AGUSTAWESTLAND LIMITED

AGUSTAWESTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAGUSTAWESTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00604352
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AGUSTAWESTLAND LIMITED?

    • Manufacture of air and spacecraft and related machinery (30300) / Manufacturing
    • Repair and maintenance of aircraft and spacecraft (33160) / Manufacturing
    • Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities

    Where is AGUSTAWESTLAND LIMITED located?

    Registered Office Address
    Lysander Road
    Yeovil
    BA20 2YB Somerset
    Undeliverable Registered Office AddressNo

    What were the previous names of AGUSTAWESTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTLAND HELICOPTERS LIMITEDFeb 12, 2001Feb 12, 2001
    GKN WESTLAND HELICOPTERS LIMITEDJan 02, 1996Jan 02, 1996
    WESTLAND HELICOPTERS LIMITEDMay 09, 1958May 09, 1958

    What are the latest accounts for AGUSTAWESTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AGUSTAWESTLAND LIMITED?

    Last Confirmation Statement Made Up ToJan 18, 2027
    Next Confirmation Statement DueFeb 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2026
    OverdueNo

    What are the latest filings for AGUSTAWESTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 18, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Jan 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Jan 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Jan 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Termination of appointment of James Michael Wells as a secretary on Sep 30, 2022

    1 pagesTM02

    Confirmation statement made on Jan 18, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Change of details for Leonardo Mw Ltd as a person with significant control on Mar 31, 2021

    2 pagesPSC05

    Confirmation statement made on Jan 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Jan 18, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Confirmation statement made on Jan 18, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    37 pagesAA

    Confirmation statement made on Jan 18, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    52 pagesAA

    Appointment of Mr Lorenzo Bertola as a director on Jul 25, 2017

    2 pagesAP01

    Termination of appointment of Stefano Bortoli as a director on Jul 25, 2017

    1 pagesTM01

    Termination of appointment of Raymond Edgar Edwards as a director on Jul 25, 2017

    1 pagesTM01

    Termination of appointment of John Maurice Maynard Ponsonby as a director on Jul 25, 2017

    1 pagesTM01

    Termination of appointment of John Maurice Maynard Ponsonby as a director on Jul 25, 2017

