Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

GARDNER AEROSPACE - CONSETT LIMITED

UNIT 9 VICTORY PARK, VICTORY ROAD, DERBY, DE24 8ZF,
Company Registration Number
10130324
Private Limited Company
Active

Company Overview

About Gardner Aerospace - Consett Ltd
GARDNER AEROSPACE - CONSETT LIMITED was founded on 2016-04-18 and has its registered office in Derby. The organisation's status is listed as "Active". Gardner Aerospace - Consett Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GARDNER AEROSPACE - CONSETT LIMITED
 
Legal Registered Office
UNIT 9 VICTORY PARK
VICTORY ROAD
DERBY
DE24 8ZF
 
Previous Names
NORTHERN AEROSPACE LIMITED27/03/2019
MACSCO 89 LIMITED10/11/2016
Filing Information
Company Number 10130324
Company ID Number 10130324
Date formed 2016-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 16/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB307290223  
Last Datalog update: 2024-04-06 17:37:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GARDNER AEROSPACE - CONSETT LIMITED

Current Directors
Officer Role Date Appointed
ESTERA ADMINISTRATION (UK) LIMITED
Company Secretary 2017-10-25
CAHAL ANTHONY MCQUILLAN
Director 2016-11-10
ANDREW REX MILNER
Director 2016-11-10
ADAM DUNCAN SIMS
Director 2016-11-10
DAVID WILLIAM TIMMINS
Director 2016-11-10
NIGEL TUTTON
Director 2016-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
BIBI RAHIMA ALLY
Director 2016-04-18 2016-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ESTERA ADMINISTRATION (UK) LIMITED OCORIAN TRUSTEE (UK) LIMITED Company Secretary 2018-07-25 CURRENT 2016-03-21 Active
ESTERA ADMINISTRATION (UK) LIMITED HILLARY BIDCO LIMITED Company Secretary 2017-10-25 CURRENT 2012-03-23 Liquidation
ESTERA ADMINISTRATION (UK) LIMITED M-HANCE GROUP LIMITED Company Secretary 2017-10-25 CURRENT 2010-03-25 Active
ESTERA ADMINISTRATION (UK) LIMITED E REALISATIONS 2020 LIMITED Company Secretary 2017-10-25 CURRENT 2002-10-18 In Administration
ESTERA ADMINISTRATION (UK) LIMITED AMDEGA LIMITED Company Secretary 2017-10-25 CURRENT 2011-06-07 Active
ESTERA ADMINISTRATION (UK) LIMITED C BIDCO LIMITED Company Secretary 2017-10-25 CURRENT 2015-03-02 Liquidation
ESTERA ADMINISTRATION (UK) LIMITED M-HANCE LIMITED Company Secretary 2017-10-25 CURRENT 1978-05-23 Active
ESTERA ADMINISTRATION (UK) LIMITED NORTH HOYLE WIND FARM LIMITED Company Secretary 2017-09-06 CURRENT 1994-03-04 Active
ESTERA ADMINISTRATION (UK) LIMITED SLIEVE DIVENA WIND FARM LIMITED Company Secretary 2017-08-24 CURRENT 2006-09-25 Active
ESTERA ADMINISTRATION (UK) LIMITED CORRIEGARTH WIND ENERGY HOLDINGS LIMITED Company Secretary 2017-08-22 CURRENT 2003-07-28 Active - Proposal to Strike off
ESTERA ADMINISTRATION (UK) LIMITED CORRIEGARTH WIND ENERGY LIMITED Company Secretary 2017-08-22 CURRENT 2014-09-16 Active
ESTERA ADMINISTRATION (UK) LIMITED BISHOPTHORPE WIND FARM LIMITED Company Secretary 2017-06-30 CURRENT 2011-04-04 Active
ESTERA ADMINISTRATION (UK) LIMITED HIPGNOSIS SFH I LIMITED Company Secretary 2017-06-08 CURRENT 2017-06-08 Active
ESTERA ADMINISTRATION (UK) LIMITED LIBERTY 2 USA LIMITED Company Secretary 2016-12-14 CURRENT 2016-05-16 Active - Proposal to Strike off
ESTERA ADMINISTRATION (UK) LIMITED HDI USA REAL ESTATE BOND 1 PLC Company Secretary 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
ESTERA ADMINISTRATION (UK) LIMITED GREENCOAT SOLAR ASSETS I LIMITED Company Secretary 2016-09-13 CURRENT 2016-09-13 Active
ESTERA ADMINISTRATION (UK) LIMITED SCREGGAGH WINDFARM LTD Company Secretary 2016-06-30 CURRENT 2005-01-13 Active
ESTERA ADMINISTRATION (UK) LIMITED EDUINVEST LIMITED Company Secretary 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
ESTERA ADMINISTRATION (UK) LIMITED STROUPSTER CAITHNESS WIND FARM LIMITED Company Secretary 2015-12-01 CURRENT 2012-10-16 Active
ESTERA ADMINISTRATION (UK) LIMITED SIXPENNY WOOD WINDFARM LIMITED Company Secretary 2014-08-22 CURRENT 2004-04-19 Active
