CITY OF NORWICH AVIATION MUSEUM

Register to unlock more data on OkredoRegister

CITY OF NORWICH AVIATION MUSEUM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01734164

Incorporation date

23/06/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Norwich Road, Horsham St Faith, Norwich, Norfolk NR10 3JFCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1983)
dot icon16/03/2026
Termination of appointment of Michael Leonard Samuel Pearce as a director on 2026-03-14
dot icon09/02/2026
Director's details changed for Mr Steven Mark Day on 2026-02-01
dot icon05/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon01/02/2026
Appointment of Mr Christopher William Balmer as a director on 2026-01-22
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon28/11/2025
Termination of appointment of Naomi Claire Elizabeth Bales as a director on 2025-11-19
dot icon04/06/2025
Appointment of Dr James Frank Rowson as a secretary on 2025-05-27
dot icon07/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon03/02/2025
Appointment of Mr Michael Leonard Samuel Pearce as a director on 2025-01-30
dot icon01/02/2025
Termination of appointment of Colin Sidney Kerrison as a director on 2025-01-30
dot icon01/02/2025
Termination of appointment of Kim Barwick as a director on 2025-01-30
dot icon01/02/2025
Termination of appointment of Trevor Harry Eady as a director on 2025-01-30
dot icon01/02/2025
Termination of appointment of Kelvin Charles Sloper as a director on 2025-01-30
dot icon01/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon01/02/2025
Director's details changed for Mr Joseph Andrew Bines on 2025-01-24
dot icon03/11/2024
Appointment of Mr Matthew John Taylor as a director on 2024-10-18
dot icon31/10/2024
Appointment of Mr Thomas Robert Derek Emms as a director on 2024-10-18
dot icon31/10/2024
Appointment of Mr William Leslie Ferguson as a director on 2024-10-18
dot icon31/10/2024
Appointment of Dr James Frank Rowson as a director on 2024-10-18
dot icon31/10/2024
Appointment of Ms Naomi Claire Elizabeth Bales as a director on 2024-10-18
dot icon31/10/2024
Appointment of Mr Roger Neil Farmer as a director on 2024-10-18
dot icon31/10/2024
Appointment of Mr Joseph Andrew Bines as a director on 2024-10-18
dot icon31/10/2024
Appointment of Mr Nigel Thomas Claxton as a director on 2024-10-18
dot icon15/06/2024
Termination of appointment of Roger Alan Pointing as a secretary on 2024-06-03
dot icon15/06/2024
Termination of appointment of Kevin Davies as a director on 2024-06-04
dot icon15/06/2024
Termination of appointment of Roger Alan Pointing as a director on 2024-06-03
dot icon15/06/2024
Termination of appointment of Michael David Thirtle as a director on 2024-06-02
dot icon15/06/2024
Termination of appointment of Derek Newton Waters as a director on 2024-06-02
dot icon26/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon25/03/2024
Termination of appointment of Thomas Robert Derek Emms as a director on 2024-03-22
dot icon25/03/2024
Termination of appointment of Christopher Galbraith Smith as a director on 2024-03-22
dot icon11/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon18/12/2023
Director's details changed for Mr Michael David Thirtle on 2023-12-06
dot icon02/11/2023
Appointment of Mr Roger Alan Pointing as a director on 2022-10-20
dot icon31/10/2023
Appointment of Mr Steven Mark Day as a director on 2023-10-12
dot icon31/10/2023
Appointment of Mr Kevin Davies as a director on 2023-10-12
dot icon31/10/2023
Termination of appointment of Matthew Taylor as a director on 2023-08-30
dot icon31/10/2023
Termination of appointment of Robert James Walden as a director on 2023-10-12
dot icon31/10/2023
Appointment of Mr Christopher Galbraith Smith as a director on 2023-10-12
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon11/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon02/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon11/11/2021
Termination of appointment of Graham Hall as a director on 2021-10-21
dot icon20/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon06/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon20/06/2019
Appointment of Mr Roger Alan Pointing as a secretary on 2019-05-14
dot icon18/06/2019
Director's details changed for Mr Thomas Robert Derek Emms on 2019-06-10
dot icon18/06/2019
Appointment of Mr Trevor Harry Eady as a director on 2019-05-16
dot icon22/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon15/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon15/02/2019
Termination of appointment of Stephanie Elizabeth Church as a secretary on 2019-02-01
dot icon15/02/2019
Appointment of Mr Thomas Robert Derek Emms as a director on 2019-02-01
dot icon15/02/2019
Appointment of Mr Michael David Thirtle as a director on 2019-02-01
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon09/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon22/03/2017
Confirmation statement made on 2017-02-01 with updates
dot icon08/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon16/02/2016
Annual return made up to 2016-02-01 no member list
dot icon15/02/2016
Appointment of Mr Colin Sidney Kerrison as a director on 2015-04-01
dot icon31/03/2015
Total exemption full accounts made up to 2014-08-31
dot icon23/02/2015
Annual return made up to 2015-02-01 no member list
dot icon17/04/2014
Total exemption full accounts made up to 2013-08-31
dot icon03/03/2014
Annual return made up to 2014-02-01 no member list
dot icon03/03/2014
Director's details changed for Mr Derek Newton Waters on 2014-03-01
dot icon03/03/2014
Director's details changed for Graham Hall on 2014-03-01
dot icon03/03/2014
Director's details changed for Matthew Taylor on 2014-03-01
dot icon03/03/2014
