Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED
Company Information for

ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED

4TH FLOOR LLANTHONY WAREHOUSE, THE DOCKS, GLOUCESTER, GLOUCESTERSHIRE, GL1 2EH,
Company Registration Number
01627470
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Royal Aero Club Records Racing And Rally Association Ltd
ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED was founded on 1982-04-06 and has its registered office in Gloucester. The organisation's status is listed as "Active". Royal Aero Club Records Racing And Rally Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED
 
Legal Registered Office
4TH FLOOR LLANTHONY WAREHOUSE
THE DOCKS
GLOUCESTER
GLOUCESTERSHIRE
GL1 2EH
Other companies in YO61
 
Filing Information
Company Number 01627470
Company ID Number 01627470
Date formed 1982-04-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 15:51:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED
The accountancy firm based at this address is PAISH TOOTH LIMITED
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 ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
JOANNE TURNER
Company Secretary 2018-02-03
GEOFFREY GEORGE BOOT
Director 2006-02-28
ROBERT ANDREW ELLIS
Director 2018-02-03
CLARE ANNE GOODALL
Director 2018-02-03
JOHN DAVID KELSALL
Director 2002-11-30
DAVID MOORMAN
Director 2018-02-03
IAN GEOFFREY SCARBROUGH
Director 2018-02-03
MATTHEW BRIAN SUMMERS
Director 2018-02-03
MARK ROY TURNER
Director 2018-02-03
TIMOTHY JOHN WASSELL
Director 2018-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LEE
Company Secretary 2013-02-16 2018-02-03
PETER LESLIE CHILCOTT
Director 2007-09-18 2018-02-03
NEIL SIMON COOPER
Director 2013-02-16 2016-02-06
JUDITH HANSON
Company Secretary 2007-09-18 2013-02-16
CRAIG STUART BEEVERS
Director 2005-01-22 2013-02-16
PETER RICHARD EARP
Director 2007-01-27 2013-02-16
PAULA MICHELLE CHILCOTT
Director 2003-11-22 2012-09-01
GLYNN NO OTHER FORENAME FARRAR
Director 2011-02-02 2012-02-18
ALISTAIR WILLIAM ALLAN
Director 2006-01-28 2010-03-01
SUSANNAH CLARE LLOYD
Company Secretary 2006-12-31 2007-09-18
JUDITH HANSON
Company Secretary 2001-02-10 2006-12-31
GEOFFREY GEORGE BOOT
Director 1999-03-06 2002-11-30
ANNETTE PHOEBE HARRISON
Company Secretary 1999-03-06 2001-02-10
JOHN ANDREW HULME CHADWICK
Director 1999-03-06 2001-02-10
ANTHONY JOHN DUCKWORTH
Director 1994-02-26 1999-08-15
RICHARD MICHAEL CLARKE
Company Secretary 1993-02-27 1999-03-06
MATTHEW BOLSHAW
Director 1994-02-26 1999-03-06
RICHARD MICHAEL CLARKE
Director 1992-06-24 1999-03-06
EDWARD KENNETH COVENTRY
Director 1997-03-01 1998-09-29
CAROLYN ELIZABETH EVANS
Director 1993-02-27 1998-04-26
JOHN ARTHUR BAGLEY
Director 1993-02-27 1997-03-01
RICHARD WARREN DAVIES
Director 1993-02-27 1995-02-25
VICTOR WILLIAM BERNARD DAVIES
Director 1993-02-27 1993-06-30
ANNETTE HARRISON
Company Secretary 1992-02-17 1993-02-27
ALEXANDER BARRY FISHER
Director 1992-02-17 1992-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY GEORGE BOOT 29 GRIMSTON GARDENS LIMITED Director 2018-03-16 CURRENT 1996-03-04 Active
JOHN DAVID KELSALL PRODEC ENGINEERING CO. LIMITED Director 1991-05-30 CURRENT 1981-09-16 Active
JOHN DAVID KELSALL PRODEC PRECISION MANUFACTURING CO. LIMITED Director 1991-05-30 CURRENT 1982-05-10 Active
JOHN DAVID KELSALL PRODEC (HOLDINGS) LIMITED Director 1991-01-31 CURRENT 1988-09-08 Active
DAVID MOORMAN FORT AMHERST LIMITED Director 2017-06-01 CURRENT 1988-08-08 Active
DAVID MOORMAN MEDWAY WATERSPORTS LIMITED Director 2016-01-21 CURRENT 2011-03-14 Active - Proposal to Strike off
DAVID MOORMAN FORT AMHERST HALLOWEEN LIMITED Director 2014-05-27 CURRENT 2013-05-22 Active
DAVID MOORMAN FORT AMHERST CAFE LIMITED Director 2013-06-26 CURRENT 2011-03-14 Active - Proposal to Strike off
DAVID MOORMAN FORT AMHERST HERITAGE TRUST Director 2013-06-26 CURRENT 2002-01-29 Active
DAVID MOORMAN FORT AMHERST EVENTS & WEDDINGS LIMITED Director 2013-06-26 CURRENT 2012-04-11 Active
DAVID MOORMAN SEAWELL LIMITED Director 2011-07-05 CURRENT 2011-07-05 Active - Proposal to Strike off
DAVID MOORMAN MEDWAY WATERSPORTS TRUST LIMITED Director 2010-04-13 CURRENT 2010-04-13 Active
DAVID MOORMAN LADDINGFORD FARM LIMITED Director 2006-12-31 CURRENT 2006-08-24 Active
DAVID MOORMAN CHATHAM VISIONPLUS LIMITED Director 1999-02-01 CURRENT 1999-01-04 Active

