AERONAUTICAL & GENERAL INSTRUMENTS LIMITED

Register to unlock more data on OkredoRegister

AERONAUTICAL & GENERAL INSTRUMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00138853

Incorporation date

01/01/1915

Size

Full

Contacts

Registered address

Registered address

Fleets Point, Willis Way, Poole, Dorset BH15 3SSCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1915)
dot icon27/03/2026
Resolutions
dot icon27/03/2026
Memorandum and Articles of Association
dot icon04/03/2026
Statement of company's objects
dot icon20/02/2026
Registration of charge 001388530017, created on 2026-02-13
dot icon03/12/2025
-
dot icon25/11/2025
Change of details for Trident Maritime Systems Uk Ltd as a person with significant control on 2025-10-27
dot icon09/10/2025
Appointment of Mr Andrew Campbell as a director on 2025-10-01
dot icon08/10/2025
Appointment of Mr Thomas Justin Campbell as a director on 2025-10-01
dot icon08/10/2025
Appointment of Mr Jeffrey Carl Webber as a director on 2025-10-01
dot icon08/10/2025
Termination of appointment of Mike Bornak as a director on 2025-10-01
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon17/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon08/07/2024
Change of details for Aeronautical & Gi Holdings Limited as a person with significant control on 2024-01-25
dot icon08/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon26/04/2024
Appointment of Miss Aleesha Mitchell as a director on 2024-01-31
dot icon26/04/2024
Appointment of Mr Mike Bornak as a director on 2024-01-31
dot icon26/04/2024
Termination of appointment of Richard David Elkington as a director on 2024-01-31
dot icon26/02/2024
Resolutions
dot icon26/02/2024
Solvency Statement dated 25/01/24
dot icon26/02/2024
Statement by Directors
dot icon26/02/2024
Statement of capital on 2024-02-26
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon20/03/2023
Full accounts made up to 2022-03-31
dot icon16/11/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon19/07/2022
Registration of charge 001388530016, created on 2022-07-18
dot icon18/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon15/07/2022
Cessation of Jfl Equity Investors Iii, L.P. as a person with significant control on 2016-04-06
dot icon15/07/2022
Notification of Aeronautical & Gi Holdings Limited as a person with significant control on 2016-04-06
dot icon13/05/2022
Termination of appointment of Thomas Burley as a director on 2022-05-06
dot icon13/05/2022
Appointment of Mr Richard David Elkington as a director on 2022-05-06
dot icon03/05/2022
Satisfaction of charge 001388530013 in full
dot icon03/05/2022
Satisfaction of charge 001388530014 in full
dot icon03/05/2022
Satisfaction of charge 001388530015 in full
dot icon08/12/2021
Full accounts made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon17/04/2021
Full accounts made up to 2020-03-31
dot icon10/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon04/01/2020
Full accounts made up to 2019-03-31
dot icon22/07/2019
Termination of appointment of Geoffrey Barry Eeles as a director on 2019-07-05
dot icon22/07/2019
Appointment of Mr Thomas Burley as a director on 2019-07-08
dot icon09/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon01/04/2019
Appointment of Mr David Hyde as a director on 2019-03-18
dot icon31/01/2019
Termination of appointment of Darcy John Corben as a director on 2019-01-31
dot icon27/12/2018
Full accounts made up to 2018-03-31
dot icon12/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon08/08/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon25/07/2017
Resolutions
dot icon15/12/2016
Full accounts made up to 2016-03-31
dot icon07/10/2016
Termination of appointment of Stephen Robert Maycock as a director on 2016-08-08
dot icon07/10/2016
Appointment of Mr Darcy John Corben as a director on 2016-08-10
