GKN HARDY SPICER LIMITED

GKN HARDY SPICER LIMITED

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

    Company NameGKN HARDY SPICER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00179750
    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 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 AddressNo

    What were the previous names of GKN HARDY SPICER LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHEEPBRIDGE ALLOY CASTINGS LIMITEDDec 31, 1981Dec 31, 1981
    SHEEPBRIDGE STOKES LIMITEDFeb 16, 1922Feb 16, 1922

    What are the latest accounts for GKN HARDY SPICER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GKN HARDY SPICER LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2025
    Next Confirmation Statement DueSep 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2024
    OverdueNo

    What are the latest filings for GKN HARDY SPICER LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Sarah Anne Anderson on Apr 14, 2025

    2 pagesCH01

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

    1 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Matthew John Richards as a director on Mar 07, 2024

    1 pagesTM01

    Termination of appointment of Geoffrey Damien Morgan as a director on Mar 07, 2024

    1 pagesTM01

    Termination of appointment of Garry Elliot Barnes as a director on Mar 07, 2024

    1 pagesTM01

    Appointment of Mr Richard Paul Gough as a director on Mar 07, 2024

    2 pagesAP01

    Appointment of Michael Payne as a director on Mar 07, 2024

    2 pagesAP01

    Appointment of Sarah Anne Anderson as a director on Mar 07, 2024

    2 pagesAP01

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

    1 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on May 31, 2023

    1 pagesTM02

    Termination of appointment of Jonathon Colin Fyfe Crawford as a director on May 31, 2023

    1 pagesTM01

    Appointment of Warren Fernandez as a director on May 31, 2023

    2 pagesAP01

    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

    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 pagesAD02

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

    1 pagesCH03

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Who are the officers of GKN HARDY SPICER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Sarah Anne
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    United KingdomBritishAccountant320410960001
    FERNANDEZ, Warren
    The Colmore Building
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    Director
    The Colmore Building
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    EnglandBritishCompany Director310116070001
    GOUGH, Richard Paul
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    United KingdomBritishAccountant214361590002
    PAYNE, Michael
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    United KingdomBritishGroup Treasurer320407820001
    CRAWFORD, Jonathon Colin Fyfe
    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
    246442830001
    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
    BritishAssistant Company Secretary138185440001
    LEWIS, Christopher Peter
    50 Grosvenor Road
    B91 3PU Solihull
    West Midlands
    Secretary
    50 Grosvenor Road
    B91 3PU Solihull
    West Midlands
    British61330001
    STOTE, Tanya
    P.O.Box 55, Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire,
    Secretary
    P.O.Box 55, Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire,
    BritishCompany Secretary113603590001
    GKN GROUP SERVICES LIMITED
    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
    99074060001
    ALLEN, Robert Michael
    P.O.Box 55, Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire,
    Director
    P.O.Box 55, Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire,
    EnglandBritishGroup Chief Accountant106650290002
    BARNES, Garry Elliot, Mr.
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    EnglandBritishAccountant261469100001
    CRAWFORD, Jonathon Colin Fyfe
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    United KingdomBritishSolicitor164318930002
    DENHAM, Grey
    Meres Farm
    Heronfield Knowle
    B93 0AU Solihull
    West Midlands
    Director
    Meres Farm
    Heronfield Knowle
    B93 0AU Solihull
    West Midlands
    EnglandBritishBarrister61540001
    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
    EnglandBritishDeputy Company Secretary138185440001
    LEWIS, Christopher Peter
    50 Grosvenor Road
    B91 3PU Solihull
    West Midlands
    Director
    50 Grosvenor Road
    B91 3PU Solihull
    West Midlands
    BritishDeputy Company Secretary61330001
    MORGAN, Geoffrey Damien
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    EnglandBritishAccountant137426690001
    OGILVIE SMALS, Rufus Alexander
    P.O.Box 55, Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire,
    Director
    P.O.Box 55, Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire,
    EnglandBritishHead Of Group Legal Department44858860001
    PORRITT, Kerry Anne Abigail
    P.O.Box 55, Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire,
    Director
    P.O.Box 55, Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire,
    EnglandBritishChartered Secretary166987180001
    RADFORD, David Neale Gordon
    P.O.Box 55, Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire,
    Director
    P.O.Box 55, Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire,
    United KingdomBritishSolicitor165468270002
    RICHARDS, Matthew John
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    United KingdomBritishAccountant252554440001
    ROOD, David Leonard
    123 Tilehouse Green Lane
    Knowle
    B93 9EN Solihull
    West Midlands
    Director
    123 Tilehouse Green Lane
    Knowle
    B93 9EN Solihull
    West Midlands
    BritishHead Of Investor Relations & E1387630002
    STEPHENS, Nigel John
    P.O.Box 55, Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire,
    Director
    P.O.Box 55, Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire,
    United KingdomBritishChartered Accountant164051260001
    STOTE, Tanya
    P.O.Box 55, Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire,
    Director
    P.O.Box 55, Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire,
    United KingdomBritishCompany Secretary113603590001
    WATSON, Kerry Anne
    P.O.Box 55, Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire,
    Director
    P.O.Box 55, Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire,
    United KingdomBritishCompany Secretary172232180002

    Who are the persons with significant control of GKN HARDY SPICER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmore Building
    England
    Apr 06, 2016
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmore Building
    England
    No
    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