Background WavePink WaveYellow Wave

NORTH WEST (AEROTOOLING) LTD. (02363253)

NORTH WEST (AEROTOOLING) LTD. (02363253) is an active UK company. incorporated on 20 March 1989. with registered office in Stalybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. NORTH WEST (AEROTOOLING) LTD. has been registered for 37 years. Current directors include BAILEY, Michael, FORD, Michael, FOWLER, Paul and 2 others.

Company Number
02363253
Status
active
Type
ltd
Incorporated
20 March 1989
Age
37 years
Address
185 Stamford House, Stalybridge, SK15 1QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BAILEY, Michael, FORD, Michael, FOWLER, Paul, HASLAM, Mark Vernon, O'CONNOR, Malcolm
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WEST (AEROTOOLING) LTD.

NORTH WEST (AEROTOOLING) LTD. is an active company incorporated on 20 March 1989 with the registered office located in Stalybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. NORTH WEST (AEROTOOLING) LTD. was registered 37 years ago.(SIC: 71129)

Status

active

Active since 37 years ago

Company No

02363253

LTD Company

Age

37 Years

Incorporated 20 March 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

185 Stamford House Stamford Street Stalybridge, SK15 1QZ,

Timeline

10 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Oct 11
Director Left
Apr 12
Director Joined
Mar 14
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Apr 25
Director Joined
May 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

HASLAM, Mark Vernon

Active
Stamford House, StalybridgeSK15 1QZ
Secretary
Appointed 15 Dec 2017

BAILEY, Michael

Active
Stamford House, StalybridgeSK15 1QZ
Born May 1963
Director
Appointed 27 May 2025

FORD, Michael

Active
Stamford House, StalybridgeSK15 1QZ
Born November 1945
Director
Appointed N/A

FOWLER, Paul

Active
Stamford House, StalybridgeSK15 1QZ
Born April 1962
Director
Appointed 31 Mar 2014

HASLAM, Mark Vernon

Active
Stamford House, StalybridgeSK15 1QZ
Born September 1968
Director
Appointed 15 Dec 2017

O'CONNOR, Malcolm

Active
Stamford House, StalybridgeSK15 1QZ
Born April 1965
Director
Appointed 14 Jun 2005

CANNINGS, Paul

Resigned
Stamford House, StalybridgeSK15 1QZ
Secretary
Appointed N/A
Resigned 15 Dec 2017

GRANT, Darrin

Resigned
Old School House, Hollingworth HydeSK14 8LS
Secretary
Appointed N/A
Resigned 04 Oct 1993

BEBBINGTON, Jason Lee

Resigned
Stamford House, StalybridgeSK15 1QZ
Born December 1970
Director
Appointed 29 Jul 2009
Resigned 01 May 2012

CANNINGS, Paul

Resigned
Stamford House, StalybridgeSK15 1QZ
Born July 1955
Director
Appointed 15 Aug 2016
Resigned 15 Dec 2017

CANNINGS, Paul

Resigned
Stamford House, StalybridgeSK15 1QZ
Born July 1955
Director
Appointed 15 May 2007
Resigned 31 Oct 2011

GRANT, Darrin

Resigned
Larin 3 Quarry Rise, StockportSK6 4DD
Born May 1966
Director
Appointed N/A
Resigned 19 Apr 2007

IVELL, Philip

Resigned
Stamford House, StalybridgeSK15 1QZ
Born June 1958
Director
Appointed 01 Aug 2002
Resigned 07 Apr 2025

MALLEY, Ian

Resigned
3 Monmouth Road, CheadleSK8 7AY
Born February 1943
Director
Appointed 01 Oct 2004
Resigned 20 Jul 2009

SAVEN, Douglas Joseph

Resigned
14 Higher Downs, KnutsfordWA16 8AW
Born August 1927
Director
Appointed N/A
Resigned 27 Oct 1994

WILSON, Stuart

Resigned
Stamford House, StalybridgeSK15 1QZ
Born July 1958
Director
Appointed 16 Mar 2009
Resigned 04 Jul 2016

Persons with significant control

2

Stamford Street, StalybridgeSK15 1QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2021

Mr Michael Ford

Active
Stamford House, StalybridgeSK15 1QZ
Born November 1945

Nature of Control

Significant influence or control
Notified 09 Oct 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Small
2 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
5 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 August 2009
AAAnnual Accounts
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
190190
Legacy
22 October 2008
287Change of Registered Office
Legacy
21 October 2008
353353
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
23 December 2005
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
12 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
9 November 2002
395Particulars of Mortgage or Charge
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
2 October 2002
287Change of Registered Office
Legacy
27 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 August 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
23 October 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 August 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
2 November 1997
288cChange of Particulars
Accounts With Accounts Type Small
28 July 1997
AAAnnual Accounts
Legacy
2 April 1997
288cChange of Particulars
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
4 November 1994
288288
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1994
AAAnnual Accounts
Legacy
13 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1993
AAAnnual Accounts
Legacy
12 October 1992
363b363b
Accounts With Accounts Type Small
13 August 1992
AAAnnual Accounts
Legacy
29 July 1992
288288
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Legacy
20 December 1991
395Particulars of Mortgage or Charge
Legacy
31 October 1991
363aAnnual Return
Accounts With Accounts Type Small
30 July 1991
AAAnnual Accounts
Legacy
29 June 1991
288288
Accounts With Accounts Type Small
10 December 1990
AAAnnual Accounts
Legacy
13 November 1990
363363
Legacy
10 May 1990
288288
Legacy
30 April 1990
288288
Legacy
30 April 1990
288288
Legacy
30 April 1990
288288
Certificate Change Of Name Company
19 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 1990
363363
Legacy
20 February 1990
288288
Legacy
24 January 1990
395Particulars of Mortgage or Charge
Legacy
15 December 1989
395Particulars of Mortgage or Charge
Legacy
24 August 1989
88(2)R88(2)R
Legacy
18 April 1989
224224
Legacy
29 March 1989
288288
Incorporation Company
20 March 1989
NEWINCIncorporation