Aircraft Research Association Limited BEDS


Founded in 1952, Aircraft Research Association, classified under reg no. 00503668 is an active company. Currently registered at Manton Lane MK41 7PF, Beds the company has been in the business for 72 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 5 directors, namely Emma P., David H. and Jayne G. and others. Of them, Nathan A. has been with the company the longest, being appointed on 11 April 2022 and Emma P. has been with the company for the least time - from 31 January 2024. Currently 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.

Aircraft Research Association Limited Address / Contact

Office Address Manton Lane
Office Address2 Bedford
Town Beds
Post code MK41 7PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00503668
Date of Incorporation Tue, 22nd Jan 1952
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 72 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Emma P.

Position: Director

Appointed: 31 January 2024

David H.

Position: Director

Appointed: 21 September 2023

Jayne G.

Position: Director

Appointed: 21 September 2023

Matthew B.

Position: Director

Appointed: 21 September 2023

Nathan A.

Position: Director

Appointed: 11 April 2022

Wayne P.

Position: Director

Appointed: 21 September 2023

Resigned: 01 March 2024

Paul H.

Position: Director

Appointed: 16 September 2021

Resigned: 18 December 2023

Steven H.

Position: Director

Appointed: 11 January 2019

Resigned: 21 September 2023

Kevin Y.

Position: Director

Appointed: 11 January 2019

Resigned: 21 September 2023

Robert S.

Position: Secretary

Appointed: 12 July 2016

Resigned: 27 April 2021

Andrew T.

Position: Director

Appointed: 06 December 2013

Resigned: 31 December 2019

John D.

Position: Director

Appointed: 23 March 2012

Resigned: 23 September 2022

Lorraine G.

Position: Director

Appointed: 12 October 2011

Resigned: 11 January 2019

Diane C.

Position: Director

Appointed: 04 June 2010

Resigned: 19 January 2012

Karen D.

Position: Director

Appointed: 19 October 2009

Resigned: 31 July 2011

Carl L.

Position: Director

Appointed: 01 September 2009

Resigned: 23 August 2019

Neil G.

Position: Director

Appointed: 06 June 2008

Resigned: 11 January 2019

Paul W.

Position: Director

Appointed: 04 December 2007

Resigned: 01 September 2009

Stephen H.

Position: Director

Appointed: 19 February 2007

Resigned: 31 December 2017

Christopher J.

Position: Director

Appointed: 12 July 2006

Resigned: 11 April 2022

Stephen T.

Position: Director

Appointed: 05 December 2005

Resigned: 04 December 2007

Hilary B.

Position: Director

Appointed: 08 March 2005

Resigned: 07 December 2012

Gavin S.

Position: Director

Appointed: 01 December 2004

Resigned: 19 October 2009

Paul M.

Position: Director

Appointed: 01 August 2004

Resigned: 04 June 2010

James H.

Position: Director

Appointed: 27 August 2003

Resigned: 27 April 2005

Behrooz B.

Position: Director

Appointed: 01 June 2001

Resigned: 26 May 2017

Alison W.

Position: Director

Appointed: 01 February 2001

Resigned: 27 August 2003

Kieron R.

Position: Secretary

Appointed: 01 September 2000

Resigned: 12 July 2016

Richard S.

Position: Director

Appointed: 01 October 1999

Resigned: 31 December 2000

Christopher C.

Position: Director

Appointed: 03 February 1999

Resigned: 06 June 2008

Raymond L.

Position: Director

Appointed: 13 May 1998

Resigned: 31 October 1999

Geoffrey B.

Position: Director

Appointed: 01 November 1995

Resigned: 31 May 2005

Keith G.

Position: Director

Appointed: 01 August 1995

Resigned: 31 October 2002

Kim C.

Position: Director

Appointed: 14 July 1995

Resigned: 05 October 1998

Geoffrey Y.

Position: Director

Appointed: 01 February 1994

Resigned: 13 May 1998

Martin H.

Position: Director

Appointed: 26 October 1993

Resigned: 11 July 2006

Stuart L.

Position: Director

Appointed: 04 May 1993

Resigned: 13 May 1998

Jeffrey J.

Position: Director

Appointed: 09 March 1993

Resigned: 31 May 2001

Trevor S.

Position: Director

Appointed: 14 July 1992

Resigned: 04 May 1993

Geoffrey K.

Position: Director

Appointed: 10 March 1992

Resigned: 08 March 2005

Malcolm C.

Position: Secretary

Appointed: 10 March 1992

Resigned: 31 August 2000

Victor T.

Position: Director

Appointed: 22 June 1991

Resigned: 06 October 2005

John K.

Position: Director

Appointed: 22 June 1991

Resigned: 31 July 2004

Philip R.

Position: Director

Appointed: 22 June 1991

Resigned: 10 March 1992

Richard L.

Position: Director

Appointed: 22 June 1991

Resigned: 01 October 1993

Roland H.

Position: Director

Appointed: 22 June 1991

Resigned: 01 August 1995

Timothy S.

Position: Director

Appointed: 22 June 1991

Resigned: 03 February 1999

Sidney S.

Position: Director

Appointed: 22 June 1991

Resigned: 12 May 1993

David B.

Position: Director

Appointed: 22 June 1991

Resigned: 01 November 1995

John A.

Position: Director

Appointed: 22 June 1991

Resigned: 31 December 1993

Ian L.

Position: Secretary

Appointed: 22 June 1991

Resigned: 31 October 1991

Michael E.

Position: Director

Appointed: 22 June 1991

Resigned: 14 July 1995

David G.

Position: Director

Appointed: 22 June 1991

Resigned: 18 May 1992

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Bae Systems Plc from London, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Bae Systems Plc

6 Carlton Gardens, London, SW1Y 5AD, England

Legal authority England And Wales
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 1470151
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 18th, July 2023
Free Download (39 pages)

Company search

Advertisements