Background WavePink WaveYellow Wave

AIRSHIP HERITAGE TRUST (02104681)

AIRSHIP HERITAGE TRUST (02104681) is an active UK company. incorporated on 27 February 1987. with registered office in 40 Kimbolton Road. The company operates in the Arts, Entertainment and Recreation sector, engaged in archive activities. AIRSHIP HERITAGE TRUST has been registered for 39 years. Current directors include ANGELL, Christopher Leon, BAKER, John Arthur, HARRISON, Brian and 2 others.

Company Number
02104681
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 February 1987
Age
39 years
Address
40 Kimbolton Road, MK40 2NR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Archive activities
Directors
ANGELL, Christopher Leon, BAKER, John Arthur, HARRISON, Brian, HILLS, Nigel Graeme Raymond, LAWSON, Alastair John
SIC Codes
91012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRSHIP HERITAGE TRUST

AIRSHIP HERITAGE TRUST is an active company incorporated on 27 February 1987 with the registered office located in 40 Kimbolton Road. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in archive activities. AIRSHIP HERITAGE TRUST was registered 39 years ago.(SIC: 91012)

Status

active

Active since 39 years ago

Company No

02104681

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 27 February 1987

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 30 May 2025 (11 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

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 21 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

FRIENDS OF CARDINGTON AIRSHIP STATION
From: 27 February 1987To: 13 June 1994
Contact
Address

40 Kimbolton Road Bedford , MK40 2NR,

Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jan 13
Director Left
Jun 13
Director Left
Dec 13
Director Left
May 14
Director Joined
May 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 19
Director Left
Dec 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jun 21
Director Left
May 25
Director Left
Jun 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HARRISON, Brian

Active
Quaggy Walk, LondonSE3 9EL
Secretary
Appointed 01 Nov 2024

ANGELL, Christopher Leon

Active
40 Kimbolton RoadMK40 2NR
Born September 1947
Director
Appointed 06 Sept 2008

BAKER, John Arthur

Active
40 Kimbolton RoadMK40 2NR
Born July 1952
Director
Appointed 20 Jul 2020

HARRISON, Brian

Active
40 Kimbolton RoadMK40 2NR
Born January 1961
Director
Appointed 09 Oct 2000

HILLS, Nigel Graeme Raymond

Active
40 Kimbolton RoadMK40 2NR
Born October 1963
Director
Appointed 20 Jul 2020

LAWSON, Alastair John

Active
40 Kimbolton RoadMK40 2NR
Born November 1969
Director
Appointed 06 Dec 1995

NETHERCLIFT, Oliver James

Resigned
Flat 24, LondonW2 3DH
Secretary
Appointed N/A
Resigned 30 Apr 2005

PENN, Martin Leslie

Resigned
40 Kimbolton RoadMK40 2NR
Secretary
Appointed 30 Apr 2005
Resigned 31 Oct 2024

ADAMS, Paul Antony

Resigned
9225 West Charleston Blvd, Las Vegas
Born March 1965
Director
Appointed N/A
Resigned 21 May 2005

ALLTON, Roger Anthony

Resigned
40 Kimbolton RoadMK40 2NR
Born November 1934
Director
Appointed 08 Jun 2019
Resigned 31 Oct 2024

ANSELL, Jean

Resigned
Jasmine House 4b Ickwell Road, BiggleswadeSG18 9AA
Born September 1947
Director
Appointed 18 Jul 1996
Resigned 06 Feb 1997

AYERS, Henry Herbert

Resigned
20 Mile Road, BedfordMK42 9TF
Born March 1925
Director
Appointed 06 Dec 1995
Resigned 21 May 2005

BAGLEY, John Arthur

Resigned
11 Pinfold Close, NottinghamNG14 6DP
Born April 1929
Director
Appointed N/A
Resigned 01 Sept 2003

