About

Registered Number: 00312083
Date of Incorporation: 26/03/1936 (88 years and 2 months ago)
Company Status: Active
Registered Address: C/O Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, SW1Y 4LB,

 

Smiths Aerospace Gloucester Ltd was registered on 26 March 1936, it's status is listed as "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, David George Michael N/A 30 November 1993 1
KELLY, Maxwell Brian N/A 30 November 1993 1
PEARCE, Christopher Michael, Eur Ing N/A 30 November 1993 1
STEVENS, Andrew N/A 26 November 1993 1
WILSON, Derek 02 February 1996 15 January 1997 1
WRIGHT, Peter William, Doctor 17 January 1997 14 June 2001 1
Secretary Name Appointed Resigned Total Appointments
COWIE, Nigel Hugh Alexander N/A 20 December 1991 1
FORD, Toby 01 February 2002 30 April 2005 1
LATHAN, Robert 06 September 1995 17 December 2001 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 September 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 18 December 2019
MR04 - N/A 04 December 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 21 December 2018
AP01 - Appointment of director 24 April 2018
TM01 - Termination of appointment of director 23 April 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 30 November 2017
AP01 - Appointment of director 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
AA - Annual Accounts 28 April 2017
AP01 - Appointment of director 25 April 2017
TM01 - Termination of appointment of director 20 April 2017
CS01 - N/A 21 December 2016
CH03 - Change of particulars for secretary 26 July 2016
CH01 - Change of particulars for director 26 July 2016
CH01 - Change of particulars for director 26 July 2016
AD01 - Change of registered office address 25 July 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 18 December 2013
AP01 - Appointment of director 27 November 2013
TM01 - Termination of appointment of director 05 November 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 02 February 2012
AP01 - Appointment of director 10 March 2011
TM01 - Termination of appointment of director 07 March 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 20 December 2010
CH03 - Change of particulars for secretary 16 June 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 22 March 2010
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
287 - Change in situation or address of Registered Office 23 January 2009
363a - Annual Return 23 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
AA - Annual Accounts 20 January 2009
288b - Notice of resignation of directors or secretaries 30 September 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 21 December 2007
395 - Particulars of a mortgage or charge 21 November 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
287 - Change in situation or address of Registered Office 16 July 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 12 February 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
AA - Annual Accounts 02 March 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 31 January 2006
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 28 May 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 01 June 2003
AUD - Auditor's letter of resignation 20 March 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 05 June 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 10 October 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
CERTNM - Change of name certificate 13 June 2001
225 - Change of Accounting Reference Date 04 April 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 08 July 1999
363s - Annual Return 01 February 1999
288b - Notice of resignation of directors or secretaries 24 December 1998
288a - Notice of appointment of directors or secretaries 24 December 1998
AUD - Auditor's letter of resignation 02 September 1998
AA - Annual Accounts 19 August 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 23 July 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288b - Notice of resignation of directors or secretaries 02 February 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 11 July 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 30 October 1995
288 - N/A 15 September 1995
288 - N/A 15 September 1995
287 - Change in situation or address of Registered Office 15 September 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 04 January 1995
363b - Annual Return 28 January 1994
288 - N/A 28 January 1994
288 - N/A 28 January 1994
288 - N/A 28 January 1994
288 - N/A 28 January 1994
288 - N/A 28 January 1994
288 - N/A 28 January 1994
288 - N/A 28 January 1994
288 - N/A 24 November 1993
288 - N/A 15 November 1993
288 - N/A 15 November 1993
AA - Annual Accounts 07 November 1993
288 - N/A 07 June 1993
RESOLUTIONS - N/A 02 February 1993
RESOLUTIONS - N/A 02 February 1993
RESOLUTIONS - N/A 02 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1993
RESOLUTIONS - N/A 31 January 1993
RESOLUTIONS - N/A 31 January 1993
RESOLUTIONS - N/A 31 January 1993
123 - Notice of increase in nominal capital 31 January 1993
363s - Annual Return 25 January 1993
AA - Annual Accounts 25 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 December 1992
AA - Annual Accounts 06 January 1992
288 - N/A 06 January 1992
363b - Annual Return 06 January 1992
288 - N/A 13 September 1991
MEM/ARTS - N/A 01 August 1991
363 - Annual Return 30 January 1991
AA - Annual Accounts 30 January 1991
288 - N/A 02 November 1990
288 - N/A 23 October 1990
288 - N/A 28 August 1990
CERTNM - Change of name certificate 05 April 1990
CERTNM - Change of name certificate 05 April 1990
288 - N/A 05 March 1990
AA - Annual Accounts 16 January 1990
363 - Annual Return 16 January 1990
288 - N/A 27 November 1989
288 - N/A 26 September 1989
288 - N/A 17 July 1989
288 - N/A 26 April 1989
288 - N/A 26 April 1989
288 - N/A 26 April 1989
AA - Annual Accounts 05 December 1988
363 - Annual Return 05 December 1988
AA - Annual Accounts 30 November 1988
288 - N/A 09 June 1988
RESOLUTIONS - N/A 01 December 1987
MEM/ARTS - N/A 01 December 1987
AA - Annual Accounts 09 November 1987
363 - Annual Return 09 November 1987
288 - N/A 16 April 1987
288 - N/A 26 February 1987
AA - Annual Accounts 07 October 1986
363 - Annual Return 07 October 1986
288 - N/A 07 October 1986
288 - N/A 25 September 1986
AA - Annual Accounts 18 October 1976

Mortgages & Charges

Description Date Status Charge by
Omnibus guarantee and set-off agreement 15 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.