BRITISH AEROBATIC ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRITISH AEROBATIC ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01168665

Incorporation date

01/05/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Folliotts River Road, Taplow, Maidenhead SL6 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon16/06/2025
Resolutions
dot icon16/06/2025
Memorandum and Articles of Association
dot icon14/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon28/08/2024
Director's details changed for Mr Steven David Todd on 2024-08-27
dot icon30/01/2024
Micro company accounts made up to 2023-12-31
dot icon23/11/2023
Appointment of Mr Thomas William Cassells as a director on 2023-11-16
dot icon22/11/2023
Appointment of Mr Steven David Todd as a director on 2023-11-16
dot icon22/11/2023
Appointment of Mr Stephen Robert Green as a director on 2023-11-16
dot icon22/11/2023
Termination of appointment of Rodolphe Christian Émile Hervé as a director on 2023-11-16
dot icon22/11/2023
Termination of appointment of Nicholas Harold Buckenham as a director on 2023-11-16
dot icon22/11/2023
Termination of appointment of William Jones as a director on 2023-11-16
dot icon22/11/2023
Termination of appointment of David Edward Hugh Nichols as a director on 2023-11-16
dot icon22/11/2023
Registered office address changed from 84 Green End Road Sawtry Huntingdon Cambridgeshire PE28 5UZ to Folliotts River Road Taplow Maidenhead SL6 0BG on 2023-11-22
dot icon22/11/2023
Termination of appointment of Christopher Roger Sills as a director on 2023-11-16
dot icon01/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon15/10/2023
Termination of appointment of Jennifer Ann Buckenham as a director on 2023-10-15
dot icon15/10/2023
Termination of appointment of Philip Charles Massetti as a director on 2023-10-15
dot icon15/10/2023
Termination of appointment of Brian Gibson Mccartney as a director on 2023-10-15
dot icon15/10/2023
Termination of appointment of Steven David Todd as a director on 2023-10-15
dot icon28/04/2023
Micro company accounts made up to 2022-12-31
dot icon06/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon27/06/2022
Director's details changed for Mr Steven David Todd on 2022-06-24
dot icon21/05/2022
Micro company accounts made up to 2021-12-31
dot icon31/10/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon28/05/2021
Director's details changed for Mr Steven David Todd on 2021-05-22
dot icon30/04/2021
Micro company accounts made up to 2020-12-31
dot icon31/10/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon25/02/2020
Appointment of Mr Martin Charles Sandford as a secretary on 2020-02-25
dot icon25/02/2020
Termination of appointment of Charles Stephen Baker as a secretary on 2020-02-25
dot icon14/02/2020
Micro company accounts made up to 2019-12-31
dot icon14/02/2020
Appointment of Mr William Jones as a director on 2020-02-08
dot icon13/02/2020
Termination of appointment of Paul Robert James Conran as a director on 2020-02-08
dot icon13/02/2020
Appointment of Mr Nicholas Harold Buckenham as a director on 2020-02-08
dot icon02/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon30/08/2019
Termination of appointment of Emily Victoria Collett as a director on 2019-08-24
dot icon08/07/2019
Micro company accounts made up to 2018-12-31
dot icon21/02/2019
Resolutions
dot icon11/02/2019
Appointment of Mr David Edward Hugh Nichols as a director on 2019-02-09
dot icon09/02/2019
Termination of appointment of Alan Charles Cassidy as a director on 2019-02-09
dot icon31/01/2019
Director's details changed for Mr Steven David Todd on 2019-01-30
dot icon31/01/2019
Director's details changed for Mrs Jennifer Ann Buckenham on 2019-01-30
dot icon02/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon24/03/2018
Micro company accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon27/02/2017
Micro company accounts made up to 2016-12-31
dot icon03/02/2017
Appointment of Mr Rodolphe Christian Émile Hervé as a director on 2017-01-28
dot icon03/02/2017
Termination of appointment of Charles Stephen Baker as a director on 2017-01-28
dot icon05/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon09/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/02/2016
Appointment of Mr Christopher Roger Sills as a director on 2016-01-30
dot icon15/02/2016
Termination of appointment of Nicholas Harold Buckenham as a director on 2016-01-30
dot icon01/11/2015
Annual return made up to 2015-10-31 no member list
dot icon09/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/02/2015
Secretary's details changed for Mr Charles Stephen Baker on 2015-02-08
dot icon08/02/2015
Director's details changed for Mr Charles Stephen Baker on 2015-02-08
dot icon07/02/2015
Appointment of Mr Steven David Todd as a director on 2015-01-24
dot icon07/02/2015
Appointment of Mrs Emily Victoria Collett as a director on 2015-01-24
dot icon07/02/2015
Appointment of Mr Philip Charles Massetti as a director on 2015-01-24
dot icon03/02/2015
Termination of appointment of Ian Francis Scott as a director on 2015-01-24
