CRANFIELD AEROSPACE SOLUTIONS LIMITED
Overview
| Company Name | CRANFIELD AEROSPACE SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02415720 |
| 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 CRANFIELD AEROSPACE SOLUTIONS LIMITED?
- Manufacture of air and spacecraft and related machinery (30300) / Manufacturing
Where is CRANFIELD AEROSPACE SOLUTIONS LIMITED located?
| Registered Office Address | Trent House, (Part) 1st Floor University Way Wharley End MK43 0AN Cranfield Bedfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CRANFIELD AEROSPACE SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRANFIELD AEROSPACE LIMITED | Apr 29, 1996 | Apr 29, 1996 |
| CRANFIELD AERONAUTICAL RESEARCH LIMITED | Aug 22, 1989 | Aug 22, 1989 |
What are the latest accounts for CRANFIELD AEROSPACE SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CRANFIELD AEROSPACE SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Nov 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 26, 2025 |
| Overdue | No |
What are the latest filings for CRANFIELD AEROSPACE SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 26, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Florent Illat as a director on Nov 25, 2025 | 1 pages | TM01 | ||||||||||
Registration of charge 024157200008, created on Oct 21, 2025 | 52 pages | MR01 | ||||||||||
Termination of appointment of Richard John Hulf as a director on Aug 12, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christian Ziehe as a director on Jun 27, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a medium company made up to Sep 30, 2024 | 30 pages | AA | ||||||||||
Termination of appointment of Paul Hutton as a director on Mar 27, 2025 | 1 pages | TM01 | ||||||||||
Cessation of Cranfield Group Holdings Limited as a person with significant control on Jan 13, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Iain Gilmour Gray as a director on Feb 11, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 024157200007, created on Feb 11, 2025 | 52 pages | MR01 | ||||||||||
Registration of charge 024157200006, created on Nov 29, 2024 | 27 pages | MR01 | ||||||||||
Confirmation statement made on Nov 26, 2024 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Richard John Hulf as a director on Sep 11, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Joseph Traynor as a director on Sep 11, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2023 | 31 pages | AA | ||||||||||
Registration of charge 024157200005, created on Mar 27, 2024 | 27 pages | MR01 | ||||||||||
Registered office address changed from Hangar 2 Cranfield Airport Cranfield Bedford Bedfordshire MK43 0AL United Kingdom to Trent House, (Part) 1st Floor University Way Wharley End Cranfield Bedfordshire MK43 0AN on Dec 12, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 26, 2023 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 024157200004, created on Sep 28, 2023 | 52 pages | MR01 | ||||||||||
Registered office address changed from Hanger 2 Cranfield Airport Cranfield Bedfordshire MK43 0AL England to Hangar 2 Cranfield Airport Cranfield Bedford Bedfordshire MK43 0AL on Apr 28, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 25 pages | AA | ||||||||||
Second filing of a statement of capital following an allotment of shares on Jan 13, 2023
| 5 pages | RP04SH01 | ||||||||||
Statement of capital following an allotment of shares on Jan 13, 2023
| 5 pages | SH01 | ||||||||||
| ||||||||||||
Who are the officers of CRANFIELD AEROSPACE SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRAIG, Paul Anthony, Dr | Director | University Way Wharley End MK43 0AN Cranfield Trent House, (Part) 1st Floor Bedfordshire England | United Kingdom | British | 158430960004 | |||||
| ZAWAIDEH, Samer Nawaf | Director | University Way Wharley End MK43 0AN Cranfield Trent House, (Part) 1st Floor Bedfordshire England | United Arab Emirates | Jordanian | 301658770001 | |||||
| ZIEHE, Christian | Director | c/o Sdf Adgm, Al Maryah Island 6070 Abu Dhabi 19th Floor, Al Sarab Tower United Arab Emirates | United Arab Emirates | German | 337811120001 | |||||
| ASPINALL, Philip John | Secretary | 6 Octavian Drive Bancroft MK13 0PW Milton Keynes | British | 44884380001 | ||||||
| BAILEY, Veronica Fay | Secretary | 34 St Leonards Street MK42 9BS Bedford | British | 38491730001 | ||||||
| CALVER, Nicholas John Henry | Secretary | 7 Tempsford AL7 2PA Welwyn Garden City Hertfordshire | British | 83961430001 | ||||||
| DI CATALDO, Sebastiano | Secretary | Cranfield University Cranfield MK43 0AL Bedford | British | 131892640002 | ||||||
