Est Defence Company Uk Limited LONDON


Founded in 1960, Est Defence Company Uk, classified under reg no. 00675623 is an active company. Currently registered at 5 New Street Square EC4A 3TW, London the company has been in the business for sixty four years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since May 5, 2016 Est Defence Company Uk Limited is no longer carrying the name Wallop Defence Systems.

The company has one director. Liza S., appointed on 2 October 2019. There are currently no secretaries appointed. 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.

Est Defence Company Uk Limited Address / Contact

Office Address 5 New Street Square
Town London
Post code EC4A 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00675623
Date of Incorporation Mon, 21st Nov 1960
Industry Manufacture of explosives
End of financial Year 30th September
Company age 64 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Liza S.

Position: Director

Appointed: 02 October 2019

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 13 June 2012

Philip M.

Position: Secretary

Resigned: 11 October 1993

Jonathan C.

Position: Director

Appointed: 14 March 2019

Resigned: 02 October 2019

Stephen N.

Position: Director

Appointed: 01 March 2018

Resigned: 14 March 2019

Kenneth S.

Position: Director

Appointed: 12 March 2012

Resigned: 29 July 2016

John E.

Position: Director

Appointed: 29 February 2012

Resigned: 02 October 2019

James B.

Position: Director

Appointed: 01 August 2011

Resigned: 10 December 2018

Frank H.

Position: Director

Appointed: 23 March 2010

Resigned: 23 March 2010

Jonathan H.

Position: Director

Appointed: 21 October 2009

Resigned: 27 May 2016

David C.

Position: Director

Appointed: 01 February 2009

Resigned: 29 February 2012

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 24 March 2006

Resigned: 13 June 2012

Robert G.

Position: Director

Appointed: 24 March 2006

Resigned: 01 March 2018

Robert H.

Position: Director

Appointed: 24 March 2006

Resigned: 01 February 2011

Andrew S.

Position: Director

Appointed: 28 June 2004

Resigned: 24 March 2006

Rolf S.

Position: Director

Appointed: 28 June 2004

Resigned: 24 March 2006

Nicholas B.

Position: Director

Appointed: 09 December 2003

Resigned: 01 February 2009

John T.

Position: Director

Appointed: 09 December 2003

Resigned: 29 February 2012

Nicholas J.

Position: Director

Appointed: 09 December 2003

Resigned: 20 February 2009

Wayne F.

Position: Director

Appointed: 09 December 2003

Resigned: 29 November 2004

Michael P.

Position: Director

Appointed: 09 December 2003

Resigned: 15 February 2005

Nicholas J.

Position: Secretary

Appointed: 09 December 2003

Resigned: 24 March 2006

Warren T.

Position: Director

Appointed: 25 July 2003

Resigned: 10 December 2003

John P.

Position: Secretary

Appointed: 18 August 1997

Resigned: 10 December 2003

Alastair I.

Position: Director

Appointed: 18 August 1997

Resigned: 27 July 2003

John P.

Position: Director

Appointed: 18 August 1997

Resigned: 10 December 2003

Wayne F.

Position: Secretary

Appointed: 27 November 1995

Resigned: 18 August 1997

Blair W.

Position: Secretary

Appointed: 30 September 1994

Resigned: 27 November 1995

Martin J.

Position: Director

Appointed: 01 February 1994

Resigned: 30 September 1994

Martin J.

Position: Secretary

Appointed: 15 December 1993

Resigned: 30 September 1994

Robin C.

Position: Director

Appointed: 11 October 1993

Resigned: 18 August 1997

Richard A.

Position: Director

Appointed: 11 October 1993

Resigned: 18 August 1997

Brian M.

Position: Director

Appointed: 11 October 1993

Resigned: 15 December 1993

Brian M.

Position: Secretary

Appointed: 11 October 1993

Resigned: 20 June 1994

John A.

Position: Director

Appointed: 11 October 1993

Resigned: 18 August 1997

Gordon P.

Position: Director

Appointed: 11 October 1993

Resigned: 18 August 1997

Philip M.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 1994

Raymond C.

Position: Director

Appointed: 31 December 1991

Resigned: 15 December 1994

Henry B.

Position: Director

Appointed: 31 December 1991

Resigned: 01 February 1995

Trevor M.

Position: Director

Appointed: 31 December 1991

Resigned: 18 August 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Esterline Acquisition Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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.

Esterline Acquisition Limited

5 New Street Square, London, EC4A 3TW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05720105
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wallop Defence Systems May 5, 2016
High Temperature Engineers December 5, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-282019-09-302020-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand2 091 10944 31017 0222 6602 660
Current Assets2 113 02447 72817 8226 2606 260
Debtors21 9153 4188003 6003 600
Other Debtors21 9153 4188002 7002 700
Other
Amounts Owed To Group Undertakings2 115 731335 164335 164370 767370 767
Average Number Employees During Period 1111
Creditors2 226 819345 170342 164370 767370 767
Net Current Assets Liabilities-113 795-297 442-324 342-364 507-364 507
Other Creditors102 9027 0007 000  
Trade Creditors Trade Payables8 1863 006   
Trade Debtors Trade Receivables   900900

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to September 30, 2022
filed on: 19th, May 2023
Free Download (7 pages)

Company search

Advertisements