THE ROYAL AERO CLUB TRUST

THE ROYAL AERO CLUB TRUST

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

    Company NameTHE ROYAL AERO CLUB TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03346344
    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 THE ROYAL AERO CLUB TRUST?

    • Archives activities (91012) / Arts, entertainment and recreation
    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is THE ROYAL AERO CLUB TRUST located?

    Registered Office Address
    8 Merus Court 8 Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ROYAL AERO CLUB TRUST?

    Previous Company Names
    Company NameFromUntil
    AERO CLUB TRUSTApr 07, 1997Apr 07, 1997

    What are the latest accounts for THE ROYAL AERO CLUB TRUST?

    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 THE ROYAL AERO CLUB TRUST?

    Last Confirmation Statement Made Up ToApr 07, 2026
    Next Confirmation Statement DueApr 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2025
    OverdueNo

    What are the latest filings for THE ROYAL AERO CLUB TRUST?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Derek James Lamb as a secretary on Sep 30, 2025

    1 pagesTM02

    Appointment of Mr David James Monks as a secretary on Sep 01, 2025

    2 pagesAP03

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Termination of appointment of Andrew Christopher Dawrant as a director on Apr 14, 2025

    1 pagesTM01

    Appointment of Mr David James Monks as a director on Apr 14, 2025

    2 pagesAP01

    Registered office address changed from Buckminster Lodge Buckminster Lodge Sewstern Grantham NG33 5RW England to 8 Merus Court 8 Merus Court Meridian Business Park Leicester LE19 1RJ on Apr 24, 2025

    1 pagesAD01

    Confirmation statement made on Apr 07, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from Leybarn 22 Cedars Avenue Rickmansworth Hertfordshire WD3 7AN to 98 Grosvenor Road London N10 2DT

    1 pagesAD02

    Termination of appointment of Peter Crispin as a secretary on Nov 18, 2024

    1 pagesTM02

    Appointment of Mr Guy Edwards as a director on Nov 18, 2024

    2 pagesAP01

    Termination of appointment of Peter Crispin as a director on Jul 29, 2024

    1 pagesTM01

    Appointment of Mr Derek James Lamb as a secretary on Jul 01, 2024

    2 pagesAP03

    Appointment of Mr Derek James Lamb as a director on Apr 15, 2024

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Apr 07, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Kieron Dermot Shaw as a director on Nov 16, 2023

    1 pagesTM01

    Termination of appointment of David Trevor Bills as a director on Nov 16, 2023

    1 pagesTM01

    Registered office address changed from Chacksfield House 31 st Andrews Road Leicester LE2 8RE to Buckminster Lodge Buckminster Lodge Sewstern Grantham NG33 5RW on Oct 24, 2023

