G.K.N. INTERNATIONAL TRADING (HOLDINGS) LIMITED

G.K.N. INTERNATIONAL TRADING (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameG.K.N. INTERNATIONAL TRADING (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00086685
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of G.K.N. INTERNATIONAL TRADING (HOLDINGS) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is G.K.N. INTERNATIONAL TRADING (HOLDINGS) LIMITED located?

    Registered Office Address
    2nd Floor Nova North
    11 Bressenden Place
    SW1E 5BY London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for G.K.N. INTERNATIONAL TRADING (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for G.K.N. INTERNATIONAL TRADING (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for G.K.N. INTERNATIONAL TRADING (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Sep 01, 2023 with updates

    4 pagesCS01

    Second filing for the cessation of Gkn Enterprise Limited as a person with significant control

    6 pagesRP04PSC07

    Second filing for the notification of Gkn Powder Metallurgy Holdings Limited as a person with significant control

    7 pagesRP04PSC02

    Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on Apr 20, 2023

    1 pagesTM02

    Termination of appointment of Matthew John Richards as a director on Apr 20, 2023

    1 pagesTM01

    Termination of appointment of Geoffrey Damien Morgan as a director on Apr 20, 2023

    1 pagesTM01

    Termination of appointment of Jonathon Colin Fyfe Crawford as a director on Apr 20, 2023

    1 pagesTM01

    Termination of appointment of Garry Elliot Barnes as a director on Apr 20, 2023

    1 pagesTM01

    Appointment of Emma Jayne Hayward as a director on Apr 20, 2023

    2 pagesAP01

    Appointment of Mr John David Nicholson as a director on Apr 20, 2023

    2 pagesAP01

    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 pagesAD01

    Notification of Gkn Powder Metallurgy Holdings Limited as a person with significant control on Dec 12, 2022

    3 pagesPSC02
    Annotations
    DateAnnotation
    May 22, 2023Clarification A second filed PSC02 was registered on 22/05/23

    Cessation of Gkn Enterprise Limited as a person with significant control on Dec 12, 2022

    2 pagesPSC07
    Annotations
    DateAnnotation
    May 22, 2023Clarification A second filed psc07 was registered on 22/05/23

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Director's details changed for Mr Matthew John Richards on Mar 25, 2022

