About

Registered Number: 00604352
Date of Incorporation: 09/05/1958 (66 years and 11 months ago)
Company Status: Active
Registered Address: Lysander Road, Yeovil, Somerset, BA20 2YB

 

Having been setup in 1958, Agustawestland Ltd have registered office in Somerset, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Agustawestland Ltd has 14 directors listed as Wells, James Michael, Dr, Bertola, Lorenzo, Cranidge, Neil Alexander, Berrington, Donald Kenneth, Biganzoli, Sergio Giuseppe, Board, Adrian Philip, Bortoli, Stefano, Edwards, Raymond Edgar, Jones, Ronald Sidney Major, Marcocci, Luciano, Moorhead, Andrew Alexander Leishman, Orsi, Guiseppe, Romiti, Daniele, Romiti, Daniele.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERTOLA, Lorenzo 25 July 2017 - 1
BERRINGTON, Donald Kenneth N/A 30 April 1993 1
BIGANZOLI, Sergio Giuseppe 13 June 2011 14 October 2015 1
BOARD, Adrian Philip 01 December 1998 12 December 2001 1
BORTOLI, Stefano 27 October 2015 25 July 2017 1
EDWARDS, Raymond Edgar 30 June 2009 25 July 2017 1
JONES, Ronald Sidney Major 27 March 2000 12 December 2001 1
MARCOCCI, Luciano 20 April 2010 13 October 2015 1
MOORHEAD, Andrew Alexander Leishman 01 January 1998 09 February 2001 1
ORSI, Guiseppe 21 January 2005 13 June 2011 1
ROMITI, Daniele 09 September 2015 25 July 2017 1
ROMITI, Daniele 05 November 2007 16 June 2009 1
Secretary Name Appointed Resigned Total Appointments
WELLS, James Michael, Dr 15 February 2017 - 1
CRANIDGE, Neil Alexander 01 August 2013 15 February 2017 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 13 September 2017
AP01 - Appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
AP03 - Appointment of secretary 22 February 2017
TM02 - Termination of appointment of secretary 22 February 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 12 February 2016
AP01 - Appointment of director 28 October 2015
AP01 - Appointment of director 28 October 2015
TM01 - Termination of appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
AA - Annual Accounts 17 September 2015
AP01 - Appointment of director 16 September 2015
TM01 - Termination of appointment of director 02 September 2015
MR04 - N/A 14 May 2015
AR01 - Annual Return 19 January 2015
RESOLUTIONS - N/A 28 November 2014
SH10 - Notice of particulars of variation of rights attached to shares 28 November 2014
SH08 - Notice of name or other designation of class of shares 28 November 2014
CC04 - Statement of companies objects 28 November 2014
MA - Memorandum and Articles 28 November 2014
AA - Annual Accounts 12 September 2014
AP01 - Appointment of director 28 February 2014
TM01 - Termination of appointment of director 31 January 2014
AR01 - Annual Return 21 January 2014
CH01 - Change of particulars for director 21 January 2014
CH01 - Change of particulars for director 21 January 2014
CH01 - Change of particulars for director 21 January 2014
CH01 - Change of particulars for director 21 January 2014
AA - Annual Accounts 09 September 2013
AP03 - Appointment of secretary 02 August 2013
TM02 - Termination of appointment of secretary 02 August 2013
CH01 - Change of particulars for director 20 May 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 10 September 2012
MISC - Miscellaneous document 28 June 2012
AR01 - Annual Return 10 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2011
AP01 - Appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
CERTNM - Change of name certificate 01 June 2011
CONNOT - N/A 01 June 2011
AA - Annual Accounts 22 March 2011
TM01 - Termination of appointment of director 21 February 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 23 September 2010
AP01 - Appointment of director 22 April 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 01 October 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 10 July 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
AA - Annual Accounts 22 October 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 10 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
AA - Annual Accounts 27 October 2004
AUD - Auditor's letter of resignation 21 April 2004
363s - Annual Return 03 February 2004
RESOLUTIONS - N/A 16 December 2003
RESOLUTIONS - N/A 16 December 2003
RESOLUTIONS - N/A 16 December 2003
RESOLUTIONS - N/A 16 December 2003
RESOLUTIONS - N/A 16 December 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
AA - Annual Accounts 30 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2003
MEM/ARTS - N/A 29 June 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 27 January 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
