Company NameEsterline Interface Technologies Limited
DirectorRyan Joel Baddeley
Company StatusActive
Company Number08331349
CategoryPrivate Limited Company
Incorporation Date14 December 2012(11 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRyan Joel Baddeley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed20 September 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RolePresident
Country of ResidenceUnited States
Correspondence Address600 West Wilbur Avenue
Couer D'Alene
Id
83815
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed13 January 2020(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Richard Bradley Lawrence
Date of BirthApril 1947 (Born 77 years ago)
NationalityAnmerican
StatusResigned
Appointed14 December 2012(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRobert David George
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Frank Edward Houston
Date of BirthMay 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2013(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 14 August 2015)
RoleSenior Group 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(1 year, 2 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 NameMr Albert Scott Yost
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2015(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 May 2019)
RoleGroup Vice President
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(5 years, 2 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(6 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 September 2019)
RoleTreasurer, Transdigm
Country of ResidenceUnited States
Correspondence Address1301 E. 9th Street
Suite 3000
Cleveland
Oh
44114
Director NameMs Sarah Louise Wynne
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2019(6 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 September 2019)
RoleChief Accounting Officer, Transdigm
Country of ResidenceUnited States
Correspondence Address1301 E. 9th Street
Suite 3000
Cleveland
Oh
44114
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed14 December 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed14 December 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitewestonaero.com

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

101 at £1Weston Aerospace LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£24,642,445
Cash£1,535,948
Current Liabilities£538,895

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Charges

20 December 2021Delivered on: 21 December 2021
Persons entitled: Cerberus Business Finance Agency, Llc

Classification: A registered charge
Outstanding
20 September 2019Delivered on: 26 September 2019
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: See clause 3.1(f) of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture).
Outstanding
20 September 2019Delivered on: 23 September 2019
Persons entitled: Cerberus Business Finance Agency, Llc

Classification: A registered charge
Outstanding
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
21 March 2013Delivered on: 25 March 2013
Satisfied on: 15 July 2015
Persons entitled: Wells Fargo Bank, National Association (The Trustee)

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest in the collateral being the relevant shares and the related assets see image for full details.
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
7 October 2020Full accounts made up to 30 September 2019 (18 pages)
31 January 2020Confirmation statement made on 14 December 2019 with updates (4 pages)
27 January 2020Notification of a person with significant control statement (2 pages)
24 January 2020Cessation of Weston Aerospace Limited as a person with significant control on 20 September 2019 (1 page)
15 January 2020Appointment of Dentons Secretaries Limited as a secretary on 13 January 2020 (2 pages)
15 January 2020Registered office address changed from 5 New Street Square London EC4A 3TW to One Fleet Place London EC4M 7WS on 15 January 2020 (1 page)
17 December 2019Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 20 September 2019 (1 page)
27 September 2019Termination of appointment of Sarah Louise Wynne as a director on 20 September 2019 (1 page)
27 September 2019Termination of appointment of Jonathan David Crandall as a director on 20 September 2019 (1 page)
27 September 2019Appointment of Ryan Joel Baddeley as a director on 20 September 2019 (2 pages)
26 September 2019Registration of charge 083313490004, created on 20 September 2019 (53 pages)
23 September 2019Registration of charge 083313490003, created on 20 September 2019 (49 pages)
11 July 2019Full accounts made up to 28 September 2018 (17 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 083313490002 in full (1 page)
14 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
3 July 2018Full accounts made up to 29 September 2017 (17 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)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
13 December 2017Notification of Weston Aerospace Limited as a person with significant control on 13 December 2017 (2 pages)
13 December 2017Notification of Weston Aerospace Limited as a person with significant control on 13 December 2017 (2 pages)
13 December 2017Withdrawal of a person with significant control statement on 13 December 2017 (2 pages)
13 December 2017Withdrawal of a person with significant control statement on 13 December 2017 (2 pages)
7 July 2017Full accounts made up to 30 September 2016 (17 pages)
7 July 2017Full accounts made up to 30 September 2016 (17 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 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)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 101
(5 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 101
(5 pages)
26 October 2015Appointment of Mr Albert Scott Yost as a director on 15 August 2015 (2 pages)
26 October 2015Appointment of Mr Albert Scott Yost as a director on 15 August 2015 (2 pages)
23 October 2015Termination of appointment of Frank Edward Houston as a director on 14 August 2015 (1 page)
23 October 2015Termination of appointment of Frank Edward Houston as a director on 14 August 2015 (1 page)
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)
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)
8 January 2015Annual return made up to 14 December 2014 with a full list of shareholders (5 pages)
8 January 2015Annual return made up to 14 December 2014 with a full list of shareholders (5 pages)
17 December 2014Statement by Directors (1 page)
17 December 2014Statement of capital on 17 December 2014
  • GBP 101
(4 pages)
17 December 2014Statement of capital on 17 December 2014
  • GBP 101
(4 pages)
17 December 2014Solvency Statement dated 12/12/14 (1 page)
17 December 2014Statement by Directors (1 page)
17 December 2014Solvency Statement dated 12/12/14 (1 page)
17 December 2014Resolutions
  • RES13 ‐ Reduction of share premium account 12/12/2014
(2 pages)
6 October 2014Current accounting period extended from 25 October 2014 to 31 October 2014 (1 page)
6 October 2014Current accounting period extended from 25 October 2014 to 31 October 2014 (1 page)
8 August 2014Total exemption full accounts made up to 25 October 2013 (15 pages)
8 August 2014Total exemption full accounts made up to 25 October 2013 (15 pages)
20 June 2014Registration of charge 083313490002 (37 pages)
20 June 2014Registration of charge 083313490002 (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 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 101
(5 pages)
23 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 101
(5 pages)
3 December 2013Statement of capital following an allotment of shares on 18 October 2013
  • GBP 101
(3 pages)
3 December 2013Statement of capital following an allotment of shares on 18 October 2013
  • GBP 101
(3 pages)
26 July 2013Current accounting period shortened from 31 December 2013 to 25 October 2013 (1 page)
26 July 2013Current accounting period shortened from 31 December 2013 to 25 October 2013 (1 page)
12 April 2013Resolutions
  • RES13 ‐ Company business 11/03/2013
(2 pages)
12 April 2013Resolutions
  • RES13 ‐ Company business 11/03/2013
(2 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re trust agreement, company business 31/01/2013
(3 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re trust agreement, company business 31/01/2013
(3 pages)
25 February 2013Termination of appointment of Albert Yost as a director (1 page)
25 February 2013Appointment of Mr Frank Edward Houston as a director (2 pages)
25 February 2013Termination of appointment of Albert Yost as a director (1 page)
25 February 2013Appointment of Mr Frank Edward Houston as a director (2 pages)
17 December 2012Appointment of Mr Albert Scott Yost as a director (2 pages)
17 December 2012Appointment of Mr Albert Scott Yost as a director (2 pages)
17 December 2012Appointment of Robert David George as a director (2 pages)
17 December 2012Appointment of Robert David George as a director (2 pages)
14 December 2012Termination of appointment of Richard Bursby as a director (1 page)
14 December 2012Incorporation (53 pages)
14 December 2012Incorporation (53 pages)
14 December 2012Appointment of Richard Bradley Lawrence as a director (2 pages)
14 December 2012Termination of appointment of Richard Bursby as a director (1 page)
14 December 2012Appointment of Richard Bradley Lawrence as a director (2 pages)
14 December 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
14 December 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
14 December 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
14 December 2012Termination of appointment of Huntsmoor Limited as a director (1 page)