BE AEROSPACE HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

BE AEROSPACE HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00516846

Incorporation date

07/03/1953

Size

Full

Contacts

Registered address

Registered address

Fore 1 Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands B90 4SSCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1953)
dot icon10/12/2025
Resolutions
dot icon10/12/2025
Solvency Statement dated 03/12/25
dot icon10/12/2025
Statement by Directors
dot icon10/12/2025
Statement of capital on 2025-12-10
dot icon08/12/2025
Resolutions
dot icon08/12/2025
Statement by Directors
dot icon08/12/2025
Solvency Statement dated 03/12/25
dot icon21/11/2025
Resolutions
dot icon21/11/2025
Memorandum and Articles of Association
dot icon09/10/2025
Full accounts made up to 2024-12-31
dot icon06/06/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon10/01/2025
Termination of appointment of Christopher Michael Gaudet as a director on 2024-12-31
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon27/08/2024
Appointment of Charles Roger Welfare as a director on 2024-08-22
dot icon27/08/2024
Appointment of Mr Gary James Nolan as a director on 2024-08-22
dot icon27/08/2024
Appointment of Mr Scott Barton Mcmaster as a director on 2024-08-22
dot icon31/07/2024
Termination of appointment of Peter Ross as a director on 2024-07-31
dot icon21/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon28/03/2023
Termination of appointment of Helen Taylor as a director on 2023-03-28
dot icon27/02/2023
Appointment of Mr Christopher Michael Gaudet as a director on 2023-01-28
dot icon27/02/2023
Termination of appointment of Steven Jon Buesing as a director on 2023-01-28
dot icon02/12/2022
Full accounts made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon01/03/2022
Director's details changed for Ms Helen Taylor on 2022-02-07
dot icon23/12/2021
Full accounts made up to 2020-12-31
dot icon22/10/2021
Director's details changed for Ms Helen Taylor on 2021-05-25
dot icon07/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon19/02/2021
Director's details changed for Steven Jon Buesing on 2020-09-01
dot icon30/12/2020
Full accounts made up to 2019-12-31
dot icon30/11/2020
Change of details for Be Aerospace (Uk) Europe Holdings Limited as a person with significant control on 2020-05-13
dot icon19/11/2020
Director's details changed for Steven Jon Buesing on 2018-11-26
dot icon16/11/2020
Director's details changed for Steven Jon Buesing on 2020-08-01
dot icon04/11/2020
Termination of appointment of Daniel John Middleton as a director on 2020-09-18
dot icon04/11/2020
Appointment of Helen Taylor as a director on 2020-09-18
dot icon01/06/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon13/05/2020
Registered office address changed from C/O Rockwell Collins 730 Wharfedale Road Winnersh Wokingham Berkshire RG41 5TP England to Fore 1 Fore Business Park Huskisson Way Stratford Road Shirley, Solihull West Midlands B90 4SS on 2020-05-13
dot icon04/09/2019
Current accounting period extended from 2019-09-29 to 2019-12-31
dot icon02/07/2019
Full accounts made up to 2018-09-28
dot icon31/05/2019
Confirmation statement made on 2019-05-18 with updates
dot icon21/02/2019
Termination of appointment of Vaughn Michael Klopfenstein as a secretary on 2018-11-26
dot icon14/01/2019
Appointment of Mr Peter Ross as a director on 2018-11-26
dot icon11/01/2019
Termination of appointment of John Joseph Baske as a director on 2018-11-26
dot icon11/01/2019
Appointment of Daniel John Middleton as a director on 2018-11-26
dot icon11/01/2019
Appointment of Steven Jon Buesing as a director on 2018-11-26
dot icon11/01/2019
Termination of appointment of Francis Joseph Kelly as a director on 2018-11-26
dot icon11/01/2019
Termination of appointment of Werner Lieberherr as a director on 2018-10-29
dot icon11/01/2019
Termination of appointment of Vaughn Michael Klopfenstein as a director on 2018-11-26
dot icon15/08/2018
Statement of capital following an allotment of shares on 2018-07-23
dot icon03/08/2018
Change of details for Be Aerospace (Uk) Europe Holdings Limited as a person with significant control on 2017-06-12
dot icon02/08/2018
Registered office address changed from C/O Rockwell Collins, 730 Wharfedale Road Wharfedale Road Winnersh Wokingham RG41 5TP England to C/O Rockwell Collins 730 Wharfedale Road Winnersh Wokingham Berkshire RG41 5TP on 2018-08-02
dot icon05/07/2018
Full accounts made up to 2017-09-29
dot icon30/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon24/05/2018