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
2024-04-24REGISTERED OFFICE CHANGED ON 24/04/24 FROM 35 Rodney Road Cheltenham GL50 1HX England
2024-02-04CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-14CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2023-01-17APPOINTMENT TERMINATED, DIRECTOR SIMON TILLING
2023-01-01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRIAN SUMMERS
2023-01-01APPOINTMENT TERMINATED, DIRECTOR SEAN MICHAEL ROBERSON
2023-01-01DIRECTOR APPOINTED MR JOHN GORDON BELLERBY
2022-10-09Director's details changed for Mr David Moorman on 2022-09-27
2022-10-09CH01Director's details changed for Mr David Moorman on 2022-09-27
2022-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-28AP01DIRECTOR APPOINTED MR JOHN KELSALL
2022-02-04CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-11-29AP01DIRECTOR APPOINTED MRS JULIE JUNE SCOTT
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-11-28AP01DIRECTOR APPOINTED MR CLIFFORD ARTHUR HAWKINS
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN WASSELL
2020-11-23TM02Termination of appointment of Joanne Turner on 2020-11-21
2020-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-12-19AP01DIRECTOR APPOINTED MR SIMON TILLING
2019-12-18AP01DIRECTOR APPOINTED MR SEAN MICHAEL ROBERSON
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW ELLIS
2019-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2019-02-04CH01Director's details changed for Mr Mark Roy Turner on 2019-02-01
2018-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/18 FROM Mowbray House Byland Abbey Coxwold York Yorkshire YO61 4BD
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2018-02-13AP01DIRECTOR APPOINTED MR DAVID MOORMAN
2018-02-13AP01DIRECTOR APPOINTED MISS CLARE ANNE GOODALL
2018-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEE
2018-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD HAWKINS
2018-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARSON
2018-02-11AP01DIRECTOR APPOINTED MR MARK ROY TURNER
2018-02-11AP01DIRECTOR APPOINTED MR ROBERT ANDREW ELLIS
2018-02-08TM02Termination of appointment of David Lee on 2018-02-03
2018-02-08AP03Appointment of Mrs Joanne Turner as company secretary on 2018-02-03
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARSDEN
2018-02-08AP01DIRECTOR APPOINTED MR IAN GEOFFREY SCARBROUGH
2018-02-08AP01DIRECTOR APPOINTED MR TIMOTHY JOHN WASSELL
2018-02-07AP01DIRECTOR APPOINTED MR MATTHEW BRIAN SUMMERS
2018-02-07AP01DIRECTOR APPOINTED MR MATTHEW BRIAN SUMMERS
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHILCOTT
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GOSLING
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PANGBOURNE
2017-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-12CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-05-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL COOPER
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR IZINDI MORTON
2016-02-09AR0104/02/16 NO MEMBER LIST
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH HANSON
2016-02-09AR0104/02/16 NO MEMBER LIST
2015-07-13AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-04AR0104/02/15 NO MEMBER LIST
2015-02-04AP01DIRECTOR APPOINTED MRS IZINDI MORTON
2015-02-04AP01DIRECTOR APPOINTED MR PHILIP MARSDEN
2015-02-04AP01DIRECTOR APPOINTED MRS IZINDI MORTON
2014-05-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-08AR0104/02/14 NO MEMBER LIST
2013-08-29AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-19AP03SECRETARY APPOINTED MR DAVID LEE
2013-02-19AP01DIRECTOR APPOINTED MR NEIL SIMON COOPER
2013-02-19AP01DIRECTOR APPOINTED MR MARTIN GOSLING
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BEEVERS
