Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GARDNER AEROSPACE - HULL LIMITED
Company Information for

GARDNER AEROSPACE - HULL LIMITED

UNIT 9 VICTORY PARK, VICTORY ROAD, DERBY, DE24 8ZF,
Company Registration Number
00644243
Private Limited Company
Active

Company Overview

About Gardner Aerospace - Hull Ltd
GARDNER AEROSPACE - HULL LIMITED was founded on 1959-12-10 and has its registered office in Derby. The organisation's status is listed as "Active". Gardner Aerospace - Hull Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GARDNER AEROSPACE - HULL LIMITED
 
Legal Registered Office
UNIT 9 VICTORY PARK
VICTORY ROAD
DERBY
DE24 8ZF
Other companies in DE24
 
Filing Information
Company Number 00644243
Company ID Number 00644243
Date formed 1959-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 10:32:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARDNER AEROSPACE - HULL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GARDNER AEROSPACE - HULL LIMITED

Current Directors
Officer Role Date Appointed
JACKIE ANNE STORER
Company Secretary 2017-10-06
NICHOLAS IAN BURGESS SANDERS
Director 2014-02-28
ANTONY JOHN UPTON
Director 2018-05-23
KENNETH IAN WORTH
Director 2009-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GEOFFREY MILLINGTON
Director 2014-07-23 2017-12-21
CLAIRE FAVIER-TILSTON
Company Secretary 2014-05-22 2017-10-06
EDWARD JOHN RILEY
Director 2012-11-30 2014-06-13
PHILLIP ANDREW LEWIS
Director 2011-01-01 2014-06-04
BHW SOLICITORS
Company Secretary 2007-05-09 2014-05-22
JOHN ANDREW SMITHIES
Director 2010-08-02 2012-11-30
PATRICK NEILL GRADY
Director 2005-10-24 2010-09-30
MARK COOPER
Director 2005-09-12 2009-12-23
A G SECRETARIAL LIMITED
Company Secretary 2003-03-13 2007-05-09
STEPHEN JOHN BOLCKOW HOLLIS
Director 2002-03-15 2005-10-24
L GARDNER & SONS LIMITED
Company Secretary 2000-05-03 2003-03-19
NICHOLAS RONALD STANLEY
Director 2001-10-05 2002-03-15
DAVID BLAIR
Director 2000-07-20 2001-10-05
STUART JAMES MOLLEKIN
Director 2000-02-07 2001-02-05
ANDREW PATRICK FOX
Director 2000-02-07 2000-11-13
STUART JAMES MOLLEKIN
Company Secretary 2000-02-07 2000-05-03
HAMMOND SUDDARDS SECRETARIES LIMITED
Company Secretary 1997-03-27 2000-02-07
ROGER BURDETT
Director 1997-06-16 2000-02-07
HENRY NIGEL PAKENHAM MCCORKELL
Director 1996-06-27 2000-02-07
VIVIEN JOAN HALE
Company Secretary 1997-03-27 1999-09-17
VIVIEN JOAN HALE
Director 1997-03-27 1999-09-17
MAREK STEFAN GUMIENNY
Director 1996-06-27 1997-08-28
PETER RICHARD NEAL
Company Secretary 1996-06-27 1997-03-27
SIMON CHARLES DUCKWORTH
Company Secretary 1995-09-30 1996-06-28
ALAN JOHN BAXTER
Director 1993-11-05 1996-06-28
JONATHAN FRANCIS SMITH
Director 1993-09-20 1996-03-31
JOHN HENRY WALLACE RIDLEY
Company Secretary 1992-01-31 1995-09-30
DAVID PARR
Director 1994-04-01 1995-03-31
JOHN GILBERT
Director 1992-01-31 1993-11-05
JOHN DONALD HARDY
Director 1992-01-31 1993-11-01
STUART PATRICK BEALES
Director 1992-01-31 1992-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS IAN BURGESS SANDERS WALTHER PROPERTIES LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
NICHOLAS IAN BURGESS SANDERS WALTHER CLASSICS LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
NICHOLAS IAN BURGESS SANDERS WALTHER INVESTMENTS LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
NICHOLAS IAN BURGESS SANDERS WALTHER BARNEY Director 2017-05-09 CURRENT 2017-05-09 Active
NICHOLAS IAN BURGESS SANDERS LIZARD CONCEPTS LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
NICHOLAS IAN BURGESS SANDERS GARDNER AEROSPACE - NUNEATON LIMITED Director 2014-06-04 CURRENT 1996-06-20 Active - Proposal to Strike off
NICHOLAS IAN BURGESS SANDERS GARDNER AEROSPACE - WALES LIMITED Director 2014-06-04 CURRENT 1969-06-23 Active - Proposal to Strike off
NICHOLAS IAN BURGESS SANDERS GARDNER AEROSPACE - BASILDON LIMITED Director 2014-02-28 CURRENT 2000-02-08 Active
NICHOLAS IAN BURGESS SANDERS GARDNER AEROSPACE-BROUGHTON LIMITED Director 2014-02-28 CURRENT 2006-09-21 Active
NICHOLAS IAN BURGESS SANDERS BLADE TOOLING COMPANY LIMITED Director 2014-02-28 CURRENT 2011-01-07 Active
NICHOLAS IAN BURGESS SANDERS GARDNER AEROSPACE - BURNLEY LIMITED Director 2014-02-28 CURRENT 2000-07-20 Active - Proposal to Strike off
NICHOLAS IAN BURGESS SANDERS GARDNER AEROSPACE - DERBY LIMITED Director 2014-02-28 CURRENT 1998-05-08 Active
NICHOLAS IAN BURGESS SANDERS CAPITAL COAL HOLDINGS LIMITED Director 2012-11-16 CURRENT 2012-11-16 Dissolved 2014-04-25
NICHOLAS IAN BURGESS SANDERS CAPITAL COAL FINCO LIMITED Director 2012-11-16 CURRENT 2012-11-16 Dissolved 2014-04-15
NICHOLAS IAN BURGESS SANDERS EVEREST HANDYMAN LIMITED Director 2012-03-28 CURRENT 1967-09-20 Active
NICHOLAS IAN BURGESS SANDERS HOME INSTALLATION (UK) LIMITED Director 2012-03-28 CURRENT 2011-06-10 Dissolved 2014-08-05
NICHOLAS IAN BURGESS SANDERS EVEREST ENERGY LIMITED Director 2012-03-28 CURRENT 1967-09-20 Dissolved 2014-08-05
