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

GARDNER AEROSPACE - WALES LIMITED

Unit 9 Victory Park, Victory Road, Derby, DE24 8ZF,
Company Registration Number
00956749
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gardner Aerospace - Wales Ltd
GARDNER AEROSPACE - WALES LIMITED was founded on 1969-06-23 and has its registered office in Derby. The organisation's status is listed as "Active - Proposal to Strike off". Gardner Aerospace - Wales Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GARDNER AEROSPACE - WALES LIMITED
 
Legal Registered Office
Unit 9 Victory Park
Victory Road
Derby
DE24 8ZF
Other companies in DE24
 
Filing Information
Company Number 00956749
Company ID Number 00956749
Date formed 1969-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-17 05:37:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARDNER AEROSPACE - WALES 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 - WALES LIMITED

Current Directors
Officer Role Date Appointed
JACKIE ANNE STORER
Company Secretary 2017-10-06
NICHOLAS IAN BURGESS SANDERS
Director 2014-06-04
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
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 1996-06-27
ALAN JOHN BAXTER
Director 1993-11-05 1996-06-27
DAVID JOHN MORRIS
Director 1994-04-01 1996-06-27
JONATHAN FRANCIS SMITH
Director 1993-09-21 1996-06-27
JOHN HENRY WALLACE RIDLEY
Company Secretary 1992-05-14 1995-09-30
JOHN GILBERT
Director 1992-05-14 1993-11-05
JOHN DONALD HARDY
Director 1992-05-14 1993-11-01
STEPHEN GEORGE BULL
Director 1991-12-31 1992-12-31
STEPHEN GEORGE BULL
Company Secretary 1991-12-31 1992-05-14

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 - 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 - HULL LIMITED Director 2014-02-28 CURRENT 1959-12-10 Active
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 - HULL LIMITED Director 2018-05-23 CURRENT 1959-12-10 Active
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 - HULL LIMITED Director 2009-09-17 CURRENT 1959-12-10 Active
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
2024-03-12Voluntary dissolution strike-off suspended
2024-02-06FIRST GAZETTE notice for voluntary strike-off
2024-01-26Application to strike the company off the register
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
2023-04-21Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-04-21Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-04-14Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-04-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 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
2021-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 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
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
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
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CARL ANTONY MOFFAT
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
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
2019-02-19AP01DIRECTOR APPOINTED MR DOMINIC OWEN CARTWRIGHT
2018-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 689000
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-06-04CS01CONFIRMATION 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 details changed for Mr Kenneth Ian Worth on 2017-07-14
2017-06-25SH08Change of share class name or designation
2017-06-25SH10Particulars of variation of rights attached to shares
2017-06-20CC04Statement of company's objects
2017-06-20RES12Resolution of varying share rights or name
2017-06-20RES01ADOPT ARTICLES 12/06/2017
2017-06-19AA01Current accounting period extended from 31/08/17 TO 31/12/17
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 689000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-03-24CH01Director's details changed for Mr Kenneth Ian Worth on 2017-03-01
2017-03-23CH01Director's details changed for Mr Nicholas Ian Burgess Sanders on 2017-03-01
2016-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 689000
2016-06-07AR0101/06/16 ANNUAL RETURN FULL LIST
2016-01-15AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 689000
2015-06-16AR0101/06/15 FULL LIST
2015-02-19AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-08-28AP01DIRECTOR APPOINTED MR ANTHONY GEOFFREY MILLINGTON
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 689000
2014-06-17AR0101/06/14 FULL LIST
2014-06-17AP01DIRECTOR APPOINTED MR NICHOLAS IAN BURGESS SANDERS
2014-06-17Annotation
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
2014-06-07AP01DIRECTOR APPOINTED MR NICHOLAS IAN BURGESS SANDERS
2014-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP LEWIS
2014-06-07TM02APPOINTMENT TERMINATED, SECRETARY BHW SOLICITORS
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-06-26AR0101/06/13 FULL LIST
2013-06-03AAFULL 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
2013-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2013 FROM, GARDNER AEROSPACE COTMANHAY ROAD, ILKESTON, DERBYSHIRE, DE7 8LL
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITHIES
2012-09-241.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2012-06-28AR0101/06/12 FULL LIST
2012-06-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BHW SOLICITORS / 28/06/2012
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-05-241.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW SMITHIES / 17/11/2011
2011-07-11AR0101/06/11 FULL LIST
2011-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2011-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
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
2010-08-19MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:27
2010-08-16AP01DIRECTOR APPOINTED JOHN ANDREW SMITHIES
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2010-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2010-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2010-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
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: 26
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
2009-09-25287REGISTERED 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 23
2008-11-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2008-11-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2008-11-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2008-11-07RES01ALTER ARTICLES 31/10/2008
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 21
2008-11-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2008-11-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-10-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-08-06363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2007-12-21AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-07-14363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-07-14288aNEW SECRETARY APPOINTED
2007-07-14353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to GARDNER AEROSPACE - WALES 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 - WALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
We do not yet have the details of GARDNER AEROSPACE - WALES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

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 - WALES LIMITED

Intangible Assets
Patents
We have not found any records of GARDNER AEROSPACE - WALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GARDNER AEROSPACE - WALES LIMITED
Trademarks
We have not found any records of GARDNER AEROSPACE - WALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARDNER AEROSPACE - WALES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as GARDNER AEROSPACE - WALES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GARDNER AEROSPACE - WALES 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.
Import/Export of Goods
Goods imported/exported by GARDNER AEROSPACE - WALES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-02-0176061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2011-02-0176161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2011-02-0181089030Titanium bars, rods, profiles and wire, n.e.s.
2011-02-0181089090Articles of titanium, n.e.s.
2011-01-0173181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2011-01-0176061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2011-01-0176161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2010-12-0176061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2010-12-0181089030Titanium bars, rods, profiles and wire, n.e.s.
2010-11-0176061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2010-10-0176061110Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm, square or rectangular, painted, varnished or coated with plastics
2010-10-0176061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2010-09-0176061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2010-08-0176061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2010-07-0173181699Nuts of iron or steel other than stainless, with an inside diameter of > 12 mm (excl. self-locking nuts)
2010-07-0176061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2010-06-0176061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2010-06-0181089050Titanium plates, sheets, strip and foil
2010-05-0176061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2010-05-0181089050Titanium plates, sheets, strip and foil
2010-04-0176061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2010-04-0181089050Titanium plates, sheets, strip and foil
2010-03-0176061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2010-03-0181089050Titanium plates, sheets, strip and foil
2010-02-0176061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2010-02-0176169990Articles of aluminium, uncast, n.e.s.
2010-01-0176061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2010-01-0181089050Titanium plates, sheets, strip and foil

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GARDNER AEROSPACE - WALES 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 - WALES 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.