Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOURNEMOUTH AVIATION CHARITABLE FOUNDATION
Company Information for

BOURNEMOUTH AVIATION CHARITABLE FOUNDATION

UNIT C, REGENT HOUSE 9 CROWN SQUARE, POUNDBURY, DORCHESTER, DT1 3DY,
Company Registration Number
02888174
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bournemouth Aviation Charitable Foundation
BOURNEMOUTH AVIATION CHARITABLE FOUNDATION was founded on 1994-01-17 and has its registered office in Dorchester. The organisation's status is listed as "Active". Bournemouth Aviation Charitable Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
BOURNEMOUTH AVIATION CHARITABLE FOUNDATION
 
Legal Registered Office
UNIT C, REGENT HOUSE 9 CROWN SQUARE
POUNDBURY
DORCHESTER
DT1 3DY
Other companies in BH21
 
Previous Names
BOURNEMOUTH AVIATION CHARITABLE FOUNDATION LIMITED21/04/2017
Charity Registration
Charity Number 1034671
Charity Address 17 REDHILL PARK HOMES, WIMBORNE ROAD, BOURNEMOUTH, BH10 7BW
Charter THE BOURNEMOUTH AVIATION MUSEUM CLOSED ON 16 DECEMBER 2007 BECAUSE MANCHESTER AIRPORT GROUP WOULD NOT RENEW THE LEASE ON HANGAR 600 WHICH EXPIRED ON 31 DECEMBER 2007. THE TRUSTEES ARE ACTIVELY SEARCHING FOR AN ALTERNATIVE SITE TO LOCATE THE DISPLAY (STATIC) AIRCRAFT.
Filing Information
Company Number 02888174
Company ID Number 02888174
Date formed 1994-01-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 22:59:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOURNEMOUTH AVIATION CHARITABLE FOUNDATION
The accountancy firm based at this address is THE ACCOUNTANCY BUTLER 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 BOURNEMOUTH AVIATION CHARITABLE FOUNDATION

