BRITTEN-NORMAN AEROSPACE LTD

Register to unlock more data on OkredoRegister

BRITTEN-NORMAN AEROSPACE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06401337

Incorporation date

17/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bembridge Airport, Bembridge, PO35 5PRCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2007)
dot icon17/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon12/02/2026
Appointment of Mr Richard Daniel Milne as a director on 2026-01-30
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/11/2025
Termination of appointment of Julia Meazzo as a director on 2025-10-30
dot icon17/10/2025
Director's details changed for Mr William Anthony Hynett on 2025-10-01
dot icon01/04/2025
Confirmation statement made on 2025-03-22 with updates
dot icon25/02/2025
Appointment of Mrs Julia Meazzo as a director on 2024-10-15
dot icon29/01/2025
Satisfaction of charge 064013370006 in full
dot icon29/01/2025
Satisfaction of charge 064013370007 in full
dot icon28/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/11/2024
Satisfaction of charge 064013370004 in full
dot icon04/11/2024
Satisfaction of charge 064013370005 in full
dot icon04/11/2024
Satisfaction of charge 064013370003 in full
dot icon03/11/2024
Appointment of Mr Patrick Cowan as a director on 2024-10-15
dot icon03/11/2024
Appointment of Mrs Alison Anne Rankin Frost as a director on 2024-10-15
dot icon03/11/2024
Cessation of Shelton Bidco Limited as a person with significant control on 2024-10-11
dot icon03/11/2024
Notification of Beechlands Enterprises Ltd as a person with significant control on 2024-10-11
dot icon23/10/2024
Termination of appointment of Richard Alexander Silk as a director on 2024-10-11
dot icon23/10/2024
Appointment of Mr Grahame Rodney Stone as a secretary on 2024-10-15
dot icon17/10/2024
Registration of charge 064013370006, created on 2024-10-11
dot icon17/10/2024
Registration of charge 064013370007, created on 2024-10-11
dot icon10/06/2024
Registration of charge 064013370005, created on 2024-05-30
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2024
Registration of charge 064013370004, created on 2024-03-22
dot icon22/03/2024
Cessation of William Anthony Hynett as a person with significant control on 2024-03-22
dot icon22/03/2024
Cessation of B-N Group Limited as a person with significant control on 2024-03-22
dot icon22/03/2024
Appointment of Mr Richard Alexander Silk as a director on 2024-03-22
dot icon22/03/2024
Notification of Shelton Bidco Limited as a person with significant control on 2024-03-22
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with updates
dot icon22/03/2024
Registration of charge 064013370003, created on 2024-03-22
dot icon29/02/2024
Certificate of change of name
dot icon15/11/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon16/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon16/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon16/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon16/09/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon27/03/2023
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon25/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon17/05/2022
Termination of appointment of Charlotte Louise Butterworth as a secretary on 2022-05-04
dot icon11/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon11/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon11/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon31/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon04/11/2021
Register inspection address has been changed from Commodore House Mountbatten Business Centre Millbrook Road East Southampton Hampshire SO15 1HY England to Bellman 1 Hangar Solent Airport at Daedalus Lee-on-the-Solent Hampshire PO14 2AE
dot icon03/11/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon29/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon29/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon29/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon29/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon11/01/2021
Notification of B-N Group Limited as a person with significant control on 2016-04-06
dot icon28/11/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon03/01/2020
Satisfaction of charge 2 in full
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon20/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon20/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon30/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon03/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon03/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon03/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon03/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon30/10/2018
Register inspection address has been changed from Innovation Centre Meteor Way Lee-on-the-Solent Hampshire PO13 9FU England to Commodore House Mountbatten Business Centre Millbrook Road East Southampton Hampshire SO15 1HY
dot icon29/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon09/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon09/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon30/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon30/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon31/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon08/01/2017
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon08/01/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon08/01/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon08/01/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon31/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon03/05/2016
Appointment of Mrs Charlotte Louise Butterworth as a secretary on 2016-04-01
dot icon14/01/2016
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon14/01/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon14/01/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon14/01/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon05/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon05/11/2015
Register(s) moved to registered inspection location Innovation Centre Meteor Way Lee-on-the-Solent Hampshire PO13 9FU
dot icon05/11/2015
Register inspection address has been changed from Westcliffe House Daedalus Broom Way Lee-on-the-Solent Hampshire PO13 9YA England to Innovation Centre Meteor Way Lee-on-the-Solent Hampshire PO13 9FU
dot icon19/02/2015
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon19/02/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon23/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-10-17
dot icon20/01/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon15/01/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon05/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon05/11/2014
Register(s) moved to registered office address Bembridge Airport Bembridge PO35 5PR
dot icon14/05/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon11/04/2014
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon04/04/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon01/04/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon24/02/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon21/01/2014
Annual return made up to 2013-10-17 with full list of shareholders
dot icon21/01/2014
Register(s) moved to registered inspection location
dot icon20/01/2014
Register inspection address has been changed
dot icon09/04/2013
Full accounts made up to 2011-12-31
dot icon03/01/2013
Full accounts made up to 2010-12-31
dot icon17/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon14/03/2012
Auditor's resignation
dot icon18/12/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon19/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon21/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon08/06/2011
Full accounts made up to 2010-03-31
dot icon03/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon18/02/2011
Termination of appointment of Robert Standley as a secretary
dot icon01/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon01/11/2010
Secretary's details changed for Robert Standley on 2010-10-30
dot icon21/06/2010
Director's details changed for Mr William Anthony Hynett on 2010-06-21
dot icon19/05/2010
Secretary's details changed for Robert Standley on 2010-05-19
dot icon22/02/2010
Full accounts made up to 2009-03-31
dot icon23/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon23/10/2009
Director's details changed for Mr William Anthony Hynett on 2009-10-22
dot icon27/07/2009
Accounting reference date extended from 31/10/2008 to 31/03/2009
dot icon20/03/2009
Appointment terminated director ellen spurge
dot icon11/12/2008
Memorandum and Articles of Association
dot icon11/12/2008
Resolutions
dot icon21/10/2008
Return made up to 17/10/08; full list of members
dot icon15/10/2008
Director's change of particulars / ellen howlett / 20/09/2008
dot icon09/06/2008
Director appointed mr willaim anthony hynett
dot icon04/11/2007
New secretary appointed
dot icon04/11/2007
New director appointed
dot icon18/10/2007
Secretary resigned
dot icon18/10/2007
Director resigned
dot icon17/10/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£126.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
1
519.98K
-
0.00
126.00
-
2023
1
519.98K
-
0.00
126.00
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