dot icon07/10/2016
Termination of appointment of Stephen Robert Maycock as a secretary on 2016-08-08
dot icon20/07/2016
Registration of charge 001388530015, created on 2016-06-30
dot icon15/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon24/02/2016
Registration of charge 001388530014, created on 2016-02-12
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon20/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon08/12/2014
Appointment of Mr Geoffrey Barry Eeles as a director on 2014-12-03
dot icon08/12/2014
Termination of appointment of Stephen Laurence Brooks as a director on 2014-12-03
dot icon04/12/2014
Auditor's resignation
dot icon24/09/2014
Appointment of Mr Stephen Laurence Brooks as a director on 2014-08-19
dot icon23/09/2014
Appointment of Mr Stephen Robert Maycock as a director on 2014-08-19
dot icon23/09/2014
Termination of appointment of John Graham Harris as a director on 2014-08-19
dot icon27/08/2014
Satisfaction of charge 12 in full
dot icon21/08/2014
Registration of charge 001388530013, created on 2014-08-19
dot icon14/08/2014
Full accounts made up to 2014-03-31
dot icon17/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon17/07/2014
Director's details changed for Mr John Graham Harris on 2013-09-30
dot icon28/02/2014
Full accounts made up to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon05/07/2013
Secretary's details changed for Stephen Robert Maycock on 2013-07-05
dot icon09/04/2013
Full accounts made up to 2012-03-31
dot icon09/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon30/05/2012
Director's details changed for Mr John Graham Harris on 2012-05-16
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon08/06/2011
Termination of appointment of Susan Watson as a director
dot icon26/05/2011
Resolutions
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 12
dot icon18/08/2010
Full accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon25/08/2009
Full accounts made up to 2009-03-31
dot icon09/07/2009
Return made up to 05/07/09; full list of members
dot icon09/07/2009
Appointment terminated secretary anthony mullins
dot icon08/07/2009
Location of register of members
dot icon08/07/2009
Location of debenture register
dot icon08/07/2009
Registered office changed on 08/07/2009 from fleets point willis way poole dorset BH15 3SS
dot icon15/04/2009
Secretary appointed stephen robert maycock
dot icon11/08/2008
Full accounts made up to 2008-03-31
dot icon29/07/2008
Return made up to 05/07/08; no change of members
dot icon27/07/2007
Return made up to 05/07/07; no change of members
dot icon17/07/2007
Full accounts made up to 2007-03-31
dot icon03/01/2007
Full accounts made up to 2006-03-31
dot icon28/12/2006
New director appointed
dot icon19/12/2006
New director appointed
dot icon13/07/2006
Return made up to 05/07/06; full list of members
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon19/07/2005
Return made up to 05/07/05; full list of members
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon28/07/2004
Return made up to 05/07/04; full list of members
dot icon17/04/2004
Particulars of mortgage/charge
dot icon01/11/2003
Full accounts made up to 2003-03-31
dot icon18/07/2003
Return made up to 05/07/03; full list of members
dot icon04/02/2003
Declaration of satisfaction of mortgage/charge
dot icon04/02/2003
Declaration of satisfaction of mortgage/charge
dot icon04/02/2003
Declaration of satisfaction of mortgage/charge
dot icon06/12/2002
Full accounts made up to 2002-03-31
dot icon29/08/2002
Particulars of mortgage/charge
dot icon16/07/2002
Return made up to 05/07/02; full list of members
dot icon26/02/2002
New secretary appointed
dot icon26/02/2002
Secretary resigned
dot icon30/11/2001
New secretary appointed
dot icon27/11/2001
Conve 22/11/01
dot icon27/11/2001
Resolutions
dot icon27/11/2001
Resolutions
dot icon27/11/2001
