Background WavePink WaveYellow Wave

ROYAL AERO CLUB LIMITED (01093859)

ROYAL AERO CLUB LIMITED (01093859) is an active UK company. incorporated on 1 February 1973. with registered office in Leicester. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ROYAL AERO CLUB LIMITED has been registered for 53 years. Current directors include BUCK ARRC, Jennifer Ann, Captain (Rn), BURROW, Timothy James, CAMERON, Donald Allan and 6 others.

Company Number
01093859
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 February 1973
Age
53 years
Address
8 Merus Court, Leicester, LE19 1RJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BUCK ARRC, Jennifer Ann, Captain (Rn), BURROW, Timothy James, CAMERON, Donald Allan, HARVEY, Peter James, LOMAX, Keith Roger, MONKS, David James, MOORMAN, David, SOULSBY, Martin, TODD, Steven David
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL AERO CLUB LIMITED

ROYAL AERO CLUB LIMITED is an active company incorporated on 1 February 1973 with the registered office located in Leicester. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ROYAL AERO CLUB LIMITED was registered 53 years ago.(SIC: 94990)

Status

active

Active since 53 years ago

Company No

01093859

PRIVATE-LIMITED-GUARANT-NSC Company

Age

53 Years

Incorporated 1 February 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

AVIATION COUNCIL (UNITED SERVICE AND ROYAL AERO CLUB) LIMITED
From: 1 February 1973To: 31 December 1977
Contact
Address

8 Merus Court Meridian Business Park Leicester, LE19 1RJ,

Previous Addresses

Buckminster Lodge Sewstern Grantham NG33 5RW England
From: 23 October 2023To: 29 January 2025
Chacksfield House 31 st. Andrews Road Leicester LE2 8RE
From: 2 September 2010To: 23 October 2023
, Kimberley House, Vaughan Way, Leicester, LE1 4SG
From: 1 February 1973To: 2 September 2010
Timeline

30 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Jan 73
Director Left
May 10
Director Left
May 11
Director Left
May 11
Director Left
May 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
May 14
Director Left
May 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jun 21
Director Left
May 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

LANMAN, Michelle

Active
Merus Court, LeicesterLE19 1RJ
Secretary
Appointed 19 Feb 2025

BUCK ARRC, Jennifer Ann, Captain (Rn)

Active
Merus Court, LeicesterLE19 1RJ
Born July 1973
Director
Appointed 28 Aug 2025

BURROW, Timothy James

Active
Merus Court, LeicesterLE19 1RJ
Born November 1970
Director
Appointed 08 Sept 2025

CAMERON, Donald Allan

Active
3 The Knoll, BristolBS20 7NU
Born July 1939
Director
Appointed 03 Jun 2004

HARVEY, Peter James

Active
Merus Court, LeicesterLE19 1RJ
Born October 1958
Director
Appointed 10 Jul 2012

LOMAX, Keith Roger

Active
Merus Court, LeicesterLE19 1RJ
Born October 1963
Director
Appointed 01 Apr 2025

MONKS, David James

Active
Merus Court, LeicesterLE19 1RJ
Born January 1967
Director
Appointed 24 Sept 2013

MOORMAN, David

Active
Merus Court, LeicesterLE19 1RJ
Born January 1961
Director
Appointed 16 Jan 2020

SOULSBY, Martin

Active
Merus Court, LeicesterLE19 1RJ
Born March 1964
Director
Appointed 27 Jul 2023

TODD, Steven David

Active
Merus Court, LeicesterLE19 1RJ
Born September 1963
Director
Appointed 10 May 2017

KING, Diana Mary

Resigned
Radford Barn, Leamington SpaCV31 1UT
Secretary
Appointed 01 May 2004
Resigned 01 Jun 2009

PHIPPS, David James

Resigned
Merus Court, LeicesterLE19 1RJ
Secretary
Appointed 01 Jun 2009
Resigned 19 Feb 2025

ROLFE, Barry Nigel

Resigned
White House 4 High Street, LeicesterLE8 8AJ
Secretary
Appointed N/A
Resigned 01 May 2004

ALDRIDGE, John Derek

Resigned
Clifton Close, MaidenheadSL6 1DF
Born May 1943
Director
Appointed 03 Jun 2004
Resigned 05 Apr 2011

ALEXANDER, Stephen

Resigned
Harbour Lights, BromsgroveB60 2PN
Born April 1951
Director
Appointed 14 Jul 2009
Resigned 13 Apr 2010

ALEXANDER, Stephen

Resigned
Harbour Lights, BromsgroveB60 2PN
Born April 1951
Director
Appointed 07 Apr 2009
Resigned 16 Jan 2020

ASQUITH, Marc Nigel

Resigned
Tyn Y Coed Taicynhaeaf, DolgellauLL40 2TU
Born May 1958
Director
Appointed 23 May 2001
Resigned 30 Mar 2006

