Company NameEsterline Technologies Europe Limited
DirectorsSarah Louise Wynne and Liza Sabol
Company StatusActive
Company Number06787209
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 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(10 years, 2 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(10 years, 8 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(3 years, 5 months after company formation)
Appointment Duration11 years, 10 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Paul Simon Burke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Robert William Cremin
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2009(3 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9226 South East 33rd Place
Mercer Island
Washington 98040
United States
Director NameMr Richard Bradley Lawrence
Date of BirthApril 1947 (Born 77 years ago)
NationalityAnmerican
StatusResigned
Appointed12 January 2009(3 days after company formation)
Appointment Duration5 years, 1 month (resigned 05 March 2014)
RolePresident
Country of ResidenceUnited States
Correspondence Address4010 Lake Washington Blvd Se
Bellevue
Washington 98006
United States
Director NameRobert David George
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2009(3 days after company formation)
Appointment Duration9 years, 1 month (resigned 01 March 2018)
RoleCompany Director
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(10 months, 2 weeks 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(5 years, 1 month 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(9 years, 1 month 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(10 years, 2 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 NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed09 January 2009(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed09 January 2009(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2009(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2009(3 days after company formation)
Appointment Duration3 years, 5 months (resigned 13 June 2012)
Correspondence AddressMitre House 160
Aldersgate Street
London
EC1A 4DD

Contact

Websiteesterline.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

900 at £1Esterline Technologies LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£596,193,544
Cash£37,519
Current Liabilities£38,742,744

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 Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Charges

9 June 2014Delivered on: 20 June 2014
Persons entitled: Wells Fargo Bank, National Association as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
20 July 2011Delivered on: 3 August 2011
Satisfied on: 15 July 2015
Persons entitled: Wells Fargo Bank, National Association (The Trustee)

