GARDNER AEROSPACE OPERATIONS UK LIMITED

GARDNER AEROSPACE OPERATIONS UK LIMITED

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

    Company NameGARDNER AEROSPACE OPERATIONS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04672639
    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 GARDNER AEROSPACE OPERATIONS UK LIMITED?

    • Manufacture of air and spacecraft and related machinery (30300) / Manufacturing

    Where is GARDNER AEROSPACE OPERATIONS UK LIMITED located?

    Registered Office Address
    Unit 9 Victory Park
    Victory Road
    DE24 8ZF Derby
    Undeliverable Registered Office AddressNo

    What were the previous names of GARDNER AEROSPACE OPERATIONS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GARDNER GROUP LIMITEDMar 20, 2003Mar 20, 2003
    DE FACTO 1044 LIMITEDFeb 20, 2003Feb 20, 2003

    What are the latest accounts for GARDNER AEROSPACE OPERATIONS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GARDNER AEROSPACE OPERATIONS UK LIMITED?

    Last Confirmation Statement Made Up ToApr 01, 2026
    Next Confirmation Statement DueApr 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2025
    OverdueNo

    What are the latest filings for GARDNER AEROSPACE OPERATIONS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 01, 2025 with updates

    4 pagesCS01

    Registration of charge 046726390038, created on Mar 26, 2025

    15 pagesMR01

    Certificate of change of name

    Company name changed gardner group LIMITED\certificate issued on 03/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 03, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 01, 2025

    RES15

    Satisfaction of charge 046726390022 in full

    1 pagesMR04

    Satisfaction of charge 046726390037 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    39 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr David Marvin Hughes as a director on Jul 12, 2024

