CRANFIELD AEROSPACE SOLUTIONS LIMITED

CRANFIELD AEROSPACE SOLUTIONS LIMITED

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

    Company NameCRANFIELD AEROSPACE SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02415720
    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 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 AddressNo

    What were the previous names of CRANFIELD AEROSPACE SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRANFIELD AEROSPACE LIMITEDApr 29, 1996Apr 29, 1996
    CRANFIELD AERONAUTICAL RESEARCH LIMITEDAug 22, 1989Aug 22, 1989

    What are the latest accounts for CRANFIELD AEROSPACE SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CRANFIELD AEROSPACE SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToNov 26, 2026
    Next Confirmation Statement DueDec 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 26, 2025
    OverdueNo

    What are the latest filings for CRANFIELD AEROSPACE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 26, 2025 with updates

    4 pagesCS01

    Termination of appointment of Florent Illat as a director on Nov 25, 2025

    1 pagesTM01

    Registration of charge 024157200008, created on Oct 21, 2025

    52 pagesMR01

    Termination of appointment of Richard John Hulf as a director on Aug 12, 2025

    1 pagesTM01

    Appointment of Mr Christian Ziehe as a director on Jun 27, 2025

    2 pagesAP01

    Accounts for a medium company made up to Sep 30, 2024

    30 pagesAA

    Termination of appointment of Paul Hutton as a director on Mar 27, 2025

    1 pagesTM01

    Cessation of Cranfield Group Holdings Limited as a person with significant control on Jan 13, 2023

    1 pagesPSC07

    Termination of appointment of Iain Gilmour Gray as a director on Feb 11, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Registration of charge 024157200007, created on Feb 11, 2025

    52 pagesMR01

    Registration of charge 024157200006, created on Nov 29, 2024

    27 pagesMR01

    Confirmation statement made on Nov 26, 2024 with updates

    6 pagesCS01

    Appointment of Mr Richard John Hulf as a director on Sep 11, 2024

    2 pagesAP01

    Termination of appointment of John Joseph Traynor as a director on Sep 11, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Sep 30, 2023

    31 pagesAA

    Registration of charge 024157200005, created on Mar 27, 2024

    27 pagesMR01

    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 pagesAD01

    Confirmation statement made on Nov 26, 2023 with updates

    5 pagesCS01

    Registration of charge 024157200004, created on Sep 28, 2023

    52 pagesMR01

    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 pagesAD01

    Full accounts made up to Sep 30, 2022

    25 pagesAA

    Second filing of a statement of capital following an allotment of shares on Jan 13, 2023

    • Capital: GBP 4,962,703
    5 pagesRP04SH01

    Statement of capital following an allotment of shares on Jan 13, 2023

    • Capital: GBP 4,962,703
    5 pagesSH01
    Annotations
    DateAnnotation
    Jan 21, 2023Clarification A second filed SH01 was registered on 21/01/2023

