Background WavePink WaveYellow Wave

GARDNER AEROSPACE - CONSETT LIMITED (10130324)

GARDNER AEROSPACE - CONSETT LIMITED (10130324) is an active UK company. incorporated on 18 April 2016. with registered office in Derby. The company operates in the Manufacturing sector, engaged in manufacture of air and spacecraft and related machinery. GARDNER AEROSPACE - CONSETT LIMITED has been registered for 9 years. Current directors include HUGHES, David Marvin, VISOTSCHNIG, Philipp.

Company Number
10130324
Status
active
Type
ltd
Incorporated
18 April 2016
Age
9 years
Address
Unit 9 Victory Park, Derby, DE24 8ZF
Industry Sector
Manufacturing
Business Activity
Manufacture of air and spacecraft and related machinery
Directors
HUGHES, David Marvin, VISOTSCHNIG, Philipp
SIC Codes
30300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARDNER AEROSPACE - CONSETT LIMITED

GARDNER AEROSPACE - CONSETT LIMITED is an active company incorporated on 18 April 2016 with the registered office located in Derby. The company operates in the Manufacturing sector, specifically engaged in manufacture of air and spacecraft and related machinery. GARDNER AEROSPACE - CONSETT LIMITED was registered 9 years ago.(SIC: 30300)

Status

active

Active since 9 years ago

Company No

10130324

LTD Company

Age

9 Years

Incorporated 18 April 2016

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 3 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 18 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

NORTHERN AEROSPACE LIMITED
From: 10 November 2016To: 27 March 2019
MACSCO 89 LIMITED
From: 18 April 2016To: 10 November 2016
Contact
Address

Unit 9 Victory Park Victory Road Derby, DE24 8ZF,

Previous Addresses

Unit 24 Number One Industrial Estate Consett County Durham DH8 6SR England
From: 10 November 2016To: 26 July 2018
10 Norwich Street London EC4A 1BD England
From: 18 April 2016To: 10 November 2016
Timeline

76 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Share Issue
Mar 17
Funding Round
Mar 17
Loan Secured
Mar 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Owner Exit
Jan 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Left
Nov 18
Director Joined
Feb 19
Director Left
Apr 19
Director Left
May 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Sept 19
Director Left
Oct 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Dec 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Left
Sept 21
Director Left
Sept 21
Loan Secured
Jul 22
Director Joined
Sept 22
Director Left
Oct 22
Director Joined
Jan 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Nov 24
Loan Cleared
Feb 25
Funding Round
Mar 25
Capital Update
Mar 25
4
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HUGHES, David Marvin

Active
Victory Road, DerbyDE24 8ZF
Born July 1975
Director
Appointed 11 Jan 2023

VISOTSCHNIG, Philipp

Active
Victory Road, DerbyDE24 8ZF
Born July 1975
Director
Appointed 14 Sept 2022

STORER, Jackie

Resigned
Victory Road, DerbyDE24 8ZF
Secretary
Appointed 23 Jul 2018
Resigned 31 Dec 2022

ESTERA ADMINISTRATION (UK) LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 25 Oct 2017
Resigned 23 Jul 2018

ALLY, Bibi Rahima

Resigned
Norwich Street, LondonEC4A 1BD
Born January 1960
Director
Appointed 18 Apr 2016
Resigned 10 Nov 2016

CARTWRIGHT, Dominic Owen

Resigned
Victory Road, DerbyDE24 8ZF
Born May 1976
Director
Appointed 30 Jan 2019
Resigned 02 Jul 2021

MCQUILLAN, Cahal Anthony

Resigned
Number One Industrial Estate, ConsettDH8 6SR
Born November 1965
Director
Appointed 10 Nov 2016
Resigned 29 Jul 2019

MILNER, Andrew Rex

Resigned
Number One Industrial Estate, ConsettDH8 6SR
Born December 1961
Director
Appointed 10 Nov 2016
Resigned 23 Jul 2018

