Company NameEsterline Technologies Holdings Limited
DirectorsSarah Louise Wynne and Liza Sabol
Company StatusActive
Company Number05148070
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Sarah Louise Wynne
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed14 March 2019(14 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Accounting Officer, Transdigm
Country of ResidenceUnited States
Correspondence Address1301 E. 9th Street
Suite 3000
Cleveland
Oh
44114
Director NameLiza Sabol
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address1301 E. 9th Street
Suite 3000
Cleveland
Oh
44114
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed13 June 2012(8 years after company formation)
Appointment Duration11 years, 10 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Robert William Cremin
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2004(3 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2009)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address9226 South East 33rd Place
Mercer Island
Washington 98040
United States
Director NameLarry Albert Kring
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2004(3 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2008)
RoleVice Preisdent
Correspondence Address3265 126th Ave Ne
Bellevue
Washington
Wa 98005
Director NameMr Robert David George
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2004(3 weeks, 1 day after company formation)
Appointment Duration13 years, 8 months (resigned 01 March 2018)
RoleCfo & Accounting Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Richard Bradley Lawrence
Date of BirthApril 1947 (Born 77 years ago)
NationalityAnmerican
StatusResigned
Appointed31 December 2008(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 March 2014)
RolePresident
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Albert Scott Yost
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2009(5 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 May 2019)
RoleGroup Vice President
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameCurtis Carl Reusser
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2014(9 years, 9 months after company formation)
Appointment Duration5 years (resigned 14 March 2019)
RolePresident And Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameStephen Nolan
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2018(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 14 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Jonathan David Crandall
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2019(14 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 October 2019)
RoleTreasurer, Transdigm
Country of ResidenceUnited States
Correspondence Address1301 E. 9th Street
Suite 3000
Cleveland
Oh
44114
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2004(3 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (resigned 13 June 2012)
Correspondence AddressMitre House 160
Aldersgate Street
London
EC1A 4DD

Contact

Websitewww.cisx.com
Telephone01481 753000
Telephone regionGuernsey

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

127.3m at $1Esterline Technologies Corp
100.00%
Ordinary

Financials

Year2014
Net Worth£549,592,464
Cash£3,204
Current Liabilities£169,551,455

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

1 September 2011Delivered on: 3 September 2011
Persons entitled: Wells Fargo Bank, National Association (The Trustee)

Classification: A security agreement
Secured details: All monies due or to become due from the credit parties 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

