Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AEROSPACE TECHNOLOGY INSTITUTE
Company Information for

AEROSPACE TECHNOLOGY INSTITUTE

MARTELL HOUSE UNIVERSITY WAY, CRANFIELD, BEDFORD, MK43 0TR,
Company Registration Number
08707779
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Aerospace Technology Institute
AEROSPACE TECHNOLOGY INSTITUTE was founded on 2013-09-26 and has its registered office in Bedford. The organisation's status is listed as "Active". Aerospace Technology Institute is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AEROSPACE TECHNOLOGY INSTITUTE
 
Legal Registered Office
MARTELL HOUSE UNIVERSITY WAY
CRANFIELD
BEDFORD
MK43 0TR
Other companies in GL50
 
Previous Names
BCOMP CLG 4 LIMITED03/02/2014
Filing Information
Company Number 08707779
Company ID Number 08707779
Date formed 2013-09-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 02:50:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AEROSPACE TECHNOLOGY INSTITUTE

Current Directors
Officer Role Date Appointed
EDWINA YOUNG
Company Secretary 2015-11-18
ROBERT CHARLES GAVIN CAMPBELL
Director 2014-04-02
SIMON JOHN SAMUEL EDMONDS
Director 2014-09-11
GARY ELLIOTT
Director 2014-06-12
CHRISTOPHER PETER GEAR
Director 2014-12-11
PAUL RAYMOND GRIFFITHS
Director 2016-01-21
JOHN MICHAEL HARPER
Director 2014-09-11
NEIL DOUGLAS HARRIS
Director 2016-11-16
STEPHEN HUGH HENWOOD
Director 2014-04-02
DEBORAH JANE KEITH
Director 2015-01-28
ALAN THOMAS NEWBY
Director 2017-09-11
KEDAR CHAITANYA PANDYA
Director 2017-11-01
SCOTT JUSTIN TOLSON
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS ANTHONY RODDEN
Director 2016-11-01 2017-10-31
DAVID NUTTON
Director 2014-09-11 2017-09-10
GRAHAM ROBERT TREVARTHEN
Director 2014-09-11 2017-09-10
GARETH MALCOLM WILLIAMS
Director 2014-09-11 2016-11-16
NEIL BOWERING
Director 2015-09-16 2016-07-31
CHRISTOPHER MARTIN STAIT
Company Secretary 2013-09-26 2015-10-16
PHILIP ARTHUR NELSON
Director 2014-09-11 2015-09-16
RICHARD MARK OLDFIELD
Director 2014-09-11 2014-11-13
ROBERT KENNETH BRYAN
Director 2013-09-26 2014-10-09
PETER FLINN
Director 2014-04-02 2014-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CHARLES GAVIN CAMPBELL N.I. ADVANCED ENGINEERING COMPETENCE CENTRE LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active - Proposal to Strike off
DEBORAH JANE KEITH JAMES HUTTON LIMITED Director 2017-04-01 CURRENT 1989-11-16 Active
DEBORAH JANE KEITH REDAG CROP PROTECTION LTD Director 2016-06-10 CURRENT 2014-02-06 Active
DEBORAH JANE KEITH JOHN INNES CENTRE Director 2015-05-12 CURRENT 1952-09-25 Active
DEBORAH JANE KEITH THE JAMES HUTTON INSTITUTE Director 2014-12-15 CURRENT 2010-03-15 Active
SCOTT JUSTIN TOLSON COMPOSITES UK LIMITED Director 2016-08-01 CURRENT 2000-07-28 Active
SCOTT JUSTIN TOLSON SIGMATEX (UK) LIMITED Director 1996-10-18 CURRENT 1986-10-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03DIRECTOR APPOINTED CARRIE LOUISE HARRIS
2023-09-27Register inspection address changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2023-09-27CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-09-27Registers moved to registered inspection location of C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2023-09-26CESSATION OF STEPHEN ROBERT BALL AS A PERSON OF SIGNIFICANT CONTROL
2023-09-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BRIAN ALFRED EVERITT
2023-04-08FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-05APPOINTMENT TERMINATED, DIRECTOR STEPHEN BALL
2023-03-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-09Memorandum articles filed
2022-10-03CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-03-23AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE SMITH
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DOUGLAS HARRIS
2022-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL HARPER
2021-03-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN DENYS WILLIAM STOCKS
2021-03-23PSC07CESSATION OF JOHN MICHAEL HARPER AS A PERSON OF SIGNIFICANT CONTROL
2021-02-09AP01DIRECTOR APPOINTED JANET EDITH NKABIDWA COLLYER
2021-02-04AP01DIRECTOR APPOINTED BENJAMIN DENYS WILLIAM STOCKS
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT JUSTIN TOLSON
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-01-28AP01DIRECTOR APPOINTED MR STEPHEN BALL
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUGH HENWOOD
2020-01-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BALL
2020-01-28PSC07CESSATION OF STEPHEN HUGH HENWOOD AS A PERSON OF SIGNIFICANT CONTROL
