SMITHS AEROSPACE COMPONENTS TYSELEY LTD

SMITHS AEROSPACE COMPONENTS TYSELEY LTD

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

    Company NameSMITHS AEROSPACE COMPONENTS TYSELEY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00904422
    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 SMITHS AEROSPACE COMPONENTS TYSELEY LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SMITHS AEROSPACE COMPONENTS TYSELEY LTD located?

    Registered Office Address
    Level 10
    255 Blackfriars Road
    SE1 9AX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SMITHS AEROSPACE COMPONENTS TYSELEY LTD?

    Previous Company Names
    Company NameFromUntil
    REYNOLDS RINGS LIMITEDJun 21, 2001Jun 21, 2001
    TI REYNOLDS RINGS LIMITEDOct 23, 1985Oct 23, 1985
    TI BARROW HOPE LIMITEDDec 31, 1977Dec 31, 1977
    BARROW HOPE LIMITEDApr 24, 1967Apr 24, 1967

    What are the latest accounts for SMITHS AEROSPACE COMPONENTS TYSELEY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for SMITHS AEROSPACE COMPONENTS TYSELEY LTD?

    Last Confirmation Statement Made Up ToJan 25, 2027
    Next Confirmation Statement DueFeb 08, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 25, 2026
    OverdueNo

    What are the latest filings for SMITHS AEROSPACE COMPONENTS TYSELEY LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jul 31, 2025

    2 pagesAA

    Confirmation statement made on Jan 25, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Kiera Nicole Maloney as a secretary on Jan 12, 2026

    1 pagesTM02

    Appointment of Lucy Glover as a secretary on Jul 21, 2025

    2 pagesAP03

    Confirmation statement made on Jan 25, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2024

    2 pagesAA

    Accounts for a dormant company made up to Jul 31, 2023

    2 pagesAA

    Appointment of Kiera Nicole Maloney as a secretary on Mar 01, 2024

    2 pagesAP03

    Termination of appointment of Laura Struan Macandrews as a secretary on Mar 01, 2024

    1 pagesTM02

    Confirmation statement made on Jan 25, 2024 with updates

    5 pagesCS01

    Change of details for Smiths Group Plc as a person with significant control on Dec 01, 2023

    2 pagesPSC05

    Registered office address changed from C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England to Level 10 255 Blackfriars Road London SE1 9AX on Dec 04, 2023

    1 pagesAD01

    Confirmation statement made on Jan 25, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2022

    2 pagesAA

    Secretary's details changed for Miss Laura Struan Martin on Jan 14, 2022

    1 pagesCH03

    Confirmation statement made on Jan 26, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Fiona Margaret Gillespie as a secretary on Jan 14, 2022

    1 pagesTM02

    Secretary's details changed

    1 pagesCH03

    Appointment of Lucy Glover as a director on Jan 14, 2022

    2 pagesAP01

    Appointment of Miss Laura Struan Martin as a secretary on Jan 14, 2022

    2 pagesAP03

    Termination of appointment of Fiona Margaret Gillespie as a director on Jan 14, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2021

    2 pagesAA

    Confirmation statement made on May 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2020