    2 pagesCH01

    Director's details changed for Mr Geoffrey Damien Morgan on Mar 25, 2022

    2 pagesCH01

    Director's details changed for Mr Jonathon Colin Fyfe Crawford on Mar 25, 2022

    2 pagesCH01

    Director's details changed for Mr Garry Elliot Barnes on Mar 25, 2022

    2 pagesCH01

    Secretary's details changed for Jonathon Colin Fyfe Crawford on Mar 25, 2022

    1 pagesCH03

    Who are the officers of G.K.N. INTERNATIONAL TRADING (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYWARD, Emma Jayne
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Director
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    EnglandBritish302458510001
    NICHOLSON, John David
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Director
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    EnglandBritish261627120001
    CRAWFORD, Jonathon Colin Fyfe
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Secretary
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    246443130001
    DRAKE, Paul Jonathan
    Hill View House
    Luddington Road
    CV37 9SE Stratford Upon Avon
    Warwickshire
    Secretary
    Hill View House
    Luddington Road
    CV37 9SE Stratford Upon Avon
    Warwickshire
    British58764360002
    FELTON, Judith Mary
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    Secretary
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    British138185440001
    RIGBY, John Alan
    Rosebank Westbrook
    Boxford
    RG16 8DH Newbury
    Berkshire
    Secretary
    Rosebank Westbrook
    Boxford
    RG16 8DH Newbury
    Berkshire
    British14041280001
    SOAR, Jonathan Charles
    Paradise Farm Burton Road
    Needwood
    DE13 9PB Burton On Trent
    Staffordshire
    Secretary
    Paradise Farm Burton Road
    Needwood
    DE13 9PB Burton On Trent
    Staffordshire
    British45568790001
    STOTE, Tanya
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Secretary
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    British113603590001
    WOOD, Christopher
    6 The Seesall
    Gnosall
    ST20 0HH Stafford
    Staffordshire
    Secretary
    6 The Seesall
    Gnosall
    ST20 0HH Stafford
    Staffordshire
    British74802680001
    GKN GROUP SERVICES LTD
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Secretary
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number462420
    64147430001
    ALLEN, Robert Michael
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    EnglandBritish106650290002
    BARNES, Garry Elliot, Mr.
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Director
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    EnglandBritish261469100001
    BROOM, Anthony Ernest John Newton
    10 Monkseaton Road
    B72 1LB Sutton Coldfield
    West Midlands
    Director
    10 Monkseaton Road
    B72 1LB Sutton Coldfield
    West Midlands
    United KingdomBritish14041290001
    BYRNE, Patrick Gerard
    2 The Cottage, Main Street
    Lower Wardington
    OX17 1SQ Banbury
    Oxfordshire
    Director
    2 The Cottage, Main Street
    Lower Wardington
    OX17 1SQ Banbury
    Oxfordshire
    British47447470003
    CONSTANTINE, Maureen
    Lambourne House
    School Lane
    B78 3DW Hints
    Staffordshire
    Director
    Lambourne House
    School Lane
    B78 3DW Hints
    Staffordshire
    EnglandBritish126680280001
    CRAWFORD, Jonathon Colin Fyfe
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Director
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    United KingdomBritish164318930002
    FELTON, Judith Mary
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    Director
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    EnglandBritish138185440001
    MORGAN, Geoffrey Damien
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Director
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    EnglandBritish137426690001
    NANDA, Pramod Kumar
    4 Neville Court
    Grove End Road
    NW8 9DD London
    Director
    4 Neville Court
    Grove End Road
    NW8 9DD London
    United KingdomIndian14374050001
    NORTH, Peter William Herbert
    Lansdowne House
    Fladbury Cross
    WR10 2QR Pershore
    Worcs
    Director
    Lansdowne House
    Fladbury Cross
    WR10 2QR Pershore
    Worcs
    British16957430001
    OGILVIE SMALS, Rufus Alexander
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    EnglandBritish44858860001
    PORRITT, Kerry Anne Abigail
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    EnglandBritish166987180001
    RADFORD, David Neale Gordon
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    United KingdomBritish165468270002
    RICHARDS, Matthew John
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Director
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    United KingdomBritish252554440001
    RIGBY, John Alan
    Rosebank Westbrook
    Boxford
    RG16 8DH Newbury
    Berkshire
    Director
    Rosebank Westbrook
    Boxford
    RG16 8DH Newbury
    Berkshire
    British14041280001
    ROOD, David Leonard
    123 Tilehouse Green Lane
    Knowle
    B93 9EN Solihull
    West Midlands
    Director
    123 Tilehouse Green Lane
    Knowle
    B93 9EN Solihull
    West Midlands
    British1387630002
    ROWE, Christopher David
    Nether Pound Cottage
    Preston Bagot
    B95 5DR Henley-In-Arden
    Warwickshire
    Director
    Nether Pound Cottage
    Preston Bagot
    B95 5DR Henley-In-Arden
    Warwickshire
    British13539580001
    SOAR, Jonathan Charles
    Paradise Farm Burton Road
    Needwood
    DE13 9PB Burton On Trent
    Staffordshire
    Director
    Paradise Farm Burton Road
    Needwood
    DE13 9PB Burton On Trent
    Staffordshire
    British45568790001
    STEPHENS, Nigel John
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    United KingdomBritish164051260001
    STOTE, Tanya
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    United KingdomBritish113603590001
    WATSON, Kerry Anne
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    United KingdomBritish172232180002

    Who are the persons with significant control of G.K.N. INTERNATIONAL TRADING (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Central Boulevard
    Blythe Valley Park
    B90 8AS Solihull
    Rhodium Building
    England
    Jan 26, 2023
    Central Boulevard
    Blythe Valley Park
    B90 8AS Solihull
    Rhodium Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00347378
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmore Building
    Gb
    England
    Apr 06, 2016
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmore Building
    Gb
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number984980
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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