2013-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 5 PLAYSTEDS LANE GREAT CAMBOURNE CAMBRIDGE CAMBRIDGESHIRE CB23 6GA
2013-02-18AP01DIRECTOR APPOINTED MR MICHAEL PEARSON
2013-02-18AP01DIRECTOR APPOINTED MRS JUDITH HANSON
2013-02-18AP01DIRECTOR APPOINTED MR DAVID LEE
2013-02-18TM02APPOINTMENT TERMINATED, SECRETARY JUDITH HANSON
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MONTGOMERIE
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARSDEN
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WASSELL
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER EARP
2013-02-05AR0104/02/13 NO MEMBER LIST
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PAULA CHILCOTT
2012-07-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR GLYNN FARRAR
2012-02-07AR0104/02/12 NO MEMBER LIST
2011-07-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-11AR0104/02/11 NO MEMBER LIST
2011-02-02AP01DIRECTOR APPOINTED MR GLYNN NO OTHER FORENAME FARRAR
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIS
2010-09-13AP01DIRECTOR APPOINTED MR PHILIP N/A MARSDEN
2010-04-23AP01DIRECTOR APPOINTED MR MICHAEL JOHN WILLIS
2010-04-23AP01DIRECTOR APPOINTED MR DANIEL THOMAS PANGBOURNE
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MANNING
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HAYES
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ALLAN
2010-02-25AR0104/02/10 NO MEMBER LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEORGE MANNING / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID KELSALL / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GEORGE HAYES / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD ARTHUR HAWKINS / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD EARP / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER CHILCOTT / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA MICHELLE CHILCOTT / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY GEORGE BOOT / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STUART BEEVERS / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR ALLAN / 24/02/2010
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ROYAL AERO CLUB RECORDS RACING & RALLY ASSOCIATION
2010-02-19AP01DIRECTOR APPOINTED MR CLIFFORD ARTHUR HAWKINS
2010-02-16AP02CORPORATE DIRECTOR APPOINTED ROYAL AERO CLUB RECORDS RACING & RALLY ASSOCIATION
2009-09-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-17363aANNUAL RETURN MADE UP TO 04/02/09
2009-02-03288aDIRECTOR APPOINTED MR MALCOLM GUY MONTGOMERIE
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR IVAN SEACH-ALLEN
2008-07-04225CURREXT FROM 30/09/2008 TO 31/12/2008
2008-07-01AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MILLER
2008-02-25288aDIRECTOR APPOINTED BRIAN GEORGE MANNING
2008-02-25288aDIRECTOR APPOINTED ROGER GEORGE HAYES
2008-02-25288aDIRECTOR APPOINTED TIMOTHY JOHN WASSELL
2008-02-21363aANNUAL RETURN MADE UP TO 04/02/08
2008-02-20288bDIRECTOR RESIGNED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-03287REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 5 SPRINGHILL COURT SANDHURST LANE SANDHURST GLOUCESTER GLOUCESTERSHIRE GL2 9NX
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED 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 ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED
Trademarks
We have not found any records of ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED. 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 (93199 - Other sports activities) as ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED 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 ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED 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 ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED 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.