ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Royal Aero Club Trust

The Royal Aero Club Trust is an active company incorporated on 7 April 1997 with the registered office located in Leicester, Leicestershire. The Royal Aero Club Trust was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03346344
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
28 years
Incorporated 7 April 1997
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 April 2025 (6 months ago)
Next confirmation dated 7 April 2026
Due by 21 April 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
8 Merus Court 8 Merus Court
Meridian Business Park
Leicester
LE19 1RJ
England
Address changed on 24 Apr 2025 (6 months ago)
Previous address was Buckminster Lodge Buckminster Lodge Sewstern Grantham NG33 5RW England
Telephone
020 88831857
Email
Available in Endole App
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Retired • British
Director • Secretary • Retired • British
Director • Secretary • Electrical Engineer • British • Lives in England • Born in Jan 1967
Director • British • Lives in England • Born in Oct 1956
Director • Barrister • British • Lives in England • Born in Jan 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Royal Aero Club Limited
David James Monks is a mutual person.
Active
British Microlight Aircraft Association Limited
Derek James Lamb is a mutual person.
Active
Foster Germany Limited
Richard John Dilworth is a mutual person.
Active
Helicopter Club (G.B.) Limited
David James Monks is a mutual person.
Active
In And Out Limited
Richard John Dilworth is a mutual person.
Active
The National Byway Trust
Richard John Dilworth is a mutual person.
Active
Norman Foster Foundation (UK)
Richard John Dilworth is a mutual person.
Active
15NBS Ltd
Elizabeth Alexandra Crocker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£764.41K
Decreased by £10.21K (-1%)
Total Liabilities
£0
Decreased by £1.45K (-100%)
Net Assets
£764.41K
Decreased by £8.76K (-1%)
Debt Ratio (%)
0%
Decreased by 0.19% (-100%)
Latest Activity
Derek James Lamb Resigned
1 Month Ago on 30 Sep 2025
Mr David James Monks Appointed
2 Months Ago on 1 Sep 2025
Micro Accounts Submitted
4 Months Ago on 17 Jun 2025
Registered Address Changed
6 Months Ago on 24 Apr 2025
Andrew Christopher Dawrant Resigned
6 Months Ago on 14 Apr 2025
Mr David James Monks Appointed
6 Months Ago on 14 Apr 2025
Confirmation Submitted
6 Months Ago on 9 Apr 2025
Inspection Address Changed
6 Months Ago on 8 Apr 2025
Peter Crispin Resigned
11 Months Ago on 18 Nov 2024
Mr Guy Edwards Appointed
11 Months Ago on 18 Nov 2024
Get Credit Report
Discover The Royal Aero Club Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Derek James Lamb as a secretary on 30 September 2025
Submitted on 8 Oct 2025
Appointment of Mr David James Monks as a secretary on 1 September 2025
Submitted on 2 Sep 2025
Micro company accounts made up to 31 December 2024
Submitted on 17 Jun 2025
Termination of appointment of Andrew Christopher Dawrant as a director on 14 April 2025
Submitted on 24 Apr 2025
Registered office address changed from Buckminster Lodge Buckminster Lodge Sewstern Grantham NG33 5RW England to 8 Merus Court 8 Merus Court Meridian Business Park Leicester LE19 1RJ on 24 April 2025
Submitted on 24 Apr 2025
Appointment of Mr David James Monks as a director on 14 April 2025
Submitted on 24 Apr 2025
Confirmation statement made on 7 April 2025 with no updates
Submitted on 9 Apr 2025
Register inspection address has been changed from Leybarn 22 Cedars Avenue Rickmansworth Hertfordshire WD3 7AN to 98 Grosvenor Road London N10 2DT
Submitted on 8 Apr 2025
Appointment of Mr Guy Edwards as a director on 18 November 2024
Submitted on 25 Nov 2024
Termination of appointment of Peter Crispin as a secretary on 18 November 2024
Submitted on 25 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year