About

Registered Number: 03214418
Date of Incorporation: 20/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Unit 9 Victory Park, Victory Road, Derby, DE24 8ZF

 

Established in 1996, Gardner Aerospace - Nuneaton Ltd has its registered office in Derby. The organisation has 5 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Paul Anthony 01 September 1996 17 November 1999 1
JANEW, Matthew Joseph 01 September 1998 16 February 2000 1
LAWRENSON, Stanley John 10 July 1996 01 August 1999 1
Secretary Name Appointed Resigned Total Appointments
STORER, Jackie Anne 06 October 2017 - 1
FAVIER-TILSTON, Claire 22 May 2014 06 October 2017 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
TM01 - Termination of appointment of director 17 October 2019
AA - Annual Accounts 02 October 2019
AP01 - Appointment of director 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
CS01 - N/A 06 June 2019
TM01 - Termination of appointment of director 20 May 2019
AP01 - Appointment of director 19 February 2019
AA - Annual Accounts 13 August 2018
RESOLUTIONS - N/A 06 August 2018
MA - Memorandum and Articles 06 August 2018
CS01 - N/A 04 June 2018
AP01 - Appointment of director 24 May 2018
TM01 - Termination of appointment of director 04 January 2018
AP03 - Appointment of secretary 16 October 2017
TM02 - Termination of appointment of secretary 16 October 2017
CH01 - Change of particulars for director 07 September 2017
MR04 - N/A 11 August 2017
MR04 - N/A 11 August 2017
MR04 - N/A 11 August 2017
MR04 - N/A 11 August 2017
AA01 - Change of accounting reference date 19 June 2017
MR04 - N/A 14 June 2017
CS01 - N/A 09 June 2017
CH01 - Change of particulars for director 24 March 2017
CH01 - Change of particulars for director 23 March 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 15 January 2016
MR04 - N/A 24 December 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 19 February 2015
AP01 - Appointment of director 28 August 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
AD04 - Change of location of company records to the registered office 17 June 2014
AP03 - Appointment of secretary 09 June 2014
AP01 - Appointment of director 07 June 2014
TM01 - Termination of appointment of director 07 June 2014
TM02 - Termination of appointment of secretary 07 June 2014
MR01 - N/A 27 February 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 05 June 2013
CH01 - Change of particulars for director 16 April 2013
AD01 - Change of registered office address 04 January 2013
MG01 - Particulars of a mortgage or charge 09 August 2012
AR01 - Annual Return 28 June 2012
CH04 - Change of particulars for corporate secretary 28 June 2012
AA - Annual Accounts 07 June 2012
MG01 - Particulars of a mortgage or charge 02 December 2011
AR01 - Annual Return 28 June 2011
MG01 - Particulars of a mortgage or charge 31 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2011
CH01 - Change of particulars for director 22 March 2011
AP01 - Appointment of director 26 January 2011
AA - Annual Accounts 04 January 2011
TM01 - Termination of appointment of director 18 October 2010
MG01 - Particulars of a mortgage or charge 03 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2010
MG01 - Particulars of a mortgage or charge 30 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2010
AR01 - Annual Return 02 July 2010
MG01 - Particulars of a mortgage or charge 29 May 2010
AA - Annual Accounts 11 May 2010
TM01 - Termination of appointment of director 22 January 2010
AP01 - Appointment of director 16 December 2009
287 - Change in situation or address of Registered Office 25 September 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 26 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2008
395 - Particulars of a mortgage or charge 17 November 2008
395 - Particulars of a mortgage or charge 08 November 2008
RESOLUTIONS - N/A 07 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
353 - Register of members 16 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 July 2007
AA - Annual Accounts 06 January 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
395 - Particulars of a mortgage or charge 06 December 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
RESOLUTIONS - N/A 09 November 2005
395 - Particulars of a mortgage or charge 31 October 2005
395 - Particulars of a mortgage or charge 01 September 2005
AA - Annual Accounts 07 July 2005
363a - Annual Return 01 July 2005
395 - Particulars of a mortgage or charge 02 November 2004
395 - Particulars of a mortgage or charge 03 August 2004
395 - Particulars of a mortgage or charge 06 July 2004
363a - Annual Return 28 June 2004
AA - Annual Accounts 16 April 2004
AUD - Auditor's letter of resignation 30 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2003
363a - Annual Return 07 July 2003
AA - Annual Accounts 04 July 2003
288c - Notice of change of directors or secretaries or in their particulars 30 June 2003
395 - Particulars of a mortgage or charge 17 May 2003
AA - Annual Accounts 15 May 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
395 - Particulars of a mortgage or charge 03 April 2003
395 - Particulars of a mortgage or charge 02 April 2003
287 - Change in situation or address of Registered Office 04 November 2002
CERTNM - Change of name certificate 16 July 2002
363a - Annual Return 02 July 2002
288c - Notice of change of directors or secretaries or in their particulars 27 June 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
395 - Particulars of a mortgage or charge 10 April 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
287 - Change in situation or address of Registered Office 14 December 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
363a - Annual Return 15 June 2001
AA - Annual Accounts 10 April 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 05 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
363a - Annual Return 21 June 2000
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 June 2000
353 - Register of members 21 June 2000
288c - Notice of change of directors or secretaries or in their particulars 21 June 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
RESOLUTIONS - N/A 16 April 2000
RESOLUTIONS - N/A 16 April 2000
RESOLUTIONS - N/A 16 April 2000
RESOLUTIONS - N/A 16 April 2000
287 - Change in situation or address of Registered Office 10 April 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
AA - Annual Accounts 24 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2000
288b - Notice of resignation of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
395 - Particulars of a mortgage or charge 20 September 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
363s - Annual Return 28 June 1999
AA - Annual Accounts 15 February 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
363s - Annual Return 23 July 1998
288c - Notice of change of directors or secretaries or in their particulars 13 July 1998
AA - Annual Accounts 15 December 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
MEM/ARTS - N/A 07 August 1997
363s - Annual Return 27 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1997
395 - Particulars of a mortgage or charge 03 May 1997
225 - Change of Accounting Reference Date 24 April 1997
RESOLUTIONS - N/A 20 February 1997
288c - Notice of change of directors or secretaries or in their particulars 15 January 1997
288c - Notice of change of directors or secretaries or in their particulars 15 January 1997
288 - N/A 20 September 1996
288 - N/A 17 September 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
287 - Change in situation or address of Registered Office 02 September 1996
288 - N/A 22 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1996
395 - Particulars of a mortgage or charge 16 August 1996
395 - Particulars of a mortgage or charge 13 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
CERTNM - Change of name certificate 30 July 1996
NEWINC - New incorporation documents 20 June 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2014 Fully Satisfied

