Background WavePink WaveYellow Wave

GLOSTER AIRCRAFT LIMITED (01050655)

GLOSTER AIRCRAFT LIMITED (01050655) is an active UK company. incorporated on 20 April 1972. with registered office in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GLOSTER AIRCRAFT LIMITED has been registered for 53 years. Current directors include CLARKE, Anthony, HINTON, Robert James.

Company Number
01050655
Status
active
Type
ltd
Incorporated
20 April 1972
Age
53 years
Address
Victory Point, Camberley, GU16 7EX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLARKE, Anthony, HINTON, Robert James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOSTER AIRCRAFT LIMITED

GLOSTER AIRCRAFT LIMITED is an active company incorporated on 20 April 1972 with the registered office located in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GLOSTER AIRCRAFT LIMITED was registered 53 years ago.(SIC: 99999)

Status

active

Active since 53 years ago

Company No

01050655

LTD Company

Age

53 Years

Incorporated 20 April 1972

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 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

EUROPLANE LIMITED
From: 20 April 1972To: 15 September 1998
Contact
Address

Victory Point Lyon Way, Frimley Camberley, GU16 7EX,

Previous Addresses

Warwick House, P.O. Box 87 Farnborough Aerospace Centre Farnborough Hants GU14 6YU
From: 20 April 1972To: 4 December 2023
Timeline

4 key events • 2024 - 2024

Funding Officers Ownership
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BAE SYSTEMS CORPORATE SECRETARY LIMITED

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Corporate secretary
Appointed 04 Jul 2025

CLARKE, Anthony

Active
LondonSW1Y 5AD
Born July 1973
Director
Appointed 01 Jun 2024

HINTON, Robert James

Active
LondonSW1Y 5AD
Born June 1987
Director
Appointed 18 Dec 2024

GOODGE, Linda Susan

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Secretary
Appointed 01 Aug 1995
Resigned 24 Mar 2021

HOLDING, Ann-Louise

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Secretary
Appointed 24 Mar 2021
Resigned 18 Dec 2024

PARKES, David Stanley

Resigned
1 Mounts View, FarnhamGU10 4EY
Secretary
Appointed N/A
Resigned 01 Aug 1995

PRIOR, Katherine Alexandra

Resigned
LondonSW1Y 5AD
Secretary
Appointed 18 Dec 2024
Resigned 04 Jul 2025

HOLDING, Ann-Louise

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Born February 1961
Director
Appointed 18 Dec 2000
Resigned 18 Dec 2024

PARKES, David Stanley

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Born December 1963
Director
Appointed N/A
Resigned 31 May 2024

TURNER, Helen Jane

Resigned
23 Goldney Road, CamberleyGU15 1EZ
Born July 1955
Director
Appointed N/A
Resigned 31 Dec 2000

Persons with significant control

1

Carlton Gardens, LondonSW1Y 5AD

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

134

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
24 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Dormant
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Dormant
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Resolution
3 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
3 June 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Memorandum Articles
15 December 2010
MEM/ARTSMEM/ARTS
Resolution
15 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
15 December 2010
CC04CC04
Accounts With Accounts Type Dormant
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 July 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
6 August 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
30 April 2008
AAAnnual Accounts
Legacy
18 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 July 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2004
AAAnnual Accounts
Legacy
27 April 2004
288cChange of Particulars
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 August 2000
AAAnnual Accounts
Legacy
4 April 2000
288cChange of Particulars
Legacy
17 March 2000
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 1999
AAAnnual Accounts
Legacy
26 March 1999
363aAnnual Return
Certificate Change Of Name Company
14 September 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 August 1998
AAAnnual Accounts
Legacy
6 July 1998
288cChange of Particulars
Legacy
1 April 1998
363aAnnual Return
Accounts With Accounts Type Dormant
7 October 1997
AAAnnual Accounts
Legacy
28 July 1997
288cChange of Particulars
Legacy
17 March 1997
363aAnnual Return
Accounts With Accounts Type Dormant
13 September 1996
AAAnnual Accounts
Legacy
31 March 1996
363sAnnual Return (shuttle)
Legacy
4 August 1995
288288
Legacy
13 April 1995
288288
Accounts With Accounts Type Dormant
27 March 1995
AAAnnual Accounts
Legacy
6 March 1995
363x363x
Accounts With Accounts Type Dormant
29 March 1994
AAAnnual Accounts
Legacy
14 March 1994
363x363x
Accounts With Accounts Type Dormant
20 July 1993
AAAnnual Accounts
Legacy
17 May 1993
288288
Legacy
9 March 1993
363x363x
Legacy
8 December 1992
288288
Legacy
25 August 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
12 August 1992
AAAnnual Accounts
Legacy
21 July 1992
288288
Legacy
24 March 1992
288288
Legacy
17 March 1992
363x363x
Legacy
3 March 1992
288288
Legacy
28 January 1992
288288
Legacy
7 October 1991
288288
Legacy
11 July 1991
288288
Legacy
23 May 1991
288288
Legacy
4 April 1991
363x363x
Accounts With Accounts Type Full
4 April 1991
AAAnnual Accounts
Resolution
4 April 1991
RESOLUTIONSResolutions
Resolution
4 April 1991
RESOLUTIONSResolutions
Legacy
5 September 1990
288288
Legacy
6 June 1990
288288
Accounts With Accounts Type Dormant
26 April 1990
AAAnnual Accounts
Legacy
9 April 1990
363363
Resolution
16 March 1990
RESOLUTIONSResolutions
Legacy
8 March 1990
288288
Legacy
21 February 1990
288288
Accounts With Accounts Type Dormant
15 May 1989
AAAnnual Accounts
Legacy
28 April 1989
363363
Accounts With Made Up Date
20 May 1988
AAAnnual Accounts
Legacy
20 May 1988
363363
Accounts With Made Up Date
25 August 1987
AAAnnual Accounts
Legacy
25 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 August 1986
287Change of Registered Office
Accounts With Accounts Type Dormant
16 July 1986
AAAnnual Accounts
Legacy
16 July 1986
363363