Register inspection address has been changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
dot icon15/05/2018
Appointment of John Joseph Baske as a director on 2018-04-16
dot icon08/03/2018
Appointment of Mr Vaughn Michael Klopfenstein as a director on 2018-02-16
dot icon07/03/2018
Termination of appointment of Sean Joseph Cromie as a director on 2018-02-16
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon26/06/2017
Change of details for Be Aerospace (Uk) Europe Holdings Limited as a person with significant control on 2017-06-19
dot icon22/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon22/06/2017
Termination of appointment of Ryan Mark Patch as a director on 2017-04-13
dot icon19/06/2017
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to C/O Rockwell Collins, 730 Wharfedale Road Wharfedale Road Winnersh Wokingham RG41 5TP on 2017-06-19
dot icon19/06/2017
Current accounting period shortened from 2017-12-31 to 2017-09-29
dot icon19/06/2017
Appointment of Vaughn Michael Klopfenstein as a secretary on 2017-06-12
dot icon19/06/2017
Termination of appointment of Hackwood Secretaries Limited as a secretary on 2017-06-12
dot icon19/06/2017
Termination of appointment of James Ludlow Bomar Jr as a director on 2017-04-13
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon11/03/2016
Auditor's resignation
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon02/07/2015
Director's details changed for Ryan Mark Patch on 2015-07-02
dot icon02/07/2015
Director's details changed for James Ludlow Bomar Jr on 2015-07-02
dot icon27/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon26/05/2015
Director's details changed for Francis Joseph Kelly on 2015-05-01
dot icon26/05/2015
Director's details changed for Ryan Mark Patch on 2015-05-01
dot icon28/01/2015
Director's details changed for Ryan Mark Patch on 2015-01-27
dot icon23/01/2015
Director's details changed for James Ludlow Bomar Jr on 2015-01-01
dot icon11/12/2014
Termination of appointment of Craig Douglas Cunningham as a director on 2014-12-10
dot icon11/12/2014
Appointment of Francis Joseph Kelly as a director on 2014-12-10
dot icon05/11/2014
Appointment of James Ludlow Bomar Jr as a director on 2014-11-03
dot icon04/11/2014
Termination of appointment of Thomas Patrick Mccaffrey as a director on 2014-11-03
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon10/07/2014
Register(s) moved to registered office address
dot icon10/07/2014
Appointment of Hackwood Secretaries Limited as a secretary
dot icon09/07/2014
Termination of appointment of Sisec Limited as a secretary
dot icon09/07/2014
Registered office address changed from Nissen House Grovebury Road Leighton Buzzard Bedfordshire LU7 4TB on 2014-07-09
dot icon23/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon24/04/2014
Director's details changed for Craig Douglas Cunningham on 2014-04-23
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon23/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon31/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon01/03/2012
Director's details changed for Thomas Patrick Mccaffrey on 2012-01-01
dot icon01/03/2012
Director's details changed for Werner Lieberherr on 2012-01-01
dot icon01/03/2012
Director's details changed for Thomas Patrick Mccaffrey on 2012-01-01
dot icon01/03/2012
Director's details changed for Werner Lieberherr on 2012-01-01
dot icon01/03/2012
Director's details changed for Ryan Mark Patch on 2012-01-01
dot icon01/03/2012
Director's details changed for Sean Joseph Cromie on 2012-01-01
dot icon01/03/2012
Director's details changed for Ryan Mark Patch on 2012-01-01
dot icon01/03/2012
Director's details changed for Sean Joseph Cromie on 2012-01-01
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon08/08/2011
Director's details changed for Sean Joseph Cromie on 2011-07-08
dot icon03/08/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon06/01/2011
Director's details changed for Craig Douglas Cunningham on 2010-12-31
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon13/09/2010
Register(s) moved to registered inspection location
dot icon13/09/2010
Register inspection address has been changed
dot icon29/07/2010
Director's details changed for Craig Douglas Cunningham on 2010-04-01
dot icon26/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon10/03/2010
Registered office address changed from Nissen House Grovebury Road Leighton Buzzard Bedfordshire LU7 8TB on 2010-03-10
dot icon08/02/2010
Full accounts made up to 2008-12-31
dot icon14/11/2009
Termination of appointment of Michael Bird as a director
dot icon12/11/2009
