Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH ROTORCRAFT MUSEUM AND AVON AIR COLLECTION LIMITED(THE)
Company Information for

BRITISH ROTORCRAFT MUSEUM AND AVON AIR COLLECTION LIMITED(THE)

WESTON HELIPORT, LOCKING MOOR ROAD, WESTON SUPER MARE, NORTH SOMERSET,, BS22 8PL,
Company Registration Number
01517593
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Rotorcraft Museum And Avon Air Collection Limited(the)
BRITISH ROTORCRAFT MUSEUM AND AVON AIR COLLECTION LIMITED(THE) was founded on 1980-09-16 and has its registered office in Weston Super Mare. The organisation's status is listed as "Active". British Rotorcraft Museum And Avon Air Collection Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRITISH ROTORCRAFT MUSEUM AND AVON AIR COLLECTION LIMITED(THE)
 
Legal Registered Office
WESTON HELIPORT
LOCKING MOOR ROAD
WESTON SUPER MARE
NORTH SOMERSET,
BS22 8PL
Other companies in BS22
 
Charity Registration
Charity Number 281053
Charity Address WESTON HELIPORT, LOCKING MOOR ROAD, WESTON-SUPER-MARE, SOMERSET, BS24 8PP
Charter PRESERVATION AND CONSERVATION OF HISTORIAL ROTORCRAFT.
Filing Information
Company Number 01517593
Company ID Number 01517593
Date formed 1980-09-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 12:34:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH ROTORCRAFT MUSEUM AND AVON AIR COLLECTION LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH ROTORCRAFT MUSEUM AND AVON AIR COLLECTION LIMITED(THE)

