About

Registered Number: 02415720
Date of Incorporation: 22/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Cranfield University, Cranfield, Bedford, MK43 0AL

 

Based in Bedford, Cranfield Aerospace Solutions Ltd was registered on 22 August 1989. The business has 16 directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPELAND, Garrett Anthony 01 May 2018 - 1
HUTTON, Paul 26 November 2015 - 1
ALLERTON, David John 08 October 1993 06 November 1998 1
CALVER, Nicholas John Henry 31 August 2007 02 June 2008 1
CHARLES, Darrel 02 December 2010 02 November 2012 1
DI CATALDO, Sebastiano 02 June 2008 01 October 2018 1
GARDNER, David Paul 23 November 1999 26 November 2015 1
HOWE, Dennis N/A 13 September 1995 1
LAWSON, Peter 03 March 1994 05 December 2002 1
MAIR, Barrie, Dr 05 May 1999 28 October 2000 1
MUIR, Helen Christine N/A 09 November 1998 1
RYCROFT, Michael John N/A 20 May 1993 1
SCOTT-WILSON, John Beaumont 09 September 1996 11 January 2001 1
STOLLERY, John Leslie 20 May 1993 30 September 1995 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Veronica Fay 13 September 1995 08 April 1997 1
PAY, Deborah Eileen 08 April 1997 10 November 1998 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 21 December 2018
TM01 - Termination of appointment of director 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
TM02 - Termination of appointment of secretary 04 October 2018
AP01 - Appointment of director 14 May 2018
TM01 - Termination of appointment of director 05 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 13 December 2017
PSC02 - N/A 12 December 2017
PSC07 - N/A 12 December 2017
AP01 - Appointment of director 24 August 2017
TM01 - Termination of appointment of director 16 August 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 05 January 2017
RESOLUTIONS - N/A 28 June 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 21 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2015
AP01 - Appointment of director 04 December 2015
AP01 - Appointment of director 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 13 December 2013
CH01 - Change of particulars for director 06 December 2013
CH03 - Change of particulars for secretary 06 December 2013
CH03 - Change of particulars for secretary 06 December 2013
CH01 - Change of particulars for director 06 December 2013
CH01 - Change of particulars for director 06 December 2013
CH01 - Change of particulars for director 05 December 2013
CH03 - Change of particulars for secretary 05 December 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 24 December 2012
TM01 - Termination of appointment of director 19 December 2012
AP01 - Appointment of director 10 October 2012
TM01 - Termination of appointment of director 05 September 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 29 December 2010
AP01 - Appointment of director 06 December 2010
AP01 - Appointment of director 30 July 2010
TM01 - Termination of appointment of director 29 July 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
TM01 - Termination of appointment of director 18 December 2009
AA - Annual Accounts 15 December 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 12 December 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
363a - Annual Return 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
AA - Annual Accounts 06 November 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
AA - Annual Accounts 02 June 2007
363s - Annual Return 28 December 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 22 December 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
AA - Annual Accounts 15 May 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
395 - Particulars of a mortgage or charge 02 April 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
363s - Annual Return 04 December 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 27 September 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
AA - Annual Accounts 11 May 2003
AUD - Auditor's letter of resignation 28 March 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
363s - Annual Return 03 December 2002
AA - Annual Accounts 08 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
363s - Annual Return 04 December 2001
395 - Particulars of a mortgage or charge 16 June 2001
395 - Particulars of a mortgage or charge 16 June 2001
RESOLUTIONS - N/A 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2001
123 - Notice of increase in nominal capital 14 June 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
RESOLUTIONS - N/A 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 10 December 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 09 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2000
123 - Notice of increase in nominal capital 09 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1999
363s - Annual Return 23 December 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
AA - Annual Accounts 16 November 1999
RESOLUTIONS - N/A 26 July 1999
123 - Notice of increase in nominal capital 26 July 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
363s - Annual Return 15 December 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
288b - Notice of resignation of directors or secretaries 20 November 1998
288b - Notice of resignation of directors or secretaries 20 November 1998
288b - Notice of resignation of directors or secretaries 20 November 1998
288b - Notice of resignation of directors or secretaries 20 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
AA - Annual Accounts 21 October 1998
AUD - Auditor's letter of resignation 13 August 1998
AA - Annual Accounts 18 May 1998
363s - Annual Return 31 December 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 02 December 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
CERTNM - Change of name certificate 26 April 1996
AA - Annual Accounts 28 December 1995
288 - N/A 04 December 1995
363s - Annual Return 04 December 1995
288 - N/A 06 October 1995
288 - N/A 06 October 1995
288 - N/A 06 October 1995
288 - N/A 06 October 1995
288 - N/A 06 October 1995
288 - N/A 24 August 1995
AA - Annual Accounts 26 April 1995
363s - Annual Return 22 December 1994
288 - N/A 04 September 1994
288 - N/A 01 September 1994
288 - N/A 01 September 1994
288 - N/A 14 March 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 11 December 1993
288 - N/A 20 October 1993
288 - N/A 08 June 1993
288 - N/A 06 June 1993
AA - Annual Accounts 10 January 1993
363s - Annual Return 07 December 1992
AA - Annual Accounts 11 December 1991
363b - Annual Return 02 December 1991
363a - Annual Return 03 January 1991
AA - Annual Accounts 17 December 1990
RESOLUTIONS - N/A 23 November 1990
288 - N/A 12 November 1990
288 - N/A 18 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 September 1989
NEWINC - New incorporation documents 22 August 1989

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 March 2004 Outstanding

N/A

Debenture 30 May 2001 Outstanding

N/A

Debenture 30 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.