BELLHOUSE, Christopher Edward

Resigned
Merrie Oak, MaidstoneME17 3JA
Born March 1942
Director
Appointed 01 Jun 1994
Resigned 10 May 1995

BLOIS, Rodney

Resigned
Hill Farm, SaxmundhamIP17 3HU
Born November 1941
Director
Appointed 03 Jun 2004
Resigned 01 Jun 2021

BOOT, Geoffrey George

Resigned
Ballagarraghyn Manor, St. JohnsIM4 3LH
Born December 1953
Director
Appointed 04 Apr 2007
Resigned 08 Mar 2018

BREMNER, David Sinclair

Resigned
1 Dearden Fold, BuryBL0 0LH
Born December 1950
Director
Appointed 27 Sept 2007
Resigned 10 May 2017

CHADWICK, Andrew

Resigned
Flat 1, LondonW1S 1YD
Born November 1942
Director
Appointed 03 Jun 2004
Resigned 07 Apr 2009

COLE, David John

Resigned
Braunston House, SomershamPE17 3EE
Born October 1942
Director
Appointed 19 May 1998
Resigned 20 May 1999

CROCKER, James Thomas

Resigned
Tan House, SolihullB94 6JZ
Born September 1945
Director
Appointed N/A
Resigned 04 Jun 2004

DILLY, Martin

Resigned
20 Links Road, West WickhamBR4 0QW
Born June 1935
Director
Appointed 23 Apr 2002
Resigned 09 May 2023

ELLIS, Benjamin Charles

Resigned
19 Thistledene, Thames DittonKT7 0YH
Born June 1949
Director
Appointed 03 Jun 2004
Resigned 05 Apr 2011

GLOVER, Arno

Resigned
Warwick Road, Stratford-Upon-AvonCV37 7SH
Born February 1961
Director
Appointed 14 Jul 2009
Resigned 24 Sept 2013

HAMILTON, Cedric David

Resigned
2 Park Avenue, HarpendenAL5 2EA
Born February 1938
Director
Appointed N/A
Resigned 06 Apr 1993

HOPKINSON, Roger Christopher

Resigned
The Orchard, ReadingRG4 7EN
Born September 1944
Director
Appointed 30 Mar 2006
Resigned 28 Aug 2025

HUGHES, Robert George

Resigned
Merus Court, LeicesterLE19 1RJ
Born January 1971
Director
Appointed 10 May 2017
Resigned 01 Apr 2025

MANSELL, Keith Robert

Resigned
The Manor House, ShrewsburySY5 0SR
Born June 1934
Director
Appointed 13 May 1997
Resigned 04 Jun 2004

MARSH, Frederick Oliver

Resigned
36 Edwardes Square, LondonW8 6HH
Born September 1925
Director
Appointed 27 Sept 1995
Resigned 04 Jun 2004

MILLER, Robert

Resigned
20 Woodlands Drive, GranthamNG33 5NH
Born September 1938
Director
Appointed 23 Apr 2002
Resigned 04 Apr 2007

MITCHELL, Hillyard Colin

Resigned
4 Old Manor Close, PershoreWR10 2PR
Born September 1941
Director
Appointed 17 May 2000
Resigned 30 Mar 2006

NAEGELI, Patrick Charles

Resigned
Orchard House, BasingstokeRG25 2RF
Born November 1960
Director
Appointed 20 Jun 2006
Resigned 17 Apr 2012
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 February 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
24 June 2016
RP04RP04
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2012
AR01AR01
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2011
AR01AR01
Termination Director Company With Name
21 May 2011
TM01Termination of Director
Termination Director Company With Name
21 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Secretary Company With Change Date
25 May 2010
CH03Change of Secretary Details
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 August 2009
AAAnnual Accounts
Legacy
20 August 2009
353353
Legacy
19 August 2009
288cChange of Particulars
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
18 May 2007
363sAnnual Return (shuttle)
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288cChange of Particulars
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
31 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Legacy
11 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
4 June 1996
288288
Accounts With Accounts Type Full
29 May 1996
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
288288
Accounts With Accounts Type Full
24 June 1994
AAAnnual Accounts
Legacy
24 June 1994
363sAnnual Return (shuttle)
Legacy
9 July 1993
288288
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Legacy
19 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1991
AAAnnual Accounts
Legacy
11 June 1991
363b363b
Accounts With Accounts Type Full
22 June 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Accounts With Accounts Type Full
12 September 1988
AAAnnual Accounts
Legacy
12 September 1988
363363
Legacy
10 August 1987
363363
Accounts With Accounts Type Full
10 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 August 1986
AAAnnual Accounts
Legacy
17 July 1986
225(1)225(1)
Legacy
10 July 1986
363363
Incorporation Company
1 February 1973
NEWINCIncorporation