BRISTOL AERO COLLECTION TRUST

Register to unlock more data on OkredoRegister

BRISTOL AERO COLLECTION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02689238

Incorporation date

19/02/1992

Size

Group

Contacts

Registered address

Registered address

Aerospace Bristol Hayes Way, Patchway, Bristol BS34 5BZCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1992)
dot icon06/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon21/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon26/02/2025
Director's details changed for Joe Hensey on 2025-02-24
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon28/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon18/12/2024
Appointment of Joe Hensey as a director on 2024-12-06
dot icon08/12/2024
Termination of appointment of Jennifer Mary Body Cbe as a director on 2024-12-06
dot icon24/07/2024
Appointment of Deborah Jane Gibbs as a director on 2024-07-19
dot icon21/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon04/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon20/12/2023
Termination of appointment of Andrew Duncan Mccallum Gregg as a director on 2023-12-18
dot icon18/12/2023
Termination of appointment of Jonathan Richard Finch as a director on 2023-12-18
dot icon18/12/2023
Appointment of Jack Leonard Williams as a director on 2023-12-18
dot icon18/12/2023
Appointment of Rachael Jayne Corver as a director on 2023-12-18
dot icon18/12/2023
Appointment of Mr Robert James David Yeandle as a director on 2023-12-18
dot icon18/12/2023
Appointment of Mr Peter John Chivers as a director on 2023-12-18
dot icon11/07/2023
Director's details changed for Mr Richard Charles Pettit on 2023-07-11
dot icon27/03/2023
Termination of appointment of Lisa Claire Brodie as a director on 2023-03-21
dot icon27/03/2023
Termination of appointment of Nina Mary Philippidis as a director on 2023-03-24
dot icon02/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon03/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon04/11/2022
Registered office address changed from The Clock Tower Old Weston Road Flax Bourton Bristol BS48 1UR England to Aerospace Bristol Hayes Way Patchway Bristol BS34 5BZ on 2022-11-04
dot icon27/05/2022
Appointment of Ms Sally Louise Cordwell as a director on 2022-05-13
dot icon27/05/2022
Termination of appointment of Lloyd Charles Burnell as a director on 2022-05-13
dot icon02/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon19/12/2021
Termination of appointment of John Duncan Heron as a director on 2021-12-16
dot icon13/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon18/05/2021
Appointment of Mr Lloyd Charles Burnell as a director on 2021-05-04
dot icon17/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon12/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon24/12/2020
Appointment of Mrs Sian Louise Maclean Smith as a director on 2020-12-21
dot icon23/12/2020
Appointment of Mr Richard Charles Pettit as a secretary on 2020-12-21
dot icon23/12/2020
Appointment of Mr Richard Charles Pettit as a director on 2020-12-21
dot icon23/12/2020
Termination of appointment of Christopher James Ware as a director on 2020-12-21
dot icon23/12/2020
Termination of appointment of Lloyd Charles Burnell as a director on 2020-12-21
dot icon23/12/2020
Termination of appointment of Katherine Frances Anthony Wilkinson as a director on 2020-12-21
dot icon12/11/2020
Appointment of Mr Jonathan Richard Finch as a director on 2020-11-02
dot icon30/03/2020
Termination of appointment of Roger Bernard Smart as a director on 2020-03-27
dot icon30/03/2020
Appointment of Mrs Jennifer Mary Body Cbe as a director on 2020-03-27
dot icon22/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon12/02/2020
Registration of charge 026892380004, created on 2020-02-10
dot icon21/01/2020
Amended group of companies' accounts made up to 2019-03-31
dot icon04/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon31/12/2019
Appointment of Ms Nina Mary Philippidis as a director on 2019-12-16
dot icon31/12/2019
Appointment of Mr Matthew Christopher Sanders as a director on 2019-12-16
dot icon29/12/2019
Termination of appointment of David James Perry as a director on 2019-12-16
dot icon29/12/2019
Termination of appointment of Howard Gordon Mason as a director on 2019-12-16
dot icon29/12/2019
Termination of appointment of Peter Richard Coombs as a director on 2019-12-16
dot icon07/10/2019
Registration of charge 026892380003, created on 2019-10-01
dot icon04/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon05/02/2019
Group of companies' accounts made up to 2018-03-31
dot icon03/01/2019
Appointment of Dr Lisa Claire Brodie as a director on 2018-12-27
dot icon03/01/2019
Termination of appointment of Jonathan Charles Edwards as a director on 2018-12-27
dot icon30/05/2018
Resolutions
dot icon02/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon14/11/2017
Registration of charge 026892380002, created on 2017-10-26
dot icon03/11/2017
Accounts for a small company made up to 2017-03-31
dot icon21/03/2017
