Aeroplane Collection Limited(the) ELLESMERE PORT


Founded in 1973, Aeroplane Collection (the), classified under reg no. 01150097 is an active company. Currently registered at The Hangars Airfield Way CH65 1BQ, Ellesmere Port the company has been in the business for fifty one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 5 directors, namely Colin S., Lloyd R. and Ian M. and others. Of them, Jonathan H. has been with the company the longest, being appointed on 14 May 2011 and Colin S. has been with the company for the least time - from 27 September 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aeroplane Collection Limited(the) Address / Contact

Office Address The Hangars Airfield Way
Office Address2 Hooton Park Aerodrome
Town Ellesmere Port
Post code CH65 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01150097
Date of Incorporation Fri, 7th Dec 1973
Industry Archives activities
Industry Museums activities
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Colin S.

Position: Director

Appointed: 27 September 2023

Lloyd R.

Position: Director

Appointed: 25 January 2023

Ian M.

Position: Director

Appointed: 16 March 2022

Charles T.

Position: Director

Appointed: 23 April 2012

Jonathan H.

Position: Director

Appointed: 14 May 2011

John D.

Position: Director

Appointed: 08 December 2020

Resigned: 27 April 2021

John M.

Position: Secretary

Appointed: 08 December 2020

Resigned: 15 March 2022

John M.

Position: Director

Appointed: 08 December 2020

Resigned: 15 March 2022

Ian M.

Position: Director

Appointed: 27 October 2020

Resigned: 09 April 2021

John M.

Position: Director

Appointed: 30 April 2019

Resigned: 28 February 2020

Glyn M.

Position: Director

Appointed: 30 April 2019

Resigned: 08 December 2020

John R.

Position: Director

Appointed: 25 April 2017

Resigned: 30 October 2018

John M.

Position: Director

Appointed: 26 April 2016

Resigned: 08 December 2020

Colin S.

Position: Director

Appointed: 23 April 2012

Resigned: 08 December 2020

Michael D.

Position: Director

Appointed: 23 April 2012

Resigned: 25 January 2023

David A.

Position: Secretary

Appointed: 30 October 2010

Resigned: 08 December 2020

David A.

Position: Director

Appointed: 24 April 2010

Resigned: 08 December 2020

Keith C.

Position: Director

Appointed: 26 April 2008

Resigned: 23 April 2012

John D.

Position: Director

Appointed: 26 April 2008

Resigned: 27 October 2020

John M.

Position: Director

Appointed: 28 October 2006

Resigned: 29 April 2013

John D.

Position: Director

Appointed: 27 November 2004

Resigned: 31 March 2007

John D.

Position: Secretary

Appointed: 27 November 2004

Resigned: 30 October 2010

Graham S.

Position: Secretary

Appointed: 01 November 2003

Resigned: 27 November 2004

Keith C.

Position: Secretary

Appointed: 30 March 2002

Resigned: 31 October 2003

Keith C.

Position: Director

Appointed: 26 May 2001

Resigned: 31 October 2003

Graham S.

Position: Director

Appointed: 26 May 2001

Resigned: 01 June 2015

Ian S.

Position: Director

Appointed: 29 April 2000

Resigned: 28 August 2010

Frank S.

Position: Director

Appointed: 27 March 1999

Resigned: 09 February 2010

Vernon A.

Position: Director

Appointed: 27 March 1999

Resigned: 24 February 2007

Ronald M.

Position: Director

Appointed: 10 May 1997

Resigned: 28 September 2006

Andrew B.

Position: Director

Appointed: 07 May 1994

Resigned: 30 March 2002

William D.

Position: Director

Appointed: 07 May 1994

Resigned: 23 June 2001

John D.

Position: Director

Appointed: 15 August 1992

Resigned: 30 March 2002

John D.

Position: Secretary

Appointed: 15 August 1992

Resigned: 30 March 2002

James A.

Position: Director

Appointed: 18 July 1992

Resigned: 23 June 2001

Michael D.

Position: Director

Appointed: 05 April 1992

Resigned: 03 July 1999

Norman P.

Position: Director

Appointed: 05 April 1992

Resigned: 07 May 1994

Graham S.

Position: Director

Appointed: 05 April 1992

Resigned: 10 February 1999

Ivor J.

Position: Director

Appointed: 05 April 1992

Resigned: 29 April 1992

Raymond H.

Position: Director

Appointed: 05 April 1992

Resigned: 30 May 1992

Elizabeth L.

Position: Director

Appointed: 05 April 1992

Resigned: 10 May 1997

Alicia T.

Position: Director

Appointed: 05 April 1992

Resigned: 23 April 2012

Beryl T.

Position: Director

Appointed: 05 April 1992

Resigned: 23 April 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth9 06610 839       
Balance Sheet
Cash Bank In Hand8 4349 723       
Cash Bank On Hand 9 72310 5599 67510 53711 53112 63214 85712 723
Current Assets8 4849 77310 6099 72510 58711 58112 68214 90712 773
Net Assets Liabilities  11 49611 56013 38215 257   
Property Plant Equipment 1 3341 1504 5944 5464 4204 3134 2224 144
Tangible Fixed Assets8501 334       
Reserves/Capital
Profit Loss Account Reserve9 06610 839       
Shareholder Funds9 06610 839       
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 1273 3113 4673 6153 7413 8483 9394 017
Creditors 2682632 4961 488744363363363
Creditors Due Within One Year268268       
Current Asset Investments505050505050505050
Increase From Depreciation Charge For Year Property Plant Equipment  1841561481261079178
Net Current Assets Liabilities8 2169 50510 3469 46210 32410 83712 31914 54412 410
Other Creditors 2682632 4961 488743363363363
Profit Loss    1 8221 8751 3752 134-2 212
Property Plant Equipment Gross Cost 4 4614 4618 0618 1618 1618 1618 161 
Tangible Fixed Assets Additions 700       
Tangible Fixed Assets Cost Or Valuation3 7614 461       
Tangible Fixed Assets Depreciation2 9113 127       
Tangible Fixed Assets Depreciation Charged In Period 216       
Total Additions Including From Business Combinations Property Plant Equipment   3 600100    
Total Assets Less Current Liabilities9 06610 83911 49614 05614 87015 25716 63218 76616 554
Trade Creditors Trade Payables     1   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (8 pages)

Company search