GARDNER AEROSPACE - HULL LIMITED
DERBY CADOGAN ENGINEERING COMPANY LIMITED

Hellopages » Derbyshire » Derby » DE24 8ZF

Company number 00644243
Status Active
Incorporation Date 10 December 1959
Company Type Private Limited Company
Address UNIT 9 VICTORY PARK, VICTORY ROAD, DERBY, DE24 8ZF
Home Country United Kingdom
Nature of Business 30300 - Manufacture of air and spacecraft and related machinery
Phone, email, etc

Since the company registration two hundred and thirty-eight events have happened. The last three records are Full accounts made up to 31 August 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 300,000 ; Full accounts made up to 31 August 2015. The most likely internet sites of GARDNER AEROSPACE - HULL LIMITED are www.gardneraerospacehull.co.uk, and www.gardner-aerospace-hull.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and ten months. The distance to to Derby Rail Station is 1.8 miles; to Willington Rail Station is 4.6 miles; to Duffield Rail Station is 6.7 miles; to Langley Mill Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gardner Aerospace Hull Limited is a Private Limited Company. The company registration number is 00644243. Gardner Aerospace Hull Limited has been working since 10 December 1959. The present status of the company is Active. The registered address of Gardner Aerospace Hull Limited is Unit 9 Victory Park Victory Road Derby De24 8zf. . FAVIER-TILSTON, Claire is a Secretary of the company. MILLINGTON, Anthony Geoffrey is a Director of the company. SANDERS, Nicholas Ian Burgess is a Director of the company. WORTH, Kenneth Ian is a Director of the company. Secretary DUCKWORTH, Simon Charles has been resigned. Secretary HALE, Vivien Joan has been resigned. Secretary L GARDNER & SONS LIMITED has been resigned. Secretary MOLLEKIN, Stuart James has been resigned. Secretary NEAL, Peter Richard has been resigned. Secretary RIDLEY, John Henry Wallace has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Secretary BHW SOLICITORS has been resigned. Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Director BAXTER, Alan John has been resigned. Director BEALES, Stuart Patrick has been resigned. Director BLAIR, David has been resigned. Director BURDETT, Roger has been resigned. Director COOPER, Mark has been resigned. Director FOX, Andrew Patrick has been resigned. Director GILBERT, John has been resigned. Director GRADY, Patrick Neill has been resigned. Director GUMIENNY, Marek Stefan has been resigned. Director HALE, Vivien Joan has been resigned. Director HARDY, John Donald has been resigned. Director HOLLIS, Stephen John Bolckow has been resigned. Director LEWIS, Phillip Andrew, Dr has been resigned. Director MCCORKELL, Henry Nigel Pakenham has been resigned. Director MOLLEKIN, Stuart James has been resigned. Director PARR, David has been resigned. Director RILEY, Edward John has been resigned. Director SMITH, Jonathan Francis has been resigned. Director SMITHIES, John Andrew has been resigned. Director STANLEY, Nicholas Ronald has been resigned. Director WATLING, Ian has been resigned. Director WELCH, Roderick Brett has been resigned. Director WHYBROW, Ian Michael has been resigned. Director WILSON, Kevin has been resigned. The company operates in "Manufacture of air and spacecraft and related machinery".


Current Directors

Secretary
FAVIER-TILSTON, Claire
Appointed Date: 22 May 2014

Director
MILLINGTON, Anthony Geoffrey
Appointed Date: 23 July 2014
61 years old

Director
SANDERS, Nicholas Ian Burgess
Appointed Date: 28 February 2014
64 years old

Director
WORTH, Kenneth Ian
Appointed Date: 17 September 2009
57 years old

Resigned Directors

Secretary
DUCKWORTH, Simon Charles
Resigned: 28 June 1996
Appointed Date: 30 September 1995

Secretary
HALE, Vivien Joan
Resigned: 17 September 1999
Appointed Date: 27 March 1997

Secretary
L GARDNER & SONS LIMITED
Resigned: 19 March 2003
Appointed Date: 03 May 2000

Secretary
MOLLEKIN, Stuart James
Resigned: 03 May 2000
Appointed Date: 07 February 2000

Secretary
NEAL, Peter Richard
Resigned: 27 March 1997
Appointed Date: 27 June 1996

Secretary
RIDLEY, John Henry Wallace
Resigned: 30 September 1995

Secretary
A G SECRETARIAL LIMITED
Resigned: 09 May 2007
Appointed Date: 13 March 2003

Secretary
BHW SOLICITORS
Resigned: 22 May 2014
Appointed Date: 09 May 2007

Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 07 February 2000
Appointed Date: 27 March 1997

Director
BAXTER, Alan John
Resigned: 28 June 1996
Appointed Date: 05 November 1993
75 years old

Director
BEALES, Stuart Patrick
Resigned: 01 June 1992
69 years old

Director
BLAIR, David
Resigned: 05 October 2001
Appointed Date: 20 July 2000
74 years old