BARNES, Matthew Lewis

Resigned
Apartment 3 113 Gilman Street, Maine 04102
Born August 1972
Director
Appointed 08 Jun 1999
Resigned 21 May 2005

BEATTIE, Donald Charles

Resigned
Tinkers Cottage, TurveyMK43 8DB
Born October 1919
Director
Appointed N/A
Resigned 13 May 2000

BURCHMORE, Dennis Frank

Resigned
65 South Avenue, BedfordMK42 9YS
Born October 1927
Director
Appointed 12 Jan 1994
Resigned 31 Dec 2006

CAMPLIN, Giles, Dr

Resigned
67 Gordon Road, LondonSE15 5AF
Born August 1947
Director
Appointed 18 Jul 1996
Resigned 29 Oct 2005

CHAMBERLAIN, Robert William Joseph

Resigned
2 Linley Court, St AlbansAL3 6LL
Born January 1903
Director
Appointed N/A
Resigned 09 May 1999

CLARK, Alan Cecil

Resigned
27 Grange Close, HitchinSG4 9HD
Born July 1933
Director
Appointed 13 May 2000
Resigned 31 May 2003

DUFOUR, Emma Louise

Resigned
11 Gooch Close, TwyfordRG10 0XS
Born January 1971
Director
Appointed 14 Jan 2004
Resigned 21 May 2005

FRITH, Jarvis Harry

Resigned
Stapleton 5 Lilac Grove, SheringhamNR26 8PE
Born May 1926
Director
Appointed N/A
Resigned 23 Feb 1994

FUNNELL, Raymond Albert

Resigned
9 Dell Rise, St AlbansAL2 2QJ
Born March 1935
Director
Appointed N/A
Resigned 15 May 1999

GARTH, Peter Alan

Resigned
Orchard Lane, HuntingdonPE28 4TF
Born June 1934
Director
Appointed 31 May 2008
Resigned 17 Jan 2009

GREENSTREET, Edward Charles

Resigned
50 Brands Hill Avenue, High WycombeHP13 5PU
Born December 1924
Director
Appointed N/A
Resigned 16 Sept 1997

HALLAM, Lawrence William

Resigned
Hartley 3 Brancker Avenue, BedfordMK42 0UL
Born February 1917
Director
Appointed 11 Mar 1999
Resigned 01 Mar 2000

HARTCUP, Guy Rider Monyns

Resigned
16 Temple Sheen, LondonSW14 7RP
Born May 1919
Director
Appointed N/A
Resigned 31 Dec 1993

HARVEY, Jane Yvonne

Resigned
40 Kimbolton RoadMK40 2NR
Born September 1955
Director
Appointed 19 Mar 2011
Resigned 07 Dec 2012

HUNT, Albert George

Resigned
East View 9 Willow Road, BedfordMK42 0QS
Born April 1915
Director
Appointed N/A
Resigned 13 May 2000

JAMES, Bruce

Resigned
7a Maffit Road, PeterboroughPE5 7AG
Born November 1941
Director
Appointed 09 Jun 1992
Resigned 18 May 2002

JEFFS, Hadrian St John Denzil

Resigned
The Croft, NorwichNR16 1JH
Born April 1961
Director
Appointed N/A
Resigned 23 Feb 1994

JENNINGS, Peter David

Resigned
50 Station Road, BiggleswadeSG18 9PF
Born July 1949
Director
Appointed 23 Feb 2000
Resigned 31 May 2003

KEEN, Michael John Lewis

Resigned
40 Suncote Avenue, DunstableLU6 1BW
Born October 1941
Director
Appointed 29 Jan 2000
Resigned 31 May 2003

KITTS, Daniel George Ridley

Resigned
40 Kimbolton RoadMK40 2NR
Born December 1937
Director
Appointed 19 Feb 2011
Resigned 14 Dec 2013

LEE, Michael Anthony

Resigned
11 Gooch Close, TwyfordRG10 0XS
Born October 1957
Director
Appointed 14 Jan 2004
Resigned 21 May 2005