Resolutions
dot icon27/11/2001
Resolutions
dot icon21/11/2001
Declaration of assistance for shares acquisition
dot icon21/11/2001
Resolutions
dot icon21/11/2001
Resolutions
dot icon21/11/2001
Resolutions
dot icon21/11/2001
Auditor's resignation
dot icon21/11/2001
Secretary resigned
dot icon21/11/2001
Director resigned
dot icon21/11/2001
Director resigned
dot icon21/11/2001
Director resigned
dot icon21/11/2001
New director appointed
dot icon21/11/2001
Accounting reference date extended from 31/07/01 to 31/03/02
dot icon17/11/2001
Particulars of mortgage/charge
dot icon17/11/2001
Particulars of mortgage/charge
dot icon17/11/2001
Particulars of mortgage/charge
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon23/10/2001
Resolutions
dot icon27/07/2001
Return made up to 05/07/01; full list of members
dot icon06/03/2001
Accounting reference date shortened from 31/12/01 to 31/07/01
dot icon17/07/2000
Return made up to 05/07/00; full list of members
dot icon30/06/2000
Full accounts made up to 1999-12-31
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon20/08/1999
Return made up to 14/07/99; full list of members
dot icon20/06/1999
New director appointed
dot icon20/06/1999
New director appointed
dot icon15/06/1999
Director resigned
dot icon15/06/1999
Director resigned
dot icon15/06/1999
Director resigned
dot icon14/12/1998
Resolutions
dot icon11/11/1998
Declaration of satisfaction of mortgage/charge
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon03/08/1998
Director resigned
dot icon27/07/1998
Return made up to 14/07/98; no change of members
dot icon21/11/1997
Director resigned
dot icon15/08/1997
Return made up to 14/07/97; no change of members
dot icon14/08/1997
Full accounts made up to 1996-12-31
dot icon11/04/1997
Registered office changed on 11/04/97 from: 25 black moor road ebblake industrial estate verwood,wimborne dorset BH21 6BE
dot icon19/02/1997
New director appointed
dot icon19/02/1997
New secretary appointed;new director appointed
dot icon19/02/1997
Secretary resigned
dot icon08/01/1997
Auditor's resignation
dot icon23/07/1996
Full accounts made up to 1995-12-31
dot icon23/07/1996
Return made up to 14/07/96; full list of members
dot icon15/03/1996
Declaration of satisfaction of mortgage/charge
dot icon15/03/1996
Declaration of satisfaction of mortgage/charge
dot icon26/09/1995
Particulars of mortgage/charge
dot icon23/08/1995
New secretary appointed
dot icon22/08/1995
Director resigned
dot icon22/08/1995
Director resigned
dot icon22/08/1995
New director appointed
dot icon22/08/1995
New director appointed
dot icon17/08/1995
Accounting reference date extended from 31/08 to 31/12
dot icon11/08/1995
Declaration of satisfaction of mortgage/charge
dot icon01/08/1995
Return made up to 14/07/95; no change of members
dot icon08/02/1995
Full group accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Location of register of members
dot icon20/07/1994
Return made up to 14/07/94; no change of members
dot icon07/06/1994
Secretary resigned;new secretary appointed
dot icon07/06/1994
Director resigned
dot icon28/03/1994
Full group accounts made up to 1993-08-31
dot icon09/12/1993
Full group accounts made up to 1992-08-31
dot icon16/11/1993
Declaration of satisfaction of mortgage/charge
dot icon07/10/1993
Declaration of satisfaction of mortgage/charge
dot icon23/08/1993
Return made up to 31/07/93; full list of members
dot icon06/05/1993
Director resigned
dot icon26/11/1992
New director appointed
dot icon24/11/1992
Full group accounts made up to 1991-12-31
dot icon08/09/1992
New director appointed
dot icon08/09/1992
Accounting reference date shortened from 31/12 to 31/08
dot icon24/08/1992
Return made up to 14/08/92; no change of members
dot icon30/06/1992
Particulars of mortgage/charge
dot icon18/02/1992
Particulars of mortgage/charge
dot icon19/08/1991
