BROOKHOUSE AEROSPACE LIMITED - LANCASHIRE


Company Profile Company Filings

Overview

BROOKHOUSE AEROSPACE LIMITED is a Private Limited Company from LANCASHIRE and has the status: Active.
BROOKHOUSE AEROSPACE LIMITED was incorporated 39 years ago on 25/03/1985 and has the registered number: 01898700. The accounts status is FULL and accounts are next due on 31/12/2024.

BROOKHOUSE AEROSPACE LIMITED - LANCASHIRE

This company is listed in the following categories:
22290 - Manufacture of other plastic products

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

INDIA MILL
LANCASHIRE
BB3 1AD

This Company Originates in : United Kingdom
Previous trading names include:
KAMAN COMPOSITES - UK LIMITED (until 05/03/2021)
BROOKHOUSE COMPOSITES LIMITED (until 20/01/2011)

Confirmation Statements

Last Statement Next Statement Due
12/12/2023 26/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
NORD AEROSPACE BIDCO LIMITED Corporate Director 2021-02-02 CURRENT
MATTHEW PAUL ROSSITER Jan 1989 British Director 2019-06-10 CURRENT
MR KENNETH IAN WORTH Dec 1967 British Director 2021-06-01 CURRENT
VINCENT JOHN SHAW Apr 1959 British Director 2005-08-09 UNTIL 2009-09-04 RESIGNED
BARRY FREDERICK TURNER Dec 1949 British Director RESIGNED
PETER GRAHAM TURNER Jun 1948 British Director RESIGNED
MR MICHAEL JAMES LYON Feb 1956 American Director 2014-03-11 UNTIL 2021-02-02 RESIGNED
MR GUY THOMAS Oct 1963 British Director 2004-04-14 UNTIL 2014-05-21 RESIGNED
HEATHER YVONNE TAYLOR Mar 1969 British Director 2005-08-09 UNTIL 2011-01-31 RESIGNED
MR ERNEST RICHARD THORLEY Jul 1960 British Director 2005-10-01 UNTIL 2011-01-31 RESIGNED
MR ROBERT DANIEL STARR Aug 1967 American Director 2013-07-01 UNTIL 2021-02-02 RESIGNED
MR CARL STEPHEN WHEELER Jul 1959 British Director 2011-06-01 UNTIL 2014-06-13 RESIGNED
JANE CATHERINE RATCLIFFE Oct 1971 British Director 2016-06-14 UNTIL 2017-06-30 RESIGNED
JAMES NICHOLS Apr 1949 British Director 2004-04-14 UNTIL 2010-01-28 RESIGNED
MR CHRISTOPHER JOHN MORRIS Jul 1968 British Director 2017-06-30 UNTIL 2022-10-31 RESIGNED
MR GREGORY LEE STEINER Mar 1957 Usa Director 2008-07-07 UNTIL 2017-10-01 RESIGNED
PETER GRAHAM TURNER Jun 1948 British Secretary RESIGNED
MR GUY THOMAS Oct 1963 British Secretary 2004-04-14 UNTIL 2010-04-28 RESIGNED
MR MICHAEL MCCAY Secretary 2010-04-28 UNTIL 2014-05-30 RESIGNED
MICHAEL DAVID HAWORTH Mar 1961 British Director 1998-09-01 UNTIL 2004-04-13 RESIGNED
MR CARL STEPHEN WHEELER Jul 1959 British Director 2010-02-01 UNTIL 2011-01-31 RESIGNED
RICHARD ROMAN BARNHART Jul 1960 American Director 2017-10-01 UNTIL 2020-09-30 RESIGNED
MR PAUL ANTHONY CLEGG Mar 1971 British Director 2005-08-09 UNTIL 2011-01-31 RESIGNED
TIMOTHY HUGH DAWSON Sep 1961 British Director 2014-07-14 UNTIL 2017-04-28 RESIGNED
MR WILLIAM C DENNINGER Sep 1950 Usa Director 2008-12-01 UNTIL 2013-06-30 RESIGNED
ROBERT MONTGOMERY GARNEAU Mar 1944 United States Director 2008-06-12 UNTIL 2008-12-01 RESIGNED
MR JOSEPH GODING Jun 1978 American Director 2011-01-31 UNTIL 2012-02-03 RESIGNED
MR MICHAEL DAVID HAWORTH Mar 1961 British Director 2005-08-09 UNTIL 2011-06-01 RESIGNED
