Background WavePink WaveYellow Wave

WESCO AIRCRAFT EMEA, LTD. (10131931)

WESCO AIRCRAFT EMEA, LTD. (10131931) is an active UK company. incorporated on 19 April 2016. with registered office in Derby. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52102). WESCO AIRCRAFT EMEA, LTD. has been registered for 9 years. Current directors include LANDRY, Dawn Renee, WHATLING, Mark.

Company Number
10131931
Status
active
Type
ltd
Incorporated
19 April 2016
Age
9 years
Address
50 Longbridge Lane, Derby, DE24 8UJ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52102)
Directors
LANDRY, Dawn Renee, WHATLING, Mark
SIC Codes
52102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESCO AIRCRAFT EMEA, LTD.

WESCO AIRCRAFT EMEA, LTD. is an active company incorporated on 19 April 2016 with the registered office located in Derby. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52102). WESCO AIRCRAFT EMEA, LTD. was registered 9 years ago.(SIC: 52102)

Status

active

Active since 9 years ago

Company No

10131931

LTD Company

Age

9 Years

Incorporated 19 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 December 2025 (4 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

1 year left

Last Filed

Made up to 15 April 2026 (Just now)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 29 April 2027
For period ending 15 April 2027
Contact
Address

50 Longbridge Lane Allenton Derby, DE24 8UJ,

Previous Addresses

Lawrence House Riverside Drive Cleckheaton West Yorkshire BD19 4DH England
From: 15 June 2016To: 26 February 2021
Unit 1 Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ United Kingdom
From: 19 April 2016To: 15 June 2016
Timeline

42 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Capital Reduction
Mar 18
Capital Update
Mar 18
Funding Round
Mar 18
Director Joined
Jun 19
Director Left
Dec 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
Feb 20
Director Left
May 20
Director Left
May 20
Director Joined
Jun 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Jul 23
Director Left
Feb 24
Director Joined
Aug 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Left
Oct 25
Director Left
Nov 25
Loan Secured
Jan 26
Owner Exit
Mar 26
3
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

LANDRY, Dawn Renee

Active
Longbridge Lane, Allenton, DerbyshireDE24 8UJ
Born January 1963
Director
Appointed 01 Dec 2020

WHATLING, Mark

Active
Longbridge Lane, Allenton, DerbyshireDE24 8UJ
Born November 1973
Director
Appointed 01 Dec 2020

HOLLAND, John

Resigned
24911 Avenue Stanford, ValenciaCA 91355
Secretary
Appointed 19 Apr 2016
Resigned 15 Apr 2020

RENEHAN, Thomas

Resigned
CrawleyRH10 9TY
Secretary
Appointed 15 Apr 2020
Resigned 23 Nov 2020

ROBERTSON, Zoë Sheila

Resigned
Longbridge Lane, Allenton, DerbyshireDE24 8UJ
Secretary
Appointed 01 Dec 2020
Resigned 15 Mar 2022

AUSTERBERRY, Neal Raymond

Resigned
Longbridge Lane, Allenton, DerbyshireDE24 8UJ
Born April 1964
Director
Appointed 15 May 2020
Resigned 15 Jan 2024

BURKE, Lee Philip

Resigned
Longbridge Lane, DerbyDE24 8UJ
Born August 1977
Director
Appointed 01 Jul 2024
Resigned 31 Oct 2025

DOBRUCKI, Jan Alexander

Resigned
Riverside Drive, CleckheatonBD19 4DH
Born January 1964
Director
Appointed 19 Apr 2016
Resigned 15 May 2020

HOLLAND, John Gerald

Resigned
24911 Avenue Stanford, ValenciaCA 91355
Born February 1968
Director
Appointed 19 Apr 2016
Resigned 15 Apr 2020

HOLLINSHEAD, Wayne Richard

Resigned
Longbridge Lane, Allenton, DerbyshireDE24 8UJ
Born May 1966
Director
Appointed 01 Dec 2020
Resigned 29 Aug 2025

HOLLINSHEAD, Wayne Richard

Resigned
Riverside Drive, CleckheatonBD19 4DH
Born May 1966
Director
Appointed 23 Nov 2020
Resigned 23 Nov 2020

MURRAY, Alexander

Resigned
24911 Avenue Stanford, ValenciaCA 91355
Born September 1969
Director
Appointed 19 Apr 2016
Resigned 31 Jan 2020

PHENNAH, Alun

Resigned
Riverside Drive, CleckheatonBD19 4DH
Born January 1968
Director
Appointed 19 Apr 2016
Resigned 09 Dec 2019

RENEHAN, Thomas Scott

Resigned
Riverside Drive, CleckheatonBD19 4DH
Born December 1962
Director
Appointed 12 Jun 2019
Resigned 23 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
50 Longbridge Lane, DerbyDE24 8UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2026
Longbridge Lane, DerbyDE24 8UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Ceased 20 Feb 2026
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
2 September 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
10 May 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
10 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 April 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
14 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 September 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 February 2019
AAAnnual Accounts
Legacy
6 August 2018
RPCH01RPCH01
Legacy
6 August 2018
RPCH01RPCH01
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Capital Cancellation Shares
7 March 2018
SH06Cancellation of Shares
Legacy
7 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 March 2018
SH19Statement of Capital
Legacy
7 March 2018
CAP-SSCAP-SS
Resolution
7 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
22 January 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Incorporation Company
19 April 2016
NEWINCIncorporation