Aeronautical & General Instruments Limited POOLE


Founded in 1915, Aeronautical & General Instruments, classified under reg no. 00138853 is an active company. Currently registered at Fleets Point BH15 3SS, Poole the company has been in the business for one hundred and nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Aleesha M., Mike B. and David H.. Of them, David H. has been with the company the longest, being appointed on 18 March 2019 and Aleesha M. and Mike B. have been with the company for the least time - from 31 January 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aeronautical & General Instruments Limited Address / Contact

Office Address Fleets Point
Office Address2 Willis Way
Town Poole
Post code BH15 3SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00138853
Date of Incorporation Fri, 1st Jan 1915
Industry Repair of electronic and optical equipment
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 31st December
Company age 109 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Aleesha M.

Position: Director

Appointed: 31 January 2024

Mike B.

Position: Director

Appointed: 31 January 2024

David H.

Position: Director

Appointed: 18 March 2019

Richard E.

Position: Director

Appointed: 06 May 2022

Resigned: 31 January 2024

Thomas B.

Position: Director

Appointed: 08 July 2019

Resigned: 06 May 2022

Darcy C.

Position: Director

Appointed: 10 August 2016

Resigned: 31 January 2019

Geoffrey E.

Position: Director

Appointed: 03 December 2014

Resigned: 05 July 2019

Stephen M.

Position: Director

Appointed: 19 August 2014

Resigned: 08 August 2016

Stephen B.

Position: Director

Appointed: 19 August 2014

Resigned: 03 December 2014

Stephen M.

Position: Secretary

Appointed: 01 April 2009

Resigned: 08 August 2016

Susan W.

Position: Director

Appointed: 24 November 2006

Resigned: 23 May 2011

Anthony M.

Position: Secretary

Appointed: 20 February 2002

Resigned: 01 April 2009

Howard H.

Position: Secretary

Appointed: 12 November 2001

Resigned: 20 February 2002

John H.

Position: Director

Appointed: 12 November 2001

Resigned: 19 August 2014

Guy N.

Position: Director

Appointed: 28 May 1999

Resigned: 12 November 2001

John E.

Position: Director

Appointed: 28 May 1999

Resigned: 12 November 2001

Anthony M.

Position: Secretary

Appointed: 17 January 1997

Resigned: 12 November 2001

Anthony M.

Position: Director

Appointed: 17 January 1997

Resigned: 28 May 1999

Adrian B.

Position: Director

Appointed: 14 October 1996

Resigned: 12 November 2001

Mark L.

Position: Secretary

Appointed: 07 August 1995

Resigned: 17 January 1997

Peter H.

Position: Director

Appointed: 07 August 1995

Resigned: 28 May 1999

Jeffrey H.

Position: Director

Appointed: 07 August 1995

Resigned: 23 July 1998

Daniel R.

Position: Secretary

Appointed: 29 April 1994

Resigned: 05 December 1995

Daniel R.

Position: Director

Appointed: 18 November 1992

Resigned: 07 August 1995

Richard H.

Position: Director

Appointed: 14 August 1992

Resigned: 10 October 1996

Bernard B.

Position: Director

Appointed: 21 August 1991

Resigned: 28 May 1999

Hugh M.

Position: Director

Appointed: 21 August 1991

Resigned: 07 August 1995

Nicholas S.

Position: Secretary

Appointed: 21 August 1991

Resigned: 30 March 1994

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Aeronautical & Gi Holdings Limited from Poole, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jfl Equity Investors Iii, L.p. that put Arlington, United States as the official address. This PSC has a legal form of "a limited partnership", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Aeronautical & Gi Holdings Limited

Units A-C, Fleetspoint, Willis Way, Poole, BH15 3SS, England

Legal authority Companies Act
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jfl Equity Investors Iii, L.P.

2001 Jefferson Davis Hwy, Suite 607, Arlington, Va, United States

Legal authority Delaware Law
Legal form Limited Partnership
Country registered Usa
Place registered N/A
Registration number N/A
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312022-12-31
Balance Sheet
Cash Bank On Hand405730
Debtors15 22114 569
Other Debtors119505
Property Plant Equipment751778
Total Inventories3 2453 398
Other
Audit Fees Expenses5325
Other Taxation Advisory Services Fees6 
Accrued Liabilities Deferred Income 665
Accumulated Amortisation Impairment Intangible Assets185317
Accumulated Depreciation Impairment Property Plant Equipment1 8651 565
Additions Other Than Through Business Combinations Intangible Assets 374
Additions Other Than Through Business Combinations Property Plant Equipment 193
Administrative Expenses4 5594 205
Amortisation Expense Intangible Assets121132
Amounts Owed By Group Undertakings9 3648 990
Amounts Owed To Group Undertakings3 2803 656
Average Number Employees During Period149145
Corporation Tax Recoverable15097
Cost Sales7 7386 412
Deferred Income 401
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences112-41
Depreciation Expense Property Plant Equipment157141
Dividend Per Share Final1 
Dividends Paid13 600 
Dividends Paid On Shares Final13 600 
Further Item Deferred Expense Credit Component Total Deferred Tax Expense12 
Further Item Interest Expense Component Total Interest Expense44
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 1152 047
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-65392
Gain Loss On Disposals Property Plant Equipment -7
Gross Profit Loss6 1954 150
Increase Decrease In Current Tax From Adjustment For Prior Periods11014
Increase From Amortisation Charge For Year Intangible Assets 132
Increase From Depreciation Charge For Year Property Plant Equipment 141
Intangible Assets459701
Intangible Assets Gross Cost6441 018
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss2821
Interest Income From Group Undertakings Participating Interests2957
Interest Income On Bank Deposits 8
Interest Income On Financial Assets Fair Value Through Profit Or Loss250 
Interest Paid To Group Undertakings93115
Interest Payable Similar Charges Finance Costs379120
Net Finance Income Costs54515
Operating Profit Loss1 867185
Other Creditors19 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 441
Other Disposals Property Plant Equipment 466
Other Interest Receivable Similar Income Finance Income54515
Other Operating Income Format1231240
Other Provisions Balance Sheet Subtotal401307
Other Taxation Social Security Payable179160
Pension Other Post-employment Benefit Costs Other Pension Costs244216
Prepayments Accrued Income1 7401 995
Profit Loss1 811107
Profit Loss On Ordinary Activities Before Tax2 03380
Property Plant Equipment Gross Cost2 6162 343
Raw Materials Consumables2 0432 026
Research Development Expense Recognised In Profit Or Loss28326
Social Security Costs612541
Staff Costs Employee Benefits Expense 6 357
Taxation Including Deferred Taxation Balance Sheet Subtotal291250
Tax Decrease Increase From Effect Revenue Exempt From Taxation1748
Tax Expense Credit Applicable Tax Rate38615
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-358 
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings70-9
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss311
Tax Tax Credit On Profit Or Loss On Ordinary Activities222-27
Total Deferred Tax Expense Credit124-41
Trade Creditors Trade Payables2 1001 808
Trade Debtors Trade Receivables3 8472 982
Turnover Revenue13 93310 562
Wages Salaries 5 600

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 29th, September 2023
Free Download (36 pages)

Company search

Advertisements