DAHER AEROSPACE LIMITED

Register to unlock more data on OkredoRegister

DAHER AEROSPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00879470

Incorporation date

17/05/1966

Size

Full

Contacts

Registered address

Registered address

Amberley Drive, Sinfin Lane, Sinfin, Derby DE24 9RECopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1966)
dot icon12/11/2025
Withdrawal of a person with significant control statement on 2025-11-12
dot icon12/11/2025
Notification of Daher Logistics Sas as a person with significant control on 2025-11-03
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon05/08/2025
Director's details changed for Michael Ronnie Betteridge on 2025-07-29
dot icon26/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon23/10/2024
Director's details changed for Michael Ronnie Betteridge on 2024-07-26
dot icon17/09/2024
Full accounts made up to 2023-12-31
dot icon28/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon17/02/2024
Second filing for the appointment of Mr Michael Ronnie Betteridge as a director
dot icon13/02/2024
Appointment of Mr Aymeric Daher as a director on 2024-01-31
dot icon09/02/2024
Appointment of Mr Michael Ronnie Betteridge as a director on 2024-02-01
dot icon09/02/2024
Termination of appointment of Philippe Guerineau as a director on 2024-01-31
dot icon09/02/2024
Termination of appointment of Patrick Jeanroy as a director on 2024-01-31
dot icon16/11/2023
Cessation of Daher Aerospace S.A. as a person with significant control on 2023-11-16
dot icon16/11/2023
Notification of a person with significant control statement
dot icon24/08/2023
Full accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon17/09/2021
Full accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon21/04/2021
Termination of appointment of Damien Olagne as a director on 2021-03-15
dot icon12/02/2021
Appointment of Ms Sandrine Coyere as a director on 2020-10-26
dot icon12/02/2021
Termination of appointment of Adrien Louis Frederic Magnan as a director on 2020-10-26
dot icon10/02/2021
Appointment of Mr Philippe Guerineau as a director on 2020-10-26
dot icon02/10/2020
Full accounts made up to 2019-12-31
dot icon29/09/2020
Change of details for Daher Aerospace Sa as a person with significant control on 2020-09-29
dot icon29/09/2020
Director's details changed for Mr Patrick Jeanroy on 2020-09-29
dot icon29/09/2020
Secretary's details changed for Anthony Barker on 2020-09-29
dot icon29/09/2020
Secretary's details changed for Anthony Barker on 2020-09-29
dot icon25/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon25/06/2020
Change of details for Daher Aerospace Sas as a person with significant control on 2020-06-01
dot icon25/06/2020
Termination of appointment of Nicolas Orance as a director on 2020-06-15
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon30/11/2018
Termination of appointment of Jacques Grimal as a director on 2018-11-27
dot icon18/10/2018
Appointment of Mr Damien Olagne as a director on 2018-09-25
dot icon12/10/2018
Termination of appointment of Jose Fajardo as a director on 2018-09-25
dot icon12/10/2018
Appointment of Mr Adrien Louis Frederic Magnan as a director on 2018-09-25
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon07/08/2017
Full accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon08/09/2016
Full accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon11/01/2016
Appointment of Mr Jose Fajardo as a director on 2015-11-30
dot icon21/12/2015
Termination of appointment of Phillippe Valendru as a director on 2015-11-30
dot icon21/07/2015
Full accounts made up to 2014-12-31
dot icon25/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon24/06/2015
Appointment of Mr Nicolas Orance as a director on 2015-06-10
dot icon23/06/2015
Termination of appointment of Marie Thilavanh as a director on 2015-06-10
dot icon23/06/2015
Termination of appointment of Christopher Douglas Melrose as a director on 2015-06-09
dot icon23/06/2015
Termination of appointment of Stephane Mayer as a director on 2015-06-10
dot icon07/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon02/06/2014
Full accounts made up to 2013-12-31
dot icon19/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon24/04/2013
Appointment of Mrs Marie Thilavanh as a director
dot icon24/04/2013
Termination of appointment of Agnes Bulidon as a director
dot icon25/03/2013
Full accounts made up to 2012-12-31
dot icon11/09/2012
Termination of appointment of Robert Jameson as a director
dot icon15/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon16/04/2012
Appointment of Mrs Agnes Bulidon as a director
dot icon10/04/2012
Full accounts made up to 2011-12-31
dot icon20/12/2011
Termination of appointment of Johny Ledys as a director
dot icon08/12/2011
Statement of capital following an allotment of shares on 2011-11-25
dot icon08/12/2011
