AEROSPACE & AIRWORTHINESS CONSULTANCY ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

AEROSPACE & AIRWORTHINESS CONSULTANCY ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03377828

Incorporation date

29/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bristol & Bath Science Park Dirac Crescent, Emersons Green, Bristol BS16 7FRCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1997)
dot icon25/02/2026
Registered office address changed from Broomwood, Lincombe Lane Boars Hill Oxford OX1 5DX to Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR on 2026-02-25
dot icon25/02/2026
Change of details for Aace Group Limited as a person with significant control on 2026-02-25
dot icon20/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon09/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon11/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon14/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon13/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon21/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon03/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon03/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-05-29 with updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon31/01/2019
Termination of appointment of Nolan Collins-Bent as a director on 2019-01-31
dot icon28/01/2019
Termination of appointment of Richard Donald Arthur Tulloch as a director on 2018-11-30
dot icon08/06/2018
Confirmation statement made on 2018-05-29 with updates
dot icon07/06/2018
Notification of Aace Group Limited as a person with significant control on 2017-10-27
dot icon06/06/2018
Cessation of Gaynor Hussey as a person with significant control on 2017-10-27
dot icon06/06/2018
Cessation of Richard John Chanter Hussey as a person with significant control on 2017-10-27
dot icon13/04/2018
Termination of appointment of Richard John Chanter Hussey as a director on 2016-06-01
dot icon13/04/2018
Appointment of Ms Lynette Sian Hussey as a director on 2016-06-01
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/02/2018
Change of share class name or designation
dot icon15/02/2018
Particulars of variation of rights attached to shares
dot icon15/02/2018
Change of share class name or designation
dot icon09/02/2018
Resolutions
dot icon09/02/2018
Resolutions
dot icon13/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon05/06/2017
Director's details changed for Mrs Gaynor Hussey on 2017-06-02
dot icon05/06/2017
Director's details changed for Mr Richard John Chanter Hussey on 2017-06-02
dot icon28/03/2017
Appointment of Mr Nolan Collins-Bent as a director on 2016-06-01
dot icon28/03/2017
Appointment of Mr Richard Donald Arthur Tulloch as a director on 2016-06-01
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon16/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/06/2014
Cancellation of shares. Statement of capital on 2014-03-20
dot icon19/06/2014
Purchase of own shares.
dot icon12/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/11/2013
Termination of appointment of Paul Mayo as a director
dot icon02/07/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/08/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon17/01/2012
Termination of appointment of John Porter as a director
dot icon17/01/2012
Termination of appointment of Ian Taylor as a director
dot icon17/01/2012
Termination of appointment of Gwyn Richardson as a director
dot icon16/11/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon03/10/2011
Resolutions
dot icon02/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon02/06/2011
Director's details changed for John Porter on 2011-06-01
dot icon02/06/2011
Director's details changed for Gwyn Richardson on 2011-06-01
dot icon02/06/2011
Director's details changed for Ian Taylor on 2011-06-01
dot icon02/06/2011
Director's details changed for Richard John Chanter Hussey on 2011-06-01
dot icon02/06/2011
Director's details changed for Paul Robert Mayo on 2011-05-29
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon11/02/2011
Termination of appointment of Owen Wright as a director
dot icon11/02/2011
Termination of appointment of Tony New as a director
dot icon06/12/2010
Termination of appointment of Gaynor Hussey as a secretary
dot icon01/12/2010
Appointment of John Porter as a director
dot icon01/12/2010
Appointment of Owen Dixon Wright as a director
dot icon01/12/2010
Appointment of Paul Robert Mayo as a director
dot icon01/12/2010
Appointment of Ian Taylor as a director
dot icon01/12/2010
Appointment of Tony New as a director
dot icon01/12/2010
Appointment of Gwyn Richardson as a director
dot icon25/11/2010
Resolutions
dot icon04/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon27/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/06/2009
Return made up to 29/05/09; full list of members
dot icon04/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon30/06/2008
Return made up to 29/05/08; full list of members
dot icon30/06/2008
Director's change of particulars / richard hussey / 16/12/2006
dot icon30/06/2008
Director and secretary's change of particulars / gaynor hussey / 16/12/2006
dot icon02/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon30/07/2007
Return made up to 29/05/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon19/01/2007
Registered office changed on 19/01/07 from: willow lodge, 54 church lane, drayton, oxfordshire OX14 4JS
dot icon13/06/2006
Return made up to 29/05/06; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon29/06/2005
Return made up to 29/05/05; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon23/07/2004
Return made up to 29/05/04; full list of members
dot icon08/07/2004
Resolutions
dot icon08/07/2004
Resolutions
dot icon08/07/2004
Resolutions
dot icon08/07/2004
S-div 12/06/04
dot icon04/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon23/06/2003
Return made up to 29/05/03; full list of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon10/06/2002
Return made up to 29/05/02; full list of members
dot icon23/11/2001
Total exemption small company accounts made up to 2001-05-31
dot icon08/06/2001
Return made up to 29/05/01; full list of members
dot icon12/12/2000
Accounts for a small company made up to 2000-05-31
dot icon14/07/2000
Return made up to 29/05/00; full list of members
dot icon17/05/2000
Director resigned
dot icon07/02/2000
Accounts for a small company made up to 1999-05-31
dot icon20/05/1999
Return made up to 29/05/99; full list of members
dot icon31/03/1999
Accounts for a small company made up to 1998-05-31
dot icon16/06/1998
Return made up to 29/05/98; full list of members
dot icon11/09/1997
Ad 06/09/97--------- £ si 98@1=98 £ ic 2/100
dot icon10/06/1997
New director appointed
dot icon10/06/1997
New director appointed
dot icon10/06/1997
New secretary appointed;new director appointed
dot icon10/06/1997
Director resigned
dot icon10/06/1997
Secretary resigned
dot icon10/06/1997
Registered office changed on 10/06/97 from: 381 kingsway, hove, east sussex BN3 4QD
dot icon29/05/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

