BRISTOL AERO CLUB

Register to unlock more data on OkredoRegister

BRISTOL AERO CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04225353

Incorporation date

30/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Se47 Staverton, Cheltenham GL51 6SPCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2001)
dot icon16/02/2026
Micro company accounts made up to 2025-05-31
dot icon12/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon13/05/2025
Notification of a person with significant control statement
dot icon27/04/2025
Cessation of John Ernest Ferguson as a person with significant control on 2025-04-27
dot icon01/04/2025
Registered office address changed from Se18 Gloucestershire Airport, Staverton Cheltenham GL51 6SP England to Se47 Staverton Cheltenham GL51 6SP on 2025-04-01
dot icon12/02/2025
Micro company accounts made up to 2024-05-31
dot icon13/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon19/01/2024
Micro company accounts made up to 2023-05-31
dot icon08/06/2023
Termination of appointment of Russell Barrington Green as a director on 2023-06-08
dot icon08/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon11/01/2023
Micro company accounts made up to 2022-05-31
dot icon08/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-05-31
dot icon09/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon09/06/2021
Director's details changed for Mr David Paul Goodwin on 2021-06-09
dot icon02/02/2021
Micro company accounts made up to 2020-05-31
dot icon22/09/2020
Termination of appointment of David Fraser Chambers as a director on 2020-09-10
dot icon11/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon11/06/2020
Director's details changed for Mr David Paul Goodwin on 2020-06-10
dot icon20/12/2019
Micro company accounts made up to 2019-05-31
dot icon07/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon04/11/2018
Appointment of Mr Russell Barrington Green as a director on 2018-09-12
dot icon04/11/2018
Termination of appointment of Debra Elizabeth Ford as a director on 2018-09-12
dot icon31/10/2018
Micro company accounts made up to 2018-05-31
dot icon12/06/2018
Termination of appointment of Brian Wilfred Lowrie as a director on 2018-06-12
dot icon12/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon05/02/2018
Micro company accounts made up to 2017-05-31
dot icon12/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon11/05/2017
Registered office address changed from Cotswold Airport Kemble Cirencester Gloucestershire GL7 6BA to Se18 Gloucestershire Airport, Staverton Cheltenham GL51 6SP on 2017-05-11
dot icon17/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon11/11/2016
Appointment of Ms Debra Elizabeth Ford as a director on 2016-10-13
dot icon11/11/2016
Appointment of Mr David Fraser Chambers as a director on 2016-10-13
dot icon19/09/2016
Termination of appointment of Brian Frederick Graham as a director on 2016-09-07
dot icon26/06/2016
Annual return made up to 2016-05-30 no member list
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/01/2016
Appointment of Mr John Lodovic Sorsby as a director on 2016-01-29
dot icon19/06/2015
Annual return made up to 2015-05-30 no member list
dot icon20/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/06/2014
Annual return made up to 2014-05-30 no member list
dot icon24/06/2014
Director's details changed for Mr David Paul Goodwin on 2014-06-24
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/09/2013
Appointment of Mr David Paul Goodwin as a director
dot icon05/09/2013
Termination of appointment of John Griffin as a director
dot icon20/06/2013
Annual return made up to 2013-05-30 no member list
dot icon20/06/2013
Director's details changed for Brian Frederick Graham on 2013-06-20
dot icon20/06/2013
Director's details changed for Brian Frederick Graham on 2013-06-20
dot icon20/06/2013
Registered office address changed from 23 Lakewood Road Henleaze Bristol BS10 5HJ on 2013-06-20
dot icon20/06/2013
Director's details changed for John Ferguson on 2013-06-20
dot icon28/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/07/2012
Annual return made up to 2012-05-30 no member list
dot icon16/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon22/06/2011
Annual return made up to 2011-05-30 no member list
dot icon22/06/2011
Director's details changed for Brian Frederick Graham on 2011-06-22
dot icon22/06/2011
Director's details changed for John Edward Griffin on 2011-06-22
dot icon22/06/2011
Director's details changed for John Ferguson on 2011-06-22
dot icon13/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/06/2010
Annual return made up to 2010-05-30 no member list
dot icon26/06/2010
Director's details changed for John Edward Griffin on 2010-05-30
dot icon26/06/2010
Director's details changed for Alan Clive Roberts on 2010-05-30
dot icon26/06/2010
Director's details changed for John Ferguson on 2010-05-30
dot icon26/06/2010
Director's details changed for Dr Brian Wilfred Lowrie on 2010-05-30
dot icon26/06/2010
Director's details changed for Brian Frederick Graham on 2010-05-30
dot icon04/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon22/06/2009
Annual return made up to 30/05/09
dot icon04/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon20/06/2008
Annual return made up to 30/05/08
dot icon01/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon25/06/2007
New director appointed
dot icon25/06/2007
Annual return made up to 30/05/07
dot icon01/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon11/07/2006
Annual return made up to 30/05/06
dot icon31/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon17/08/2005
Annual return made up to 30/05/05
dot icon02/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon01/07/2004
Annual return made up to 30/05/04
dot icon18/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon12/06/2003
Annual return made up to 30/05/03
dot icon12/06/2003
Director resigned
dot icon24/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon26/06/2002
Annual return made up to 30/05/02
dot icon27/03/2002
Secretary resigned
dot icon27/03/2002
New secretary appointed
dot icon22/11/2001
Director resigned
dot icon04/10/2001
Director's particulars changed
dot icon30/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferguson, John Ernest
Director
30/05/2001 - Present
-
Sorsby, John Lodovic
Director
29/01/2016 - Present
1
Green, Russell Barrington
Director
12/09/2018 - 08/06/2023
-
Goodwin, David Paul
Director
04/09/2013 - Present
-
Roberts, Alan Clive
Director
30/05/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISTOL AERO CLUB

BRISTOL AERO CLUB is an(a) Active company incorporated on 30/05/2001 with the registered office located at Se47 Staverton, Cheltenham GL51 6SP. There are currently 4 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 BRISTOL AERO CLUB?

toggle

BRISTOL AERO CLUB is currently Active. It was registered on 30/05/2001 .

Where is BRISTOL AERO CLUB located?

toggle

BRISTOL AERO CLUB is registered at Se47 Staverton, Cheltenham GL51 6SP.

What does BRISTOL AERO CLUB do?

toggle

BRISTOL AERO CLUB operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BRISTOL AERO CLUB?

toggle

The latest filing was on 16/02/2026: Micro company accounts made up to 2025-05-31.