AVIATION & DEFENCE SPARES LIMITED

Register to unlock more data on OkredoRegister

AVIATION & DEFENCE SPARES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02470351

Incorporation date

15/02/1990

Size

Full

Contacts

Registered address

Registered address

Unit 3 Branksome Business Park, Bourne Valley Road, Poole, Dorset BH12 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1990)
dot icon19/01/2026
Director's details changed for Mr Matthew Charles Gordon on 2026-01-08
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon01/10/2025
Appointment of Mr Dominic Bryant as a director on 2025-10-01
dot icon23/09/2025
Director's details changed for Stephen Brown on 2025-09-19
dot icon21/08/2025
Director's details changed for James Nicholas Molyneux Gordon on 2025-08-21
dot icon18/06/2025
Full accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon20/11/2024
Registration of charge 024703510011, created on 2024-11-19
dot icon31/10/2024
Registration of charge 024703510010, created on 2024-10-16
dot icon29/10/2024
Director's details changed for Jakub Prchal on 2024-10-21
dot icon25/09/2024
Director's details changed for Mr Matthew Charles Gordon on 2024-09-25
dot icon25/09/2024
Director's details changed for Mr Matthew Charles Gordon on 2024-09-25
dot icon16/05/2024
Full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon30/11/2023
Director's details changed for James Nicholas Molyneux Gordon on 2023-10-04
dot icon27/05/2023
Full accounts made up to 2022-12-31
dot icon05/04/2023
Director's details changed for Stephen Brown on 2023-04-04
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon24/05/2022
Full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon28/09/2021
Resolutions
dot icon20/09/2021
Cessation of James Nicholas Molyneux Gordon as a person with significant control on 2021-09-17
dot icon20/09/2021
Cessation of Matthew Charles Gordon as a person with significant control on 2021-09-17
dot icon20/09/2021
Notification of Aviation & Defence Spares Group Limited as a person with significant control on 2021-09-17
dot icon27/05/2021
Full accounts made up to 2020-12-31
dot icon18/05/2021
Director's details changed for Stephen Brown on 2021-05-01
dot icon18/05/2021
Director's details changed for Mr Matthew Charles Gordon on 2021-05-01
dot icon18/05/2021
Director's details changed for James Nicholas Molyneux Gordon on 2021-05-01
dot icon18/05/2021
Termination of appointment of Jennifer Ann Gordon as a secretary on 2021-05-01
dot icon05/05/2021
Appointment of Jakub Prchal as a director on 2021-05-01
dot icon03/04/2021
Purchase of own shares.
dot icon16/03/2021
Cessation of Nicholas Peter Gordon as a person with significant control on 2021-02-25
dot icon16/03/2021
Termination of appointment of Nicholas Peter Gordon as a director on 2021-02-26
dot icon16/03/2021
Termination of appointment of Jennifer Ann Gordon as a director on 2021-02-26
dot icon14/03/2021
Resolutions
dot icon13/03/2021
Cancellation of shares. Statement of capital on 2021-02-25
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon18/12/2020
Secretary's details changed for Jennifer Ann Gordon on 2020-12-18
dot icon18/12/2020
Director's details changed for Jennifer Ann Gordon on 2020-12-18
dot icon05/10/2020
Change of details for Mr Matthew Charles Gordon as a person with significant control on 2020-10-01
dot icon05/10/2020
Director's details changed for Mr Matthew Charles Gordon on 2020-10-01
dot icon05/10/2020
Appointment of Stephen Brown as a director on 2020-10-01
dot icon08/07/2020
Full accounts made up to 2019-12-31
dot icon14/05/2020
Satisfaction of charge 3 in full
dot icon14/05/2020
Satisfaction of charge 024703510004 in full
dot icon14/05/2020
Satisfaction of charge 1 in full
dot icon14/05/2020
Satisfaction of charge 2 in full
dot icon14/05/2020
Satisfaction of charge 024703510005 in full
dot icon04/02/2020
Registration of charge 024703510006, created on 2020-02-04
dot icon04/02/2020
Registration of charge 024703510007, created on 2020-02-04
dot icon04/02/2020
Registration of charge 024703510008, created on 2020-02-04
dot icon04/02/2020
Registration of charge 024703510009, created on 2020-02-04
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/05/2019
Full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon22/08/2018
Full accounts made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon14/12/2017
Change of share class name or designation
dot icon14/12/2017
Resolutions
dot icon31/07/2017
Accounts for a small company made up to 2016-12-31
dot icon06/07/2017
Registration of charge 024703510005, created on 2017-06-29
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/01/2017
Director's details changed for James Nicholas Molyneux Gordon on 2017-01-12
dot icon12/01/2017
Director's details changed for Mr Nicholas Peter Gordon on 2017-01-12
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon20/09/2016
Registration of charge 024703510004, created on 2016-09-15
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/07/2015
Accounts for a small company made up to 2014-12-31
dot icon21/01/2015
Director's details changed for Mr Matthew Charles Gordon on 2015-01-20
dot icon20/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon19/08/2014
Accounts for a small company made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon11/07/2013
Accounts for a small company made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon01/03/2012
Appointment of Mr Matthew Charles Gordon as a director
dot icon23/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Particulars of variation of rights attached to shares
dot icon03/02/2011
Change of share class name or designation
dot icon03/02/2011
Resolutions
dot icon03/02/2011
Statement of company's objects
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon23/02/2010
Director's details changed for Jennifer Ann Gordon on 2010-01-01
dot icon23/02/2010
Director's details changed for Nicholas Gordon on 2010-01-04
dot icon23/02/2010
Director's details changed for James Nicholas Molyneux Gordon on 2010-01-04
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/01/2009
Return made up to 04/01/09; full list of members
dot icon24/12/2008
Certificate of change of name
dot icon22/10/2008
Registered office changed on 22/10/2008 from 1 theobald road bournemouth intern airport southern sector christchurch dorset BH23 6SE
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon09/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 04/01/08; full list of members
dot icon28/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/01/2007
Return made up to 04/01/07; full list of members
dot icon05/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/03/2006
Return made up to 04/01/06; full list of members
dot icon15/11/2005
New director appointed
dot icon16/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/05/2005
New director appointed
dot icon26/01/2005
Return made up to 04/01/05; full list of members
dot icon22/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/01/2004
Return made up to 04/01/04; full list of members
dot icon13/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/01/2003
Return made up to 04/01/03; full list of members
dot icon14/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/02/2002
Return made up to 04/01/02; full list of members
dot icon01/05/2001
Full accounts made up to 2000-12-31
dot icon21/02/2001
Return made up to 04/01/01; full list of members
dot icon15/04/2000
Full accounts made up to 1999-12-31
dot icon19/01/2000
Return made up to 04/01/00; full list of members
dot icon02/04/1999
Full accounts made up to 1998-12-31
dot icon08/01/1999
Return made up to 04/01/99; full list of members
dot icon14/04/1998
Full accounts made up to 1997-12-31
dot icon20/01/1998
Return made up to 04/01/98; full list of members
dot icon14/01/1998
New secretary appointed
dot icon12/11/1997
Particulars of mortgage/charge
dot icon24/06/1997
Full accounts made up to 1996-12-31
dot icon22/01/1997
Return made up to 04/01/97; no change of members
dot icon28/05/1996
Accounts for a small company made up to 1995-12-31
dot icon12/01/1996
Return made up to 04/01/96; full list of members
dot icon13/10/1995
Full accounts made up to 1994-12-31
dot icon15/01/1995
Director's particulars changed
dot icon15/01/1995
Return made up to 09/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon04/02/1994
Return made up to 09/01/94; no change of members
dot icon25/10/1993
Full accounts made up to 1992-12-31
dot icon10/02/1993
Return made up to 09/01/93; full list of members
dot icon22/10/1992
New director appointed
dot icon13/10/1992
Full accounts made up to 1991-12-31
dot icon30/01/1992
Return made up to 09/01/92; no change of members
dot icon20/01/1992
Director's particulars changed
dot icon17/12/1991
Accounting reference date shortened from 01/03 to 31/12
dot icon13/12/1991
Full accounts made up to 1991-03-01
dot icon19/07/1991
Return made up to 31/12/90; full list of members
dot icon08/11/1990
Accounting reference date notified as 01/03
dot icon18/04/1990
Ad 01/03/90--------- £ si 98@1=98 £ ic 2/100
dot icon18/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/02/1990
Incorporation

