MEGGITT AEROSPACE LIMITED

MEGGITT AEROSPACE LIMITED

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

    Company NameMEGGITT AEROSPACE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03477890
    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 MEGGITT AEROSPACE LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
    • Manufacture of electronic industrial process control equipment (26512) / Manufacturing
    • Manufacture of air and spacecraft and related machinery (30300) / Manufacturing
    • Repair and maintenance of aircraft and spacecraft (33160) / Manufacturing

    Where is MEGGITT AEROSPACE LIMITED located?

    Registered Office Address
    Pilot Way
    Ansty Business Park
    CV7 9JU Coventry
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MEGGITT AEROSPACE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNLOP AEROSPACE LIMITEDMay 21, 1998May 21, 1998
    CLAIMPOLISH LIMITEDDec 09, 1997Dec 09, 1997

    What are the latest accounts for MEGGITT AEROSPACE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

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

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for MEGGITT AEROSPACE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    42 pagesAA

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    46 pagesAA

    Change of details for Dunlop Limited as a person with significant control on Apr 01, 2020

    2 pagesPSC05

    Change of details for Dunlop Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Termination of appointment of James Peter Bramble as a director on Jun 11, 2024

    1 pagesTM01

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Second filing for the termination of Graham Mark Ellinor as a director

    2 pagesRP04TM01

    Second filing for the appointment of Jennifer Jane Rosemary Weir as a director

    3 pagesRP04AP01

    Full accounts made up to Jun 30, 2023

    47 pagesAA

    Appointment of Jennifer Jane Rosemary Weir as a director on Mar 25, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 05, 2024Clarification A SECOND FILED AP01 WAS REGISTERED ON 05/06/2024.

    Termination of appointment of Graham Mark Ellinor as a director on Apr 08, 2024

    2 pagesTM01
    Annotations
    DateAnnotation
    Jul 24, 2024Clarification A second filed TM01 was registered on 24/07/2024.

    Appointment of Jane Brogan as a director on Dec 07, 2023

    2 pagesAP01

    Appointment of Craig Steven Brackenbury as a director on Sep 05, 2023

    2 pagesAP01

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Graham Mark Ellinor on May 11, 2023

    2 pagesCH01

    Current accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Appointment of Mr James Peter Bramble as a director on Sep 12, 2022

    2 pagesAP01

    Appointment of Mr Christopher Paul Mason as a director on Sep 12, 2022

    2 pagesAP01

    Termination of appointment of Louisa Sachiko Burdett as a director on Sep 12, 2022

    1 pagesTM01

    Termination of appointment of Antony Wood as a director on Sep 12, 2022

    1 pagesTM01

    Termination of appointment of Andrew Sheldon Garard as a director on Sep 12, 2022

