Background WavePink WaveYellow Wave

ADAMS AVIATION SUPPLY COMPANY LIMITED (00943304)

ADAMS AVIATION SUPPLY COMPANY LIMITED (00943304) is an active UK company. incorporated on 29 November 1968. with registered office in Derby. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ADAMS AVIATION SUPPLY COMPANY LIMITED has been registered for 57 years. Current directors include LANDRY, Dawn Renee, WHATLING, Mark.

Company Number
00943304
Status
active
Type
ltd
Incorporated
29 November 1968
Age
57 years
Address
Ascot Business Park, Derby, DE24 8UJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
LANDRY, Dawn Renee, WHATLING, Mark
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAMS AVIATION SUPPLY COMPANY LIMITED

ADAMS AVIATION SUPPLY COMPANY LIMITED is an active company incorporated on 29 November 1968 with the registered office located in Derby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. ADAMS AVIATION SUPPLY COMPANY LIMITED was registered 57 years ago.(SIC: 46900)

Status

active

Active since 57 years ago

Company No

00943304

LTD Company

Age

57 Years

Incorporated 29 November 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Ascot Business Park 50 Longbridge Lane Derby, DE24 8UJ,

Previous Addresses

5 Cornfield Terrace Eastbourne East Sussex BN21 4NN
From: 29 November 1968To: 2 September 2019
Timeline

37 key events • 1968 - 2026

Funding Officers Ownership
Company Founded
Nov 68
Loan Cleared
Jun 17
Loan Secured
Jun 17
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Loan Cleared
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Feb 21
Director Left
Sept 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Jul 23
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Left
Oct 25
Owner Exit
Mar 26
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

LANDRY, Dawn Renee

Active
50 Longbridge Lane, DerbyDE24 8UJ
Born January 1963
Director
Appointed 02 Nov 2020

WHATLING, Mark

Active
50 Longbridge Lane, DerbyDE24 8UJ
Born November 1973
Director
Appointed 02 Nov 2020

GOSLING, Anika Ann

Resigned
Cornfield Terrace, EastbourneBN21 4NN
Secretary
Appointed 01 Dec 2003
Resigned 30 Aug 2019

GOSLING, June Florence

Resigned
10 Highwood Close, OrpingtonBR6 8HT
Secretary
Appointed N/A
Resigned 01 Dec 2003

ROBERTSON, Zoe Sheila

Resigned
50 Longbridge Lane, DerbyDE24 8UJ
Secretary
Appointed 30 Aug 2019
Resigned 15 Mar 2022

GALLAGHER, Timothy Joseph

Resigned
50 Longbridge Lane, DerbyDE24 8UJ
Born December 1962
Director
Appointed 02 Nov 2020
Resigned 17 Sept 2021

GOSLING, Frank John

Resigned
Cornfield Terrace, EastbourneBN21 4NN
Born February 1937
Director
Appointed N/A
Resigned 30 Aug 2019

GOSLING, June Florence

Resigned
Cornfield Terrace, EastbourneBN21 4NN
Born October 1937
Director
Appointed 01 Nov 1997
Resigned 30 Aug 2019

GOSLING, Stephen Frank

Resigned
Cornfield Terrace, EastbourneBN21 4NN
Born April 1965
Director
Appointed 01 May 1995
Resigned 30 Aug 2019

HOLLINSHEAD, Wayne Richard

Resigned
50 Longbridge Lane, DerbyDE24 8UJ
Born May 1966
Director
Appointed 30 Aug 2019
Resigned 29 Aug 2025

HUMPHREYS, Christopher Andrew

Resigned
50 Longbridge Lane, DerbyDE24 8UJ
Born November 1965
Director
Appointed 30 Aug 2019
Resigned 02 Nov 2020

LANGSTON, Stephen Frederick

Resigned
Cornfield Terrace, EastbourneBN21 4NN
Born May 1956
Director
Appointed N/A
Resigned 31 Oct 2017

MARSHALL, Neil

Resigned
Cornfield Terrace, EastbourneBN21 4NN
Born July 1967
Director
Appointed 08 Nov 1999
Resigned 30 Aug 2019

Persons with significant control

5

1 Active
4 Ceased
50 Longbridge Lane, DerbyDE24 8UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2026
50 Longbridge Lane, DerbyDE24 8UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2020
Ceased 17 Feb 2026
EastbourneBN21 4NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jul 2017
Ceased 29 Oct 2020

Mr Stephen Frank Gosling

Ceased
EastbourneBN21 4NN
Born April 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Jul 2017

Mr Stephen Frederick Langston

Ceased
EastbourneBN21 4NN
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

157

Notification Of A Person With Significant Control
13 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 April 2022
TM02Termination of Secretary
Termination Secretary Company
27 April 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
8 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Resolution
15 December 2019
RESOLUTIONSResolutions
Resolution
4 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
27 January 2014
RP04RP04
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Person Secretary Company With Change Date
14 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Resolution
8 May 2004
RESOLUTIONSResolutions
Resolution
8 May 2004
RESOLUTIONSResolutions
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 April 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
21 May 1999
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 June 1998
AAAnnual Accounts
Legacy
9 April 1998
363sAnnual Return (shuttle)
Legacy
12 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Legacy
27 February 1997
363sAnnual Return (shuttle)
Legacy
24 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
4 April 1996
363sAnnual Return (shuttle)
Legacy
12 May 1995
288288
Accounts With Accounts Type Full
12 May 1995
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 June 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
21 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Legacy
24 February 1992
363sAnnual Return (shuttle)
Legacy
11 December 1991
287Change of Registered Office
Accounts With Accounts Type Full
19 March 1991
AAAnnual Accounts
Legacy
19 March 1991
363aAnnual Return
Accounts With Accounts Type Full
12 April 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Accounts With Accounts Type Full
22 March 1989
AAAnnual Accounts
Legacy
22 March 1989
363363
Accounts With Accounts Type Full
4 March 1988
AAAnnual Accounts
Legacy
4 March 1988
363363
Accounts With Accounts Type Group
3 April 1987
AAAnnual Accounts
Legacy
3 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 October 1986
288288
Incorporation Company
29 November 1968
NEWINCIncorporation