dot icon03/02/2015
Termination of appointment of Eric Morice Marsh as a director on 2015-01-24
dot icon31/10/2014
Annual return made up to 2014-10-31 no member list
dot icon01/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon31/10/2013
Annual return made up to 2013-10-31 no member list
dot icon25/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/03/2013
Appointment of Mr Brian Gibson Mccartney as a director
dot icon09/03/2013
Termination of appointment of Graham Hill as a director
dot icon01/03/2013
Resolutions
dot icon26/11/2012
Registered office address changed from West London Aero Club White Waltham Airfield Maidenhead Berkshire SL6 3NJ on 2012-11-26
dot icon26/11/2012
Termination of appointment of David Jenkins as a director
dot icon21/11/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/11/2012
Annual return made up to 2012-10-31 no member list
dot icon17/02/2012
Previous accounting period extended from 2011-10-31 to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-10-31 no member list
dot icon08/11/2011
Termination of appointment of Thomas Cassells as a director
dot icon18/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon13/06/2011
Appointment of Mr Paul Robert James Conran as a director
dot icon13/06/2011
Appointment of Mr David Geraint Jenkins as a director
dot icon01/11/2010
Annual return made up to 2010-10-31 no member list
dot icon21/06/2010
Termination of appointment of Stephen Green as a director
dot icon14/05/2010
Total exemption full accounts made up to 2009-10-31
dot icon29/01/2010
Appointment of Mr Graham Hamilton Bennis Hill as a director
dot icon29/01/2010
Termination of appointment of David Cowden as a director
dot icon29/01/2010
Termination of appointment of Philip Atley as a director
dot icon29/01/2010
Termination of appointment of David Cowden as a secretary
dot icon29/01/2010
Appointment of Mr Charles Stephen Baker as a secretary
dot icon29/01/2010
Appointment of Mr Charles Stephen Baker as a director
dot icon10/11/2009
Annual return made up to 2009-10-31 no member list
dot icon09/11/2009
Director's details changed for Stephen Robert Green on 2009-11-09
dot icon09/11/2009
Director's details changed for Eric Morice Marsh on 2009-11-09
dot icon09/11/2009
Director's details changed for David Gaven Cowden on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Alan Charles Cassidy on 2009-11-09
dot icon09/11/2009
Director's details changed for Jennifer Ann Buckenham on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Nicholas Harold Buckenham on 2009-11-09
dot icon09/11/2009
Director's details changed for Philip Gerald Atley on 2009-11-09
dot icon12/05/2009
Total exemption full accounts made up to 2008-10-31
dot icon24/11/2008
Annual return made up to 31/10/08
dot icon12/02/2008
New director appointed
dot icon11/02/2008
Director resigned
dot icon20/12/2007
Return made up to 31/10/07; amending return
dot icon20/12/2007
Total exemption small company accounts made up to 2007-10-31
dot icon20/12/2007
New director appointed
dot icon20/12/2007
Director resigned
dot icon16/11/2007
Annual return made up to 31/10/07
dot icon15/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon22/11/2006
Annual return made up to 31/10/06
dot icon01/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon19/07/2006
Director's particulars changed
dot icon01/03/2006
New director appointed
dot icon06/02/2006
New director appointed
dot icon03/02/2006
New director appointed
dot icon31/01/2006
Director resigned
dot icon31/01/2006
Director resigned
dot icon11/01/2006
Director's particulars changed
dot icon29/11/2005
Annual return made up to 31/10/05
dot icon14/09/2005
Director resigned
dot icon01/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon12/04/2005
New director appointed
dot icon06/01/2005
Director resigned
dot icon06/01/2005
Secretary resigned
dot icon24/11/2004
New secretary appointed
dot icon24/11/2004
Annual return made up to 31/10/04
dot icon28/02/2004
Full accounts made up to 2003-10-31
dot icon24/11/2003
Annual return made up to 31/10/03
dot icon20/08/2003
Full accounts made up to 2002-10-31
dot icon29/05/2003
Secretary's particulars changed
dot icon28/05/2003
Director's particulars changed
dot icon12/02/2003
Director resigned
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon12/02/2003
Director resigned
dot icon24/12/2002
Annual return made up to 31/10/02
dot icon02/09/2002
Full accounts made up to 2001-10-31
dot icon12/02/2002
Memorandum and Articles of Association
dot icon23/11/2001
Annual return made up to 31/10/01
dot icon06/03/2001
Full accounts made up to 2000-10-31
dot icon14/11/2000
Annual return made up to 31/10/00
dot icon15/04/2000
Full accounts made up to 1999-10-31
dot icon01/03/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon15/02/2000
Director resigned
dot icon15/02/2000
Director resigned
dot icon16/11/1999
Annual return made up to 31/10/99
dot icon03/03/1999
Full accounts made up to 1998-10-31
dot icon21/02/1999
New director appointed
dot icon21/02/1999
Director resigned
dot icon23/11/1998
