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 | 03 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 | Andrew David Willis Jones |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 June 2017) |
Role | Chartered Accountant |
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 | 03 October 2008(same day as company formation) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
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 |
18m at £1 | Celtic Aerospace Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,882,020 |
Net Worth | £3,544,624 |
Cash | £4,994 |
Current Liabilities | £2,127,693 |
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 | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks 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 a property with title number DU149792 and a trademark (being 'tks') with registered number EU007452485 (eu) and 3933226 (us). See schedules 2 and 3 of the charge for further details. Outstanding |
---|---|
11 December 2018 | Delivered on: 14 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge 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 a property with title number DU149792 and a trademark (being 'tks') with registered number EU007452485 (eu) and 3933226 (us). See schedules 1 and 2 of the charge for further details. Outstanding |
16 August 2016 | Delivered on: 19 August 2016 Persons entitled: Close Invoice Finance Limited (Company Number 935949) Classification: A registered charge Particulars: The leasehold property known as unitn 1, number one industrial estate, consett DH8 6SR registered at the land registry with title number DU149792. Outstanding |
1 June 2016 | Delivered on: 21 June 2016 Persons entitled: Close Brothers LTD ("the Security Trustee") Classification: A registered charge Outstanding |
15 September 2022 | Delivered on: 20 September 2022 Persons entitled: Shawbrook Bank Limited 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 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, buildings, fixtures, fixed 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: Legal mortgage 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: L/H unit 1, number one industrial estate, medomsley road, consett, co durham t/n DU149792 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
11 February 2021 | Full accounts made up to 31 December 2019 (35 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) |
3 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
17 September 2019 | Full accounts made up to 31 December 2018 (32 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
14 December 2018 | Registration of charge 067144610008, created on 11 December 2018 (7 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (32 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) |
14 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
27 November 2017 | Auditor's resignation (1 page) |
27 November 2017 | Auditor's resignation (1 page) |
15 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
15 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 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 Andrew David Willis Jones 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 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 | Termination of appointment of Muckle Secretary Limited as a secretary 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 | Termination of appointment of Andrew David Willis Jones as a director on 1 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) |
9 June 2017 | Registration of charge 067144610007, created on 1 June 2017 (15 pages) |
9 June 2017 | Registration of charge 067144610007, created on 1 June 2017 (15 pages) |
3 June 2017 | Satisfaction of charge 067144610005 in full (4 pages) |
3 June 2017 | Satisfaction of charge 067144610006 in full (4 pages) |
3 June 2017 | Satisfaction of charge 067144610006 in full (4 pages) |
3 June 2017 | Satisfaction of charge 067144610005 in full (4 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
19 August 2016 | Registration of charge 067144610006, created on 16 August 2016 (20 pages) |
19 August 2016 | Registration of charge 067144610006, created on 16 August 2016 (20 pages) |
21 June 2016 | Registration of charge 067144610005, created on 1 June 2016 (39 pages) |
21 June 2016 | Registration of charge 067144610005, created on 1 June 2016 (39 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
2 October 2015 | Accounts for a medium company made up to 31 December 2014 (22 pages) |
2 October 2015 | Accounts for a medium company made up to 31 December 2014 (22 pages) |
13 April 2015 | Resolutions
|
13 April 2015 | Resolutions
|
24 March 2015 | Satisfaction of charge 4 in full (1 page) |
24 March 2015 | Satisfaction of charge 4 in full (1 page) |
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
25 September 2014 | Accounts for a medium company made up to 31 December 2013 (23 pages) |
25 September 2014 | Accounts for a medium company made up to 31 December 2013 (23 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
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
|
17 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
5 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
5 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 1 March 2012 with a full list of shareholders
|
12 November 2012 | Annual return made up to 1 March 2012 with a full list of shareholders
|
12 November 2012 | Annual return made up to 1 March 2012 with a full list of shareholders
|
9 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
1 March 2012 | Director's details changed for David Owen Mcfarlane on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Andrew David Willis Jones on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for David Owen Mcfarlane on 1 March 2012 (2 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders
|
1 March 2012 | Director's details changed for Andrew David Willis Jones on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for David Owen Mcfarlane on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Andrew David Willis Jones on 1 March 2012 (2 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders
|
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders
|
11 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 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: 4 (12 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (23 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 | 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 | 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) |
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 3 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 3 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 Andrew David Willis Jones on 1 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Andrew David Willis Jones 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 Andrew David Willis Jones 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: 3 (7 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
22 April 2009 | Ad 30/03/09\gbp si 5399999@1=5399999\gbp ic 1/5400000\ (2 pages) |
22 April 2009 | Ad 30/03/09\gbp si 5399999@1=5399999\gbp ic 1/5400000\ (2 pages) |
22 April 2009 | Resolutions
|
22 April 2009 | Particulars of contract relating to shares (2 pages) |
22 April 2009 | Nc inc already adjusted 30/03/09 (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) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 December 2008 | Director appointed andrew david willis jones (2 pages) |
29 December 2008 | Director appointed andrew david willis jones (2 pages) |
4 December 2008 | Director and secretary appointed peter anthony cassidy (3 pages) |
4 December 2008 | Appointment terminated secretary muckle secretary LIMITED (1 page) |
4 December 2008 | Director appointed david owen mcfarlane (3 pages) |
4 December 2008 | Director appointed david owen mcfarlane (3 pages) |
4 December 2008 | Appointment terminate, director andrew john davison logged form (1 page) |
4 December 2008 | Appointment terminate, director andrew john davison logged form (1 page) |
4 December 2008 | Appointment terminated director andrew davison (1 page) |
4 December 2008 | Appointment terminated director andrew davison (1 page) |
4 December 2008 | Appointment terminate, director muckle secretary logged form (1 page) |
4 December 2008 | Appointment terminate, director muckle secretary logged form (1 page) |
4 December 2008 | Director and secretary appointed peter anthony cassidy (3 pages) |
4 December 2008 | Appointment terminated secretary muckle secretary LIMITED (1 page) |
2 December 2008 | Company name changed timec 1192 LIMITED\certificate issued on 02/12/08 (3 pages) |
2 December 2008 | Company name changed timec 1192 LIMITED\certificate issued on 02/12/08 (3 pages) |
3 October 2008 | Incorporation (15 pages) |
3 October 2008 | Incorporation (15 pages) |