AA - Annual Accounts 06 September 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
RESOLUTIONS - N/A 16 February 2001
123 - Notice of increase in nominal capital 16 February 2001
CERTNM - Change of name certificate 12 February 2001
363s - Annual Return 08 February 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288c - Notice of change of directors or secretaries or in their particulars 20 October 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
AA - Annual Accounts 04 September 2000
MEM/ARTS - N/A 25 July 2000
RESOLUTIONS - N/A 10 July 2000
RESOLUTIONS - N/A 10 July 2000
RESOLUTIONS - N/A 10 July 2000
RESOLUTIONS - N/A 10 July 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 July 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 July 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 July 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
363s - Annual Return 25 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 06 February 1999
288a - Notice of appointment of directors or secretaries 30 December 1998
288a - Notice of appointment of directors or secretaries 30 December 1998
AA - Annual Accounts 29 September 1998
395 - Particulars of a mortgage or charge 17 August 1998
RESOLUTIONS - N/A 29 May 1998
RESOLUTIONS - N/A 29 May 1998
RESOLUTIONS - N/A 29 May 1998
363s - Annual Return 29 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
AA - Annual Accounts 01 October 1997
287 - Change in situation or address of Registered Office 22 May 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 15 October 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
363s - Annual Return 21 February 1996
CERTNM - Change of name certificate 29 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1995
288 - N/A 20 November 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
288 - N/A 27 October 1995
AA - Annual Accounts 27 October 1995
288 - N/A 09 April 1995
363s - Annual Return 16 February 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 22 January 1995
288 - N/A 22 January 1995
288 - N/A 26 July 1994
AA - Annual Accounts 28 February 1994
363s - Annual Return 26 February 1994
288 - N/A 12 May 1993
AA - Annual Accounts 16 February 1993
363b - Annual Return 16 February 1993
288 - N/A 30 November 1992
288 - N/A 18 October 1992
288 - N/A 05 July 1992
288 - N/A 05 July 1992
288 - N/A 05 July 1992
288 - N/A 05 July 1992
288 - N/A 05 July 1992
288 - N/A 05 July 1992
288 - N/A 23 June 1992
363s - Annual Return 12 February 1992
AA - Annual Accounts 12 February 1992
AA - Annual Accounts 13 February 1991
363a - Annual Return 13 February 1991
288 - N/A 10 February 1991
288 - N/A 06 February 1991
288 - N/A 08 August 1990
288 - N/A 10 July 1990
288 - N/A 11 May 1990
AA - Annual Accounts 02 March 1990
363 - Annual Return 02 March 1990
288 - N/A 09 November 1989
288 - N/A 03 October 1989
288 - N/A 29 August 1989
288 - N/A 17 August 1989
395 - Particulars of a mortgage or charge 21 April 1989
363 - Annual Return 06 March 1989
AA - Annual Accounts 06 March 1989
288 - N/A 04 February 1989
288 - N/A 26 October 1988
RESOLUTIONS - N/A 05 October 1988
RESOLUTIONS - N/A 05 October 1988
123 - Notice of increase in nominal capital 05 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1988
395 - Particulars of a mortgage or charge 01 September 1988
395 - Particulars of a mortgage or charge 04 March 1988
363 - Annual Return 02 March 1988
AA - Annual Accounts 02 March 1988
395 - Particulars of a mortgage or charge 25 November 1987
288 - N/A 06 November 1987
395 - Particulars of a mortgage or charge 31 July 1987
363 - Annual Return 20 July 1987
AA - Annual Accounts 20 July 1987
288 - N/A 09 July 1987
288 - N/A 02 July 1987
395 - Particulars of a mortgage or charge 25 June 1987
288 - N/A 27 November 1986
AA - Annual Accounts 05 August 1986
363 - Annual Return 23 July 1986
CERTNM - Change of name certificate 02 October 1959
CERTNM - Change of name certificate 02 October 1959
NEWINC - New incorporation documents 09 May 1958

Mortgages & Charges

Description Date Status Charge by
Mortgage of shares 30 July 1998 Fully Satisfied

N/A

Deed of accession and supplemental charge 14 April 1989 Fully Satisfied

N/A

Chattel mortgage 31 August 1988 Fully Satisfied

N/A

Equitable charge 01 March 1988 Fully Satisfied

N/A

Deed of accession and supplemental charge 09 November 1987 Fully Satisfied

N/A

Aircraft mortgage 30 July 1987 Fully Satisfied

N/A

Supplemental trust deed 11 June 1987 Fully Satisfied

N/A

Guarantee & debenture 22 November 1985 Fully Satisfied

N/A

Aircraft mortgage. 22 November 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.