NICHOLAS IAN BURGESS SANDERS EVEREST HOME COVER LIMITED Director 2012-03-28 CURRENT 1988-08-08 Dissolved 2014-08-05
NICHOLAS IAN BURGESS SANDERS GARDNER AEROSPACE HOLDINGS LIMITED Director 2012-03-20 CURRENT 2012-03-06 Active
NICHOLAS IAN BURGESS SANDERS BECAP VIVAT LIMITED Director 2011-09-08 CURRENT 2010-03-10 Dissolved 2015-08-26
NICHOLAS IAN BURGESS SANDERS DIRECT MIDCO LIMITED Director 2011-06-06 CURRENT 2010-10-12 Dissolved 2015-08-01
NICHOLAS IAN BURGESS SANDERS DIRECT MARKETING PARTNERS LIMITED Director 2011-06-06 CURRENT 2010-08-02 Dissolved 2015-07-24
NICHOLAS IAN BURGESS SANDERS CALYX NETWORKS LIMITED Director 2010-09-09 CURRENT 2010-07-21 Dissolved 2013-08-13
ANTONY JOHN UPTON GARDNER AEROSPACE - BASILDON LIMITED Director 2018-05-23 CURRENT 2000-02-08 Active
ANTONY JOHN UPTON GARDNER AEROSPACE-BROUGHTON LIMITED Director 2018-05-23 CURRENT 2006-09-21 Active
ANTONY JOHN UPTON BLADE TOOLING COMPANY LIMITED Director 2018-05-23 CURRENT 2011-01-07 Active
ANTONY JOHN UPTON GARDNER AEROSPACE - NUNEATON LIMITED Director 2018-05-23 CURRENT 1996-06-20 Active - Proposal to Strike off
ANTONY JOHN UPTON GARDNER AEROSPACE - BURNLEY LIMITED Director 2018-05-23 CURRENT 2000-07-20 Active - Proposal to Strike off
ANTONY JOHN UPTON GARDNER AEROSPACE - WALES LIMITED Director 2018-05-23 CURRENT 1969-06-23 Active - Proposal to Strike off
ANTONY JOHN UPTON GARDNER AEROSPACE - DERBY LIMITED Director 2018-05-23 CURRENT 1998-05-08 Active
ANTONY JOHN UPTON GARDNER GROUP LIMITED Director 2018-05-23 CURRENT 2003-02-20 Active
ANTONY JOHN UPTON GARDNER AEROSPACE HOLDINGS LIMITED Director 2018-05-23 CURRENT 2012-03-06 Active
ANTONY JOHN UPTON DFL FUSEGEAR LIMITED Director 2013-04-30 CURRENT 1940-08-26 Dissolved 2015-01-13
ANTONY JOHN UPTON POWERTRON LIMITED Director 2013-04-15 CURRENT 2002-12-03 Dissolved 2014-01-21
KENNETH IAN WORTH KCW PROPERTY SERVICES LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
KENNETH IAN WORTH GARDNER AEROSPACE HOLDINGS LIMITED Director 2013-02-04 CURRENT 2012-03-06 Active
KENNETH IAN WORTH BLADE TOOLING COMPANY LIMITED Director 2011-01-18 CURRENT 2011-01-07 Active
KENNETH IAN WORTH GARDNER AEROSPACE-BROUGHTON LIMITED Director 2010-05-10 CURRENT 2006-09-21 Active
KENNETH IAN WORTH GARDNER AEROSPACE - BASILDON LIMITED Director 2009-09-17 CURRENT 2000-02-08 Active
KENNETH IAN WORTH GARDNER AEROSPACE - NUNEATON LIMITED Director 2009-09-17 CURRENT 1996-06-20 Active - Proposal to Strike off
KENNETH IAN WORTH GARDNER AEROSPACE - BURNLEY LIMITED Director 2009-09-17 CURRENT 2000-07-20 Active - Proposal to Strike off
KENNETH IAN WORTH GARDNER AEROSPACE - WALES LIMITED Director 2009-09-17 CURRENT 1969-06-23 Active - Proposal to Strike off
KENNETH IAN WORTH GARDNER AEROSPACE - DERBY LIMITED Director 2009-09-17 CURRENT 1998-05-08 Active
KENNETH IAN WORTH GARDNER GROUP LIMITED Director 2009-09-17 CURRENT 2003-02-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006442430040
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006442430041
2024-01-03Director's details changed for Mr Philipp Visotschnig on 2024-01-01
2023-06-15CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-04-21Audit exemption subsidiary accounts made up to 2021-12-31
2023-04-14Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-04-14Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-04-14Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-02-28DIRECTOR APPOINTED MRS PASCALE SUZANNE BON
2023-01-06Termination of appointment of Jackie Anne Storer on 2022-12-31
2023-01-06TM02Termination of appointment of Jackie Anne Storer on 2022-12-31
2022-10-03APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN UPTON
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN UPTON
2022-09-14DIRECTOR APPOINTED MR PHILIPP VISOTSCHNIG
2022-09-14AP01DIRECTOR APPOINTED MR PHILIPP VISOTSCHNIG
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2021-11-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC OWEN CARTWRIGHT
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-02-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-12RES13Resolutions passed:
  • Accounts approval 24/12/2019
2021-01-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 006442430041
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2019-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CARL ANTONY MOFFAT
2019-07-12AP01DIRECTOR APPOINTED MR CARL ANTONY MOFFAT
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH IAN WORTH
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN BURGESS SANDERS
2019-05-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-02-19AP01DIRECTOR APPOINTED MR DOMINIC OWEN CARTWRIGHT
2018-08-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-06MEM/ARTSARTICLES OF ASSOCIATION
2018-08-06RES01ADOPT ARTICLES 06/08/18
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 006442430040
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 006442430039