IAN KENNARD WALSH Oct 1966 American Director 2020-10-01 UNTIL 2021-02-02 RESIGNED
MR NEAL KEATING Oct 1955 American Director 2008-06-12 UNTIL 2011-01-31 RESIGNED
MR CHRISTOPHER KENYON Nov 1960 British Director 2014-07-14 UNTIL 2016-04-15 RESIGNED
MICHAEL THOMAS LAFLEUR Nov 1970 American Director 2017-08-23 UNTIL 2020-04-30 RESIGNED
MR ALPHONSE JOSEPH LARIVIERE, JR Sep 1959 Usa Director 2013-07-01 UNTIL 2015-04-30 RESIGNED
MR JOHN B LOCKWOOD Apr 1957 American Director 2011-01-31 UNTIL 2013-12-31 RESIGNED
MR JAMES CARL LARWOOD, JR Nov 1957 American Director 2011-01-31 UNTIL 2018-11-30 RESIGNED
MR MICHAEL MCCAY Oct 1960 British Director 2010-04-28 UNTIL 2014-05-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Brookhouse Aerospace Holdings Limited 2021-12-13 - 2021-12-13 Darwen   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Nord Aerospace Bidco Limited 2021-12-13 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Brookhouse 2004 Limited 2016-04-06 - 2021-12-13 Darwen   Lancashire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KTL TOOLING LIMITED MANCHESTER Dissolved... FULL 28240 - Manufacture of power-driven hand tools
BARNES GROUP (U.K.) LIMITED EVESHAM Active GROUP 46900 - Non-specialised wholesale trade
PRECISION POLYMER ENGINEERING LIMITED LANCASHIRE Active FULL 32990 - Other manufacturing n.e.c.
BROOKHOUSE (SPD) TOOL COMPANY LIMITED LANCASHIRE Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
NSK STEERING SYSTEMS EUROPE LIMITED MAIDENHEAD ENGLAND Active FULL 28150 - Manufacture of bearings, gears, gearing and driving elements
NORTH WEST AEROSPACE ALLIANCE NELSON ENGLAND Active SMALL 94120 - Activities of professional membership organizations
ASSOCIATED SPRING (U.K.) LTD EVESHAM Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
KAMAN FABRICATED PRODUCTS LIMITED CHESHIRE Dissolved... FULL 25110 - Manufacture of metal structures and parts of structures
BROOKHOUSE IM LIMITED LANCASHIRE Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
BROOKHOUSE 2004 LIMITED DARWEN Dissolved... FULL 70100 - Activities of head offices
BROOKHOUSE AUTOMOTIVE LIMITED LANCASHIRE Dissolved... DORMANT 30300 - Manufacture of air and spacecraft and related machinery
SEALS LIMITED BLACKBURN Active FULL 70100 - Activities of head offices
BROOKHOUSE GROUP HOLDINGS LIMITED LANCASHIRE Dissolved... FULL 70100 - Activities of head offices
BROOKHOUSE COMPOSITES HOLDINGS LIMITED DARWEN Dissolved... FULL 82990 - Other business support service activities n.e.c.
A. MALONE PROPERTY MANAGEMENT LIMITED HARROGATE Active TOTAL EXEMPTION FULL 98000 - Residents property management
BROOKHOUSE AEROSPACE HOLDINGS LIMITED DARWEN Dissolved... GROUP 70100 - Activities of head offices
IDEX UK INVESTMENT LTD LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
OLIVER ASHWORTH (HOLDINGS) LIMITED BOLTON ENGLAND Active FULL 46900 - Non-specialised wholesale trade
CASCIE CONSULTANTS LIMITED BARNSLEY UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2023-12-20 31-03-2023 133 Cash 3,121 equity
ACCOUNTS - Final Accounts 2022-12-13 31-03-2022 408 Cash 5,068 equity
ACCOUNTS - Final Accounts 2021-12-18 31-03-2021 1,840 Cash 1,677 equity