Registration of charge 026892380001, created on 2017-03-07
dot icon06/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon12/02/2017
Termination of appointment of William Miles Morgan as a director on 2017-02-10
dot icon10/12/2016
Termination of appointment of Douglas Bryan Berry as a director on 2016-11-29
dot icon10/12/2016
Termination of appointment of Oliver Dearden as a director on 2016-12-09
dot icon10/12/2016
Termination of appointment of Andrew Michael O'brien as a director on 2016-11-29
dot icon10/12/2016
Termination of appointment of Michael Littleton as a director on 2016-12-09
dot icon10/12/2016
Termination of appointment of David Alway as a director on 2016-12-09
dot icon04/11/2016
Full accounts made up to 2016-03-31
dot icon18/08/2016
Registered office address changed from Pembroke House Pembroke Road 15 Pembroke Road Bristol BS8 3BA to The Clock Tower Old Weston Road Flax Bourton Bristol BS48 1UR on 2016-08-18
dot icon13/06/2016
Second filing of TM01 previously delivered to Companies House
dot icon23/04/2016
Termination of appointment of Peter Neville Cornall as a director on 2015-04-15
dot icon16/03/2016
Termination of appointment of Behrooz Barzegar as a director on 2016-03-04
dot icon15/03/2016
Annual return made up to 2016-02-19 no member list
dot icon04/01/2016
Appointment of Mr Behrooz Barzegar as a director on 2015-12-11
dot icon21/12/2015
Termination of appointment of Duncan Clement Greenman as a director on 2015-12-11
dot icon29/11/2015
Termination of appointment of Neil William Scott as a director on 2015-11-13
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-02-19 no member list
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon16/11/2014
Termination of appointment of William D'arcy Erith as a director on 2014-10-17
dot icon14/11/2014
Resolutions
dot icon31/10/2014
Director's details changed for Bryan Douglas Berry on 2014-10-31
dot icon19/03/2014
Annual return made up to 2014-02-19 no member list
dot icon19/03/2014
Director's details changed for Mr John Duncan Heron on 2014-03-19
dot icon19/03/2014
Director's details changed for Mr Duncan Clement Greenman on 2014-03-19
dot icon19/03/2014
Director's details changed for Mr Roger Bernard Smart on 2014-03-19
dot icon03/02/2014
Total exemption full accounts made up to 2013-03-31
dot icon09/12/2013
Termination of appointment of Julie Finch as a director
dot icon08/07/2013
Registered office address changed from 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR United Kingdom on 2013-07-08
dot icon24/06/2013
Certificate of change of name
dot icon07/05/2013
Appointment of Mr Paul Anthony Craig as a director
dot icon19/03/2013
Annual return made up to 2013-02-19 no member list
dot icon18/03/2013
Appointment of Mr Andrew Michael O'brien as a director
dot icon05/03/2013
Appointment of Mr Jonathan Edwards as a director
dot icon21/02/2013
Appointment of Mr William Miles Morgan as a director
dot icon21/02/2013
Appointment of Mr Iain Gilmour Gray as a director
dot icon20/02/2013
Appointment of Mr Michael Littleton as a director
dot icon20/02/2013
Appointment of Mr Neil William Scott as a director
dot icon28/11/2012
Appointment of Bryan Douglas Berry as a director
dot icon28/11/2012
Appointment of Roger Smart as a director
dot icon28/11/2012
Appointment of Mr Lloyd Charles Burnell as a director
dot icon28/11/2012
Appointment of Howard Mason as a director
dot icon28/11/2012
Appointment of Mr Christopher James Ware as a director
dot icon28/11/2012
Appointment of Mr Andrew Duncan Mccallum Gregg as a director
dot icon28/11/2012
Appointment of Kate Anthony Wilkinson as a director
dot icon28/11/2012
Appointment of Julie Finch as a director
dot icon28/11/2012
Appointment of William Erith as a director
dot icon28/11/2012
Appointment of David James Perry as a director
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/09/2012
Certificate of change of name
dot icon25/05/2012
Registered office address changed from 80 Shirehampton Road Stoke Bishop Bristol BS9 2DR United Kingdom on 2012-05-25
dot icon20/02/2012
Annual return made up to 2012-02-19 no member list
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-02-19 no member list
dot icon04/02/2011
Termination of appointment of Elizabeth Corsie as a secretary
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/11/2010
Registered office address changed from Concorde at Filton Po Box77 Bristol BS99 7AR on 2010-11-02
dot icon20/03/2010
Termination of appointment of William Morgan as a director
dot icon20/02/2010
Annual return made up to 2010-02-19 no member list
dot icon20/02/2010
Director's details changed for William Miles Morgan on 2010-02-20
dot icon20/02/2010
Director's details changed for Oliver Dearden on 2010-02-20
dot icon20/02/2010
Director's details changed for Peter Neville Cornall on 2010-02-20
dot icon20/02/2010
Director's details changed for Mr Duncan Clement Greenman on 2010-02-20
dot icon20/02/2010
Director's details changed for Mr John Duncan Heron on 2010-02-20
dot icon20/02/2010
Director's details changed for David Alway on 2010-02-20
