WESTLAND GROUP PLC

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

    Company NameWESTLAND GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00302632
    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 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 AddressNo

    What were the previous names of WESTLAND GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    WESTLAND PLCMar 22, 1982Mar 22, 1982
    WESTLAND AIRCRAFT LIMITEDJul 04, 1935Jul 04, 1935

    What are the latest accounts for WESTLAND GROUP PLC?

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

    What is the status of the latest confirmation statement for WESTLAND GROUP PLC?

    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 WESTLAND GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    17 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    15 pagesAA

    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

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    15 pagesAA

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

    1 pagesTM01

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

    1 pagesTM02

    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

    Full accounts made up to Dec 31, 2021

    15 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

    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

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Sep 01, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    13 pagesAA

    Notification of Gkn Aerospace Holdings Limited as a person with significant control on Sep 17, 2019

    1 pagesPSC02

    Cessation of Gkn Automotive Holdings Limited as a person with significant control on Sep 17, 2019

    1 pagesPSC07

    Notification of Gkn Automotive Holdings Limited as a person with significant control on Sep 17, 2019

    2 pagesPSC02

    Who are the officers of WESTLAND GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Sarah Anne
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor The Colmore Building
    United Kingdom
    Director
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor The Colmore Building
    United Kingdom
    United KingdomBritishTax Director320410960001
    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
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor The Colmore Building
    United Kingdom
    Director
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor The Colmore Building
    United Kingdom
    United KingdomBritishAccountant214361590002
    PAYNE, Michael
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor The Colmore Building
    United Kingdom
    Director
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor The Colmore Building
    United Kingdom
    United KingdomBritishGroup Treasurer320407820001
    BAYLEY, John Richard
    The Old Farm House
    Sandford Orcas
    DT9 4SE Sherborne
    Dorset
    Secretary
    The Old Farm House
    Sandford Orcas
    DT9 4SE Sherborne
    Dorset
    British3438360001
    CRAWFORD, Jonathon Colin Fyfe
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor The Colmore Building
    United Kingdom
    Secretary
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor The Colmore Building
    United Kingdom
    246422770001
    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
    HARDISTY, Peter Weatherhead
    25 St Margarets Road
    BA22 8PL Tintinhull
    Somerset
    Secretary
    25 St Margarets Road
    BA22 8PL Tintinhull
    Somerset
    British48572030001
    LEE, William David
    4 Court Gardens
    BA22 8DF Marston Magna
    Somerset
    Secretary
    4 Court Gardens
    BA22 8DF Marston Magna
    Somerset
    British74568730001
    PAVEY, David Gordon
    2 Elmsbury Court
    Netherton
    WR10 3JG Pershore
    Worcestershire
    Secretary
    2 Elmsbury Court
    Netherton
    WR10 3JG Pershore
    Worcestershire
    British53913920001
    PORRITT, Kerry Anne Abigail
    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
    167043450001
    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
    BritishCompany Secretary113603590001
    WATSON, Kerry Anne
    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
    172233480001
    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
    EnglandBritishGroup Chief Accountant106650290002
    BARNES, Garry Elliot, Mr.
    Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    England
    Director
    Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    England
    EnglandBritishAccountant261469100001
    BUNKER, Christopher Jonathan
    9 Regents Riverside
    Brigham Road
    RG1 8QS Reading
    Berkshire
    Director
    9 Regents Riverside
    Brigham Road
    RG1 8QS Reading
    Berkshire
    BritishGroup Finance Director Westlan77062320001