Director
BURDETT, Roger
Resigned: 07 February 2000
Appointed Date: 16 June 1997
75 years old

Director
COOPER, Mark
Resigned: 23 December 2009
Appointed Date: 12 September 2005
56 years old

Director
FOX, Andrew Patrick
Resigned: 13 November 2000
Appointed Date: 07 February 2000
68 years old

Director
GILBERT, John
Resigned: 05 November 1993
78 years old

Director
GRADY, Patrick Neill
Resigned: 30 September 2010
Appointed Date: 24 October 2005
60 years old

Director
GUMIENNY, Marek Stefan
Resigned: 28 August 1997
Appointed Date: 27 June 1996
66 years old

Director
HALE, Vivien Joan
Resigned: 17 September 1999
Appointed Date: 27 March 1997
75 years old

Director
HARDY, John Donald
Resigned: 01 November 1993
76 years old

Director
HOLLIS, Stephen John Bolckow
Resigned: 24 October 2005
Appointed Date: 15 March 2002
62 years old

Director
LEWIS, Phillip Andrew, Dr
Resigned: 04 June 2014
Appointed Date: 01 January 2011
61 years old

Director
MCCORKELL, Henry Nigel Pakenham
Resigned: 07 February 2000
Appointed Date: 27 June 1996
78 years old

Director
MOLLEKIN, Stuart James
Resigned: 05 February 2001
Appointed Date: 07 February 2000
65 years old

Director
PARR, David
Resigned: 31 March 1995
Appointed Date: 01 April 1994
64 years old

Director
RILEY, Edward John
Resigned: 13 June 2014
Appointed Date: 30 November 2012
68 years old

Director
SMITH, Jonathan Francis
Resigned: 31 March 1996
Appointed Date: 20 September 1993
78 years old

Director
SMITHIES, John Andrew
Resigned: 30 November 2012
Appointed Date: 02 August 2010
52 years old

Director
STANLEY, Nicholas Ronald
Resigned: 15 March 2002
Appointed Date: 05 October 2001
62 years old

Director
WATLING, Ian
Resigned: 28 June 1996
Appointed Date: 01 April 1995
72 years old

Director
WELCH, Roderick Brett
Resigned: 19 February 2002
Appointed Date: 07 February 2000
68 years old

Director
WHYBROW, Ian Michael
Resigned: 24 October 2005
Appointed Date: 19 February 2002
59 years old

Director
WILSON, Kevin
Resigned: 07 July 2009
Appointed Date: 24 October 2005
78 years old

GARDNER AEROSPACE - HULL LIMITED Events

12 Dec 2016
Full accounts made up to 31 August 2016
07 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 300,000

15 Jan 2016
Full accounts made up to 31 August 2015
19 Aug 2015
Satisfaction of charge 33 in full
19 Aug 2015
Satisfaction of charge 32 in full
...
... and 228 more events
06 Aug 1986
Registered office changed on 06/08/86 from: 200 fountain road hull north humberside