    2 pagesAP01

    Termination of appointment of Christopher Bovill as a director on Jul 12, 2024

    1 pagesTM01

    Termination of appointment of Laurence Tony Ford as a director on Jul 01, 2024

    1 pagesTM01

    Appointment of Mr James William Roderick Males as a director on Jul 01, 2024

    2 pagesAP01

    Satisfaction of charge 046726390019 in full

    1 pagesMR04

    Satisfaction of charge 046726390023 in full

    1 pagesMR04

    Satisfaction of charge 046726390026 in full

    1 pagesMR04

    Satisfaction of charge 046726390027 in full

    1 pagesMR04

    Satisfaction of charge 046726390030 in full

    1 pagesMR04

    Satisfaction of charge 046726390032 in full

    1 pagesMR04

    Satisfaction of charge 046726390035 in full

    1 pagesMR04

    Confirmation statement made on Apr 01, 2024 with updates

    4 pagesCS01

    Satisfaction of charge 046726390024 in full

    1 pagesMR04

    Satisfaction of charge 046726390020 in full

    1 pagesMR04

    Satisfaction of charge 046726390021 in full

    1 pagesMR04

    Satisfaction of charge 046726390028 in full

    1 pagesMR04

    Who are the officers of GARDNER AEROSPACE OPERATIONS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, David Marvin
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    United Kingdom
    Director
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    United Kingdom
    EnglandBritishDirector304670100001
    MALES, James William Roderick
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    United Kingdom
    Director
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    United Kingdom
    EnglandBritishDirector173279280001
    VISOTSCHNIG, Philipp
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    Director
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    EnglandAustrianDirector295479170004
    FAVIER-TILSTON, Claire
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    England
    Secretary
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    England
    188380690001
    STORER, Jackie Anne
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    Secretary
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    239059130001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BHW SOLICITORS
    Grove Court Grove Park
    Enderby
    LE19 1SA Leicester
    5
    Leicestershire
    United Kingdom
    Secretary
    Grove Court Grove Park
    Enderby
    LE19 1SA Leicester
    5
    Leicestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSRA 383490
    122987010001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    BENNETT, Dougal Gareth Stuart
    46 Craiglockhart Loan
    EH14 1JS Edinburgh
    Midlothian
    Director
    46 Craiglockhart Loan
    EH14 1JS Edinburgh
    Midlothian
    ScotlandBritishInvestment Director66107860001
    BOVILL, Christopher
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    United Kingdom
    Director
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    United Kingdom
    EnglandBritishDirector124205540003
    BULMER, Patrick David
    33 Saint Johns Wood Road
    NW8 8RA London
    Director
    33 Saint Johns Wood Road
    NW8 8RA London
    UkUkInvestment Director75700190001
    CARTWRIGHT, Dominic Owen
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    Director
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    EnglandBritishVice President, Business Development230518150001
    COOPER, Mark
    4 King Richard Way
    LE65 1LD Ashby De La Zouch
    Leicestershire
    Director
    4 King Richard Way
    LE65 1LD Ashby De La Zouch
    Leicestershire
    EnglandBritishDirector110041350002
    FORD, Laurence Tony
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    Director
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    EnglandBritishCfo79123420001
    FRASER, Nicol Roderick Peter
    2 Murrayfield Road
    EH12 6EJ Edinburgh
    Midlothian
    Director
    2 Murrayfield Road
    EH12 6EJ Edinburgh
    Midlothian
    United KingdomBritishInvestment Director67603430001
    FRASER, Nicol Roderick Peter
    2 Murrayfield Road
    EH12 6EJ Edinburgh
    Midlothian
    Director
    2 Murrayfield Road
    EH12 6EJ Edinburgh
    Midlothian
    United KingdomBritishInvestment Director67603430001
    FROST, Simon Richard
    Combedown Farm
    Combe Florey
    TA4 3JD Taunton
    Somerset
    Director
    Combedown Farm
    Combe Florey
    TA4 3JD Taunton
    Somerset
    BritishExecutive87291390001
    GRADY, Patrick Neill
    The Farmhouse
    Top Yard Farm
    LE16 7JB Great Bowden
    Director
    The Farmhouse
    Top Yard Farm
    LE16 7JB Great Bowden
    EnglandBritishDirector88455710002
    GUTTRIDGE, Nicholas James
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    England
    Director
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    England
    EnglandBritishDirector27456810004
    HOLLIS, Stephen John Bolckow
    14 Ryelands Grove
    BD9 6HJ Bradford
    West Yorkshire
    Director
    14 Ryelands Grove
    BD9 6HJ Bradford
    West Yorkshire
    BritishCompany Director78688050001
    LEWIS, Phillip Andrew, Dr
    Whitbourne
    WR6 5RZ Worcester
    Old Rosemore
    Worcestershire
    England
    Director
    Whitbourne
    WR6 5RZ Worcester
    Old Rosemore
    Worcestershire
    England
    United KingdomBritishCeo109088420002
    MILLINGTON, Anthony Geoffrey
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    England
    Director
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    England
    EnglandBritishChartered Accountant47299970005
    MOFFAT, Carl Antony
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    Director
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    United KingdomBritishVp Human Resources134306570001
    RILEY, Edward John
    Broad Lane
    Tanworth-In-Arden
    B94 5HX Solihull
    Langland
    West Midlands
    England
    Director
    Broad Lane
    Tanworth-In-Arden
    B94 5HX Solihull
    Langland
    West Midlands
    England
    EnglandBritishAccountant60757430002
    SANDERS, Nicholas Ian Burgess
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    England
    Director
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    England
    EnglandBritishPartner83283880008
    SCOULER, Brian Buchanan
    31 Cramond Road North
    EH4 6LY Edinburgh
    Director
    31 Cramond Road North
    EH4 6LY Edinburgh
    ScotlandBritishInvestment Banker35968050002
    SMITHIES, John Andrew
    Sandhills Crescent
    B91 3UE Solihull
    7
    West Midlands
    United Kingdom
    Director
    Sandhills Crescent
    B91 3UE Solihull
    7
    West Midlands
    United Kingdom
    EnglandBritishFinancial Director153425220003
    THOMPSON, Mark Steven
    2 Field Head Way
    Oakwood
    DE21 2UQ Derby
    Derbyshire
    Director
    2 Field Head Way
    Oakwood
    DE21 2UQ Derby
    Derbyshire
    United KingdomBritishCompany Director107193510001
    UPTON, Antony John
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    Director
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    EnglandBritishCeo179305120001
    WHYBROW, Ian Michael
    Badgers
    Cadmore End
    HP14 3PL High Wycombe
    Buckinghamshire
    Director
    Badgers
    Cadmore End
    HP14 3PL High Wycombe
    Buckinghamshire
    BritishFinance Director43349720001
    WILSON, Kevin
    Poolhead Lane
    Tanworth-In-Arden
    B94 5ED Solihull
    Highland
    West Midlands
    Director
    Poolhead Lane
    Tanworth-In-Arden
    B94 5ED Solihull
    Highland
    West Midlands
    EnglandBritishDirector134562630001
    WILSON, Raymond James
    Hunters Hyde 11 Argyle Road
    BS21 7BP Clevedon
    Avon
    Director
    Hunters Hyde 11 Argyle Road
    BS21 7BP Clevedon
    Avon
    EnglandBritishConsultant24185790002
    WORTH, Kenneth Ian
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    England
    Director
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    England
    EnglandBritishDirector157130450004
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006090001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006100001

    Who are the persons with significant control of GARDNER AEROSPACE OPERATIONS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gardner Aerospace Holdings Limited
    Victory Park Way
    DE24 8ZF Derby
    Unit 9
    England
    Apr 06, 2016
    Victory Park Way
    DE24 8ZF Derby
    Unit 9
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number07978111
    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