Background WavePink WaveYellow Wave

MELROSE AEROSPACE LIMITED (08243706)

MELROSE AEROSPACE LIMITED (08243706) is an active UK company. incorporated on 8 October 2012. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MELROSE AEROSPACE LIMITED has been registered for 13 years. Current directors include ANDERSON, Sarah Anne, FERNANDEZ, Warren, PAYNE, Michael.

Company Number
08243706
Status
active
Type
ltd
Incorporated
8 October 2012
Age
13 years
Address
11th Floor The Colmore Building, Birmingham, B4 6AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANDERSON, Sarah Anne, FERNANDEZ, Warren, PAYNE, Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELROSE AEROSPACE LIMITED

MELROSE AEROSPACE LIMITED is an active company incorporated on 8 October 2012 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MELROSE AEROSPACE LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08243706

LTD Company

Age

13 Years

Incorporated 8 October 2012

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 1 August 2025 (8 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

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

MELROSE HOLDINGS LIMITED
From: 27 November 2015To: 2 May 2023
MELROSE HOLDINGS PLC
From: 19 November 2015To: 27 November 2015
MELROSE INDUSTRIES PLC
From: 27 November 2012To: 19 November 2015
NEW MELROSE PLC
From: 8 October 2012To: 27 November 2012
Contact
Address

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

Previous Addresses

11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT United Kingdom
From: 2 December 2013To: 26 April 2016
, Precision House Arden Road, Alcester, Warwickshire, B49 6HN
From: 8 October 2012To: 2 December 2013
Timeline

50 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Nov 12
Capital Update
Nov 12
Share Issue
Jan 13
Director Joined
Oct 13
Share Issue
Feb 14
Funding Round
Feb 14
Capital Reduction
Feb 14
Funding Round
Feb 14
Share Issue
Feb 14
Share Issue
May 14
Director Left
May 14
Funding Round
Feb 15
Capital Reduction
Mar 15
Capital Reduction
Mar 15
Funding Round
Mar 15
Share Issue
Mar 15
Share Issue
Mar 15
Share Issue
Apr 15
Capital Update
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Capital Update
Dec 15
Share Issue
Dec 15
Funding Round
Dec 15
Funding Round
Sept 16
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
24
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

ANDERSON, Sarah Anne

Active
The Colmore Building, BirminghamB4 6AT
Born February 1979
Director
Appointed 07 Mar 2024

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

Resigned
Arden Road, AlcesterB49 6HN
Secretary
Appointed 08 Oct 2012
Resigned 12 Dec 2012

CRAWFORD, Jonathon Colin Fyfe

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

CRAWFORD, Jonathon

Resigned
Arden Road, AlcesterB49 6HN
Secretary
Appointed 12 Dec 2012
Resigned 02 Sept 2013

WESTLEY, Adam David Christopher

Resigned
The Colmore Building, BirminghamB4 6AT
Secretary
Appointed 02 Sept 2013
Resigned 10 Oct 2016

BARNES, Garry Elliot, Mr.

Resigned
The Colmore Building, BirminghamB4 6AT
Born August 1970
Director
Appointed 26 Nov 2015
Resigned 07 Mar 2024

CRAWFORD, Jonathon Colin Fyfe

Resigned
The Colmore Building, BirminghamB4 6AT
Born April 1973
Director
Appointed 26 Nov 2015
Resigned 31 May 2023

CROSTHWAITE, Peregrine Kenneth Oughton

Resigned
Floor, BirminghamB4 6AT
Born March 1949
Director
Appointed 08 Oct 2012
Resigned 26 Nov 2015

DOWLEY, Laurence Justin

Resigned
Floor, BirminghamB4 6AT
Born June 1955
Director
Appointed 08 Oct 2012
Resigned 26 Nov 2015

GRANT, John Albert Martin

Resigned
Floor, BirminghamB4 6AT
Born October 1945
Director
Appointed 08 Oct 2012
Resigned 26 Nov 2015

