ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED

ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01627470
    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 ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED located?

    Registered Office Address
    4th Floor Llanthony Warehouse
    The Docks
    GL1 2EH Gloucester
    Gloucestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToFeb 04, 2027
    Next Confirmation Statement DueFeb 18, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 04, 2026
    OverdueNo

    What are the latest filings for ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 04, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathon David Michael Willis on Feb 03, 2026

    2 pagesCH01

    Director's details changed for Mr John Kelsall on Feb 01, 2026

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Feb 04, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Julie June Scott as a director on Nov 19, 2024

    1 pagesTM01

    Appointment of Mr Robert Owen Johnson as a director on Nov 16, 2024

    2 pagesAP01

    Appointment of Mr Daniel Thomas Pangbourne as a director on Nov 16, 2024

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2023

    6 pagesAA

    Registered office address changed from 35 Rodney Road Cheltenham GL50 1HX England to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH on Apr 24, 2024

    1 pagesAD01

    Confirmation statement made on Feb 04, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Feb 04, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Simon Tilling as a director on Nov 19, 2022

    1 pagesTM01

    Appointment of Mr John Gordon Bellerby as a director on Nov 19, 2022

    2 pagesAP01

    Termination of appointment of Matthew Brian Summers as a director on Nov 19, 2022

    1 pagesTM01

    Termination of appointment of Sean Michael Roberson as a director on Nov 19, 2022

