GKN POWDER METALLURGY HOLDINGS LIMITED
Overview
| Company Name | GKN POWDER METALLURGY HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00347378 |
| 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 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 Address | No |
What were the previous names of GKN POWDER METALLURGY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GKN SINTER METALS HOLDINGS LIMITED | Nov 04, 1997 | Nov 04, 1997 |
| GKN SINTER METALS LTD | Jul 18, 1997 | Jul 18, 1997 |
| BIRFIELD LIMITED | Dec 16, 1938 | Dec 16, 1938 |
What are the latest accounts for GKN POWDER METALLURGY HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GKN POWDER METALLURGY HOLDINGS LIMITED?
| 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 GKN POWDER METALLURGY HOLDINGS LIMITED?
| 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 | 27 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Termination of appointment of Peter Johannes Christoph Eichholz as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Diego Laurent as a director on Mar 15, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on Apr 20, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Matthew John Richards as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard William Wood as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey Damien Morgan as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathon Colin Fyfe Crawford as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Garry Elliot Barnes as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||
Notification of Dowlais Group Plc as a person with significant control on Apr 12, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Melrose Industries Plc as a person with significant control on Apr 12, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Melrose Industries Plc as a person with significant control on Feb 28, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Gkn Enterprise Limited as a person with significant control on Feb 28, 2023 | 1 pages | PSC07 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Diego Laurent on Nov 15, 2022 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Sep 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Gareth Valentine Harte as a director on Sep 01, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
Who are the officers of GKN POWDER METALLURGY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CALLAGHAN, Ryan James | Secretary | Central Boulevard Blythe Valley Park B90 8AS Solihull Rhodium Building England | 209646320001 | |||||||||||
| CALLAGHAN, Ryan James | Director | Central Boulevard Blythe Valley Park B90 8AS Solihull Rhodium Building England | United Kingdom | British | 176267400002 | |||||||||
| HARTE, Gareth Valentine | Director | Central Boulevard Blythe Valley Park B90 8AS Solihull Rhodium Building England | England | Irish | 184063640002 | |||||||||
| CLARKE, Katie | Secretary | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcs | 181104170001 | |||||||||||
| CRAWFORD, Jonathon Colin Fyfe | Secretary | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor The Colmore Building United Kingdom | 248458820001 | |||||||||||
| FELTON, Judith Mary | Secretary | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | British | 138185440001 | ||||||||||
| FELTON, Judith Mary | Secretary | 35 Scholars Lane CV37 6HE Stratford Upon Avon Warwickshire | British | 16496120001 | ||||||||||
| GOUGH, Richard Paul | Secretary | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcs | 166126350001 | |||||||||||
| KESTNER, Michael Thomas | Secretary | 2882 Forest Lake Drive Westlake 44145 Ohio United States America | American | 54018170001 | ||||||||||
| OGILVIE SMALS, Rufus Alexander | Secretary | Hatch Farm HR8 1RS Bromsberrow Herefordshire | British | 44858860001 | ||||||||||
| STEIN, Nigel Macrae | Secretary | 6 Brompton Park Crescent SW6 1SN London | British | 76334790002 | ||||||||||
| WOOD, Richard William | Secretary | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcs | British | 120398250001 | ||||||||||
| GKN GROUP SERVICES LIMITED | Secretary | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England |
| 99074060001 | ||||||||||
| BARNES, Garry Elliot, Mr. | Director | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor The Colmore Building United Kingdom | England | British | 261469100001 | |||||||||
| BERESFORD, Marcus De La Poer | Director | 32 Thorne Street Barnes SW13 0PR London | British | 27990520003 | ||||||||||
| BONNER, Trevor Courtnay | Director | Brae House 17 Lovelace Avenue B91 3JR Solihull West Midlands | United Kingdom | British | 11064070002 | |||||||||
| CARRERAS, Joseph | Director | 17720 S Woodland Road Shaker Hts 44120 Ohio United States America | American | 54018290001 | ||||||||||
| CHOW, Chung Kong, Sir | Director | Flat 10 20 Lowndes Square SW1X 9HD London | British | 37736600002 | ||||||||||
| CLOWES, Richard John | Director | The Woodlands Whip Lane Maesbrook SY10 8QU Oswestry Shropshire | British | 36744760002 | ||||||||||
| COMFORT, William | Director | 336 Duckpond Road Locust Valley New York United States America | American | 54018490001 | ||||||||||
| CRAWFORD, Jonathon Colin Fyfe | Director | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor The Colmore Building United Kingdom | United Kingdom | British | 164318930002 | |||||||||
| EICHHOLZ, Peter Johannes Christoph | Director | Central Boulevard Blythe Valley Park B90 8AS Solihull Rhodium Building England | Germany | German | 281255450001 | |||||||||
| FELTON, Judith Mary | Director | 35 Scholars Lane CV37 6HE Stratford Upon Avon Warwickshire | British | 16496120001 | ||||||||||
| GEORGE, Anthony Frank | Director | 39 Frederick Road Edgbaston B15 1JN Birmingham West Midlands | England | British | 11064060001 | |||||||||
| GHASEMI, Seifollah | Director | 10 Pheasant Run NJ 07934 Gladstone New Jersey America | Iranian | 56682350001 | ||||||||||
| GRANGER, Christopher Paul | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcs | England | British | 90829600001 | |||||||||
| HUGHES, John Hardeman | Director | The Old Rectory Martin Hussingtree WR3 8TQ Worcester Worcestershire | United Kingdom | British | 7189220001 | |||||||||
| LAURENT, Diego | Director | Central Boulevard Blythe Valley Park B90 8AS Solihull Rhodium Building England | United Kingdom | Brazilian | 177144770003 | |||||||||
| LAURENT, Diego | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcs | United Kingdom | Brazilian | 177144770003 | |||||||||
| MARKEVICH, Steven Ray | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcs | United Kingdom | Us Citizen | 166151180001 | |||||||||
| MORGAN, Geoffrey Damien | Director | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor The Colmore Building United Kingdom | England | British | 137426690001 | |||||||||
| OBERPARLEITER, Peter, Dr | Director | Jill Lane Sambourne B96 6EW Redditch Unit 7 Chestnut Court United Kingdom | Italy | Italian | 176173620001 | |||||||||
| OGILVIE SMALS, Rufus Alexander | Director | Hatch Farm HR8 1RS Bromsberrow Herefordshire | England | British | 44858860001 | |||||||||
| PARR, Craig | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcs | United Kingdom | British | 147289130001 | |||||||||
| REYNOLDS SMITH, Andrew | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcs | England | British | 110628000001 |
Who are the persons with significant control of GKN POWDER METALLURGY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dowlais Group Plc | Apr 12, 2023 | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Melrose Industries Plc | Feb 28, 2023 | Colmore Circus Queensway B4 6AT Birmingham 11th Floor The Colmore Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gkn Enterprise Limited | Apr 06, 2016 | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor, The Colmore Building 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