N/A

Deed of confirmation 25 July 2012 Fully Satisfied

N/A

Deed of amendment and confirmation 21 November 2011 Fully Satisfied

N/A

Deed of confirmation 17 May 2011 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 23 July 2010 Fully Satisfied

N/A

Composite guarantee and debenture 23 July 2010 Fully Satisfied

N/A

Debenture 28 May 2010 Fully Satisfied

N/A

Agreement for the registered pledge over shares 31 October 2008 Fully Satisfied

N/A

Accession deed 31 October 2008 Fully Satisfied

N/A

Chattel mortgage 25 November 2005 Fully Satisfied

N/A

All assets debenture 24 October 2005 Fully Satisfied

N/A

Chattel mortgage 24 August 2005 Fully Satisfied

N/A

Chattels mortgage 28 October 2004 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 29 July 2004 Fully Satisfied

N/A

All assets debenture (including qualifying floating charge) 30 June 2004 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 14 May 2003 Fully Satisfied

N/A

All assets debenture 19 March 2003 Fully Satisfied

N/A

All assets debenture 19 March 2003 Fully Satisfied

N/A

A charge, supplemental to a security agreement dated 9TH september 1999 22 March 2002 Fully Satisfied

N/A

Security agreement 09 September 1999 Fully Satisfied

N/A

Debenture 30 April 1997 Fully Satisfied

N/A

Debenture 14 August 1996 Fully Satisfied

N/A

Mortgage debenture 30 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.