    1 pagesTM01

    Director's details changed for Mr David Moorman on Sep 27, 2022

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2021

    6 pagesAA

    Appointment of Mr John Kelsall as a director on Nov 27, 2021

    2 pagesAP01

    Confirmation statement made on Feb 04, 2022 with no updates

    3 pagesCS01

    Appointment of Mr John Tansley as a director on Nov 27, 2021

    2 pagesAP01

    Appointment of Mr Jonathon David Michael Willis as a director on Nov 27, 2021

    2 pagesAP01

    Appointment of Mrs Julie June Scott as a director on Nov 27, 2021

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2020

    8 pagesAA

    Who are the officers of ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELLERBY, John Gordon
    Llanthony Warehouse
    The Docks
    GL1 2EH Gloucester
    4th Floor
    Gloucestershire
    United Kingdom
    Director
    Llanthony Warehouse
    The Docks
    GL1 2EH Gloucester
    4th Floor
    Gloucestershire
    United Kingdom
    EnglandBritish55058830001
    BOOT, Geoffrey George
    Ballagarraghyn Manor
    Main Road
    IM4 3LH St. Johns
    Isle Of Man
    Director
    Ballagarraghyn Manor
    Main Road
    IM4 3LH St. Johns
    Isle Of Man
    Isle Of ManBritish120707380001
    HAWKINS, Clifford Arthur
    Llanthony Warehouse
    The Docks
    GL1 2EH Gloucester
    4th Floor
    Gloucestershire
    United Kingdom
    Director
    Llanthony Warehouse
    The Docks
    GL1 2EH Gloucester
    4th Floor
    Gloucestershire
    United Kingdom
    EnglandBritish70565640002
    JOHNSON, Robert Owen
    Llanthony Warehouse
    The Docks
    GL1 2EH Gloucester
    4th Floor
    Gloucestershire
    United Kingdom
    Director
    Llanthony Warehouse
    The Docks
    GL1 2EH Gloucester
    4th Floor
    Gloucestershire
    United Kingdom
    EnglandBritish263606680002
    KELSALL, John David
    Llanthony Warehouse
    The Docks
    GL1 2EH Gloucester
    4th Floor
    Gloucestershire
    United Kingdom
    Director
    Llanthony Warehouse
    The Docks
    GL1 2EH Gloucester
    4th Floor
    Gloucestershire
    United Kingdom
    EnglandBritish293029310001
    MOORMAN, David
    Llanthony Warehouse
    The Docks
    GL1 2EH Gloucester
    4th Floor
    Gloucestershire
    United Kingdom
    Director
    Llanthony Warehouse
    The Docks
    GL1 2EH Gloucester
    4th Floor
    Gloucestershire
    United Kingdom
    United KingdomBritish61514480002
    PANGBOURNE, Daniel Thomas
    Llanthony Warehouse
    The Docks
    GL1 2EH Gloucester
    4th Floor
    Gloucestershire
    United Kingdom
    Director
    Llanthony Warehouse
    The Docks
    GL1 2EH Gloucester
    4th Floor
    Gloucestershire
    United Kingdom
    EnglandBritish63270830002
    SCARBROUGH, Ian Geoffrey
    Llanthony Warehouse
    The Docks
    GL1 2EH Gloucester
    4th Floor
    Gloucestershire
    United Kingdom
    Director
    Llanthony Warehouse
    The Docks
    GL1 2EH Gloucester
    4th Floor
    Gloucestershire
    United Kingdom
    EnglandBritish242974750001
    TANSLEY, John
    Llanthony Warehouse
    The Docks
    GL1 2EH Gloucester
    4th Floor
    Gloucestershire
    United Kingdom
    Director
    Llanthony Warehouse
    The Docks
    GL1 2EH Gloucester
    4th Floor
    Gloucestershire
    United Kingdom
    EnglandBritish290009400001
    WILLIS, Jonathan David Michael
    Llanthony Warehouse
    The Docks
    GL1 2EH Gloucester
    4th Floor
    Gloucestershire
    United Kingdom
    Director
    Llanthony Warehouse
    The Docks
    GL1 2EH Gloucester
    4th Floor
    Gloucestershire
    United Kingdom
    EnglandBritish290009210002
    CLARKE, Richard Michael
    Penny Meadow Gumley Road
    Smeeton Westerby
    LE8 0LT Leicester
    Leicestershire
    Secretary
    Penny Meadow Gumley Road
    Smeeton Westerby
    LE8 0LT Leicester
    Leicestershire
    British2498740001
    HANSON, Judith
    5 Playsteds Lane
    Great Cambourne
    CB23 6GA Cambridge
    Cambridgeshire
    Secretary
    5 Playsteds Lane
    Great Cambourne
    CB23 6GA Cambridge
    Cambridgeshire
    British124923420001
    HANSON, Judith
    20 Woodlands Drive
    Colsterworth
    NG33 5NH Grantham
    Lincolnshire
    Secretary
    20 Woodlands Drive
    Colsterworth
    NG33 5NH Grantham
    Lincolnshire
    British74433010001
    HARRISON, Annette Phoebe
    128 Old Fort Road
    BN43 5HL Shoreham By Sea
    West Sussex
    Secretary
    128 Old Fort Road
    BN43 5HL Shoreham By Sea
    West Sussex
