HEREFORDSHIRE AERO CLUB LIMITED - HEREFORDSHIRE


Company Profile Company Filings

Overview

HEREFORDSHIRE AERO CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HEREFORDSHIRE and has the status: Active.
HEREFORDSHIRE AERO CLUB LIMITED was incorporated 61 years ago on 10/01/1963 and has the registered number: 00746513. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/10/2024.

HEREFORDSHIRE AERO CLUB LIMITED - HEREFORDSHIRE

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/10/2024

Registered Office

SHOBDON AIRFIELD
HEREFORDSHIRE
HR6 9NR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/09/2023 30/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER PETER GIDDINS Mar 1981 British Director 2023-06-28 CURRENT
MR PHILIP BROWN Jul 1960 British Director 2019-09-20 CURRENT
MR NEIL GRAHAM BUMFORD Nov 1961 British Director 2014-10-08 CURRENT
MR GRAHAM PETER HOTCHEN Feb 1960 British Director 2022-01-05 CURRENT
MR GAVIN REID-SMITH Oct 1969 British Director 2018-09-14 CURRENT
MS JANE ANGELA STANTON Nov 1968 British Director 2022-06-29 CURRENT
DR GRAHAM COOK Jan 1958 British Director 2023-06-28 CURRENT
STEPHEN MEREDITH HILLYER-JONES Dec 1953 British Director 1998-07-02 UNTIL 2004-07-29 RESIGNED
MR GRAHAM JOHN GEORGE Sep 1958 British Director 1993-07-10 UNTIL 1996-06-20 RESIGNED
PROF THOMAS GALLOWAY May 1951 British Director 2015-09-12 UNTIL 2019-09-20 RESIGNED
MR STUART FAIRCLOUGH Dec 1950 British Director 2016-10-29 UNTIL 2022-06-29 RESIGNED
MR KEVIN RICHARD JONES Jul 1952 British Director 2007-07-25 UNTIL 2011-12-11 RESIGNED
MR STEPHEN EYERS Dec 1961 British Director 2010-08-25 UNTIL 2012-10-03 RESIGNED
MR MARTIN FRANCIS HOLE Oct 1952 British Director 2011-08-17 UNTIL 2013-04-14 RESIGNED
ROBIN JAMES Nov 1939 British Director 2001-07-28 UNTIL 2003-01-28 RESIGNED
DAVID MALCOLM JOHNSTONE Sep 1943 British Director 1998-07-02 UNTIL 2000-07-05 RESIGNED
COLIN ERIC MASON Sep 1946 British Director RESIGNED
MR DONALD ALLEN JAQUES Mar 1952 British Director RESIGNED
MR WAYNE ANDREW HARRISON Jun 1972 British Director 2012-08-29 UNTIL 2012-10-03 RESIGNED
MR CHRISTOPHER FREDERICK BROOKS Jul 1947 British Secretary 1993-07-10 UNTIL 1995-09-27 RESIGNED
MR ALAN ALBAN HARRIS Nov 1945 British Secretary 1996-06-20 UNTIL 1997-06-19 RESIGNED
MR KEVIN RICHARD JONES Secretary 2011-04-13 UNTIL 2011-12-11 RESIGNED
MR HENRY CHARLES MILES Sep 1923 British Secretary 1995-11-01 UNTIL 1997-10-11 RESIGNED
MISS SARAH PATRICIA OUTWIN May 1956 British Secretary RESIGNED
MR VAUGHAN MICHAEL PHILLIPS British Secretary 2009-08-26 UNTIL 2011-04-13 RESIGNED
MICHAEL DAVID SAVAGE Aug 1953 British Secretary 2001-11-21 UNTIL 2009-08-26 RESIGNED
DAVID DAVIS Sep 1939 Secretary 1997-10-29 UNTIL 2001-11-21 RESIGNED
MR MICHAEL DAVID SAVAGE Secretary 2013-10-02 UNTIL 2014-04-09 RESIGNED
GEOFFREY BALDOCK Oct 1935 British Director 2005-07-28 UNTIL 2007-07-25 RESIGNED
MR ROBERT COLE Apr 1954 British Director 2009-08-26 UNTIL 2010-06-28 RESIGNED
