Background WavePink WaveYellow Wave

MEGGITT (SHAPWICK) LIMITED (02466403)

MEGGITT (SHAPWICK) LIMITED (02466403) is an active UK company. incorporated on 2 February 1990. with registered office in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MEGGITT (SHAPWICK) LIMITED has been registered for 36 years. Current directors include PARKER, Robert David, WEIR, Jennifer Jane Rosemary.

Company Number
02466403
Status
active
Type
ltd
Incorporated
2 February 1990
Age
36 years
Address
Pilot Way, Coventry, CV7 9JU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PARKER, Robert David, WEIR, Jennifer Jane Rosemary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEGGITT (SHAPWICK) LIMITED

MEGGITT (SHAPWICK) LIMITED is an active company incorporated on 2 February 1990 with the registered office located in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MEGGITT (SHAPWICK) LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02466403

LTD Company

Age

36 Years

Incorporated 2 February 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

LAND RESTORATION SYSTEMS (UK) LIMITED
From: 24 June 1991To: 1 August 1994
GOULDITAR NO. 98 LIMITED
From: 2 February 1990To: 24 June 1991
Contact
Address

Pilot Way Ansty Business Park Coventry, CV7 9JU,

Previous Addresses

Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch Dorset BH23 6EW
From: 2 February 1990To: 1 April 2020
Timeline

16 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Feb 90
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
May 24
Director Joined
May 24
Director Joined
Dec 24
Director Left
Mar 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

PARKER, Robert David

Active
Ansty Business Park, CoventryCV7 9JU
Born September 1974
Director
Appointed 18 Oct 2024

WEIR, Jennifer Jane Rosemary

Active
Ansty Business Park, CoventryCV7 9JU
Born May 1969
Director
Appointed 11 Apr 2024

CLARK, David Henry

Resigned
11 Westfield Close, WimborneBH21 1ES
Secretary
Appointed 22 Oct 1992
Resigned 01 Jan 2006

FIELD, Michael Robert

Resigned
56 Westcroft Square, LondonW6 0TA
Secretary
Appointed N/A
Resigned 22 Oct 1992

GRANT, Simon Robert

Resigned
Ansty Business Park, CoventryCV7 9JU
Secretary
Appointed 28 Oct 2016
Resigned 12 Sept 2022

THOMAS, Marina Louise

Resigned
Atlantic House, Aviation Park, Airport, ChristchurchBH23 6EW
Secretary
Appointed 01 Jan 2006
Resigned 28 Oct 2016

CLARK, David Henry

Resigned
11 Westfield Close, WimborneBH21 1ES
Born April 1944
Director
Appointed 04 Jun 1992
Resigned 31 May 2007

ELLINOR, Graham Mark

Resigned
Ansty Business Park, CoventryCV7 9JU
Born March 1964
Director
Appointed 12 Sept 2022
Resigned 08 Mar 2024

ELSEY, James Alan David

Resigned
Ansty Business Park, CoventryCV7 9JU
Born August 1970
Director
Appointed 12 Sept 2022
Resigned 18 Dec 2024

FIELD, Michael Robert

Resigned
56 Westcroft Square, LondonW6 0TA
Born April 1950
Director
Appointed N/A
Resigned 04 Jun 1992

GREEN, Philip Ernest

Resigned
Atlantic House, Aviation Park, Airport, ChristchurchBH23 6EW
Born October 1956
Director
Appointed 19 Jul 1994
Resigned 02 Dec 2013

LEWIS, Katie

Resigned
Ansty Business Park, CoventryCV7 9JU
Born September 1981
Director
Appointed 01 Apr 2020
Resigned 12 Sept 2022

O'NEILL, Derek John

Resigned
Ansty Business Park, CoventryCV7 9JU
Born September 1962
Director
Appointed 02 Dec 2013
Resigned 31 Mar 2020

PARGETER, Ian Keith

Resigned
Ansty Business Park, CoventryCV7 9JU
Born April 1965
Director
Appointed 02 Jul 2007
Resigned 12 Sept 2022

SHAW, Malcolm Selwyn

Resigned
The Nash Love Lane, Sturminster NewtonDT10 1PT
Born May 1933
Director
Appointed 04 Jun 1992
Resigned 31 May 1994

THOMAS, Marina Louise

Resigned
Ansty Business Park, CoventryCV7 9JU
Born November 1976
Director
Appointed 02 Dec 2013
Resigned 12 Sept 2022

TWIGGER, Terence

Resigned
The Walled Garden Holly Hill Lane, SouthamptonSO31 7AH
Born November 1949
Director
Appointed 27 May 1994
Resigned 19 Jul 1994

WILLIS, David Christopher Squire

Resigned
The Mount Perry Hill, GuildfordGU3 3RB
Born July 1942
Director
Appointed N/A
Resigned 04 Jun 1992

YOUNG, Mark Lees

Resigned
Atlantic House, Aviation Park, Airport, ChristchurchBH23 6EW
Born October 1959
Director
Appointed 26 Jul 2006
Resigned 02 Dec 2013

Persons with significant control

1

Aviation Park West, ChristchurchBH23 6EW

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

137

Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 January 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Second Filing Of Director Termination With Name
24 July 2024
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
6 June 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 October 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Dormant
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Appoint Person Director Company With Name
15 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2013
AP01Appointment of Director
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Resolution
21 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 June 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Resolution
28 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 June 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
24 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 July 2007
AAAnnual Accounts
Legacy
14 June 2007
288cChange of Particulars
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 September 2006
AAAnnual Accounts
Legacy
23 August 2006
288cChange of Particulars
Resolution
16 June 2006
RESOLUTIONSResolutions
Resolution
16 June 2006
RESOLUTIONSResolutions
Resolution
16 June 2006
RESOLUTIONSResolutions
Legacy
17 May 2006
363aAnnual Return
Legacy
17 May 2006
287Change of Registered Office
Legacy
31 March 2006
287Change of Registered Office
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 October 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Resolution
3 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
6 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 August 1994
288288
Certificate Change Of Name Company
1 August 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 July 1994
AAAnnual Accounts
Legacy
9 June 1994
288288
Legacy
28 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1993
AAAnnual Accounts
Legacy
15 February 1993
363sAnnual Return (shuttle)
Legacy
17 January 1993
225(1)225(1)
Accounts With Accounts Type Full
14 January 1993
AAAnnual Accounts
Auditors Resignation Company
11 January 1993
AUDAUD
Legacy
2 November 1992
288288
Legacy
17 September 1992
287Change of Registered Office
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
9 March 1992
363b363b
Legacy
21 February 1992
288288
Legacy
11 November 1991
287Change of Registered Office
Legacy
27 August 1991
288288
Legacy
19 August 1991
287Change of Registered Office
Legacy
19 August 1991
353353
Legacy
19 August 1991
288288
Legacy
19 August 1991
288288
Certificate Change Of Name Company
21 June 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 June 1991
AAAnnual Accounts
Legacy
6 June 1991
363aAnnual Return
Incorporation Company
2 February 1990
NEWINCIncorporation