Current Directors
Officer Role Date Appointed
DAVID WALLACE
Company Secretary 1992-10-13
ELFAN DYFED AP REES
Director 1991-01-15
PETER JOHN CHATFIELD
Director 2008-01-24
GEOFFREY WILLIAM DORE
Director 1999-07-06
JOHN MAURICE MAYNARD PONSONBY
Director 2016-04-01
RICHARD EYTON ROLLER
Director 2012-10-11
GEOFFREY ROBERT RUSSELL
Director 2005-12-20
PETER TURNER
Director 1996-07-01
DAVID WALLACE
Director 1992-10-13
STEVEN RICHARD WHITTAKER
Director 2017-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND EDGAR EDWARDS
Director 2010-09-24 2016-03-24
BRIAN WALLACE PATCH
Director 1991-01-15 2008-09-18
HAGEN MAX HELM
Director 2004-10-21 2007-03-31
GEOFFREY ROBERT RUSSELL
Company Secretary 2005-12-20 2005-12-20
DAVID RICHARD BATH
Director 2002-06-20 2005-04-30
ROBERT SEMPLE
Director 2002-06-20 2004-10-21
DARRELL HINDER
Director 2001-01-25 2002-06-20
ALAN MANSELL LAD
Director 2001-11-01 2002-06-20
DENNIS CHANCELLOR BAWRINGTON WHITE
Director 1991-01-15 2001-11-01
JOHN MICHAEL FALCONER
Director 2000-02-17 2001-07-10
GLENN BARTON
Director 1997-01-01 2000-02-17
CHARLES ANTHONY HUGHES
Director 1997-01-01 1999-04-15
COLIN JAMES SPENCE
Director 1991-12-08 1998-01-15
ALAN NORRIS
Director 1991-01-15 1996-01-27
JOHN GIBBS
Company Secretary 1991-01-15 1992-10-30
PETER JOHN TANNER
Director 1991-01-15 1992-10-30
ANTHONY BRIAN EDWARDS
Director 1991-01-15 1992-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY WILLIAM DORE DRUID OAK MANAGEMENT COMPANY LIMITED Director 2001-08-04 CURRENT 1987-03-19 Active
GEOFFREY WILLIAM DORE HELIWORLD LIMITED Director 2000-04-13 CURRENT 1997-11-17 Active
JOHN MAURICE MAYNARD PONSONBY PENNANT INTERNATIONAL LIMITED Director 2018-04-01 CURRENT 1958-02-25 Active
JOHN MAURICE MAYNARD PONSONBY JM & MJA PONSONBY LIMITED Director 2018-03-12 CURRENT 2018-03-12 Liquidation
JOHN MAURICE MAYNARD PONSONBY FLY NAVY HERITAGE TRUST LIMITED Director 2015-08-01 CURRENT 2006-10-18 Active
RICHARD EYTON ROLLER POWERVAMP INTERNATIONAL LIMITED Director 1995-05-19 CURRENT 1995-05-19 Active - Proposal to Strike off
RICHARD EYTON ROLLER POWERVAMP U.K. LIMITED Director 1995-05-19 CURRENT 1995-05-19 Active - Proposal to Strike off
RICHARD EYTON ROLLER POWERVAMP LIMITED Director 1994-01-11 CURRENT 1994-01-11 Active
PETER TURNER 51 NORTH GROUP LIMITED Director 2016-08-18 CURRENT 2016-03-29 Active - Proposal to Strike off
PETER TURNER HELIWORLD LIMITED Director 1998-12-14 CURRENT 1997-11-17 Active
PETER TURNER EXECUTIVE AVIATION SERVICES LIMITED Director 1995-02-13 CURRENT 1995-02-13 Active - Proposal to Strike off
DAVID WALLACE WESTON ARTS SOCIAL ENTERPRISE LTD Director 2008-05-15 CURRENT 2008-05-15 Active - Proposal to Strike off
DAVID WALLACE KENNETH ALLSOP MEMORIAL TRUST LIMITED Director 1998-07-04 CURRENT 1975-09-24 Active
STEVEN RICHARD WHITTAKER ELIPSE LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active - Proposal to Strike off
STEVEN RICHARD WHITTAKER EAGLE LOGISTIC & INTEGRATED PUBLICATIONS SUPPORT (EUROPE) LTD Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2017-04-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07DIRECTOR APPOINTED MR CLIVE JOHN ELKS
2024-02-07CONFIRMATION STATEMENT MADE ON 15/01/24, WITH NO UPDATES
2024-02-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER TURNER
2024-02-06CESSATION OF ELFAN DYFED AP REES AS A PERSON OF SIGNIFICANT CONTROL
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-21APPOINTMENT TERMINATED, DIRECTOR RICHARD EYTON ROLLER
2023-02-01CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-02-01DIRECTOR APPOINTED DR ALISDAIR EDWARD JAMES WOOD
2023-02-01AP01DIRECTOR APPOINTED DR ALISDAIR EDWARD JAMES WOOD
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-01-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-01AP01DIRECTOR APPOINTED MR PHILIP HENRY CHALMERS WINTERTON
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBERT RUSSELL
2022-02-02DIRECTOR APPOINTED MR ALAN NORRIS
2022-02-02AP01DIRECTOR APPOINTED MR ALAN NORRIS
2022-02-01APPOINTMENT TERMINATED, DIRECTOR JOHN MAURICE MAYNARD PONSONBY
2022-02-01APPOINTMENT TERMINATED, DIRECTOR JOHN MAURICE MAYNARD PONSONBY
2022-02-01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAURICE MAYNARD PONSONBY
2022-01-27APPOINTMENT TERMINATED, DIRECTOR PETER JOHN CHATFIELD
2022-01-27DIRECTOR APPOINTED MR ROBERT DAVID ADAMS
2022-01-27AP01DIRECTOR APPOINTED MR ROBERT DAVID ADAMS
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN CHATFIELD
2022-01-20APPOINTMENT TERMINATED, DIRECTOR DAVID WALLACE
2022-01-20APPOINTMENT TERMINATED, DIRECTOR DAVID WALLACE
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALLACE
2021-10-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2021-02-09AP03Appointment of Mr Geoffrey Dore as company secretary on 2021-01-22
2021-02-09TM02Termination of appointment of David Wallace on 2020-06-25
