Background WavePink WaveYellow Wave

THE ROYAL AIR FORCE CHARITABLE TRUST ENTERPRISES (02190393)

THE ROYAL AIR FORCE CHARITABLE TRUST ENTERPRISES (02190393) is an active UK company. incorporated on 10 November 1987. with registered office in Fairford. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 3 other business activities. THE ROYAL AIR FORCE CHARITABLE TRUST ENTERPRISES has been registered for 38 years. Current directors include BASNETT, Colin, BUTLER, Jane, GAGER, Gavin and 5 others.

Company Number
02190393
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 November 1987
Age
38 years
Address
Douglas Bader House, Fairford, GL7 4RB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BASNETT, Colin, BUTLER, Jane, GAGER, Gavin, KIMBLE, Simon, MCKINLEY, Katherine, OLDFIELD, Stephen Mark, ROGERS, Caroline, WELLMAN, Emma Jane
SIC Codes
47910, 70229, 93290, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROYAL AIR FORCE CHARITABLE TRUST ENTERPRISES

THE ROYAL AIR FORCE CHARITABLE TRUST ENTERPRISES is an active company incorporated on 10 November 1987 with the registered office located in Fairford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 3 other business activities. THE ROYAL AIR FORCE CHARITABLE TRUST ENTERPRISES was registered 38 years ago.(SIC: 47910, 70229, 93290, 96090)

Status

active

Active since 38 years ago

Company No

02190393

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 10 November 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026

Previous Company Names

THE ROYAL AIR FORCE BENEVOLENT FUND ENTERPRISES
From: 6 November 1992To: 14 January 2005
THE ROYAL AIR FORCE BENEVOLENT FUND'S INTERNATIONALAIR TATTOO
From: 18 March 1988To: 6 November 1992
THE R.A.F. BENEVOLENT FUND'S INTERNATIONAL AIR TATTOO
From: 10 November 1987To: 18 March 1988
Contact
Address

Douglas Bader House Horcott Hill Fairford, GL7 4RB,

Timeline

35 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Director Joined
Jul 10
Director Left
Nov 10
Director Left
Jun 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Jun 14
Director Left
Jul 14
Director Left
Dec 14
Director Joined
Jun 17
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
May 18
Director Left
Oct 18
Director Left
Nov 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Left
Jan 21
Director Joined
Jun 21
Director Joined
Sept 21
Loan Cleared
Dec 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

GAGER, Gavin

Active
Douglas Bader House, FairfordGL7 4RB
Secretary
Appointed 20 Oct 2022

BASNETT, Colin

Active
Douglas Bader House, FairfordGL7 4RB
Born June 1961
Director
Appointed 05 Sept 2013

BUTLER, Jane

Active
Douglas Bader House, FairfordGL7 4RB
Born January 1962
Director
Appointed 01 Feb 2023

GAGER, Gavin

Active
Douglas Bader House, FairfordGL7 4RB
Born October 1983
Director
Appointed 01 Jun 2021

KIMBLE, Simon

Active
Douglas Bader House, FairfordGL7 4RB
Born June 1963
Director
Appointed 07 Jun 2023

MCKINLEY, Katherine

Active
Douglas Bader House, FairfordGL7 4RB
Born April 1977
Director
Appointed 01 Oct 2019

OLDFIELD, Stephen Mark

Active
Douglas Bader House, FairfordGL7 4RB
Born December 1961
Director
Appointed 16 Sept 2021

ROGERS, Caroline

Active
Douglas Bader House, FairfordGL7 4RB
Born January 1962
Director
Appointed 26 Jan 2005

WELLMAN, Emma Jane

Active
Douglas Bader House, FairfordGL7 4RB
Born July 1969
Director
Appointed 11 Sept 2024

FLETCHER, Philip John

Resigned
47 Mandara Grove, GloucesterGL4 9XT
Secretary
Appointed N/A
Resigned 20 Jan 1992

HARRIS, Gordon

Resigned
80 Merevale Road, GloucesterGL2 0QZ
Secretary
Appointed 18 Mar 1996
Resigned 13 Dec 2007

HUBBER, Susan Jane

Resigned
Yew Tree Cottage, Bussage StroudGL6 8BB
Secretary
Appointed 20 Jan 1992
Resigned 29 Sept 1995

MURRAY, Christopher Andrew, Mr.

Resigned
The Ridge, SwindonSN26 7AD
Secretary
Appointed 14 Dec 2007
Resigned 20 Oct 2022

PRINCE, Timothy George Alexander

Resigned
Hill House Selsley Hill, StroudGL5 5LL
Secretary
Appointed 27 Oct 1995
Resigned 18 Mar 1996

ARMSTRONG, Stephen Andrew

Resigned
Douglas Bader House, FairfordGL7 4RB
Born September 1957
Director
Appointed 06 May 2014
Resigned 28 Sept 2019

ATHERTON, Paul Ashley

Resigned
Douglas Bader House, FairfordGL7 4RB
Born February 1964
Director
Appointed 02 Sept 2019
Resigned 31 Aug 2025

BAILEY, David Arthur Frank, Wing Commander

Resigned
Mustow Corner House, Bury St EdmundsIP33 1XL
Born October 1941
Director
Appointed 09 Nov 1994
Resigned 28 Aug 1998

BELL, Christopher, Mr.