    British63934780002
    HARRISON, Annette
    7 Riverside
    BN43 5RU Shoreham By Sea
    West Sussex
    Secretary
    7 Riverside
    BN43 5RU Shoreham By Sea
    West Sussex
    British63934780001
    LEE, David
    Byland Abbey
    Coxwold
    YO61 4BD York
    Mowbray House
    Yorkshire
    England
    Secretary
    Byland Abbey
    Coxwold
    YO61 4BD York
    Mowbray House
    Yorkshire
    England
    175962630001
    LLOYD, Susannah Clare
    5 Springhill Court
    Sandhurst Lane Sandhurst
    GL2 9NX Gloucester
    Gloucestershire
    Secretary
    5 Springhill Court
    Sandhurst Lane Sandhurst
    GL2 9NX Gloucester
    Gloucestershire
    British119541220001
    TURNER, Joanne
    Rodney Road
    GL50 1HX Cheltenham
    35
    England
    Secretary
    Rodney Road
    GL50 1HX Cheltenham
    35
    England
    242974850001
    ALLAN, Alistair William
    The Old Stores
    The Street Willingdale
    CM5 9NB Ongar
    Essex
    Director
    The Old Stores
    The Street Willingdale
    CM5 9NB Ongar
    Essex
    United KingdomBritish66511260001
    BAGLEY, John Arthur
    51 Queens Gate Gardens
    SW7 5NF London
    Director
    51 Queens Gate Gardens
    SW7 5NF London
    British28163120001
    BEEVERS, Craig Stuart
    13 Welford Place
    Wimbledon Village
    SW19 5AJ London
    Director
    13 Welford Place
    Wimbledon Village
    SW19 5AJ London
    EnglandBritish103311310001
    BOLSHAW, Matthew
    Chipperfield
    Back Lane
    WD25 8EJ Letchmore Heath
    Hertfordshire
    Director
    Chipperfield
    Back Lane
    WD25 8EJ Letchmore Heath
    Hertfordshire
    EnglandBritish98898670002
    BOOT, Geoffrey George, Baron
    Sandgate Castle
    Sandgate
    CT20 3AG Folkestone
    Kent
    Director
    Sandgate Castle
    Sandgate
    CT20 3AG Folkestone
    Kent
    British63996160002
    CHADWICK, John Andrew Hulme
    Appt 401 The Glass Building
    226 Arlington Road
    NW1 7HY London
    Director
    Appt 401 The Glass Building
    226 Arlington Road
    NW1 7HY London
    British33488490002
    CHILCOTT, Paula Michelle
    53 Stainland Road
    Barkisland
    HX4 0AQ Halifax
    Yorkshire
    Director
    53 Stainland Road
    Barkisland
    HX4 0AQ Halifax
    Yorkshire
    EnglandBritish95194780001
    CHILCOTT, Peter Leslie
    28 Herbert Road
    PO12 3RZ Gosport
    Hampshire
    Director
    28 Herbert Road
    PO12 3RZ Gosport
    Hampshire
    United KingdomBritish115187930001
    CLARKE, Richard Michael
    Penny Meadow Gumley Road
    Smeeton Westerby
    LE8 0LT Leicester
    Leicestershire
    Director
    Penny Meadow Gumley Road
    Smeeton Westerby
    LE8 0LT Leicester
    Leicestershire
    British2498740001
    COOPER, Neil Simon
    Lettice Street
    SW6 4EH London
    18
    England
    Director
    Lettice Street
    SW6 4EH London
    18
    England
    EnglandBritish175951630001
    COVENTRY, Edward Kenneth
    Little Bassetts Farm
    Magpie Lane
    CM13 3EA Brentwood
    Essex
    Director
    Little Bassetts Farm
    Magpie Lane
    CM13 3EA Brentwood
    Essex
    EnglandBritish3078250001
    DAVIES, Richard Warren
    1 The Park
    GL50 2SL Cheltenham
    Gloucestershire
    Director
    1 The Park
    GL50 2SL Cheltenham
    Gloucestershire
    British64017950001
    DAVIES, Victor William Bernard
    17 Mulberry Court
    Goring By Sea
    BN12 4PF Worthing
    West Sussex
    Director
    17 Mulberry Court
    Goring By Sea
    BN12 4PF Worthing
    West Sussex
    British31682920001
    DUCKWORTH, Anthony John
    Baroden
    Leguillac De Cercles
    FRANCE 24340
    Marevil
    Director
    Baroden
    Leguillac De Cercles
    FRANCE 24340
    Marevil
    British16530450003
    EARP, Peter Richard
    English Braids Ltd
    Spring Lane
    WR14 1AL Malvern
    Worcestershire
    Director
    English Braids Ltd
    Spring Lane
    WR14 1AL Malvern
    Worcestershire
    United KingdomBritish119541150001
    ELLIS, Robert Andrew
    Rodney Road
    GL50 1HX Cheltenham
    35
    England
    Director
    Rodney Road
    GL50 1HX Cheltenham
    35
    England
    WalesBritish243041690001
    EVANS, Carolyn Elizabeth
    7 Redwoods
    Roehampton
    SW15 4NL London
    Director
    7 Redwoods
    Roehampton
    SW15 4NL London
    British5401430001

    What are the latest statements on persons with significant control for ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 04, 2017The 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