THE HELICOPTER MUSEUM LTD

Register to unlock more data on OkredoRegister

THE HELICOPTER MUSEUM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01517593

Incorporation date

16/09/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Weston Heliport, Locking Moor Road, Weston Super Mare, North Somerset, BS22 8PLCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1986)
dot icon31/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon30/01/2026
Termination of appointment of Elfan Dyfed Ap Rees as a director on 2026-01-29
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/10/2025
Certificate of change of name
dot icon23/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon23/01/2025
Termination of appointment of Alan Norris as a director on 2025-01-15
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/02/2024
Appointment of Mr Clive John Elks as a director on 2024-01-02
dot icon07/02/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon06/02/2024
Notification of Peter Turner as a person with significant control on 2024-01-02
dot icon06/02/2024
Cessation of Elfan Dyfed Ap Rees as a person with significant control on 2024-01-02
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/11/2023
Termination of appointment of Richard Eyton Roller as a director on 2023-09-28
dot icon01/02/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon01/02/2023
Appointment of Dr Alisdair Edward James Wood as a director on 2022-12-16
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/12/2022
Termination of appointment of Geoffrey Robert Russell as a director on 2022-07-07
dot icon01/12/2022
Appointment of Mr Philip Henry Chalmers Winterton as a director on 2022-09-09
dot icon02/02/2022
Appointment of Mr Alan Norris as a director on 2021-01-22
dot icon01/02/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon01/02/2022
Termination of appointment of John Maurice Maynard Ponsonby as a director on 2021-01-20
dot icon27/01/2022
Appointment of Mr Robert David Adams as a director on 2021-01-22
dot icon27/01/2022
Termination of appointment of Peter John Chatfield as a director on 2021-01-28
dot icon20/01/2022
Termination of appointment of David Wallace as a director on 2020-06-25
dot icon11/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/02/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon09/02/2021
Appointment of Mr Geoffrey Dore as a secretary on 2021-01-22
dot icon09/02/2021
Termination of appointment of David Wallace as a secretary on 2020-06-25
dot icon28/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/04/2017
Appointment of Mr Steven Richard Whittaker as a director on 2017-04-24
dot icon27/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon16/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/06/2016
Appointment of Mr John Maurice Maynard Ponsonby as a director on 2016-04-01
dot icon25/03/2016
Termination of appointment of Raymond Edgar Edwards as a director on 2016-03-24
dot icon23/01/2016
Annual return made up to 2016-01-15 no member list
dot icon15/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2015-01-15 no member list
dot icon09/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/01/2014
Annual return made up to 2014-01-15 no member list
dot icon03/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2013-01-15 no member list
dot icon16/01/2013
Appointment of Mr Richard Eyton Roller as a director
dot icon04/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2012-01-15 no member list
dot icon08/02/2012
Appointment of Mr Raymond Edgar Edwards as a director
dot icon03/02/2012
Appointment of Mr Raymond Edgar Edwards as a director
dot icon14/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2011-01-15 no member list
dot icon27/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/01/2010
Annual return made up to 2010-01-15 no member list
dot icon19/01/2010
Director's details changed for Mr David Wallace on 2010-01-15
dot icon19/01/2010
Director's details changed for Captain Peter Turner on 2010-01-15
dot icon19/01/2010
Director's details changed for Peter John Chatfield on 2010-01-15
dot icon19/01/2010
Director's details changed for Geoffrey Robert Russell on 2010-01-15
dot icon19/01/2010
Director's details changed for Mr Elfan Dyfed Ap Rees on 2010-01-15
dot icon19/01/2010
Director's details changed for Geoffrey William Dore on 2010-01-15
dot icon01/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/02/2009
Annual return made up to 15/01/09
dot icon06/02/2009
Appointment terminated director brian patch
dot icon24/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/03/2008
Director appointed peter john chatfield
dot icon11/02/2008
Annual return made up to 15/01/08
dot icon11/02/2008
Director's particulars changed
dot icon11/02/2008
Director's particulars changed
dot icon28/01/2008
Director resigned
dot icon31/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon31/01/2007
New director appointed
dot icon31/01/2007
Annual return made up to 15/01/07
dot icon31/01/2007
Director resigned
dot icon31/01/2007
Secretary resigned
dot icon06/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/03/2006
Annual return made up to 15/01/06
dot icon16/03/2006
New secretary appointed
dot icon02/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/02/2005
Annual return made up to 15/01/05
dot icon18/02/2005
Director resigned
dot icon18/02/2005
New director appointed
dot icon06/12/2004
Memorandum and Articles of Association
dot icon06/12/2004
Resolutions
dot icon26/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/02/2004
Annual return made up to 15/01/04
dot icon08/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon07/03/2003
Annual return made up to 15/01/03
dot icon07/03/2003
New director appointed
dot icon07/03/2003
New director appointed
dot icon07/03/2003
Director resigned
dot icon11/02/2003
New director appointed
dot icon08/01/2003
Director resigned
dot icon08/01/2003
Director resigned
dot icon08/01/2003
New director appointed
dot icon31/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon22/01/2002
Annual return made up to 15/01/02
dot icon15/01/2002
Director resigned
dot icon10/12/2001
Accounts made up to 2001-03-31
dot icon10/12/2001
Director's particulars changed
dot icon10/12/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon06/03/2001
Annual return made up to 15/01/01
dot icon06/03/2001
New director appointed
dot icon03/01/2001
Accounts made up to 2000-03-31
dot icon06/03/2000
Annual return made up to 15/01/00
dot icon24/09/1999
Accounts made up to 1999-03-31
dot icon25/01/1999
Accounts made up to 1998-03-31
dot icon15/01/1999
Director resigned
dot icon15/01/1999
Annual return made up to 15/01/99
dot icon12/02/1998
New director appointed
dot icon12/02/1998
New director appointed
dot icon12/02/1998
New director appointed
dot icon02/02/1998
Annual return made up to 15/01/98
dot icon21/01/1998
Accounts made up to 1997-03-31
dot icon17/02/1997
Accounts made up to 1996-03-31
dot icon29/01/1997
Annual return made up to 15/01/97
dot icon22/02/1996
Accounts made up to 1995-03-31
dot icon02/02/1996
Annual return made up to 15/01/96
dot icon20/01/1995
Annual return made up to 15/01/95
dot icon19/01/1995
Accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/01/1994
Accounts made up to 1993-03-31
dot icon13/01/1994
Annual return made up to 15/01/94
dot icon25/01/1993
Accounts made up to 1992-03-31
dot icon14/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/01/1993
Annual return made up to 15/01/93
dot icon15/02/1992
New director appointed
dot icon23/01/1992
Accounts made up to 1991-03-31
dot icon23/01/1992
Annual return made up to 15/01/92
dot icon21/03/1991
Annual return made up to 15/01/91
dot icon16/01/1991
Accounts made up to 1990-03-31
dot icon16/01/1991
Annual return made up to 31/03/90
dot icon26/01/1990
Accounts made up to 1989-03-31
dot icon22/01/1990
Annual return made up to 15/01/90
dot icon03/05/1989
Accounts made up to 1987-12-31
dot icon03/05/1989
Accounts made up to 1986-12-31
dot icon03/05/1989
Accounts made up to 1985-12-31
dot icon03/05/1989
Accounts made up to 1984-12-31
dot icon03/05/1989
Accounts made up to 1983-12-31
dot icon03/05/1989
Accounts made up to 1982-12-31
dot icon03/05/1989
Accounts made up to 1981-12-31
dot icon03/05/1989
Accounts made up to 1980-12-31
dot icon10/02/1989
Director's particulars changed
dot icon10/02/1989
Director's particulars changed
dot icon10/02/1989
Director's particulars changed
dot icon10/02/1989
Director's particulars changed
dot icon10/02/1989
Director's particulars changed
dot icon10/02/1989
Director's particulars changed
dot icon10/02/1989
Secretary resigned;new secretary appointed
dot icon27/01/1989
Annual return made up to 11/09/88
dot icon27/01/1989
Annual return made up to 17/05/87
dot icon27/01/1989
Annual return made up to 11/05/86
dot icon27/01/1989
Annual return made up to 15/04/85
dot icon27/01/1989
Annual return made up to 15/04/84
dot icon27/01/1989
Annual return made up to 10/04/83
dot icon23/01/1989
Registered office changed on 23/01/89 from: delta house summer lane worle weston s mare avon
dot icon19/01/1989
Restoration by order of the court
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/02/1986
Dissolution

