Agustawestland Limited SOMERSET


Founded in 1958, Agustawestland, classified under reg no. 00604352 is an active company. Currently registered at Lysander Road BA20 2YB, Somerset the company has been in the business for sixty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2011/06/01 Agustawestland Limited is no longer carrying the name Westland Helicopters.

The firm has 2 directors, namely Lorenzo B., Clive H.. Of them, Clive H. has been with the company the longest, being appointed on 27 October 2015 and Lorenzo B. has been with the company for the least time - from 25 July 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Agustawestland Limited Address / Contact

Office Address Lysander Road
Office Address2 Yeovil
Town Somerset
Post code BA20 2YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00604352
Date of Incorporation Fri, 9th May 1958
Industry Engineering design activities for industrial process and production
Industry Repair and maintenance of aircraft and spacecraft
End of financial Year 31st December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Lorenzo B.

Position: Director

Appointed: 25 July 2017

Clive H.

Position: Director

Appointed: 27 October 2015

James W.

Position: Secretary

Appointed: 15 February 2017

Resigned: 30 September 2022

Stefano B.

Position: Director

Appointed: 27 October 2015

Resigned: 25 July 2017

Daniele R.

Position: Director

Appointed: 09 September 2015

Resigned: 25 July 2017

John P.

Position: Director

Appointed: 28 February 2014

Resigned: 25 July 2017

Neil C.

Position: Secretary

Appointed: 01 August 2013

Resigned: 15 February 2017

Sergio B.

Position: Director

Appointed: 13 June 2011

Resigned: 14 October 2015

Luciano M.

Position: Director

Appointed: 20 April 2010

Resigned: 13 October 2015

Raymond E.

Position: Director

Appointed: 30 June 2009

Resigned: 25 July 2017

Daniele R.

Position: Director

Appointed: 05 November 2007

Resigned: 16 June 2009

Graham C.

Position: Director

Appointed: 21 January 2005

Resigned: 28 August 2015

Guiseppe O.

Position: Director

Appointed: 21 January 2005

Resigned: 13 June 2011

Christopher C.

Position: Director

Appointed: 11 November 2003

Resigned: 16 February 2011

William L.

Position: Director

Appointed: 12 December 2001

Resigned: 31 January 2014

William L.

Position: Secretary

Appointed: 12 December 2001

Resigned: 01 August 2013

Sarah C.

Position: Director

Appointed: 01 October 2000

Resigned: 12 December 2001

Ronald J.

Position: Director

Appointed: 27 March 2000

Resigned: 12 December 2001

Richard S.

Position: Director

Appointed: 01 January 2000

Resigned: 12 December 2001

Michael A.

Position: Director

Appointed: 01 January 2000

Resigned: 12 December 2001

Albert B.

Position: Director

Appointed: 01 December 1998

Resigned: 12 December 2001

Adrian B.

Position: Director

Appointed: 01 December 1998

Resigned: 12 December 2001

Andrew M.

Position: Director

Appointed: 01 January 1998

Resigned: 09 February 2001

Robert C.

Position: Director

Appointed: 29 September 1997

Resigned: 28 February 2001

Michael B.

Position: Secretary

Appointed: 27 March 1997

Resigned: 12 December 2001

Robert O.

Position: Secretary

Appointed: 09 May 1996

Resigned: 27 March 1997

Alan J.

Position: Director

Appointed: 01 November 1995

Resigned: 14 September 2007

Martin F.

Position: Director

Appointed: 01 November 1995

Resigned: 12 December 2001

John F.

Position: Director

Appointed: 01 November 1995

Resigned: 12 December 2001

David W.

Position: Director

Appointed: 31 March 1995

Resigned: 31 December 2000

Philip B.

Position: Director

Appointed: 03 January 1995

Resigned: 27 March 1997

Andrew L.

Position: Director

Appointed: 18 January 1993

Resigned: 20 June 1994

Roy S.

Position: Director

Appointed: 18 January 1993

Resigned: 12 April 2000

Philip G.

Position: Director

Appointed: 18 January 1993

Resigned: 02 January 2001

Terence W.

Position: Director

Appointed: 18 January 1993

Resigned: 30 April 2000

Graham C.

Position: Director

Appointed: 18 January 1993

Resigned: 13 October 1995

Glenn B.

Position: Director

Appointed: 18 January 1993

Resigned: 20 January 2000

Alan J.

Position: Director

Appointed: 18 January 1993

Resigned: 31 March 1995

Ian A.

Position: Secretary

Appointed: 18 January 1993

Resigned: 01 May 1996

Richard C.

Position: Director

Appointed: 18 January 1993

Resigned: 31 December 2004

Michael B.

Position: Director

Appointed: 18 January 1993

Resigned: 12 December 2001

Donald B.

Position: Director

Appointed: 18 January 1993

Resigned: 30 April 1993

Robert O.

Position: Director

Appointed: 18 January 1993

Resigned: 11 November 1995

Alan E.

Position: Director

Appointed: 18 January 1993

Resigned: 29 September 1997

Alan L.

Position: Director

Appointed: 18 January 1993

Resigned: 12 December 2001

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we found, there is Leonardo Uk Ltd from London, England. The abovementioned PSC is classified as "a limited liability 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.

Leonardo Uk Ltd

1 Eagle Place, Christopher Martin Road, London, Essex, SW1Y 6AF, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England & Wales
Place registered Companies House, England & Wales
Registration number 2426132
Notified on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Westland Helicopters June 1, 2011
Gkn Westland Helicopters February 12, 2001
Westland Helicopters January 2, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 2nd, September 2023
Free Download (24 pages)

Company search

Advertisements