BRITISH MICROLIGHT AIRCRAFT ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRITISH MICROLIGHT AIRCRAFT ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01678351

Incorporation date

15/11/1982

Size

Small

Contacts

Registered address

Registered address

6 Somerville Court Trinity Way, Adderbury, Banbury OX17 3SNCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1982)
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon12/01/2026
-
dot icon02/09/2025
Appointment of Mr Owain Graham Johns as a director on 2025-07-28
dot icon16/06/2025
Memorandum and Articles of Association
dot icon03/06/2025
Appointment of Mr Brendan Joseph Digney as a director on 2025-05-03
dot icon29/05/2025
Accounts for a small company made up to 2024-12-31
dot icon15/03/2025
Termination of appointment of Robert George Hughes as a secretary on 2025-03-14
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon02/09/2024
Termination of appointment of Derek James Lamb as a director on 2024-08-30
dot icon18/06/2024
Termination of appointment of Robert George Hughes as a director on 2024-06-18
dot icon25/01/2024
Appointment of Mr Giles Martin Fowler as a director on 2024-01-25
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon20/09/2023
Termination of appointment of William Davis as a director on 2023-09-20
dot icon22/08/2023
Current accounting period extended from 2023-08-31 to 2023-12-31
dot icon31/05/2023
Accounts for a small company made up to 2022-08-31
dot icon02/05/2023
Registered office address changed from Trek House Bull Ring Deddington Banbury Oxfordshire OX15 0TT to 6 Somerville Court Trinity Way Adderbury Banbury OX17 3SN on 2023-05-02
dot icon01/05/2023
Termination of appointment of Edward Mccallum as a director on 2023-04-29
dot icon01/05/2023
Appointment of Mr Simon Murray Heyes as a director on 2023-04-29
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon08/06/2022
Accounts for a small company made up to 2021-08-31
dot icon19/05/2022
Appointment of Mrs Catherine Anita Spence as a director on 2022-04-30
dot icon19/05/2022
Termination of appointment of Richard Bisiker as a director on 2022-04-30
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon21/10/2021
Appointment of Mr Robert George Hughes as a secretary on 2021-10-21
dot icon20/10/2021
Termination of appointment of Geoffrey Christopher Weighell as a secretary on 2021-10-08
dot icon08/06/2021
Memorandum and Articles of Association
dot icon08/06/2021
Resolutions
dot icon08/06/2021
Accounts for a small company made up to 2020-08-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon05/06/2020
Accounts for a small company made up to 2019-08-31
dot icon27/05/2020
Appointment of Mr Edward Mccallum as a director on 2020-05-11
dot icon06/05/2020
Termination of appointment of Francis Anthony Thompson as a director on 2020-05-06
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/05/2019
Accounts for a small company made up to 2018-08-31
dot icon24/05/2019
Appointment of Mr William Davis as a director on 2019-05-04
dot icon24/05/2019
Appointment of Mr John Waite as a director on 2019-05-04
dot icon24/05/2019
Termination of appointment of Gavin Moralee Teasdale as a director on 2019-05-04
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/09/2018
Termination of appointment of Andrew Charles Aiken as a director on 2018-09-03
dot icon01/06/2018
Memorandum and Articles of Association
dot icon01/06/2018
Resolutions
dot icon15/05/2018
Appointment of Mr Derek James Lamb as a director on 2018-05-05
dot icon15/05/2018
Appointment of Mr Gavin Moralee Teasdale as a director on 2018-05-05
dot icon11/01/2018
Accounts for a small company made up to 2017-08-31
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon08/01/2018
Appointment of Mr Timothy James Burrow as a director on 2017-12-21
dot icon19/12/2017
Appointment of Mr Francis Anthony Thompson as a director on 2017-12-16
dot icon18/12/2017
Termination of appointment of Spencer Donald James Harvey as a director on 2017-12-16
dot icon18/12/2017
Termination of appointment of Terence Charles Viner as a director on 2017-12-16
dot icon25/09/2017
Termination of appointment of Deepak Bapusaheb Mahajan as a director on 2017-09-25
dot icon02/06/2017
Termination of appointment of Patricia Mawuli Porter as a director on 2017-05-16
dot icon14/03/2017
Accounts for a small company made up to 2016-08-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/12/2016
Appointment of Mrs Patricia Mawuli Porter as a director on 2016-12-03
dot icon14/12/2016
Appointment of Mr Andrew Charles Aiken as a director on 2016-12-12
dot icon05/12/2016
Appointment of Mr Richard Bisiker as a director on 2016-12-03
dot icon05/12/2016
Termination of appointment of David Mclaren Robbins as a director on 2016-12-03
dot icon17/11/2016
Termination of appointment of Christopher Joseph Draper as a director on 2016-11-07
