Company NameMagellan Aerospace (Blackpool) Limited
Company StatusLiquidation
Company Number02528495
CategoryPrivate Limited Company
Incorporation Date7 August 1990(33 years, 9 months ago)
Previous NameJohn Huddleston Engineering GB Limited

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameMr Phillip Campion Underwood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(22 years, 1 month after company formation)
Appointment Duration11 years, 8 months
RolePresident
Country of ResidenceCanada
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Haydn Robert Martin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(22 years, 10 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Jason Scott Addis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(24 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleVice President, European Operations
Country of ResidenceEngland
Correspondence Address97 Canford Cliffs Road
Poole
Dorset
BH13 7EP
Director NameMrs Elena Milantoni
Date of BirthJune 1969 (Born 54 years ago)
NationalityCanadian
StatusCurrent
Appointed01 January 2016(25 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCfo And Corporate Secretary, Corporate
Country of ResidenceCanada
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameRobert John Gowdy
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1993(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 December 1993)
RoleManaging Director
Correspondence Address98 Lower Ballyboley Road
Ballyclare
County Antrim
BT39 9UJ
Northern Ireland
Director NameMr David Wilson Herbison
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1993(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 December 1993)
RoleProduction Director
Country of ResidenceNorthern Ireland
Correspondence Address8 Carol Gardens
Carnmoney
Newton Abbey
County Antrim
BT36 6SG
Northern Ireland
Director NameLeslie Vize
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1993(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 December 1993)
RoleCompany Director
Correspondence Address3 Old Coach Gardens
Upper Malone Road
Belfast
BT9 5PQ
Northern Ireland
Secretary NameRobert John Gowdy
NationalityBritish
StatusResigned
Appointed07 August 1993(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 December 1993)
RoleManaging Director
Correspondence Address98 Lower Ballyboley Road
Ballyclare
County Antrim
BT39 9UJ
Northern Ireland
Director NameGraziosa Rosa Dodds
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 June 1998)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address93 Ballydonaghy Road
Dundrod
Antrim
BT29 4ES
Northern Ireland
Director NameMr Samuel Ross Reed
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressRydalmount
53 Knock Road
Belfast
BT5 6LB
Northern Ireland
Director NameMr Samuel Ross Reed
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressRydalmount
53 Knock Road
Belfast
BT5 6LB
Northern Ireland
Secretary NameGraziosa Rosa Dodds
NationalityBritish
StatusResigned
Appointed02 December 1993(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 June 1998)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address93 Ballydonaghy Road
Dundrod
Antrim
BT29 4ES
Northern Ireland
Director NameMr Robert Moore Huddleston
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 August 2012)
RoleEngineer
Country of ResidenceNorthern Ireland
Correspondence Address87 Bowtown Road
Newtownards
County Down
BT23 8SL
Northern Ireland
Director NameJohn Lowe Huddleston
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 August 2012)
RoleEngineer
Country of ResidenceNorthern Ireland
Correspondence Address60 Portaferry Road
Newtownards
County Down
BT23 8SQ
Northern Ireland
Secretary NameMr Robert Moore Huddleston
NationalityBritish
StatusResigned
Appointed01 April 1997(6 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 August 2012)
RoleEngineer
Country of ResidenceNorthern Ireland
Correspondence Address87 Bowtown Road
Newtownards
County Down
BT23 8SL
Northern Ireland
Director NameMr Rodney Samuel Frank Ferguson
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed26 June 1998(7 years, 10 months after company formation)
Appointment Duration4 days (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address5 Island Park
Greenisland
Carrickfergus
County Antrim
BT38 8TW
Northern Ireland
Secretary NameMr Rodney Samuel Frank Ferguson
NationalityIrish
StatusResigned
Appointed26 June 1998(7 years, 10 months after company formation)
Appointment Duration4 days (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address5 Island Park
Greenisland
Carrickfergus
County Antrim
BT38 8TW
Northern Ireland
Director NameMr John Bernhard Dekker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed31 August 2012(22 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address281 Bryant Crescent
Burlington
Ontario
L7l4z1
Director NameMr Shawn David Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(22 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 The Bluebells
Bradley Stoke
Bristol
BS32 8BE
Secretary NameShawn David Smith
StatusResigned
Appointed31 August 2012(22 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 30 November 2019)
RoleCompany Director
Correspondence Address78 The Bluebells
Bradley Stoke
Bristol
BS32 8BE

