GKN SHEEPBRIDGE STOKES LIMITED

GKN SHEEPBRIDGE STOKES LIMITED

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

    Company NameGKN SHEEPBRIDGE STOKES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00283037
    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 SHEEPBRIDGE STOKES LIMITED?

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

    Where is GKN SHEEPBRIDGE STOKES LIMITED located?

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

    What were the previous names of GKN SHEEPBRIDGE STOKES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAROLD ANDREWS SHEEPBRIDGE LIMITEDDec 27, 1933Dec 27, 1933

    What are the latest accounts for GKN SHEEPBRIDGE STOKES 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 GKN SHEEPBRIDGE STOKES 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 SHEEPBRIDGE STOKES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Julie Elizabeth Mcleod as a secretary on Aug 08, 2025

    1 pagesTM02

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

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

    2 pagesAA

    Confirmation statement made on Sep 01, 2024 with updates

    4 pagesCS01

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

    2 pagesAA

    Change of details for G.K.N. Industries Limited as a person with significant control on Jul 03, 2024

    2 pagesPSC05

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

    2 pagesAA

    Confirmation statement made on Sep 01, 2023 with updates

    4 pagesCS01

    Change of details for G.K.N. Industries Limited as a person with significant control on Apr 20, 2023

    2 pagesPSC05

    Appointment of Julie Elizabeth Mcleod as a secretary on Apr 20, 2023

    2 pagesAP03

    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

    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

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

    1 pagesTM01

    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 G.K.N. Industries Limited as a person with significant control on Dec 12, 2022