ESTERA ADMINISTRATION (UK) LIMITED YELVERTOFT WIND FARM LIMITED Company Secretary 2014-08-22 CURRENT 2007-09-11 Active
ESTERA ADMINISTRATION (UK) LIMITED NORTH RHINS WIND FARM LIMITED Company Secretary 2014-08-22 CURRENT 2004-12-10 Active
ESTERA ADMINISTRATION (UK) LIMITED DRONE HILL WIND FARM LIMITED Company Secretary 2014-08-22 CURRENT 2004-09-06 Active
ESTERA ADMINISTRATION (UK) LIMITED SYND HOLDCO LIMITED Company Secretary 2014-08-22 CURRENT 2014-08-13 Active
ESTERA ADMINISTRATION (UK) LIMITED MAERDY WINDFARM LIMITED Company Secretary 2014-06-30 CURRENT 2008-09-05 Active
ESTERA ADMINISTRATION (UK) LIMITED KILDRUMMY WIND FARM LIMITED Company Secretary 2014-06-30 CURRENT 2010-10-07 Active
ESTERA ADMINISTRATION (UK) LIMITED SHUBAN 9 LIMITED Company Secretary 2014-03-01 CURRENT 2013-08-20 Active - Proposal to Strike off
ESTERA ADMINISTRATION (UK) LIMITED COTTON FARM WIND FARM LIMITED Company Secretary 2013-10-28 CURRENT 2011-11-01 Active
ESTERA ADMINISTRATION (UK) LIMITED BRAES OF DOUNE WIND FARM (SCOTLAND) LIMITED Company Secretary 2013-10-16 CURRENT 2003-08-29 Active
ESTERA ADMINISTRATION (UK) LIMITED OCORIAN DEPOSITARY (UK) LIMITED Company Secretary 2013-06-19 CURRENT 2013-06-19 Active
ESTERA ADMINISTRATION (UK) LIMITED TAPPAGHAN WIND FARM (N.I.) LIMITED Company Secretary 2013-03-27 CURRENT 2003-09-24 Active
ESTERA ADMINISTRATION (UK) LIMITED BIN MOUNTAIN WINDFARM (N.I.) LIMITED Company Secretary 2013-03-27 CURRENT 2003-10-27 Active
ESTERA ADMINISTRATION (UK) LIMITED CARCANT WINDFARM (SCOTLAND) LIMITED Company Secretary 2013-03-27 CURRENT 2007-01-22 Active
ESTERA ADMINISTRATION (UK) LIMITED GREENCOAT UK WIND HOLDCO LIMITED Company Secretary 2013-01-14 CURRENT 2013-01-14 Active
ESTERA ADMINISTRATION (UK) LIMITED GREENCOAT UK WIND PLC Company Secretary 2012-12-04 CURRENT 2012-12-04 Active
ANDREW REX MILNER VILLAGE FARM HAREWOOD (MANAGEMENT COMPANY) LIMITED Director 2017-11-14 CURRENT 2013-06-24 Active
ANDREW REX MILNER CAV AEROSPACE LIMITED Director 2015-06-19 CURRENT 2000-09-12 In Administration/Administrative Receiver
ADAM DUNCAN SIMS ADAM SIMS AND COMPANY LIMITED Director 2011-03-10 CURRENT 2011-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101303240013
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101303240015
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101303240017
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101303240018
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101303240021
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101303240022
2024-02-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101303240001
2024-02-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101303240005
2024-02-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101303240008
2024-02-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101303240011
2024-01-03Director's details changed for Mr Philipp Visotschnig on 2024-01-01
2023-04-14Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-04-14Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-04-14Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-04-14Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-25DIRECTOR APPOINTED MR DAVID MARVIN HUGHES
2023-01-06Termination of appointment of Jackie Storer on 2022-12-31
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-10-03APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN UPTON
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN UPTON
2022-09-14DIRECTOR APPOINTED MR PHILIPP VISOTSCHNIG
2022-09-14AP01DIRECTOR APPOINTED MR PHILIPP VISOTSCHNIG
2022-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 101303240023
2021-11-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TUTTON
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC OWEN CARTWRIGHT
2021-02-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-12RES13Resolutions passed:
