Consett
DH8 6SR
Secretary Name | Richard John Dent Lowery |
---|---|
Status | Current |
Appointed | 01 June 2017(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | Number One Industrial Estate Consett DH8 6SR |
Director Name | Michael John Manella |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 August 2023(14 years, 11 months after company formation) |
Appointment Duration | 8 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Number One Industrial Estate Consett DH8 6SR |
Director Name | Mr Ian Jackson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2024(15 years, 6 months after company formation) |
Appointment Duration | 1 week, 3 days |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Number One Industrial Estate Consett DH8 6SR |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fir Trees Farm Lowgate Hexham Northumberland NE46 2NS |
Director Name | Mr Peter Antony Cassidy |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 July 2009) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chester Close Darras Hall Ponteland Newcastle On Tyne NE20 9AG |
Director Name | Mr David Owen McFarlane |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 May 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Number One Industrial Estate Consett DH8 6SR |
Secretary Name | Mr Peter Antony Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 July 2009) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chester Close Darras Hall Ponteland Newcastle On Tyne NE20 9AG |
Director Name | Bryan Ernest Humphreys |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 June 2017) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Number One Industrial Estate Consett DH8 6SR |
Director Name | Mr Michael David Richards |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 October 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Number One Industrial Estate Consett DH8 6SR |
Director Name | Mr Michael John Eggleston |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(12 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 April 2024) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Number One Industrial Estate Consett DH8 6SR |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 June 2017) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Website | cav-aerospace.net |
---|---|
Telephone | 01207 582811 |
Telephone region | Consett |
Registered Address | Number One Industrial Estate Consett DH8 6SR |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Address Matches | 2 other UK companies use this postal address |
4.3m at £1 | David Owen Mcfarlane 85.00% Ordinary |
---|---|
761k at £1 | Celtic Aerospace Ventures LTD 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,320,970 |
Cash | £1,689 |
Current Liabilities | £1,369,602 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
27 May 2022 | Delivered on: 31 May 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Pursuant to clause 3.1 of the charge, the company charged certain patents. See schedule 3 of the charge for further details. Outstanding |
---|---|
1 June 2017 | Delivered on: 9 June 2017 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Pursuant to clause 3.1 of the charge, the company charged certain patents. See schedule 2 of the charge for further details. Outstanding |
31 May 2016 | Delivered on: 7 June 2016 Persons entitled: Close Brothers LTD ("the Security Trustee") Classification: A registered charge Outstanding |
20 October 2010 | Delivered on: 27 October 2010 Satisfied on: 24 March 2015 Persons entitled: Burdale Financial Limited Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 July 2009 | Delivered on: 30 July 2009 Satisfied on: 29 October 2010 Persons entitled: Eurofactor (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Fully Satisfied |
30 March 2009 | Delivered on: 11 April 2009 Satisfied on: 29 October 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 February 2021 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
5 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
21 October 2020 | Termination of appointment of Michael David Richards as a director on 21 October 2020 (1 page) |
30 September 2020 | Appointment of Mr Michael John Eggleston as a director on 30 September 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
17 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
25 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
25 January 2019 | Notification of Cav Systems Limited as a person with significant control on 1 June 2017 (2 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
1 June 2018 | Appointment of Mr Michael David Richards as a director on 18 May 2018 (2 pages) |
1 June 2018 | Termination of appointment of David Owen Mcfarlane as a director on 31 May 2018 (1 page) |
22 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
14 November 2017 | Auditor's resignation (1 page) |
14 November 2017 | Auditor's resignation (1 page) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
18 July 2017 | Cessation of David Owen Mcfarlane as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Notification of Caviar Bidco Limited as a person with significant control on 1 June 2017 (2 pages) |
18 July 2017 | Notification of Caviar Bidco Limited as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Cessation of David Owen Mcfarlane as a person with significant control on 1 June 2017 (1 page) |
16 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
13 June 2017 | Termination of appointment of Muckle Secretary Limited as a secretary on 1 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Bryan Ernest Humphreys as a director on 1 June 2017 (1 page) |
13 June 2017 | Appointment of Richard John Dent Lowery as a director on 1 June 2017 (2 pages) |
13 June 2017 | Appointment of Richard John Dent Lowery as a director on 1 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Bryan Ernest Humphreys as a director on 1 June 2017 (1 page) |
13 June 2017 | Appointment of Richard John Dent Lowery as a secretary on 1 June 2017 (2 pages) |