Contact

Websitejhe-group.com

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

875.7k at £1Magellan Aerospace (Greyabbey) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,524,000
Gross Profit£2,196,000
Net Worth£2,611,000
Current Liabilities£2,851,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 August 2019 (4 years, 8 months ago)
Next Return Due18 September 2020 (overdue)

Charges

13 August 2018Delivered on: 13 August 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
30 September 2014Delivered on: 16 October 2014
Persons entitled: Canadian Imperial Bank of Commerce (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
28 February 2013Delivered on: 13 March 2013
Persons entitled: Canadian Bank of Imperial Commerce

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company or a debtor to the secured parties 0R any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 June 2010Delivered on: 3 July 2010
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: New deckel maho milling machine model DMC125U serial no 11490002223 see image for full details.
Outstanding

Filing History

13 September 2017Full accounts made up to 31 December 2016 (20 pages)
10 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
8 August 2017Cessation of Shawn David Smith as a person with significant control on 1 September 2016 (1 page)
8 August 2017Notification of Norman Murray Edwards as a person with significant control on 2 September 2016 (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (23 pages)
22 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
12 February 2016Appointment of Mrs Elena Milantoni as a director on 1 January 2016 (2 pages)
12 February 2016Termination of appointment of John Bernhard Dekker as a director on 1 January 2016 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
27 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 875,672
(8 pages)
27 August 2015Secretary's details changed for Shawn David Smith on 30 May 2014 (1 page)
27 August 2015Director's details changed for Mr Phillip Campion Underwood on 31 January 2015 (2 pages)
27 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 875,672
(8 pages)
16 October 2014Registration of charge 025284950003, created on 30 September 2014 (50 pages)
14 October 2014Director's details changed for Phillip Campion Underwood on 1 May 2014 (2 pages)
14 October 2014Director's details changed for Phillip Campion Underwood on 1 May 2014 (2 pages)
14 October 2014Appointment of Mr Jason Scott Addis as a director on 1 October 2014 (2 pages)
14 October 2014Appointment of Mr Jason Scott Addis as a director on 1 October 2014 (2 pages)
14 October 2014Director's details changed for Shawn David Smith on 30 May 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (22 pages)
21 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 875,672
(7 pages)
21 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 875,672
(7 pages)
22 May 2014Director's details changed for Shawn David Smith on 27 September 2013 (2 pages)
22 May 2014Secretary's details changed for Shawn David Smith on 27 September 2013 (1 page)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
9 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 875,672
(7 pages)
9 August 2013Director's details changed for Shawn David Smith on 26 July 2013 (2 pages)
9 August 2013Secretary's details changed for Shawn David Smith on 26 July 2013 (2 pages)
9 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 875,672
(7 pages)
9 August 2013Appointment of Mr Haydn Robert Martin as a director (2 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 2 (20 pages)
12 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 25/02/2013
(20 pages)
31 December 2012Company name changed john huddleston engineering GB LIMITED\certificate issued on 31/12/12
  • RES15 ‐ Change company name resolution on 2012-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
9 October 2012Appointment of Shawn David Smith as a secretary (2 pages)
9 October 2012Appointment of Shawn David Smith as a director (2 pages)
9 October 2012Appointment of Phillip Campion Underwood as a director (2 pages)
8 October 2012519 (2 pages)
8 October 2012Registered office address changed from 15 Watling Street Llanrwst LL26 0LS on 8 October 2012 (1 page)
8 October 2012Appointment of John Bernhard Dekker as a director (2 pages)
