TRIUMPH AEROSPACE OPERATIONS UK, LTD.

TRIUMPH AEROSPACE OPERATIONS UK, LTD.

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

    Company NameTRIUMPH AEROSPACE OPERATIONS UK, LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00706645
    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 TRIUMPH AEROSPACE OPERATIONS UK, LTD.?

    • Manufacture of air and spacecraft and related machinery (30300) / Manufacturing

    Where is TRIUMPH AEROSPACE OPERATIONS UK, LTD. located?

    Registered Office Address
    49 Parkway
    Deeside Industrial Park
    CH5 2NS Deeside
    Flintshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TRIUMPH AEROSPACE OPERATIONS UK, LTD.?

    Previous Company Names
    Company NameFromUntil
    TRUIMPH AEROSPACE OPERATIONS UK, LTD.Feb 13, 2017Feb 13, 2017
    TRIUMPH STRUCTURES - FARNBOROUGH, LTD.May 30, 2013May 30, 2013
    FARNBOROUGH COMPOSITE DIVISION LIMITEDMay 12, 2011May 12, 2011
    ST BERNARD COMPOSITES LIMITEDOct 20, 1994Oct 20, 1994
    ST.BERNARD PLASTICS LIMITEDOct 27, 1961Oct 27, 1961

    What are the latest accounts for TRIUMPH AEROSPACE OPERATIONS UK, LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for TRIUMPH AEROSPACE OPERATIONS UK, LTD.?

    Last Confirmation Statement Made Up ToJan 30, 2026
    Next Confirmation Statement DueFeb 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 30, 2025
    OverdueNo

    What are the latest filings for TRIUMPH AEROSPACE OPERATIONS UK, LTD.?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Ryan Thomas Cosgrove as a director on Nov 10, 2025

    2 pagesAP01

    Appointment of Mr Ryan Thomas Cosgrove as a secretary on Nov 10, 2025

    2 pagesAP03

    Termination of appointment of Jennifer Helen Allen as a director on Nov 07, 2025

    1 pagesTM01

    Termination of appointment of Jennifer Helen Allen as a secretary on Nov 07, 2025

    1 pagesTM02

    Appointment of Mr Joseph John Lucas as a director on Oct 24, 2025

    2 pagesAP01

    Appointment of Mr Thomas Quigley, Iii as a director on Oct 24, 2025

    2 pagesAP01

    Termination of appointment of James Francis Mccabe Jr. as a director on Oct 22, 2025

    1 pagesTM01

    Termination of appointment of Daniel Joseph Crowley as a director on Oct 22, 2025

    1 pagesTM01

    Confirmation statement made on Jan 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    31 pagesAA

    Confirmation statement made on Jan 30, 2024 with no updates

    3 pagesCS01

    Notification of Sbp Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Triumph Group Inc. as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Full accounts made up to Mar 31, 2023

    30 pagesAA

    Director's details changed for Mr Daniel Joseph Crowley on Apr 21, 2023

    2 pagesCH01

    Secretary's details changed for Jennifer Helen Allen on Apr 21, 2023

    1 pagesCH03

    Director's details changed for Mr James Francis Mccabe Jr. on Apr 21, 2023

    2 pagesCH01

    Director's details changed for Jennifer Helen Allen on Apr 21, 2023

    2 pagesCH01

    Full accounts made up to Mar 31, 2022

    31 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 30, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Paul Jory as a director on Sep 14, 2022

    2 pagesAP01

    Termination of appointment of Christopher David Allen as a director on May 31, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    32 pagesAA

