Background WavePink WaveYellow Wave

AEROSPACE TOOLING LIMITED (06045956)

AEROSPACE TOOLING LIMITED (06045956) is an active UK company. incorporated on 9 January 2007. with registered office in Dartford. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). AEROSPACE TOOLING LIMITED has been registered for 19 years. Current directors include MITCHELL, Keith Lewis, THOMSON, Wayne James, THORBURN, Duncan David.

Company Number
06045956
Status
active
Type
ltd
Incorporated
9 January 2007
Age
19 years
Address
Charles Lake House Claire Causeway, Dartford, DA2 6QA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
MITCHELL, Keith Lewis, THOMSON, Wayne James, THORBURN, Duncan David
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEROSPACE TOOLING LIMITED

AEROSPACE TOOLING LIMITED is an active company incorporated on 9 January 2007 with the registered office located in Dartford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). AEROSPACE TOOLING LIMITED was registered 19 years ago.(SIC: 28990)

Status

active

Active since 19 years ago

Company No

06045956

LTD Company

Age

19 Years

Incorporated 9 January 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 March 2026 (1 month ago)
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

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Charles Lake House Claire Causeway Crossways Business Park Dartford, DA2 6QA,

Previous Addresses

16-17 Copperfields Spital Street Dartford Kent DA1 2DE
From: 24 April 2012To: 4 June 2013
Courteney Road Hoath Way Gillingham Kent ME8 0RZ
From: 11 October 2010To: 24 April 2012
16-17 Copperfields Spital Street Dartford Kent DA1 2DE
From: 6 May 2010To: 11 October 2010
16-19 Copperfields, Spital Street, Dartford Kent DA1 2DE
From: 9 January 2007To: 6 May 2010
Timeline

53 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Dec 09
Director Joined
Mar 10
Director Left
Oct 10
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Jul 14
Loan Cleared
Sept 14
Loan Secured
Sept 14
Director Joined
Sept 14
Loan Cleared
Sept 14
Director Joined
Oct 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
May 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
May 16
Loan Secured
Jun 16
Loan Secured
Aug 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Nov 17
Loan Secured
Feb 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Aug 21
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Aug 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jan 24
Loan Secured
Feb 24
Director Left
Nov 24
Director Left
Mar 25
Director Left
May 25
Loan Secured
Aug 25
Loan Cleared
Feb 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

MITCHELL, Keith Lewis

Active
Milton, AberfoyleFK8 3TQ
Born August 1962
Director
Appointed 01 May 2023

THOMSON, Wayne James

Active
Claire Causeway, DartfordDA2 6QA
Born February 1981
Director
Appointed 21 Dec 2023

THORBURN, Duncan David

Active
Claire Causeway, DartfordDA2 6QA
Born February 1987
Director
Appointed 07 Dec 2023

BURGESS, Peter

Resigned
Copperfields, DartfordDA1 2DE
Secretary
Appointed 01 Sept 2010
Resigned 27 Mar 2013

CLARKSON, Fraser

Resigned
Claire Causeway, DartfordDA2 6QA
Secretary
Appointed 23 Sept 2013
Resigned 05 Jun 2015

MAGEE FCA, Brendan

Resigned
Bower Mount Road, MaidstoneME16 8AU
Secretary
Appointed 27 Mar 2013
Resigned 20 Sept 2013

SEATON, Jacqueline Gladys

Resigned
Tolhurst Farm Pluckley Road, SmardenTN27 8NL
Secretary
Appointed 09 Jan 2007
Resigned 01 Sept 2010

ADAMS, Andrew

Resigned
Claire Causeway, DartfordDA2 6QA
Born July 1971
Director
Appointed 07 Sept 2015
Resigned 07 Mar 2020

CLARKSON, Fraser Govan

Resigned
Claire Causeway, DartfordDA2 6QA
Born April 1958
Director
Appointed 19 Sept 2013
Resigned 05 Jun 2015