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 300000
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-05-24AP01DIRECTOR APPOINTED MR ANTONY JOHN UPTON
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEOFFREY MILLINGTON
2017-10-16AP03Appointment of Miss Jackie Anne Storer as company secretary on 2017-10-06
2017-10-16TM02Termination of appointment of Claire Favier-Tilston on 2017-10-06
2017-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH IAN WORTH / 14/07/2017
2017-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH IAN WORTH / 14/07/2017
2017-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2017-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2017-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2017-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2017-06-19AA01CURREXT FROM 31/08/2017 TO 31/12/2017
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006442430036
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 300000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH IAN WORTH / 01/03/2017
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 300000
2016-06-07AR0101/06/16 FULL LIST
2016-01-15AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006442430037
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 300000
2015-06-16AR0101/06/15 FULL LIST
2015-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 006442430038
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006442430037
2015-02-19AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-08-28AP01DIRECTOR APPOINTED MR ANTHONY GEOFFREY MILLINGTON
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RILEY
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 300000
2014-06-16AR0101/06/14 FULL LIST
2014-06-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP LEWIS
2014-06-09AP03SECRETARY APPOINTED MRS CLAIRE FAVIER-TILSTON
2014-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP LEWIS
2014-06-07TM02APPOINTMENT TERMINATED, SECRETARY BHW SOLICITORS
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-04AP01DIRECTOR APPOINTED MR NICHOLAS IAN BURGESS SANDERS
2014-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 006442430036
2013-06-26AR0101/06/13 FULL LIST
2013-04-29AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILLIP ANDREW LEWIS / 11/04/2013
2013-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2013 FROM GARDNER AEROSPACE COTMANHAY ROAD ILKESTON DERBYSHIRE DE7 8LL
2012-12-04AP01DIRECTOR APPOINTED MR EDWARD JOHN RILEY
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITHIES
2012-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2012-06-28AR0101/06/12 FULL LIST
2012-06-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BHW SOLICITORS / 28/06/2012
2012-05-16AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-12MEM/ARTSARTICLES OF ASSOCIATION
2012-01-12RES01ALTER ARTICLES 21/12/2011
2012-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2012-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2012-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2011-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW SMITHIES / 17/11/2011
2011-06-28AR0101/06/11 FULL LIST
2011-05-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2011-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH IAN WORTH / 18/03/2011
2011-01-26AP01DIRECTOR APPOINTED DR PHILLIP ANDREW LEWIS
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GRADY
2010-08-16AP01DIRECTOR APPOINTED JOHN ANDREW SMITHIES
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2010-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2010-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2010-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2010-07-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-07-05AD02SAIL ADDRESS CREATED
2010-07-02AR0101/06/10 FULL LIST
2010-05-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2010-05-11AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK COOPER
2009-09-25287REGISTERED OFFICE CHANGED ON 25/09/2009 FROM WHITACRE ROAD NUNEATON WARWICKSHIRE CV11 6BP
2009-09-21288aDIRECTOR APPOINTED KENNETH IAN WORTH
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR KEVIN WILSON
2009-06-23363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-11-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2008-11-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2008-11-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2008-11-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2008-11-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2008-11-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-11-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2008-10-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2008-08-06363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
303 - Manufacture of air and spacecraft and related machinery
30300 - Manufacture of air and spacecraft and related machinery