    Who are the officers of TRIUMPH AEROSPACE OPERATIONS UK, LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSGROVE, Ryan Thomas
    Suite 400
    PA 19807 Radnor
    555 E. Lancaster Avenue
    United States
    Secretary
    Suite 400
    PA 19807 Radnor
    555 E. Lancaster Avenue
    United States
    343330540001
    COSGROVE, Ryan Thomas
    Suite 400
    PA 19807 Radnor
    555 E. Lancaster Avenue
    United States
    Director
    Suite 400
    PA 19807 Radnor
    555 E. Lancaster Avenue
    United States
    United StatesAmerican342730280001
    JORY, Andrew Paul
    Parkway
    Deeside Industrial Park
    CH5 2NS Deeside
    49
    Flintshire
    Director
    Parkway
    Deeside Industrial Park
    CH5 2NS Deeside
    49
    Flintshire
    United KingdomBritish300184220001
    LUCAS, Joseph John
    E. Lancaster Avenue
    Suite 400
    Mason
    555
    Oh, 45040
    United States
    Director
    E. Lancaster Avenue
    Suite 400
    Mason
    555
    Oh, 45040
    United States
    United StatesAmerican341907390001
    QUIGLEY, III, Thomas
    555 E. Lancaster Avenue
    Suite 400
    Radnor
    555 E. Lancaster Avenue, Suite 400, Radnor, Pa 190
    Pa 19087
    United States
    Director
    555 E. Lancaster Avenue
    Suite 400
    Radnor
    555 E. Lancaster Avenue, Suite 400, Radnor, Pa 190
    Pa 19087
    United States
    United StatesAmerican341882020001
    ALLEN, Jennifer Helen
    Suite 400
    19087 Radnor, Pa
    555 E. Lancaster Avenue
    United States
    Secretary
    Suite 400
    19087 Radnor, Pa
    555 E. Lancaster Avenue
    United States
    256290170001
    ALLEN, Jennifer Helen
    Cassatt Road
    Suite 210
    19312 Berwyn
    899
    Pa
    United States
    Secretary
    Cassatt Road
    Suite 210
    19312 Berwyn
    899
    Pa
    United States
    255425190001
    BROOKS, Derek
    Corinthian Close
    Hatch Warren
    RG22 4TN Basingstoke
    38
    Hampshire
    Secretary
    Corinthian Close
    Hatch Warren
    RG22 4TN Basingstoke
    38
    Hampshire
    British41360770002
    CAMERON, Hugh Mcelhinney
    1 Western Road
    Chandlers Ford
    SO53 5DL Eastleigh
    Hampshire
    Secretary
    1 Western Road
    Chandlers Ford
    SO53 5DL Eastleigh
    Hampshire
    British90290540001
    COMLEY, Paul Stuart
    58 Overstrand Avenue
    Rustington
    BN16 2JT Littlehampton
    West Sussex
    Secretary
    58 Overstrand Avenue
    Rustington
    BN16 2JT Littlehampton
    West Sussex
    British3560840002
    DOWNEY, Paul Jude
    21404 Ne 67th Street
    Redmond
    Wa 98053
    United States
    Secretary
    21404 Ne 67th Street
    Redmond
    Wa 98053
    United States
    United States132442340001
    EDELSTYN, Paul
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    Secretary
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    162755980001
    KEMPSTER, Donald John
    10 Chestnut Avenue
    Great Notley
    CM77 7YJ Braintree
    Essex
    Secretary
    10 Chestnut Avenue
    Great Notley
    CM77 7YJ Braintree
    Essex
    British95551340001
    LEED, Stuart Douglas
    24 Porchester Road
    Queens Park
    CM12 0UQ Billericay
    Essex
    Secretary
    24 Porchester Road
    Queens Park
    CM12 0UQ Billericay
    Essex
    British50349060001
    MAYHEAD, Peter Michael
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    Secretary
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    163329840001
    SLATTER, Randle James
    85 Ballingdon Street
    CO10 2DA Sudbury
    Suffolk
    Secretary
    85 Ballingdon Street
    CO10 2DA Sudbury
    Suffolk
    British65583130004
    WOOD, Jonathan Robin Geoffrey
    Rosewood Arrow Lane
    Hartley Wintney
    RG27 8LR Basingstoke
    Hampshire
    Secretary
    Rosewood Arrow Lane
    Hartley Wintney
    RG27 8LR Basingstoke
    Hampshire
    British3560860001
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    EC4M 9AF London
    One New Change
    United Kingdom
    Secretary
    EC4M 9AF London
    One New Change
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2540309
    48725320001
    ALLEN, Christopher David
    Parkway
    Deeside Industrial Park
    CH5 2NS Deeside
    49
    Flintshire
    Director
    Parkway
    Deeside Industrial Park
    CH5 2NS Deeside
