GKN HARDY SPICER LIMITED
Overview
Company Name | GKN HARDY SPICER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00179750 |
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 HARDY SPICER LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GKN HARDY SPICER LIMITED located?
Registered Office Address | 11th Floor The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham England England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GKN HARDY SPICER LIMITED?
Company Name | From | Until |
---|---|---|
SHEEPBRIDGE ALLOY CASTINGS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
SHEEPBRIDGE STOKES LIMITED | Feb 16, 1922 | Feb 16, 1922 |
What are the latest accounts for GKN HARDY SPICER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GKN HARDY SPICER LIMITED?
Last Confirmation Statement Made Up To | Sep 01, 2025 |
---|---|
Next Confirmation Statement Due | Sep 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 01, 2024 |
Overdue | No |
What are the latest filings for GKN HARDY SPICER LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Sarah Anne Anderson on Apr 14, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew John Richards as a director on Mar 07, 2024 | 1 pages | TM01 | ||
Termination of appointment of Geoffrey Damien Morgan as a director on Mar 07, 2024 | 1 pages | TM01 | ||
Termination of appointment of Garry Elliot Barnes as a director on Mar 07, 2024 | 1 pages | TM01 | ||
Appointment of Mr Richard Paul Gough as a director on Mar 07, 2024 | 2 pages | AP01 | ||
Appointment of Michael Payne as a director on Mar 07, 2024 | 2 pages | AP01 | ||
Appointment of Sarah Anne Anderson as a director on Mar 07, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on May 31, 2023 | 1 pages | TM02 | ||
Termination of appointment of Jonathon Colin Fyfe Crawford as a director on May 31, 2023 | 1 pages | TM01 | ||
Appointment of Warren Fernandez as a director on May 31, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Director's details changed for Mr Matthew John Richards on Mar 25, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Geoffrey Damien Morgan on Mar 25, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathon Colin Fyfe Crawford on Mar 25, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Garry Elliot Barnes on Mar 25, 2022 | 2 pages | CH01 | ||
Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||
Secretary's details changed for Jonathon Colin Fyfe Crawford on Mar 25, 2022 | 1 pages | CH03 | ||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of GKN HARDY SPICER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDERSON, Sarah Anne | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | United Kingdom | British | Accountant | 320410960001 | ||||||||
FERNANDEZ, Warren | Director | The Colmore Building Colmore Circus Queensway B4 6AT Birmingham 11th Floor United Kingdom | England | British | Company Director | 310116070001 | ||||||||
GOUGH, Richard Paul | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | United Kingdom | British | Accountant | 214361590002 | ||||||||
PAYNE, Michael | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | United Kingdom | British | Group Treasurer | 320407820001 | ||||||||
CRAWFORD, Jonathon Colin Fyfe | Secretary | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | 246442830001 | |||||||||||
FELTON, Judith Mary | Secretary | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | British | Assistant Company Secretary | 138185440001 | |||||||||
LEWIS, Christopher Peter | Secretary | 50 Grosvenor Road B91 3PU Solihull West Midlands | British | 61330001 | ||||||||||
STOTE, Tanya | Secretary | P.O.Box 55, Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire, | British | Company Secretary | 113603590001 | |||||||||
GKN GROUP SERVICES LIMITED | Secretary | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England |
| 99074060001 | ||||||||||
ALLEN, Robert Michael | Director | P.O.Box 55, Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire, | England | British | Group Chief Accountant | 106650290002 | ||||||||
BARNES, Garry Elliot, Mr. | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | England | British | Accountant | 261469100001 | ||||||||
CRAWFORD, Jonathon Colin Fyfe | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | United Kingdom | British | Solicitor | 164318930002 | ||||||||
DENHAM, Grey | Director | Meres Farm Heronfield Knowle B93 0AU Solihull West Midlands | England | British | Barrister | 61540001 | ||||||||
FELTON, Judith Mary | Director | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | England | British | Deputy Company Secretary | 138185440001 | ||||||||
LEWIS, Christopher Peter | Director | 50 Grosvenor Road B91 3PU Solihull West Midlands | British | Deputy Company Secretary | 61330001 | |||||||||
MORGAN, Geoffrey Damien | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | England | British | Accountant | 137426690001 | ||||||||
OGILVIE SMALS, Rufus Alexander | Director | P.O.Box 55, Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire, | England | British | Head Of Group Legal Department | 44858860001 | ||||||||
PORRITT, Kerry Anne Abigail | Director | P.O.Box 55, Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire, | England | British | Chartered Secretary | 166987180001 | ||||||||
RADFORD, David Neale Gordon | Director | P.O.Box 55, Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire, | United Kingdom | British | Solicitor | 165468270002 | ||||||||
RICHARDS, Matthew John | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | United Kingdom | British | Accountant | 252554440001 | ||||||||
ROOD, David Leonard | Director | 123 Tilehouse Green Lane Knowle B93 9EN Solihull West Midlands | British | Head Of Investor Relations & E | 1387630002 | |||||||||
STEPHENS, Nigel John | Director | P.O.Box 55, Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire, | United Kingdom | British | Chartered Accountant | 164051260001 | ||||||||
STOTE, Tanya | Director | P.O.Box 55, Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire, | United Kingdom | British | Company Secretary | 113603590001 | ||||||||
WATSON, Kerry Anne | Director | P.O.Box 55, Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire, | United Kingdom | British | Company Secretary | 172232180002 |
Who are the persons with significant control of GKN HARDY SPICER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gkn Enterprise Limited | Apr 06, 2016 | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor, The Colmore Building England | No | ||||||||||
| |||||||||||||
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