Licences & Regulatory approval
We could not find any licences issued to GARDNER AEROSPACE - HULL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GARDNER AEROSPACE - HULL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 41
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 41
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-16 Outstanding RBS INVOICE FINANCE LIMITED
2015-03-05 Outstanding GE CAPITAL BANK LIMITED
2014-02-27 Outstanding BECAP GARDNER 1 LIMITED
DEED OF CONFIRMATION 2012-08-09 Outstanding BECAP GARDNER 1 LIMITED (AS SECURITY TRUSTEE)
CHATTEL MORTGAGE 2012-01-10 Outstanding GE COMMERCIAL DISTRIBUTION FINANCE EUROPE LIMITED (AS SECURITY HOLDER)
DEBENTURE 2012-01-10 Outstanding GE COMMERCIAL DISTRIBUTION FINANCE EUROPE LIMITED (AS SECURITY HOLDER)
DEBENTURE 2012-01-07 Outstanding BARCLAYS BANK PLC
DEED OF AMENDMENT AND CONFIRMATION 2011-12-02 Outstanding BECAP GARDNER 1 LIMITED (AS SECURITY TRUSTEE)
DEED OF CONFIRMATION 2011-05-31 Satisfied BECAP GARDNER 1 LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2010-07-30 Satisfied BECAP GARDNER 1 LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-07-23 Satisfied LLOYDS TSB BANK PLC (THE BANK)
DEBENTURE 2010-05-28 Satisfied LLOYDS TSB BANK PLC
ACCESSION DEED 2008-10-31 Satisfied GE CORPORATE FINANCE BANK SAS, LONDON BRANCH (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) THE SECURITY AGENT
CHATTEL MORTGAGE 2005-11-25 Satisfied FIVE ARROWS COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2005-10-24 Satisfied ABN AMRO CAPITAL LIMITED (SECURITY HOLDER)
CHATTEL MORTGAGE 2005-08-24 Satisfied FIVE ARROWS COMMERCIAL FINANCE
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-07-29 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE (INCLUDING QUALIFYING FLOATING CHARGE) 2004-06-30 Satisfied FIVE ARROWS COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2003-03-19 Satisfied ABN AMRO CAPITAL LIMITED,AS SECURITY TRUSTEE UNDER AN INVESTOR TRUST DEED
ALL ASSETS DEBENTURE 2003-03-19 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE AND BILL OF SALE 2003-02-13 Satisfied LOCKHEED MARTIN CORPORATION
A CHARGE, SUPPLEMENTAL TO A SECURITY AGREEMENT DATED 28TH FEBRUARY 2000 2002-03-22 Satisfied BARCLAYS BANK PLC IN ITS CAPACITY AS AGENT AND TRUSTEE FOR ITSELF AND EACHOF THE FINANCE PARTIES (THE AGENT)
SECURITY AGREEMENT 2000-02-28 Satisfied BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
GUARANTEE AND DEBENTURE 1996-06-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-01-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-01-02 Satisfied BARCLAYS BANK PLC
SINGLE DEBENTURE 1994-08-12 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-08-12 Satisfied LLOYDS BANK PLC
TRANSFER DEED 1993-10-08 Satisfied TSB BANK PLC
LEGAL MORTGAGE 1989-01-31 Satisfied HILL SAMUEL & CO LIMITED
DEBENTURE 1986-05-29 Satisfied KINGSTON UPON HULL CITY COUNCIL.
DEBENTURE 1986-03-27 Satisfied HILL SAMUEL & CO. LIMITED
LEGAL CHARGE 1982-12-23 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1982-12-06 Satisfied BARCLAYS BANK PLC
CHARGE 1981-11-27 Satisfied MIDLAND BANK PLC
DEBENTURE 1981-06-26 Satisfied LLOYDS & SCOTTISH TRUST LIMITED.
FIXED CHARGE ON BOOKDEBTS. 1980-11-03 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1980-01-30 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GARDNER AEROSPACE - HULL LIMITED

