AEROMET INTERNATIONAL LIMITED
Overview
| Company Name | AEROMET INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01626585 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AEROMET INTERNATIONAL LIMITED?
- Casting of light metals (24530) / Manufacturing
- Manufacture of metal structures and parts of structures (25110) / Manufacturing
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is AEROMET INTERNATIONAL LIMITED located?
| Registered Office Address | Aeromet Building Cosgrove Close WR3 8UA Worcester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AEROMET INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| AEROMET INTERNATIONAL PLC | Aug 16, 1996 | Aug 16, 1996 |
| KENT AEROSPACE PLC | Feb 28, 1996 | Feb 28, 1996 |
| KENT AEROSPACE CASTINGS PLC | May 17, 1985 | May 17, 1985 |
| KENT AUTOMOTIVE CASTINGS (SITTINGBOURNE) LIMITED | Oct 06, 1983 | Oct 06, 1983 |
| REGALFIRE LIMITED | Apr 02, 1982 | Apr 02, 1982 |
What are the latest accounts for AEROMET INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AEROMET INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Mar 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 22, 2025 |
| Overdue | No |
What are the latest filings for AEROMET INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Scott Whiteley as a secretary on Feb 12, 2026 | 2 pages | AP03 | ||||||||||
Appointment of Raymond Grochowski as a director on Jul 23, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Charles Keating as a director on Jul 23, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Jonathan Roy as a director on Jul 23, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Douglas Folsom as a director on Jul 23, 2025 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 016265850008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 016265850011 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 016265850007 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 016265850011, created on Jan 23, 2024 | 48 pages | MR01 | ||||||||||
Satisfaction of charge 016265850010 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher Hyman as a director on Mar 30, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 016265850006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 016265850009 in full | 1 pages | MR04 | ||||||||||
Who are the officers of AEROMET INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITELEY, Scott | Secretary | Cosgrove Close WR3 8UA Worcester Aeromet Building England | 345343330001 | |||||||
| FOLSOM, Douglas | Director | Cosgrove Close WR3 8UA Worcester Aeromet Building England | United States | American | 338810060001 | |||||
| GROCHOWSKI, Raymond | Director | Cosgrove Close WR3 8UA Worcester Aeromet Building England | United States | American | 338852220001 | |||||
| ROY, Jonathan | Director | Cosgrove Close WR3 8UA Worcester Aeromet Building England | United States | American | 338810440001 | |||||
| ALLY, Bibi Rahima | Secretary | Norwich Street EC4A 1BD London 10 | British | 38963210007 | ||||||
| COLLETT, Brian | Secretary | 254 Old Church Road Chingford E4 8BT London | British | 32267100002 | ||||||
| HOGG, Thomas Alexander | Secretary | Harwood House, 32 Aviemore Gardens ME14 4BA Maidstone Kent | British | 73764040001 | ||||||
| LAWTON, Kirsten | Secretary | 31 Orchard Avenue KT7 0BB Thames Ditton Surrey | British | 50045660001 | ||||||
| PRENTICE, Alan | Secretary | 38 Hill Road ME1 3NN Rochester Kent | British | 72556480002 | ||||||
| STEVEN, Brian Joseph Bonthrone | Secretary | 28 Margate Road Broomfield CT6 7BL Herne Bay Kent | British | 59294120001 | ||||||
| SYMONDS, Sheryl A | Secretary | 9007 Olympic View Drive Edmonds Washington 98026 Usa | American | 59952540001 | ||||||
| ARMOUR, Darren | Director | Eurolink Way ME10 3RN Sittingbourne Unit 12c Kent United Kingdom | England | British | 164519510001 | |||||
| CHIESE, Ross Anthony Norman | Director | 14 Bishops Avenue HA6 3DG Northwood Middlesex | United Kingdom | British | 78101050001 | |||||
| COOPER, Ian Charles | Director | Maple House Church Lane Challock TN25 4BU Ashford Kent | British | 25400940001 | ||||||
| CRIGHTON, Anthony Duncan | Director | 8 Cherry Rise HP10 9PS Flackwell Heath Buckinghamshire | British | 52229770001 | ||||||
| CRIGHTON, Anthony Duncan | Director | 8 Cherry Rise HP10 9PS Flackwell Heath Buckinghamshire | British | 52229770001 | ||||||
| CROPLEY, Colin | Director | New Ash Holwell Road SG5 3SL Holwell Hertfordshire | British | 87040350001 | ||||||
| DORVAL, Alan D | Director | 28 Cook Mtn Road Vassalboro Maine 04989 Usa | Us Citizen | 105076580001 | ||||||
| ELGAR, Martin Richard | Director | 245 Hospital Bridge Road Whitton TW2 7AA Twickenham Middlesex | British | 25400920001 | ||||||
| GERDE, Nick A | Director | 1906 Rocklund Drive Wenatchee Washington 98801 FOREIGN Usa | American | 59687680001 | ||||||
| GRINDY, Roger Sydney | Director | 2 Woodmancourt GU7 2BT Godalming Surrey | British | 8369140001 | ||||||
| HAFELFINGER, Werner | Director | 430 Olds Station Road Wenatchee Washington 98801 Usa | Usa | 73012070001 | ||||||
| HOGG, Thomas Alexander | Director | Harwood House, 32 Aviemore Gardens ME14 4BA Maidstone Kent | United Kingdom | British | 73764040001 | |||||
| HOLLIDAY, Simon | Director | Cosgrove Close WR3 8UA Worcester Aeromet Building England | England | British | 206481020001 | |||||
| HYMAN, Christopher | Director | Cosgrove Close WR3 8UA Worcester Aeromet Building England | England | British | 206510810001 | |||||
| KEATING, Stephen Charles | Director | Cosgrove Close WR3 8UA Worcester Aeromet Building England | United Kingdom | British | 152085790008 | |||||
| KING, Andrew James | Director | 170 Frindsbury Hill Frindsbury ME2 4JR Rochester Kent | British | 43051450001 | ||||||
| MCCONNELL, John | Director | 11 St Johns Road GU9 8NT Farnham Surrey | British | 52229730002 | ||||||
| MCINNES, Bruce Gordon, Doctor | Director | 5 Paget Place Warren Road KT2 7HZ Coombe Hill Surrey | British | 2311870001 | ||||||
| MERRITT, John Brian | Director | The Bungalow North Lane Nomansland SP5 2BU Salisbury Wiltshire | United Kingdom | British | 46339220001 | |||||
| MIRACLE, Charles Amos | Director | 1920 Pensione Place Wenatchee Wa 98801 Usa | American | 81570230001 | ||||||
| PERKINS, John Anthony | Director | Elangeni 20 Esher Place Avenue KT10 8PY Esher Surrey | Irish | 1809090001 | ||||||
| PRENTICE, Alan | Director | 38 Hill Road ME1 3NN Rochester Kent | United Kingdom | British | 72556480002 | |||||
| RAJKUMAR, Vardhan Ashok | Director | Cosgrove Close WR3 8UA Worcester Aeromet Building England | England | British | 140986920001 | |||||
| SLATER, Ian Gordon | Director | Cosgrove Close WR3 8UA Worcester Aeromet Building England | England | British | 153281260001 |
Who are the persons with significant control of AEROMET INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pacific Aerospace & Electronics (Uk) Limited | Apr 06, 2016 | Cosgrove Close WR3 8UA Worcester Aeromet Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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