Company NameEsterline Acquisition Limited
DirectorsSarah Louise Wynne and Liza Sabol
Company StatusActive
Company Number05720105
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Sarah Louise Wynne
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed14 March 2019(13 years 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(13 years, 7 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(6 years, 3 months 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
Appointed23 February 2006(same day as company formation)
RoleChairman, President And Ceo
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
Appointed23 February 2006(same day as company formation)
RoleSenior Group Vice President
Correspondence Address3265 126th Ave Ne
Bellevue
Washington
Wa 98005
Director NameMr Robert David George
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleVice President, Cfo, Secretary
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameRobert David George
NationalityAmerican
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address18619 North East 139th Street
Woodinville
Washington
98072
United States
Director NameMr Richard Bradley Lawrence
Date of BirthApril 1947 (Born 77 years ago)
NationalityAnmerican
StatusResigned
Appointed31 December 2008(2 years, 10 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(3 years, 9 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(8 years 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(12 years 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(13 years 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
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence AddressMitre House 160
Aldersgate Street
London
EC1A 4DD

Contact

Websitewallopdefence.com

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

1.4m at £1Auxitrol Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£16,058,000
Cash£52,000
Current Liabilities£2,544,000

Accounts

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

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
7 October 2020Full accounts made up to 30 September 2019 (24 pages)
26 February 2020Confirmation statement made on 23 February 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)
9 July 2019Full accounts made up to 28 September 2018 (18 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 Curtis Carl Reusser as a director on 14 March 2019 (1 page)
10 April 2019Termination of appointment of Stephen Nolan as a director on 14 March 2019 (1 page)
27 February 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
3 July 2018Full accounts made up to 29 September 2017 (18 pages)
7 June 2018Director's details changed for Stephen Nolan on 5 June 2018 (2 pages)
15 March 2018Termination of appointment of Robert David George as a director on 1 March 2018 (1 page)
14 March 2018Appointment of Stephen Nolan as a director on 1 March 2018 (2 pages)
23 February 2018Withdrawal of a person with significant control statement on 23 February 2018 (2 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (5 pages)
23 February 2018Notification of Esterline Technologies Europe Limited as a person with significant control on 23 February 2018 (2 pages)
1 December 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 1,360,003
(3 pages)
1 December 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 1,360,003
(3 pages)
7 July 2017Full accounts made up to 30 September 2016 (18 pages)
7 July 2017Full accounts made up to 30 September 2016 (18 pages)
25 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 May 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 1,360,002
(3 pages)
11 May 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 1,360,002
(3 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
28 June 2016Full accounts made up to 2 October 2015 (15 pages)
28 June 2016Full accounts made up to 2 October 2015 (15 pages)
1 March 2016Appointment of Curtis Carl Reusser as a director on 5 March 2014 (2 pages)
1 March 2016Appointment of Curtis Carl Reusser as a director on 5 March 2014 (2 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,360,001
(5 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,360,001
(5 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 (15 pages)
10 August 2015Full accounts made up to 31 October 2014 (15 pages)
13 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,360,001
(5 pages)
13 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,360,001
(5 pages)
8 August 2014Full accounts made up to 25 October 2013 (15 pages)
8 August 2014Full accounts made up to 25 October 2013 (15 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)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,360,001
(5 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,360,001
(5 pages)
30 July 2013Full accounts made up to 26 October 2012 (15 pages)
30 July 2013Full accounts made up to 26 October 2012 (15 pages)
11 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
27 July 2012Full accounts made up to 28 October 2011 (15 pages)
27 July 2012Full accounts made up to 28 October 2011 (15 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)
21 June 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
21 June 2012Registered office address changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom on 21 June 2012 (1 page)
21 June 2012Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
21 June 2012Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
21 June 2012Registered office address changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom on 21 June 2012 (1 page)
21 June 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
24 February 2012Secretary's details changed for Mitre Secretaries Limited on 23 February 2012 (2 pages)
24 February 2012Secretary's details changed for Mitre Secretaries Limited on 23 February 2012 (2 pages)
24 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
3 August 2011Full accounts made up to 29 October 2010 (15 pages)
3 August 2011Full accounts made up to 29 October 2010 (15 pages)
13 July 2011Director's details changed for Mr Robert David George on 13 June 2011 (2 pages)
13 July 2011Director's details changed for Mr Robert David George on 13 June 2011 (2 pages)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
28 February 2011Director's details changed for Richard Bradley Lawrence on 23 February 2011 (2 pages)
28 February 2011Secretary's details changed for Mitre Secretaries Limited on 23 February 2011 (2 pages)
28 February 2011Secretary's details changed for Mitre Secretaries Limited on 23 February 2011 (2 pages)
28 February 2011Director's details changed for Richard Bradley Lawrence on 23 February 2011 (2 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 (15 pages)
4 August 2010Full accounts made up to 30 October 2009 (15 pages)
22 March 2010Secretary's details changed for Mitre Secretaries Limited on 23 February 2010 (2 pages)
22 March 2010Registered office address changed from Mitre Secretaries Ltd, Mitre House, 160 Aldersgate Street London EC1A 4DD on 22 March 2010 (1 page)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
22 March 2010Secretary's details changed for Mitre Secretaries Limited on 23 February 2010 (2 pages)
22 March 2010Registered office address changed from Mitre Secretaries Ltd, Mitre House, 160 Aldersgate Street London EC1A 4DD on 22 March 2010 (1 page)
5 March 2010Appointment of Albert Scott Yost as a director (2 pages)
5 March 2010Appointment of Albert Scott Yost as a director (2 pages)
4 February 2010Termination of appointment of Robert Cremin as a director (1 page)
4 February 2010Termination of appointment of Robert Cremin as a director (1 page)
27 August 2009Full accounts made up to 31 October 2008 (16 pages)
27 August 2009Full accounts made up to 31 October 2008 (16 pages)
27 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 May 2009Ad 17/04/09\gbp si 1@1=1\gbp ic 1360000/1360001\ (2 pages)
27 May 2009Ad 17/04/09\gbp si 1@1=1\gbp ic 1360000/1360001\ (2 pages)
27 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 March 2009Return made up to 23/02/09; full list of members (6 pages)
13 March 2009Return made up to 23/02/09; full list of members (6 pages)
29 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 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 (15 pages)
6 August 2008Full accounts made up to 26 October 2007 (15 pages)
6 March 2008Return made up to 23/02/08; full list of members (7 pages)
6 March 2008Return made up to 23/02/08; full list of members (7 pages)
18 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2007Ad 02/08/07--------- £ si 1350000@1=1350000 £ ic 10000/1360000 (5 pages)
18 October 2007Nc inc already adjusted 02/08/07 (1 page)
18 October 2007Nc inc already adjusted 02/08/07 (1 page)
18 October 2007Ad 02/08/07--------- £ si 1350000@1=1350000 £ ic 10000/1360000 (5 pages)
18 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2007Full accounts made up to 27 October 2006 (15 pages)
6 September 2007Full accounts made up to 27 October 2006 (15 pages)
15 March 2007Return made up to 23/02/07; full list of members (7 pages)
15 March 2007Return made up to 23/02/07; full list of members (7 pages)
16 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2006Nc inc already adjusted 24/03/06 (1 page)
16 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2006Ad 24/03/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
16 August 2006Nc inc already adjusted 24/03/06 (1 page)
16 August 2006Ad 24/03/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 July 2006Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page)
7 July 2006New secretary appointed (2 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006New secretary appointed (2 pages)
7 July 2006Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page)
7 July 2006Secretary resigned (1 page)
23 February 2006Incorporation (28 pages)
23 February 2006Incorporation (28 pages)