13 June 2017 | Appointment of Richard John Dent Lowery as a secretary on 1 June 2017 (2 pages) |
13 June 2017 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to Number One Industrial Estate Consett DH8 6SR on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to Number One Industrial Estate Consett DH8 6SR on 13 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Muckle Secretary Limited as a secretary on 1 June 2017 (1 page) |
9 June 2017 | Registration of charge 067140600005, created on 1 June 2017 (15 pages) |
9 June 2017 | Registration of charge 067140600005, created on 1 June 2017 (15 pages) |
3 June 2017 | Satisfaction of charge 067140600004 in full (4 pages) |
3 June 2017 | Satisfaction of charge 067140600004 in full (4 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
7 June 2016 | Registration of charge 067140600004, created on 31 May 2016 (38 pages) |
7 June 2016 | Registration of charge 067140600004, created on 31 May 2016 (38 pages) |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
2 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
2 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
13 April 2015 | Resolutions
|
13 April 2015 | Resolutions
|
24 March 2015 | Satisfaction of charge 3 in full (1 page) |
24 March 2015 | Satisfaction of charge 3 in full (1 page) |
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
25 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
25 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
17 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
17 September 2013 | Resolutions
|
17 September 2013 | Resolutions
|
17 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
5 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
5 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
22 January 2013 | Director's details changed for Bryan Ernest Humphreys on 11 January 2013 (2 pages) |
22 January 2013 | Director's details changed for David Owen Mcfarlane on 11 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Bryan Ernest Humphreys on 11 January 2013 (2 pages) |
22 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Director's details changed for David Owen Mcfarlane on 11 January 2013 (2 pages) |
22 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
9 May 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
9 May 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
11 July 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
11 July 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
7 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
7 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
12 March 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
12 March 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
1 March 2010 | Secretary's details changed for Muckle Secretary Limited on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Secretary's details changed for Muckle Secretary Limited on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Muckle Secretary Limited on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Appointment of Muckle Secretary Limited as a secretary (2 pages) |
11 December 2009 | Appointment of Muckle Secretary Limited as a secretary (2 pages) |
13 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Bryan Ernest Humphreys on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Bryan Ernest Humphreys on 1 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for David Owen Mcfarlane on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Owen Mcfarlane on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Owen Mcfarlane on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Bryan Ernest Humphreys on 1 October 2009 (2 pages) |
10 August 2009 | Appointment terminated director and secretary peter cassidy (1 page) |
10 August 2009 | Appointment terminated director and secretary peter cassidy (1 page) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 April 2009 | Resolutions
|
22 April 2009 | Ad 30/03/09\gbp si 88000@1=88000\gbp ic 500000/588000\ (2 pages) |
22 April 2009 | Nc inc already adjusted 30/03/09 (2 pages) |
22 April 2009 | Ad 30/03/09\gbp si 88000@1=88000\gbp ic 500000/588000\ (2 pages) |
22 April 2009 | Resolutions
|
22 April 2009 | Nc inc already adjusted 30/03/09 (2 pages) |
22 April 2009 | Particulars of contract relating to shares (2 pages) |
22 April 2009 | Particulars of contract relating to shares (2 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 January 2009 | Resolutions
|
6 January 2009 | Ad 17/12/08\gbp si 499999@1=499999\gbp ic 1/500000\ (3 pages) |
6 January 2009 | Particulars of contract relating to shares (2 pages) |
6 January 2009 | Nc inc already adjusted 17/12/08 (1 page) |
6 January 2009 | Resolutions
|
6 January 2009 | Resolutions
|
6 January 2009 | Resolutions
|
6 January 2009 | Nc inc already adjusted 17/12/08 (1 page) |
6 January 2009 | Ad 17/12/08\gbp si 499999@1=499999\gbp ic 1/500000\ (3 pages) |
6 January 2009 | Particulars of contract relating to shares (2 pages) |
17 December 2008 | Director appointed bryan ernest humphreys (2 pages) |
17 December 2008 | Director appointed bryan ernest humphreys (2 pages) |
4 December 2008 | Director appointed david owen mcfarlane (3 pages) |
4 December 2008 | Appointment terminated director andrew davison (1 page) |
4 December 2008 | Appointment terminated secretary muckle secretary LIMITED (1 page) |
4 December 2008 | Appointment terminated secretary muckle secretary LIMITED (1 page) |
4 December 2008 | Appointment terminated director andrew davison (1 page) |
4 December 2008 | Director and secretary appointed peter antony cassidy (3 pages) |
4 December 2008 | Director and secretary appointed peter antony cassidy (3 pages) |
4 December 2008 | Director appointed david owen mcfarlane (3 pages) |
2 December 2008 | Company name changed timec 1193 LIMITED\certificate issued on 02/12/08 (4 pages) |
2 December 2008 | Company name changed timec 1193 LIMITED\certificate issued on 02/12/08 (4 pages) |
2 October 2008 | Incorporation (15 pages) |
2 October 2008 | Incorporation (15 pages) |