Background WavePink WaveYellow Wave

METTIS AEROSPACE (HOLDINGS) LIMITED (04013487)

METTIS AEROSPACE (HOLDINGS) LIMITED (04013487) is an active UK company. incorporated on 13 June 2000. with registered office in Worcestershire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. METTIS AEROSPACE (HOLDINGS) LIMITED has been registered for 25 years. Current directors include CIESLIK, Jeremy William, ROBERTS, David Gordon, SKINNER, Christopher Grant.

Company Number
04013487
Status
active
Type
ltd
Incorporated
13 June 2000
Age
25 years
Address
Windsor Road, Worcestershire, B97 6EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CIESLIK, Jeremy William, ROBERTS, David Gordon, SKINNER, Christopher Grant
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METTIS AEROSPACE (HOLDINGS) LIMITED

METTIS AEROSPACE (HOLDINGS) LIMITED is an active company incorporated on 13 June 2000 with the registered office located in Worcestershire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. METTIS AEROSPACE (HOLDINGS) LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04013487

LTD Company

Age

25 Years

Incorporated 13 June 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

METTIS AEROSPACE LIMITED
From: 20 July 2000To: 12 March 2002
DEFINEAREA LIMITED
From: 13 June 2000To: 20 July 2000
Contact
Address

Windsor Road Redditch Worcestershire, B97 6EF,

Timeline

34 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jun 00
Funding Round
Aug 10
Director Joined
Dec 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jun 13
Director Left
Dec 13
Loan Secured
Dec 13
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Capital Update
Dec 14
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Loan Secured
Mar 16
Director Joined
Dec 21
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Dec 24
Director Left
Mar 25
Loan Secured
Apr 25
Owner Exit
Sept 25
Loan Secured
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
2
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

CIESLIK, Jeremy William

Active
Windsor Road, WorcestershireB97 6EF
Born November 1962
Director
Appointed 05 Jan 2026

ROBERTS, David Gordon

Active
Windsor Road, WorcestershireB97 6EF
Born March 1969
Director
Appointed 05 Jan 2026

SKINNER, Christopher Grant

Active
Windsor Road, WorcestershireB97 6EF
Born January 1966
Director
Appointed 05 Jan 2026

BERRY, Geoffrey Arthur, Mr.

Resigned
252 Station Road, SolihullB93 0ES
Secretary
Appointed 25 Oct 2000
Resigned 19 Dec 2002

GLAZZARD, Adam Matthew

Resigned
Windsor Road, WorcestershireB97 6EF
Secretary
Appointed 20 Dec 2021
Resigned 28 Mar 2025

HARDY, Paul James

Resigned
34 Kenwood Park Road, SheffieldS7 1NF
Secretary
Appointed 26 Jun 2000
Resigned 25 Oct 2000

MCCARNEY, Paul Reid

Resigned
15 Burlington Road, SheffieldS17 3NQ
Secretary
Appointed 19 Dec 2002
Resigned 30 Nov 2006

STARK, David Murray

Resigned
Windsor Road, WorcestershireB97 6EF
Secretary
Appointed 23 Jul 2012
Resigned 25 Apr 2013

TAYLOR, Philip Ivor

Resigned
Windsor Road, WorcestershireB97 6EF
Secretary
Appointed 30 May 2013
Resigned 20 Dec 2021

WHITE, Nigel Edward

Resigned
4 Habershon Court, Droitwich SpaWR9 7ES
Secretary
Appointed 20 Dec 2006
Resigned 23 Jul 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jun 2000
Resigned 26 Jun 2000

DORAN, Brian John Stanley

Resigned
Windsor Road, WorcestershireB97 6EF
Born July 1944
Director
Appointed 07 Dec 2011
Resigned 03 Nov 2013

EDGE, Christopher Thomas

Resigned
Windsor Road, WorcestershireB97 6EF
Born July 1949
Director
Appointed 07 Dec 2011
Resigned 12 Feb 2016

FRASER, Gordon Lunn

Resigned
Windsor Road, WorcestershireB97 6EF
Born March 1964
Director
Appointed 12 Feb 2016
Resigned 16 May 2024

GLAZZARD, Adam Matthew

Resigned
Windsor Road, WorcestershireB97 6EF
Born October 1979
Director
Appointed 20 Dec 2021
Resigned 28 Mar 2025

HAMMELL, Stephen John

Resigned
Windsor Road, WorcestershireB97 6EF
Born July 1973
Director
Appointed 16 Dec 2024
Resigned 18 Dec 2025

