Background WavePink WaveYellow Wave

EACHAIRN AEROSPACE HOLDINGS LIMITED (03985386)

EACHAIRN AEROSPACE HOLDINGS LIMITED (03985386) is an active UK company. incorporated on 4 May 2000. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EACHAIRN AEROSPACE HOLDINGS LIMITED has been registered for 25 years. Current directors include FERNANDEZ, Warren, PAYNE, Michael.

Company Number
03985386
Status
active
Type
ltd
Incorporated
4 May 2000
Age
25 years
Address
11th Floor The Colmore Building, Birmingham, B4 6AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FERNANDEZ, Warren, PAYNE, Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EACHAIRN AEROSPACE HOLDINGS LIMITED

EACHAIRN AEROSPACE HOLDINGS LIMITED is an active company incorporated on 4 May 2000 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EACHAIRN AEROSPACE HOLDINGS LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

03985386

LTD Company

Age

25 Years

Incorporated 4 May 2000

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 29 September 2025 (6 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

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

MCKECHNIE AEROSPACE HOLDINGS LIMITED
From: 31 October 2000To: 7 November 2007
MOZART A LIMITED
From: 14 August 2000To: 31 October 2000
READYCYBER LIMITED
From: 4 May 2000To: 14 August 2000
Contact
Address

11th Floor The Colmore Building 20 Colmore Circus Queensway Birmingham, B4 6AT,

Previous Addresses

11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT
From: 2 December 2013To: 26 April 2016
Precision House Arden Road Alcester Warwickshire B49 6HN
From: 4 May 2000To: 2 December 2013
Timeline

25 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
May 00
Funding Round
Nov 10
Funding Round
Jun 11
Funding Round
Sept 12
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Capital Update
Jan 15
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Mar 24
Director Joined
Mar 24
14
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

FERNANDEZ, Warren

Active
The Colmore Building, BirminghamB4 6AT
Born December 1986
Director
Appointed 31 May 2023

PAYNE, Michael

Active
The Colmore Building, BirminghamB4 6AT
Born July 1980
Director
Appointed 07 Mar 2024

BARNES, Garry Elliot, Mr.

Resigned
Precision House, AlcesterB49 6HN
Secretary
Appointed 09 Mar 2006
Resigned 07 Oct 2013

CATTERALL, Peter Anthony Colin

Resigned
22 Oxford Road, LondonSW15 2LF
Secretary
Appointed 24 May 2000
Resigned 07 Nov 2000

CRAWFORD, Jonathon Colin Fyfe

Resigned
The Colmore Building, BirminghamB4 6AT
Secretary
Appointed 10 Oct 2016
Resigned 31 May 2023

MCDONALD, Ross Edward

Resigned
21b Four Oaks Road, Sutton ColdfieldB74 2XT
Secretary
Appointed 07 Nov 2000
Resigned 09 Mar 2006

WESTLEY, Adam David Christopher

Resigned
The Colmore Building, BirminghamB4 6AT
Secretary
Appointed 07 Oct 2013
Resigned 10 Oct 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 May 2000
Resigned 24 May 2000

BARNES, Garry Elliot, Mr.

Resigned
The Colmore Building, BirminghamB4 6AT
Born August 1970
Director
Appointed 01 Nov 2006
Resigned 07 Mar 2024

CATTERALL, Peter Anthony Colin

Resigned
22 Oxford Road, LondonSW15 2LF
Born November 1968
Director
Appointed 24 May 2000
Resigned 25 May 2005

CRAWFORD, Jonathon Colin Fyfe

Resigned
The Colmore Building, BirminghamB4 6AT
Born April 1973
Director
Appointed 21 Nov 2019
Resigned 31 May 2023

GIBBON, Robert Mervyn

Resigned
Windrush, Henley In ArdenB95 6BN
Born July 1957
Director
Appointed 05 Jun 2001
Resigned 05 May 2004

HANRATTY, Derek

Resigned
Kings End Road, WorcesterWR2 4RF
Born October 1943
Director
Appointed 07 Nov 2000
Resigned 19 Oct 2001

MARTIN, Geoffrey Peter

Resigned
The Colmore Building, BirminghamB4 6AT
Born October 1967
Director
Appointed 20 Jul 2005
Resigned 16 Dec 2019

MILLER, James Christopher

Resigned
Floor, BirminghamB4 6AT
Born September 1951
Director
Appointed 15 Jul 2005
Resigned 02 Dec 2014

MOBERLEY, Stuart Greville

Resigned
Old Berrow Hill Farm, FeckenhamB96 6QL
Born June 1942
Director
Appointed 26 Oct 2000
Resigned 26 May 2005