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-11-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-11-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26AP01DIRECTOR APPOINTED MR STEVEN RICHARD WHITTAKER
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-11-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-16AP01DIRECTOR APPOINTED MR JOHN MAURICE MAYNARD PONSONBY
2016-03-25TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND EDGAR EDWARDS
2016-01-23AR0115/01/16 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-15AR0115/01/15 ANNUAL RETURN FULL LIST
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-30AR0115/01/14 ANNUAL RETURN FULL LIST
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-16AR0115/01/13 ANNUAL RETURN FULL LIST
2013-01-16AP01DIRECTOR APPOINTED MR RICHARD EYTON ROLLER
2012-12-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-08AR0115/01/12 ANNUAL RETURN FULL LIST
2012-02-08AP01DIRECTOR APPOINTED MR RAYMOND EDGAR EDWARDS
2012-02-03AP01DIRECTOR APPOINTED MR RAYMOND EDGAR EDWARDS
2011-11-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-02AR0115/01/11 ANNUAL RETURN FULL LIST
2010-10-27AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-19AR0115/01/10 ANNUAL RETURN FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALLACE / 15/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN PETER TURNER / 15/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERT RUSSELL / 15/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM DORE / 15/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CHATFIELD / 15/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELFAN DYFED AP REES / 15/01/2010
2009-11-01AA31/03/09 TOTAL EXEMPTION FULL
2009-02-09363aANNUAL RETURN MADE UP TO 15/01/09
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR BRIAN PATCH
2008-12-24AA31/03/08 TOTAL EXEMPTION FULL
2008-03-13288aDIRECTOR APPOINTED PETER JOHN CHATFIELD
2008-02-11363aANNUAL RETURN MADE UP TO 15/01/08
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2008-01-28288bDIRECTOR RESIGNED
2007-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-31288aNEW DIRECTOR APPOINTED
2007-01-31288bSECRETARY RESIGNED
2007-01-31363aANNUAL RETURN MADE UP TO 15/01/07
2007-01-31288bDIRECTOR RESIGNED
2006-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-16363aANNUAL RETURN MADE UP TO 15/01/06
2006-03-16288aNEW SECRETARY APPOINTED
2005-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-18288bDIRECTOR RESIGNED
2005-02-18288aNEW DIRECTOR APPOINTED
2005-02-18363sANNUAL RETURN MADE UP TO 15/01/05
2004-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-10363sANNUAL RETURN MADE UP TO 15/01/04
2004-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-07288aNEW DIRECTOR APPOINTED
2003-03-07288aNEW DIRECTOR APPOINTED
2003-03-07288bDIRECTOR RESIGNED
2003-03-07363sANNUAL RETURN MADE UP TO 15/01/03
2003-02-11288aNEW DIRECTOR APPOINTED
2003-01-08288bDIRECTOR RESIGNED
2003-01-08288aNEW DIRECTOR APPOINTED
2003-01-08288bDIRECTOR RESIGNED
2002-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-22363sANNUAL RETURN MADE UP TO 15/01/02
2002-01-15288bDIRECTOR RESIGNED
2001-12-10288cDIRECTOR'S PARTICULARS CHANGED
2001-12-10AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-10288aNEW DIRECTOR APPOINTED
2001-03-22288aNEW DIRECTOR APPOINTED
2001-03-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities




Licences & Regulatory approval
We could not find any licences issued to BRITISH ROTORCRAFT MUSEUM AND AVON AIR COLLECTION LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH ROTORCRAFT MUSEUM AND AVON AIR COLLECTION LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH ROTORCRAFT MUSEUM AND AVON AIR COLLECTION LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.267
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 91020 - Museums activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH ROTORCRAFT MUSEUM AND AVON AIR COLLECTION LIMITED(THE)

Intangible Assets
Patents
We have not found any records of BRITISH ROTORCRAFT MUSEUM AND AVON AIR COLLECTION LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH ROTORCRAFT MUSEUM AND AVON AIR COLLECTION LIMITED(THE)
Trademarks
We have not found any records of BRITISH ROTORCRAFT MUSEUM AND AVON AIR COLLECTION LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH ROTORCRAFT MUSEUM AND AVON AIR COLLECTION LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (91020 - Museums activities) as BRITISH ROTORCRAFT MUSEUM AND AVON AIR COLLECTION LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH ROTORCRAFT MUSEUM AND AVON AIR COLLECTION LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH ROTORCRAFT MUSEUM AND AVON AIR COLLECTION LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH ROTORCRAFT MUSEUM AND AVON AIR COLLECTION LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.