Intangible Assets
Patents
We have not found any records of GARDNER AEROSPACE - HULL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GARDNER AEROSPACE - HULL LIMITED
Trademarks
We have not found any records of GARDNER AEROSPACE - HULL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GARDNER AEROSPACE - HULL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-01-12 GBP £1,040 City Regeneration and Policy
Hull City Council 2016-01-12 GBP £1,040 City Regeneration and Policy
Hull City Council 2016-01-12 GBP £780 City Regeneration and Policy
Hull City Council 2015-06-19 GBP £1,040 City Regeneration & Policy
Hull City Council 2015-06-19 GBP £1,040 City Regeneration & Policy
Hull City Council 2015-06-19 GBP £1,040 City Regeneration & Policy
Hull City Council 2015-06-19 GBP £680 City Regeneration & Policy
Hull City Council 2015-03-13 GBP £1,040 City Regeneration and Policy
Hull City Council 2015-03-13 GBP £480 City Regeneration and Policy
Hull City Council 2015-02-04 GBP £1,040 City Regeneration & Policy
Hull City Council 2014-12-23 GBP £780 City Regeneration and Policy
Hull City Council 2014-12-23 GBP £1,040 City Regeneration and Policy
Hull City Council 2014-09-22 GBP £360 City Regeneration & Policy
Hull City Council 2014-06-11 GBP £780 Economic Development & Regeneration
Hull City Council 2014-06-11 GBP £780 Economic Development & Regeneration
Hull City Council 2014-06-11 GBP £780 Economic Development & Regeneration
Hull City Council 2014-03-17 GBP £780 Economic Development & Regeneration
Hull City Council 2014-03-17 GBP £780 Economic Development & Regeneration
Hull City Council 2014-03-17 GBP £780 Economic Development & Regeneration
Hull City Council 2013-12-13 GBP £620 Economic Development & Regeneration
Hull City Council 2013-12-13 GBP £640 Economic Development & Regeneration
Hull City Council 2013-12-13 GBP £720 Economic Development & Regeneration
Hull City Council 2013-07-10 GBP £1,040 Economic Development & Regeneration
Hull City Council 2013-07-10 GBP £1,040 Economic Development & Regeneration
Hull City Council 2013-07-10 GBP £1,040 Economic Development & Regeneration
Hull City Council 2013-04-10 GBP £1,040 Economic Development & Regeneration
Hull City Council 2013-04-10 GBP £1,040 Economic Development & Regeneration
Hull City Council 2013-04-10 GBP £1,040 Economic Development & Regeneration
Hull City Council 2013-01-11 GBP £2,400 Economic Development & Regeneration

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GARDNER AEROSPACE - HULL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GARDNER AEROSPACE - HULL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GARDNER AEROSPACE - HULL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.