    1 pagesTM01

    Who are the officers of AGUSTAWESTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERTOLA, Lorenzo
    Lysander Road
    Yeovil
    BA20 2YB Somerset
    Director
    Lysander Road
    Yeovil
    BA20 2YB Somerset
    ItalyItalian231081070001
    HIGGINS, Clive James
    Lysander Road
    Yeovil
    BA20 2YB Somerset
    Director
    Lysander Road
    Yeovil
    BA20 2YB Somerset
    EnglandBritish202202430001
    ANDERSON, Ian Stuart
    The Forge
    Cattistock
    DT2 0JD Dorchester
    Dorset
    Secretary
    The Forge
    Cattistock
    DT2 0JD Dorchester
    Dorset
    British87602960001
    BEAUMONT, Michael Robert
    The Pure Drop
    Glanvilles Wootton
    DT9 5QF Sherborne
    Dorset
    Secretary
    The Pure Drop
    Glanvilles Wootton
    DT9 5QF Sherborne
    Dorset
    British21970710001
    CRANIDGE, Neil Alexander
    Lysander Road
    Yeovil
    BA20 2YB Somerset
    Secretary
    Lysander Road
    Yeovil
    BA20 2YB Somerset
    180283250001
    LEE, William David
    4 Court Gardens
    BA22 8DF Marston Magna
    Somerset
    Secretary
    4 Court Gardens
    BA22 8DF Marston Magna
    Somerset
    British74568730001
    OWEN, Robert Bertrand Lynch
    Blossom Hill Stockwood Road
    Chetnole
    DT9 6PJ Sherborne
    Dorset
    Secretary
    Blossom Hill Stockwood Road
    Chetnole
    DT9 6PJ Sherborne
    Dorset
    British4833190001
    WELLS, James Michael, Dr
    Lysander Road
    Yeovil
    BA20 2YB Somerset
    Secretary
    Lysander Road
    Yeovil
    BA20 2YB Somerset
    225305320001
    ASKEW, Michael John
    Higher Farmhouse 10 Church Street
    TA16 5PR Merriott
    Somerset
    Director
    Higher Farmhouse 10 Church Street
    TA16 5PR Merriott
    Somerset
    United KingdomBritish33406050002
    BARTON, Glenn
    The Grange
    Pibsbury
    TA10 9EJ Langport
    Somerset
    Director
    The Grange
    Pibsbury
    TA10 9EJ Langport
    Somerset
    British95308920001
    BEAUMONT, Michael Robert
    The Pure Drop
    Glanvilles Wootton
    DT9 5QF Sherborne
    Dorset
    Director
    The Pure Drop
    Glanvilles Wootton
    DT9 5QF Sherborne
    Dorset
    United KingdomBritish21970710001
    BERRINGTON, Donald Kenneth
    Medlar Barn
    Higher Street
    TA14 6SN Norton Sub Hampden
    Somerset
    Director
    Medlar Barn
    Higher Street
    TA14 6SN Norton Sub Hampden
    Somerset
    British23919810001
    BIGANZOLI, Sergio Giuseppe
    Lysander Road
    Yeovil
    BA20 2YB Somerset
    Director
    Lysander Road
    Yeovil
    BA20 2YB Somerset
    ItalyItalian148960690001
    BOARD, Adrian Philip
    Southdown High Street
    Sparkford
    BA22 7JH Yeovil
    Somerset
    Director
    Southdown High Street
    Sparkford
    BA22 7JH Yeovil
    Somerset
    British61915410001
    BORTOLI, Stefano
    Lysander Road
    Yeovil
    BA20 2YB Somerset
    Director
    Lysander Road
    Yeovil
    BA20 2YB Somerset
    ItalyItalian202202640001
    BROOKES, Albert George
    BA5 1RP Polsham
    Tallet Batch
    Somerset
    Director
    BA5 1RP Polsham
    Tallet Batch
    Somerset
    United KingdomBritish128798260001
    BURTON, Philip Frederick Jocelyn
    Meadowcroft Miz Maze
    Leigh
    DT9 6JJ Sherborne
    Dorset
    Director
    Meadowcroft Miz Maze
    Leigh
    DT9 6JJ Sherborne
    Dorset
    EnglandBritish65588520001
    CASE, Richard Ian
    Melchester House
    Horsington
    BA8 0EG Templecombe
    Somerset
    Director
    Melchester House
    Horsington
    BA8 0EG Templecombe
    Somerset
    EnglandBritish3618430001
    COLE, Graham Nigel
    Lysander Road
    Yeovil
    BA20 2YB Somerset
    Director
    Lysander Road
    Yeovil
    BA20 2YB Somerset
    EnglandBritish33099880002
    COLE, Graham Nigel
    Bridleway
    Brookhampton Corner North Cadbury
    BA22 7DB Yeovil
    Somerset
    Director
    Bridleway
    Brookhampton Corner North Cadbury
    BA22 7DB Yeovil
    Somerset
    United KingdomBritish33099880001
    COOK, Sarah Louise
    The Meadows
    SP8 5DE Bourton
    Elizabeth House
    Dorset
    Director
    The Meadows
    SP8 5DE Bourton
    Elizabeth House
    Dorset
    EnglandBritish263394150001
    COVILLE, Christopher Charles Cotton, Sir
    The Old Granary
    7 Barges Close
    DT2 9DR Litton Cheney
    Dorset
    Director
    The Old Granary
    7 Barges Close
    DT2 9DR Litton Cheney
    Dorset
    United KingdomBritish89026590001
    CROOK, Robert Charles Allen
    Drovers Cottage Claycastle Lane
    Haselbury Plucknett
    TA18 7PF Crewkerne
    Somerset
    Director
    Drovers Cottage Claycastle Lane
    Haselbury Plucknett
    TA18 7PF Crewkerne
    Somerset
    British78014900001
    EDWARDS, Alan John
    Half Acre
    Rigg Lane Trent
    DT9 4SS Sherborne
    Dorset
    Director
    Half Acre
    Rigg Lane Trent
    DT9 4SS Sherborne
    Dorset
    British14017670002
    EDWARDS, Raymond Edgar
    Lysander Road
    Yeovil
    BA20 2YB Somerset
    Director
    Lysander Road
    Yeovil
    BA20 2YB Somerset
    FranceBritish139763110002
    FALCONER, John Michael
    2 Dorchester Road
    BA20 2RN Yeovil
    Somerset
    Director
    2 Dorchester Road
    BA20 2RN Yeovil
    Somerset
    EnglandBritish88548230001
    FAUSSET, Martin Clifford St John
    DT9
    Director
    DT9
    EnglandBritish45294140002
    GODDARD, Philip Norman
    Brympton Barn
    Middle Chinnock
    TA18 7PN Crewkerne
    Somerset
    Director
    Brympton Barn
    Middle Chinnock
    TA18 7PN Crewkerne
    Somerset
    British7874760002
    JOHNSTON, Alan John
    Loews Nether Compton
    DT9 4QA Sherborne
    Dorset
    Director
    Loews Nether Compton
    DT9 4QA Sherborne
    Dorset
    EnglandBritish57095240001
    JONES, Alan Wingate
    The Grange
    North Cadbury
    BA22 7BY Yeovil
    Somerset
    Director
    The Grange
    North Cadbury
    BA22 7BY Yeovil
    Somerset
    British4561920002
    JONES, Ronald Sidney Major
    Woolridge 1 Wool Housegardens
    Codford St Peter
    BA12 0PS Warminster
    Wiltshire
    Director
    Woolridge 1 Wool Housegardens
    Codford St Peter
    BA12 0PS Warminster
    Wiltshire
    British60211200002
    LAD, Alan Mansell
    Orchard Lodge
    Comeytrowe Orchard
    TA1 5JY Taunton
    Somerset
    Director
    Orchard Lodge
    Comeytrowe Orchard
    TA1 5JY Taunton
    Somerset
    United KingdomBritish164597820001
    LEE, William David
    Lysander Road
    Yeovil
    BA20 2YB Somerset
    Director
    Lysander Road
    Yeovil
    BA20 2YB Somerset
    United KingdomBritish74568730001
    LEWIS, Andrew
    Keyford House
    12 Church Street
    TA16 5PR Merriott
    Somerset
    Director
    Keyford House
    12 Church Street
    TA16 5PR Merriott
    Somerset
    British23652730001
    MARCOCCI, Luciano
    Lysander Road
    Yeovil
    BA20 2YB Somerset
    Director
    Lysander Road
    Yeovil
    BA20 2YB Somerset
    ItalyItalian150750160001

    Who are the persons with significant control of AGUSTAWESTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leonardo Uk Ltd
    Eagle Place
    SW1Y 6AF London
    1
    England
    Jan 01, 2017
    Eagle Place
    SW1Y 6AF London
    1
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England & Wales
    Registration Number2426132
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0