SOCIETY OF MODEL AERONAUTICAL ENGINEERS LIMITED(THE)

Register to unlock more data on OkredoRegister

SOCIETY OF MODEL AERONAUTICAL ENGINEERS LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00457067

Incorporation date

30/06/1948

Size

Total Exemption Full

Contacts

Registered address

Registered address

Buckminster Lodge, Sewstern, Grantham NG33 5RWCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1989)
dot icon10/03/2026
Appointment of Mr Alexander James Woods as a director on 2026-03-10
dot icon11/02/2026
Appointment of Mr Peter James Edmondson as a director on 2026-02-04
dot icon04/02/2026
Appointment of Mr Simon Paul Vaitkevicius as a director on 2026-02-03
dot icon04/02/2026
Appointment of Mr Martin Dilly as a director on 2026-02-03
dot icon27/01/2026
Termination of appointment of John Mcnamara as a director on 2026-01-24
dot icon27/01/2026
Termination of appointment of Roy Malcolm Tarbox as a director on 2026-01-24
dot icon27/01/2026
Termination of appointment of Martin Dilly as a director on 2026-01-24
dot icon27/01/2026
Appointment of Mr Bruce Temple Collinson as a director on 2026-01-24
dot icon27/01/2026
Termination of appointment of Simon Paul Vaitkevicius as a director on 2026-01-24
dot icon27/01/2026
Director's details changed for Mrs Helen Jones on 2026-01-24
dot icon27/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon20/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/01/2025
Termination of appointment of Peter Disney as a director on 2025-01-25
dot icon27/01/2025
Termination of appointment of Raymond Allan Belcher as a director on 2025-01-25
dot icon27/01/2025
Termination of appointment of Brian Seymour as a director on 2025-01-25
dot icon27/01/2025
Appointment of Mr Roy Malcolm Tarbox as a director on 2025-01-25
dot icon27/01/2025
Appointment of Mr Martin Dilly as a director on 2025-01-25
dot icon27/01/2025
Appointment of Mr Jonathan James Robb as a director on 2025-01-25
dot icon27/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2024
Memorandum and Articles of Association
dot icon29/10/2024
Termination of appointment of Michael James Woodhouse as a director on 2024-10-24
dot icon15/01/2024
Appointment of Mr John Mcnamara as a director on 2024-01-13
dot icon15/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon13/01/2024
Termination of appointment of Stuart Robin Willis as a director on 2024-01-13
dot icon13/01/2024
Termination of appointment of Martyn Kinder as a director on 2024-01-13
dot icon13/01/2024
Appointment of Mr Brian Seymour as a director on 2024-01-13
dot icon04/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/10/2023
Registered office address changed from Chacksfield House 31 st Andrews Road Leicester LE2 8RE to Buckminster Lodge Sewstern Grantham NG33 5RW on 2023-10-23
dot icon12/01/2023
Termination of appointment of Peter Edmondson as a director on 2023-01-07
dot icon12/01/2023
Termination of appointment of Andrew John Ellison as a director on 2023-01-07
dot icon12/01/2023
Appointment of Mrs Helen Jones as a director on 2023-01-07
dot icon12/01/2023
Appointment of Mr Stuart Robin Willis as a director on 2023-01-07
dot icon12/01/2023
Appointment of Mr Peter Disney as a director on 2023-01-07
dot icon12/01/2023
Appointment of Mr Martyn Kinder as a director on 2023-01-07
dot icon12/01/2023
Appointment of Mr Raymond Alan Belcher as a director on 2023-01-07
dot icon12/01/2023
Termination of appointment of Mark Anthony Benns as a secretary on 2023-01-07
dot icon12/01/2023
Director's details changed for Mr Raymond Alan Belcher on 2023-01-07
dot icon12/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon05/12/2022
Memorandum and Articles of Association
dot icon02/12/2022
Termination of appointment of Christopher Allen as a director on 2022-11-19
dot icon02/12/2022
Termination of appointment of Philip Anthony Ball as a director on 2022-11-19
dot icon02/12/2022
Termination of appointment of Allan Belcher as a director on 2022-11-19
dot icon02/12/2022
Termination of appointment of Martin Dilly as a director on 2022-11-19
dot icon02/12/2022
Termination of appointment of Peter William Disney as a director on 2022-11-19
dot icon02/12/2022
Termination of appointment of Julie Kim Fisher as a director on 2022-11-19
dot icon02/12/2022
Termination of appointment of Jon Edison as a director on 2022-11-19
dot icon02/12/2022
Termination of appointment of Peter Alan Halman as a director on 2022-11-19
dot icon02/12/2022
Termination of appointment of John William Harris as a director on 2022-11-19
dot icon02/12/2022
Termination of appointment of Anthony Hebb as a director on 2022-11-19
dot icon02/12/2022
Termination of appointment of Vernon Ellis Hunt as a director on 2022-11-19
dot icon02/12/2022
Termination of appointment of Steve Mason as a director on 2022-11-19
dot icon02/12/2022
Termination of appointment of Martyn Kinder as a director on 2022-11-19
dot icon02/12/2022
Termination of appointment of John Mcnamara as a director on 2022-11-19
dot icon02/12/2022
Termination of appointment of Ian Geoffrey Nelson as a director on 2022-11-19
dot icon02/12/2022
Termination of appointment of Stuart Robin Willis as a director on 2022-11-19
dot icon02/12/2022
Termination of appointment of David Charles Smith as a director on 2022-11-19
dot icon02/12/2022
Appointment of Mr Christopher Paul Hoey as a secretary on 2022-11-19
dot icon26/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/11/1989
Registered office changed on 03/11/89 from:\kimberley house 47 vaughan way leicester LE1 4SG

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
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

148
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bridgett, John
Director
07/01/2012 - 11/01/2014
6
Hoffmann, Carl
Director
18/03/1995 - 30/11/1996
4
Hunt, Douglas Frank
Director
11/01/2020 - 15/01/2022
2
Smith, David Charles
Director
13/01/2018 - 19/11/2022
7
Collinson, Bruce Temple
Director
24/01/2026 - Present
10

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 SOCIETY OF MODEL AERONAUTICAL ENGINEERS LIMITED(THE)

SOCIETY OF MODEL AERONAUTICAL ENGINEERS LIMITED(THE) is an(a) Active company incorporated on 30/06/1948 with the registered office located at Buckminster Lodge, Sewstern, Grantham NG33 5RW. There are currently 14 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 SOCIETY OF MODEL AERONAUTICAL ENGINEERS LIMITED(THE)?

toggle

SOCIETY OF MODEL AERONAUTICAL ENGINEERS LIMITED(THE) is currently Active. It was registered on 30/06/1948 .

Where is SOCIETY OF MODEL AERONAUTICAL ENGINEERS LIMITED(THE) located?

toggle

SOCIETY OF MODEL AERONAUTICAL ENGINEERS LIMITED(THE) is registered at Buckminster Lodge, Sewstern, Grantham NG33 5RW.

What does SOCIETY OF MODEL AERONAUTICAL ENGINEERS LIMITED(THE) do?

toggle

SOCIETY OF MODEL AERONAUTICAL ENGINEERS LIMITED(THE) operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for SOCIETY OF MODEL AERONAUTICAL ENGINEERS LIMITED(THE)?

toggle

The latest filing was on 10/03/2026: Appointment of Mr Alexander James Woods as a director on 2026-03-10.