    2 pagesPSC02

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

    1 pagesPSC07

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

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

    2 pagesAA

    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

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Who are the officers of GKN SHEEPBRIDGE STOKES 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
    EnglandBritishTreasurer302458510001
    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
    United KingdomBritishSolicitor261627120001
    BOOTE, Elaine Ann
    Oak Farm
    High Peak Junction,
    DE4 5HN Matlock
    Derbyshire
    Secretary
    Oak Farm
    High Peak Junction,
    DE4 5HN Matlock
    Derbyshire
    BritishAccountant88095210001
    CRAWFORD, Jonathon Colin Fyfe
    20 Colmore Circus Queensway
    11th Floor
    B4 6AT Birmingham
    The Colmore Building
    United Kingdom
    Secretary
    20 Colmore Circus Queensway
    11th Floor
    B4 6AT Birmingham
    The Colmore Building
    United Kingdom
    276263040001
    DANGER, David
    White Horse House
    Badger Lane Woolley Moor
    DE55 6FG Alfreton
    Derbyshire
    Secretary
    White Horse House
    Badger Lane Woolley Moor
    DE55 6FG Alfreton
    Derbyshire
    British79909750002
    GILL, Richard
    103 Tinker Lane
    S6 5EA Sheffield
    South Yorkshire
    Secretary
    103 Tinker Lane
    S6 5EA Sheffield
    South Yorkshire
    British63501740001
    KNOWLES, Francis Vincent
    83 Ulverley Green Road
    B92 8AJ Solihull
    West Midlands
    Secretary
    83 Ulverley Green Road
    B92 8AJ Solihull
    West Midlands
    BritishChartered Accountant124572850001
    MCLEOD, Julie Elizabeth
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Secretary
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    309897800001
    MEADOWS, Simon Nicholas
    2 Freers Mews
    CV34 6DP Warwick
    Warwickshire
    Secretary
    2 Freers Mews
    CV34 6DP Warwick
    Warwickshire
    British110431880001
    NORTCLIFF, John
    3 Highfield Avenue
    Newbold
    S41 7AZ Chesterfield
    Derbyshire
    Secretary
    3 Highfield Avenue
    Newbold
    S41 7AZ Chesterfield
    Derbyshire
    British915570002
    PODGER, Andrew Mark
    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
    149950350001
    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
    BARNES, Garry Elliot, Mr.
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    EnglandBritishAccountant261469100001
    BEESE, Gareth
    33 Mileash Lane
    Darley Abbey
    DE22 1DE Derby
    Derbyshire
    Director
    33 Mileash Lane
    Darley Abbey
    DE22 1DE Derby
    Derbyshire
    BritishCompany Director86259240002
    BOOTE, Elaine Ann
    Oak Farm
    High Peak Junction,
    DE4 5HN Matlock
    Derbyshire
    Director
    Oak Farm
    High Peak Junction,
    DE4 5HN Matlock
    Derbyshire
    BritishAccountant88095210001
    BRANSON, Melvyn Alan
    2 Old Mill Drive
    Upper Newbold
    S41 9SA Chesterfield
    Derbyshire
    Director
    2 Old Mill Drive
    Upper Newbold
    S41 9SA Chesterfield
    Derbyshire
    BritishBusiness Development Director36023450002
    CARNEY, Andrew
    7 Carmen Avenue
    SY2 5NP Shrewsbury
    Shropshire
    Director
    7 Carmen Avenue
    SY2 5NP Shrewsbury
    Shropshire
    BritishHr Director93654900001
    CHILDS, John Edward
    17 Heathfield Close
    Dronfield
    S18 1RJ Sheffield
    Derbyshire
    Director
    17 Heathfield Close
    Dronfield
    S18 1RJ Sheffield
    Derbyshire
    United KingdomBritishManufacturing Director86259250001
    CLOWES, Richard John
    The Woodlands
    Whip Lane Maesbrook
    SY10 8QU Oswestry
    Shropshire
    Director
    The Woodlands
    Whip Lane Maesbrook
    SY10 8QU Oswestry
    Shropshire
    BritishCompany Director36744760002
    CRAWFORD, Jonathon Colin Fyfe
    20 Colmore Circus Queensway
    11th Floor
    B4 6AT Birmingham
    The Colmore Building
    United Kingdom
    Director
    20 Colmore Circus Queensway
    11th Floor
    B4 6AT Birmingham
    The Colmore Building
    United Kingdom
    United KingdomBritishSolicitor164318930002
    DANGER, David
    White Horse House
    Badger Lane Woolley Moor
    DE55 6FG Alfreton
    Derbyshire
    Director
    White Horse House
    Badger Lane Woolley Moor
    DE55 6FG Alfreton
    Derbyshire
    BritishManaging Director79909750002
    DAVIES, Christopher Erith
    Hollytree The Common
    Wellington Heath
    HR8 1LY Ledbury
    Herefordshire
    Director
    Hollytree The Common
    Wellington Heath
    HR8 1LY Ledbury
    Herefordshire
    BritishCompany Director48167130002
    DODDS, Philip
    Wayside
    Station Road, Darley Dale
    DE4 2EQ Derbyshire
    Director
    Wayside
    Station Road, Darley Dale
    DE4 2EQ Derbyshire
    EnglandBritishDirector160401120001
    FLETCHER, Joseph Edwin
    93 Pingle Road
    Millhouses
    S7 2LL Sheffield
    South Yorkshire
    Director
    93 Pingle Road
    Millhouses
    S7 2LL Sheffield
    South Yorkshire
    BritishCompany Director28253190001
    GILL, Richard
    103 Tinker Lane
    S6 5EA Sheffield
    South Yorkshire
    Director
    103 Tinker Lane
    S6 5EA Sheffield
    South Yorkshire
    BritishDirector63501740001
    HABGOOD, Martyn Alan
    Witheymede
    Tibbiwell Lane
    GL6 6YA Painswick
    Gloucestershire
    Director
    Witheymede
    Tibbiwell Lane
    GL6 6YA Painswick
    Gloucestershire
    BritishInterim Manager90030950001
    HASLAM, Philip William
    6 Littlemoor
    S41 8QN Chesterfield
    Derbyshire
    Director
    6 Littlemoor
    S41 8QN Chesterfield
    Derbyshire
    BritishCompany Director28253200001
    HOUGHTON, David
    Mile House
    158 Ellesmere Road
    SY1 2RQ Shrewsbury
    Shropshire
    Director
    Mile House
    158 Ellesmere Road
    SY1 2RQ Shrewsbury
    Shropshire
    BritishCompany Director7189210001
    KNOWLES, Francis Vincent
    83 Ulverley Green Road
    B92 8AJ Solihull
    West Midlands
    Director
    83 Ulverley Green Road
    B92 8AJ Solihull
    West Midlands
    EnglandBritishChartered Accountant124572850001
    LOCKE, Rowland Andrew
    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 KingdomBritishManaging Director268985370001
    METCALFE, Charles Sydney
    80 Gallery Lane
    Holymoorside
    S42 7ES Chesterfield
    Derbyshire
    Director
    80 Gallery Lane
    Holymoorside
    S42 7ES Chesterfield
    Derbyshire
    BritishCompany Director28253180001
    MORGAN, Geoffrey Damien
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    EnglandBritishAccountant137426690001
    NORTCLIFF, John
    3 Highfield Avenue
    Newbold
    S41 7AZ Chesterfield
    Derbyshire
    Director
    3 Highfield Avenue
    Newbold
    S41 7AZ Chesterfield
    Derbyshire
    BritishCompany Director915570002
    PEARSON, David
    19 Old Mill Drive
    Cutthorpe
    S41 9SA Chesterfield
    Derbyshire
    Director
    19 Old Mill Drive
    Cutthorpe
    S41 9SA Chesterfield
    Derbyshire
    EnglandBritishCommercial Director126808470001
    PENNY, Rosalind Patricia
    11 Bishops Close
    Wellswood
    TQ1 2PL Torquay
    Devon
    Director
    11 Bishops Close
    Wellswood
    TQ1 2PL Torquay
    Devon
    BritishHuman Resources Director86259260001

    Who are the persons with significant control of GKN SHEEPBRIDGE STOKES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Dec 12, 2022
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00032262
    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
    England
    Apr 06, 2016
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmore Building
    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