dot icon13/09/2016
Director's details changed for Mr David Mclaren Robbins on 2016-09-13
dot icon13/09/2016
Termination of appointment of David Sinclair Bremner as a director on 2016-09-08
dot icon04/01/2016
Annual return made up to 2015-12-31 no member list
dot icon16/12/2015
Accounts for a small company made up to 2015-08-31
dot icon15/12/2015
Appointment of Mr Deepak Bapusaheb Mahajan as a director on 2015-11-28
dot icon01/12/2015
Termination of appointment of Richard William Goddin as a director on 2015-11-28
dot icon19/08/2015
Director's details changed for Mr Robert George Hughes on 2015-08-19
dot icon19/08/2015
Director's details changed for Mr David Sinclair Bremner on 2015-08-19
dot icon19/08/2015
Secretary's details changed for Geoffrey Christopher Weighell on 2015-08-19
dot icon12/08/2015
Director's details changed for Mr Donald James Harvey on 2015-08-12
dot icon12/08/2015
Appointment of Mr Donald James Harvey as a director on 2015-08-12
dot icon31/07/2015
Termination of appointment of John Roger Moore as a director on 2015-07-31
dot icon06/01/2015
Annual return made up to 2014-12-31 no member list
dot icon18/12/2014
Accounts for a small company made up to 2014-08-31
dot icon28/11/2014
Appointment of Mr John Roger Moore as a director on 2014-11-22
dot icon28/11/2014
Appointment of Mr Robert George Hughes as a director on 2014-11-22
dot icon24/11/2014
Termination of appointment of Francis Paul Welsh as a director on 2014-11-22
dot icon24/11/2014
Termination of appointment of Paul Michael Dewhurst as a director on 2014-11-22
dot icon16/04/2014
Termination of appointment of Robert Perrin as a director
dot icon03/01/2014
Annual return made up to 2013-12-31 no member list
dot icon12/12/2013
Accounts for a small company made up to 2013-08-31
dot icon12/12/2013
Appointment of Mr David Mclaren Robbins as a director
dot icon04/12/2013
Termination of appointment of Kirk Sutton as a director
dot icon16/04/2013
Termination of appointment of John Moore as a director
dot icon02/01/2013
Annual return made up to 2012-12-31 no member list
dot icon02/01/2013
Registered office address changed from Bullring Deddington Banbury Oxfordshire OX15 0TT on 2013-01-02
dot icon14/12/2012
Appointment of Mr Kirk Andrew Sutton as a director
dot icon14/12/2012
Appointment of Mr Richard William Goddin as a director
dot icon13/12/2012
Accounts for a small company made up to 2012-08-31
dot icon05/12/2012
Termination of appointment of Robert Hughes as a director
dot icon05/12/2012
Termination of appointment of Joan Walsh as a director
dot icon10/08/2012
Memorandum and Articles of Association
dot icon03/01/2012
Annual return made up to 2011-12-31 no member list
dot icon22/12/2011
Accounts for a small company made up to 2011-08-31
dot icon06/12/2011
Appointment of Dr Francis Paul Welsh as a director
dot icon05/12/2011
Appointment of Mr Terence Charles Viner as a director
dot icon27/07/2011
Termination of appointment of John Brutnell as a director
dot icon28/04/2011
Termination of appointment of Paul Leigh as a director
dot icon27/01/2011
Annual return made up to 2010-12-31 no member list
dot icon27/01/2011
Director's details changed for Mr David Sinclair Bremner on 2011-01-27
dot icon20/01/2011
Appointment of Mr Paul Leigh as a director
dot icon21/12/2010
Accounts for a small company made up to 2010-08-31
dot icon08/09/2010
Director's details changed for Mr John Joel Brutnell on 2010-09-08
dot icon18/01/2010
Accounts for a small company made up to 2009-08-31
dot icon04/01/2010
Annual return made up to 2009-12-31 no member list
dot icon04/01/2010
Director's details changed for John Roger Moore on 2010-01-04
dot icon04/01/2010
Director's details changed for David Sinclair Bremner on 2010-01-04
dot icon04/01/2010
Director's details changed for Robert James Perrin on 2010-01-04
dot icon04/01/2010
Director's details changed for Paul Michael Dewhurst on 2010-01-04
dot icon04/01/2010
Director's details changed for Christopher Joseph Draper on 2010-01-04
dot icon04/01/2010
Termination of appointment of Keith Negal as a director
dot icon17/12/2009
Appointment of Mr Robert Grimwood as a director
dot icon16/12/2009
Appointment of Ms Joan Walsh as a director
dot icon16/12/2009
Appointment of Mr John Joel Brutnell as a director
dot icon16/12/2009
Appointment of Mr Robert Hughes as a director
dot icon06/08/2009
Appointment terminated director richard goddin
dot icon13/07/2009
Appointment terminated director clive bunce
dot icon15/01/2009
Appointment terminated director joan walsh
dot icon15/01/2009
Annual return made up to 31/12/08
dot icon23/12/2008
Accounts for a small company made up to 2008-08-31
dot icon15/12/2008
Director appointed richard william goddin
dot icon15/12/2008
Director appointed christopher joseph draper
dot icon15/12/2008
Appointment terminated director alex ledger
