Background WavePink WaveYellow Wave

WESCO AIRCRAFT INTERNATIONAL HOLDINGS LIMITED (10344624)

WESCO AIRCRAFT INTERNATIONAL HOLDINGS LIMITED (10344624) is an active UK company. incorporated on 24 August 2016. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. WESCO AIRCRAFT INTERNATIONAL HOLDINGS LIMITED has been registered for 9 years. Current directors include LANDRY, Dawn Renee, WHATLING, Mark.

Company Number
10344624
Status
active
Type
ltd
Incorporated
24 August 2016
Age
9 years
Address
50 Longbridge Lane, Derby, DE24 8UJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
LANDRY, Dawn Renee, WHATLING, Mark
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESCO AIRCRAFT INTERNATIONAL HOLDINGS LIMITED

WESCO AIRCRAFT INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 24 August 2016 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. WESCO AIRCRAFT INTERNATIONAL HOLDINGS LIMITED was registered 9 years ago.(SIC: 64204)

Status

active

Active since 9 years ago

Company No

10344624

LTD Company

Age

9 Years

Incorporated 24 August 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

50 Longbridge Lane Allenton Derby, DE24 8UJ,

Previous Addresses

Lawrence House Riverside Drive Cleckheaton West Yorkshire BD19 4DH England
From: 23 February 2017To: 26 February 2021
Unit 1 Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ United Kingdom
From: 24 August 2016To: 23 February 2017
Timeline

33 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Dec 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
Feb 20
Director Left
May 20
Director Joined
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
Funding Round
Feb 21
Funding Round
Apr 21
Loan Secured
Apr 22
Loan Secured
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
Capital Update
Feb 26
Funding Round
Mar 26
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

LANDRY, Dawn Renee

Active
Longbridge Lane, Allenton, DerbyshireDE24 8UJ
Secretary
Appointed 01 Dec 2020

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 24 Aug 2016
Resigned 15 Apr 2020

RENEHAN, Thomas

Resigned
Riverside Drive, CleckheatonBD19 4DH
Secretary
Appointed 15 Apr 2020
Resigned 23 Nov 2020

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
Park Mill Way, HuddersfieldHD8 9XJ
Born January 1964
Director
Appointed 24 Aug 2016
Resigned 15 May 2020

HOLLAND, John Gerald

Resigned
24911 Avenue Stanford, ValenciaCA 91355
Born February 1968
Director
Appointed 24 Aug 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 24 Aug 2016
Resigned 31 Jan 2020

PHENNAH, Alun

Resigned
Riverside Drive, CleckheatonBD19 4DH
Born January 1968
Director
Appointed 24 Aug 2016
Resigned 09 Dec 2019

RENEHAN, Thomas Scott

Resigned
CrawleyRH10 9TY
Born December 1962
Director
Appointed 15 Apr 2020
Resigned 23 Nov 2020

Persons with significant control

1

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 24 Aug 2016
Fundings
Financials
Latest Activities

Filing History

83

Capital Allotment Shares
3 March 2026
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
20 February 2026
SH19Statement of Capital
Legacy
20 February 2026
SH20SH20
Legacy
20 February 2026
CAP-SSCAP-SS
Resolution
20 February 2026
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
18 December 2025
AA01Change of Accounting Reference Date
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 Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
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
15 November 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
2 September 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2023
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Full
22 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 August 2022
AD02Notification of Single Alternative Inspection Location
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
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
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
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
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
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 Secretary Company With Name Termination Date
7 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 December 2020
AP03Appointment 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 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
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
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
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
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2018
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
30 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Incorporation Company
24 August 2016
NEWINCIncorporation