Resolutions
dot icon16/08/2011
Full accounts made up to 2010-12-31
dot icon17/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon17/06/2011
Director's details changed for Mr Patrick Jeanroy on 2011-06-15
dot icon07/06/2011
Termination of appointment of Francois Lepinoy as a director
dot icon07/06/2011
Appointment of Mr Patrick Jeanroy as a director
dot icon17/03/2011
Appointment of Mr Stephane Mayer as a director
dot icon09/02/2011
Termination of appointment of Jacques Dumoucel as a director
dot icon22/10/2010
Auditor's resignation
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon08/07/2010
Director's details changed for Christopher Douglas Melrose on 2010-06-15
dot icon08/07/2010
Director's details changed for Jacques Dumoucel on 2010-06-15
dot icon08/07/2010
Director's details changed for Francois Charles Louis Lepinoy on 2010-06-15
dot icon08/07/2010
Director's details changed for Mr Johny Marcel Ledys on 2010-06-15
dot icon08/07/2010
Director's details changed for Jacques Grimal on 2010-06-05
dot icon09/04/2010
Appointment of Mr Robert John Jameson as a director
dot icon11/02/2010
Director's details changed for Mr Philippe Velendru on 2010-02-11
dot icon10/02/2010
Appointment of Mr Philippe Velendru as a director
dot icon10/02/2010
Termination of appointment of Florent Perdriau as a director
dot icon25/11/2009
Appointment of Mr Florent Perdriau as a director
dot icon25/11/2009
Termination of appointment of Daher Aerospace Limited as a director
dot icon12/10/2009
Appointment of Daher Aerospace Limited as a director
dot icon12/10/2009
Termination of appointment of Michel Renaud as a director
dot icon28/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon23/06/2009
Return made up to 15/06/09; full list of members
dot icon04/06/2009
Appointment terminated secretary claire roberts
dot icon04/06/2009
Secretary appointed anthony barker
dot icon18/02/2009
Director appointed jacques dumoucel
dot icon18/02/2009
Appointment terminated director jean doux
dot icon13/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon24/06/2008
Return made up to 15/06/08; full list of members
dot icon18/12/2007
Registered office changed on 18/12/07 from: 3 centro place pride park derby DE24 8RF
dot icon18/12/2007
Director resigned
dot icon18/12/2007
Director resigned
dot icon18/12/2007
New director appointed
dot icon18/12/2007
New director appointed
dot icon18/12/2007
New director appointed
dot icon01/10/2007
Return made up to 15/06/07; full list of members
dot icon18/09/2007
Director resigned
dot icon18/09/2007
New director appointed
dot icon28/06/2007
Accounts for a medium company made up to 2006-12-31
dot icon06/02/2007
Registered office changed on 06/02/07 from: 1 lowman way hilton derby DE65 5LJ
dot icon08/12/2006
Director resigned
dot icon08/12/2006
Secretary's particulars changed
dot icon08/12/2006
Registered office changed on 08/12/06 from: nottingham road derby DE21 6AS
dot icon29/11/2006
Certificate of change of name
dot icon10/07/2006
Return made up to 15/06/06; full list of members
dot icon16/06/2006
Accounts for a medium company made up to 2005-12-31
dot icon16/02/2006
Director resigned
dot icon09/08/2005
Accounts for a medium company made up to 2004-12-31
dot icon22/06/2005
Return made up to 15/06/05; full list of members
dot icon29/03/2005
New director appointed
dot icon08/02/2005
Director resigned
dot icon05/07/2004
Return made up to 15/06/04; full list of members
dot icon23/06/2004
Secretary resigned
dot icon23/06/2004
New secretary appointed
dot icon22/04/2004
Accounts for a medium company made up to 2003-12-31
dot icon29/12/2003
Certificate of change of name
dot icon30/09/2003
Registered office changed on 30/09/03 from: nottingham road derby derbyshire DE21 6AS
dot icon27/09/2003
Registered office changed on 27/09/03 from: nottingham road derby DE21 6AS
dot icon26/09/2003
Registered office changed on 26/09/03 from: moor lane derby derbyshire DE24 8BJ
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New secretary appointed
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New director appointed
dot icon16/09/2003
Secretary resigned
dot icon16/09/2003
Director resigned
dot icon16/09/2003
Director resigned
dot icon16/09/2003
Director resigned
dot icon16/09/2003
Director resigned
dot icon16/09/2003
Director resigned
dot icon31/07/2003
Return made up to 15/06/03; full list of members
dot icon06/06/2003
Resolutions
dot icon16/05/2003
Full accounts made up to 2002-12-31
dot icon27/11/2002
Return made up to 15/06/02; no change of members
dot icon17/07/2002
Director's particulars changed
dot icon14/07/2002
Full accounts made up to 2001-12-31
dot icon27/02/2002
New director appointed
dot icon27/02/2002
Director resigned
dot icon21/12/2001
Director resigned
dot icon16/07/2001
Return made up to 15/06/01; no change of members
dot icon03/07/2001