48
2023
change arrow icon+15.98 % *

* during past year

Cash in Bank

£795,438.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
548.80K
-
0.00
424.28K
-
2022
41
722.74K
-
0.00
685.82K
-
2023
48
1.03M
-
0.00
795.44K
-
2023
48
1.03M
-
0.00
795.44K
-

Employees

2023

Employees

48 Ascended17 % *

Net Assets(GBP)

1.03M £Ascended42.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

795.44K £Ascended15.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
29/05/1997 - 29/05/1997
9562
Richardson, Gwyn
Director
19/11/2010 - 31/10/2011
1
Porter, John
Director
19/11/2010 - 31/10/2011
1
Hussey, Gaynor
Secretary
29/05/1997 - 29/11/2010
1
BRIGHTON DIRECTOR LIMITED
Nominee Director
29/05/1997 - 29/05/1997
9606

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About AEROSPACE & AIRWORTHINESS CONSULTANCY ENTERPRISES LIMITED

AEROSPACE & AIRWORTHINESS CONSULTANCY ENTERPRISES LIMITED is an(a) Active company incorporated on 29/05/1997 with the registered office located at Bristol & Bath Science Park Dirac Crescent, Emersons Green, Bristol BS16 7FR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 48 according to last financial statements.

Frequently Asked Questions

What is the current status of AEROSPACE & AIRWORTHINESS CONSULTANCY ENTERPRISES LIMITED?

toggle

AEROSPACE & AIRWORTHINESS CONSULTANCY ENTERPRISES LIMITED is currently Active. It was registered on 29/05/1997 .

Where is AEROSPACE & AIRWORTHINESS CONSULTANCY ENTERPRISES LIMITED located?

toggle

AEROSPACE & AIRWORTHINESS CONSULTANCY ENTERPRISES LIMITED is registered at Bristol & Bath Science Park Dirac Crescent, Emersons Green, Bristol BS16 7FR.

What does AEROSPACE & AIRWORTHINESS CONSULTANCY ENTERPRISES LIMITED do?

toggle

AEROSPACE & AIRWORTHINESS CONSULTANCY ENTERPRISES LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does AEROSPACE & AIRWORTHINESS CONSULTANCY ENTERPRISES LIMITED have?

toggle

AEROSPACE & AIRWORTHINESS CONSULTANCY ENTERPRISES LIMITED had 48 employees in 2023.

What is the latest filing for AEROSPACE & AIRWORTHINESS CONSULTANCY ENTERPRISES LIMITED?

toggle

The latest filing was on 25/02/2026: Registered office address changed from Broomwood, Lincombe Lane Boars Hill Oxford OX1 5DX to Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR on 2026-02-25.