AEROMET INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AEROMET INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01626585

Incorporation date

02/04/1982

Size

Full

Contacts

Registered address

Registered address

Aeromet Building, Cosgrove Close, Worcester WR3 8UACopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1982)
dot icon09/04/2026
Confirmation statement made on 2026-03-22 with updates
dot icon12/02/2026
Appointment of Mr Scott Whiteley as a secretary on 2026-02-12
dot icon06/08/2025
Appointment of Raymond Grochowski as a director on 2025-07-23
dot icon05/08/2025
Appointment of Douglas Folsom as a director on 2025-07-23
dot icon05/08/2025
Appointment of Jonathan Roy as a director on 2025-07-23
dot icon05/08/2025
Termination of appointment of Stephen Charles Keating as a director on 2025-07-23
dot icon25/07/2025
Satisfaction of charge 016265850008 in full
dot icon25/07/2025
Satisfaction of charge 016265850011 in full
dot icon01/07/2025
Full accounts made up to 2024-12-31
dot icon25/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon04/09/2024
Satisfaction of charge 016265850007 in full
dot icon20/05/2024
Full accounts made up to 2023-12-31
dot icon05/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon24/01/2024
Registration of charge 016265850011, created on 2024-01-23
dot icon18/01/2024
Satisfaction of charge 016265850010 in full
dot icon12/05/2023
Full accounts made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon15/06/2022
Full accounts made up to 2021-12-31
dot icon02/05/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon31/03/2022
Termination of appointment of Christopher Hyman as a director on 2022-03-30
dot icon12/06/2021
Full accounts made up to 2020-12-31
dot icon14/05/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon02/05/2021
Memorandum and Articles of Association
dot icon02/05/2021
Resolutions
dot icon21/04/2021
Satisfaction of charge 016265850006 in full
dot icon21/04/2021
Satisfaction of charge 016265850009 in full
dot icon19/04/2021
Registration of charge 016265850010, created on 2021-04-16
dot icon16/10/2020
Full accounts made up to 2019-12-31
dot icon24/08/2020
Full accounts made up to 2018-12-31
dot icon04/06/2020
Termination of appointment of Vardhan Ashok Rajkumar as a director on 2020-06-03
dot icon04/06/2020
Termination of appointment of Ian Gordon Slater as a director on 2020-06-03
dot icon29/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon22/11/2019
Termination of appointment of Simon Holliday as a director on 2019-11-21
dot icon23/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon27/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon05/03/2018
Registration of charge 016265850009, created on 2018-03-01
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon29/03/2016
Appointment of Christopher Hyman as a director on 2015-08-24
dot icon28/03/2016
Appointment of Simon Holliday as a director on 2015-08-24
dot icon28/11/2015
Termination of appointment of Darren Armour as a director on 2015-11-27
dot icon09/08/2015
Appointment of Mr Ian Gordon Slater as a director on 2015-07-23
dot icon09/08/2015
Appointment of Mr Vardhan Ashok Rajkumar as a director on 2015-07-23
dot icon08/08/2015
Appointment of Mr Stephen Charles Keating as a director on 2015-07-23
dot icon08/08/2015
Termination of appointment of Peter J Statile as a director on 2015-07-23
dot icon08/08/2015
Termination of appointment of Jeffrey Howard Smith as a director on 2015-07-23
dot icon08/08/2015
Termination of appointment of Bibi Rahima Ally as a secretary on 2015-07-23
dot icon08/08/2015
Registered office address changed from 10 Norwich Street London EC4A 1BD to Aeromet Building Cosgrove Close Worcester WR3 8UA on 2015-08-08
dot icon30/07/2015
Satisfaction of charge 4 in full
dot icon30/07/2015
Satisfaction of charge 5 in full
dot icon28/07/2015
Registration of charge 016265850008, created on 2015-07-23
dot icon24/07/2015
Registration of charge 016265850007, created on 2015-07-23
dot icon23/07/2015
Registration of charge 016265850006, created on 2015-07-23
dot icon16/07/2015
Re-registration of Memorandum and Articles
dot icon16/07/2015
Certificate of re-registration from Public Limited Company to Private
dot icon16/07/2015
Resolutions
dot icon16/07/2015
Re-registration from a public company to a private limited company
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon20/05/2014
Full accounts made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon15/05/2013
Full accounts made up to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon02/08/2012
Director's details changed for Jeffrey Howard Smith on 2012-08-01