Classification: Shares charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge, all interest in the collateral see image for full details.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
7 October 2020Full accounts made up to 30 September 2019 (27 pages)
21 January 2020Statement by Directors (1 page)
21 January 2020Solvency Statement dated 20/01/20 (1 page)
21 January 2020Resolutions
  • RES13 ‐ Reduction of the share premium account 20/01/2020
(4 pages)
21 January 2020Statement of capital on 21 January 2020
  • GBP 1,171
(3 pages)
20 January 2020Confirmation statement made on 9 January 2020 with updates (5 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)
24 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2019Statement of capital following an allotment of shares on 10 September 2019
  • GBP 1,000
(4 pages)
20 September 2019Resolutions
  • RES13 ‐ Reduction of the share premium account 20/09/2019
(1 page)
20 September 2019Solvency Statement dated 20/09/19 (1 page)
20 September 2019Statement of capital on 20 September 2019
  • GBP 1,000
(3 pages)
20 September 2019Statement by Directors (1 page)
12 September 2019Change of details for Esterline Technologies Limited as a person with significant control on 2 September 2019 (2 pages)
10 July 2019Full accounts made up to 28 September 2018 (22 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)
15 March 2019Satisfaction of charge 067872090002 in full (1 page)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
18 July 2018Full accounts made up to 29 September 2017 (21 pages)
7 June 2018Director's details changed for Stephen Nolan on 5 June 2018 (2 pages)
14 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)
10 January 2018Notification of Esterline Technologies Limited as a person with significant control on 6 April 2016 (2 pages)
10 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
10 January 2018Withdrawal of a person with significant control statement on 10 January 2018 (2 pages)
20 July 2017Full accounts made up to 30 September 2016 (20 pages)
20 July 2017Full accounts made up to 30 September 2016 (20 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
28 November 2016Statement of capital following an allotment of shares on 29 August 2016
  • GBP 1,000
(3 pages)
28 November 2016Statement of capital following an allotment of shares on 29 August 2016
  • GBP 1,000
(3 pages)
28 June 2016Full accounts made up to 2 October 2015 (16 pages)
28 June 2016Full accounts made up to 2 October 2015 (16 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)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 900
(7 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 900
(7 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)
15 July 2015Satisfaction of charge 1 in full (1 page)
15 July 2015Satisfaction of charge 1 in full (1 page)
23 April 2015Resolutions
  • RES13 ‐ Credit agreement 30/03/2015
(3 pages)
20 March 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 900
(6 pages)
20 March 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 900
(6 pages)
21 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 800
(7 pages)
21 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 800
(7 pages)
21 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 800
(7 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 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)
21 October 2014Statement of capital on 21 October 2014
  • GBP 800
(5 pages)
21 October 2014Statement by Directors (1 page)
21 October 2014Statement of capital on 21 October 2014
  • GBP 800
(5 pages)
21 October 2014Solvency Statement dated 17/10/14 (1 page)
21 October 2014Solvency Statement dated 17/10/14 (1 page)
21 October 2014Resolutions
  • RES13 ‐ Share premium account reduced 17/10/2014
(2 pages)
21 October 2014Statement by Directors (1 page)
8 August 2014Full accounts made up to 25 October 2013 (16 pages)
8 August 2014Full accounts made up to 25 October 2013 (16 pages)
20 June 2014Registration of charge 067872090002 (37 pages)
20 June 2014Registration of charge 067872090002 (37 pages)
23 May 2014Appointment of Curtis Carl Reusser as a director (2 pages)
23 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)
23 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 800
(7 pages)
23 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 800
(7 pages)
23 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 800
(7 pages)
3 December 2013Statement of capital following an allotment of shares on 18 October 2013
  • GBP 800
(5 pages)
3 December 2013Statement of capital following an allotment of shares on 18 October 2013
  • GBP 800
(5 pages)
31 July 2013Full accounts made up to 26 October 2012 (16 pages)
31 July 2013Full accounts made up to 26 October 2012 (16 pages)
6 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 November 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 600
(5 pages)
22 November 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 700
(5 pages)
22 November 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 700
(5 pages)
22 November 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 600
(5 pages)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
5 November 2012Full accounts made up to 28 October 2011 (16 pages)
5 November 2012Full accounts made up to 28 October 2011 (16 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
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 2012Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
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 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)
21 May 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 500
(6 pages)
21 May 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 500
(6 pages)
27 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 400
(5 pages)
27 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 400
(5 pages)
10 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (16 pages)
10 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (16 pages)
10 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (16 pages)
17 November 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 100
  • USD 100
(4 pages)
17 November 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 100
  • USD 100
(4 pages)
17 November 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 200
  • USD 100
(5 pages)
17 November 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 200
  • USD 100
(5 pages)
8 November 2011Previous accounting period shortened from 31 January 2012 to 31 October 2011 (1 page)
8 November 2011Previous accounting period shortened from 31 January 2012 to 31 October 2011 (1 page)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
9 August 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 100
(4 pages)
9 August 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 100
(4 pages)
9 August 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 100
(4 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 1 (17 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 1 (17 pages)
13 July 2011Director's details changed for Robert David George on 13 June 2011 (2 pages)
13 July 2011Director's details changed for Robert David George on 13 June 2011 (2 pages)
7 July 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 2
(4 pages)
7 July 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 2
(4 pages)
24 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
21 January 2011Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages)
21 January 2011Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages)
21 January 2011Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages)
6 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
6 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
22 September 2010Director's details changed for Robert David George on 17 September 2010 (2 pages)
22 September 2010Director's details changed for Robert David George on 17 September 2010 (2 pages)
9 March 2010Director's details changed for Alexander Scott Yost on 23 November 2009 (2 pages)
9 March 2010Director's details changed for Alexander Scott Yost on 23 November 2009 (2 pages)
8 March 2010Appointment of Alexander Scott Yost as a director (2 pages)
8 March 2010Appointment of Alexander Scott Yost as a director (2 pages)
12 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
12 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
12 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 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)
20 January 2010Termination of appointment of Paul Burke as a director (1 page)
20 January 2010Termination of appointment of Paul Burke as a director (1 page)
26 January 2009Appointment terminated director huntsmoor nominees LIMITED (1 page)
26 January 2009Appointment terminated secretary taylor wessing secretaries LIMITED (1 page)
26 January 2009Director appointed richard bradley lawrence (3 pages)
26 January 2009Secretary appointed mitre secretaries LIMITED (2 pages)
26 January 2009Director appointed richard bradley lawrence (3 pages)
26 January 2009Director appointed robert david george (3 pages)
26 January 2009Appointment terminated director huntsmoor LIMITED (1 page)
26 January 2009Appointment terminated director huntsmoor nominees LIMITED (1 page)
26 January 2009Director appointed robert william cremin (3 pages)
26 January 2009Director appointed robert david george (3 pages)
26 January 2009Appointment terminated director huntsmoor LIMITED (1 page)
26 January 2009Secretary appointed mitre secretaries LIMITED (2 pages)
26 January 2009Appointment terminated secretary taylor wessing secretaries LIMITED (1 page)
26 January 2009Director appointed robert william cremin (3 pages)
15 January 2009Registered office changed on 15/01/2009 from 5 new street square london EC4A 3TW (1 page)
15 January 2009Registered office changed on 15/01/2009 from 5 new street square london EC4A 3TW (1 page)
9 January 2009Incorporation (40 pages)
9 January 2009Incorporation (40 pages)