Filing History

7 October 2020Full accounts made up to 30 September 2019 (25 pages)
9 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
14 November 2019Appointment of Liza Sabol as a director on 2 October 2019 (2 pages)
14 November 2019Termination of appointment of Jonathan David Crandall as a director on 2 October 2019 (1 page)
29 August 2019Statement of capital on 29 August 2019
  • USD 127,250,017
(5 pages)
29 August 2019Resolutions
  • RES13 ‐ Reduction of share premium account 23/08/2019
  • RES13 ‐ Reduction of share premium account 23/08/2019
(1 page)
29 August 2019Solvency Statement dated 23/08/19 (1 page)
29 August 2019Statement by Directors (1 page)
9 July 2019Full accounts made up to 28 September 2018 (20 pages)
25 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
4 June 2019Termination of appointment of Albert Scott Yost as a director on 30 May 2019 (1 page)
11 April 2019Appointment of Sarah Louise Wynne as a director on 14 March 2019 (2 pages)
11 April 2019Appointment of Jonathan David Crandall as a director on 14 March 2019 (2 pages)
10 April 2019Termination of appointment of Stephen Nolan as a director on 14 March 2019 (1 page)
10 April 2019Termination of appointment of Curtis Carl Reusser as a director on 14 March 2019 (1 page)
15 March 2019Satisfaction of charge 1 in full (1 page)
2 July 2018Full accounts made up to 29 September 2017 (20 pages)
8 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
7 June 2018Director's details changed for Stephen Nolan on 5 June 2018 (2 pages)
16 March 2018Notification of a person with significant control statement (2 pages)
15 March 2018Termination of appointment of Robert David George as a director on 1 March 2018 (1 page)
14 March 2018Statement by Directors (1 page)
14 March 2018Resolutions
  • RES13 ‐ Share premium account reduced 12/03/2018
(2 pages)
14 March 2018Statement of capital on 14 March 2018
  • USD 127,250,017
(5 pages)
14 March 2018Appointment of Stephen Nolan as a director on 1 March 2018 (2 pages)
14 March 2018Solvency Statement dated 12/03/18 (1 page)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
21 July 2017Full accounts made up to 30 September 2016 (21 pages)
21 July 2017Full accounts made up to 30 September 2016 (21 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
5 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • USD 127,250,017
(3 pages)
5 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • USD 127,250,017
(3 pages)
5 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • USD 127,250,015
(3 pages)
5 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • USD 127,250,015
(3 pages)
3 October 2016Statement of capital following an allotment of shares on 26 August 2016
  • USD 127,250,014
(3 pages)
3 October 2016Statement of capital following an allotment of shares on 26 August 2016
  • USD 127,250,014
(3 pages)
28 June 2016Full accounts made up to 2 October 2015 (17 pages)
28 June 2016Full accounts made up to 2 October 2015 (17 pages)
22 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • USD 127,250,013
(7 pages)
22 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • USD 127,250,013
(7 pages)
1 March 2016Resolutions
  • RES13 ‐ Ratification and approval of certain documents 09/09/2015
  • RES13 ‐ Ratification and approval of certain documents 09/09/2015
(2 pages)
1 March 2016Resolutions
  • RES13 ‐ Ratification and approval of certain documents 09/09/2015
(2 pages)
9 September 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
9 September 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
10 August 2015Full accounts made up to 31 October 2014 (16 pages)
10 August 2015Full accounts made up to 31 October 2014 (16 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • USD 127,250,013
(7 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • USD 127,250,013
(7 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • USD 127,250,013
(7 pages)
23 April 2015Resolutions
  • RES13 ‐ Credit agreement 30/03/2015
(3 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • USD 127,250,013
(6 pages)
16 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • USD 127,250,013
(6 pages)
16 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • USD 127,250,013
(6 pages)
8 August 2014Full accounts made up to 25 October 2013 (16 pages)
8 August 2014Full accounts made up to 25 October 2013 (16 pages)
25 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • USD 127,250,010
(7 pages)
25 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • USD 127,250,010
(7 pages)
25 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • USD 127,250,010
(7 pages)
9 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • USD 127,250,010
(5 pages)
9 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • USD 127,250,010
(5 pages)
21 May 2014Appointment of Curtis Carl Reusser as a director (2 pages)
21 May 2014Appointment of Curtis Carl Reusser as a director (2 pages)
20 May 2014Termination of appointment of Richard Lawrence as a director (1 page)
20 May 2014Termination of appointment of Richard Lawrence as a director (1 page)
30 July 2013Full accounts made up to 26 October 2012 (16 pages)
30 July 2013Full accounts made up to 26 October 2012 (16 pages)
5 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
27 July 2012Full accounts made up to 28 October 2011 (16 pages)
27 July 2012Full accounts made up to 28 October 2011 (16 pages)
22 June 2012Director's details changed for Mr Albert Scott Yost on 13 June 2012 (2 pages)
22 June 2012Director's details changed for Mr Albert Scott Yost on 13 June 2012 (2 pages)
20 June 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
20 June 2012Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
20 June 2012Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
20 June 2012Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 20 June 2012 (1 page)
20 June 2012Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 20 June 2012 (1 page)
20 June 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
17 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • USD 127,250,009
(5 pages)
17 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • USD 127,250,009
