GKN POWDER METALLURGY HOLDINGS LIMITED

GKN POWDER METALLURGY HOLDINGS LIMITED

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

    Company NameGKN POWDER METALLURGY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00347378
    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 POWDER METALLURGY HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GKN POWDER METALLURGY HOLDINGS LIMITED located?

    Registered Office Address
    Rhodium Building Central Boulevard
    Blythe Valley Park
    B90 8AS Solihull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GKN POWDER METALLURGY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GKN SINTER METALS HOLDINGS LIMITEDNov 04, 1997Nov 04, 1997
    GKN SINTER METALS LTDJul 18, 1997Jul 18, 1997
    BIRFIELD LIMITEDDec 16, 1938Dec 16, 1938

    What are the latest accounts for GKN POWDER METALLURGY HOLDINGS 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 POWDER METALLURGY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for GKN POWDER METALLURGY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Termination of appointment of Peter Johannes Christoph Eichholz as a director on Apr 22, 2024

    1 pagesTM01

    Termination of appointment of Diego Laurent as a director on Mar 15, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Sep 01, 2023 with updates

    4 pagesCS01

    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 Richard William Wood 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

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

    1 pagesTM01

    Notification of Dowlais Group Plc as a person with significant control on Apr 12, 2023

    2 pagesPSC02

    Cessation of Melrose Industries Plc as a person with significant control on Apr 12, 2023

    1 pagesPSC07

    Notification of Melrose Industries Plc as a person with significant control on Feb 28, 2023

    2 pagesPSC02

    Cessation of Gkn Enterprise Limited as a person with significant control on Feb 28, 2023

    1 pagesPSC07

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Mr Diego Laurent on Nov 15, 2022

    2 pagesCH01

    Registered office address changed from Unit 7 Chestnut Court Jill Lane Sambourne Redditch B96 6EW United Kingdom to Rhodium Building Central Boulevard Blythe Valley Park Solihull B90 8AS on Oct 31, 2022

