AVIATION HERITAGE FOUNDATION LIMITED

Register to unlock more data on OkredoRegister

AVIATION HERITAGE FOUNDATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06707945

Incorporation date

25/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Hall Park Close, Prendergast, Haverfordwest, Wales SA61 2QZCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2008)
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon05/10/2024
Director's details changed for Ms Lynn Reynolds on 2024-09-30
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon05/12/2023
Termination of appointment of Alison Gillam as a director on 2023-12-04
dot icon16/11/2023
Appointment of Mrs Alison Gillam as a director on 2023-11-15
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon06/07/2022
Termination of appointment of Rhonda Heather Burgess as a director on 2022-06-30
dot icon10/05/2022
Appointment of Mrs Rhonda Heather Burgess as a director on 2022-05-01
dot icon26/04/2022
Appointment of Ms Lynn Reynolds as a director on 2022-04-23
dot icon20/02/2022
Termination of appointment of Pauline Tilley Dennis as a director on 2022-02-10
dot icon15/02/2022
Termination of appointment of Rhonda Heather Burgess as a director on 2022-02-07
dot icon29/01/2022
Registered office address changed from 16 16 Bridge Street Haverfordwest Pembrokeshire SA62 2AD Wales to 1 Hall Park Close Prendergast Haverfordwest Wales SA61 2QZ on 2022-01-29
dot icon24/12/2021
Termination of appointment of Simon Chapplin as a director on 2021-12-23
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon14/04/2021
Termination of appointment of Leonard Pyle as a director on 2021-03-29
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/09/2019
Appointment of Captain Simon Chapplin as a director on 2019-09-01
dot icon03/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon03/09/2019
Registered office address changed from 7 Bridge Street Haverfordwest Pembrokeshire SA61 2AL Wales to 16 16 Bridge Street Haverfordwest Pembrokeshire SA62 2AD on 2019-09-03
dot icon02/10/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/08/2018
Director's details changed for Miss Rhonda Heather Burgess on 2018-08-19
dot icon30/07/2018
Director's details changed for Mr Raymond Burgess on 2018-07-22
dot icon30/07/2018
Change of details for Mr Raymond Burgess as a person with significant control on 2018-07-22
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon11/09/2017
Registered office address changed from Welsh Spitfire Museum Withybush Airfield Haverfordwest Pembrokeshire SA62 4BN to 7 Bridge Street Haverfordwest Pembrokeshire SA61 2AL on 2017-09-11
dot icon11/11/2016
Appointment of Mrs Pauline Tilley Dennis as a director on 2016-11-01
dot icon06/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon04/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/10/2015
Annual return made up to 2015-09-24 no member list
dot icon06/02/2015
Termination of appointment of Simon Francis Chaplin as a director on 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-09-24 no member list
dot icon02/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon26/03/2014
Appointment of Mr Simon Francis Chaplin as a director
dot icon26/02/2014
Termination of appointment of Peter Kraus as a secretary
dot icon26/02/2014
Termination of appointment of Peter Kraus as a director
dot icon17/10/2013
Annual return made up to 2013-09-24 no member list
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/01/2013
Termination of appointment of Simon Chaplin as a director
dot icon05/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/09/2012
Annual return made up to 2012-09-24 no member list
dot icon03/11/2011
Appointment of Mr Leonard Pyle as a director
dot icon03/11/2011
Appointment of Mr Simon Francis Chaplin as a director
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/09/2011
Annual return made up to 2011-09-24 no member list
dot icon28/09/2011
Registered office address changed from Hangar-2 Withybush Airfield Haverfordwest Pemrokeshire SA62 4BN Brittain on 2011-09-28
dot icon29/09/2010
Annual return made up to 2010-09-24 no member list
dot icon29/09/2010
Termination of appointment of Samuel Skipper as a director
dot icon29/09/2010
Director's details changed for Miss Rhonda Heather Burgess on 2010-08-11
dot icon29/09/2010
Termination of appointment of Edwin Reynolds as a director
dot icon29/09/2010
Director's details changed for Mr Raymond Burgess on 2010-09-24
dot icon28/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/06/2010
Previous accounting period extended from 2009-09-30 to 2009-12-31
dot icon24/09/2009
Annual return made up to 24/09/09
dot icon24/09/2009
Location of debenture register
dot icon24/09/2009
Location of register of members
dot icon24/09/2009
Registered office changed on 24/09/2009 from withybush airfield haverfordwest pemrokeshire SA62 4BN
dot icon23/02/2009
Director appointed miss rhonda heather burgess
dot icon17/02/2009
Memorandum and Articles of Association
dot icon17/02/2009
Resolutions
dot icon19/12/2008
Director appointed samuel skipper
dot icon18/11/2008
Director appointed edwin leroy reynolds
dot icon17/10/2008
Secretary's change of particulars / peter kraus / 15/10/2008
dot icon10/10/2008
Director's change of particulars / peter kraus / 08/10/2008
dot icon25/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
72.74K
-
0.00
64.55K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Raymond
Director
25/09/2008 - Present
9
Kraus, Peter Fredrick Stanley
Director
25/09/2008 - 01/02/2014
4
Chaplin, Simon Francis
Director
01/11/2011 - 28/12/2012
1
Chaplin, Simon Francis
Director
14/03/2014 - 31/12/2014
1
Burgess, Rhonda Heather
Director
19/02/2009 - 07/02/2022
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIATION HERITAGE FOUNDATION LIMITED

AVIATION HERITAGE FOUNDATION LIMITED is an(a) Active company incorporated on 25/09/2008 with the registered office located at 1 Hall Park Close, Prendergast, Haverfordwest, Wales SA61 2QZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVIATION HERITAGE FOUNDATION LIMITED?

toggle

AVIATION HERITAGE FOUNDATION LIMITED is currently Active. It was registered on 25/09/2008 .

Where is AVIATION HERITAGE FOUNDATION LIMITED located?

toggle

AVIATION HERITAGE FOUNDATION LIMITED is registered at 1 Hall Park Close, Prendergast, Haverfordwest, Wales SA61 2QZ.

What does AVIATION HERITAGE FOUNDATION LIMITED do?

toggle

AVIATION HERITAGE FOUNDATION LIMITED operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for AVIATION HERITAGE FOUNDATION LIMITED?

toggle

The latest filing was on 17/09/2025: Total exemption full accounts made up to 2024-12-31.