Background WavePink WaveYellow Wave

THE ROYAL AERO CLUB TRUST (03346344)

THE ROYAL AERO CLUB TRUST (03346344) is an active UK company. incorporated on 7 April 1997. with registered office in Leicester. The company operates in the Arts, Entertainment and Recreation sector, engaged in archive activities and 1 other business activities. THE ROYAL AERO CLUB TRUST has been registered for 28 years. Current directors include CROCKER, Elizabeth Alexandra, DILWORTH, Richard John, EDWARDS, Guy and 5 others.

Company Number
03346344
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 April 1997
Age
28 years
Address
8 Merus Court 8 Merus Court, Leicester, LE19 1RJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Archive activities
Directors
CROCKER, Elizabeth Alexandra, DILWORTH, Richard John, EDWARDS, Guy, HEMPLEMANADAMS, David, HUGHES, James Thomas, LAMB, Derek James, MONKS, David James, POOLE, Richard John
SIC Codes
91012, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROYAL AERO CLUB TRUST

THE ROYAL AERO CLUB TRUST is an active company incorporated on 7 April 1997 with the registered office located in Leicester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in archive activities and 1 other business activity. THE ROYAL AERO CLUB TRUST was registered 28 years ago.(SIC: 91012, 93199)

Status

active

Active since 28 years ago

Company No

03346344

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 7 April 1997

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 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

AERO CLUB TRUST
From: 7 April 1997To: 18 June 1998
Contact
Address

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

Previous Addresses

Buckminster Lodge Buckminster Lodge Sewstern Grantham NG33 5RW England
From: 24 October 2023To: 24 April 2025
Chacksfield House 31 st Andrews Road Leicester LE2 8RE
From: 17 September 2010To: 24 October 2023
Kimberley House Vaughan Way Leicester LE1 4SG
From: 7 April 1997To: 17 September 2010
Timeline

14 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Mar 11
Director Joined
Aug 15
Director Left
Nov 17
Director Left
Mar 19
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
May 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

9 Active
21 Resigned

MONKS, David James

Active
8 Merus Court, LeicesterLE19 1RJ
Secretary
Appointed 01 Sept 2025

CROCKER, Elizabeth Alexandra

Active
8 Merus Court, LeicesterLE19 1RJ
Born January 1982
Director
Appointed 20 Jul 2023

DILWORTH, Richard John

Active
7 Home Farm Bagshot Park, BagshotGU19 5PJ
Born April 1971
Director
Appointed 19 Nov 2007

EDWARDS, Guy

Active
8 Merus Court, LeicesterLE19 1RJ
Born May 1959
Director
Appointed 18 Nov 2024

HEMPLEMANADAMS, David

Active
The Old Jockey, BoxSN13 8DH
Born October 1956
Director
Appointed 29 Nov 2007

HUGHES, James Thomas

Active
8 Merus Court, LeicesterLE19 1RJ
Born August 1955
Director
Appointed 20 Jul 2023

LAMB, Derek James

Active
8 Merus Court, LeicesterLE19 1RJ
Born October 1953
Director
Appointed 15 Apr 2024

MONKS, David James

Active
8 Merus Court, LeicesterLE19 1RJ
Born January 1967
Director
Appointed 14 Apr 2025

POOLE, Richard John

Active
8 Merus Court, LeicesterLE19 1RJ
Born May 1943
Director
Appointed 26 Sept 2006

CRISPIN, Peter

Resigned
Leybarn, RickmansworthWD3 7AN
Secretary
Appointed 11 May 2004
Resigned 18 Nov 2024

LAMB, Derek James

Resigned
Grosvenor Road, LondonN10 2DT
Secretary
Appointed 01 Jul 2024
Resigned 30 Sept 2025

MANSELL, Keith Robert

Resigned
The Manor House, ShrewsburySY5 0SR
Secretary
Appointed 07 Apr 1997
Resigned 11 May 2004

ASQUITH, Marc Nigel

Resigned
Tyn Y Coed Taicynhaeaf, DolgellauLL40 2TU
Born May 1958
Director
Appointed 09 Jul 1998
Resigned 26 Sept 2006