(5 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 1 (21 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 1 (21 pages)
3 August 2011Full accounts made up to 29 October 2010 (16 pages)
3 August 2011Full accounts made up to 29 October 2010 (16 pages)
5 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (16 pages)
5 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (16 pages)
5 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (16 pages)
30 June 2011Director's details changed for Mr Richard Bradley Lawrence on 8 June 2010 (2 pages)
30 June 2011Director's details changed for Robert David George on 8 June 2011 (2 pages)
30 June 2011Director's details changed for Robert David George on 8 June 2011 (2 pages)
30 June 2011Director's details changed for Mr Richard Bradley Lawrence on 8 June 2010 (2 pages)
30 June 2011Director's details changed for Mr Richard Bradley Lawrence on 8 June 2010 (2 pages)
30 June 2011Director's details changed for Robert David George on 8 June 2011 (2 pages)
29 June 2011Secretary's details changed for Mitre Secretaries Limited on 8 June 2011 (2 pages)
29 June 2011Secretary's details changed for Mitre Secretaries Limited on 8 June 2011 (2 pages)
29 June 2011Secretary's details changed for Mitre Secretaries Limited on 8 June 2011 (2 pages)
12 January 2011Statement of capital following an allotment of shares on 8 November 2010
  • USD 127,250,008
(5 pages)
12 January 2011Statement of capital following an allotment of shares on 8 November 2010
  • USD 127,250,008
(5 pages)
12 January 2011Statement of capital following an allotment of shares on 8 November 2010
  • USD 127,250,008
(5 pages)
21 September 2010Director's details changed for Robert David George on 17 September 2010 (2 pages)
21 September 2010Director's details changed for Robert David George on 17 September 2010 (2 pages)
4 August 2010Full accounts made up to 30 October 2009 (16 pages)
4 August 2010Full accounts made up to 30 October 2009 (16 pages)
12 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (17 pages)
12 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (17 pages)
12 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (17 pages)
30 March 2010Statement of capital following an allotment of shares on 20 October 2009
  • GBP 127,250,002
  • USD 127,250,002
(5 pages)
30 March 2010Statement of capital following an allotment of shares on 20 October 2009
  • GBP 127,250,002
  • USD 127,250,002
(5 pages)
8 March 2010Appointment of Albert Scott Yost as a director (2 pages)
8 March 2010Appointment of Albert Scott Yost as a director (2 pages)
10 February 2010Termination of appointment of Robert Cremin as a director (2 pages)
10 February 2010Termination of appointment of Robert Cremin as a director (2 pages)
27 August 2009Full accounts made up to 31 October 2008 (16 pages)
27 August 2009Full accounts made up to 31 October 2008 (16 pages)
4 July 2009Return made up to 08/06/09; full list of members (8 pages)
4 July 2009Return made up to 08/06/09; full list of members (8 pages)
26 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 January 2009Director appointed richard bradley lawrence (2 pages)
15 January 2009Director appointed richard bradley lawrence (2 pages)
12 January 2009Appointment terminated director larry kring (1 page)
12 January 2009Appointment terminated director larry kring (1 page)
6 August 2008Full accounts made up to 26 October 2007 (16 pages)
6 August 2008Full accounts made up to 26 October 2007 (16 pages)
26 June 2008Return made up to 08/06/08; full list of members (7 pages)
26 June 2008Return made up to 08/06/08; full list of members (7 pages)
22 August 2007Full accounts made up to 27 October 2006 (16 pages)
22 August 2007Full accounts made up to 27 October 2006 (16 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
27 June 2007Return made up to 08/06/07; full list of members (7 pages)
27 June 2007Return made up to 08/06/07; full list of members (7 pages)
5 November 2006Group of companies' accounts made up to 28 October 2005 (29 pages)
5 November 2006Group of companies' accounts made up to 28 October 2005 (29 pages)
26 June 2006Return made up to 08/06/06; full list of members (7 pages)
26 June 2006Return made up to 08/06/06; full list of members (7 pages)
18 April 2006Ad 17/03/06--------- us$ si 1@1=1 us$ ic 127250002/127250003 (2 pages)
18 April 2006Ad 17/03/06--------- us$ si 1@1=1 us$ ic 127250002/127250003 (2 pages)
18 April 2006Ad 24/03/06--------- us$ si 1@1=1 us$ ic 127250003/127250004 (2 pages)
18 April 2006Ad 24/03/06--------- us$ si 1@1=1 us$ ic 127250003/127250004 (2 pages)
10 April 2006Delivery ext'd 3 mth 31/10/05 (1 page)
10 April 2006Delivery ext'd 3 mth 31/10/05 (1 page)
13 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2006Resolutions
  • RES13 ‐ Sub sec 89(1)&90(1)-(6) 15/12/05
(1 page)
13 February 2006Nc inc already adjusted 15/12/05 (1 page)
13 February 2006Nc inc already adjusted 15/12/05 (1 page)
13 February 2006Ad 15/12/05--------- us$ si 60750000@1=60750000 us$ ic 66500002/127250002 (2 pages)
13 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 February 2006Resolutions
  • RES13 ‐ Sub sec 89(1)&90(1)-(6) 15/12/05
(1 page)
13 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 February 2006Ad 15/12/05--------- us$ si 60750000@1=60750000 us$ ic 66500002/127250002 (2 pages)
8 February 2006Ad 26/01/06--------- us$ si 1@1=1 us$ ic 66500001/66500002 (2 pages)
8 February 2006Ad 26/01/06--------- us$ si 1@1=1 us$ ic 66500001/66500002 (2 pages)
13 July 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2004Ad 25/08/04--------- us$ si 66500000@1=66500000 us$ ic 1/66500001 (2 pages)
16 September 2004Ad 25/08/04--------- us$ si 66500000@1=66500000 us$ ic 1/66500001 (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004Secretary resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004Registered office changed on 07/07/04 from: cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004Registered office changed on 07/07/04 from: cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2004Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
7 July 2004Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
8 June 2004Incorporation (25 pages)
8 June 2004Incorporation (25 pages)