MOFFAT, Carl Antony

Resigned
Victory Road, DerbyDE24 8ZF
Born March 1967
Director
Appointed 01 Jul 2019
Resigned 07 Oct 2019

SANDERS, Nicholas Ian Burgess

Resigned
Victory Road, DerbyDE24 8ZF
Born May 1961
Director
Appointed 23 Jul 2018
Resigned 15 Apr 2019

SIMS, Adam Duncan

Resigned
Number One Industrial Estate, ConsettDH8 6SR
Born January 1964
Director
Appointed 10 Nov 2016
Resigned 31 Oct 2018

TIMMINS, David William

Resigned
Number One Industrial Estate, ConsettDH8 6SR
Born October 1961
Director
Appointed 10 Nov 2016
Resigned 31 Mar 2019

TUTTON, Nigel

Resigned
Number One Industrial Estate, ConsettDH8 6SR
Born April 1961
Director
Appointed 10 Nov 2016
Resigned 10 Mar 2021

UPTON, Antony John

Resigned
Victory Road, DerbyDE24 8ZF
Born March 1975
Director
Appointed 23 Jul 2018
Resigned 26 Sept 2022

WORTH, Kenneth Ian

Resigned
Victory Road, DerbyDE24 8ZF
Born December 1967
Director
Appointed 23 Jul 2018
Resigned 30 Jun 2019

Persons with significant control

3

1 Active
2 Ceased
Victory Park Way, DerbyDE24 8ZF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2018
Industrial Estate, ConsettDH8 6SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2016
Ceased 23 Jul 2018

Ms Bibi Rahima Ally

Ceased
Norwich Street, LondonEC4A 1BD
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2016
Ceased 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2026
AAAnnual Accounts
Legacy
3 March 2026
PARENT_ACCPARENT_ACC
Legacy
3 March 2026
GUARANTEE2GUARANTEE2
Legacy
3 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Legacy
4 April 2025
SH20SH20
Legacy
4 April 2025
CAP-SSCAP-SS
Resolution
4 April 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
26 March 2025
SH19Statement of Capital
Legacy
26 March 2025
SH20SH20
Legacy
26 March 2025
CAP-SSCAP-SS
Resolution
26 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
13 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2024
AAAnnual Accounts
Legacy
15 January 2024
PARENT_ACCPARENT_ACC
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Legacy
15 January 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2023
AAAnnual Accounts
Legacy
14 April 2023
PARENT_ACCPARENT_ACC
Legacy
14 April 2023
GUARANTEE2GUARANTEE2
Legacy
14 April 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2021
AAAnnual Accounts
Legacy
4 November 2021
PARENT_ACCPARENT_ACC
Legacy
4 November 2021
AGREEMENT2AGREEMENT2
Legacy
4 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Legacy
12 October 2021
GUARANTEE2GUARANTEE2
Legacy
12 October 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2021
AAAnnual Accounts
Legacy
18 February 2021
AGREEMENT2AGREEMENT2
Resolution
12 February 2021
RESOLUTIONSResolutions
Legacy
21 January 2021
PARENT_ACCPARENT_ACC
Legacy
21 January 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
28 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
5 December 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
5 December 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
27 November 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
27 November 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
27 November 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
27 November 2019
MR05Certification of Charge
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2019
AAAnnual Accounts
Legacy
26 October 2019
PARENT_ACCPARENT_ACC
Legacy
26 October 2019
GUARANTEE2GUARANTEE2
Legacy
26 October 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Legacy
17 May 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Resolution
27 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Legacy
19 December 2018
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Memorandum Articles
6 August 2018
MAMA
Resolution
6 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
30 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
27 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
19 January 2018
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
15 November 2017
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Capital Name Of Class Of Shares
13 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 March 2017
SH10Notice of Particulars of Variation
Resolution
8 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Resolution
10 November 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Incorporation Company
18 April 2016
NEWINCIncorporation