dot icon02/08/2012
Director's details changed for Mr Darren Armour on 2012-08-01
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon15/06/2012
Interim accounts made up to 2011-11-23
dot icon16/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon11/11/2011
Appointment of Mr Darren Armour as a director
dot icon11/11/2011
Termination of appointment of Ross Chiese as a director
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon13/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon04/05/2010
Full accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon22/05/2009
Full accounts made up to 2008-12-31
dot icon07/05/2009
Return made up to 22/03/09; full list of members
dot icon13/02/2009
Appointment terminated secretary alan prentice
dot icon23/07/2008
Full accounts made up to 2007-12-31
dot icon02/05/2008
Return made up to 22/03/08; full list of members
dot icon02/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/03/2008
Secretary appointed alan prentice
dot icon19/11/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon15/11/2007
Full accounts made up to 2007-05-31
dot icon29/05/2007
Return made up to 22/03/07; full list of members
dot icon25/05/2007
Director resigned
dot icon13/02/2007
Full accounts made up to 2006-05-31
dot icon16/12/2006
Particulars of mortgage/charge
dot icon11/12/2006
Particulars of mortgage/charge
dot icon22/11/2006
Secretary's particulars changed
dot icon22/08/2006
New director appointed
dot icon17/05/2006
Director's particulars changed
dot icon17/05/2006
Director resigned
dot icon05/04/2006
Return made up to 22/03/06; full list of members
dot icon04/01/2006
Full accounts made up to 2005-05-31
dot icon29/12/2005
Particulars of mortgage/charge
dot icon27/05/2005
Return made up to 22/03/05; full list of members
dot icon19/05/2005
Director resigned
dot icon19/05/2005
Director resigned
dot icon19/05/2005
Director resigned
dot icon12/05/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon30/12/2004
Full accounts made up to 2004-05-31
dot icon14/04/2004
Return made up to 22/03/04; full list of members
dot icon24/12/2003
Full accounts made up to 2003-05-31
dot icon10/04/2003
Return made up to 22/03/03; full list of members
dot icon22/12/2002
Full accounts made up to 2002-05-31
dot icon26/10/2002
Full accounts made up to 2001-05-31
dot icon17/10/2002
New director appointed
dot icon03/05/2002
Return made up to 22/03/02; full list of members
dot icon03/05/2002
Director resigned
dot icon25/04/2002
New director appointed
dot icon25/04/2002
Director resigned
dot icon25/04/2002
Secretary resigned
dot icon25/04/2002
New secretary appointed
dot icon07/01/2002
Delivery ext'd 3 mth 31/05/01
dot icon04/10/2001
Director resigned
dot icon10/09/2001
Declaration of satisfaction of mortgage/charge
dot icon09/04/2001
Return made up to 22/03/01; full list of members
dot icon22/12/2000
Full accounts made up to 2000-05-31
dot icon17/11/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon26/04/2000
Return made up to 22/03/00; full list of members
dot icon15/03/2000
Director resigned
dot icon07/12/1999
Full accounts made up to 1999-05-31
dot icon27/07/1999
Accounting reference date extended from 31/12/98 to 31/05/99
dot icon05/07/1999
Return made up to 22/03/99; full list of members
dot icon01/07/1999
Location of register of members
dot icon17/06/1999
Director's particulars changed
dot icon21/08/1998
New secretary appointed
dot icon21/08/1998
Secretary resigned
dot icon12/08/1998
Particulars of mortgage/charge
dot icon05/08/1998
Secretary resigned
dot icon05/08/1998
Director resigned
dot icon05/08/1998
Director resigned
dot icon05/08/1998
Registered office changed on 05/08/98 from: eurolink way sittingbourne kent ME10 3RN
dot icon05/08/1998
New director appointed
dot icon05/08/1998
New director appointed
dot icon05/08/1998
New secretary appointed
dot icon29/06/1998
Full accounts made up to 1997-12-31
dot icon31/03/1998
Return made up to 22/03/98; full list of members
dot icon20/07/1997
Full accounts made up to 1996-12-31
dot icon04/06/1997
Director resigned
dot icon15/04/1997
Return made up to 22/03/97; no change of members
dot icon15/04/1997
Director's particulars changed
dot icon08/04/1997
New director appointed
dot icon08/04/1997
New director appointed
dot icon19/03/1997
Director's particulars changed
dot icon02/02/1997
Location of debenture register
dot icon02/02/1997
Location of register of members
dot icon20/01/1997
Director resigned
dot icon20/01/1997
Director resigned
dot icon20/01/1997
Director resigned
dot icon10/01/1997
Secretary resigned
dot icon10/01/1997
New secretary appointed
dot icon27/11/1996
New director appointed