    CASE, Richard Ian
    Melchester House
    Horsington
    BA8 0EG Templecombe
    Somerset
    Director
    Melchester House
    Horsington
    BA8 0EG Templecombe
    Somerset
    EnglandBritishManaging Director3618430001
    CRAWFORD, Jonathon Colin Fyfe
    Melrose Industries Plc,20 Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    United Kingdom
    Director
    Melrose Industries Plc,20 Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    United Kingdom
    United KingdomBritishDirector164318930002
    DALY, Alexander
    Condover Court
    Condover
    SY5 7AA Shrewsbury
    Salop
    Director
    Condover Court
    Condover
    SY5 7AA Shrewsbury
    Salop
    United KingdomBritishManaging Director - Defence Gkn Plc6442950001
    DENHAM, Grey
    Meres Farm
    Heronfield Knowle
    B93 0AU Solihull
    West Midlands
    Director
    Meres Farm
    Heronfield Knowle
    B93 0AU Solihull
    West Midlands
    EnglandBritishCompany Secretary61540001
    FANSHAWE, Anthony Henry, The Rt Hon Lord
    47 Cadogan Place
    SW1X 9RU London
    Director
    47 Cadogan Place
    SW1X 9RU London
    BritishDirector Of Companies28376790001
    FELTON, Judith Mary
    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
    EnglandBritishCompany Secretary138185440001
    FLETCHER, Leslie, Sir
    "Hafod" Sherfield Green
    Sherfield On Loddon
    RG27 0EN Hook Gstoke
    Hampshire
    Director
    "Hafod" Sherfield Green
    Sherfield On Loddon
    RG27 0EN Hook Gstoke
    Hampshire
    BritishBanker5106500002
    GUSTAR, Christopher Clark
    Orchardcroft
    Main Road Wellow
    PO41 0TD Yarmouth
    Isle Of Wight
    Director
    Orchardcroft
    Main Road Wellow
    PO41 0TD Yarmouth
    Isle Of Wight
    United KingdomBritishManaging Director96754650001
    JONES, Alan Wingate
    The Grange
    North Cadbury
    BA22 7BY Yeovil
    Somerset
    Director
    The Grange
    North Cadbury
    BA22 7BY Yeovil
    Somerset
    BritishChief Executive - We4561920002
    LEES, David Bryan, Sir
    Oakhurst
    Uffington
    SY4 4SN Shrewsbury
    Salop
    Director
    Oakhurst
    Uffington
    SY4 4SN Shrewsbury
    Salop
    United KingdomBritishChairman Gkn Plc7216180001
    LEHMAN, John Francis, Dr
    1088 Park Avenue
    FOREIGN New York
    Ny 10128
    Usa
    Director
    1088 Park Avenue
    FOREIGN New York
    Ny 10128
    Usa
    UsaInvestment Banker40148580001
    MILNE, Andrew David Philip
    Angiers Farm Angiers Lane
    Fiddleford
    DT10 2BY Sturminster Newton
    Dorset
    Director
    Angiers Farm Angiers Lane
    Fiddleford
    DT10 2BY Sturminster Newton
    Dorset
    BritishCommercial Director46472060003
    MORGAN, Geoffrey Damien
    Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    England
    Director
    Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    England
    EnglandBritishAccountant137426690001
    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
    EnglandBritishHead Of Group Legal Department44858860001
    POWNALL, Thomas Gilmore
    10815 Burbank Drive
    FOREIGN Potomac
    Maryland 20854
    Usa
    Director
    10815 Burbank Drive
    FOREIGN Potomac
    Maryland 20854
    Usa
    UsaChairman - Exec Committee Martin Marietta Corp25104790001
    RICHARDS, Matthew John
    Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    England
    Director
    Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    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 Ext1387630002
    SCLATER, Mark Josceline
    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 KingdomBritishLawyer265203930001
    SMITH, Kevin
    Berkhampstead House
    St Leonard's Hill
    SL4 4AT Windsor
    Berkshire
    Director
    Berkhampstead House
    St Leonard's Hill
    SL4 4AT Windsor
    Berkshire
    BritishManaging Director Aerospace86866780001

    Who are the persons with significant control of WESTLAND GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gkn Automotive Holdings Limited
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmore Plaza
    England
    Sep 17, 2019
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmore Plaza
    England
    Yes
    Legal FormLimited Partnership
    Legal AuthorityLimited Liability Partnerships Act 2000
    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.
    Gkn Aerospace Holdings Limited
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor The Colmore Building
    England
    Sep 17, 2019
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor The Colmore Building
    England
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    Gb
    England
    Apr 06, 2016
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    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