2019-12-12AP01DIRECTOR APPOINTED SUSAN SCHOFIELD
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER GEAR
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-07-24AP04Appointment of Emw Secretaries Limited as company secretary on 2019-07-01
2019-07-24TM02Termination of appointment of Victoria Collette Boynes-Butler on 2019-06-10
2019-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-02-26AP03Appointment of Miss Victoria Collette Boynes-Butler as company secretary on 2019-01-24
2019-02-26TM02Termination of appointment of Edwina Young on 2019-01-24
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-06-01AP01DIRECTOR APPOINTED MR SCOTT JUSTIN TOLSON
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANTHONY RODDEN
2017-11-16AP01DIRECTOR APPOINTED DR KEDAR CHAITANYA PANDYA
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NUTTON
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TREVARTHEN
2017-10-10AP01DIRECTOR APPOINTED MR ALAN THOMAS NEWBY
2017-03-22AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-30AP01DIRECTOR APPOINTED PROFESSOR THOMAS ANTHONY RODDEN
2016-12-09AP01DIRECTOR APPOINTED MR NEIL DOUGLAS HARRIS
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GARETH MALCOLM WILLIAMS
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-10-10AP01DIRECTOR APPOINTED MR PAUL RAYMOND GRIFFITHS
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BOWERING
2016-04-13AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-11AP03Appointment of Ms Edwina Young as company secretary on 2015-11-18
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/16 FROM First Floor St. James' House St. James' Square Cheltenham Gloucestershire GL50 3PR
2015-10-16TM02Termination of appointment of Christopher Martin Stait on 2015-10-16
2015-09-30AR0126/09/15 ANNUAL RETURN FULL LIST
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ARTHUR NELSON
2015-09-30AP01DIRECTOR APPOINTED MR NEIL BOWERING
2015-06-02AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-13AP01DIRECTOR APPOINTED DR DEBORAH JANE KEITH
2015-01-05AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER GEAR
2014-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OLDFIELD
2014-10-24AR0126/09/14 NO MEMBER LIST
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER FLINN
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRYAN
2014-10-17AP01DIRECTOR APPOINTED MR DAVID NUTTON
2014-10-17AP01DIRECTOR APPOINTED MR RICHARD MARK OLDFIELD
2014-10-12AP01DIRECTOR APPOINTED PROFESSOR PHILIP ARTHUR NELSON
2014-10-08AP01DIRECTOR APPOINTED MR SIMON JOHN SAMUEL EDMONDS
2014-10-07AP01DIRECTOR APPOINTED DR GARETH MALCOLM WILLIAMS
2014-10-06AP01DIRECTOR APPOINTED MR GRAHAM ROBERT TREVARTHEN
2014-10-06AP01DIRECTOR APPOINTED MR JOHN MICHAEL HARPER
2014-06-25AP01DIRECTOR APPOINTED MR GARY ELLIOTT
2014-04-22RES01ADOPT ARTICLES 02/04/2014
2014-04-11AP01DIRECTOR APPOINTED MR STEPHEN HUGH HENWOOD
2014-04-11AP01DIRECTOR APPOINTED MR ROBERT CHARLES GAVIN CAMPBELL
2014-04-11AP01DIRECTOR APPOINTED MR PETER FLINN
2014-02-10RES01ADOPT ARTICLES 28/01/2014
2014-02-03RES15CHANGE OF NAME 28/01/2014
2014-02-03CERTNMCOMPANY NAME CHANGED BCOMP CLG 4 LIMITED CERTIFICATE ISSUED ON 03/02/14
2014-02-03NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2014-02-03MISCNE01 FILED
2014-02-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE
2013-09-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AEROSPACE TECHNOLOGY INSTITUTE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AEROSPACE TECHNOLOGY INSTITUTE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AEROSPACE TECHNOLOGY INSTITUTE does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AEROSPACE TECHNOLOGY INSTITUTE

Intangible Assets
Patents
We have not found any records of AEROSPACE TECHNOLOGY INSTITUTE registering or being granted any patents
Domain Names
We do not have the domain name information for AEROSPACE TECHNOLOGY INSTITUTE
Trademarks
We have not found any records of AEROSPACE TECHNOLOGY INSTITUTE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEROSPACE TECHNOLOGY INSTITUTE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as AEROSPACE TECHNOLOGY INSTITUTE are:

Outgoings
Business Rates/Property Tax
No properties were found where AEROSPACE TECHNOLOGY INSTITUTE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AEROSPACE TECHNOLOGY INSTITUTE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AEROSPACE TECHNOLOGY INSTITUTE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.