Resigned
Douglas Bader House, FairfordGL7 4RB
Born November 1957
Director
Appointed 29 Mar 2017
Resigned 05 Jan 2023

BELLAMY, Shane Keith

Resigned
Douglas Bader House, FairfordGL7 4RB
Born March 1973
Director
Appointed 25 Jan 2018
Resigned 11 Oct 2018

BOHM, Ernest Baillie

Resigned
6 Hadrians Close, SalisburySP2 9NN
Born July 1948
Director
Appointed 01 Sept 1998
Resigned 26 Jan 2005

BOWEN, Paul Anthony

Resigned
Three Greens, Marston MeyseySN6 6LQ
Born February 1947
Director
Appointed 19 Apr 1993
Resigned 18 May 2004

BYWATER, David Llewellyn

Resigned
9 Chestnut Grove, HuntingdonPE28 4AT
Born July 1937
Director
Appointed 28 Apr 2005
Resigned 18 Dec 2014

CONNELL, John Anthony, Wing Commander

Resigned
14 Raglan Close, EastleighSO53 4NH
Born January 1930
Director
Appointed N/A
Resigned 09 Nov 1994

COUSINS, David, Air Chief Marshal Sir

Resigned
8 Clarendon Close, LondonW2 2NS
Born January 1942
Director
Appointed 12 Oct 1998
Resigned 26 Jan 2005

CRAWLEY, Frederick William

Resigned
4 The Hexagon, LondonN6 6HR
Born June 1926
Director
Appointed 31 Jan 2005
Resigned 25 Nov 2010

CRAWLEY, Frederick William

Resigned
4 The Hexagon, LondonN6 6HR
Born June 1926
Director
Appointed N/A
Resigned 28 Jan 2004

GLOVER, William James, Dr

Resigned
Douglas Bader House, FairfordGL7 4RB
Born April 1952
Director
Appointed 17 Jun 2010
Resigned 01 Jan 2018

GUNYON, Steven Leslie

Resigned
Douglas Bader House, FairfordGL7 4RB
Born September 1955
Director
Appointed 05 Sept 2013
Resigned 05 Jan 2021

HARRIS, Gordon

Resigned
80 Merevale Road, GloucesterGL2 0QZ
Born January 1947
Director
Appointed 02 Aug 2004
Resigned 13 Dec 2007

HIGHAM, David John

Resigned
9 Sandy Ridge, CalneSN11 8HN
Born February 1946
Director
Appointed 26 Jan 2005
Resigned 31 May 2013

HOYLE, Russell Blackburn

Resigned
Douglas Bader House, FairfordGL7 4RB
Born October 1949
Director
Appointed 25 Jan 2018
Resigned 26 Jul 2023

HURRELL, Frederick Charles, Air Vice Marshal

Resigned
Hale House 4 Upper Hale Road, FarnhamGU9 0NJ
Born April 1928
Director
Appointed N/A
Resigned 01 Aug 1995

KENNEDY, Thomas Lawrie, Air Chief Marshall Sir

Resigned
Garden Cottage, OakhamLE15 8SY
Born May 1928
Director
Appointed N/A
Resigned 05 Oct 1993

LINDSELL, Stuart

Resigned
Douglas Bader House, FairfordGL7 4RB
Born March 1973
Director
Appointed 17 May 2018
Resigned 01 Feb 2023

MURRAY, Christopher Andrew

Resigned
The Ridge, SwindonSN26 7AD
Born November 1953
Director
Appointed 01 Mar 2009
Resigned 10 Nov 2018
Fundings
Financials
Latest Activities

Filing History

192

Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
14 December 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
20 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Accounts Amended With Accounts Type Full
17 December 2020
AAMDAAMD
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
11 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
28 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Resolution
6 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Memorandum Articles
20 March 2018
MAMA
Resolution
20 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2016
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Auditors Resignation Company
1 April 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
2 March 2015
AR01AR01
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Miscellaneous
27 May 2014
MISCMISC
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 March 2013
AR01AR01
Accounts With Accounts Type Full
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2012
AR01AR01
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2011
AR01AR01
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
2 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
5 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Resolution
4 October 2006
RESOLUTIONSResolutions
Resolution
4 October 2006
RESOLUTIONSResolutions
Resolution
4 October 2006
RESOLUTIONSResolutions
Resolution
4 October 2006
RESOLUTIONSResolutions
Resolution
5 September 2006
RESOLUTIONSResolutions
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
13 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
16 April 2005
403aParticulars of Charge Subject to s859A
Legacy
16 April 2005
403aParticulars of Charge Subject to s859A
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Resolution
22 February 2005
RESOLUTIONSResolutions
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2003
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
395Particulars of Mortgage or Charge
Legacy
24 March 1999
395Particulars of Mortgage or Charge
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1996
AAAnnual Accounts
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
7 November 1995
288288
Legacy
4 October 1995
288288
Legacy
4 September 1995
288288
Legacy
23 August 1995
288288
Legacy
6 March 1995
363sAnnual Return (shuttle)
Legacy
8 February 1995
403aParticulars of Charge Subject to s859A
Legacy
8 February 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 November 1994
AAAnnual Accounts
Legacy
23 November 1994
288288
Legacy
10 November 1994
288288
Legacy
11 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1994
AAAnnual Accounts
Legacy
31 October 1993
288288
Legacy
13 September 1993
288288
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
16 March 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 1992
225(1)225(1)
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
13 March 1992
363sAnnual Return (shuttle)
Legacy
16 February 1992
288288
Accounts With Accounts Type Full
31 May 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Legacy
8 November 1990
395Particulars of Mortgage or Charge
Legacy
11 July 1990
288288
Accounts With Accounts Type Full
27 April 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Legacy
10 May 1989
288288
Legacy
12 October 1988
288288
Legacy
24 August 1988
288288
Legacy
12 May 1988
224224
Resolution
28 March 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1988
288288
Incorporation Company
10 November 1987
NEWINCIncorporation