Company NameG.K.M. (Aerospace) Limited
DirectorsAllen Richard Knife and Thomas Warwick Johnson
Company StatusActive
Company Number02030683
CategoryPrivate Limited Company
Incorporation Date24 June 1986(37 years, 10 months ago)
Previous NameG.K.M. Engineering Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Allen Richard Knife
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(15 years, 3 months after company formation)
Appointment Duration22 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMelford
Ongar Road
Fyfield
Essex
CM5 0RD
Director NameMr Thomas Warwick Johnson
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(31 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLivermore House High Street
Dunmow
CM6 1AW
Secretary NameWestbury Consultancy (Corporation)
StatusCurrent
Appointed08 May 2013(26 years, 10 months after company formation)
Appointment Duration10 years, 11 months
Correspondence AddressLivermore House High Street
Dunmow
CM6 1AW
Director NameMr Colin Arthur Jackson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 3 months after company formation)
Appointment Duration19 years, 7 months (resigned 05 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St Davids Way
Wickford
Essex
SS11 8EX
Director NameMr Brian William Richard Knife
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 July 2002)
RoleEngineer
Correspondence AddressMelford Clatterford End
Fyfield
Ongar
Essex
CM5 0RD
Director NameMr John David Grove
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 3 months after company formation)
Appointment Duration23 years, 1 month (resigned 20 November 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Newman Close
Hornchurch
Essex
RM11 2TD
Secretary NameMr John David Grove
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 12 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Newman Close
Hornchurch
Essex
RM11 2TD
Director NameMr Steven Anthony Grove
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(16 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 20 November 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Newman Close
Hornchurch
Essex
RM11 2TD
Director NameDavid Gould
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(23 years after company formation)
Appointment Duration8 years, 1 month (resigned 04 August 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Blackmore Road
Highwood
Essex
CM1 3QP
Director NameMrs Natalie Knife
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(25 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLivermore House High Street
Dunmow
Essex
CM6 1AW
Secretary NameCobat Secretarial Services Ltd (Corporation)
StatusResigned
Appointed11 June 2009(22 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 May 2013)
Correspondence Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY

Contact

Websitegkmaerospace.com
Telephone01234 567890
Telephone regionBedford

Location

Registered Address2 Wollaston Way
Burnt Mills Industrial Estate
Basildon
SS13 1DJ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon

Shareholders

100 at £1Allen Richard Knife
100.00%
Ordinary

Financials

Year2014
Net Worth£1,171,791
Cash£3,905
Current Liabilities£517,801

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

18 September 2017Delivered on: 20 September 2017
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Outstanding
20 June 1997Delivered on: 30 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 2 wollaston way burnt mills industrial estate basildon essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 July 1996Delivered on: 26 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
20 March 1995Delivered on: 28 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 6, 3-11 (odd) grenfell avenue hornchurch essex t/n egl 159537 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 September 1994Delivered on: 4 October 1994
Satisfied on: 19 November 1996
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 January 1993Delivered on: 22 January 1993
Satisfied on: 23 January 2002
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/as 3/11 (odd) grenfell avenue,hornchurch,essex.t/no.egl 159538.
Fully Satisfied