    8 pagesAA

    Director's details changed for Miss Fiona Margaret Gillespie on Sep 19, 2020

    2 pagesCH01

    Who are the officers of SMITHS AEROSPACE COMPONENTS TYSELEY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLOVER, Lucy
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Secretary
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    338466160001
    FURLONGER, Marc
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Director
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    EnglandBritish98322410002
    GLOVER, Lucy
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Director
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    EnglandBritish291474350001
    GILLESPIE, Fiona Margaret
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    Secretary
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    Other97576610003
    GRAYSON, Paul Alan
    31 Wentworth Drive
    CV11 6LZ Nuneaton
    Warwickshire
    Secretary
    31 Wentworth Drive
    CV11 6LZ Nuneaton
    Warwickshire
    British14816800001
    MACANDREWS, Laura Struan
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Secretary
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    291466060002
    MALONEY, Kiera Nicole
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Secretary
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    320552650001
    MCCAY, Michael John
    26 Appleby Road
    Gatley
    SK8 4QD Cheadle
    Cheshire
    Secretary
    26 Appleby Road
    Gatley
    SK8 4QD Cheadle
    Cheshire
    British27028700002
    THOMPSON, Robert Graham
    45 Landor Road
    Knowle
    B93 9HZ Solihull
    West Midlands
    Secretary
    45 Landor Road
    Knowle
    B93 9HZ Solihull
    West Midlands
    British7158410001
    WHITE, Leslie George
    28 Throgmorton Road
    Yateley
    GU46 6FA Hampshire
    Secretary
    28 Throgmorton Road
    Yateley
    GU46 6FA Hampshire
    British14849650001
    ANSCOMBE, David Charles
    2 Castle Close
    CV34 4DB Warwick
    Warwickshire
    Director
    2 Castle Close
    CV34 4DB Warwick
    Warwickshire
    British26784830001
    BROAD, Donald Andrew Robertson
    Cardinal Place
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    Director
    Cardinal Place
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    United KingdomBritish46824520004
    BURDEN, Michael Haldon, Dr
    39 Hartslade
    WS14 9RH Lichfield
    Staffordshire
    Director
    39 Hartslade
    WS14 9RH Lichfield
    Staffordshire
    British26784820001
    BURDETT, Neil Robert
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    Director
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    EnglandBritish188620005
    BURNS, Samuel
    Longcroft Lane
    Yoxall
    DE13 8NT Burton On Trent
    Moat House
    Staffordshire
    Director
    Longcroft Lane
    Yoxall
    DE13 8NT Burton On Trent
    Moat House
    Staffordshire
    EnglandBritish132691220001
    CRAMPHORN, Alan Stewart
    Hazle Cottage The Square
    Main Road, Great Haywood
    ST18 0SR Stafford
    Staffordshire
    Director
    Hazle Cottage The Square
    Main Road, Great Haywood
    ST18 0SR Stafford
    Staffordshire
    British78740560003
    EDWARDS, John Ralph
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    Director
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    United KingdomBritish60448890001
    GILLESPIE, Fiona Margaret
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    Director
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    EnglandBritish229862900002
    HUGHES, Charles Quentin
    10 Fosterville Crescent
    NP7 5HG Abergavenny
    Gwent
    Director
    10 Fosterville Crescent
    NP7 5HG Abergavenny
    Gwent
    British88639880001
    MCKEOWN, Matthew Robin
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    Director
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    EnglandBritish240492390001
    NORRIS, Guy Mervyn
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    Director
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    British813530001
    O'BRIEN, Susan Lynn
    180 Longfield Lane
    Cheshunt
    EN7 6AQ Waltham Cross
    Hertfordshire
    Director
    180 Longfield Lane
    Cheshunt
    EN7 6AQ Waltham Cross
    Hertfordshire
    British123851410001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Director
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    EnglandBritish64115230001
    RALPH, Alexandra
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    Director
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    EnglandBritish183196610001
    STURT, Trevor Howard
    Greystones
    The Fosse Way
    CV35 9HS Combrook
    Warwick
    Director
    Greystones
    The Fosse Way
    CV35 9HS Combrook
    Warwick
    EnglandEnglish173813400001
    THOMPSON, Robert Graham
    45 Landor Road
    Knowle
    B93 9HZ Solihull
    West Midlands
    Director
    45 Landor Road
    Knowle
    B93 9HZ Solihull
    West Midlands
    British7158410001
    WARD, Kim Stephen
    210 Myton Road
    CV34 6PS Warwick
    Warwickshire
    Director
    210 Myton Road
    CV34 6PS Warwick
    Warwickshire
    British71325320001

    Who are the persons with significant control of SMITHS AEROSPACE COMPONENTS TYSELEY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackfriars Road
    Level 10
    SE1 9AX London
    255
    England
    Apr 06, 2016
    Blackfriars Road
    Level 10
    SE1 9AX London
    255
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00137013
    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.

    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