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
15/01/2027
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ponsonby, John Maurice Maynard
Director
01/04/2016 - 20/01/2021
24
Captain Peter Turner
Director
01/07/1996 - Present
9
Norris, Alan
Director
22/01/2021 - 15/01/2025
2
Semple, Robert
Director
20/06/2002 - 21/10/2004
3
Roller, Richard Eyton
Director
11/10/2012 - 28/09/2023
6

Persons with Significant Control

3
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 THE HELICOPTER MUSEUM LTD

THE HELICOPTER MUSEUM LTD is an(a) Active company incorporated on 16/09/1980 with the registered office located at Weston Heliport, Locking Moor Road, Weston Super Mare, North Somerset, BS22 8PL. There are currently 8 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 THE HELICOPTER MUSEUM LTD?

toggle

THE HELICOPTER MUSEUM LTD is currently Active. It was registered on 16/09/1980 .

Where is THE HELICOPTER MUSEUM LTD located?

toggle

THE HELICOPTER MUSEUM LTD is registered at Weston Heliport, Locking Moor Road, Weston Super Mare, North Somerset, BS22 8PL.

What does THE HELICOPTER MUSEUM LTD do?

toggle

THE HELICOPTER MUSEUM LTD operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for THE HELICOPTER MUSEUM LTD?

toggle

The latest filing was on 31/01/2026: Confirmation statement made on 2026-01-15 with no updates.