dot icon09/12/2008
Appointment terminated director robert hughes
dot icon09/12/2008
Appointment terminated director gerry breen
dot icon21/01/2008
Annual return made up to 31/12/07
dot icon21/01/2008
New director appointed
dot icon21/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon28/12/2007
Accounts for a small company made up to 2007-08-31
dot icon27/11/2007
Director resigned
dot icon27/11/2007
Director resigned
dot icon27/11/2007
Director resigned
dot icon03/01/2007
Annual return made up to 31/12/06
dot icon03/01/2007
New director appointed
dot icon18/12/2006
New director appointed
dot icon15/12/2006
Accounts for a small company made up to 2006-08-31
dot icon07/12/2006
Director resigned
dot icon07/12/2006
Secretary resigned
dot icon13/11/2006
New secretary appointed
dot icon23/01/2006
New director appointed
dot icon17/01/2006
Annual return made up to 31/12/05
dot icon17/01/2006
Director resigned
dot icon17/01/2006
Director resigned
dot icon10/01/2006
Accounts for a small company made up to 2005-08-31
dot icon16/11/2005
Auditor's resignation
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon01/02/2005
Annual return made up to 31/12/04
dot icon14/12/2004
Accounts for a small company made up to 2004-08-31
dot icon20/01/2004
New director appointed
dot icon20/01/2004
New director appointed
dot icon20/01/2004
New director appointed
dot icon20/01/2004
New director appointed
dot icon20/01/2004
Annual return made up to 31/12/03
dot icon30/12/2003
Accounts for a small company made up to 2003-08-31
dot icon20/01/2003
Annual return made up to 31/12/02
dot icon20/01/2003
New director appointed
dot icon31/12/2002
Accounts for a small company made up to 2002-08-31
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon23/01/2002
Annual return made up to 31/12/01
dot icon30/11/2001
Accounts for a small company made up to 2001-08-31
dot icon02/11/2001
Director's particulars changed
dot icon26/01/2001
Director resigned
dot icon15/01/2001
Annual return made up to 31/12/00
dot icon17/11/2000
Accounts for a small company made up to 2000-08-31
dot icon19/01/2000
Accounts for a small company made up to 1999-08-31
dot icon10/01/2000
New director appointed
dot icon10/01/2000
Annual return made up to 31/12/99
dot icon21/09/1999
New secretary appointed
dot icon19/07/1999
Secretary resigned
dot icon03/02/1999
Accounts for a small company made up to 1998-08-31
dot icon20/01/1999
New director appointed
dot icon20/01/1999
Annual return made up to 31/12/98
dot icon04/02/1998
Full accounts made up to 1997-08-31
dot icon04/02/1998
Director resigned
dot icon04/02/1998
New director appointed
dot icon04/02/1998
Annual return made up to 31/12/97
dot icon24/01/1997
New director appointed
dot icon24/01/1997
New director appointed
dot icon16/01/1997
New director appointed
dot icon02/01/1997
Full accounts made up to 1996-08-31
dot icon02/01/1997
Director resigned
dot icon02/01/1997
Director resigned
dot icon02/01/1997
Director resigned
dot icon02/01/1997
Annual return made up to 31/12/96
dot icon22/02/1996
Full accounts made up to 1995-08-31
dot icon22/02/1996
Director resigned;new director appointed
dot icon22/02/1996
Director resigned;new director appointed
dot icon22/02/1996
Annual return made up to 31/12/95
dot icon15/01/1995
New director appointed
dot icon04/01/1995
Accounts for a small company made up to 1994-08-31
dot icon04/01/1995
New director appointed
dot icon04/01/1995
Annual return made up to 31/12/94
dot icon03/02/1994
New director appointed
dot icon03/02/1994
New director appointed
dot icon03/02/1994
Full accounts made up to 1993-08-31
dot icon03/02/1994
Annual return made up to 31/12/93
dot icon01/11/1993
Annual return made up to 31/08/93
dot icon13/10/1993
Secretary resigned;new secretary appointed
dot icon03/06/1993
Full accounts made up to 1992-08-31
dot icon17/09/1992
New director appointed
dot icon17/09/1992
Annual return made up to 31/08/92
dot icon27/11/1991
Full accounts made up to 1991-08-31
dot icon11/10/1991
Annual return made up to 31/08/91
dot icon11/10/1991
Registered office changed on 11/10/91
dot icon24/04/1991
Full accounts made up to 1990-08-31
dot icon24/04/1991
Annual return made up to 31/08/90
dot icon26/10/1990
Full accounts made up to 1989-08-31
dot icon23/03/1990
Annual return made up to 31/08/89
dot icon27/07/1989
Annual return made up to 30/11/88
dot icon01/02/1989
Full accounts made up to 1988-08-31
dot icon05/02/1988
Full accounts made up to 1987-08-31
dot icon05/02/1988
Annual return made up to 31/08/87
dot icon02/02/1988
Registered office changed on 02/02/88 from: 27 east street leicester LE1 6NB
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/12/1986
Full accounts made up to 1986-08-31
dot icon27/11/1986
Annual return made up to 31/08/86
dot icon15/11/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£463,052.00

