Background WavePink WaveYellow Wave

MEGGITT ADVANCED COMPOSITES LIMITED (03878561)

MEGGITT ADVANCED COMPOSITES LIMITED (03878561) is an active UK company. incorporated on 17 November 1999. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MEGGITT ADVANCED COMPOSITES LIMITED has been registered for 26 years. Current directors include PARKER, Robert David, WEIR, Jennifer Jane Rosemary.

Company Number
03878561
Status
active
Type
ltd
Incorporated
17 November 1999
Age
26 years
Address
Pilot Way, Coventry, CV7 9JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PARKER, Robert David, WEIR, Jennifer Jane Rosemary
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEGGITT ADVANCED COMPOSITES LIMITED

MEGGITT ADVANCED COMPOSITES LIMITED is an active company incorporated on 17 November 1999 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MEGGITT ADVANCED COMPOSITES LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03878561

LTD Company

Age

26 Years

Incorporated 17 November 1999

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 4 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

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 8 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

COBHAM ADVANCED COMPOSITES LIMITED
From: 12 June 2006To: 25 November 2015
CHELTON RADOMES LIMITED
From: 11 January 2000To: 12 June 2006
BLAKEDEW 193 LIMITED
From: 17 November 1999To: 11 January 2000
Contact
Address

Pilot Way Ansty Business Park Coventry, CV7 9JU,

Previous Addresses

Atlantic House Aviation Park West Bournemouth International Airport Christchurch Dorset BH23 6EW England
From: 25 November 2015To: 4 May 2020
Brook Road Wimborne Dorset BH21 2BJ
From: 17 November 1999To: 25 November 2015
Timeline

30 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
May 11
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
May 19
Director Left
Jan 20
Director Joined
Aug 20
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Feb 24
Director Left
May 24
Director Joined
May 24
Director Left
Mar 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

PARKER, Robert David

Active
Ansty Business Park, CoventryCV7 9JU
Born September 1974
Director
Appointed 26 Feb 2024

WEIR, Jennifer Jane Rosemary

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

BARBER, Christopher Martin

Resigned
2 Gilman Crescent, WindsorSL4 4YN
Secretary
Appointed 22 Dec 1999
Resigned 20 Sept 2006

BRACE, Ian

Resigned
Brook Road, DorsetBH21 2BJ
Secretary
Appointed 19 Dec 2014
Resigned 24 Nov 2015

GRANT, Simon Robert

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

MASTERSON, Edward Gerard

Resigned
Brook Road, DorsetBH21 2BJ
Secretary
Appointed 20 Sept 2006
Resigned 19 Dec 2014

THOMAS, Marina Louise

Resigned
Aviation Park West, ChristchurchBH23 6EW
Secretary
Appointed 24 Nov 2015
Resigned 28 Oct 2016

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee secretary
Appointed 17 Nov 1999
Resigned 22 Dec 1999

BEARFIELD, Peter

Resigned
Forge Cottage, YorkYO30 2BN
Born October 1956
Director
Appointed 18 Oct 2002
Resigned 24 Nov 2006

BRACE, Ian

Resigned
Brook Road, DorsetBH21 2BJ
Born December 1982
Director
Appointed 19 Dec 2014
Resigned 24 Nov 2015

CAHILL, Frederick John, Mr.

Resigned
Brook Road, DorsetBH21 2BJ
Born January 1954
Director
Appointed 03 May 2011
Resigned 19 Dec 2014

COOK, Trevor

Resigned
17 Portabello Close, Barton Le ClayMK45 5SN
Born July 1948
Director
Appointed 20 Apr 2000
Resigned 22 Jul 2008

COOPER, Geoffrey Charles

Resigned
Terrys Coppice Bradcutts Lane, Cookham DeanSL6 9AA
Born March 1946
Director
Appointed 22 Dec 1999
Resigned 20 Jun 2005

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

GREEN, Philip Ernest

Resigned
Aviation Park West, ChristchurchBH23 6EW
Born October 1956
Director
Appointed 24 Nov 2015
Resigned 31 Dec 2019

LEWIS, Katie

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

LONG, Paul David

Resigned
York Drove, SalisburySP5 2BT
Born December 1954
Director
Appointed 22 Dec 1999
Resigned 24 Mar 2009

MARSHALL, Laurence John

Resigned
12 Tamarind Way, ReadingRG6 5GR
Born August 1943
Director
Appointed 09 May 2000
Resigned 31 Aug 2003

MASTERSON, Edward Gerard

Resigned
Brook Road, DorsetBH21 2BJ
Born January 1953
Director
Appointed 20 Sept 2006
Resigned 19 Dec 2014

PARGETER, Ian Keith

Resigned
Ansty Business Park, CoventryCV7 9JU
Born April 1965
Director
Appointed 24 Nov 2015
Resigned 12 Sept 2022

PICKIN, Simon David

Resigned
Trevett Cottage, DorchesterDT2 7BN
Born January 1966
Director
Appointed 22 Jul 2008
Resigned 03 May 2011

SHAW, Christopher John

Resigned
Brook Road, DorsetBH21 2BJ
Born January 1962
Director
Appointed 03 May 2011
Resigned 19 Dec 2014

SWEANEY, Matthew Alexander

Resigned
Brook Road, DorsetBH21 2BJ
Born March 1974
Director
Appointed 19 Dec 2014
Resigned 24 Nov 2015

THOMAS, Marina Louise

Resigned
Ansty Business Park, CoventryCV7 9JU
Born November 1976
Director
Appointed 24 Nov 2015
Resigned 12 Sept 2022

WEBB, Douglas Russell

Resigned
Aviation Park West, ChristchurchBH23 6EW
Born March 1961
Director
Appointed 24 Nov 2015
Resigned 31 Dec 2018

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee director
Appointed 17 Nov 1999
Resigned 22 Dec 1999

Persons with significant control

1

Ansty Business Park, CoventryCV7 9JU

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

144

Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
7 November 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
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2022
AAAnnual Accounts
Legacy
14 September 2022
AGREEMENT2AGREEMENT2
Legacy
2 September 2022
PARENT_ACCPARENT_ACC
Legacy
2 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2021
AAAnnual Accounts
Legacy
8 October 2021
PARENT_ACCPARENT_ACC
Legacy
8 October 2021
AGREEMENT2AGREEMENT2
Legacy
8 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2021
AAAnnual Accounts
Legacy
16 February 2021
GUARANTEE2GUARANTEE2
Legacy
5 January 2021
AGREEMENT2AGREEMENT2
Legacy
18 December 2020
PARENT_ACCPARENT_ACC
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
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 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 Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Resolution
5 January 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Certificate Change Of Name Company
25 November 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Resolution
16 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
16 November 2011
CC04CC04
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
363aAnnual Return
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
8 October 2007
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Legacy
2 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
363aAnnual Return
Certificate Change Of Name Company
12 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
24 July 2005
363aAnnual Return
Legacy
6 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
12 July 2004
363aAnnual Return
Legacy
21 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
363aAnnual Return
Auditors Resignation Company
6 March 2003
AUDAUD
Legacy
8 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
5 August 2002
363aAnnual Return
Legacy
5 August 2002
363(353)363(353)
Legacy
5 August 2002
288cChange of Particulars
Legacy
21 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
8 August 2001
363aAnnual Return
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
5 September 2000
225Change of Accounting Reference Date
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
287Change of Registered Office
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 2000
287Change of Registered Office
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Incorporation Company
17 November 1999
NEWINCIncorporation