Director's details changed for Kelvin Charles Sloper on 2014-03-01
dot icon03/03/2014
Director's details changed for Kim Barwick on 2014-03-01
dot icon05/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon25/02/2013
Annual return made up to 2013-02-01
dot icon25/02/2013
Termination of appointment of Karl Lake as a director
dot icon01/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon25/04/2012
Termination of appointment of Ian Taylor as a director
dot icon25/04/2012
Annual return made up to 2012-01-26
dot icon12/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon11/02/2011
Annual return made up to 2011-01-26
dot icon11/02/2011
Appointment of Karl Michael Robert Lake as a director
dot icon18/08/2010
Termination of appointment of Graham Mitchell as a director
dot icon17/08/2010
Termination of appointment of a director
dot icon02/02/2010
Total exemption full accounts made up to 2009-08-31
dot icon19/01/2010
Annual return made up to 2010-01-12
dot icon04/08/2009
Total exemption full accounts made up to 2008-08-31
dot icon18/03/2009
Annual return made up to 17/12/08
dot icon22/10/2008
Director appointed ian george taylor
dot icon22/10/2008
Director appointed graham edmund mitchell
dot icon09/10/2008
Annual return made up to 17/12/07
dot icon06/10/2008
Director appointed graham hall
dot icon24/09/2008
Total exemption full accounts made up to 2007-08-31
dot icon23/09/2008
Director appointed matthew taylor
dot icon19/09/2008
Director's change of particulars / robert walden / 18/09/2008
dot icon26/09/2007
Total exemption full accounts made up to 2006-08-31
dot icon19/04/2007
Annual return made up to 17/12/06
dot icon13/11/2006
Director resigned
dot icon04/10/2006
Total exemption full accounts made up to 2005-08-31
dot icon14/08/2006
Registered office changed on 14/08/06 from: windsor terrace 76-80 thorpe road norwich norfolk. NR1 1BA
dot icon23/01/2006
Annual return made up to 17/12/05
dot icon28/12/2005
Director resigned
dot icon28/12/2005
Secretary resigned;director resigned
dot icon28/12/2005
Director resigned
dot icon28/12/2005
Director resigned
dot icon28/12/2005
New secretary appointed
dot icon08/09/2005
Total exemption full accounts made up to 2004-08-31
dot icon10/02/2005
Secretary resigned;director resigned
dot icon10/02/2005
New director appointed
dot icon10/02/2005
New secretary appointed;new director appointed
dot icon31/01/2005
Annual return made up to 17/12/04
dot icon02/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon30/12/2003
Annual return made up to 17/12/03
dot icon04/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon30/01/2003
Annual return made up to 22/12/02
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon02/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon13/02/2002
Secretary resigned;director resigned
dot icon21/01/2002
Annual return made up to 22/12/01
dot icon04/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon05/02/2001
Annual return made up to 22/12/00
dot icon07/07/2000
Full accounts made up to 1999-08-31
dot icon01/03/2000
Annual return made up to 22/12/99
dot icon01/03/2000
Director resigned
dot icon04/07/1999
Full accounts made up to 1998-08-31
dot icon05/02/1999
Annual return made up to 22/12/98
dot icon17/08/1998
Full accounts made up to 1997-08-31
dot icon08/06/1998
New director appointed
dot icon08/06/1998
New director appointed
dot icon08/06/1998
New director appointed
dot icon22/01/1998
Annual return made up to 22/12/97
dot icon01/08/1997
Full accounts made up to 1996-08-31
dot icon14/04/1997
New secretary appointed;new director appointed
dot icon14/04/1997
Director resigned
dot icon14/04/1997
Director resigned
dot icon07/01/1997
Annual return made up to 22/12/96
dot icon05/07/1996
Full accounts made up to 1995-08-31
dot icon12/05/1996
Director resigned
dot icon29/04/1996
Director resigned
dot icon29/04/1996
New director appointed
dot icon29/04/1996
New director appointed
dot icon16/01/1996
Annual return made up to 22/12/95
dot icon08/08/1995
Resolutions
dot icon04/07/1995
Full accounts made up to 1994-08-31
dot icon11/01/1995
Annual return made up to 31/12/94
dot icon01/07/1994
Full accounts made up to 1993-08-31
dot icon17/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/03/1994
New director appointed
dot icon24/02/1994
Annual return made up to 31/12/93
dot icon29/06/1993
Full accounts made up to 1992-08-31
dot icon12/03/1993
Registered office changed on 12/03/93 from: 58 thorpe rd norwich NR1 1RY
dot icon12/03/1993
Annual return made up to 31/12/92
dot icon06/07/1992
Full accounts made up to 1991-08-31
dot icon04/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/03/1992
Annual return made up to 31/12/91
dot icon28/10/1991
Director's particulars changed
dot icon02/10/1991
Full accounts made up to 1990-08-31
dot icon09/01/1991
Full accounts made up to 1989-08-31
dot icon09/01/1991
Annual return made up to 31/12/90
dot icon10/10/1990
Director's particulars changed
dot icon10/10/1990
Director's particulars changed
dot icon07/03/1990
New director appointed
dot icon07/03/1990
Director resigned
dot icon07/03/1990
New secretary appointed;new director appointed
dot icon20/11/1989
Director resigned
dot icon20/11/1989
Annual return made up to 17/10/89
dot icon12/10/1989
Full accounts made up to 1988-08-31
dot icon20/04/1989
New director appointed
dot icon21/11/1988
Annual return made up to 28/10/88
dot icon09/11/1988
Full accounts made up to 1987-08-31
dot icon28/03/1988
Full accounts made up to 1986-08-31
dot icon01/03/1988
Annual return made up to 16/11/87
dot icon22/10/1986
Full accounts made up to 1985-08-31
dot icon22/10/1986
Annual return made up to 10/10/86
dot icon23/06/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-30.67 % *