HARDY, Paul James

Resigned
34 Kenwood Park Road, SheffieldS7 1NF
Born February 1960
Director
Appointed 26 Jun 2000
Resigned 06 Oct 2003

MACPHERSON, Archie James

Resigned
11 Speedwell Drive, SolihullCV7 7AU
Born November 1964
Director
Appointed 01 Oct 2003
Resigned 15 Dec 2011

MCCARNEY, Paul Reid

Resigned
15 Burlington Road, SheffieldS17 3NQ
Born February 1951
Director
Appointed 01 Oct 2003
Resigned 30 Nov 2006

MOORE, Brian Stanley

Resigned
Mantine House, BanburyOX17 2JR
Born March 1946
Director
Appointed 26 Jun 2000
Resigned 11 Jun 2003

TAYLOR, Philip Ivor

Resigned
Windsor Road, WorcestershireB97 6EF
Born August 1965
Director
Appointed 30 May 2013
Resigned 16 May 2024

WHITTAKER, Martin Brian Varley

Resigned
Windsor Road, WorcestershireB97 6EF
Born August 1964
Director
Appointed 17 Jun 2024
Resigned 05 Jan 2026

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Jun 2000
Resigned 26 Jun 2000

Persons with significant control

2

1 Active
1 Ceased
Redditch, WorcestershireB97 6EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2025
Windsor Road, RedditchB97 6EF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Aug 2025
Fundings
Financials
Latest Activities

Filing History

166

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2026
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
28 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Resolution
17 January 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
15 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
12 May 2016
AAAnnual Accounts
Statement Of Companys Objects
22 March 2016
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Resolution
4 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Legacy
4 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 December 2014
SH19Statement of Capital
Legacy
4 December 2014
CAP-SSCAP-SS
Resolution
4 December 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Memorandum Articles
2 January 2014
MEM/ARTSMEM/ARTS
Resolution
2 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
25 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Termination Secretary Company With Name
25 July 2012
TM02Termination of Secretary
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Capital Allotment Shares
5 August 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Memorandum Articles
27 July 2010
MEM/ARTSMEM/ARTS
Resolution
27 July 2010
RESOLUTIONSResolutions
Legacy
21 July 2010
MG06MG06
Legacy
14 July 2010
MG01MG01
Legacy
8 July 2010
MG01MG01
Legacy
8 July 2010
MG01MG01
Legacy
8 July 2010
MG01MG01
Legacy
6 January 2010
MG02MG02
Accounts With Accounts Type Full
28 August 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
30 December 2008
395Particulars of Mortgage or Charge
Legacy
27 November 2008
88(3)88(3)
Legacy
27 November 2008
88(2)Return of Allotment of Shares
Legacy
27 November 2008
123Notice of Increase in Nominal Capital
Resolution
21 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
6 February 2004
244244
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
27 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2003
AAAnnual Accounts
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
287Change of Registered Office
Auditors Resignation Company
11 April 2003
AUDAUD
Legacy
5 February 2003
244244
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
7 May 2002
88(3)88(3)
Legacy
22 April 2002
88(2)R88(2)R
Legacy
12 April 2002
88(3)88(3)
Legacy
11 April 2002
123Notice of Increase in Nominal Capital
Resolution
11 April 2002
RESOLUTIONSResolutions
Resolution
11 April 2002
RESOLUTIONSResolutions
Resolution
11 April 2002
RESOLUTIONSResolutions
Resolution
19 March 2002
RESOLUTIONSResolutions
Resolution
19 March 2002
RESOLUTIONSResolutions
Resolution
19 March 2002
RESOLUTIONSResolutions
Legacy
13 March 2002
88(2)R88(2)R
Legacy
13 March 2002
123Notice of Increase in Nominal Capital
Resolution
13 March 2002
RESOLUTIONSResolutions
Resolution
13 March 2002
RESOLUTIONSResolutions
Resolution
13 March 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 March 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
155(6)a155(6)a
Resolution
28 September 2000
RESOLUTIONSResolutions
Resolution
28 September 2000
RESOLUTIONSResolutions
Legacy
26 September 2000
395Particulars of Mortgage or Charge
Resolution
4 August 2000
RESOLUTIONSResolutions
Resolution
4 August 2000
RESOLUTIONSResolutions
Resolution
4 August 2000
RESOLUTIONSResolutions
Legacy
4 August 2000
123Notice of Increase in Nominal Capital
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
225Change of Accounting Reference Date
Legacy
27 July 2000
88(2)R88(2)R
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
287Change of Registered Office
Certificate Change Of Name Company
20 July 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 June 2000
NEWINCIncorporation