    49
    Flintshire
    Isle Of ManBritish261726780001
    ALLEN, Jennifer Helen
    Suite 400
    19087 Radnor, Pa
    555 E. Lancaster Avenue
    United States
    Director
    Suite 400
    19087 Radnor, Pa
    555 E. Lancaster Avenue
    United States
    United StatesAmerican255326280001
    BAILY, David
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    Director
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    The NetherlandsIrish160177290001
    BECKER, Roger Paul
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    Director
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    United StatesAmerican136281750001
    BENNETT, John Jacob
    6 Morris Road
    GU14 6HJ Farnborough
    Hampshire
    Director
    6 Morris Road
    GU14 6HJ Farnborough
    Hampshire
    British94578990001
    BLACKMORE, Steven Craig
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    Director
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    United StatesAmerican129100160001
    BROOKS, Derek
    Corinthian Close
    Hatch Warren
    RG22 4TN Basingstoke
    38
    Hampshire
    Director
    Corinthian Close
    Hatch Warren
    RG22 4TN Basingstoke
    38
    Hampshire
    EnglandBritish41360770002
    CAMERON, Hugh Mcelhinney
    1 Western Road
    Chandlers Ford
    SO53 5DL Eastleigh
    Hampshire
    Director
    1 Western Road
    Chandlers Ford
    SO53 5DL Eastleigh
    Hampshire
    EnglandBritish90290540001
    COOKE, Roger Anthony
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    Director
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    UsaUsa134747640001
    CROWLEY, Daniel Joseph
    Suite 400
    19087 Radnor, Pa
    555 E. Lancaster Avenue
    United States
    Director
    Suite 400
    19087 Radnor, Pa
    555 E. Lancaster Avenue
    United States
    United StatesAmerican205119570004
    DEWAR, Craig
    3 Cheers Farm
    High Street Drayton
    OX14 4JW Abingdon
    Oxfordshire
    Director
    3 Cheers Farm
    High Street Drayton
    OX14 4JW Abingdon
    Oxfordshire
    British121710090002
    DOWNEY, Paul Jude
    21404 Ne 67th Street
    Redmond
    Wa 98053
    United States
    Director
    21404 Ne 67th Street
    Redmond
    Wa 98053
    United States
    United States132442340001
    DUBEY, Frank
    Cassatt Road
    Suite 210
    19312 Berwyn
    899
    Pa
    United States
    Director
    Cassatt Road
    Suite 210
    19312 Berwyn
    899
    Pa
    United States
    United StatesFrench255356140001
    FLETCHER, Douglas Paul
    4445 Ferncroft Road
    Mercer Island
    Washington 98040
    Usa
    Director
    4445 Ferncroft Road
    Mercer Island
    Washington 98040
    Usa
    UsaAmerican137699350001
    FOWLER, Peter Andrew
    21 St. Thomas Street
    BS1 6JS Bristol
    Jordans Limited Corporate Administration
    England
    Director
    21 St. Thomas Street
    BS1 6JS Bristol
    Jordans Limited Corporate Administration
    England
    United KingdomBritish241110830001
    FRISBY, Jeffry Douglas
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    Director
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    United StatesUnited States177505450001
    GEORGE, Peter
    87th Street East
    Puyallup
    17802
    Washington
    Usa
    Director
    87th Street East
    Puyallup
    17802
    Washington
    Usa
    UsaAmerican132877940001

    Who are the persons with significant control of TRIUMPH AEROSPACE OPERATIONS UK, LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triumph Group Inc.
    899 Cassatt Road
    Berwyn
    Suite 210
    Pennsylvania
    United States
    Apr 06, 2016
    899 Cassatt Road
    Berwyn
    Suite 210
    Pennsylvania
    United States
    Yes
    Legal FormUsa Limited Company
    Legal AuthorityUsa
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Sbp Holdings Limited
    Deeside Industrial Park
    CH5 2NS Deeside
    49 Parkway
    Flintshire
    United Kingdom
    Apr 06, 2016
    Deeside Industrial Park
    CH5 2NS Deeside
    49 Parkway
    Flintshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies Register For England And Wales
    Registration Number03512626
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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