AEROSPACE TOOLING CORPORATION LIMITED

AEROSPACE TOOLING CORPORATION LIMITED

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

    Company NameAEROSPACE TOOLING CORPORATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08505342
    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 AEROSPACE TOOLING CORPORATION LIMITED?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is AEROSPACE TOOLING CORPORATION LIMITED located?

    Registered Office Address
    Charles Lake House
    Claire Causeway, Crossways Business Park
    DA2 6QA Dartford
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of AEROSPACE TOOLING CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    AEROSPACE TOOLING HOLDINGS LIMITEDJun 06, 2013Jun 06, 2013
    AEROSPACE MANAGEMENT PROJECT LIMITEDApr 25, 2013Apr 25, 2013

    What are the latest accounts for AEROSPACE TOOLING CORPORATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

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

    Last Confirmation Statement Made Up ToApr 25, 2026
    Next Confirmation Statement DueMay 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2025
    OverdueNo

    What are the latest filings for AEROSPACE TOOLING CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Philip Andrew Seath as a director on Aug 15, 2025

    2 pagesAP01

    Registration of charge 085053420005, created on Aug 15, 2025

    34 pagesMR01

    Appointment of Mr Keith Lewis Mitchell as a director on Apr 30, 2025

    2 pagesAP01

    Termination of appointment of Alan Neil Macleod as a director on Apr 30, 2025

    1 pagesTM01

    Confirmation statement made on Apr 25, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2024

    36 pagesAA

    Termination of appointment of Dale Warren Harris as a director on Mar 06, 2025

    1 pagesTM01

    Confirmation statement made on Apr 25, 2024 with updates

    5 pagesCS01

    Change of details for Foresight Enterprise Vct Plc as a person with significant control on Apr 25, 2024

    2 pagesPSC05

    Appointment of Mr Duncan David Thorburn as a director on Dec 07, 2023

    2 pagesAP01

    Termination of appointment of Amy-Louise Mary Crofton as a director on Dec 07, 2023

    1 pagesTM01

    Termination of appointment of Donald Miller Macleod as a director on Nov 13, 2023

    1 pagesTM01

    Appointment of Mr Alan Neil Macleod as a director on Nov 13, 2023

    2 pagesAP01

    Group of companies' accounts made up to Jun 30, 2023

    39 pagesAA

    Appointment of Ms Amy-Louise Mary Crofton as a director on Mar 28, 2023

    2 pagesAP01

    Termination of appointment of Daniel Jonathan Halliday as a director on Mar 28, 2023

    1 pagesTM01

    Confirmation statement made on Apr 25, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2022

    36 pagesAA

    Change of details for Foresight 4 Vct Plc as a person with significant control on Jul 07, 2021

    2 pagesPSC05

    Confirmation statement made on Apr 25, 2022 with updates

    6 pagesCS01

    Cancellation of shares. Statement of capital on Jul 08, 2021

    • Capital: GBP 850.010
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 15, 2022Other HMRC letter included

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cancellation of shares. Statement of capital on Jan 26, 2022