Filing History

4 February 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
7 January 2020Confirmation statement made on 1 December 2019 with updates (4 pages)
29 July 2019Secretary's details changed for Westbury Consultancy Llp on 1 January 2019 (1 page)
26 July 2019Satisfaction of charge 020306830006 in full (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
8 January 2019Confirmation statement made on 1 December 2018 with updates (4 pages)
19 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
9 January 2018Confirmation statement made on 1 December 2017 with updates (4 pages)
20 September 2017Registration of charge 020306830006, created on 18 September 2017 (32 pages)
20 September 2017Registration of charge 020306830006, created on 18 September 2017 (32 pages)
7 August 2017Termination of appointment of David Gould as a director on 4 August 2017 (1 page)
7 August 2017Termination of appointment of David Gould as a director on 4 August 2017 (1 page)
7 August 2017Appointment of Mr Thomas Warwick Johnson as a director on 4 August 2017 (2 pages)
7 August 2017Appointment of Mr Thomas Warwick Johnson as a director on 4 August 2017 (2 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 July 2016Registered office address changed from Livermore House High Street Dunmow Essex CM6 1AW England to 2 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ on 12 July 2016 (1 page)
12 July 2016Registered office address changed from Livermore House High Street Dunmow Essex CM6 1AW England to 2 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ on 12 July 2016 (1 page)
3 May 2016Termination of appointment of Natalie Knife as a director on 31 March 2016 (1 page)
3 May 2016Termination of appointment of Natalie Knife as a director on 31 March 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 February 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(6 pages)
3 February 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(6 pages)
5 October 2015Registered office address changed from 2 Wollaston Way Basildon Essex SS13 1DJ to Livermore House High Street Dunmow Essex CM6 1AW on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 2 Wollaston Way Basildon Essex SS13 1DJ to Livermore House High Street Dunmow Essex CM6 1AW on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 2 Wollaston Way Basildon Essex SS13 1DJ to Livermore House High Street Dunmow Essex CM6 1AW on 5 October 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 November 2014Register inspection address has been changed to C/O Westbury 18 St. Thomas Road Brentwood Essex CM14 4DB (1 page)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(6 pages)
20 November 2014Register(s) moved to registered inspection location C/O Westbury 18 St. Thomas Road Brentwood Essex CM14 4DB (1 page)
20 November 2014Termination of appointment of Steven Anthony Grove as a director on 20 November 2014 (1 page)
20 November 2014Termination of appointment of John David Grove as a director on 20 November 2014 (1 page)
20 November 2014Termination of appointment of Steven Anthony Grove as a director on 20 November 2014 (1 page)
20 November 2014Termination of appointment of John David Grove as a director on 20 November 2014 (1 page)
20 November 2014Register(s) moved to registered inspection location C/O Westbury 18 St. Thomas Road Brentwood Essex CM14 4DB (1 page)
20 November 2014Register inspection address has been changed to C/O Westbury 18 St. Thomas Road Brentwood Essex CM14 4DB (1 page)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(6 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(8 pages)
12 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(8 pages)
15 July 2013Appointment of Westbury Consultancy Llp as a secretary (2 pages)
15 July 2013Appointment of Westbury Consultancy Llp as a secretary (2 pages)
7 May 2013Termination of appointment of Cobat Secretarial Services Ltd as a secretary (1 page)
7 May 2013Termination of appointment of Cobat Secretarial Services Ltd as a secretary (1 page)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
25 October 2012Secretary's details changed for Cobat Secretarial Services Ltd on 25 October 2012 (2 pages)
25 October 2012Secretary's details changed for Cobat Secretarial Services Ltd on 25 October 2012 (2 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
26 October 2011Appointment of Mrs Natalie Knife as a director (2 pages)
26 October 2011Appointment of Mrs Natalie Knife as a director (2 pages)
10 May 2011Termination of appointment of Colin Jackson as a director (2 pages)
10 May 2011Termination of appointment of Colin Jackson as a director (2 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 October 2010Director's details changed for David Gould on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Mr Colin Arthur Jackson on 1 October 2009 (2 pages)
18 October 2010Director's details changed for David Gould on 1 October 2009 (2 pages)
18 October 2010Director's details changed for David Gould on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Allen Richard Knife on 1 October 2009 (2 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
18 October 2010Director's details changed for Allen Richard Knife on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Steven Anthony Grove on 1 October 2009 (2 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
18 October 2010Director's details changed for Allen Richard Knife on 1 October 2009 (2 pages)
18 October 2010Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages)
18 October 2010Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Steven Anthony Grove on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Mr Colin Arthur Jackson on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Mr John David Grove on 1 October 2009 (2 pages)