519.98K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

126.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT SECRETARY LIMITED
Nominee Secretary
17/10/2007 - 18/10/2007
9442
Rankin Frost, Alison Anne
Director
15/10/2024 - Present
8
DUPORT DIRECTOR LIMITED
Nominee Director
17/10/2007 - 18/10/2007
9186
Milne, Richard Daniel
Director
30/01/2026 - Present
-
Rinaldo, Roberto
Director
11/02/2025 - Present
-

Persons with Significant Control

7
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 BRITTEN-NORMAN AEROSPACE LTD

BRITTEN-NORMAN AEROSPACE LTD is an(a) Active company incorporated on 17/10/2007 with the registered office located at Bembridge Airport, Bembridge, PO35 5PR. There are currently 6 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITTEN-NORMAN AEROSPACE LTD?

toggle

BRITTEN-NORMAN AEROSPACE LTD is currently Active. It was registered on 17/10/2007 .

Where is BRITTEN-NORMAN AEROSPACE LTD located?

toggle

BRITTEN-NORMAN AEROSPACE LTD is registered at Bembridge Airport, Bembridge, PO35 5PR.

What does BRITTEN-NORMAN AEROSPACE LTD do?

toggle

BRITTEN-NORMAN AEROSPACE LTD operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

How many employees does BRITTEN-NORMAN AEROSPACE LTD have?

toggle

BRITTEN-NORMAN AEROSPACE LTD had 1 employees in 2023.

What is the latest filing for BRITTEN-NORMAN AEROSPACE LTD?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-03-22 with no updates.