  • Accounts approval 24/12/2019
2021-01-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 101303240021
2020-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 101303240018
2020-11-28CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 101303240014
2019-12-05MR05
2019-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101303240004
2019-11-27MR05All of the property or undertaking has been released from charge for charge number 101303240008
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CARL ANTONY MOFFAT
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR CAHAL ANTHONY MCQUILLAN
2019-07-12AP01DIRECTOR APPOINTED MR CARL ANTONY MOFFAT
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH IAN WORTH
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN BURGESS SANDERS
2019-05-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM TIMMINS
2019-03-27RES15CHANGE OF COMPANY NAME 27/03/19
2019-03-01AP01DIRECTOR APPOINTED MR DOMINIC OWEN CARTWRIGHT
2018-12-19RP04CS01Second filing of Confirmation Statement dated 18/10/2018
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DUNCAN SIMS
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-08-06MEM/ARTSARTICLES OF ASSOCIATION
2018-08-06RES01ADOPT ARTICLES 06/08/18
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 101303240013
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 101303240012
2018-07-30AP03Appointment of Miss Jackie Storer as company secretary on 2018-07-23
2018-07-30AP01DIRECTOR APPOINTED MR NICHOLAS IAN BURGESS SANDERS
2018-07-30AP01DIRECTOR APPOINTED MR ANTONY JOHN UPTON
2018-07-30AP01DIRECTOR APPOINTED MR KENNETH IAN WORTH
2018-07-27PSC02Notification of Gardner Group Limited as a person with significant control on 2018-07-23
2018-07-27PSC07CESSATION OF C BIDCO LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/18 FROM Unit 24 Number One Industrial Estate Consett County Durham DH8 6SR England
2018-07-26TM02Termination of appointment of Estera Administration (Uk) Limited on 2018-07-23
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REX MILNER
2018-05-31ANNOTATIONPart Admin Removed
2018-04-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-01-25PSC07CESSATION OF BIBI RAHIMA ALLY AS A PERSON OF SIGNIFICANT CONTROL
2018-01-19CH04SECRETARY'S DETAILS CHNAGED FOR HERITAGE ADMINISTRATION SERVICES LIMITED on 2018-01-10
2017-11-15AP04CORPORATE SECRETARY APPOINTED HERITAGE ADMINISTRATION SERVICES LIMITED
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 101303240011
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 101303240010
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 101303240007
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 101303240008
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 101303240009
2017-09-11AA01CURREXT FROM 31/10/2017 TO 31/12/2017
2017-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2017-07-26AA01PREVSHO FROM 30/04/2017 TO 31/10/2016
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 10
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 101303240006
2017-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 101303240006
2017-03-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-03-13SH02SUB-DIVISION 22/02/17
2017-03-13SH0122/02/17 STATEMENT OF CAPITAL GBP 10
2017-03-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-03-08RES01ADOPT ARTICLES 22/02/2017
2017-03-08RES12VARYING SHARE RIGHTS AND NAMES
2016-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 101303240005
2016-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 101303240004
2016-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 101303240003
2016-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 101303240002
2016-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 101303240001
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR BIBI ALLY
2016-11-10RES15CHANGE OF NAME 10/11/2016