    1 pagesTM01

    Termination of appointment of Katie Lewis as a director on Sep 12, 2022

    1 pagesTM01

    Appointment of Mr James Alan David Elsey as a director on Sep 12, 2022

    2 pagesAP01

    Appointment of Mr Graham Mark Ellinor as a director on Sep 12, 2022

    2 pagesAP01

    Who are the officers of MEGGITT AEROSPACE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRACKENBURY, Craig Steven
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    United KingdomBritish317646860001
    BROGAN, Jane
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandBritish317646880001
    ELSEY, James Alan David
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandScottish190881520001
    MASON, Christopher Paul
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    SwitzerlandBritish300070220001
    WEIR, Jennifer Jane Rosemary
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandBritish322034960001
    CLARK, David Henry
    11 Westfield Close
    BH21 1ES Wimborne
    Dorset
    Secretary
    11 Westfield Close
    BH21 1ES Wimborne
    Dorset
    British1294350001
    GRANT, Simon Robert
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Secretary
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    217316040001
    JACKSON, Katherine Anna
    50 West Bay Road
    DT6 3QQ Bridport
    Dorset
    Secretary
    50 West Bay Road
    DT6 3QQ Bridport
    Dorset
    British99951740001
    THOMAS, Marina Louise
    Aviation Park West
    Bournemouth International Airport
    BH23 6EW Christchurch
    Atlantic House
    Dorset
    England
    Secretary
    Aviation Park West
    Bournemouth International Airport
    BH23 6EW Christchurch
    Atlantic House
    Dorset
    England
    British80901390002
    WALKER, Steven Michael
    8 Poppyfield Court
    Gibbet Hill
    CV4 7HW Coventry
    Secretary
    8 Poppyfield Court
    Gibbet Hill
    CV4 7HW Coventry
    British59821330001
    INVENSYS SECRETARIES LIMITED
    Invensys House
    Carlisle Place
    SW1P 1BX London
    Secretary
    Invensys House
    Carlisle Place
    SW1P 1BX London
    75491680001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDREWS, Charles James
    Atlantic House, Aviation Park
    West, Bournemouth International
    BH23 6EW Airport, Christchurch
    Dorset
    Director
    Atlantic House, Aviation Park
    West, Bournemouth International
    BH23 6EW Airport, Christchurch
    Dorset
    EnglandBritish149895820001
    BERTOUILLE, Bradley M
    24 Old Orchard Road
    East St Paul
    Manitoba R2e 0l3
    Canada
    Director
    24 Old Orchard Road
    East St Paul
    Manitoba R2e 0l3
    Canada
    Canadian81068660001
    BRAMBLE, James Peter
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    United KingdomBritish300114290001
    BURDETT, Louisa Sachiko
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandBritish253828230001
    CLARK, David Henry
    11 Westfield Close
    BH21 1ES Wimborne
    Dorset
    Director
    11 Westfield Close
    BH21 1ES Wimborne
    Dorset
    British1294350001
    ELLINOR, Graham Mark
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandBritish102575170001
    GARARD, Andrew Sheldon
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandBritish262019730001
    GREEN, Philip Ernest
    Aviation Park West
    Bournemouth International Airport
    BH23 6EW Christchurch
    Atlantic House
    Dorset
    England
    Director
    Aviation Park West
    Bournemouth International Airport
    BH23 6EW Christchurch
    Atlantic House
    Dorset
    England
    EnglandBritish5495960002
    HAMABERG, Robert Courtney
    Box 2027
    Beausejour
    Manitoba
    Roe 0l2
    Canada
    Director
    Box 2027
    Beausejour
    Manitoba
    Roe 0l2
    Canada
    Canadian60678640001
    JOHNSON, David Graham
    64 Alderbrook Road
    B91 1NR Solihull
    West Midlands
    Director
    64 Alderbrook Road
    B91 1NR Solihull
    West Midlands
    EnglandBritish59743090002
    LEWIS, Katie
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    United KingdomBritish268872750001
    MORGAN, David Trevor
    197 Sopwith Crescent
    BH21 1SR Wimborne
    Dorset
    Director
    197 Sopwith Crescent
    BH21 1SR Wimborne
    Dorset
    British45299280001
    O'DONOVAN, Kathleen Anne
    3c Cintra Park
    Upper Norwood
    SE19 2LH London
    Director
    3c Cintra Park
    Upper Norwood
    SE19 2LH London
    United KingdomBritish34401390005
    O'NEILL, Derek John
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    United KingdomBritish87573010001
    PARGETER, Ian Keith
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandBritish123123230044
    RICHMOND, Edward
    67 Farmingdale Boulevard
    FOREIGN Winnipeg
    Mb R3p 2 Manitoba
    Canada
    Director
    67 Farmingdale Boulevard
    FOREIGN Winnipeg
    Mb R3p 2 Manitoba
    Canada
    Canadian99951110001
    SHAW, David W
    55 Shoreline Drive
    FOREIGN Winnipeg
    Manitoba R3p 2j7
    Canada
    Director
    55 Shoreline Drive
    FOREIGN Winnipeg
    Manitoba R3p 2j7
    Canada
    Canadian81068390001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    British56704240001
    THOM, James Demmink
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    Director
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    British38683120002
    THOMAS, Marina Louise
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandBritish183635400002
    TWIGGER, Terence
    The Walled Garden Holly Hill Lane
    Sarisbury Green
    SO31 7AH Southampton
    Hampshire
    Director
    The Walled Garden Holly Hill Lane
    Sarisbury Green
    SO31 7AH Southampton
    Hampshire
    EnglandBritish45754710002
    UNRUH, David Ernie
    107 Eagle Creek Drive
    East St Paul
    Manitoba
    R2e Ol2
    Canada
    Director
    107 Eagle Creek Drive
    East St Paul
    Manitoba
    R2e Ol2
    Canada
    Canadian59725800001
    WALKER, Steven Michael
    8 Poppyfield Court
    Gibbet Hill
    CV4 7HW Coventry
    Director
    8 Poppyfield Court
    Gibbet Hill
    CV4 7HW Coventry
    United KingdomBritish59821330001

    Who are the persons with significant control of MEGGITT AEROSPACE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Apr 06, 2016
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number00995293
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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