Appointment of Werner Lieberherr as a director
dot icon11/11/2009
Appointment of Craig Douglas Cunningham as a director
dot icon27/10/2009
Termination of appointment of Amin Khoury as a director
dot icon27/10/2009
Termination of appointment of Alistair Borland as a director
dot icon27/10/2009
Termination of appointment of Mark Henke as a director
dot icon10/08/2009
Director appointed sean joseph cromie
dot icon10/08/2009
Director appointed ryan mark patch
dot icon07/08/2009
Appointment terminated director edmund moriarty
dot icon09/06/2009
Return made up to 18/05/09; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon26/08/2008
Memorandum and Articles of Association
dot icon27/05/2008
Return made up to 18/05/08; full list of members
dot icon19/02/2008
Director resigned
dot icon06/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon22/05/2007
Return made up to 18/05/07; full list of members
dot icon14/04/2007
Group of companies' accounts made up to 2005-12-31
dot icon16/11/2006
Group of companies' accounts made up to 2004-12-31
dot icon01/08/2006
New director appointed
dot icon25/07/2006
Return made up to 18/05/06; full list of members
dot icon14/06/2006
Director resigned
dot icon07/02/2006
Ad 29/12/05--------- £ si 1@1=1 £ ic 2698168/2698169
dot icon25/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon22/08/2005
Return made up to 18/05/05; full list of members
dot icon21/07/2005
Director's particulars changed
dot icon21/07/2005
Director's particulars changed
dot icon21/07/2005
Director's particulars changed
dot icon15/07/2005
Director's particulars changed
dot icon07/02/2005
Group of companies' accounts made up to 2003-12-31
dot icon06/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon09/06/2004
Location of register of members
dot icon03/06/2004
Return made up to 18/05/04; full list of members
dot icon25/03/2004
Group of companies' accounts made up to 2002-12-31
dot icon13/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon29/08/2003
New director appointed
dot icon23/08/2003
Group of companies' accounts made up to 2002-02-23
dot icon27/06/2003
Return made up to 18/05/03; full list of members
dot icon26/06/2003
Director resigned
dot icon26/06/2003
Director resigned
dot icon07/01/2003
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon06/01/2003
Group of companies' accounts made up to 2001-02-24
dot icon20/12/2002
Delivery ext'd 3 mth 28/02/02
dot icon01/06/2002
Return made up to 18/05/02; full list of members
dot icon01/06/2002
Director's particulars changed
dot icon05/02/2002
New director appointed
dot icon05/02/2002
New director appointed
dot icon27/12/2001
Delivery ext'd 3 mth 28/02/01
dot icon21/06/2001
Return made up to 18/05/01; full list of members
dot icon13/06/2001
Director resigned
dot icon13/06/2001
Director resigned
dot icon13/06/2001
New director appointed
dot icon22/05/2001
New director appointed
dot icon10/04/2001
Full group accounts made up to 2000-02-28
dot icon21/12/2000
Delivery ext'd 3 mth 28/02/00
dot icon19/06/2000
Return made up to 18/05/00; full list of members
dot icon19/04/2000
Full group accounts made up to 1999-02-28
dot icon06/04/2000
New director appointed
dot icon23/12/1999
Delivery ext'd 3 mth 28/02/99
dot icon19/07/1999
Return made up to 18/05/99; no change of members
dot icon02/04/1999
Full group accounts made up to 1998-02-28
dot icon23/12/1998
Delivery ext'd 3 mth 28/02/98
dot icon19/06/1998
Return made up to 18/05/98; no change of members
dot icon20/05/1998
Ad 01/04/98--------- £ si 1281268@1=1281268 £ ic 1416900/2698168
dot icon01/05/1998
Nc inc already adjusted 01/04/98
dot icon01/05/1998
Resolutions
dot icon01/05/1998
Resolutions
dot icon01/05/1998
Resolutions
dot icon28/04/1998
New director appointed
dot icon28/04/1998
New director appointed
dot icon06/04/1998
Certificate of change of name
dot icon02/04/1998
Director resigned
dot icon02/04/1998
Director resigned
dot icon27/02/1998
Full group accounts made up to 1997-02-28
dot icon30/12/1997
Delivery ext'd 3 mth 22/02/97
dot icon22/06/1997
Return made up to 18/05/97; full list of members
dot icon14/02/1997
Full group accounts made up to 1996-02-28
dot icon30/01/1997
Delivery ext'd 3 mth 28/02/96
dot icon04/09/1996
Nc inc already adjusted 23/07/96
dot icon04/09/1996
Ad 23/07/96--------- £ si 536900@1=536900 £ ic 880000/1416900
dot icon04/09/1996
Resolutions
dot icon04/09/1996
Resolutions
dot icon19/06/1996
Return made up to 18/05/96; no change of members
dot icon28/12/1995
Full group accounts made up to 1995-02-28
dot icon06/07/1995
Return made up to 18/05/95; no change of members
dot icon06/07/1995