Current Directors
Officer Role Date Appointed
BRIAN ROGER BUTSON
Director 2017-03-27
DEREK KENNETH EPPS
Director 2017-08-21
ALAN HOWELL
Director 2011-03-31
BRYAN KEET
Director 2015-08-03
MICHAEL JOHN MERRY
Director 2014-01-01
DAVID CHARLES SHORE
Director 2011-06-09
CLIVE WHYBROW
Director 2015-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET KEET
Director 2014-10-01 2017-08-21
PAUL HUMPHREY
Director 2011-09-05 2015-01-30
ALISON JANE MORRIS
Director 2011-03-31 2014-08-27
DAVID MARSH
Company Secretary 2013-03-31 2014-06-11
DAVID MARSH
Director 2011-03-31 2014-06-11
MICHAEL JOHN CHERRY
Company Secretary 2011-09-06 2013-03-31
MICHAEL JOHN CHERRY
Director 2011-03-31 2013-03-31
KENNETH BRADLEY
Company Secretary 2008-02-28 2011-09-05
KENNETH BRADLEY
Director 2008-02-28 2011-09-05
MARCELLE FERNEYHOUGH
Director 2011-03-31 2011-08-08
STEPHEN GEORGE ERNEST RHYMES
Director 2009-06-30 2011-03-31
PAUL JOHN RUSHTON
Director 2009-06-30 2011-03-31
ANDREW GAINSFORD DIXON
Director 2008-03-11 2011-01-17
RICHARD MALCOLM EDWARDS
Director 2008-02-28 2011-01-17
GARY ELLSON
Director 2000-03-14 2008-12-30
GARY ELLSON
Company Secretary 2000-03-14 2008-02-28
KEITH ROBERT MEREDITH
Director 2003-10-25 2008-02-28
JOHN LESLIE HALLETT
Director 2000-03-14 2001-02-02
MARGARET GILES
Company Secretary 1998-06-10 2000-03-14
MARGARET GILES
Director 1997-02-06 2000-03-14
MICHAEL JOHN GILES
Director 1997-02-06 2000-03-14
JONATHON NICHOLAS WHALEY
Company Secretary 1997-02-06 1998-06-10
IAN LESLIE CRAIG-WOOD
Company Secretary 1994-01-17 1997-02-06
DOUGLAS CRAIG-WOOD
Director 1994-01-17 1997-02-06
IAN LESLIE CRAIG-WOOD
Director 1994-01-17 1997-02-06
FRANK HACKETT JONES
Director 1996-02-12 1996-06-13
ADRIAN BERRY GJERTSEN
Director 1994-01-17 1995-07-31
ERIC GEORGE HAYWARD
Director 1994-01-17 1994-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN MERRY L. A. A. S. I. AVIATION LIMITED Director 1991-10-20 CURRENT 1978-05-02 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
2024-02-06Director's details changed for Mr Michael John Merry on 2024-02-06
2024-01-31CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2023-07-02DIRECTOR APPOINTED MR PAUL NESBITT
2023-06-15DIRECTOR APPOINTED MR NEIL HALLETT
2023-06-15APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENRY PHIPP
2023-04-21APPOINTMENT TERMINATED, DIRECTOR COLIN SKIPTON
2023-04-1130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-13CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-08-03AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13AP01DIRECTOR APPOINTED MR COLIN SKIPTON
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALEC MASON
2022-02-07CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-12-13APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM YOUNG
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM YOUNG
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROGER BUTSON
2021-09-10AAMDAmended account full exemption
2021-09-02AP01DIRECTOR APPOINTED MR CLIVE WHYBROW
2021-08-27AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-08-26AP01DIRECTOR APPOINTED MR GEOFFREY ALEC MASON
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOWELL
2020-08-17AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/20 FROM Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WHYBROW
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GEORGE BARRELL
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK KENNETH EPPS
2019-05-01AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-07AP01DIRECTOR APPOINTED MR MARTIN GEORGE BARRELL
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-11-13AP01DIRECTOR APPOINTED MR PETER HOGARTH
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES SHORE
2018-09-06AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-26TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN KEET
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/17 FROM Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX
2017-08-23AP01DIRECTOR APPOINTED MR DEREK KENNETH EPPS
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET KEET
2017-04-21NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2017-04-21CERTNMCompany name changed bournemouth aviation charitable foundation LIMITED\certificate issued on 21/04/17
2017-03-27AP01DIRECTOR APPOINTED MR BRIAN ROGER BUTSON
2017-03-01AA01Current accounting period extended from 31/08/17 TO 30/11/17
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARD SKIPTON
2016-11-17AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-28AR0117/01/16 ANNUAL RETURN FULL LIST
2016-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE WHYBROW / 01/01/2016
2016-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN KEET / 01/01/2016
2015-12-22AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-14AP01DIRECTOR APPOINTED MR BRYAN KEET
2015-08-14AP01DIRECTOR APPOINTED MR CLIVE WHYBROW
2015-02-17AR0117/01/15 ANNUAL RETURN FULL LIST
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUMPHREY
