About

Registered Number: 00464848
Date of Incorporation: 22/02/1949 (75 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Gratton Way, Roundswell Business Park, Barnstaple, Devon, EX31 3AR

 

Established in 1949, Aero Stanrew Ltd has its registered office in Barnstaple. There are 6 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COURTIER, James Reginald N/A 09 November 1992 1
DREW, David Arthur N/A 07 July 2001 1
PALMER, Martin David N/A 07 July 2001 1
STANLEY, Brian N/A 07 May 1997 1
Secretary Name Appointed Resigned Total Appointments
BOARDMAN, Lynton David 18 December 2015 - 1
WESTCOTT, Marilyn Ann N/A 20 November 1999 1

Filing History

Document Type Date
AP01 - Appointment of director 03 September 2020
TM01 - Termination of appointment of director 03 September 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 07 October 2019
AP01 - Appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 17 September 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 03 October 2017
CH01 - Change of particulars for director 07 June 2017
CH03 - Change of particulars for secretary 06 June 2017
TM01 - Termination of appointment of director 05 January 2017
AP01 - Appointment of director 05 January 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 11 October 2016
AA01 - Change of accounting reference date 19 May 2016
MR04 - N/A 02 April 2016
MR04 - N/A 02 April 2016
MR04 - N/A 02 April 2016
AR01 - Annual Return 21 March 2016
RESOLUTIONS - N/A 08 January 2016
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
TM02 - Termination of appointment of secretary 21 December 2015
AP03 - Appointment of secretary 21 December 2015
AP01 - Appointment of director 21 December 2015
AP01 - Appointment of director 21 December 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 25 February 2015
CH03 - Change of particulars for secretary 25 February 2015
CH01 - Change of particulars for director 25 February 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 10 October 2012
AP01 - Appointment of director 23 March 2012
TM01 - Termination of appointment of director 19 March 2012
AR01 - Annual Return 14 March 2012
TM01 - Termination of appointment of director 24 February 2012
AP01 - Appointment of director 23 February 2012
MG01 - Particulars of a mortgage or charge 22 February 2012
MG01 - Particulars of a mortgage or charge 22 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2012
MG01 - Particulars of a mortgage or charge 18 February 2012
AD01 - Change of registered office address 06 February 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 10 December 2009
395 - Particulars of a mortgage or charge 10 September 2009
287 - Change in situation or address of Registered Office 21 May 2009
287 - Change in situation or address of Registered Office 15 May 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
AA - Annual Accounts 12 December 2008
287 - Change in situation or address of Registered Office 22 May 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 15 August 2006
287 - Change in situation or address of Registered Office 14 August 2006
287 - Change in situation or address of Registered Office 29 June 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 10 March 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 December 2004
288c - Notice of change of directors or secretaries or in their particulars 05 November 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 09 September 2002
AUD - Auditor's letter of resignation 23 July 2002
225 - Change of Accounting Reference Date 15 July 2002
AA - Annual Accounts 12 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
363s - Annual Return 25 March 2002
287 - Change in situation or address of Registered Office 10 August 2001
RESOLUTIONS - N/A 18 July 2001
RESOLUTIONS - N/A 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 July 2001
395 - Particulars of a mortgage or charge 13 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 13 February 2001
288a - Notice of appointment of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 25 October 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
AA - Annual Accounts 30 April 1998
363s - Annual Return 12 February 1998
288b - Notice of resignation of directors or secretaries 08 June 1997
AA - Annual Accounts 28 April 1997
363a - Annual Return 05 March 1997
AA - Annual Accounts 10 May 1996
363x - Annual Return 10 April 1996
AA - Annual Accounts 25 April 1995
363x - Annual Return 09 April 1995
288 - N/A 22 July 1994
363x - Annual Return 01 March 1994
AA - Annual Accounts 14 February 1994
395 - Particulars of a mortgage or charge 22 July 1993
AA - Annual Accounts 02 April 1993
363s - Annual Return 09 March 1993
288 - N/A 01 December 1992
CERTNM - Change of name certificate 02 July 1992
AA - Annual Accounts 09 April 1992
363s - Annual Return 02 April 1992
AA - Annual Accounts 16 July 1991
363x - Annual Return 12 March 1991
AA - Annual Accounts 27 March 1990
363 - Annual Return 14 March 1990
AA - Annual Accounts 24 May 1989
363 - Annual Return 10 February 1989
287 - Change in situation or address of Registered Office 06 January 1989
AA - Annual Accounts 04 May 1988
287 - Change in situation or address of Registered Office 18 January 1988
AA - Annual Accounts 04 August 1987
363 - Annual Return 04 August 1987
288 - N/A 12 May 1987
AA - Annual Accounts 12 May 1986
363 - Annual Return 12 May 1986
NEWINC - New incorporation documents 22 February 1949

Mortgages & Charges

Description Date Status Charge by
Legal assignment 16 February 2012 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 16 February 2012 Fully Satisfied

N/A

Debenture 01 February 2012 Fully Satisfied

N/A

All assets debenture 03 September 2009 Fully Satisfied

N/A

Debenture creating fixed and floating charges 09 July 2001 Fully Satisfied

N/A

Debenture 12 July 1993 Fully Satisfied

N/A

Guarantee & 11 March 1986 Fully Satisfied

N/A

Assignment 24 June 1958 Fully Satisfied

N/A

Assignment 11 March 1958 Fully Satisfied

N/A

Assignment 22 October 1957 Fully Satisfied

N/A

Legal charge 01 February 1937 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.