MRS SAMANTHA CARGILL Mar 1964 British Director 2013-10-02 UNTIL 2014-10-08 RESIGNED
MR THOMAS BRIDGWATER Jun 1988 British Director 2018-09-14 UNTIL 2020-01-31 RESIGNED
MR IVAN BREESE Dec 1961 British Director 2017-09-08 UNTIL 2018-05-25 RESIGNED
COMMODORE MICHAEL VERNEY NIGEL BRADFORD May 1931 British Director 1992-07-25 UNTIL 1995-07-20 RESIGNED
COMMODORE MICHAEL VERNEY NIGEL BRADFORD May 1931 British Director 1996-06-20 UNTIL 1999-06-30 RESIGNED
ROBERT TERENCE BOWDEN Jul 1935 British Director RESIGNED
MR REGINALD JAMES SCOTT CURTIS Nov 1963 British Director 2019-03-15 UNTIL 2019-09-20 RESIGNED
MR JONATHAN BLAKE Nov 1973 British Director 2021-06-22 UNTIL 2023-10-17 RESIGNED
MR DAVID BEMAND Sep 1960 British Director 2012-11-21 UNTIL 2014-01-10 RESIGNED
DAVID DAVIS Sep 1939 Director 1996-06-20 UNTIL 2001-11-21 RESIGNED
MR DAVID BLACK Sep 1950 British Director 2015-09-12 UNTIL 2018-09-14 RESIGNED
MR KEITH DAVENPORT Jan 1943 British Director RESIGNED
MRS SUSAN BURGESS Sep 1949 British Director 2013-10-02 UNTIL 2017-09-08 RESIGNED
MARTIN EDWARD EXELL Jan 1941 British Director 1997-06-19 UNTIL 1998-07-02 RESIGNED
MR HENRY CHARLES MILES Sep 1923 British Director RESIGNED
MR BRYN WILLIAM MEREDITH May 1960 British Director 1999-06-30 UNTIL 2009-08-26 RESIGNED
MR BRYN WILLIAM MEREDITH May 1960 British Director 2010-08-25 UNTIL 2013-10-02 RESIGNED
KEITH EDWARD MILES Aug 1937 British Director RESIGNED
MICHAEL ADRIAN JONES Apr 1961 British Director 2019-04-30 UNTIL 2022-06-29 RESIGNED
MR KEVIN RICHARD JONES Jul 1952 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Susan Burgess 2016-09-07 - 2017-09-08 9/1949 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMBAT STRESS LEATHERHEAD Active GROUP 86220 - Specialists medical practice activities
MULTI PROJECT SERVICES LIMITED MANCHESTER Dissolved... MICRO ENTITY 62090 - Other information technology service activities
HALO LEISURE SERVICES LIMITED LEOMINSTER Active GROUP 93110 - Operation of sports facilities
MER INDUSTRIES LIMITED HAMPTON LOVETT, DROITWICH Dissolved... TOTAL EXEMPTION SMALL 43210 - Electrical installation
CORNER HOUSE LEGAL SERVICES LIMITED WORCESTER ENGLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors
CJM DEVELOPMENTS LIMITED WEST MIDLANDS Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
COMMUNITY DENTAL SERVICES CIC SHARNBROOK ENGLAND Active FULL 86230 - Dental practice activities
TUTTI DECOR LIMITED LEOMINSTER ENGLAND Dissolved... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
BRISTOL COMMUNITY HEALTH C.I.C. LONDON ... FULL 86900 - Other human health activities
NOVARTAS LIMITED LEOMINSTER Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
TUPSLEY WHITEHOUSE PROJECT HEREFORD ENGLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
FAST FIRE AND FACILITIES LIMITED DROITWICH Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
DRAGON AVIONICS LTD ROSS-ON-WYE Dissolved... DORMANT 26200 - Manufacture of computers and peripheral equipment
SCRUTINOR LIMITED WORCESTER ENGLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors
TIGER AVIATION (ENGINEERING) LTD LEOMINSTER ENGLAND Active MICRO ENTITY 33160 - Repair and maintenance of aircraft and spacecraft
FRYERS GATE FREEHOLD MANAGEMENT LIMITED MALVERN ENGLAND Active MICRO ENTITY 98000 - Residents property management
SWIFTCARE RECRUITMENT LTD HEREFORD ENGLAND Active DORMANT 78109 - Other activities of employment placement agencies
T D INTERIORS LIMITED LEOMINSTER UNITED KINGDOM Active MICRO ENTITY 74100 - specialised design activities
WAND HOLDINGS LIMITED STOURBRIDGE UNITED KINGDOM Active NO ACCOUNTS FILED 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
Herefordshire Aero Club Ltd - Accounts to registrar (filleted) - small 23.2.5 2023-09-19 31-01-2023 £194,232 Cash £295,721 equity
Herefordshire Aero Club Ltd - Accounts to registrar (filleted) - small 18.2 2022-07-26 31-01-2022 £299,169 Cash £394,625 equity
Herefordshire Aero Club Ltd - Accounts to registrar (filleted) - small 18.2 2021-10-22 31-01-2021 £185,808 Cash £277,668 equity
Herefordshire Aero Club Ltd - Accounts to registrar (filleted) - small 18.2 2020-10-06 31-01-2020 £23,768 Cash £177,632 equity
Herefordshire Aero Club Ltd - Accounts to registrar (filleted) - small 18.2 2019-10-31 31-01-2019 £56,074 Cash £234,351 equity
Herefordshire Aero Club Ltd - Accounts to registrar (filleted) - small 18.2 2018-10-31 31-01-2018 £54,280 Cash £246,575 equity
Herefordshire Aero Club Ltd - Accounts to registrar (filleted) - small 17.3 2017-10-31 31-01-2017 £38,303 Cash £263,369 equity
Herefordshire Aero Club Ltd - Abbreviated accounts 16.1 2016-09-30 31-01-2016 £42,974 Cash £215,641 equity
Herefordshire Aero Club Ltd - Limited company - abbreviated - 11.9 2015-10-28 31-01-2015 £108,234 Cash £203,523 equity
Herefordshire Aero Club Ltd - Limited company - abbreviated - 11.6 2014-11-01 31-01-2014 £64,343 Cash £207,407 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEREFORDSHIRE GLIDING CLUB LIMITED HEREFORDSHIRE Active MICRO ENTITY 93120 - Activities of sport clubs
CRAVEN GRAIN (SERVICES) LIMITED HEREFORDSHIRE UNITED KINGDOM Active UNAUDITED ABRIDGED 01610 - Support activities for crop production
TIGER HELICOPTERS LIMITED HEREFORDSHIRE Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
TIGER AVIATION LIMITED HEREFORDSHIRE Active TOTAL EXEMPTION FULL 33160 - Repair and maintenance of aircraft and spacecraft
CADWALLADER MANAGEMENT LIMITED LEOMINSTER Active DORMANT 55900 - Other accommodation
PREMIER SHARPENING LTD LEOMINSTER Active MICRO ENTITY 33120 - Repair of machinery
TIGER AVIATION (ENGINEERING) LTD LEOMINSTER ENGLAND Active MICRO ENTITY 33160 - Repair and maintenance of aircraft and spacecraft
TIGER AVIATION (CONSULTANCY) LIMITED LEOMINSTER ENGLAND Active DORMANT 62020 - Information technology consultancy activities
TIGER AIRLINES LIMITED LEOMINSTER UNITED KINGDOM Active DORMANT 51101 - Scheduled passenger air transport
TIGER AVIATION GROUP LTD LEOMINSTER UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.