06 Aug 1986
Declaration of satisfaction of mortgage/charge

06 Aug 1986
Declaration of satisfaction of mortgage/charge

01 May 1986
Director resigned

10 Dec 1959
Certificate of incorporation

GARDNER AEROSPACE - HULL LIMITED Charges

15 June 2015
Charge code 0064 4243 0038
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
27 February 2015
Charge code 0064 4243 0037
Delivered: 5 March 2015
Status: Satisfied on 19 August 2015
Persons entitled: Ge Capital Bank Limited
Description: Contains fixed charge…
26 February 2014
Charge code 0064 4243 0036
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: Becap Gardner 1 Limited
Description: Land and buildings on the west side of cothmanhay road…
25 July 2012
Deed of confirmation
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: Becap Gardner 1 Limited (As Security Trustee)
Description: The land and buildings on the west site of cotmanhay road…
4 January 2012
Debenture
Delivered: 7 January 2012
Status: Satisfied on 19 August 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 2011
Debenture
Delivered: 10 January 2012
Status: Satisfied on 19 August 2015
Persons entitled: Ge Commercial Distribution Finance Europe Limited (As Security Holder)
Description: Fixed and floating charge over the undertaking and all…
23 December 2011
Chattel mortgage
Delivered: 10 January 2012
Status: Satisfied on 19 August 2015
Persons entitled: Ge Commercial Distribution Finance Europe Limited (As Security Holder)
Description: Fixed charge on all plant and machinery being marwin…
21 November 2011
Deed of amendment and confirmation
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Becap Gardner 1 Limited (As Security Trustee)
Description: Land and buildings on the west side of cotmanhay road…
17 May 2011
Deed of confirmation
Delivered: 31 May 2011
Status: Outstanding
Persons entitled: Becap Gardner 1 Limited
Description: Fixed and floating charge over the undertaking and all…
23 July 2010
An omnibus guarantee and set-off agreement
Delivered: 3 August 2010
Status: Satisfied on 28 April 2011
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: Any sum or sums for the time being standing to the credit…
23 July 2010
Composite guarantee and debenture
Delivered: 30 July 2010
Status: Outstanding
Persons entitled: Becap Gardner 1 Limited
Description: Fixed and floating charge over the undertaking and all…
28 May 2010
Debenture
Delivered: 29 May 2010
Status: Satisfied on 27 July 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 2008
Accession deed
Delivered: 8 November 2008
Status: Satisfied on 27 July 2010
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Trustee for the Secured Parties) the Security Agent
Description: Fixed and floating charge over the undertaking and all…
25 November 2005
Chattel mortgage
Delivered: 6 December 2005
Status: Satisfied on 18 November 2008
Persons entitled: Five Arrows Commercial Finance Limited
Description: The chattels being matrix plate fixture no gantry 1/2…
24 October 2005
All assets debenture
Delivered: 31 October 2005
Status: Satisfied on 4 November 2008
Persons entitled: Abn Amro Capital Limited (Security Holder)
Description: Land and buildings on the west side of cotmanhay road…
24 August 2005
Chattel mortgage
Delivered: 1 September 2005
Status: Satisfied on 18 November 2008
Persons entitled: Five Arrows Commercial Finance
Description: Beaver 1 date JAN87 life 15 cost 60459,marwin maxemill jun…
29 July 2004
Omnibus guarantee and set-off agreement
Delivered: 3 August 2004
Status: Satisfied on 4 November 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 June 2004
All assets debenture (including qualifying floating charge)
Delivered: 6 July 2004
Status: Satisfied on 18 November 2008
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 March 2003
All assets debenture
Delivered: 3 April 2003
Status: Satisfied on 7 October 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 March 2003
All assets debenture
Delivered: 2 April 2003
Status: Satisfied on 4 November 2008
Persons entitled: Abn Amro Capital Limited,as Security Trustee Under an Investor Trust Deed
Description: Fixed and floating charges over the undertaking and all…
13 February 2003
Chattel mortgage and bill of sale
Delivered: 14 February 2003
Status: Satisfied on 15 April 2004
Persons entitled: Lockheed Martin Corporation
Description: One (1) cincinnati five axis three spindle dual gantry…
22 March 2002
A charge, supplemental to a security agreement dated 28TH february 2000
Delivered: 10 April 2002
Status: Satisfied on 12 July 2003
Persons entitled: Barclays Bank PLC in Its Capacity as Agent and Trustee for Itself and Eachof the Finance Parties (The Agent)
Description: By way of first fixed charge all moneys standing to the…
28 February 2000
Security agreement
Delivered: 10 March 2000
Status: Satisfied on 12 July 2003
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties
Description: By way of first legal mortgage all the mortgaged property…
28 June 1996
Guarantee and debenture
Delivered: 10 July 1996
Status: Satisfied on 8 August 2000
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
2 January 1996
Debenture
Delivered: 5 January 1996
Status: Satisfied on 5 July 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 1996
Legal charge
Delivered: 5 January 1996
Status: Satisfied on 5 July 1996
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of scarborough street…
12 August 1994
Mortgage
Delivered: 25 August 1994
Status: Satisfied on 29 June 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a scarborough street hull humberside…
12 August 1994
Single debenture
Delivered: 25 August 1994
Status: Satisfied on 30 May 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 1993
Transfer deed
Delivered: 18 October 1993
Status: Satisfied on 5 July 1996
Persons entitled: Tsb Bank PLC
Description: See schedule attached to form 395 for details. See the…
31 January 1989
Legal mortgage
Delivered: 8 February 1989
Status: Satisfied on 24 August 1994
Persons entitled: Hill Samuel & Co Limited
29 May 1986
Debenture
Delivered: 4 June 1986
Status: Satisfied on 24 August 1994
Persons entitled: Kingston upon Hull City Council.
Description: Fixed and floating charges over the undertaking and all…
27 March 1986
Debenture
Delivered: 10 April 1986
Status: Satisfied on 24 August 1994
Persons entitled: Hill Samuel & Co. Limited
Description: Fixed and floating charges over the undertaking and all…
23 December 1982
Legal charge
Delivered: 6 January 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings on the southern side of the junction…
6 December 1982
Guarantee & debenture
Delivered: 10 December 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 1981
Charge
Delivered: 1 December 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land and buildings at the junction of fountain road and…
26 June 1981
Debenture
Delivered: 6 July 1981
Status: Satisfied
Persons entitled: Lloyds & Scottish Trust Limited.
Description: Brown & sharp 1500 vc vertical machine centre with…
3 November 1980
Fixed charge on bookdebts.
Delivered: 10 November 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts & other debts now &…
30 January 1980
Floating charge
Delivered: 4 February 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…