HAWKER SIDDELEY GROUP LIMITED

HAWKER SIDDELEY GROUP LIMITED

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

    Company NameHAWKER SIDDELEY GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00302913
    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 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 AddressNo

    What are the latest accounts for HAWKER SIDDELEY GROUP 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 HAWKER SIDDELEY GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 25, 2026
    Next Confirmation Statement DueMar 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 25, 2025
    OverdueNo

    What are the latest filings for HAWKER SIDDELEY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Jacqueline Yvette Whitaker as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Antoine Marie Sage as a director on Apr 01, 2025

    1 pagesTM01

    Confirmation statement made on Feb 25, 2025 with updates

    4 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Feb 25, 2024 with updates

    4 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Feb 25, 2023 with updates

    4 pagesCS01

    Termination of appointment of Trevor Lambeth as a director on Mar 31, 2022

    1 pagesTM01

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

    9 pagesAA

    Confirmation statement made on Feb 25, 2022 with updates

    4 pagesCS01

    Appointment of Antoine Marie Sage as a director on Feb 15, 2022

    2 pagesAP01

    Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

    1 pagesAD03

    Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

    1 pagesAD02

    Secretary's details changed for Invensys Secretaries Limited on Oct 31, 2016

    1 pagesCH04

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

    10 pagesAA

    Confirmation statement made on Feb 25, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Feb 25, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on Feb 25, 2019 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Feb 25, 2018 with updates

    6 pagesCS01

    Statement of capital on Jan 23, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    Statement of capital on Jan 23, 2018

    • Capital: GBP 1.01
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    £159583000 20/12/2017
    RES14
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of HAWKER SIDDELEY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INVENSYS SECRETARIES LIMITED
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Secretary
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Identification TypeUK Limited Company
    Registration Number00302913
    75491680003
    WHITAKER, Jacqueline Yvette
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    Director
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    United KingdomBritish,AustralianChief Financial Officer Uk&I334111840001
    BAYS, James Claude
    28 Elmstone Road
    Fulham
    SW6 5TN London
    Director
    28 Elmstone Road
    Fulham
    SW6 5TN London
    AmericanAttorney64404450001
    BROWN, Robert Casson
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    Director
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    BritishSolicitor6343100001
    BURNS, Christopher Robert, Dr
    66 Fairmile Lane
    Doonside
    KT11 2DE Cobham
    Surrey
    Director
    66 Fairmile Lane
    Doonside
    KT11 2DE Cobham
    Surrey
    BritishDirector77008070001
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Director
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    EnglandBritishSolicitor And Company Secretar28326930001
    COCHRANE, Adam Craven
    41 Highfield Drive
    UB10 8AW Uxbridge
    Middlesex
    Director
    41 Highfield Drive
    UB10 8AW Uxbridge
    Middlesex
    BritishAccountant54618590001
    FAIRCLOTH, Robert Frederick William
    56 Partridge Run
    PO BOX 410
    New London
    New Hampshire 03257
    United States Of America
    Director
    56 Partridge Run
    PO BOX 410
    New London
    New Hampshire 03257
    United States Of America
    Us CitizenExecutive Director Btr Plc78950760001
    GREEN, Owen, Sir
    Edgehill Succombs Hill
    CR6 9JG Warlingham
    Surrey
    Director
    Edgehill Succombs Hill
    CR6 9JG Warlingham
    Surrey
    BritishChairman Btr Plc13079680001
    HULL, Victoria Mary
    Grosvenor Place
    SW1X 7AW London
    3rd Floor, 40
    Director
    Grosvenor Place
    SW1X 7AW London
    3rd Floor, 40
    United KingdomBritishSolicitor77283810003
    JACKSON, Alan Robert
    25 Evelyn Mansions
    Carlisle Place
    SW1 1NH London
    Director
    25 Evelyn Mansions
    Carlisle Place
    SW1 1NH London
    AustralianChief Executive Btr Plc12780590001
    LAMBETH, Trevor
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    EnglandBritishDirector85777080001
    LAMBETH, Trevor
    Victoria Street
    SW1E 5JL London
    2nd Floor, 80
    England
    Director
    Victoria Street
    SW1E 5JL London
    2nd Floor, 80
    England
    EnglandBritishFinance Director85777080001
    O'DONOVAN, Kathleen Anne
    3c Cintra Park
    Upper Norwood
    SE19 2LH London
    Director
    3c Cintra Park
    Upper Norwood
    SE19 2LH London
    United KingdomBritishDirector34401390005
    SAGE, Antoine Marie
    80 Victoria Street
    SW1E 5JL London
    Schneider Electric
    England
    Director
    80 Victoria Street
    SW1E 5JL London
    Schneider Electric
    England
    EnglandFrenchChief Financial Officer Uk & I285147660002
    SMITH, Kevin Charles
    Victoria Street
    SW1E 5JL London
    2nd Floor, 80
    England
    Director
    Victoria Street
    SW1E 5JL London
    2nd Floor, 80
    England
    United KingdomBritishAccountant136922200001
    SPENCER, Rachel Louise
    Grosvenor Place
    SW1X 7AW London
    3rd Floor, 40
    Director
    Grosvenor Place
    SW1X 7AW London
    3rd Floor, 40
    United KingdomBritishChartered Secretary64905580001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    BritishSolicitor56704240001
    STRACHAN, Ian Charles
    30 Bloomfield Terrace
    SW1W 8PQ London
    Director
    30 Bloomfield Terrace
    SW1W 8PQ London
    United KingdomBritish,AmericanDirector6868730001
    THOM, James Demmink
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    Director
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    BritishTreasurer38683120002
    THOMAS, David Jeremy
    11 Coutts Crescent
    13-23 St Albans Road
    NW5 1RF London
    Director
    11 Coutts Crescent
    13-23 St Albans Road
    NW5 1RF London
    United KingdomBritishAccountant31354400001
    WILLIAMS, Stanley Killa
    Silvertown House
    Vincent Square
    SW1P 2PL London
    Director
    Silvertown House
    Vincent Square
    SW1P 2PL London
    BritishSec/Sol34401400004

    Who are the persons with significant control of HAWKER SIDDELEY GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Apr 06, 2016
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00508383
    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