BILLS, David Trevor

Resigned
Buckminster Lodge, GranthamNG33 5RW
Born June 1947
Director
Appointed 22 Mar 2011
Resigned 16 Nov 2023

BRITTEN, Diana Marilyn

Resigned
Gracious Pond Farm, ChobhamGU24 8HL
Born March 1945
Director
Appointed 09 Jul 1998
Resigned 20 Jun 2000

COLE, David John

Resigned
Braunston House, SomershamPE17 3EE
Born October 1942
Director
Appointed 07 Apr 1997
Resigned 12 Apr 1999

CRABTREE, Richard Anthony King

Resigned
Fairways, Rathmell SettleBD24 0LG
Born July 1938
Director
Appointed 15 Jan 2003
Resigned 29 Nov 2007

CRISPIN, Peter

Resigned
Leybarn, RickmansworthWD3 7AN
Born April 1945
Director
Appointed 11 Apr 2006
Resigned 29 Jul 2024

CROCKER, James Thomas

Resigned
Tan House, SolihullB94 6JZ
Born September 1945
Director
Appointed 24 Sept 2002
Resigned 22 Jan 2019

DANIELS, Robert William, Professor

Resigned
Green Haze, SalisburySP5 4JZ
Born March 1937
Director
Appointed 02 Apr 2001
Resigned 24 Sept 2002

DAWRANT, Andrew Christopher

Resigned
8 Merus Court, LeicesterLE19 1RJ
Born April 1945
Director
Appointed 29 Nov 2007
Resigned 14 Apr 2025

GOLDBY, Michael Brian

Resigned
70 Lincoln Road, SleafordNG34 9AP
Born December 1949
Director
Appointed 29 Apr 1998
Resigned 25 Oct 1999

LINES, John Keith

Resigned
Orchard House Audley End, GestingthorpeCO9 3AX
Born June 1949
Director
Appointed 07 Apr 1997
Resigned 02 Sept 1997

MARSH, Frederick Oliver

Resigned
31 St Andrews Road, LeicesterLE2 8RE
Born September 1925
Director
Appointed 07 Apr 1997
Resigned 27 Oct 2017

NEGAL, Keith Harry Angel

Resigned
Lilac Cottage, DaventryNN11 3TF
Born November 1948
Director
Appointed 29 Apr 1998
Resigned 18 Jan 1999

NEVE, Nicholas John Frederick

Resigned
Eynhallow The Purwen, MalvernWR14 4DJ
Born August 1933
Director
Appointed 02 Nov 1999
Resigned 25 Jun 2002

RANALD, Gestd Charles

Resigned
West House, HampshireSO24 0QZ
Born December 1933
Director
Appointed 26 Jun 2000
Resigned 24 Sept 2002

SHAW, Kieron Dermot

Resigned
Buckminster Lodge, GranthamNG33 5RW
Born November 1947
Director
Appointed 14 Jul 2015
Resigned 16 Nov 2023

TRACEY, Robin Nigel

Resigned
Ivy Cottage Little Bookham Common, LeatherheadKT23 3HY
Born August 1955
Director
Appointed 02 Sept 1997
Resigned 14 Oct 1998

WHITEHEAD, Rowland John Rathbone, Baronet

Resigned
Sutton House Chiswick Mall, LondonW4 2PR
Born June 1930
Director
Appointed 29 Apr 1998
Resigned 28 Jul 2007
Fundings
Financials
Latest Activities

Filing History

122

Termination Secretary Company With Name Termination Date
8 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 September 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
17 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 April 2025
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
25 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Move Registers To Sail Company
13 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2010
CH01Change of Director Details
Memorandum Articles
23 November 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
2 September 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
8 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
26 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Legacy
14 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
26 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
25 July 1998
288aAppointment of Director or Secretary
Legacy
25 July 1998
288aAppointment of Director or Secretary
Legacy
25 July 1998
288aAppointment of Director or Secretary
Legacy
25 July 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 1998
363sAnnual Return (shuttle)
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
225Change of Accounting Reference Date
Resolution
27 January 1998
RESOLUTIONSResolutions
Resolution
9 December 1997
RESOLUTIONSResolutions
Incorporation Company
7 April 1997
NEWINCIncorporation