    • Capital: GBP 850.01
    4 pagesSH06

    Who are the officers of AEROSPACE TOOLING CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, Keith Lewis
    Claire Causeway, Crossways Business Park
    DA2 6QA Dartford
    Charles Lake House
    Kent
    Director
    Claire Causeway, Crossways Business Park
    DA2 6QA Dartford
    Charles Lake House
    Kent
    ScotlandBritish264072270001
    SEATH, Philip Andrew
    Claire Causeway, Crossways Business Park
    DA2 6QA Dartford
    Charles Lake House
    Kent
    Director
    Claire Causeway, Crossways Business Park
    DA2 6QA Dartford
    Charles Lake House
    Kent
    EnglandBritish340445550001
    THORBURN, Duncan David
    Claire Causeway, Crossways Business Park
    DA2 6QA Dartford
    Charles Lake House
    Kent
    Director
    Claire Causeway, Crossways Business Park
    DA2 6QA Dartford
    Charles Lake House
    Kent
    ScotlandBritish316754240001
    CLARKSON, Fraser
    Piper Street
    Baldovie Industrial Estate
    DD4 0NT Dundee
    Site 4
    Secretary
    Piper Street
    Baldovie Industrial Estate
    DD4 0NT Dundee
    Site 4
    British181700780001
    ALTY, Henry John Alexander
    - 17 Copperfields
    Copperfields Shopping Centre Spital Street
    DA1 2DE Dartford
    16
    Kent
    England
    Director
    - 17 Copperfields
    Copperfields Shopping Centre Spital Street
    DA1 2DE Dartford
    16
    Kent
    England
    EnglandBritish173584500001
    BLACKWALL, Ben
    Piper Street
    Baldovie Industrial Estate
    DD4 0NT Dundee
    Site 4
    United Kingdom
    Director
    Piper Street
    Baldovie Industrial Estate
    DD4 0NT Dundee
    Site 4
    United Kingdom
    United KingdomBritish204421220001
    CLARKSON, Fraser Govan
    Piper Street
    Baldovie Industrial Estate
    DD4 0NT Dundee
    Site 4
    United Kingdom
    Director
    Piper Street
    Baldovie Industrial Estate
    DD4 0NT Dundee
    Site 4
    United Kingdom
    ScotlandBritish80402390001
    CONNELL, Darrel John
    Piper Street
    Baldovie Industrial Estate
    DD4 0NT Dundee
    Site 4
    United Kingdom
    Director
    Piper Street
    Baldovie Industrial Estate
    DD4 0NT Dundee
    Site 4
    United Kingdom
    EnglandBritish156740080001
    CROFTON, Amy-Louise Mary
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Foresight Group Llp
    United Kingdom
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Foresight Group Llp
    United Kingdom
    EnglandBritish231034840001
    FULLER, Carol Ann
    - 17 Copperfields
    Copperfields Shopping Centre Spital Street
    DA1 2DE Dartford
    16
    Kent
    England
    Director
    - 17 Copperfields
    Copperfields Shopping Centre Spital Street
    DA1 2DE Dartford
    16
    Kent
    England
    EnglandBritish177795400001
    GREEN, John
    Piper Street
    Baldovie Industrial Estate
    DD4 0NT Dundee
    Site 4
    United Kingdom
    Director
    Piper Street
    Baldovie Industrial Estate
    DD4 0NT Dundee
    Site 4
    United Kingdom
    ScotlandBritish222892140001
    HALLIDAY, Daniel Jonathan
    Claire Causeway, Crossways Business Park
    DA2 6QA Dartford
    Charles Lake House
    Kent
    Director
    Claire Causeway, Crossways Business Park
    DA2 6QA Dartford
    Charles Lake House
    Kent
    ScotlandBritish200050290002
    HARRIS, Dale Warren
    Claire Causeway, Crossways Business Park
    DA2 6QA Dartford
    Charles Lake House
    Kent
    Director
    Claire Causeway, Crossways Business Park
    DA2 6QA Dartford
    Charles Lake House
    Kent
    ScotlandBritish240227510001
    JONES, Robert Michael
    Claire Causeway, Crossways Business Park
    DA2 6QA Dartford
    Charles Lake House
    Kent
    Director
    Claire Causeway, Crossways Business Park
    DA2 6QA Dartford
    Charles Lake House
    Kent
    United KingdomBritish223625610001
    LLOYD, Michael Robert, Dr
    Piper Street
    Baldovie Industrial Estate
    DD4 0NT Dundee
    Site 4
    United Kingdom
    Director
    Piper Street
    Baldovie Industrial Estate
    DD4 0NT Dundee
    Site 4
    United Kingdom
    EnglandBritish41402870001
    MACLEOD, Alan Neil
    Site 4 Piper Street
    Baldovie Industrial Estate
    DD4 0NT Dundee
    Aerospace Tooling Limited
    Scotland
    Director
    Site 4 Piper Street
    Baldovie Industrial Estate
    DD4 0NT Dundee
    Aerospace Tooling Limited
    Scotland
    ScotlandBritish210106800001
    MACLEOD, Donald Miller
    Claire Causeway, Crossways Business Park
    DA2 6QA Dartford
    Charles Lake House
    Kent
    Director
    Claire Causeway, Crossways Business Park
    DA2 6QA Dartford
    Charles Lake House
    Kent
    ScotlandBritish319620001

    Who are the persons with significant control of AEROSPACE TOOLING CORPORATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Foresight Vct Plc
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp The Shard
    United Kingdom
    Mar 03, 2021
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp The Shard
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03421340
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Foresight Enterprise Vct Plc
    32 London Bridge Street
    SE1 9SG London
    The Shard
    United Kingdom
    Jun 22, 2017
    32 London Bridge Street
    SE1 9SG London
    The Shard
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03506579
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr John Gavin Seaton
    Claire Causeway, Crossways Business Park
    DA2 6QA Dartford
    Charles Lake House
    Kent
    Apr 06, 2016
    Claire Causeway, Crossways Business Park
    DA2 6QA Dartford
    Charles Lake House
    Kent
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for AEROSPACE TOOLING CORPORATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 25, 2017Jun 22, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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