dot icon13/10/1996
Auditor's resignation
dot icon17/09/1996
Notice of resolution removing auditor
dot icon05/09/1996
Resolutions
dot icon16/08/1996
Certificate of change of name
dot icon31/07/1996
Full accounts made up to 1995-12-31
dot icon12/07/1996
Declaration of satisfaction of mortgage/charge
dot icon26/04/1996
Return made up to 22/03/96; full list of members
dot icon27/02/1996
Certificate of change of name
dot icon19/01/1996
Director resigned
dot icon19/01/1996
Director resigned
dot icon03/11/1995
Memorandum and Articles of Association
dot icon10/08/1995
Memorandum and Articles of Association
dot icon10/08/1995
Director resigned
dot icon10/08/1995
Director resigned
dot icon10/08/1995
Director resigned
dot icon10/08/1995
New director appointed
dot icon18/07/1995
Full accounts made up to 1994-12-31
dot icon03/05/1995
New director appointed
dot icon03/05/1995
New director appointed
dot icon03/05/1995
Return made up to 22/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Secretary resigned;new secretary appointed
dot icon26/07/1994
Full accounts made up to 1993-12-31
dot icon15/03/1994
Return made up to 22/03/94; no change of members
dot icon28/11/1993
New director appointed
dot icon15/09/1993
New director appointed
dot icon03/08/1993
Full accounts made up to 1992-12-31
dot icon11/03/1993
Return made up to 22/03/93; no change of members
dot icon19/08/1992
Director resigned;new director appointed
dot icon03/08/1992
Resolutions
dot icon05/07/1992
Full accounts made up to 1991-12-31
dot icon17/03/1992
Return made up to 22/03/92; full list of members
dot icon23/01/1992
Director resigned
dot icon06/09/1991
New director appointed
dot icon09/08/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon09/08/1991
Full accounts made up to 1990-12-31
dot icon02/07/1991
Return made up to 22/03/91; no change of members
dot icon05/09/1990
Full accounts made up to 1989-12-31
dot icon05/09/1990
Director resigned;new director appointed
dot icon05/09/1990
Return made up to 22/03/90; full list of members
dot icon09/01/1990
Director resigned;new director appointed
dot icon27/10/1989
Full accounts made up to 1988-12-31
dot icon27/10/1989
Return made up to 11/08/89; full list of members
dot icon19/12/1988
Return made up to 31/03/88; full list of members
dot icon07/12/1988
Director's particulars changed
dot icon06/12/1988
Secretary resigned;new secretary appointed;director resigned
dot icon29/11/1988
Full accounts made up to 1987-12-31
dot icon12/07/1988
Director resigned;new director appointed
dot icon12/04/1988
Director resigned
dot icon03/03/1988
Director resigned
dot icon29/02/1988
Addendum to annual accounts
dot icon29/02/1988
Addendum to annual accounts
dot icon01/02/1988
New director appointed
dot icon29/01/1988
Accounts made up to 1986-09-30
dot icon28/01/1988
Location of register of members
dot icon28/01/1988
New director appointed
dot icon13/10/1987
Accounting reference date extended from 30/09 to 31/12
dot icon09/10/1987
Director resigned;new director appointed
dot icon03/09/1987
Director resigned
dot icon05/05/1987
Return made up to 02/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/09/1986
Company type changed from pri to PLC
dot icon05/09/1986
New director appointed
dot icon29/08/1986
Memorandum and Articles of Association
dot icon10/06/1986
New director appointed
dot icon06/10/1983
Certificate of change of name
dot icon02/04/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyman, Christopher
Director
23/08/2015 - 29/03/2022
5
BAKER STREET CORPORATE SERVICES LIMITED
Corporate Director
20/11/1996 - 29/07/1998
21
COACH HOUSE MANAGEMENT SERVICES LIMITED
Corporate Director
24/05/1995 - 29/07/1998
22
Keating, Stephen Charles
Director
23/07/2015 - 23/07/2025
96
Rajkumar, Vardhan Ashok
Director
22/07/2015 - 02/06/2020
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AEROMET INTERNATIONAL LIMITED

AEROMET INTERNATIONAL LIMITED is an(a) Active company incorporated on 02/04/1982 with the registered office located at Aeromet Building, Cosgrove Close, Worcester WR3 8UA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AEROMET INTERNATIONAL LIMITED?

toggle

AEROMET INTERNATIONAL LIMITED is currently Active. It was registered on 02/04/1982 .

Where is AEROMET INTERNATIONAL LIMITED located?

toggle

AEROMET INTERNATIONAL LIMITED is registered at Aeromet Building, Cosgrove Close, Worcester WR3 8UA.

What does AEROMET INTERNATIONAL LIMITED do?

toggle

AEROMET INTERNATIONAL LIMITED operates in the Casting of light metals (24.53 - SIC 2007) sector.

What is the latest filing for AEROMET INTERNATIONAL LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-22 with updates.