Background WavePink WaveYellow Wave

MAGELLAN AEROSPACE (UK) LIMITED (04909329)

MAGELLAN AEROSPACE (UK) LIMITED (04909329) is an active UK company. incorporated on 23 September 2003. with registered office in Wrexham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MAGELLAN AEROSPACE (UK) LIMITED has been registered for 22 years. Current directors include ADDIS, Jason Scott, MARTIN, Haydn Robert, MILANTONI, Elena and 1 others.

Company Number
04909329
Status
active
Type
ltd
Incorporated
23 September 2003
Age
22 years
Address
Structures Building Rackery Lane, Wrexham, LL12 0PB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ADDIS, Jason Scott, MARTIN, Haydn Robert, MILANTONI, Elena, UNDERWOOD, Phillip Campion
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGELLAN AEROSPACE (UK) LIMITED

MAGELLAN AEROSPACE (UK) LIMITED is an active company incorporated on 23 September 2003 with the registered office located in Wrexham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MAGELLAN AEROSPACE (UK) LIMITED was registered 22 years ago.(SIC: 32990)

Status

active

Active since 22 years ago

Company No

04909329

LTD Company

Age

22 Years

Incorporated 23 September 2003

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 23 May 2025 (11 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

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

EVER 2186 LIMITED
From: 23 September 2003To: 29 September 2003
Contact
Address

Structures Building Rackery Lane Llay Wrexham, LL12 0PB,

Previous Addresses

510 Wallisdown Road Bournemouth Dorset BH11 8QN
From: 23 January 2012To: 7 December 2022
1 Westpoint Row Great Park Road Bradley Stoke Bristol BS32 4QG
From: 23 September 2003To: 23 January 2012
Timeline

12 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Aug 13
Loan Cleared
Nov 13
Director Joined
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Joined
Feb 16
Director Left
Feb 16
New Owner
Sept 17
Director Left
Dec 19
Loan Secured
May 20
Loan Cleared
Jul 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

ADDIS, Jason Scott

Active
Rackery Lane, WrexhamLL12 0PB
Born June 1969
Director
Appointed 01 Oct 2014

MARTIN, Haydn Robert

Active
Rackery Lane, WrexhamLL12 0PB
Born June 1963
Director
Appointed 26 Jul 2013

MILANTONI, Elena

Active
Rackery Lane, WrexhamLL12 0PB
Born June 1969
Director
Appointed 01 Jan 2016

UNDERWOOD, Phillip Campion

Active
Rackery Lane, WrexhamLL12 0PB
Born October 1960
Director
Appointed 22 Dec 2003

CLARKE, Richard John George

Resigned
Redwood Harp Hill, CheltenhamGL52 6PX
Secretary
Appointed 01 Oct 2003
Resigned 31 May 2004

FITZGERALD, Victoria Ann

Resigned
Briars, BristolBS34 8PS
Secretary
Appointed 01 Jun 2004
Resigned 22 Sept 2005

SMITH, Shawn David

Resigned
The Bluebells, BristolBS32 8BE
Secretary
Appointed 06 Jan 2006
Resigned 30 Nov 2019

UNDERWOOD, Phillip Campion

Resigned
27 Rue De Bohars, TarporleyCW6 9HF
Secretary
Appointed 23 Sept 2005
Resigned 05 Jan 2006

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 23 Sept 2003
Resigned 29 Sept 2003

CLARKE, Richard John George

Resigned
Redwood Harp Hill, CheltenhamGL52 6PX
Born April 1955
Director
Appointed 01 Oct 2003
Resigned 31 May 2004

DEKKER, John Bernhard

Resigned
281 Bryant Crescent, Burlington
Born July 1954
Director
Appointed 27 Sept 2003
Resigned 01 Jan 2016

LITTLE, Brian

Resigned
176 Whitechurch Road, NewtownardsBT22 2JZ
Born April 1957
Director
Appointed 22 Dec 2003
Resigned 15 Nov 2006

MOELLER, Larry George James

Resigned
232 Hamptons Green Nw, Calgary
Born September 1958
Director
Appointed 27 Sept 2003
Resigned 22 Dec 2003

NEILL, Richard

Resigned
2101 Oaksprings Road, Oakville
Born February 1940
Director
Appointed 22 Dec 2003
Resigned 20 Nov 2006

SMITH, Shawn David

Resigned
The Bluebells, BristolBS32 8BE
Born January 1967
Director
Appointed 06 Jan 2006
Resigned 30 Nov 2019

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 23 Sept 2003
Resigned 29 Sept 2003

Persons with significant control

1

Mr Norman Murray Edwards

Active
Rackery Lane, WrexhamLL12 0PB
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
21 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
22 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Change Person Secretary Company With Change Date
15 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Legacy
14 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2007
AAAnnual Accounts
Legacy
22 November 2007
363sAnnual Return (shuttle)
Legacy
5 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Resolution
17 July 2007
RESOLUTIONSResolutions
Resolution
17 July 2007
RESOLUTIONSResolutions
Resolution
17 July 2007
RESOLUTIONSResolutions
Miscellaneous
17 July 2007
MISCMISC
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
88(2)R88(2)R
Resolution
27 October 2006
RESOLUTIONSResolutions
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
21 October 2006
395Particulars of Mortgage or Charge
Legacy
28 June 2006
395Particulars of Mortgage or Charge
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
17 November 2005
123Notice of Increase in Nominal Capital
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
1 July 2005
395Particulars of Mortgage or Charge
Memorandum Articles
17 January 2005
MEM/ARTSMEM/ARTS
Legacy
22 October 2004
88(2)R88(2)R
Resolution
22 October 2004
RESOLUTIONSResolutions
Resolution
22 October 2004
RESOLUTIONSResolutions
Legacy
22 October 2004
123Notice of Increase in Nominal Capital
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
395Particulars of Mortgage or Charge
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
225Change of Accounting Reference Date
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
403b403b
Resolution
21 April 2004
RESOLUTIONSResolutions
Legacy
19 March 2004
395Particulars of Mortgage or Charge
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
287Change of Registered Office
Certificate Change Of Name Company
29 September 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 September 2003
NEWINCIncorporation