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Annual return made up to 19/02/09
dot icon27/03/2009
Director appointed mr duncan clement greenman
dot icon27/03/2009
Director appointed mr peter richard coombs
dot icon07/02/2009
Resolutions
dot icon01/02/2009
Full accounts made up to 2008-03-31
dot icon21/11/2008
Appointment terminated director peter whitaker
dot icon27/03/2008
Group of companies' accounts made up to 2007-03-31
dot icon29/02/2008
Annual return made up to 19/02/08
dot icon19/02/2008
Director resigned
dot icon19/02/2008
Director resigned
dot icon06/11/2007
Director resigned
dot icon05/07/2007
New secretary appointed
dot icon07/06/2007
Director resigned
dot icon25/05/2007
New director appointed
dot icon25/05/2007
New director appointed
dot icon25/05/2007
New director appointed
dot icon25/05/2007
New director appointed
dot icon26/04/2007
Annual return made up to 19/02/07
dot icon26/04/2007
Secretary resigned
dot icon06/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon16/05/2006
New director appointed
dot icon05/04/2006
Group of companies' accounts made up to 2005-03-31
dot icon22/03/2006
Annual return made up to 19/02/06
dot icon29/06/2005
Annual return made up to 19/02/05
dot icon29/06/2005
New secretary appointed
dot icon24/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon01/10/2004
Secretary resigned
dot icon01/10/2004
New secretary appointed
dot icon01/10/2004
Director resigned
dot icon01/10/2004
Director resigned
dot icon05/03/2004
Annual return made up to 19/02/04
dot icon30/01/2004
New director appointed
dot icon22/01/2004
Director resigned
dot icon22/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon08/09/2003
Registered office changed on 08/09/03 from: bush house 72 prince street bristol BS99 7JZ
dot icon19/03/2003
Annual return made up to 19/02/03
dot icon17/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon22/03/2002
Annual return made up to 19/02/02
dot icon22/03/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon12/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon28/02/2001
Annual return made up to 19/02/01
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon08/03/2000
Annual return made up to 19/02/00
dot icon27/01/2000
Accounting reference date extended from 28/02/00 to 31/03/00
dot icon04/01/2000
Full accounts made up to 1999-02-28
dot icon24/12/1999
Full accounts made up to 1998-02-28
dot icon17/06/1999
Annual return made up to 19/02/99
dot icon31/03/1998
Full accounts made up to 1997-02-28
dot icon03/03/1998
Annual return made up to 19/02/98
dot icon03/03/1998
New director appointed
dot icon21/01/1998
New secretary appointed
dot icon21/01/1998
Registered office changed on 21/01/98 from: 33 wine street bristol BS1 2BQ
dot icon19/12/1997
New director appointed
dot icon19/12/1997
Secretary resigned
dot icon03/06/1997
Annual return made up to 19/02/97
dot icon02/01/1997
Full accounts made up to 1996-02-29
dot icon21/05/1996
New director appointed
dot icon21/05/1996
New director appointed
dot icon03/05/1996
Annual return made up to 19/02/96
dot icon29/12/1995
Full accounts made up to 1995-02-28
dot icon29/06/1995
Annual return made up to 19/02/95
dot icon24/03/1995
Full accounts made up to 1994-02-28
dot icon22/03/1995
Registered office changed on 22/03/95 from: 19 great george street clifton bristol BS1 5QX
dot icon22/03/1995
Secretary resigned;new secretary appointed
dot icon13/03/1995
Annual return made up to 19/02/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/03/1994
Full accounts made up to 1993-02-28
dot icon22/07/1993
Director resigned
dot icon22/07/1993
Annual return made up to 19/02/93
dot icon08/07/1993
Registered office changed on 08/07/93 from: shannon court corn street bristol avon BS99 7JZ
dot icon19/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

62
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, David James
Director
09/05/2012 - 16/12/2019
3
Finch, Julie
Director
09/05/2012 - 29/11/2013
8
Barzegar, Behrooz
Director
11/12/2015 - 04/03/2016
3
Brown, George Greer
Director
29/01/2007 - 10/07/2007
3
Coombs, Peter Richard
Director
17/02/2009 - 16/12/2019
1

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+
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 COLLECTION TRUST

BRISTOL AERO COLLECTION TRUST is an(a) Active company incorporated on 19/02/1992 with the registered office located at Aerospace Bristol Hayes Way, Patchway, Bristol BS34 5BZ. There are currently 13 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 COLLECTION TRUST?

toggle

BRISTOL AERO COLLECTION TRUST is currently Active. It was registered on 19/02/1992 .

Where is BRISTOL AERO COLLECTION TRUST located?

toggle

BRISTOL AERO COLLECTION TRUST is registered at Aerospace Bristol Hayes Way, Patchway, Bristol BS34 5BZ.

What does BRISTOL AERO COLLECTION TRUST do?

toggle

BRISTOL AERO COLLECTION TRUST operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for BRISTOL AERO COLLECTION TRUST?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-19 with no updates.