Confirmation

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

Accounts

dot iconAccounts
Small
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)
2022
7
530.42K
-
0.00
463.05K
-
2022
7
530.42K
-
0.00
463.05K
-

Employees

2022

Employees

7 Ascended- *

Net Assets(GBP)

530.42K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

463.05K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

66
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rose, John Clayton
Director
08/12/1996 - 01/12/2002
2
Mr Gavin Moralee Teasdale
Director
05/05/2018 - 04/05/2019
2
Moore, John Roger
Director
22/11/2014 - 31/07/2015
10
Grimwood, Robert James
Director
28/11/2009 - Present
4
Digney, Brendan Joseph
Director
03/05/2025 - Present
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+
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 BRITISH MICROLIGHT AIRCRAFT ASSOCIATION LIMITED

BRITISH MICROLIGHT AIRCRAFT ASSOCIATION LIMITED is an(a) Active company incorporated on 15/11/1982 with the registered office located at 6 Somerville Court Trinity Way, Adderbury, Banbury OX17 3SN. There are currently 8 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH MICROLIGHT AIRCRAFT ASSOCIATION LIMITED?

toggle

BRITISH MICROLIGHT AIRCRAFT ASSOCIATION LIMITED is currently Active. It was registered on 15/11/1982 .

Where is BRITISH MICROLIGHT AIRCRAFT ASSOCIATION LIMITED located?

toggle

BRITISH MICROLIGHT AIRCRAFT ASSOCIATION LIMITED is registered at 6 Somerville Court Trinity Way, Adderbury, Banbury OX17 3SN.

What does BRITISH MICROLIGHT AIRCRAFT ASSOCIATION LIMITED do?

toggle

BRITISH MICROLIGHT AIRCRAFT ASSOCIATION LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does BRITISH MICROLIGHT AIRCRAFT ASSOCIATION LIMITED have?

toggle

BRITISH MICROLIGHT AIRCRAFT ASSOCIATION LIMITED had 7 employees in 2022.

What is the latest filing for BRITISH MICROLIGHT AIRCRAFT ASSOCIATION LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-31 with no updates.