8 October 2012Registered office address changed from 15 Watling Street Llanrwst LL26 0LS on 8 October 2012 (1 page)
8 October 2012Termination of appointment of John Huddleston as a director (1 page)
8 October 2012Termination of appointment of Robert Huddleston as a director (1 page)
8 October 2012Termination of appointment of Robert Huddleston as a secretary (1 page)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
19 July 2012Full accounts made up to 31 March 2012 (19 pages)
11 July 2012Memorandum and Articles of Association (19 pages)
16 December 2011Full accounts made up to 31 March 2011 (19 pages)
2 November 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
3 February 2011Full accounts made up to 31 March 2010 (16 pages)
3 November 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the terms and arrangements 29/09/2009
(2 pages)
1 February 2010Accounts for a medium company made up to 31 March 2009 (21 pages)
12 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
4 November 2008Return made up to 07/08/08; full list of members (4 pages)
3 November 2008Accounts for a medium company made up to 31 March 2008 (16 pages)
31 January 2008Accounts for a medium company made up to 31 March 2007 (16 pages)
3 December 2007Return made up to 07/08/07; full list of members (3 pages)
3 December 2007Return made up to 07/08/06; full list of members (3 pages)
3 February 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
3 April 2006£ ic 1025672/875672 19/12/05 £ sr 150000@1=150000 (1 page)
3 January 2006Accounts for a medium company made up to 31 March 2005 (15 pages)
12 September 2005Return made up to 07/08/05; full list of members (3 pages)
28 January 2005Accounts for a medium company made up to 31 March 2004 (15 pages)
30 September 2004Return made up to 07/08/04; full list of members (7 pages)
4 May 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
1 October 2003Return made up to 07/08/03; full list of members (7 pages)
18 March 2003Auditor's resignation (1 page)
3 February 2003Accounts for a medium company made up to 31 March 2002 (15 pages)
30 September 2002Return made up to 07/08/02; full list of members (7 pages)
22 March 2002Registered office changed on 22/03/02 from: sycamore trading estate squires gate lane blackpool FY4 3SA (1 page)
21 March 2002Company name changed sycamore development (1990) limi ted\certificate issued on 21/03/02 (3 pages)
4 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
30 August 2001Return made up to 07/08/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 September 2000Return made up to 07/08/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 September 1999Return made up to 07/08/99; full list of members (6 pages)
16 March 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
9 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999Auditor's resignation (1 page)
1 February 1999Accounts for a small company made up to 31 December 1997 (7 pages)
24 December 1998Return made up to 07/08/98; full list of members (6 pages)
29 July 1998Secretary resigned;director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Secretary resigned;director resigned (1 page)
29 July 1998New secretary appointed;new director appointed (2 pages)
29 July 1998New secretary appointed;new director appointed (2 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 September 1997Return made up to 07/08/97; no change of members (4 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 September 1996Return made up to 07/08/96; no change of members (4 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 July 1995Return made up to 07/08/95; full list of members (6 pages)
25 November 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 November 1994Ad 26/10/94--------- £ si 794172@1=794172 £ ic 231500/1025672 (2 pages)
21 January 1994Ad 02/12/93--------- £ si 80000@1=80000 £ ic 101500/181500 (2 pages)
15 November 1993Return made up to 07/08/93; no change of members (6 pages)
2 September 1992Return made up to 07/08/92; no change of members (6 pages)
14 July 1992Accounts for a small company made up to 31 December 1991 (6 pages)
21 January 1992Return made up to 07/08/91; full list of members (7 pages)
27 November 1990Ad 01/11/90--------- £ si 101498@1=101498 £ ic 2/101500 (2 pages)
13 November 1990£ nc 1000/400000 08/10/90 (1 page)
25 September 1990Company name changed valuefront LIMITED\certificate issued on 26/09/90 (2 pages)
7 August 1990Incorporation (55 pages)