MUNTON, Richard James

Resigned
The Grange, PlaxtolTN15 0RG
Born March 1956
Director
Appointed 24 May 2000
Resigned 25 May 2005

PEART, Alistair Garfield

Resigned
Floor, BirminghamB4 6AT
Born February 1959
Director
Appointed 26 May 2005
Resigned 02 Dec 2014

PECKHAM, Simon Antony

Resigned
Floor, BirminghamB4 6AT
Born August 1962
Director
Appointed 26 May 2005
Resigned 02 Dec 2014

ROPER, David Alexander

Resigned
Floor, BirminghamB4 6AT
Born November 1950
Director
Appointed 15 Jul 2005
Resigned 02 Dec 2014

SHEPHERD, Peter David

Resigned
10 Mirfield Road, SolihullB91 1JD
Born July 1956
Director
Appointed 27 Sept 2001
Resigned 29 Jul 2005

STACEY, Michael Albert

Resigned
Vines House, HortonBH21 7JA
Born January 1939
Director
Appointed 01 Mar 2001
Resigned 26 May 2005

WALKER, Andrew John

Resigned
The Browns End, BromesberrowHR8 1RX
Born September 1951
Director
Appointed 26 Oct 2000
Resigned 13 Sept 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 May 2000
Resigned 24 May 2000

Persons with significant control

1

The Colmore Building, BirminghamB4 6AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 March 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Move Registers To Sail Company With New Address
24 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Capital Statement Capital Company With Date Currency Figure
13 January 2015
SH19Statement of Capital
Legacy
22 December 2014
SH20SH20
Legacy
22 December 2014
CAP-SSCAP-SS
Resolution
22 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 November 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Capital Allotment Shares
13 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Resolution
6 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Capital Allotment Shares
20 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Capital Allotment Shares
12 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Certificate Change Of Name Company
7 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
10 September 2007
288cChange of Particulars
Legacy
1 May 2007
363aAnnual Return
Resolution
6 December 2006
RESOLUTIONSResolutions
Resolution
6 December 2006
RESOLUTIONSResolutions
Legacy
6 December 2006
123Notice of Increase in Nominal Capital
Legacy
6 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
403aParticulars of Charge Subject to s859A
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
225Change of Accounting Reference Date
Legacy
2 August 2005
288bResignation of Director or Secretary
Memorandum Articles
4 July 2005
MEM/ARTSMEM/ARTS
Legacy
4 July 2005
88(2)R88(2)R
Legacy
4 July 2005
123Notice of Increase in Nominal Capital
Resolution
4 July 2005
RESOLUTIONSResolutions
Resolution
4 July 2005
RESOLUTIONSResolutions
Auditors Resignation Company
29 June 2005
AUDAUD
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 June 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
21 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 June 2004
AAAnnual Accounts
Legacy
25 May 2004
363aAnnual Return
Resolution
4 February 2004
RESOLUTIONSResolutions
Legacy
28 May 2003
363aAnnual Return
Accounts With Accounts Type Full
13 February 2003
AAAnnual Accounts
Legacy
27 September 2002
288cChange of Particulars
Legacy
25 June 2002
363aAnnual Return
Legacy
20 June 2002
287Change of Registered Office
Accounts With Accounts Type Group
7 March 2002
AAAnnual Accounts
Resolution
21 December 2001
RESOLUTIONSResolutions
Resolution
21 December 2001
RESOLUTIONSResolutions
Resolution
21 December 2001
RESOLUTIONSResolutions
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288cChange of Particulars
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
363aAnnual Return
Legacy
8 June 2001
288cChange of Particulars
Legacy
8 June 2001
353353
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
88(2)R88(2)R
Legacy
8 November 2000
123Notice of Increase in Nominal Capital
Resolution
8 November 2000
RESOLUTIONSResolutions
Resolution
8 November 2000
RESOLUTIONSResolutions
Resolution
8 November 2000
RESOLUTIONSResolutions
Memorandum Articles
3 November 2000
MEM/ARTSMEM/ARTS
Legacy
3 November 2000
287Change of Registered Office
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 October 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 August 2000
RESOLUTIONSResolutions
Resolution
17 August 2000
RESOLUTIONSResolutions
Resolution
17 August 2000
RESOLUTIONSResolutions
Resolution
17 August 2000
RESOLUTIONSResolutions
Resolution
17 August 2000
RESOLUTIONSResolutions
Legacy
15 August 2000
395Particulars of Mortgage or Charge
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 2000
353353
Legacy
11 August 2000
287Change of Registered Office
Legacy
11 August 2000
225Change of Accounting Reference Date
Legacy
11 August 2000
88(2)R88(2)R
Incorporation Company
4 May 2000
NEWINCIncorporation