Full group accounts made up to 1990-12-31
dot icon19/08/1991
Return made up to 14/08/91; full list of members
dot icon19/08/1991
Registered office changed on 19/08/91
dot icon07/01/1991
Nc inc already adjusted 21/12/90
dot icon02/01/1991
Ad 21/12/90--------- premium £ si 505976@1=505976 £ ic 410815/916791
dot icon02/01/1991
Resolutions
dot icon02/01/1991
Resolutions
dot icon02/01/1991
Resolutions
dot icon02/01/1991
Resolutions
dot icon02/01/1991
New secretary appointed
dot icon19/09/1990
Return made up to 21/08/90; full list of members
dot icon21/06/1990
Full group accounts made up to 1989-12-31
dot icon27/03/1990
Return made up to 31/12/89; full list of members
dot icon10/01/1990
Ad 22/12/89--------- £ si 10815@1
dot icon04/01/1990
Resolutions
dot icon18/12/1989
Resolutions
dot icon18/12/1989
Resolutions
dot icon18/12/1989
Resolutions
dot icon18/12/1989
New director appointed
dot icon18/12/1989
Ad 05/12/89--------- £ si 250000@1
dot icon14/12/1989
Particulars of mortgage/charge
dot icon08/12/1989
Particulars of mortgage/charge
dot icon26/10/1989
New director appointed
dot icon19/10/1989
Director resigned
dot icon19/10/1989
Director resigned
dot icon19/09/1989
Accounting reference date shortened from 30/09 to 31/12
dot icon01/08/1989
Wd 27/07/89 ad 17/07/89--------- £ si 22500@1
dot icon03/02/1989
Return made up to 05/01/89; full list of members
dot icon13/01/1989
Full accounts made up to 1988-09-30
dot icon10/08/1988
Resolutions
dot icon10/08/1988
Resolutions
dot icon10/08/1988
Resolutions
dot icon10/08/1988
Resolutions
dot icon10/08/1988
£ nc 100000/500000
dot icon03/08/1988
Wd 14/06/88 ad 15/06/88--------- £ si 52500@1=52500
dot icon30/06/1988
Auditor's resignation
dot icon29/06/1988
New director appointed
dot icon29/06/1988
New director appointed
dot icon29/06/1988
New director appointed
dot icon29/06/1988
New director appointed
dot icon29/06/1988
New director appointed
dot icon29/06/1988
Director resigned
dot icon29/06/1988
Director resigned
dot icon29/06/1988
Registered office changed on 29/06/88 from: 40, purley way, croydon, surrey
dot icon27/06/1988
Particulars of mortgage/charge
dot icon01/02/1988
Full accounts made up to 1987-09-30
dot icon25/01/1988
Return made up to 23/12/87; full list of members
dot icon28/01/1987
Return made up to 31/12/86; full list of members
dot icon28/01/1987
Full accounts made up to 1986-09-30
dot icon12/01/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/08/1974
Certificate of change of name
dot icon01/01/1915
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burley, Thomas
Director
08/07/2019 - 06/05/2022
17
Haslehurst, Peter Joseph Kinder
Director
07/08/1995 - 28/05/1999
35
Harris, John Graham
Director
12/11/2001 - 19/08/2014
71
Watson, Susan Margaret
Director
24/11/2006 - 23/05/2011
24
Campbell, Thomas Justin
Director
01/10/2025 - Present
8

Persons with Significant Control

2
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 AERONAUTICAL & GENERAL INSTRUMENTS LIMITED

AERONAUTICAL & GENERAL INSTRUMENTS LIMITED is an(a) Active company incorporated on 01/01/1915 with the registered office located at Fleets Point, Willis Way, Poole, Dorset BH15 3SS. There are currently 5 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 AERONAUTICAL & GENERAL INSTRUMENTS LIMITED?

toggle

AERONAUTICAL & GENERAL INSTRUMENTS LIMITED is currently Active. It was registered on 01/01/1915 .

Where is AERONAUTICAL & GENERAL INSTRUMENTS LIMITED located?

toggle

AERONAUTICAL & GENERAL INSTRUMENTS LIMITED is registered at Fleets Point, Willis Way, Poole, Dorset BH15 3SS.

What does AERONAUTICAL & GENERAL INSTRUMENTS LIMITED do?

toggle

AERONAUTICAL & GENERAL INSTRUMENTS LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for AERONAUTICAL & GENERAL INSTRUMENTS LIMITED?

toggle

The latest filing was on 27/03/2026: Resolutions.