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
31/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Stephen
Director
01/10/2020 - Present
1
Gordon, James Nicholas Molyneux
Director
25/02/2005 - Present
3
Prchal, Jakub
Director
01/05/2021 - Present
1
Bryant, Dominic
Director
01/10/2025 - Present
-
Gordon, Matthew Charles
Director
28/02/2012 - Present
2

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

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 AVIATION & DEFENCE SPARES LIMITED

AVIATION & DEFENCE SPARES LIMITED is an(a) Active company incorporated on 15/02/1990 with the registered office located at Unit 3 Branksome Business Park, Bourne Valley Road, Poole, Dorset BH12 1DW. 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 AVIATION & DEFENCE SPARES LIMITED?

toggle

AVIATION & DEFENCE SPARES LIMITED is currently Active. It was registered on 15/02/1990 .

Where is AVIATION & DEFENCE SPARES LIMITED located?

toggle

AVIATION & DEFENCE SPARES LIMITED is registered at Unit 3 Branksome Business Park, Bourne Valley Road, Poole, Dorset BH12 1DW.

What does AVIATION & DEFENCE SPARES LIMITED do?

toggle

AVIATION & DEFENCE SPARES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for AVIATION & DEFENCE SPARES LIMITED?

toggle

The latest filing was on 19/01/2026: Director's details changed for Mr Matthew Charles Gordon on 2026-01-08.