18 October 2010Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Steven Anthony Grove on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Mr John David Grove on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Mr Colin Arthur Jackson on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Mr John David Grove on 1 October 2009 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
7 July 2009Director appointed david gould (2 pages)
7 July 2009Director appointed david gould (2 pages)
22 June 2009Secretary appointed cobat secretarial services LTD (2 pages)
22 June 2009Secretary appointed cobat secretarial services LTD (2 pages)
22 June 2009Appointment terminated secretary john grove (1 page)
22 June 2009Appointment terminated secretary john grove (1 page)
18 March 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
18 March 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
13 October 2008Return made up to 30/09/08; full list of members (4 pages)
13 October 2008Return made up to 30/09/08; full list of members (4 pages)
27 February 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
27 February 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
15 October 2007Return made up to 30/09/07; full list of members (3 pages)
15 October 2007Return made up to 30/09/07; full list of members (3 pages)
21 January 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
21 January 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
20 October 2006Return made up to 30/09/06; full list of members (3 pages)
20 October 2006Return made up to 30/09/06; full list of members (3 pages)
11 November 2005Return made up to 30/09/05; full list of members (3 pages)
11 November 2005Return made up to 30/09/05; full list of members (3 pages)
28 October 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
28 October 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
14 December 2004Total exemption full accounts made up to 30 June 2004 (13 pages)
14 December 2004Total exemption full accounts made up to 30 June 2004 (13 pages)
21 September 2004Return made up to 30/09/04; full list of members (8 pages)
21 September 2004Return made up to 30/09/04; full list of members (8 pages)
19 February 2004Full accounts made up to 30 June 2003 (14 pages)
19 February 2004Full accounts made up to 30 June 2003 (14 pages)
17 November 2003Return made up to 30/09/03; full list of members (8 pages)
17 November 2003Return made up to 30/09/03; full list of members (8 pages)
1 May 2003Full accounts made up to 30 June 2002 (15 pages)
1 May 2003Full accounts made up to 30 June 2002 (15 pages)
1 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
3 May 2002Full accounts made up to 30 June 2001 (13 pages)
3 May 2002Full accounts made up to 30 June 2001 (13 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (1 page)
23 January 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2001Return made up to 30/09/01; full list of members (7 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001Return made up to 30/09/01; full list of members (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (13 pages)
3 May 2001Full accounts made up to 30 June 2000 (13 pages)
13 October 2000Return made up to 30/09/00; full list of members (7 pages)
13 October 2000Return made up to 30/09/00; full list of members (7 pages)
2 May 2000Full accounts made up to 30 June 1999 (12 pages)
2 May 2000Full accounts made up to 30 June 1999 (12 pages)
1 November 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 01/11/99
(7 pages)
1 November 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 01/11/99
(7 pages)
22 April 1999Full accounts made up to 30 June 1998 (13 pages)
22 April 1999Full accounts made up to 30 June 1998 (13 pages)
26 October 1998Return made up to 30/09/98; full list of members (6 pages)
26 October 1998Return made up to 30/09/98; full list of members (6 pages)
1 May 1998Full accounts made up to 30 June 1997 (11 pages)
1 May 1998Full accounts made up to 30 June 1997 (11 pages)
29 September 1997Return made up to 30/09/97; no change of members (4 pages)
29 September 1997Return made up to 30/09/97; no change of members (4 pages)
18 August 1997Registered office changed on 18/08/97 from: unit 6 3-11 grenfell avenue hornchurch essex RM12 4DR (1 page)
18 August 1997Registered office changed on 18/08/97 from: unit 6 3-11 grenfell avenue hornchurch essex RM12 4DR (1 page)
4 August 1997Company name changed G.K.M. engineering LIMITED\certificate issued on 05/08/97 (2 pages)
4 August 1997Company name changed G.K.M. engineering LIMITED\certificate issued on 05/08/97 (2 pages)
30 June 1997Particulars of mortgage/charge (3 pages)
30 June 1997Particulars of mortgage/charge (3 pages)
17 April 1997Full accounts made up to 30 June 1996 (12 pages)
17 April 1997Full accounts made up to 30 June 1996 (12 pages)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
4 October 1996Return made up to 30/09/96; no change of members (4 pages)
4 October 1996Return made up to 30/09/96; no change of members (4 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
19 May 1996Director's particulars changed (1 page)
19 May 1996Director's particulars changed (1 page)
1 May 1996Full accounts made up to 30 June 1995 (12 pages)
1 May 1996Full accounts made up to 30 June 1995 (12 pages)
30 October 1995Return made up to 30/09/95; full list of members (6 pages)
30 October 1995Return made up to 30/09/95; full list of members (6 pages)
21 April 1995Full accounts made up to 30 June 1994 (16 pages)
21 April 1995Full accounts made up to 30 June 1994 (16 pages)
28 March 1995Particulars of mortgage/charge (8 pages)
28 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
22 July 1988New director appointed (2 pages)
22 July 1988New director appointed (2 pages)
18 November 1987Return made up to 30/09/87; full list of members (4 pages)
18 November 1987Return made up to 30/09/87; full list of members (4 pages)
27 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 June 1986Incorporation (13 pages)
24 June 1986Certificate of Incorporation (1 page)
24 June 1986Certificate of Incorporation (1 page)
24 June 1986Incorporation (13 pages)