Background WavePink WaveYellow Wave

AEROPLANE COLLECTION LIMITED(THE) (01150097)

AEROPLANE COLLECTION LIMITED(THE) (01150097) is an active UK company. incorporated on 7 December 1973. with registered office in Ellesmere Port. The company operates in the Arts, Entertainment and Recreation sector, engaged in archive activities and 1 other business activities. AEROPLANE COLLECTION LIMITED(THE) has been registered for 52 years. Current directors include HOWARD, Jonathan Peter, MADDOCK, Ian Martin, ROBINSON, Lloyd and 2 others.

Company Number
01150097
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 December 1973
Age
52 years
Address
The Hangars Airfield Way, Ellesmere Port, CH65 1BQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Archive activities
Directors
HOWARD, Jonathan Peter, MADDOCK, Ian Martin, ROBINSON, Lloyd, SCHROEDER, Colin, TURNER, Stewart Charles
SIC Codes
91012, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEROPLANE COLLECTION LIMITED(THE)

AEROPLANE COLLECTION LIMITED(THE) is an active company incorporated on 7 December 1973 with the registered office located in Ellesmere Port. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in archive activities and 1 other business activity. AEROPLANE COLLECTION LIMITED(THE) was registered 52 years ago.(SIC: 91012, 91020)

Status

active

Active since 52 years ago

Company No

01150097

PRIVATE-LIMITED-GUARANT-NSC Company

Age

52 Years

Incorporated 7 December 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 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

12 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

The Hangars Airfield Way Hooton Park Aerodrome Ellesmere Port, CH65 1BQ,

Previous Addresses

46 Sylvan Avenue Timperley Altrincham Cheshire WA15 6AB
From: 25 January 2011To: 10 December 2020
7 Mayfield Avenue Stretford Manchester M32 9HL
From: 7 December 1973To: 25 January 2011
Timeline

36 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Apr 10
Director Left
Aug 10
Director Joined
May 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
May 13
Director Left
Jun 15
Director Joined
May 16
Director Joined
May 17
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Left
Oct 20
Director Left
Oct 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Apr 21
Director Left
May 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Oct 23
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HOWARD, Jonathan Peter

Active
Airfield Way, Ellesmere PortCH65 1BQ
Born August 1979
Director
Appointed 14 May 2011

MADDOCK, Ian Martin

Active
Airfield Way, Ellesmere PortCH65 1BQ
Born January 1965
Director
Appointed 16 Mar 2022

ROBINSON, Lloyd

Active
Airfield Way, Ellesmere PortCH65 1BQ
Born December 1954
Director
Appointed 25 Jan 2023

SCHROEDER, Colin

Active
Airfield Way, Ellesmere PortCH65 1BQ
Born August 1944
Director
Appointed 27 Sept 2023

TURNER, Stewart Charles

Active
Airfield Way, Ellesmere PortCH65 1BQ
Born October 1942
Director
Appointed 23 Apr 2012

ARKLE, David Gerald

Resigned
Sylvan Avenue, AltrinchamWA15 6AB
Secretary
Appointed 30 Oct 2010
Resigned 08 Dec 2020

COOPER, Keith William

Resigned
Warren Hey, WirralCH63 9LF
Secretary
Appointed 30 Mar 2002
Resigned 31 Oct 2003

DAVIDSON, John

Resigned
St. Marks Avenue, AltrinchamWA14 4JB
Secretary
Appointed 27 Nov 2004
Resigned 30 Oct 2010

DAVIDSON, John

Resigned
St. Marks Avenue, AltrinchamWA14 4JB
Secretary
Appointed 15 Aug 1992
Resigned 30 Mar 2002

JENKINS, Ivor Henry

Resigned
23 Dombey Road, StockportSK12 1LT
Secretary
Appointed N/A
Resigned 29 Apr 1992

MORRIS, John

Resigned
Airfield Way, Ellesmere PortCH65 1BQ
Secretary
Appointed 08 Dec 2020
Resigned 15 Mar 2022

SPARKES, Graham

Resigned
7 Mayfield Avenue, ManchesterM32 9HL
Secretary
Appointed 01 Nov 2003
Resigned 27 Nov 2004

AKERS, James Randolph Stanley

Resigned
Clover Dale, FalmouthTR11 5DT
Born December 1926
Director
Appointed 18 Jul 1992
Resigned 23 Jun 2001

ALLEN, Vernon Wilfred

Resigned
5 Spinney Drive, Ellesmere PortCH66 4TY
Born July 1920
Director
Appointed 27 Mar 1999
Resigned 24 Feb 2007

ARKLE, David Gerald

Resigned
Airfield Way, Ellesmere PortCH65 1BQ
Born November 1947
Director
Appointed 24 Apr 2010
Resigned 08 Dec 2020

BOSTOCK, Andrew David

Resigned
1 Brockhurst Way, NorthwichCW9 8AP
Born February 1965
Director
Appointed 07 May 1994
Resigned 30 Mar 2002

COOPER, Keith William

Resigned
Warren Hey, WirralCH63 9LF
Born December 1932
Director
Appointed 26 Apr 2008
Resigned 23 Apr 2012

COOPER, Keith William

Resigned
Warren Hey, WirralCH63 9LF
Born December 1932
Director
Appointed 26 May 2001
Resigned 31 Oct 2003

DAVEY, Michael

Resigned
Airfield Way, Ellesmere PortCH65 1BQ
Born May 1959
Director
Appointed 23 Apr 2012
Resigned 25 Jan 2023