Annual return made up to 31/10/98
dot icon24/04/1998
Full accounts made up to 1997-10-31
dot icon12/11/1997
Annual return made up to 31/10/97
dot icon27/03/1997
Full accounts made up to 1996-11-30
dot icon27/03/1997
Accounting reference date shortened from 30/11/97 to 31/10/97
dot icon27/03/1997
New director appointed
dot icon27/03/1997
Director resigned
dot icon27/03/1997
New director appointed
dot icon27/03/1997
Director resigned
dot icon13/11/1996
Annual return made up to 08/11/96
dot icon22/04/1996
Director resigned
dot icon22/04/1996
Director resigned
dot icon22/04/1996
Director resigned
dot icon22/04/1996
New director appointed
dot icon22/04/1996
New director appointed
dot icon22/04/1996
New director appointed
dot icon17/04/1996
Full accounts made up to 1995-11-30
dot icon09/11/1995
Annual return made up to 08/11/95
dot icon24/03/1995
Full accounts made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Annual return made up to 08/11/94
dot icon04/05/1994
Director's particulars changed;director resigned;new director appointed
dot icon04/05/1994
Accounting reference date shortened from 31/12 to 30/11
dot icon31/03/1994
Resolutions
dot icon16/03/1994
Full accounts made up to 1993-12-31
dot icon21/02/1994
Secretary resigned
dot icon21/02/1994
Secretary resigned;director resigned;new director appointed
dot icon21/02/1994
Registered office changed on 21/02/94 from: 179 london road apsley hemel hempstead herts HP3 9RP
dot icon21/02/1994
New director appointed
dot icon21/02/1994
New director appointed
dot icon21/02/1994
New director appointed
dot icon21/02/1994
New director appointed
dot icon21/02/1994
New director appointed
dot icon21/02/1994
Annual return made up to 08/11/93
dot icon12/11/1993
Full accounts made up to 1992-12-31
dot icon09/07/1993
New secretary appointed
dot icon21/05/1993
Full accounts made up to 1991-12-31
dot icon21/05/1993
Full accounts made up to 1990-12-31
dot icon21/05/1993
Full accounts made up to 1989-12-31
dot icon21/05/1993
Full accounts made up to 1988-12-31
dot icon21/05/1993
Full accounts made up to 1987-12-31
dot icon19/05/1993
Registered office changed on 19/05/93 from: 50A cambridge street london SW1 4QQ
dot icon19/05/1993
Accounting reference date shortened from 30/04 to 31/12
dot icon19/05/1993
New director appointed
dot icon19/05/1993
Full accounts made up to 1986-12-31
dot icon19/05/1993
Full accounts made up to 1985-12-31
dot icon19/05/1993
Full accounts made up to 1984-12-31
dot icon19/05/1993
Full accounts made up to 1983-12-31
dot icon19/05/1993
Full accounts made up to 1982-12-31
dot icon19/05/1993
Full accounts made up to 1981-12-31
dot icon19/05/1993
Full accounts made up to 1981-04-30
dot icon19/05/1993
Full accounts made up to 1980-04-30
dot icon19/05/1993
Full accounts made up to 1979-04-30
dot icon19/05/1993
Full accounts made up to 1978-04-30
dot icon19/05/1993
Full accounts made up to 1977-04-30
dot icon19/05/1993
Director resigned;new director appointed
dot icon19/05/1993
Director resigned;new director appointed
dot icon19/05/1993
Director resigned;new director appointed
dot icon19/05/1993
Director resigned;new director appointed
dot icon19/05/1993
Director resigned;new director appointed
dot icon19/05/1993
New secretary appointed;director resigned;new director appointed
dot icon19/05/1993
Director resigned;new director appointed
dot icon19/05/1993
New secretary appointed;new director appointed
dot icon19/05/1993
Director resigned;new director appointed
dot icon19/05/1993
Director resigned;new director appointed
dot icon19/05/1993
New director appointed
dot icon19/05/1993
New director appointed
dot icon19/05/1993
Director resigned;new director appointed
dot icon19/05/1993
Registered office changed on 19/05/93 from: artillery mansions 75 victoria st london SW1H 0HZ
dot icon19/05/1993
Annual return made up to 30/09/92
dot icon19/05/1993
Annual return made up to 08/11/91
dot icon19/05/1993
Annual return made up to 08/11/90
dot icon19/05/1993
Annual return made up to 08/11/89
dot icon19/05/1993
Annual return made up to 08/11/88
dot icon19/05/1993
Annual return made up to 08/11/87
dot icon19/05/1993
Annual return made up to 08/11/86
dot icon19/05/1993
Annual return made up to 08/11/85
dot icon19/05/1993
Annual return made up to 08/11/84
dot icon19/05/1993
Annual return made up to 08/12/83
dot icon19/05/1993
Annual return made up to 08/11/82
dot icon19/05/1993
Annual return made up to 08/11/81
dot icon19/05/1993
Annual return made up to 19/12/80
dot icon19/05/1993
Annual return made up to 31/12/79
dot icon19/05/1993
Annual return made up to 31/12/78
dot icon19/05/1993
Annual return made up to 14/11/77
dot icon13/05/1993
Restoration by order of the court
dot icon04/12/1990
Final Gazette dissolved via compulsory strike-off
dot icon14/08/1990
First Gazette notice for compulsory strike-off
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
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
83.34K
-
0.00
-
-
2022
0
75.90K
-
0.00
-
-
2023
0
68.18K
-
0.00
-
-
2023
0
68.18K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