* during past year

Cash in Bank

£204,199.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
324.02K
-
154.17K
156.35K
-
2022
4
428.04K
-
221.03K
294.54K
-
2023
4
550.72K
-
270.97K
204.20K
-
2023
4
550.72K
-
270.97K
204.20K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

550.72K £Ascended28.66 % *

Total Assets(GBP)

-

Turnover(GBP)

270.97K £Ascended22.60 % *

Cash in Bank(GBP)

204.20K £Descended-30.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walden, Robert James
Director
12/02/1996 - 12/10/2023
7
Eady, Trevor Harry
Director
16/05/2019 - 30/01/2025
5
Day, Steven Mark
Director
12/10/2023 - Present
1
Davies, Kevin
Director
12/10/2023 - 04/06/2024
-
Taylor, Matthew
Director
07/12/2006 - 30/08/2023
-

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

511
LOWLEYS LIMITEDLyons Hall Boreham Road, Great Leighs, Chelmsford CM3 1PL
Active

Category:

Support activities for crop production

Comp. code:

08420675

Reg. date:

26/02/2013

Turnover:

-

No. of employees:

4
BIOSPHERE ORGANICS LIMITEDGrafton Lodge Grafton Lane, Grafton, Hereford, Herefordshire HR2 8BL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05428834

Reg. date:

19/04/2005

Turnover:

-

No. of employees:

3
POLLY ESTATES LIMITEDInverpolly, Ullapool, Ross-Shire IV26 2YB
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

SC035177

Reg. date:

02/05/1960

Turnover:

-

No. of employees:

4
KITTO JOINERY LIMITEDKitto House Station Road, Montpelier, Bristol BS6 5EE
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

01493202

Reg. date:

24/04/1980

Turnover:

-

No. of employees:

3
AS TECHNICAL ENGINEERING LTDSuite 5, Mercer House, 780 A Hagley Road West, Oldbury B68 0PJ
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

12054979

Reg. date:

17/06/2019

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CITY OF NORWICH AVIATION MUSEUM

CITY OF NORWICH AVIATION MUSEUM is an(a) Active company incorporated on 23/06/1983 with the registered office located at Old Norwich Road, Horsham St Faith, Norwich, Norfolk NR10 3JF. There are currently 10 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY OF NORWICH AVIATION MUSEUM?

toggle

CITY OF NORWICH AVIATION MUSEUM is currently Active. It was registered on 23/06/1983 .

Where is CITY OF NORWICH AVIATION MUSEUM located?

toggle

CITY OF NORWICH AVIATION MUSEUM is registered at Old Norwich Road, Horsham St Faith, Norwich, Norfolk NR10 3JF.

What does CITY OF NORWICH AVIATION MUSEUM do?

toggle

CITY OF NORWICH AVIATION MUSEUM operates in the Museums activities (91.02 - SIC 2007) sector.

How many employees does CITY OF NORWICH AVIATION MUSEUM have?

toggle

CITY OF NORWICH AVIATION MUSEUM had 4 employees in 2023.

What is the latest filing for CITY OF NORWICH AVIATION MUSEUM?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Michael Leonard Samuel Pearce as a director on 2026-03-14.