| MACIVER, Alasdair | Secretary | 21 Upper Stone Hayes Great Linford MK14 5ER Milton Keynes | British | 59741150001 | ||||||
| MCCOMBIE, Stanley Thomas | Secretary | Gregor House Aston SG2 7EP Stevenage Hertfordshire | British | 1567130001 | ||||||
| PAY, Deborah Eileen | Secretary | 4 Lichfield Close Kempston MK42 8UA Bedford | British | 52359140001 | ||||||
| SMITH, Andrew Crawford | Secretary | The Tree House, Gransden Road Caxton CB3 8PL Cambridge | British | 18718930002 | ||||||
| WILSON, Neil Philip | Secretary | 14 Yew Tree Close MK45 4EQ Silsoe Bedfordshire | British | 87759810001 | ||||||
| ALLERTON, David John | Director | 34 Pemberley Avenue MK40 2LA Bedford Bedfordshire | British | 23297290001 | ||||||
| ASPINALL, Philip John | Director | 6 Octavian Drive Bancroft MK13 0PW Milton Keynes | England | British | 44884380001 | |||||
| BATE, David Harry | Director | Bramley Court Lane MK43 7QT Stevington Bedfordshire | British | 1647050002 | ||||||
| CALVER, Nicholas John Henry | Director | 7 Tempsford AL7 2PA Welwyn Garden City Hertfordshire | British | 83961430001 | ||||||
| CHARLES, Darrel | Director | Partridge Lane Bromham MK43 8PQ Bedford 26 Bedfordshire England | United Kingdom | British | 156181480001 | |||||
| COPELAND, Garrett Anthony | Director | Cranfield University Cranfield MK43 0AL Bedford | England | Irish | 246327890001 | |||||
| CRAWFORD, Andrew Edward | Director | Cranfield Airport MK43 0AL Cranfield Hanger 2 Bedfordshire England | England | British | 94857490001 | |||||
| DI CATALDO, Sebastiano | Director | Cranfield University Cranfield MK43 0AL Bedford | England | British | 131892640003 | |||||
| DIXSON, Maurice Christopher Scott, Dr | Director | The Pound House Middle Common SN15 5NW Kington Langley Wiltshire | England | British | 92711120001 | |||||
| DONOVAN, Ian Edward | Director | Lawn Farm Church Lane Tibberton WR9 7NW Droitwich Hereford & Worcester | Great Britain | British | 20848550002 | |||||
| EARNSHAW, Christopher Martin | Director | West Common Way AL5 2LF Harpenden 12 Hertfordshire United Kingdom | England | British | 27476200001 | |||||
| EVERITT, Denise Kim | Director | 25 Park Road MK18 3DL Winslow Buckingham | British | 44347530001 | ||||||
| FLETCHER, Ronald Stanley, Professor | Director | 34 Brecon Way MK41 8DD Bedford Bedfordshire | British | 2747120001 | ||||||
| GARDNER, David Paul | Director | 30 Sheep Street Winslow MK18 3HN Buckingham Bucks | United Kingdom | British | 48902750003 | |||||
| GRAY, Iain Gilmour | Director | University Way Wharley End MK43 0AN Cranfield Trent House, (Part) 1st Floor Bedfordshire England | England | British | 120882060001 | |||||
| HOLLIDAY, Christopher William Andrew | Director | Cranfield Airport MK43 0AL Cranfield Hanger 2 Bedfordshire England | England | British | 268642460001 | |||||
| HOWE, Dennis | Director | 57 Brecon Way MK41 8DE Bedford Bedfordshire | British | 19515490001 | ||||||
| HULF, Richard John | Director | University Way Wharley End MK43 0AN Cranfield Trent House, (Part) 1st Floor Bedfordshire England | England | British | 129889610004 | |||||
| HUTTON, Paul | Director | University Way Wharley End MK43 0AN Cranfield Trent House, (Part) 1st Floor Bedfordshire England | England | British | 197800730001 | |||||
| ILLAT, Florent | Director | 2 Bd Du Général Martial Valin 75724 Paris Cedex 15 Safran Corporate Ventures France | France | French | 294041130001 | |||||
| JOHN, Philip, Professor | Director | Wood End Hill AL5 3EZ Harpenden 3 Hertfordshire United Kingdom | England | British | 96751630001 | |||||
| JUPP, Jeffrey Addison | Director | 21 Bloomfield Park BA2 2BY Bath | United Kingdom | British | 34052060001 | |||||
| KNIGHT, Michael William Patrick, Sir | Director | Craigwell Mortehoe EX34 7ED Woolacombe North Devon | British | 65873590001 |
Who are the persons with significant control of CRANFIELD AEROSPACE SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hydrogenone Capital Growth (Nominee) Limited | Apr 22, 2022 | 125 London Wall, EC2Y 5AS London, 6th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hydrogenone Capital Growth (Gp) Limited | Mar 24, 2022 | 125 London Wall EC2Y 5AS London 6th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cranfield Group Holdings Limited | Jul 14, 2017 | College Road Cranfield MK43 0AL Bedford Kent House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cit Holdings Limited | Apr 06, 2016 | College Road Cranfield MK43 0AL Bedford Kent House England | Yes | ||||||||||
| |||||||||||||
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