LINDSAY, Antony

Resigned
208 Kneller Road, WhittonTW2 7EF
Born November 1953
Director
Appointed 18 Jul 1996
Resigned 13 May 2000
Fundings
Financials
Latest Activities

Filing History

234

Confirmation Statement With No Updates
21 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 May 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2014
AR01AR01
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2014
AAAnnual Accounts
Termination Director Company With Name
21 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
30 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 June 2013
AR01AR01
Termination Director Company With Name
15 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2013
AAAnnual Accounts
Termination Director Company With Name
26 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2011
AAAnnual Accounts
Resolution
20 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
288cChange of Particulars
Legacy
28 January 2009
288cChange of Particulars
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288cChange of Particulars
Legacy
28 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 June 2008
AAAnnual Accounts
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Legacy
10 June 2008
288cChange of Particulars
Legacy
9 June 2008
288cChange of Particulars
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 July 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
26 June 2006
363aAnnual Return
Legacy
26 June 2006
288cChange of Particulars
Legacy
26 June 2006
288cChange of Particulars
Legacy
26 June 2006
288cChange of Particulars
Legacy
26 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 June 2006
AAAnnual Accounts
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2005
AAAnnual Accounts
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288cChange of Particulars
Legacy
7 June 2005
288cChange of Particulars
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
30 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 June 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
5 December 2003
288cChange of Particulars
Legacy
25 November 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 June 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2002
AAAnnual Accounts
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288cChange of Particulars
Legacy
25 April 2000
288cChange of Particulars
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
288aAppointment of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Legacy
5 March 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
16 September 1996
288288
Legacy
2 August 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
28 June 1996
363sAnnual Return (shuttle)
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
9 October 1995
288288
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1995
AAAnnual Accounts
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
10 June 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1994
AAAnnual Accounts
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
31 January 1994
288288
Legacy
31 January 1994
288288
Legacy
13 January 1994
288288
Legacy
5 January 1994
288288
Legacy
5 September 1993
288288
Legacy
8 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1993
AAAnnual Accounts
Legacy
19 June 1992
288288
Legacy
9 June 1992
363aAnnual Return
Accounts With Accounts Type Full
26 April 1992
AAAnnual Accounts
Legacy
12 November 1991
288288
Legacy
14 June 1991
363aAnnual Return
Resolution
24 May 1991
RESOLUTIONSResolutions
Memorandum Articles
24 May 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
18 April 1991
AAAnnual Accounts
Legacy
17 April 1991
288288
Legacy
17 October 1990
288288
Legacy
4 June 1990
363363
Accounts With Accounts Type Full
4 June 1990
AAAnnual Accounts
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
27 February 1990
288288
Legacy
19 December 1989
288288
Memorandum Articles
28 November 1989
MEM/ARTSMEM/ARTS
Resolution
28 November 1989
RESOLUTIONSResolutions
Legacy
14 June 1989
363363
Accounts With Accounts Type Full
25 May 1989
AAAnnual Accounts
Legacy
24 May 1989
288288
Legacy
22 May 1989
288288
Legacy
8 March 1989
288288
Legacy
9 February 1989
288288
Legacy
4 February 1989
288288
Legacy
4 February 1989
288288
Legacy
25 January 1989
288288
Legacy
24 January 1989
288288
Legacy
24 January 1989
288288
Accounts With Accounts Type Small
9 September 1988
AAAnnual Accounts
Legacy
9 September 1988
287Change of Registered Office
Legacy
9 September 1988
225(1)225(1)
Legacy
24 August 1988
288288
Legacy
6 June 1988
363363
Legacy
18 April 1988
288288
Legacy
29 February 1988
288288
Legacy
11 February 1988
288288
Legacy
15 January 1988
288288
Legacy
2 March 1987
REREG(U)REREG(U)
Certificate Incorporation
27 February 1987
CERTINCCertificate of Incorporation