Background WavePink WaveYellow Wave

DAVID HART AEROSPACE PIPES LIMITED (03752273)

DAVID HART AEROSPACE PIPES LIMITED (03752273) is an active UK company. incorporated on 14 April 1999. with registered office in Altrincham. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). DAVID HART AEROSPACE PIPES LIMITED has been registered for 26 years. Current directors include BRENNAN, Tom Christopher, GREENSLADE, Daniel Philip, KOLODZIEJ, Lori.

Company Number
03752273
Status
active
Type
ltd
Incorporated
14 April 1999
Age
26 years
Address
1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BRENNAN, Tom Christopher, GREENSLADE, Daniel Philip, KOLODZIEJ, Lori
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID HART AEROSPACE PIPES LIMITED

DAVID HART AEROSPACE PIPES LIMITED is an active company incorporated on 14 April 1999 with the registered office located in Altrincham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). DAVID HART AEROSPACE PIPES LIMITED was registered 26 years ago.(SIC: 25990)

Status

active

Active since 26 years ago

Company No

03752273

LTD Company

Age

26 Years

Incorporated 14 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 December 2025 (3 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

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

1 Ashley Road 3rd Floor Altrincham, WA14 2DT,

Previous Addresses

C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX England
From: 27 February 2023To: 26 September 2025
C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England
From: 7 May 2021To: 27 February 2023
Second Floor 77 Kingsway London WC2B 6SR
From: 9 October 2013To: 7 May 2021
David Hart Aerospace Long Close Downton Salisbury Wiltshire SP5 3HG
From: 14 April 1999To: 9 October 2013
Timeline

28 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
May 10
Director Joined
Apr 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Mar 18
Director Left
Mar 18
Loan Cleared
Jun 19
Director Joined
Jun 24
Director Left
Jun 24
Funding Round
Mar 25
Funding Round
Aug 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Loan Secured
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BRENNAN, Tom Christopher

Active
Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 21 Nov 2025

BRENNAN, Tom Christopher

Active
Ashley Road, AltrinchamWA14 2DT
Born September 1978
Director
Appointed 29 Aug 2025

GREENSLADE, Daniel Philip

Active
Ashley Road, AltrinchamWA14 2DT
Born May 1974
Director
Appointed 29 Aug 2025

KOLODZIEJ, Lori

Active
Ashley Road, AltrinchamWA14 2DT
Born January 1973
Director
Appointed 21 Nov 2025

GOULTER, Graham Allen

Resigned
Long Close, SalisburySP5 3HG
Secretary
Appointed 05 May 1999
Resigned 06 Jun 2013

KOCH, Shonna Lea

Resigned
High Holborn, LondonWC1V 6BX
Secretary
Appointed 30 Jul 2013
Resigned 29 Aug 2025

PRIOR, Simon

Resigned
Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 29 Aug 2025
Resigned 21 Nov 2025

ROOME, Ann

Resigned
151 High Street, BillericayCM12 9AB
Secretary
Appointed 14 Apr 1999
Resigned 05 May 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Apr 1999
Resigned 14 Apr 1999

ALMANDINGER, Travis James

Resigned
High Holborn, LondonWC1V 6BX
Born September 1972
Director
Appointed 01 Feb 2018
Resigned 08 May 2024

BEERLY, Kristen Scott

Resigned
77 Kingsway, LondonWC2B 6SR
Born November 1972
Director
Appointed 30 Jul 2013
Resigned 31 Jan 2018

DOOTSON, Simon

Resigned
Long Close, SalisburySP5 3HG
Born March 1971
Director
Appointed 01 Apr 2003
Resigned 30 Jul 2013

GOSSINGTON, Mark

Resigned
Long Close, SalisburySP5 3HG
Born November 1961
Director
Appointed 09 Apr 2012
Resigned 30 Jul 2013

GOULTER, Graham Allen

Resigned
Long Close, SalisburySP5 3HG
Born April 1962
Director
Appointed 14 Apr 1999
Resigned 06 Jun 2013

KALLIL, Charles Andrew

Resigned
Wheaton Drive, TroyMI 48083
Born November 1948
Director
Appointed 30 Jul 2013
Resigned 30 Nov 2016

KOCH, Shonna Lea

Resigned
High Holborn, LondonWC1V 6BX
Born March 1973
Director
Appointed 30 Jul 2013
Resigned 29 Aug 2025

LUTON, Stanley Scott

Resigned
High Holborn, LondonWC1V 6BX
Born December 1963
Director
Appointed 20 May 2024
Resigned 29 Aug 2025

PRIOR, Simon Robert Cairns

Resigned
Ashley Road, AltrinchamWA14 2DT
Born February 1967
Director
Appointed 01 Dec 2016
Resigned 21 Nov 2025

REEVES, Nicholas John

Resigned
Long Close, SalisburySP5 3HG
Born February 1954
Director
Appointed 31 Jul 1999
Resigned 06 Jun 2013

SCUTT, Timothy

Resigned
Long Close, SalisburySP5 3HG
Born May 1968
Director
Appointed 04 May 2010
Resigned 30 Jul 2013

WILMOT, Graham

Resigned
85 Cottimore Avenue, Walton On ThamesKT12 2AG
Born May 1954
Director
Appointed 14 Apr 1999
Resigned 31 Jul 1999

Persons with significant control

2

1 Active
1 Ceased
Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2025
High Holborn, LondonWC1V 6BX

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
Ceased 29 Aug 2025
Fundings
Financials
Latest Activities

Filing History

126

Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
26 September 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
26 September 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
26 September 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 September 2025
AD01Change of Registered Office Address
Resolution
15 September 2025
RESOLUTIONSResolutions
Memorandum Articles
15 September 2025
MAMA
Change To A Person With Significant Control
12 September 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
24 October 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Termination Secretary Company With Name
28 June 2013
TM02Termination of Secretary
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Secretary Company With Change Date
17 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
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
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
15 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 May 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
16 April 2007
288cChange of Particulars
Legacy
10 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
21 February 2005
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 March 2004
AAAnnual Accounts
Legacy
15 January 2004
395Particulars of Mortgage or Charge
Legacy
6 June 2003
288cChange of Particulars
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 February 2002
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2001
AAAnnual Accounts
Legacy
14 February 2001
287Change of Registered Office
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
17 April 2000
225Change of Accounting Reference Date
Legacy
18 August 1999
88(2)R88(2)R
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Incorporation Company
14 April 1999
NEWINCIncorporation