2014-12-11AA31/08/14 TOTAL EXEMPTION FULL
2014-10-30AP01DIRECTOR APPOINTED MRS MARGARET KEET
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MORRIS
2014-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHSRD SKIPTON / 11/06/2014
2014-06-20AP01DIRECTOR APPOINTED MR COLIN RICHSRD SKIPTON
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH
2014-06-20TM02APPOINTMENT TERMINATED, SECRETARY DAVID MARSH
2014-02-17AR0117/01/14 NO MEMBER LIST
2014-02-10AP01DIRECTOR APPOINTED MR MICHAEL JOHN MERRY
2014-01-21AA31/08/13 TOTAL EXEMPTION FULL
2013-06-18AP03SECRETARY APPOINTED DAVID MARSH
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHERRY
2013-06-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CHERRY
2013-05-24AA31/08/12 TOTAL EXEMPTION FULL
2013-02-11AR0117/01/13 NO MEMBER LIST
2012-05-10AA31/08/11 TOTAL EXEMPTION FULL
2012-02-02AR0117/01/12 NO MEMBER LIST
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUMPHREY / 05/09/2011
2012-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHERRY / 06/09/2011
2012-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MARCELLE FERNEYHOUGH
2012-01-29AP03SECRETARY APPOINTED MR MICHAEL JOHN CHERRY
2012-01-29TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BRADLEY
2012-01-29TM02APPOINTMENT TERMINATED, SECRETARY KENNETH BRADLEY
2012-01-29AP01DIRECTOR APPOINTED MR PAUL HUMPHREY
2011-06-10AP01DIRECTOR APPOINTED MR DAVID CHARLES SHORE
2011-05-24AA31/08/10 TOTAL EXEMPTION FULL
2011-05-16AP01DIRECTOR APPOINTED MR DAVID MARSH
2011-05-16AP01DIRECTOR APPOINTED MRS MARCELLE FERNEYHOUGH
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RUSHTON
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RHYMES
2011-05-13AP01DIRECTOR APPOINTED MR MICHAEL JOHN CHERRY
2011-05-13AP01DIRECTOR APPOINTED MISS ALISON JANE MORRIS
2011-05-13AP01DIRECTOR APPOINTED MR ALAN HOWELL
2011-02-17AR0117/01/11 NO MEMBER LIST
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARDS
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DIXON
2010-09-27AA31/08/09 TOTAL EXEMPTION FULL
2010-09-09AR0117/01/10 NO MEMBER LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN RUSHTON / 17/01/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE ERNEST RHYMES / 17/01/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MALCOLM EDWARDS / 17/01/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BRADLEY / 17/01/2010
2009-09-14288aDIRECTOR APPOINTED STEPHEN GEORGE ERNEST RHYMES
2009-09-14288aDIRECTOR APPOINTED PAUL JOHN RUSHTON
2009-08-12AA31/08/08 PARTIAL EXEMPTION
2009-08-04288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GARY ELLSON LOGGED FORM
2009-06-16363aANNUAL RETURN MADE UP TO 17/01/09
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR GARY ELLSON
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM, MAGNOLIA HOUSE, 24 WEST STREET, WIMBORNE, DORSET, BH21 1JS
2008-07-31288aDIRECTOR APPOINTED RICHARD MALCOLM EDWARDS
2008-07-29363aANNUAL RETURN MADE UP TO 17/01/08
2008-07-01288aDIRECTOR AND SECRETARY APPOINTED KENNETH BRADLEY
2008-07-01288aDIRECTOR APPOINTED ANDREW GAINSFORD DIXON
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR MARTIN RYAN
2008-05-15AA31/08/07 TOTAL EXEMPTION FULL
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WILSON
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR KEITH MEREDITH
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY GARY ELLSON
2007-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-02-26363aANNUAL RETURN MADE UP TO 17/01/07
2006-06-15363aANNUAL RETURN MADE UP TO 17/01/06
2006-06-15363aANNUAL RETURN MADE UP TO 17/01/05
2006-06-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
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 BOURNEMOUTH AVIATION CHARITABLE FOUNDATION 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 BOURNEMOUTH AVIATION CHARITABLE FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOURNEMOUTH AVIATION CHARITABLE FOUNDATION 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
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2020-11-30

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 BOURNEMOUTH AVIATION CHARITABLE FOUNDATION

Intangible Assets
Patents
We have not found any records of BOURNEMOUTH AVIATION CHARITABLE FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for BOURNEMOUTH AVIATION CHARITABLE FOUNDATION
Trademarks
We have not found any records of BOURNEMOUTH AVIATION CHARITABLE FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOURNEMOUTH AVIATION CHARITABLE FOUNDATION. 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 BOURNEMOUTH AVIATION CHARITABLE FOUNDATION are:

Outgoings
Business Rates/Property Tax
No properties were found where BOURNEMOUTH AVIATION CHARITABLE FOUNDATION 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 BOURNEMOUTH AVIATION CHARITABLE FOUNDATION 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 BOURNEMOUTH AVIATION CHARITABLE FOUNDATION 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.