Director resigned
dot icon04/01/1995
Full group accounts made up to 1994-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/06/1994
Return made up to 18/05/94; full list of members
dot icon24/03/1994
Memorandum and Articles of Association
dot icon24/03/1994
Resolutions
dot icon21/03/1994
New director appointed
dot icon10/03/1994
Certificate of change of name
dot icon27/01/1994
Director resigned
dot icon09/01/1994
Full group accounts made up to 1993-02-28
dot icon28/11/1993
Resolutions
dot icon28/11/1993
Resolutions
dot icon28/11/1993
Resolutions
dot icon08/09/1993
Director's particulars changed
dot icon08/06/1993
Return made up to 18/05/93; full list of members
dot icon23/03/1993
Memorandum and Articles of Association
dot icon23/03/1993
Ad 26/02/93--------- £ si 380000@1=380000 £ ic 500000/880000
dot icon23/03/1993
Nc inc already adjusted 26/02/93
dot icon23/03/1993
Resolutions
dot icon23/03/1993
Resolutions
dot icon22/03/1993
Particulars of mortgage/charge
dot icon12/03/1993
Particulars of mortgage/charge
dot icon12/03/1993
Particulars of mortgage/charge
dot icon21/10/1992
Full group accounts made up to 1991-12-31
dot icon07/10/1992
Registered office changed on 07/10/92 from: asheridge road chesham bucks HP5 2QB
dot icon17/09/1992
Accounting reference date extended from 31/12 to 28/02
dot icon26/06/1992
New director appointed
dot icon26/06/1992
New director appointed
dot icon26/06/1992
New director appointed
dot icon26/06/1992
New director appointed
dot icon17/06/1992
Location of register of members
dot icon17/06/1992
Return made up to 18/05/92; change of members
dot icon13/06/1992
Declaration of satisfaction of mortgage/charge
dot icon13/06/1992
Declaration of satisfaction of mortgage/charge
dot icon13/06/1992
Declaration of satisfaction of mortgage/charge
dot icon29/04/1992
Resolutions
dot icon29/04/1992
Resolutions
dot icon29/04/1992
Director resigned;new director appointed
dot icon29/04/1992
Director resigned;new director appointed
dot icon29/04/1992
Director resigned;new director appointed
dot icon29/04/1992
Director resigned
dot icon29/04/1992
Director resigned
dot icon29/04/1992
Secretary resigned;new secretary appointed
dot icon23/10/1991
Return made up to 18/05/91; full list of members
dot icon20/08/1991
Full group accounts made up to 1990-12-31
dot icon26/11/1990
Full group accounts made up to 1989-12-31
dot icon26/11/1990
New director appointed
dot icon26/11/1990
Return made up to 15/08/90; full list of members
dot icon19/01/1990
Full group accounts made up to 1988-12-31
dot icon11/01/1990
Secretary resigned;new secretary appointed;director resigned
dot icon14/09/1989
Return made up to 18/05/89; no change of members
dot icon02/06/1989
Accounting reference date extended from 30/09 to 31/12
dot icon20/12/1988
Director resigned;new director appointed
dot icon02/06/1988
New director appointed
dot icon28/03/1988
Return made up to 02/03/88; full list of members
dot icon27/01/1988
Full group accounts made up to 1987-09-30
dot icon26/08/1987
Auditor's resignation
dot icon21/03/1987
Return made up to 17/03/87; full list of members
dot icon13/01/1987
Group of companies' accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/11/1982
Particulars of mortgage/charge
dot icon07/03/1953
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
18/05/2026
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BE AEROSPACE HOLDINGS (UK) LIMITED
Corporate Secretary
23/06/2014 - 12/06/2017
-
Mcspadden, Clifford
Director
01/08/2003 - 17/11/2007
11
SISEC LIMITED
Nominee Secretary
02/04/1992 - 23/06/2014
467
Branham, John Frederick
Director
08/05/1992 - 12/09/1994
1
Kelly, Francis Joseph
Director
10/12/2014 - 26/11/2018
3

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 BE AEROSPACE HOLDINGS (UK) LIMITED

BE AEROSPACE HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 07/03/1953 with the registered office located at Fore 1 Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands B90 4SS. There are currently 3 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 BE AEROSPACE HOLDINGS (UK) LIMITED?

toggle

BE AEROSPACE HOLDINGS (UK) LIMITED is currently Active. It was registered on 07/03/1953 .

Where is BE AEROSPACE HOLDINGS (UK) LIMITED located?

toggle

BE AEROSPACE HOLDINGS (UK) LIMITED is registered at Fore 1 Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands B90 4SS.

What does BE AEROSPACE HOLDINGS (UK) LIMITED do?

toggle

BE AEROSPACE HOLDINGS (UK) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BE AEROSPACE HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 10/12/2025: Resolutions.