GKN INDUSTRIES LIMITED
Overview
| Company Name | GKN INDUSTRIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00032262 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GKN INDUSTRIES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GKN INDUSTRIES LIMITED located?
| Registered Office Address | 2nd Floor Nova North 11 Bressenden Place SW1E 5BY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GKN INDUSTRIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| G.K.N. INDUSTRIES LIMITED | Aug 21, 1890 | Aug 21, 1890 |
What are the latest accounts for GKN INDUSTRIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GKN INDUSTRIES LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for GKN INDUSTRIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Helen Redfern as a director on Aug 06, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Certificate of change of name Company name changed G.K.N. industries LIMITED\certificate issued on 03/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of James Victor Pedder as a director on Jun 04, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Helen Redfern as a director on Apr 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Julie Elizabeth Mcleod as a secretary on Apr 20, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on Apr 20, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Matthew John Richards as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey Damien Morgan as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Garry Elliot Barnes as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathon Colin Fyfe Crawford as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||
Appointment of James Victor Pedder as a director on Apr 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Emma Jayne Hayward as a director on Apr 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr John David Nicholson as a director on Apr 20, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from 11th Floor the Colmore Building, Colmore Circus Queensway, Birmingham England B4 6AT England to 2nd Floor Nova North 11 Bressenden Place London SW1E 5BY on Apr 20, 2023 | 1 pages | AD01 | ||||||||||
Change of details for Dowlais Group Plc as a person with significant control on Apr 12, 2023 | 2 pages | PSC05 | ||||||||||
Notification of Dowlais Group Plc as a person with significant control on Apr 12, 2023 | 2 pages | PSC02 | ||||||||||
Who are the officers of GKN INDUSTRIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCLEOD, Julie Elizabeth | Secretary | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | 308158720001 | |||||||
| HAYWARD, Emma Jayne | Director | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | England | British | 302458510001 | |||||
| NICHOLSON, John David | Director | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | United Kingdom | British | 261627120001 | |||||
| CRAWFORD, Jonathon Colin Fyfe | Secretary | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | 248688480001 | |||||||
| FELTON, Judith Mary | Secretary | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | British | 138185440001 | ||||||
| PORRITT, Kerry Anne Abigail | Secretary | P O Box 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | 167044200001 | |||||||
| STOTE, Tanya | Secretary | P O Box 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | British | 113603590001 | ||||||
| WATSON, Kerry Anne | Secretary | P O Box 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | 172233460001 | |||||||
| BARNES, Garry Elliot, Mr. | Director | Colmore Circus Queensway B4 6AT Birmingham The Colmore Building England | England | British | 261469100001 | |||||
| CRAWFORD, Jonathon Colin Fyfe | Director | 20 Colmore Circus Queensway B4 6AT Birmingham The Colmore Building United Kingdom | United Kingdom | British | 164318930002 | |||||
| CURRAL, Alfred William | Director | P O Box 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | United Kingdom | British | 54545100002 | |||||
| DENHAM, Grey | Director | Meres Farm Heronfield Knowle B93 0AU Solihull West Midlands | England | British | 61540001 | |||||
| ETCHES, Richard Williamson | Director | 21 Crosthwaite Court Stewart Road AL5 4RN Harpenden Hertfordshire | British | 55051390002 | ||||||
| FELTON, Judith Mary | Director | P O Box 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | England | British | 138185440001 | |||||
| GEORGE, Anthony Frank | Director | 39 Frederick Road Edgbaston B15 1JN Birmingham West Midlands | England | British | 11064060001 | |||||
| INSCH, Brian Douglas | Director | 9 Station Road Blackwell B60 1QB Bromsgrove Worcestershire | British | 13991240001 | ||||||
| MORGAN, Geoffrey Damien | Director | Colmore Circus Queensway B4 6AT Birmingham The Colmore Building England | England | British | 137426690001 | |||||
| PEDDER, James Victor | Director | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | England | British | 308155390001 | |||||
| REDFERN, Helen | Director | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | England | British | 308184670001 | |||||
| RICHARDS, Matthew John | Director | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | United Kingdom | British | 252554440001 | |||||
| SCLATER, Mark Josceline | Director | P O Box 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | United Kingdom | British | 265203930001 | |||||
| SEEGER JR, William Claire | Director | P O Box 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | United Kingdom | American | 127620600002 | |||||
| STEIN, Nigel Macrae | Director | P O Box 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | England | British | 76334790003 | |||||
| TURNER, David John | Director | 134 Hampton Road TW2 5QR Twickenham Middlesex | British | 35572190001 | ||||||
| WALKER, Adam Christopher | Director | P O Box 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | England | British | 129368430004 | |||||
| WALSH, Brian Augustine | Director | Rye Lodge Cokes Lane HP8 4TZ Chalfont St Giles Buckinghamshire | British | 6442990001 |
Who are the persons with significant control of GKN INDUSTRIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dowlais Group Plc | Apr 12, 2023 | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Melrose Industries Plc | Feb 28, 2023 | Colmore Circus Queensway B4 6AT Birmingham 11th Floor The Colmore Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gkn Enterprise Limited | Apr 06, 2016 | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor, The Colmore Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0