Background WavePink WaveYellow Wave

AEROSPACE TOOLING CORPORATION LIMITED (08505342)

AEROSPACE TOOLING CORPORATION LIMITED (08505342) is an active UK company. incorporated on 25 April 2013. with registered office in Dartford. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). AEROSPACE TOOLING CORPORATION LIMITED has been registered for 12 years. Current directors include MITCHELL, Keith Lewis, SEATH, Philip Andrew, THORBURN, Duncan David.

Company Number
08505342
Status
active
Type
ltd
Incorporated
25 April 2013
Age
12 years
Address
Charles Lake House, Dartford, DA2 6QA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
MITCHELL, Keith Lewis, SEATH, Philip Andrew, THORBURN, Duncan David
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEROSPACE TOOLING CORPORATION LIMITED

AEROSPACE TOOLING CORPORATION LIMITED is an active company incorporated on 25 April 2013 with the registered office located in Dartford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). AEROSPACE TOOLING CORPORATION LIMITED was registered 12 years ago.(SIC: 28990)

Status

active

Active since 12 years ago

Company No

08505342

LTD Company

Age

12 Years

Incorporated 25 April 2013

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: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

AEROSPACE TOOLING HOLDINGS LIMITED
From: 6 June 2013To: 1 July 2013
AEROSPACE MANAGEMENT PROJECT LIMITED
From: 25 April 2013To: 6 June 2013
Contact
Address

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

Previous Addresses

16 - 17 Copperfields Copperfields Shopping Centre Spital Street Dartford Kent DA1 2DE England
From: 25 April 2013To: 18 December 2013
Timeline

52 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Funding Round
Jul 13
Share Issue
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Jan 14
Director Joined
May 14
Director Left
Jul 14
Loan Secured
Sept 14
Loan Cleared
Sept 14
Director Left
Feb 15
Loan Cleared
May 15
Director Left
Apr 16
Loan Secured
May 16
Director Joined
Jan 17
Director Left
Jan 17
New Owner
Nov 17
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 20
Director Left
Mar 20
Funding Round
Feb 21
Capital Update
Apr 21
Owner Exit
May 21
Capital Reduction
May 21
Share Buyback
May 21
Share Buyback
May 21
Capital Reduction
Jan 22
Share Buyback
Jan 22
Funding Round
Feb 22
Capital Reduction
Mar 22
Share Buyback
Mar 22
Capital Reduction
Mar 22
Share Buyback
Mar 22
Director Joined
May 23
Director Left
May 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Mar 25
Director Joined
May 25
Director Left
May 25
Loan Secured
Aug 25
Director Joined
Sept 25
14
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MITCHELL, Keith Lewis

Active
Claire Causeway, Crossways Business Park, DartfordDA2 6QA
Born August 1962
Director
Appointed 30 Apr 2025

SEATH, Philip Andrew

Active
Claire Causeway, Crossways Business Park, DartfordDA2 6QA
Born December 1964
Director
Appointed 15 Aug 2025

THORBURN, Duncan David

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

CLARKSON, Fraser

Resigned
Piper Street, DundeeDD4 0NT
Secretary
Appointed 19 Sept 2013
Resigned 05 Jun 2015

ALTY, Henry John Alexander

Resigned
- 17 Copperfields, DartfordDA1 2DE
Born July 1985
Director
Appointed 24 Jun 2013
Resigned 22 Aug 2013

BLACKWALL, Ben

Resigned
Piper Street, DundeeDD4 0NT
Born June 1973
Director
Appointed 23 Oct 2013
Resigned 28 Jan 2015

CLARKSON, Fraser Govan

Resigned
Piper Street, DundeeDD4 0NT
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 24 Jun 2013
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

FULLER, Carol Ann

Resigned
- 17 Copperfields, DartfordDA1 2DE
Born May 1952
Director
Appointed 25 Apr 2013
Resigned 19 Sept 2013

GREEN, John

Resigned
Piper Street, DundeeDD4 0NT
Born March 1962
Director
Appointed 24 Jun 2013
Resigned 23 Jun 2014

HALLIDAY, Daniel Jonathan

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

HARRIS, Dale Warren

Resigned
Claire Causeway, Crossways Business Park, DartfordDA2 6QA
Born October 1972
Director
Appointed 01 Feb 2018
Resigned 06 Mar 2025

JONES, Robert Michael

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

LLOYD, Michael Robert, Dr

Resigned
Piper Street, DundeeDD4 0NT
Born August 1950
Director
Appointed 19 Sept 2013
Resigned 31 Dec 2017

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, Crossways Business Park, DartfordDA2 6QA
Born January 1959
Director
Appointed 01 Feb 2018
Resigned 13 Nov 2023

Persons with significant control

3

2 Active
1 Ceased
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Mar 2021
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 Jun 2017

Mr John Gavin Seaton

Ceased
Claire Causeway, Crossways Business Park, DartfordDA2 6QA
Born August 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Mar 2021
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Group
6 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination 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 Group
22 November 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Capital Cancellation Shares
15 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 March 2022
SH03Return of Purchase of Own Shares
Memorandum Articles
9 March 2022
MAMA
Resolution
9 March 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
8 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 March 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Capital Cancellation Shares
26 January 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 January 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Resolution
13 May 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
11 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 May 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 May 2021
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
10 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
14 April 2021
SH19Statement of Capital
Legacy
10 March 2021
SH20SH20
Legacy
10 March 2021
CAP-SSCAP-SS
Resolution
10 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Group
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
21 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 November 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
20 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Accounts With Accounts Type Group
12 January 2015
AAAnnual Accounts
Resolution
1 October 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
4 July 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 December 2013
AD01Change of Registered Office Address
Resolution
2 October 2013
RESOLUTIONSResolutions
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
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Resolution
11 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 July 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
11 July 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
11 July 2013
AP01Appointment 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
Certificate Change Of Name Company
1 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 July 2013
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
6 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 June 2013
CONNOTConfirmation Statement Notification
Incorporation Company
25 April 2013
NEWINCIncorporation