METTIS AEROSPACE LIMITED
Overview
| Company Name | METTIS AEROSPACE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03292360 |
| 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 METTIS AEROSPACE LIMITED?
- Forging, pressing, stamping and roll-forming of metal; powder metallurgy (25500) / Manufacturing
Where is METTIS AEROSPACE LIMITED located?
| Registered Office Address | Windsor Road Redditch B97 6EF Worcestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of METTIS AEROSPACE LIMITED?
| Company Name | From | Until |
|---|---|---|
| H.D.A. FORGINGS LIMITED | Mar 24, 1997 | Mar 24, 1997 |
| INGLEBY (963) LIMITED | Dec 16, 1996 | Dec 16, 1996 |
What are the latest accounts for METTIS AEROSPACE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for METTIS AEROSPACE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 16, 2025 |
| Next Confirmation Statement Due | Dec 30, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 16, 2024 |
| Overdue | Yes |
What are the latest filings for METTIS AEROSPACE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 032923600019, created on Dec 23, 2025 | 75 pages | MR01 | ||||||||||
Registration of charge 032923600018, created on Dec 24, 2025 | 26 pages | MR01 | ||||||||||
Registration of charge 032923600017, created on Apr 16, 2025 | 24 pages | MR01 | ||||||||||
Termination of appointment of Adam Matthew Glazzard as a director on Mar 28, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Matthew Glazzard as a secretary on Mar 28, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Stephen John Hammell as a director on Dec 16, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 46 pages | AA | ||||||||||
Appointment of Mr Patrick Robert Adcock as a director on Jun 17, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin Brian Varley Whittaker as a director on Jun 17, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Ivor Taylor as a director on May 16, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gordon Lunn Fraser as a director on May 16, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Samuel Connell as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 46 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Appointment of Mr Jonathan Samuel Connell as a director on Mar 14, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 43 pages | AA | ||||||||||
Termination of appointment of Jeremy William Cieslik as a director on Apr 11, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam Matthew Glazzard as a director on Dec 20, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Ivor Taylor as a secretary on Dec 20, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr Adam Matthew Glazzard as a secretary on Dec 20, 2021 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Dec 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of METTIS AEROSPACE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADCOCK, Patrick Robert | Director | Windsor Road Redditch B97 6EF Worcestershire | England | English | 324398870001 | |||||
| HAMMELL, Stephen John | Director | Windsor Road Redditch B97 6EF Worcestershire | United Kingdom | British | 185854230001 | |||||
| THORNTON, Philip | Director | Windsor Road Redditch B97 6EF Worcestershire | England | British | 205692070001 | |||||
| WHITTAKER, Martin Brian Varley | Director | Windsor Road Redditch B97 6EF Worcestershire | England | English | 324265890001 | |||||
| BERRY, Geoffrey Arthur, Mr. | Secretary | 252 Station Road Knowle B93 0ES Solihull West Midlands | British | 27786450001 | ||||||
| GLAZZARD, Adam Matthew | Secretary | Windsor Road Redditch B97 6EF Worcestershire | 290696650001 | |||||||
| MCCARNEY, Paul Reid | Secretary | 15 Burlington Road S17 3NQ Sheffield | British | 37752930002 | ||||||
| STARK, David Murray | Secretary | Windsor Road Redditch B97 6EF Worcestershire | 170914820001 | |||||||
| TAYLOR, Philip Ivor | Secretary | Windsor Road Redditch B97 6EF Worcestershire | 178974080001 | |||||||
| WHITE, Nigel Edward | Secretary | 4 Habershon Court Galton Way WR9 7ES Droitwich Spa Worcestershire | British | 118111890001 | ||||||
| INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||
| BERRY, Geoffrey Arthur, Mr. | Director | 252 Station Road Knowle B93 0ES Solihull West Midlands | England | British | 27786450001 | |||||
| BISHOP, Karl Justin | Director | 10 Oldfields DY9 0QG Hagley West Midlands | United Kingdom | British | 241452970003 | |||||
| BLAKENEY, Nicholas | Director | 11 Glendale Gardens Fleur De Lis NP12 3TR Blackwood Gwent | United Kingdom | British | 118111410002 | |||||
| CATLING, Stephen Turner | Director | Windsor Road Redditch B97 6EF Worcestershire | United Kingdom | British | 155285870003 | |||||
| CIESLIK, Jeremy William | Director | Windsor Road Redditch B97 6EF Worcestershire | England | British | 205691960001 | |||||
| CONNELL, Jonathan Samuel | Director | Windsor Road Redditch B97 6EF Worcestershire | Northern Ireland | British | 251113290001 | |||||
| DORAN, Brian John Stanley | Director | Windsor Road Redditch B97 6EF Worcestershire | United Kingdom | Ritish | 118346150001 | |||||
| EDGE, Christopher Thomas | Director | Windsor Road Redditch B97 6EF Worcestershire | England | British | 11465390002 | |||||
| FRASER, Gordon Lunn | Director | Windsor Road Redditch B97 6EF Worcestershire | England | British | 103984390001 | |||||
| GLAZZARD, Adam Matthew | Director | Windsor Road Redditch B97 6EF Worcestershire | England | British | 290694460001 | |||||
| HARDY, Paul James | Director | 34 Kenwood Park Road S7 1NF Sheffield | England | British | 7269800003 | |||||
| HOLLAND, Mark | Director | 4 Elbury Croft Knowle B93 9QW Solihull | British | 58187660003 | ||||||
| HUGHES, Philip | Director | Windsor Road Redditch B97 6EF Worcestershire | United Kingdom | British | 167800740002 | |||||
| JEAVONS-FELLOWS, Thomas Owen | Director | 3 Brookwood Drive Barnt Green B45 8GG Birmingham | British | 55069810001 | ||||||
| JENKINS, Lawrence | Director | Windsor Road Redditch B97 6EF Worcestershire | England | British | 135466670001 | |||||
| LANGSTON, Paul Royden | Director | 29 Brotherton Avenue Webheath B97 5JA Redditch Worcestershire | British | 52416880001 | ||||||
| LOWDEN, Michael Alexander Wallace, Dr | Director | 16 Radnor Close Beighton S20 2DH Sheffield South Yorkshire | England | British | 96436170001 | |||||
| MACPHERSON, Anthony James | Director | 11 Speedwell Drive Balsall Common CV7 7AU Coventry Warwickshire | England | British | 85317030001 | |||||
| MASTERS, Peter John Ronald | Director | 164 The Ridgeway Astwood Bank B96 6NJ Redditch Worcestershire | British | 27786470001 | ||||||
| MCCARNEY, Paul Reid | Director | 15 Burlington Road S17 3NQ Sheffield | British | 37752930002 | ||||||
| MOORE, Brian Stanley | Director | Mantine House Silver Street Chacombe OX17 2JR Banbury Oxfordshire | British | 2688060001 | ||||||
| PEROVIC, Milos | Director | Windsor Road Redditch B97 6EF Worcestershire | United Kingdom | Serbian | 165541620001 | |||||
| POLLARD, Malcolm Alan | Director | Rectory Lane Kirk Ireton DE6 3LE Ashbourne Lowton House Derbyshire | United Kingdom | British | 131468810001 | |||||
| SCANLON, Anthony John, Dr | Director | 46 The Shrubberies CV4 7EF Coventry West Midlands | British | 12469440001 |
Who are the persons with significant control of METTIS AEROSPACE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| High Duty Alloys Limited | Apr 06, 2016 | Windsor Road B97 6EF Redditch C/O Mettis Aerospace 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