    Who are the officers of CRANFIELD AEROSPACE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAIG, Paul Anthony, Dr
    University Way
    Wharley End
    MK43 0AN Cranfield
    Trent House, (Part) 1st Floor
    Bedfordshire
    England
    Director
    University Way
    Wharley End
    MK43 0AN Cranfield
    Trent House, (Part) 1st Floor
    Bedfordshire
    England
    United KingdomBritish158430960004
    ZAWAIDEH, Samer Nawaf
    University Way
    Wharley End
    MK43 0AN Cranfield
    Trent House, (Part) 1st Floor
    Bedfordshire
    England
    Director
    University Way
    Wharley End
    MK43 0AN Cranfield
    Trent House, (Part) 1st Floor
    Bedfordshire
    England
    United Arab EmiratesJordanian301658770001
    ZIEHE, Christian
    c/o Sdf
    Adgm, Al Maryah Island
    6070
    Abu Dhabi
    19th Floor, Al Sarab Tower
    United Arab Emirates
    Director
    c/o Sdf
    Adgm, Al Maryah Island
    6070
    Abu Dhabi
    19th Floor, Al Sarab Tower
    United Arab Emirates
    United Arab EmiratesGerman337811120001
    ASPINALL, Philip John
    6 Octavian Drive
    Bancroft
    MK13 0PW Milton Keynes
    Secretary
    6 Octavian Drive
    Bancroft
    MK13 0PW Milton Keynes
    British44884380001
    BAILEY, Veronica Fay
    34 St Leonards Street
    MK42 9BS Bedford
    Secretary
    34 St Leonards Street
    MK42 9BS Bedford
    British38491730001
    CALVER, Nicholas John Henry
    7 Tempsford
    AL7 2PA Welwyn Garden City
    Hertfordshire
    Secretary
    7 Tempsford
    AL7 2PA Welwyn Garden City
    Hertfordshire
    British83961430001
    DI CATALDO, Sebastiano
    Cranfield University
    Cranfield
    MK43 0AL Bedford
    Secretary
    Cranfield University
    Cranfield
    MK43 0AL Bedford
    British131892640002
    MACIVER, Alasdair
    21 Upper Stone Hayes
    Great Linford
    MK14 5ER Milton Keynes
    Secretary
    21 Upper Stone Hayes
    Great Linford
    MK14 5ER Milton Keynes
    British59741150001
    MCCOMBIE, Stanley Thomas
    Gregor House
    Aston
    SG2 7EP Stevenage
    Hertfordshire
    Secretary
    Gregor House
    Aston
    SG2 7EP Stevenage
    Hertfordshire
    British1567130001
    PAY, Deborah Eileen
    4 Lichfield Close
    Kempston
    MK42 8UA Bedford
    Secretary
    4 Lichfield Close
    Kempston
    MK42 8UA Bedford
    British52359140001
    SMITH, Andrew Crawford
    The Tree House, Gransden Road
    Caxton
    CB3 8PL Cambridge
    Secretary
    The Tree House, Gransden Road
    Caxton
    CB3 8PL Cambridge
    British18718930002
    WILSON, Neil Philip
    14 Yew Tree Close
    MK45 4EQ Silsoe
    Bedfordshire
    Secretary
    14 Yew Tree Close
    MK45 4EQ Silsoe
    Bedfordshire
    British87759810001
    ALLERTON, David John
    34 Pemberley Avenue
    MK40 2LA Bedford
    Bedfordshire
    Director
    34 Pemberley Avenue
    MK40 2LA Bedford
    Bedfordshire
    British23297290001
    ASPINALL, Philip John
    6 Octavian Drive
    Bancroft
    MK13 0PW Milton Keynes
    Director
    6 Octavian Drive
    Bancroft
    MK13 0PW Milton Keynes
    EnglandBritish44884380001
    BATE, David Harry
    Bramley
    Court Lane
    MK43 7QT Stevington
    Bedfordshire
    Director
    Bramley
    Court Lane
    MK43 7QT Stevington
    Bedfordshire
    British1647050002
    CALVER, Nicholas John Henry
    7 Tempsford
    AL7 2PA Welwyn Garden City
    Hertfordshire
    Director
    7 Tempsford
    AL7 2PA Welwyn Garden City
    Hertfordshire
    British83961430001
    CHARLES, Darrel
    Partridge Lane
    Bromham
    MK43 8PQ Bedford
    26
    Bedfordshire
    England
    Director
    Partridge Lane
    Bromham
    MK43 8PQ Bedford
    26
    Bedfordshire
    England
    United KingdomBritish156181480001
    COPELAND, Garrett Anthony
    Cranfield University
    Cranfield
    MK43 0AL Bedford
    Director
    Cranfield University
    Cranfield
    MK43 0AL Bedford
    EnglandIrish246327890001
    CRAWFORD, Andrew Edward
    Cranfield Airport
    MK43 0AL Cranfield
    Hanger 2
    Bedfordshire
    England
    Director
    Cranfield Airport
    MK43 0AL Cranfield
    Hanger 2
    Bedfordshire
    England
    EnglandBritish94857490001
    DI CATALDO, Sebastiano
    Cranfield University
    Cranfield
    MK43 0AL Bedford
    Director
    Cranfield University
    Cranfield
    MK43 0AL Bedford
    EnglandBritish131892640003
    DIXSON, Maurice Christopher Scott, Dr
    The Pound House
    Middle Common
    SN15 5NW Kington Langley
    Wiltshire
