Background WavePink WaveYellow Wave

PAGE AEROSPACE LIMITED (00615793)

PAGE AEROSPACE LIMITED (00615793) is an active UK company. incorporated on 28 November 1958. with registered office in Solihull. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. PAGE AEROSPACE LIMITED has been registered for 67 years. Current directors include KNOX, Deirdre Mary, ST.LOUIS VINCENT, Rachelle Norma, WORTH, Richard.

Company Number
00615793
Status
active
Type
ltd
Incorporated
28 November 1958
Age
67 years
Address
Fore 1 Fore Business Park Huskisson Way, Solihull, B90 4SS
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
KNOX, Deirdre Mary, ST.LOUIS VINCENT, Rachelle Norma, WORTH, Richard
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAGE AEROSPACE LIMITED

PAGE AEROSPACE LIMITED is an active company incorporated on 28 November 1958 with the registered office located in Solihull. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. PAGE AEROSPACE LIMITED was registered 67 years ago.(SIC: 26110)

Status

active

Active since 67 years ago

Company No

00615793

LTD Company

Age

67 Years

Incorporated 28 November 1958

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

HS PAGE SYSTEMS LIMITED
From: 11 June 2007To: 9 August 2007
PAGE AEROSPACE LIMITED
From: 22 October 1985To: 11 June 2007
PAGE ENGINEERING COMPANY LIMITED
From: 28 November 1958To: 22 October 1985
Contact
Address

Fore 1 Fore Business Park Huskisson Way Stratford Road Shirley Solihull, B90 4SS,

Previous Addresses

Forge Lane Sunbury on Thames Middlesex TW16 6EQ
From: 28 November 1958To: 21 April 2015
Timeline

35 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Jul 14
Director Joined
Oct 14
Director Left
Apr 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Funding Round
Dec 16
Director Left
Sept 17
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Sept 24
1
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

EDWIN COE SECRETARIES LIMITED

Active
2 Stone Buildings, LondonWC2A 3TH
Corporate secretary
Appointed 30 Nov 2006

KNOX, Deirdre Mary

Active
Huskisson Way, SolihullB90 4SS
Born May 1965
Director
Appointed 05 Sept 2024

ST.LOUIS VINCENT, Rachelle Norma

Active
W. Tyvola Road, Charlotte28217
Born April 1970
Director
Appointed 28 Mar 2023

WORTH, Richard

Active
Huskisson Way, SolihullB90 4SS
Born April 1975
Director
Appointed 18 Jun 2024

HAYES, Alan Newton

Resigned
31 Rivermead, East MoleseyKT8 9AZ
Secretary
Appointed N/A
Resigned 31 Dec 2002

JOHNSON, Stephen

Resigned
55 New Inn Lane, GuildfordGU4 7HT
Secretary
Appointed 01 Jan 2003
Resigned 30 Nov 2006

ANDERSON, Scott Robert

Resigned
S 7th Street, Arizona
Born June 1971
Director
Appointed 01 Jul 2013
Resigned 06 Mar 2015

BUCKWALTER, Vint William

Resigned
North Highland Avenue, Rockford
Born October 1958
Director
Appointed 01 Nov 2010
Resigned 02 Jul 2013

CLAY, John Earl

Resigned
S. Maize Road, Kansas
Born September 1956
Director
Appointed 01 Jul 2013
Resigned 28 Feb 2014

ERICKSON, James Scott

Resigned
3414 South 5th Street, Phoenix
Born April 1967
Director
Appointed 28 Feb 2014
Resigned 14 Jul 2017

FULTON, Robert Andrew

Resigned
The Green, SolihullB90 4LA
Born May 1956
Director
Appointed 01 Jul 2013
Resigned 16 Jun 2014

GIBBS, Paul Richard

Resigned
St Julians House, ChobhamGU24 8SS
Born May 1950
Director
Appointed N/A
Resigned 28 Jan 2011

GREGOR MACGREGOR, Neil Andrew Vincent

Resigned
Upperwood Road, Matlock BathDE4 3PD
Born April 1955
Director
Appointed 12 Sept 2014
Resigned 17 Dec 2019

HAYES, Alan Newton

Resigned
31 Rivermead, East MoleseyKT8 9AZ
Born April 1936
Director
Appointed N/A
Resigned 31 Dec 2002

HILL, Steven William

Resigned
7 Ellwood Gardens, WatfordWD25 0DR
Born September 1953
Director
Appointed 30 Nov 2006
Resigned 02 Jul 2013

JACOBS, Clifton Dale

Resigned
4209 Martina Drive, Loves Park
Born September 1957
Director
Appointed 30 Nov 2006
Resigned 30 Jul 2008

JOHNSON, Stephen

Resigned
55 New Inn Lane, GuildfordGU4 7HT
Born May 1957
Director
Appointed 01 Jan 2003
Resigned 01 Nov 2010

LEGG, John Robert

Resigned
Boat House Flat, WokingGU21 1NL
Born April 1948
Director
Appointed N/A
Resigned 28 Apr 1995

