HAWKER SIDDELEY GROUP LIMITED
Overview
Company Name | HAWKER SIDDELEY GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00302913 |
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 HAWKER SIDDELEY GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HAWKER SIDDELEY GROUP LIMITED located?
Registered Office Address | Schneider Electric Stafford Park 5 TF3 3BL Telford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HAWKER SIDDELEY GROUP 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 HAWKER SIDDELEY GROUP LIMITED?
Last Confirmation Statement Made Up To | Feb 25, 2026 |
---|---|
Next Confirmation Statement Due | Mar 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 25, 2025 |
Overdue | No |
What are the latest filings for HAWKER SIDDELEY GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Jacqueline Yvette Whitaker as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Antoine Marie Sage as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 25, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Feb 25, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Feb 25, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Trevor Lambeth as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Feb 25, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Antoine Marie Sage as a director on Feb 15, 2022 | 2 pages | AP01 | ||||||||||||||
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||||||||||||||
Secretary's details changed for Invensys Secretaries Limited on Oct 31, 2016 | 1 pages | CH04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Feb 25, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Feb 25, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Feb 25, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2017 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Feb 25, 2018 with updates | 6 pages | CS01 | ||||||||||||||
Statement of capital on Jan 23, 2018
| 3 pages | SH19 | ||||||||||||||
Statement of capital on Jan 23, 2018
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of HAWKER SIDDELEY GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INVENSYS SECRETARIES LIMITED | Secretary | Stafford Park 5 TF3 3BL Telford Schneider Electric England |
| 75491680003 | ||||||||||
WHITAKER, Jacqueline Yvette | Director | 80 Victoria Street SW1E 5JL London 2nd Floor England | United Kingdom | British,Australian | Chief Financial Officer Uk&I | 334111840001 | ||||||||
BAYS, James Claude | Director | 28 Elmstone Road Fulham SW6 5TN London | American | Attorney | 64404450001 | |||||||||
BROWN, Robert Casson | Director | 38 Newlands Avenue Melton Park NE3 5PX Newcastle Upon Tyne | British | Solicitor | 6343100001 | |||||||||
BURNS, Christopher Robert, Dr | Director | 66 Fairmile Lane Doonside KT11 2DE Cobham Surrey | British | Director | 77008070001 | |||||||||
CLAYTON, John Reginald William | Director | Matley House Grange Lane, Little Dunmow CM6 3HY Great Dunmow Essex | England | British | Solicitor And Company Secretar | 28326930001 | ||||||||
COCHRANE, Adam Craven | Director | 41 Highfield Drive UB10 8AW Uxbridge Middlesex | British | Accountant | 54618590001 | |||||||||
FAIRCLOTH, Robert Frederick William | Director | 56 Partridge Run PO BOX 410 New London New Hampshire 03257 United States Of America | Us Citizen | Executive Director Btr Plc | 78950760001 | |||||||||
GREEN, Owen, Sir | Director | Edgehill Succombs Hill CR6 9JG Warlingham Surrey | British | Chairman Btr Plc | 13079680001 | |||||||||
HULL, Victoria Mary | Director | Grosvenor Place SW1X 7AW London 3rd Floor, 40 | United Kingdom | British | Solicitor | 77283810003 | ||||||||
JACKSON, Alan Robert | Director | 25 Evelyn Mansions Carlisle Place SW1 1NH London | Australian | Chief Executive Btr Plc | 12780590001 | |||||||||
LAMBETH, Trevor | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | British | Director | 85777080001 | ||||||||
LAMBETH, Trevor | Director | Victoria Street SW1E 5JL London 2nd Floor, 80 England | England | British | Finance Director | 85777080001 | ||||||||
O'DONOVAN, Kathleen Anne | Director | 3c Cintra Park Upper Norwood SE19 2LH London | United Kingdom | British | Director | 34401390005 | ||||||||
SAGE, Antoine Marie | Director | 80 Victoria Street SW1E 5JL London Schneider Electric England | England | French | Chief Financial Officer Uk & I | 285147660002 | ||||||||
SMITH, Kevin Charles | Director | Victoria Street SW1E 5JL London 2nd Floor, 80 England | United Kingdom | British | Accountant | 136922200001 | ||||||||
SPENCER, Rachel Louise | Director | Grosvenor Place SW1X 7AW London 3rd Floor, 40 | United Kingdom | British | Chartered Secretary | 64905580001 | ||||||||
STEVENS, David John | Director | 42 Burghley Road Wimbledon SW19 5HN London | British | Solicitor | 56704240001 | |||||||||
STRACHAN, Ian Charles | Director | 30 Bloomfield Terrace SW1W 8PQ London | United Kingdom | British,American | Director | 6868730001 | ||||||||
THOM, James Demmink | Director | Tollgate Cottage Turners Hill Road RH10 4HG Crawley Down West Sussex | British | Treasurer | 38683120002 | |||||||||
THOMAS, David Jeremy | Director | 11 Coutts Crescent 13-23 St Albans Road NW5 1RF London | United Kingdom | British | Accountant | 31354400001 | ||||||||
WILLIAMS, Stanley Killa | Director | Silvertown House Vincent Square SW1P 2PL London | British | Sec/Sol | 34401400004 |
Who are the persons with significant control of HAWKER SIDDELEY GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Invensys Group Holdings Limited | Apr 06, 2016 | Stafford Park 5 TF3 3BL Telford Schneider Electric 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