    1 pagesAD01

    Appointment of Ms Elizabeth Alexandra Crocker as a director on Jul 20, 2023

    2 pagesAP01

    Appointment of Mr James Thomas Hughes as a director on Jul 20, 2023

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Apr 07, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Apr 07, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Who are the officers of THE ROYAL AERO CLUB TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONKS, David James
    8 Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8 Merus Court
    England
    Secretary
    8 Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8 Merus Court
    England
    339786820001
    CROCKER, Elizabeth Alexandra
    8 Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8 Merus Court
    England
    Director
    8 Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8 Merus Court
    England
    EnglandBritish313389510001
    DILWORTH, Richard John
    7 Home Farm Bagshot Park
    GU19 5PJ Bagshot
    Surrey
    Director
    7 Home Farm Bagshot Park
    GU19 5PJ Bagshot
    Surrey
    United KingdomBritish77509160003
    EDWARDS, Guy
    8 Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8 Merus Court
    England
    Director
    8 Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8 Merus Court
    England
    EnglandBritish329676610001
    HEMPLEMANADAMS, David
    The Old Jockey
    SN13 8DH Box
    Hatt House
    Wiltshire
    Director
    The Old Jockey
    SN13 8DH Box
    Hatt House
    Wiltshire
    EnglandBritish132443100001
    HUGHES, James Thomas
    8 Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8 Merus Court
    England
    Director
    8 Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8 Merus Court
    England
    EnglandBritish137712150001
    LAMB, Derek James
    8 Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8 Merus Court
    England
    Director
    8 Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8 Merus Court
    England
    EnglandBritish104598930001
    MONKS, David James
    8 Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8 Merus Court
    England
    Director
    8 Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8 Merus Court
    England
    EnglandBritish124041990001
    POOLE, Richard John
    8 Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8 Merus Court
    England
    Director
    8 Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8 Merus Court
    England
    United KingdomBritish70348840002
    CRISPIN, Peter
    Leybarn
    22 Cedars Avenue
    WD3 7AN Rickmansworth
    Hertfordshire
    Secretary
    Leybarn
    22 Cedars Avenue
    WD3 7AN Rickmansworth
    Hertfordshire
    British72308680001
    LAMB, Derek James
    Grosvenor Road
    N10 2DT London
    98
    England
    Secretary
    Grosvenor Road
    N10 2DT London
    98
    England
    324630930001
    MANSELL, Keith Robert
    The Manor House
    Ratlinghope
    SY5 0SR Shrewsbury
    Shropshire
    Secretary
    The Manor House
    Ratlinghope
    SY5 0SR Shrewsbury
    Shropshire
    British52122020001
    ASQUITH, Marc Nigel
    Tyn Y Coed Taicynhaeaf
    Bontddu
    LL40 2TU Dolgellau
    Gwynedd
    Director
    Tyn Y Coed Taicynhaeaf
    Bontddu
    LL40 2TU Dolgellau
    Gwynedd
    WalesBritish99706860001
    BILLS, David Trevor
    Buckminster Lodge
    Sewstern
    NG33 5RW Grantham
    Buckminster Lodge
    England
    Director
    Buckminster Lodge
    Sewstern
    NG33 5RW Grantham
    Buckminster Lodge
    England
    EnglandBritish158887950001
    BRITTEN, Diana Marilyn
    Gracious Pond Farm
    GU24 8HL Chobham
    Surrey
    Director
    Gracious Pond Farm
    GU24 8HL Chobham
    Surrey
    United KingdomBritish1524680001
    COLE, David John
    Braunston House
    72 High Street
    PE17 3EE Somersham
    Cambridgeshire
    Director
    Braunston House
    72 High Street
    PE17 3EE Somersham
    Cambridgeshire
    British59146190001
    CRABTREE, Richard Anthony King
    Fairways
    College Croft Hesley Lane
    BD24 0LG Rathmell Settle
    Director
    Fairways
    College Croft Hesley Lane
    BD24 0LG Rathmell Settle
    EnglandBritish273134150001
    CRISPIN, Peter
    Leybarn
    22 Cedars Avenue
    WD3 7AN Rickmansworth
    Hertfordshire
    Director
    Leybarn
    22 Cedars Avenue
    WD3 7AN Rickmansworth
    Hertfordshire
    EnglandBritish72308680001
    CROCKER, James Thomas
    Tan House
    Old Warwick Road Lapworth
    B94 6JZ Solihull
    West Midlands
    Director
    Tan House
    Old Warwick Road Lapworth
    B94 6JZ Solihull
    West Midlands
    EnglandEnglish5335090001
    DANIELS, Robert William, Professor
    Green Haze
    Stratford Tony Road, Coombe Bissett
    SP5 4JZ Salisbury
    Director
    Green Haze
    Stratford Tony Road, Coombe Bissett
    SP5 4JZ Salisbury
    British78790810001
    DAWRANT, Andrew Christopher
    8 Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8 Merus Court
    England
    Director
    8 Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8 Merus Court
    England
    EnglandBritish26710650002
    GOLDBY, Michael Brian
    70 Lincoln Road
    Ruskington
    NG34 9AP Sleaford
    Lincolnshire
    Director
    70 Lincoln Road
    Ruskington
    NG34 9AP Sleaford
    Lincolnshire
    British59510700001
    LINES, John Keith
    Orchard House Audley End
    CO9 3AX Gestingthorpe
    Essex
    Director
    Orchard House Audley End
    CO9 3AX Gestingthorpe
    Essex
    British54635910001
    MARSH, Frederick Oliver
    31 St Andrews Road
    LE2 8RE Leicester
    Chacksfield House
    Director
    31 St Andrews Road
    LE2 8RE Leicester
    Chacksfield House
    EnglandBritish48005600002
    NEGAL, Keith Harry Angel
    Lilac Cottage
    Little Preston
    NN11 3TF Daventry
    Northamptonshire
    Director
    Lilac Cottage
    Little Preston
    NN11 3TF Daventry
    Northamptonshire
    United KingdomBritish27240880002
    NEVE, Nicholas John Frederick
    Eynhallow The Purwen
    Upper Colwall
    WR14 4DJ Malvern
    Director
    Eynhallow The Purwen
    Upper Colwall
    WR14 4DJ Malvern
    British45619370001
    RANALD, Gestd Charles
    West House
    Itchen Stoke
    SO24 0QZ Hampshire
    Director
    West House
    Itchen Stoke
    SO24 0QZ Hampshire
    British71823610002
    SHAW, Kieron Dermot
    Buckminster Lodge
    Sewstern
    NG33 5RW Grantham
    Buckminster Lodge
    England
    Director
    Buckminster Lodge
    Sewstern
    NG33 5RW Grantham
    Buckminster Lodge
    England
    United KingdomBritish200143050001
    TRACEY, Robin Nigel
    Ivy Cottage Little Bookham Common
    Bookham
    KT23 3HY Leatherhead
    Surrey
    Director
    Ivy Cottage Little Bookham Common
    Bookham
    KT23 3HY Leatherhead
    Surrey
    EnglandBritish15793170001
    WHITEHEAD, Rowland John Rathbone, Baronet
    Sutton House Chiswick Mall
    W4 2PR London
    Director
    Sutton House Chiswick Mall
    W4 2PR London
    British57975430001

    What are the latest statements on persons with significant control for THE ROYAL AERO CLUB TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 07, 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