    1 pagesAD01

    Confirmation statement made on Sep 01, 2022 with updates

    4 pagesCS01

    Appointment of Mr Gareth Valentine Harte as a director on Sep 01, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Who are the officers of GKN POWDER METALLURGY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALLAGHAN, Ryan James
    Central Boulevard
    Blythe Valley Park
    B90 8AS Solihull
    Rhodium Building
    England
    Secretary
    Central Boulevard
    Blythe Valley Park
    B90 8AS Solihull
    Rhodium Building
    England
    209646320001
    CALLAGHAN, Ryan James
    Central Boulevard
    Blythe Valley Park
    B90 8AS Solihull
    Rhodium Building
    England
    Director
    Central Boulevard
    Blythe Valley Park
    B90 8AS Solihull
    Rhodium Building
    England
    United KingdomBritish176267400002
    HARTE, Gareth Valentine
    Central Boulevard
    Blythe Valley Park
    B90 8AS Solihull
    Rhodium Building
    England
    Director
    Central Boulevard
    Blythe Valley Park
    B90 8AS Solihull
    Rhodium Building
    England
    EnglandIrish184063640002
    CLARKE, Katie
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcs
    Secretary
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcs
    181104170001
    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
    248458820001
    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
    FELTON, Judith Mary
    35 Scholars Lane
    CV37 6HE Stratford Upon Avon
    Warwickshire
    Secretary
    35 Scholars Lane
    CV37 6HE Stratford Upon Avon
    Warwickshire
    British16496120001
    GOUGH, Richard Paul
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcs
    Secretary
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcs
    166126350001
    KESTNER, Michael Thomas
    2882 Forest Lake Drive
    Westlake 44145 Ohio
    United States America
    Secretary
    2882 Forest Lake Drive
    Westlake 44145 Ohio
    United States America
    American54018170001
    OGILVIE SMALS, Rufus Alexander
    Hatch Farm
    HR8 1RS Bromsberrow
    Herefordshire
    Secretary
    Hatch Farm
    HR8 1RS Bromsberrow
    Herefordshire
    British44858860001
    STEIN, Nigel Macrae
    6 Brompton Park Crescent
    SW6 1SN London
    Secretary
    6 Brompton Park Crescent
    SW6 1SN London
    British76334790002
    WOOD, Richard William
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcs
    Secretary
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcs
    British120398250001
    GKN GROUP SERVICES LIMITED
    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
    99074060001
    BARNES, Garry Elliot, Mr.
    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
    EnglandBritish261469100001
    BERESFORD, Marcus De La Poer
    32 Thorne Street
    Barnes
    SW13 0PR London
    Director
    32 Thorne Street
    Barnes
    SW13 0PR London
    British27990520003
    BONNER, Trevor Courtnay
    Brae House
    17 Lovelace Avenue
    B91 3JR Solihull
    West Midlands
    Director
    Brae House
    17 Lovelace Avenue
    B91 3JR Solihull
    West Midlands
    United KingdomBritish11064070002
    CARRERAS, Joseph
    17720 S Woodland Road
    Shaker Hts 44120 Ohio
    United States America
    Director
    17720 S Woodland Road
    Shaker Hts 44120 Ohio
    United States America
    American54018290001
    CHOW, Chung Kong, Sir
    Flat 10
    20 Lowndes Square
    SW1X 9HD London
    Director
    Flat 10
    20 Lowndes Square
    SW1X 9HD London
    British37736600002
    CLOWES, Richard John
    The Woodlands
    Whip Lane Maesbrook
    SY10 8QU Oswestry
    Shropshire
    Director
    The Woodlands
    Whip Lane Maesbrook
    SY10 8QU Oswestry
    Shropshire
    British36744760002
    COMFORT, William
    336 Duckpond Road
    Locust Valley New York
    United States America
    Director
    336 Duckpond Road
    Locust Valley New York
    United States America
    American54018490001
    CRAWFORD, Jonathon Colin Fyfe
    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 KingdomBritish164318930002
    EICHHOLZ, Peter Johannes Christoph
    Central Boulevard
    Blythe Valley Park
    B90 8AS Solihull
    Rhodium Building
    England
    Director
    Central Boulevard
    Blythe Valley Park
    B90 8AS Solihull
    Rhodium Building
    England
    GermanyGerman281255450001
    FELTON, Judith Mary
    35 Scholars Lane
    CV37 6HE Stratford Upon Avon
    Warwickshire
    Director
    35 Scholars Lane
    CV37 6HE Stratford Upon Avon
    Warwickshire
    British16496120001
    GEORGE, Anthony Frank
    39 Frederick Road
    Edgbaston
    B15 1JN Birmingham
    West Midlands
    Director
    39 Frederick Road
    Edgbaston
    B15 1JN Birmingham
    West Midlands
    EnglandBritish11064060001
    GHASEMI, Seifollah
    10 Pheasant Run
    NJ 07934 Gladstone
    New Jersey
    America
    Director
    10 Pheasant Run
    NJ 07934 Gladstone
    New Jersey
    America
    Iranian56682350001
    GRANGER, Christopher Paul
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcs
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcs
    EnglandBritish90829600001
    HUGHES, John Hardeman
    The Old Rectory
    Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    Director
    The Old Rectory
    Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    United KingdomBritish7189220001
    LAURENT, Diego
    Central Boulevard
    Blythe Valley Park
    B90 8AS Solihull
    Rhodium Building
    England
    Director
    Central Boulevard
    Blythe Valley Park
    B90 8AS Solihull
    Rhodium Building
    England
    United KingdomBrazilian177144770003
    LAURENT, Diego
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcs
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcs
    United KingdomBrazilian177144770003
    MARKEVICH, Steven Ray
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcs
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcs
    United KingdomUs Citizen166151180001
    MORGAN, Geoffrey Damien
    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
    EnglandBritish137426690001
    OBERPARLEITER, Peter, Dr
    Jill Lane
    Sambourne
    B96 6EW Redditch
    Unit 7 Chestnut Court
    United Kingdom
    Director
    Jill Lane
    Sambourne
    B96 6EW Redditch
    Unit 7 Chestnut Court
    United Kingdom
    ItalyItalian176173620001
    OGILVIE SMALS, Rufus Alexander
    Hatch Farm
    HR8 1RS Bromsberrow
    Herefordshire
    Director
    Hatch Farm
    HR8 1RS Bromsberrow
    Herefordshire
    EnglandBritish44858860001
    PARR, Craig
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcs
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcs
    United KingdomBritish147289130001
    REYNOLDS SMITH, Andrew
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcs
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcs
    EnglandBritish110628000001

    Who are the persons with significant control of GKN POWDER METALLURGY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Apr 12, 2023
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14591224
    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.
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor The Colmore Building
    England
    Feb 28, 2023
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor The Colmore Building
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09800044
    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