HEWITT, Elizabeth Anne

Resigned
Floor, BirminghamB4 6AT
Born November 1956
Director
Appointed 08 Oct 2013
Resigned 26 Nov 2015

MARTIN, Geoffrey Peter

Resigned
The Colmore Building, BirminghamB4 6AT
Born October 1967
Director
Appointed 08 Oct 2012
Resigned 16 Dec 2019

MILLER, James Christopher

Resigned
Floor, BirminghamB4 6AT
Born September 1951
Director
Appointed 08 Oct 2012
Resigned 26 Nov 2015

MORGAN, Geoffrey Damien

Resigned
The Colmore Building, BirminghamB4 6AT
Born October 1974
Director
Appointed 26 Nov 2015
Resigned 07 Mar 2024

PECKHAM, Simon Antony

Resigned
The Colmore Building, BirminghamB4 6AT
Born August 1962
Director
Appointed 08 Oct 2012
Resigned 16 Dec 2019

ROPER, David Alexander

Resigned
Floor, BirminghamB4 6AT
Born November 1950
Director
Appointed 08 Oct 2012
Resigned 26 Nov 2015

TEMPLEMAN, Miles Howard

Resigned
Floor, BirminghamB4 6AT
Born October 1947
Director
Appointed 08 Oct 2012
Resigned 13 May 2014

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Certificate Change Of Name Company
2 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 March 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
25 March 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Legacy
2 November 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 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
23 August 2019
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
1 July 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2016
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
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
26 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Resolution
15 December 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 December 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Legacy
8 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 December 2015
SH19Statement of Capital
Legacy
8 December 2015
CAP-SSCAP-SS
Resolution
8 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Move Registers To Registered Office Company With New Address
3 December 2015
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
27 November 2015
CERT10CERT10
Reregistration Public To Private Company
27 November 2015
RR02RR02
Re Registration Memorandum Articles
27 November 2015
MARMAR
Resolution
27 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
20 November 2015
AR01AR01
Second Filing Of Form With Form Type
20 November 2015
RP04RP04
Capital Statement Capital Company With Date Currency Figure
19 November 2015
SH19Statement of Capital
Legacy
19 November 2015
OC425OC425
Certificate Capital Reduction Issued Capital
19 November 2015
CERT15CERT15
Certificate Change Of Name Company
19 November 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 June 2015
AAAnnual Accounts
Resolution
29 May 2015
RESOLUTIONSResolutions
Capital Alter Shares Consolidation Subdivision
21 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
31 March 2015
SH06Cancellation of Shares
Capital Cancellation Shares
31 March 2015
SH06Cancellation of Shares
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
31 March 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
31 March 2015
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
9 March 2015
MAMA
Resolution
9 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
24 November 2014
AR01AR01
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Accounts With Accounts Type Group
23 May 2014
AAAnnual Accounts
Resolution
23 May 2014
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
12 May 2014
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
28 February 2014
SH06Cancellation of Shares
Capital Allotment Shares
28 February 2014
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
28 February 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
13 February 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 February 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 February 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
25 June 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
17 June 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
7 June 2013
AD03Change of Location of Company Records
Change Sail Address Company
7 June 2013
AD02Notification of Single Alternative Inspection Location
Resolution
23 May 2013
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
9 January 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name
5 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 January 2013
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
29 November 2012
SH19Statement of Capital
Legacy
29 November 2012
OC138OC138
Certificate Capital Reduction Issued Capital
29 November 2012
CERT15CERT15
Capital Allotment Shares
27 November 2012
SH01Allotment of Shares
Certificate Change Of Name Company
27 November 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Resolution
25 October 2012
RESOLUTIONSResolutions
Resolution
24 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 October 2012
AA01Change of Accounting Reference Date
Legacy
10 October 2012
CERT8ACERT8A
Application Trading Certificate
10 October 2012
SH50SH50
Incorporation Company
8 October 2012
NEWINCIncorporation