68.18K £Descended-10.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Peter
Director
29/11/1993 - 30/01/1999
2
Smith, Barry Olsen
Director
24/03/1993 - 06/03/1994
3
Senior, Ian Martin Gale
Director
24/03/1993 - 18/02/1996
4
Scott, Ian Francis
Director
14/01/2006 - 24/01/2015
2
Ellis, Benjamin Charles
Director
29/01/2000 - 14/01/2006
4

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 BRITISH AEROBATIC ASSOCIATION LIMITED

BRITISH AEROBATIC ASSOCIATION LIMITED is an(a) Active company incorporated on 01/05/1974 with the registered office located at Folliotts River Road, Taplow, Maidenhead SL6 0BG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH AEROBATIC ASSOCIATION LIMITED?

toggle

BRITISH AEROBATIC ASSOCIATION LIMITED is currently Active. It was registered on 01/05/1974 .

Where is BRITISH AEROBATIC ASSOCIATION LIMITED located?

toggle

BRITISH AEROBATIC ASSOCIATION LIMITED is registered at Folliotts River Road, Taplow, Maidenhead SL6 0BG.

What does BRITISH AEROBATIC ASSOCIATION LIMITED do?

toggle

BRITISH AEROBATIC ASSOCIATION LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BRITISH AEROBATIC ASSOCIATION LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-31 with no updates.