WESTLAND GROUP PLC
Overview
| Company Name | WESTLAND GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00302632 |
| 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 WESTLAND GROUP PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WESTLAND GROUP PLC located?
| Registered Office Address | 11th Floor The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WESTLAND GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| WESTLAND PLC | Mar 22, 1982 | Mar 22, 1982 |
| WESTLAND AIRCRAFT LIMITED | Jul 04, 1935 | Jul 04, 1935 |
What are the latest accounts for WESTLAND GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WESTLAND GROUP PLC?
| 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 WESTLAND GROUP PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 17 pages | AA | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 15 pages | AA | ||
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 | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 15 pages | AA | ||
Termination of appointment of Jonathon Colin Fyfe Crawford as a director on May 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on May 31, 2023 | 1 pages | TM02 | ||
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 | ||
Full accounts made up to Dec 31, 2021 | 15 pages | AA | ||
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 | ||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Sep 01, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 13 pages | AA | ||
Notification of Gkn Aerospace Holdings Limited as a person with significant control on Sep 17, 2019 | 1 pages | PSC02 | ||
Cessation of Gkn Automotive Holdings Limited as a person with significant control on Sep 17, 2019 | 1 pages | PSC07 | ||
Who are the officers of WESTLAND GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Sarah Anne | Director | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor The Colmore Building United Kingdom | United Kingdom | British | 320410960001 | |||||
| FERNANDEZ, Warren | Director | The Colmore Building Colmore Circus Queensway B4 6AT Birmingham 11th Floor United Kingdom | England | British | 310116070001 | |||||
| GOUGH, Richard Paul | Director | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor The Colmore Building United Kingdom | United Kingdom | British | 214361590002 | |||||
| PAYNE, Michael | Director | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor The Colmore Building United Kingdom | United Kingdom | British | 320407820001 | |||||
| BAYLEY, John Richard | Secretary | The Old Farm House Sandford Orcas DT9 4SE Sherborne Dorset | British | 3438360001 | ||||||
| CRAWFORD, Jonathon Colin Fyfe | Secretary | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor The Colmore Building United Kingdom | 246422770001 | |||||||
| FELTON, Judith Mary | Secretary | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | British | 138185440001 | ||||||
| HARDISTY, Peter Weatherhead | Secretary | 25 St Margarets Road BA22 8PL Tintinhull Somerset | British | 48572030001 | ||||||
| LEE, William David | Secretary | 4 Court Gardens BA22 8DF Marston Magna Somerset | British | 74568730001 | ||||||
| PAVEY, David Gordon | Secretary | 2 Elmsbury Court Netherton WR10 3JG Pershore Worcestershire | British | 53913920001 | ||||||
| PORRITT, Kerry Anne Abigail | Secretary | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | 167043450001 | |||||||
| STOTE, Tanya | Secretary | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | British | 113603590001 | ||||||
| WATSON, Kerry Anne | Secretary | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | 172233480001 | |||||||
| ALLEN, Robert Michael | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | England | British | 106650290002 | |||||
| BARNES, Garry Elliot, Mr. | Director | Colmore Circus Queensway B4 6AT Birmingham The Colmore Building England | England | British | 261469100001 | |||||
| BUNKER, Christopher Jonathan | Director | 9 Regents Riverside Brigham Road RG1 8QS Reading Berkshire | British | 77062320001 | ||||||
| CASE, Richard Ian | Director | Melchester House Horsington BA8 0EG Templecombe Somerset | England | British | 3618430001 | |||||
| CRAWFORD, Jonathon Colin Fyfe | Director | Melrose Industries Plc,20 Colmore Circus Queensway B4 6AT Birmingham The Colmore Building United Kingdom | United Kingdom | British | 164318930002 | |||||
| DALY, Alexander | Director | Condover Court Condover SY5 7AA Shrewsbury Salop | United Kingdom | British | 6442950001 | |||||
| DENHAM, Grey | Director | Meres Farm Heronfield Knowle B93 0AU Solihull West Midlands | England | British | 61540001 | |||||
| FANSHAWE, Anthony Henry, The Rt Hon Lord | Director | 47 Cadogan Place SW1X 9RU London | British | 28376790001 | ||||||
| FELTON, Judith Mary | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | England | British | 138185440001 | |||||
| FLETCHER, Leslie, Sir | Director | "Hafod" Sherfield Green Sherfield On Loddon RG27 0EN Hook Gstoke Hampshire | British | 5106500002 | ||||||
| GUSTAR, Christopher Clark | Director | Orchardcroft Main Road Wellow PO41 0TD Yarmouth Isle Of Wight | United Kingdom | British | 96754650001 | |||||
| JONES, Alan Wingate | Director | The Grange North Cadbury BA22 7BY Yeovil Somerset | British | 4561920002 | ||||||
| LEES, David Bryan, Sir | Director | Oakhurst Uffington SY4 4SN Shrewsbury Salop | United Kingdom | British | 7216180001 | |||||
| LEHMAN, John Francis, Dr | Director | 1088 Park Avenue FOREIGN New York Ny 10128 Usa | Usa | 40148580001 | ||||||
| MILNE, Andrew David Philip | Director | Angiers Farm Angiers Lane Fiddleford DT10 2BY Sturminster Newton Dorset | British | 46472060003 | ||||||
| MORGAN, Geoffrey Damien | Director | Colmore Circus Queensway B4 6AT Birmingham The Colmore Building England | England | British | 137426690001 | |||||
| OGILVIE SMALS, Rufus Alexander | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | England | British | 44858860001 | |||||
| POWNALL, Thomas Gilmore | Director | 10815 Burbank Drive FOREIGN Potomac Maryland 20854 Usa | Usa | 25104790001 | ||||||
| RICHARDS, Matthew John | Director | Colmore Circus Queensway B4 6AT Birmingham The Colmore Building England | United Kingdom | British | 252554440001 | |||||
| ROOD, David Leonard | Director | 123 Tilehouse Green Lane Knowle B93 9EN Solihull West Midlands | British | 1387630002 | ||||||
| SCLATER, Mark Josceline | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | United Kingdom | British | 265203930001 | |||||
| SMITH, Kevin | Director | Berkhampstead House St Leonard's Hill SL4 4AT Windsor Berkshire | British | 86866780001 |
Who are the persons with significant control of WESTLAND GROUP PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gkn Automotive Holdings Limited | Sep 17, 2019 | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor, The Colmore Plaza England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gkn Aerospace Holdings Limited | Sep 17, 2019 | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor The Colmore Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gkn Enterprise Limited | Apr 06, 2016 | 20 Colmore Circus Queensway B4 6AT Birmingham The Colmore Building Gb 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