Background WavePink WaveYellow Wave

THE AVRO HERITAGE TRUST (08203004)

THE AVRO HERITAGE TRUST (08203004) is an active UK company. incorporated on 5 September 2012. with registered office in Stockport. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. THE AVRO HERITAGE TRUST has been registered for 13 years. Current directors include AMBROSE, James, BARNES, Terence Frederick, LOMAX, Ian Michael and 3 others.

Company Number
08203004
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 September 2012
Age
13 years
Address
Avro Heritage Museum Woodford Aerodrome,, Stockport, SK7 1AG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
AMBROSE, James, BARNES, Terence Frederick, LOMAX, Ian Michael, PATERSON, Amanda Michele, WENNELL, Edward Tucker, YATES, Roger
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AVRO HERITAGE TRUST

THE AVRO HERITAGE TRUST is an active company incorporated on 5 September 2012 with the registered office located in Stockport. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. THE AVRO HERITAGE TRUST was registered 13 years ago.(SIC: 91020)

Status

active

Active since 13 years ago

Company No

08203004

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

Age

13 Years

Incorporated 5 September 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

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

Avro Heritage Museum Woodford Aerodrome, Chester Road, Woodford, Stockport, SK7 1AG,

Previous Addresses

The Avro Heritage Centre Woodford Aerodrome Chester Road Woodford Stockport Cheshire SK7 1QR
From: 9 October 2012To: 16 September 2015
the Avro Heritage Centre Woodford Airfield Chester Road Woodford Stockport SK7 1QR
From: 5 September 2012To: 9 October 2012
Timeline

15 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Mar 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jan 23
Director Joined
May 23
Director Left
Dec 23
Director Joined
Aug 24
Director Left
Nov 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

BLAIKIE, Andrew Robert

Active
Woodford Aerodrome,, StockportSK7 1AG
Secretary
Appointed 13 Dec 2022

AMBROSE, James

Active
Woodford Aerodrome,, StockportSK7 1AG
Born November 1951
Director
Appointed 01 May 2023

BARNES, Terence Frederick

Active
Woodford Aerodrome,, StockportSK7 1AG
Born April 1948
Director
Appointed 16 Jul 2015

LOMAX, Ian Michael

Active
Woodford Aerodrome,, StockportSK7 1AG
Born June 1958
Director
Appointed 14 Nov 2017

PATERSON, Amanda Michele

Active
Woodford Aerodrome,, StockportSK7 1AG
Born May 1964
Director
Appointed 20 Aug 2024

WENNELL, Edward Tucker

Active
Woodford Aerodrome,, StockportSK7 1AG
Born September 1939
Director
Appointed 16 Jul 2015

YATES, Roger

Active
Woodford Aerodrome,, StockportSK7 1AG
Born September 1951
Director
Appointed 14 Nov 2017

CHADBOURNE, Peter

Resigned
Woodford Aerodrome,, StockportSK7 1AG
Secretary
Appointed 19 Jan 2019
Resigned 30 Jan 2020

GREEN, Alan John

Resigned
Woodford Aerodrome,, StockportSK7 1AG
Secretary
Appointed 16 Jul 2015
Resigned 30 Aug 2018

FILDES, David William

Resigned
Chester Road, StockportSK7 1QR
Born December 1950
Director
Appointed 05 Sept 2012
Resigned 04 Mar 2014

HOLMES, Harry

Resigned
Woodford Aerodrome,, StockportSK7 1AG
Born February 1936
Director
Appointed 05 Sept 2012
Resigned 16 Jul 2015

JENKS, George Alfred

Resigned
Woodford Aerodrome,, StockportSK7 1AG
Born March 1939
Director
Appointed 05 Sept 2012
Resigned 16 Jul 2015

JONES, Richard John Colin

Resigned
Woodford Aerodrome,, StockportSK7 1AG
Born June 1943
Director
Appointed 16 Jul 2015
Resigned 28 Nov 2023

NICHOL, John

Resigned
Woodford Aerodrome,, StockportSK7 1AG
Born March 1944
Director
Appointed 16 Jul 2015
Resigned 13 Dec 2022

WHITTAKER, Kevin Michael

Resigned
Woodford Aerodrome,, StockportSK7 1AG
Born August 1949
Director
Appointed 05 Sept 2012
Resigned 12 Nov 2024
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 January 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2015
AR01AR01
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 September 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 September 2014
AR01AR01
Accounts With Accounts Type Micro Entity
22 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 May 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 September 2013
AR01AR01
Memorandum Articles
10 December 2012
MEM/ARTSMEM/ARTS
Resolution
10 December 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Incorporation Company
5 September 2012
NEWINCIncorporation