CONNELL, Darrel John

Resigned
Piper Street, DundeeDD4 0NT
Born March 1981
Director
Appointed 18 Sept 2014
Resigned 16 Dec 2016

CROFTON, Amy-Louise Mary

Resigned
The Shard, LondonSE1 9SG
Born November 1983
Director
Appointed 28 Mar 2023
Resigned 07 Dec 2023

DAINTREE, Andrew John

Resigned
Hillside, AxbridgeBS26 2AN
Born April 1960
Director
Appointed 22 May 2009
Resigned 01 Oct 2010

FULLER, Carol Anne

Resigned
Claire Causeway, DartfordDA2 6QA
Born May 1952
Director
Appointed 12 Mar 2010
Resigned 25 Jun 2013

GILHOOLEY, Edward

Resigned
Claire Causeway, DartfordDA2 6QA
Born October 1960
Director
Appointed 09 Oct 2014
Resigned 16 Oct 2015

GREEN, John

Resigned
Claire Causeway, DartfordDA2 6QA
Born March 1962
Director
Appointed 24 Jun 2013
Resigned 23 Jun 2014

HALLIDAY, Daniel Jonathan

Resigned
Claire Causeway, DartfordDA2 6QA
Born December 1985
Director
Appointed 24 Mar 2020
Resigned 28 Mar 2023

HARRIS, Dale Warren

Resigned
Claire Causeway, DartfordDA2 6QA
Born October 1972
Director
Appointed 19 Oct 2017
Resigned 06 Mar 2025

JONES, Robert Michael

Resigned
Claire Causeway, DartfordDA2 6QA
Born November 1984
Director
Appointed 19 Jan 2017
Resigned 24 Mar 2020

MACLEOD, Alan Neil

Resigned
Site 4 Piper Street, DundeeDD4 0NT
Born May 1979
Director
Appointed 13 Nov 2023
Resigned 30 Apr 2025

MACLEOD, Donald Miller

Resigned
Claire Causeway, DartfordDA2 6QA
Born January 1959
Director
Appointed 07 Sept 2015
Resigned 13 Nov 2023

MAGEE, Brendan Patrick Michael

Resigned
Bower Mount Road, MaidstoneME16 8AU
Born January 1955
Director
Appointed 02 Dec 2009
Resigned 20 Sept 2013

PICKEN, William Kerr

Resigned
Claire Causeway, DartfordDA2 6QA
Born February 1963
Director
Appointed 10 Feb 2016
Resigned 30 Apr 2023

PRATT, Barry

Resigned
Claire Causeway, DartfordDA2 6QA
Born January 1961
Director
Appointed 10 Jul 2023
Resigned 31 Oct 2024

RUTTEN, Maurice

Resigned
Claire Causeway, DartfordDA2 6QA
Born June 1972
Director
Appointed 07 Sept 2015
Resigned 31 May 2023

SEATON, John Gavin

Resigned
Claire Causeway, DartfordDA2 6QA
Born August 1942
Director
Appointed 09 Jan 2007
Resigned 03 Mar 2021

Persons with significant control

1

Claire Causeway, DartfordDA2 6QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Full
6 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Mortgage Satisfy Charge Full
19 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 September 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 September 2014
MR04Satisfaction of Charge
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
7 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Full
22 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
30 September 2013
TM02Termination of Secretary
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Resolution
11 July 2013
RESOLUTIONSResolutions
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Person Secretary Company With Change Date
24 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
11 November 2011
AAAnnual Accounts
Legacy
16 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 October 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Secretary Company With Name
29 September 2010
TM02Termination of Secretary
Legacy
28 September 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Legacy
17 April 2010
MG01MG01
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Legacy
29 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 March 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
14 August 2008
363sAnnual Return (shuttle)
Legacy
18 February 2008
225Change of Accounting Reference Date
Legacy
15 February 2007
395Particulars of Mortgage or Charge
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Incorporation Company
9 January 2007
NEWINCIncorporation