DIRECTOR APPOINTED MR GARY JOHN SCOTT MOYNEHAN
2014-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-30CH01Director's details changed for Mr Robert David Marshall on 2014-06-26
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-25AR0120/06/14 ANNUAL RETURN FULL LIST
2014-06-25AD02Register inspection address changed from Airport House Newmarket Road Cambridge Cambridgeshire CB5 8RY England
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2014 FROM AIRPORT HOUSE NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8RX ENGLAND
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BOYD
2013-06-20AR0120/06/13 FULL LIST
2013-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MCDOUGALL BOYD / 17/07/2012
2012-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-27AR0120/06/12 FULL LIST
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FITZ-GERALD
2012-06-11AP03SECRETARY APPOINTED SARAH JANE MOYNIHAN
2012-06-11TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BARKER
2012-04-19AP01DIRECTOR APPOINTED MR NEAL MARTIN JENNION
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 03/10/2011
2011-09-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BARKER / 28/09/2011
2011-06-20AR0120/06/11 FULL LIST
2011-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-19AP01DIRECTOR APPOINTED MR STEPHEN JOHN FITZ-GERALD
2011-01-19AP01DIRECTOR APPOINTED MR STEPHEN JOHN FITZ-GERALD
2011-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2011 FROM SLINGSBY LTD INGS LANE KIRKBYMOORSIDE YORK YORKSHIRE YO62 6EZ
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BROADHURST
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WINDRED
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 28/10/2010
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART BROWN
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-06AR0120/06/10 FULL LIST
2010-07-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-07-05AD02SAIL ADDRESS CREATED
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERT HUDSON BROWN / 20/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MCDOUGALL BOYD / 20/06/2010
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM AIRPORT HOUSE THE AIRPORT CAMBRIDGE CB5 8RY UNITED KINGDOM
2010-03-30AP03SECRETARY APPOINTED MR JONATHAN DAVID BARKER
2010-03-30AP01DIRECTOR APPOINTED MR ROBERT DAVID MARSHALL
2010-03-29TM02APPOINTMENT TERMINATED, SECRETARY YVONNE FOGG
2010-02-25AP01DIRECTOR APPOINTED SIR MICHAEL JOHN MARSHALL
2010-02-25AP01DIRECTOR APPOINTED MR WILLIAM CHARLES MASON DASTUR
2010-02-25AP01DIRECTOR APPOINTED MR MARTIN TILSTON BROADHURST
2010-02-25AP01DIRECTOR APPOINTED MR PHILIP GRAHAM JACQUES WINDRED
2010-02-24AP01DIRECTOR APPOINTED MR GLEN JOHN CLARK
2010-02-15AUDAUDITOR'S RESIGNATION
2010-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2010 FROM INGS LANE KIRKBYMOORSIDE YORK NORTH YORKSHIRE YO62 6EZ
2009-07-14363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID DORAN
2009-03-25CERTNMCOMPANY NAME CHANGED SLINGSBY HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/03/09
2009-02-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-10AUDAUDITOR'S RESIGNATION
2008-06-20363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-02-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-17363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-02-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-12122S-DIV 22/12/06
2007-01-12RES12VARYING SHARE RIGHTS AND NAMES
2007-01-12RES13SUB DIVISION 22/12/06
2006-09-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-14CERTNMCOMPANY NAME CHANGED SJP56 LIMITED CERTIFICATE ISSUED ON 14/09/06
2006-08-11225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2006-07-18288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SLINGSBY 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 SLINGSBY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SLINGSBY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of SLINGSBY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLINGSBY LIMITED
Trademarks
We have not found any records of SLINGSBY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SLINGSBY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Walsall Council 2013-12-30 GBP £524

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where SLINGSBY 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 SLINGSBY 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 SLINGSBY 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.
    Other companies at postcode CB5 8RY