2016-11-10CERTNMCOMPANY NAME CHANGED MACSCO 89 LIMITED CERTIFICATE ISSUED ON 10/11/16
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 10 NORWICH STREET LONDON EC4A 1BD ENGLAND
2016-11-10AP01DIRECTOR APPOINTED MR NIGEL TUTTON
2016-11-10AP01DIRECTOR APPOINTED MR CAHAL ANTHONY MCQUILLAN
2016-11-10AP01DIRECTOR APPOINTED MR DAVID WILLIAM TIMMINS
2016-11-10AP01DIRECTOR APPOINTED MR ADAM DUNCAN SIMS
2016-11-10AP01DIRECTOR APPOINTED MR ANDREW REX MILNER
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-04-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
303 - Manufacture of air and spacecraft and related machinery
30300 - Manufacture of air and spacecraft and related machinery




Licences & Regulatory approval
We could not find any licences issued to GARDNER AEROSPACE - CONSETT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GARDNER AEROSPACE - CONSETT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
We do not yet have the details of GARDNER AEROSPACE - CONSETT LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of GARDNER AEROSPACE - CONSETT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GARDNER AEROSPACE - CONSETT LIMITED
Trademarks
We have not found any records of GARDNER AEROSPACE - CONSETT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARDNER AEROSPACE - CONSETT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (30300 - Manufacture of air and spacecraft and related machinery) as GARDNER AEROSPACE - CONSETT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GARDNER AEROSPACE - CONSETT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GARDNER AEROSPACE - CONSETT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-12-0032100090Paints and varnishes, incl. enamels, lacquers and distempers (excl. those based on synthetic polymers or chemically modified natural polymers, oil paints and varnishes, incl. enamels and lacquers); prepared water pigments of a kind used for finishing leather
2018-12-0032100090Paints and varnishes, incl. enamels, lacquers and distempers (excl. those based on synthetic polymers or chemically modified natural polymers, oil paints and varnishes, incl. enamels and lacquers); prepared water pigments of a kind used for finishing leather
2018-12-0084135080Reciprocating positive displacement pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, hydraulic units, dosing pumps and general piston pumps)
2018-12-0084135080Reciprocating positive displacement pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, hydraulic units, dosing pumps and general piston pumps)
2018-12-0076042990Solid profiles, of aluminium alloys, n.e.s.
2018-12-0076042990Solid profiles, of aluminium alloys, n.e.s.
2018-12-0076061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2018-12-0076061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2018-11-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-11-0076042990Solid profiles, of aluminium alloys, n.e.s.
2018-11-0076042990Solid profiles, of aluminium alloys, n.e.s.
2018-11-0076061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2018-11-0076061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2018-10-0083024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2018-10-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-10-0032100090Paints and varnishes, incl. enamels, lacquers and distempers (excl. those based on synthetic polymers or chemically modified natural polymers, oil paints and varnishes, incl. enamels and lacquers); prepared water pigments of a kind used for finishing leather
2018-10-0032100090Paints and varnishes, incl. enamels, lacquers and distempers (excl. those based on synthetic polymers or chemically modified natural polymers, oil paints and varnishes, incl. enamels and lacquers); prepared water pigments of a kind used for finishing leather
2018-10-0076042990Solid profiles, of aluminium alloys, n.e.s.