LIPYEAT, Mark Alexander

Resigned
Huskisson Way, SolihullB90 4SS
Born August 1960
Director
Appointed 27 Aug 2012
Resigned 06 Nov 2015

LIPYEAT, Mark Alexander

Resigned
4 Yew Tree Close, FarnboroughGU14 0QR
Born August 1960
Director
Appointed 01 Jan 2003
Resigned 01 Nov 2010

LYE, Raymond John

Resigned
Enstone Manor Farm Windy Hill, OxfordOX7 4HN
Born July 1937
Director
Appointed N/A
Resigned 04 Nov 1996

MARKS, Nigel William

Resigned
Am Reisblick 10, Moenchsdeggingen
Born July 1955
Director
Appointed 28 Jan 2011
Resigned 27 Aug 2012

MIDDLETON, Daniel John

Resigned
Fordhouses, WolverhamptonWV10 7EH
Born June 1979
Director
Appointed 25 Nov 2015
Resigned 12 Mar 2021

ROSS, Peter

Resigned
Fordhouses, WolverhamptonW10 7EH
Born September 1964
Director
Appointed 17 Dec 2019
Resigned 26 Jun 2024

SCHELL, Andreas

Resigned
Harrison Avenue, Rockford
Born July 1969
Director
Appointed 01 Nov 2010
Resigned 02 Jul 2013

SPANA, Mark David

Resigned
Burgess Trail, Stillman Valley
Born July 1950
Director
Appointed 06 Nov 2008
Resigned 02 Feb 2010

TAYLOR, Helen

Resigned
Huskisson Way, SolihullB90 4SS
Born July 1981
Director
Appointed 12 Mar 2021
Resigned 28 Mar 2023

WICKS, Eve

Resigned
Shirland Road, Rockton
Born December 1956
Director
Appointed 06 Nov 2008
Resigned 12 Feb 2010

Persons with significant control

1

Huskisson Way, SolihullB90 4SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Resolution
3 October 2025
RESOLUTIONSResolutions
Memorandum Articles
25 September 2025
MAMA
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Resolution
7 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Resolution
23 March 2009
RESOLUTIONSResolutions
Legacy
9 January 2009
363aAnnual Return
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
16 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Certificate Change Of Name Company
9 August 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2007
363aAnnual Return
Legacy
10 January 2007
363aAnnual Return
Legacy
8 January 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
5 January 2007
AUDAUD
Auditors Resignation Company
5 January 2007
AUDAUD
Legacy
20 December 2006
403aParticulars of Charge Subject to s859A
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
16 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 2003
AAAnnual Accounts
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Auditors Resignation Company
19 June 2002
AUDAUD
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
16 October 1999
403aParticulars of Charge Subject to s859A
Legacy
16 October 1999
403aParticulars of Charge Subject to s859A
Legacy
16 October 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
2 September 1999
155(6)b155(6)b
Legacy
2 September 1999
155(6)a155(6)a
Legacy
24 August 1999
403aParticulars of Charge Subject to s859A
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Legacy
19 November 1996
155(6)b155(6)b
Legacy
19 November 1996
155(6)a155(6)a
Legacy
15 November 1996
395Particulars of Mortgage or Charge
Resolution
14 November 1996
RESOLUTIONSResolutions
Legacy
14 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Legacy
22 May 1995
288288
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
4 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Legacy
9 March 1992
287Change of Registered Office
Legacy
5 March 1992
363aAnnual Return
Legacy
15 August 1991
225(1)225(1)
Resolution
27 July 1991
RESOLUTIONSResolutions
Legacy
27 July 1991
288288
Legacy
7 June 1991
155(6)a155(6)a
Legacy
22 May 1991
403aParticulars of Charge Subject to s859A
Legacy
16 May 1991
395Particulars of Mortgage or Charge
Legacy
16 May 1991
395Particulars of Mortgage or Charge
Legacy
16 May 1991
395Particulars of Mortgage or Charge
Legacy
9 May 1991
395Particulars of Mortgage or Charge
Legacy
15 April 1991
288288
Legacy
6 April 1991
288288
Legacy
5 February 1991
288288
Legacy
28 January 1991
363aAnnual Return
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Legacy
15 October 1990
288288
Legacy
9 October 1990
288288
Legacy
9 October 1990
288288
Accounts With Accounts Type Full
15 June 1990
AAAnnual Accounts
Legacy
30 April 1990
288288
Legacy
19 January 1990
363363
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Legacy
12 September 1988
288288
Accounts With Accounts Type Full
9 May 1988
AAAnnual Accounts
Legacy
28 January 1988
363363
Accounts With Accounts Type Full
23 September 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
288288
Accounts With Accounts Type Full
13 May 1986
AAAnnual Accounts
Certificate Change Of Name Company
22 October 1985
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
9 August 1983
AAAnnual Accounts
Memorandum Articles
8 December 1979
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 November 1979
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 November 1958
MISCMISC