DAVEY, Michael

Resigned
4 Lions Close, OxtonCH43 6XB
Born May 1959
Director
Appointed N/A
Resigned 03 Jul 1999

DAVIDSON, John

Resigned
Airfield Way, Ellesmere PortCH65 1BQ
Born May 1943
Director
Appointed 08 Dec 2020
Resigned 27 Apr 2021

DAVIDSON, John

Resigned
St. Marks Avenue, AltrinchamWA14 4JB
Born May 1943
Director
Appointed 26 Apr 2008
Resigned 27 Oct 2020

DAVIDSON, John

Resigned
St. Marks Avenue, AltrinchamWA14 4JB
Born May 1943
Director
Appointed 27 Nov 2004
Resigned 31 Mar 2007

DAVIDSON, John

Resigned
St. Marks Avenue, AltrinchamWA14 4JB
Born May 1943
Director
Appointed 15 Aug 1992
Resigned 30 Mar 2002

DUTTON, William Alan Alderson

Resigned
2 Hunters Hill, WarringtonWA6 8DE
Born February 1925
Director
Appointed 07 May 1994
Resigned 23 Jun 2001

HILL, Raymond

Resigned
46 Landcross Road, ManchesterM14 6NB
Born September 1928
Director
Appointed N/A
Resigned 30 May 1992

JENKINS, Ivor Henry

Resigned
23 Dombey Road, StockportSK12 1LT
Born September 1928
Director
Appointed N/A
Resigned 29 Apr 1992

LIBBY, Elizabeth

Resigned
1 Gorse Avenue, ManchesterM43 7JB
Born May 1952
Director
Appointed N/A
Resigned 10 May 1997

MADDOCK, Ian Martin

Resigned
Airfield Way, Ellesmere PortCH65 1BQ
Born January 1965
Director
Appointed 27 Oct 2020
Resigned 09 Apr 2021

MATTHEWS, John Thomas

Resigned
Ferry Road, WirralCH62 0AP
Born January 1947
Director
Appointed 26 Apr 2016
Resigned 08 Dec 2020

MATTHEWS, John Thomas

Resigned
115 Ferry Road, WirralCH62 0AP
Born January 1947
Director
Appointed 28 Oct 2006
Resigned 29 Apr 2013

MCGEORGE, Ronald John

Resigned
Cragside, WarringtonWA6 0AH
Born March 1926
Director
Appointed 10 May 1997
Resigned 28 Sept 2006

MORRIS, Glyn

Resigned
Grange Crescent, Ellesmere PortCH66 5NB
Born August 1953
Director
Appointed 30 Apr 2019
Resigned 08 Dec 2020

MORRIS, John

Resigned
Airfield Way, Ellesmere PortCH65 1BQ
Born December 1956
Director
Appointed 08 Dec 2020
Resigned 15 Mar 2022

MORRIS, John

Resigned
Airfield Way, Ellesmere PortCH65 1BQ
Born December 1956
Director
Appointed 30 Apr 2019
Resigned 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Second Filing Of Director Termination With Name
7 April 2022
RP04TM01RP04TM01
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2022
TM02Termination of Secretary
Memorandum Articles
3 August 2021
MAMA
Resolution
23 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 February 2021
CH03Change of Secretary Details
Second Filing Of Secretary Appointment With Name
9 February 2021
RP04AP03RP04AP03
Second Filing Of Director Termination With Name
9 February 2021
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
20 January 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Second Filing Of Director Appointment With Name
5 January 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
5 January 2021
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
16 December 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 June 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Move Registers To Registered Office Company
22 April 2014
AD04Change of Accounting Records Location
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2012
AR01AR01
Change Sail Address Company With Old Address
27 April 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
31 October 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
31 October 2010
CH01Change of Director Details
Termination Secretary Company With Name
31 October 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Termination Director Company With Name
29 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Move Registers To Sail Company
12 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
12 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2007
AAAnnual Accounts
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
363aAnnual Return
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
2 May 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
24 April 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
10 October 2001
287Change of Registered Office
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 June 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
5 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 May 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1999
AAAnnual Accounts
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1997
AAAnnual Accounts
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1996
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1995
AAAnnual Accounts
Legacy
13 April 1995
363sAnnual Return (shuttle)
Legacy
20 May 1994
288288
Legacy
20 May 1994
288288
Legacy
20 May 1994
288288
Legacy
20 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1994
AAAnnual Accounts
Legacy
25 June 1993
287Change of Registered Office
Accounts With Accounts Type Full
18 April 1993
AAAnnual Accounts
Legacy
2 April 1993
363sAnnual Return (shuttle)
Legacy
19 October 1992
288288
Legacy
19 October 1992
288288
Legacy
24 April 1992
287Change of Registered Office
Accounts With Accounts Type Full
8 April 1992
AAAnnual Accounts
Legacy
8 April 1992
288288
Legacy
8 April 1992
363sAnnual Return (shuttle)
Legacy
8 May 1991
363aAnnual Return
Accounts With Accounts Type Full
17 April 1991
AAAnnual Accounts
Legacy
1 May 1990
288288
Accounts With Accounts Type Full
6 April 1990
AAAnnual Accounts
Legacy
6 April 1990
363363
Accounts With Accounts Type Full
30 March 1989
AAAnnual Accounts
Legacy
30 March 1989
363363
Legacy
20 February 1989
288288
Accounts With Accounts Type Full
17 May 1988
AAAnnual Accounts
Legacy
17 May 1988
363363
Accounts With Accounts Type Full
20 July 1987
AAAnnual Accounts
Legacy
20 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 April 1986
AAAnnual Accounts
Legacy
30 April 1986
363363