2018-10-0076042990Solid profiles, of aluminium alloys, n.e.s.
2018-09-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-09-0076042990Solid profiles, of aluminium alloys, n.e.s.
2018-09-0076042990Solid profiles, of aluminium alloys, n.e.s.
2018-09-0076061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2018-09-0076061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2018-09-0084642080Grinding or polishing machines, for working stones, concrete, asbestos cement or similar mineral substances (excl. for cold-working glass, hand-operated machines and machines for working semiconductor wafers)
2018-09-0084642080Grinding or polishing machines, for working stones, concrete, asbestos cement or similar mineral substances (excl. for cold-working glass, hand-operated machines and machines for working semiconductor wafers)
2018-08-0083024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2018-08-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-08-0076042990Solid profiles, of aluminium alloys, n.e.s.
2018-08-0076042990Solid profiles, of aluminium alloys, n.e.s.
2018-08-0076061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2018-08-0076061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2018-07-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-07-0076042990Solid profiles, of aluminium alloys, n.e.s.
2018-07-0076042990Solid profiles, of aluminium alloys, n.e.s.
2018-06-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-06-0076042990Solid profiles, of aluminium alloys, n.e.s.
2018-06-0076042990Solid profiles, of aluminium alloys, n.e.s.
2018-06-0076061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2018-06-0076061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2018-05-0083024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2018-05-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-05-0076042990Solid profiles, of aluminium alloys, n.e.s.
2018-05-0076042990Solid profiles, of aluminium alloys, n.e.s.
2018-05-0076061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2018-05-0076061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2018-04-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-04-0076042990Solid profiles, of aluminium alloys, n.e.s.
2018-04-0076042990Solid profiles, of aluminium alloys, n.e.s.
2018-04-0076061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2018-04-0076061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2018-03-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-03-0076042990Solid profiles, of aluminium alloys, n.e.s.
2018-03-0076042990Solid profiles, of aluminium alloys, n.e.s.
2018-02-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-02-0076042910Bars and rods of aluminium alloys
2018-02-0076042910Bars and rods of aluminium alloys
2018-02-0076042990Solid profiles, of aluminium alloys, n.e.s.
2018-02-0076042990Solid profiles, of aluminium alloys, n.e.s.
2018-01-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-01-0032100090Paints and varnishes, incl. enamels, lacquers and distempers (excl. those based on synthetic polymers or chemically modified natural polymers, oil paints and varnishes, incl. enamels and lacquers); prepared water pigments of a kind used for finishing leather
2018-01-0032100090Paints and varnishes, incl. enamels, lacquers and distempers (excl. those based on synthetic polymers or chemically modified natural polymers, oil paints and varnishes, incl. enamels and lacquers); prepared water pigments of a kind used for finishing leather
2018-01-0076042990Solid profiles, of aluminium alloys, n.e.s.
2018-01-0076042990Solid profiles, of aluminium alloys, n.e.s.
2017-04-0088032000Under-carriages and parts thereof, for aircraft, n.e.s.
2017-04-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2017-03-0088031000Propellers and rotors and parts thereof, for aircraft, n.e.s.
2017-03-0088032000Under-carriages and parts thereof, for aircraft, n.e.s.
2017-03-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2017-02-0088031000Propellers and rotors and parts thereof, for aircraft, n.e.s.
2017-02-0088032000Under-carriages and parts thereof, for aircraft, n.e.s.
2017-02-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2017-01-0085015290AC motors, multi-phase, of an output > 37 kW but <= 75 kW
2017-01-0088031000Propellers and rotors and parts thereof, for aircraft, n.e.s.
2017-01-0088032000Under-carriages and parts thereof, for aircraft, n.e.s.
2017-01-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GARDNER AEROSPACE - CONSETT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GARDNER AEROSPACE - CONSETT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.