Full accounts made up to 2000-12-31
dot icon12/04/2001
New director appointed
dot icon14/07/2000
Return made up to 15/06/00; full list of members
dot icon14/07/2000
Location of register of members address changed
dot icon23/05/2000
Full accounts made up to 1999-12-31
dot icon14/04/2000
Director resigned
dot icon04/02/2000
New director appointed
dot icon26/10/1999
New director appointed
dot icon07/10/1999
Director resigned
dot icon25/08/1999
New director appointed
dot icon28/07/1999
Full accounts made up to 1998-12-31
dot icon15/07/1999
Return made up to 15/06/99; change of members
dot icon19/11/1998
New director appointed
dot icon13/11/1998
New director appointed
dot icon28/10/1998
Director resigned
dot icon16/07/1998
Return made up to 15/06/98; no change of members
dot icon01/07/1998
Full accounts made up to 1997-12-31
dot icon13/03/1998
Director resigned
dot icon18/08/1997
Director's particulars changed
dot icon18/08/1997
Return made up to 15/06/97; full list of members
dot icon04/08/1997
Registered office changed on 04/08/97 from: po box 31 moor lane derby DE2 8BJ
dot icon19/03/1997
Full accounts made up to 1996-12-31
dot icon25/01/1997
Auditor's resignation
dot icon03/08/1996
New director appointed
dot icon17/07/1996
Return made up to 15/06/96; no change of members
dot icon08/07/1996
Director resigned
dot icon10/05/1996
Full accounts made up to 1995-12-31
dot icon24/07/1995
Return made up to 15/06/95; no change of members
dot icon04/07/1995
Resolutions
dot icon04/07/1995
Resolutions
dot icon04/07/1995
Resolutions
dot icon04/07/1995
Resolutions
dot icon03/05/1995
Full accounts made up to 1994-12-31
dot icon06/03/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/07/1994
Return made up to 15/06/94; full list of members
dot icon20/04/1994
Location of register of directors' interests
dot icon20/04/1994
Location of register of members
dot icon23/03/1994
Full accounts made up to 1993-12-31
dot icon22/07/1993
New director appointed
dot icon12/07/1993
Return made up to 15/06/93; no change of members
dot icon24/05/1993
Full accounts made up to 1992-12-31
dot icon12/03/1993
Director resigned
dot icon10/12/1992
Director resigned
dot icon17/07/1992
Return made up to 15/06/92; no change of members
dot icon22/04/1992
Full accounts made up to 1991-12-31
dot icon12/07/1991
Return made up to 15/06/91; full list of members
dot icon27/06/1991
Full accounts made up to 1990-12-31
dot icon24/05/1991
New director appointed
dot icon15/05/1991
Director resigned
dot icon08/05/1991
New director appointed
dot icon26/03/1991
Director resigned
dot icon11/09/1990
Full accounts made up to 1989-12-31
dot icon05/09/1990
New director appointed
dot icon21/08/1990
Director resigned
dot icon17/07/1990
Return made up to 15/06/90; full list of members
dot icon19/04/1990
Auditor's resignation
dot icon22/05/1989
New director appointed
dot icon18/05/1989
Full accounts made up to 1988-12-31
dot icon18/05/1989
Return made up to 18/04/89; full list of members
dot icon13/01/1989
Director resigned
dot icon02/11/1988
New director appointed
dot icon07/06/1988
Full accounts made up to 1987-12-31
dot icon23/05/1988
Return made up to 26/04/88; full list of members
dot icon24/02/1988
New director appointed
dot icon03/09/1987
Director resigned;new director appointed
dot icon03/09/1987
Director resigned;new director appointed
dot icon29/05/1987
Full accounts made up to 1986-12-31
dot icon29/05/1987
Return made up to 23/04/87; full list of members
dot icon12/07/1986
Full accounts made up to 1985-12-31
dot icon12/07/1986
Return made up to 13/06/86; full list of members
dot icon15/05/1986
New director appointed
dot icon17/05/1966
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
15/06/2026
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
Betteridge, Michael Ronnie
Director
31/01/2024 - Present
-
Guerineau, Philippe
Director
26/10/2020 - 31/01/2024
-
Jeanroy, Patrick
Director
01/06/2011 - 31/01/2024
1
Daher, Aymeric
Director
31/01/2024 - Present
1
Coyere, Sandrine
Director
26/10/2020 - Present
-

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 DAHER AEROSPACE LIMITED

DAHER AEROSPACE LIMITED is an(a) Active company incorporated on 17/05/1966 with the registered office located at Amberley Drive, Sinfin Lane, Sinfin, Derby DE24 9RE. 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 DAHER AEROSPACE LIMITED?

toggle

DAHER AEROSPACE LIMITED is currently Active. It was registered on 17/05/1966 .

Where is DAHER AEROSPACE LIMITED located?

toggle

DAHER AEROSPACE LIMITED is registered at Amberley Drive, Sinfin Lane, Sinfin, Derby DE24 9RE.

What does DAHER AEROSPACE LIMITED do?

toggle

DAHER AEROSPACE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for DAHER AEROSPACE LIMITED?

toggle

The latest filing was on 12/11/2025: Withdrawal of a person with significant control statement on 2025-11-12.