    Director
    The Pound House
    Middle Common
    SN15 5NW Kington Langley
    Wiltshire
    EnglandBritish92711120001
    DONOVAN, Ian Edward
    Lawn Farm
    Church Lane Tibberton
    WR9 7NW Droitwich
    Hereford & Worcester
    Director
    Lawn Farm
    Church Lane Tibberton
    WR9 7NW Droitwich
    Hereford & Worcester
    Great BritainBritish20848550002
    EARNSHAW, Christopher Martin
    West Common Way
    AL5 2LF Harpenden
    12
    Hertfordshire
    United Kingdom
    Director
    West Common Way
    AL5 2LF Harpenden
    12
    Hertfordshire
    United Kingdom
    EnglandBritish27476200001
    EVERITT, Denise Kim
    25 Park Road
    MK18 3DL Winslow
    Buckingham
    Director
    25 Park Road
    MK18 3DL Winslow
    Buckingham
    British44347530001
    FLETCHER, Ronald Stanley, Professor
    34 Brecon Way
    MK41 8DD Bedford
    Bedfordshire
    Director
    34 Brecon Way
    MK41 8DD Bedford
    Bedfordshire
    British2747120001
    GARDNER, David Paul
    30 Sheep Street
    Winslow
    MK18 3HN Buckingham
    Bucks
    Director
    30 Sheep Street
    Winslow
    MK18 3HN Buckingham
    Bucks
    United KingdomBritish48902750003
    GRAY, Iain Gilmour
    University Way
    Wharley End
    MK43 0AN Cranfield
    Trent House, (Part) 1st Floor
    Bedfordshire
    England
    Director
    University Way
    Wharley End
    MK43 0AN Cranfield
    Trent House, (Part) 1st Floor
    Bedfordshire
    England
    EnglandBritish120882060001
    HOLLIDAY, Christopher William Andrew
    Cranfield Airport
    MK43 0AL Cranfield
    Hanger 2
    Bedfordshire
    England
    Director
    Cranfield Airport
    MK43 0AL Cranfield
    Hanger 2
    Bedfordshire
    England
    EnglandBritish268642460001
    HOWE, Dennis
    57 Brecon Way
    MK41 8DE Bedford
    Bedfordshire
    Director
    57 Brecon Way
    MK41 8DE Bedford
    Bedfordshire
    British19515490001
    HULF, Richard John
    University Way
    Wharley End
    MK43 0AN Cranfield
    Trent House, (Part) 1st Floor
    Bedfordshire
    England
    Director
    University Way
    Wharley End
    MK43 0AN Cranfield
    Trent House, (Part) 1st Floor
    Bedfordshire
    England
    EnglandBritish129889610004
    HUTTON, Paul
    University Way
    Wharley End
    MK43 0AN Cranfield
    Trent House, (Part) 1st Floor
    Bedfordshire
    England
    Director
    University Way
    Wharley End
    MK43 0AN Cranfield
    Trent House, (Part) 1st Floor
    Bedfordshire
    England
    EnglandBritish197800730001
    ILLAT, Florent
    2 Bd Du Général Martial Valin
    75724 Paris Cedex 15
    Safran Corporate Ventures
    France
    Director
    2 Bd Du Général Martial Valin
    75724 Paris Cedex 15
    Safran Corporate Ventures
    France
    FranceFrench294041130001
    JOHN, Philip, Professor
    Wood End Hill
    AL5 3EZ Harpenden
    3
    Hertfordshire
    United Kingdom
    Director
    Wood End Hill
    AL5 3EZ Harpenden
    3
    Hertfordshire
    United Kingdom
    EnglandBritish96751630001
    JUPP, Jeffrey Addison
    21 Bloomfield Park
    BA2 2BY Bath
    Director
    21 Bloomfield Park
    BA2 2BY Bath
    United KingdomBritish34052060001
    KNIGHT, Michael William Patrick, Sir
    Craigwell
    Mortehoe
    EX34 7ED Woolacombe
    North Devon
    Director
    Craigwell
    Mortehoe
    EX34 7ED Woolacombe
    North Devon
    British65873590001

    Who are the persons with significant control of CRANFIELD AEROSPACE SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    125 London Wall,
    EC2Y 5AS London,
    6th Floor
    United Kingdom
    Apr 22, 2022
    125 London Wall,
    EC2Y 5AS London,
    6th Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13664666
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Mar 24, 2022
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13407844
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Cranfield Group Holdings Limited
    College Road
    Cranfield
    MK43 0AL Bedford
    Kent House
    England
    Jul 14, 2017
    College Road
    Cranfield
    MK43 0AL Bedford
    Kent House
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Cit Holdings Limited
    College Road
    Cranfield
    MK43 0AL Bedford
    Kent House
    England
    Apr 06, 2016
    College Road
    Cranfield
    MK43 0AL Bedford
    Kent House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland & Wales Companies House
    Registration Number04027553
    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