GKN SINTER METALS LIMITED

GKN SINTER METALS LIMITED

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

    Company NameGKN SINTER METALS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00387190
    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 SINTER METALS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GKN SINTER METALS LIMITED located?

    Registered Office Address
    2nd Floor Nova North
    11 Bressenden Place
    SW1E 5BY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GKN SINTER METALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GKN BOUND BROOK LIMITEDJan 01, 1993Jan 01, 1993
    GKN SHEEPBRIDGE LTDFeb 17, 1988Feb 17, 1988
    SHEEPBRIDGE SINTERED PRODUCTS LIMITEDDec 31, 1981Dec 31, 1981
    SINTERED PRODUCTS,LIMITEDApr 27, 1944Apr 27, 1944

    What are the latest accounts for GKN SINTER METALS 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 SINTER METALS 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 SINTER METALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

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

    2 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 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

    Appointment of Emma Jayne Hayward as a director on Apr 20, 2023

    2 pagesAP01

    Appointment of Mr John David Nicholson as a director on Apr 20, 2023

    2 pagesAP01

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

    1 pagesTM01

    Registered office address changed from 11th Floor the Colmore Building, Colmore Circus Queensway, Birmingham England B4 6AT England to 2nd Floor Nova North 11 Bressenden Place London SW1E 5BY on Apr 20, 2023

    1 pagesAD01

    Notification of Gkn Powder Metallurgy Holdings Limited as a person with significant control on Dec 12, 2022

    2 pagesPSC02

    Cessation of Gkn Enterprise Limited as a person with significant control on Dec 12, 2022

    1 pagesPSC07

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

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

    1 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

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Sep 01, 2019 with updates

    4 pagesCS01

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

    1 pagesAA

    Who are the officers of GKN SINTER METALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYWARD, Emma Jayne
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Director
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    EnglandBritish302458510001
    NICHOLSON, John David
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Director
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    United KingdomBritish261627120001
    BURDEN, David John
    23 Kirkby Close
    NG25 0DG Southwell
    Nottinghamshire
    Secretary
    23 Kirkby Close
    NG25 0DG Southwell
    Nottinghamshire
    British12899970001
    CRAWFORD, Jonathon Colin Fyfe
    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
    252887750002
    GOUGH, Richard Paul
    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
    166486830001
    HENSTOCK, Andrew Nicholas
    45 Admiral Parker Drive
    Shenstone
    WS14 0NS Lichfield
    Staffordshire
    Secretary
    45 Admiral Parker Drive
    Shenstone
    WS14 0NS Lichfield
    Staffordshire
    British74194270001
    LODGE, David John
    Ivy Cottage 22 Station Road
    Barton Under Needwood
    DE13 8DR Burton On Trent
    Staffordshire
    Secretary
    Ivy Cottage 22 Station Road
    Barton Under Needwood
    DE13 8DR Burton On Trent
    Staffordshire
    British31429750001
    WOOD, Richard William
    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
    British120398250001
    GKN GROUP SERVICES LTD
    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
    64147430001
    BARNES, Garry Elliot, Mr.
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Director
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    EnglandBritish261469100001
    BISHOP, Barry
    20 Greville Drive
    Edgbaston
    B15 2UU Birmingham
    West Midlands
    Director
    20 Greville Drive
    Edgbaston
    B15 2UU Birmingham
    West Midlands
    British15138330001
    BURDEN, David John
    23 Kirkby Close
    NG25 0DG Southwell
    Nottinghamshire
    Director
    23 Kirkby Close
    NG25 0DG Southwell
    Nottinghamshire
    British12899970001
    BUTT, Abdul
    15 Gatcombe Way
    TF2 9GZ Telford
    Salop
    Director
    15 Gatcombe Way
    TF2 9GZ Telford
    Salop
    British103545720001
    CLARKSON, David George
    Oak House 26 Bratton Road
    Bratton
    TF5 0BT Telford
    Shropshire
    Director
    Oak House 26 Bratton Road
    Bratton
    TF5 0BT Telford
    Shropshire
    British60673480001
    CRAWFORD, Jonathon Colin Fyfe
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Director
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    United KingdomBritish164318930002
    DAVIES, Christopher Erith
    Hollytree The Common
    Wellington Heath
    HR8 1LY Ledbury
    Herefordshire
    Director
    Hollytree The Common
    Wellington Heath
    HR8 1LY Ledbury
    Herefordshire
    British48167130002
    GELDARD-WILLIAMS, Neil Charles
    44 Hood Lane
    Armitage
    WS15 4AG Rugeley
    Staffordshire
    Director
    44 Hood Lane
    Armitage
    WS15 4AG Rugeley
    Staffordshire
    EnglandBritish54684620002
    GRANGER, Christopher Paul
    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
    EnglandBritish90829600001
    HILLIER, Harold James
    53 Greendale Avenue
    Edwinstowe
    NG21 9LZ Mansfield
    Nottinghamshire
    Director
    53 Greendale Avenue
    Edwinstowe
    NG21 9LZ Mansfield
    Nottinghamshire
    British12899980001
    HOLZER, Anton
    39030 Chienes (Bz)
    St Sigmund Nr 5 Chienes
    Bolzano
    39030
    Italy
    Director
    39030 Chienes (Bz)
    St Sigmund Nr 5 Chienes
    Bolzano
    39030
    Italy
    Italian98393320001
    LEEDING, John Albert
    27 Oxlea Road
    Wellswood
    TQ1 2HF Torquay
    Devon
    Director
    27 Oxlea Road
    Wellswood
    TQ1 2HF Torquay
    Devon
    British72335000001
    MARKEVICH, Steven Ray
    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 KingdomUs Citizen166151180001
    MCILDOWIE, Douglas
    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
    EnglandBritish122581740001
    MORGAN, Geoffrey Damien
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Director
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    EnglandBritish137426690001
    PARR, Craig
    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 KingdomBritish147289130001
    RADFORD, David Neale Gordon
    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 KingdomBritish165468270002
    RANK, David
    Rose Brae
    Upper Colwall
    WR13 6PJ Malvern
    Director
    Rose Brae
    Upper Colwall
    WR13 6PJ Malvern
    British17423360001
    RICHARDS, Matthew John
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Director
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    United KingdomBritish252554440001
    ROOKE, Andrew M
    780 Vaughan Road
    Bloomfield Hills
    Michigan 48304
    United States Of America
    Director
    780 Vaughan Road
    Bloomfield Hills
    Michigan 48304
    United States Of America
    British87304040001
    SPARKS, Kenneth Wayne
    1047 Stony Pointe Blvd
    Rochester
    Michigan 48307
    Usa
    Director
    1047 Stony Pointe Blvd
    Rochester
    Michigan 48307
    Usa
    American74465190001
    SPRUELL, John Ramsay
    36 Southbrook Road
    SE12 8LL London
    Director
    36 Southbrook Road
    SE12 8LL London
    United KingdomBritish36900780001
    STEIN, Nigel Macrae
    Upton Grange
    Waters Upton
    TF6 6PA Telford
    Shropshire
    Director
    Upton Grange
    Waters Upton
    TF6 6PA Telford
    Shropshire
    EnglandBritish76334790003
    STEPHENS, Nigel John
    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 KingdomBritish164051260001
    WATSON, Kerry Anne
    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 KingdomBritish172232180002
    WEBER, Manfred, Dr
    Am Ellinghof 45
    D- 58455
    Germany
    Director
    Am Ellinghof 45
    D- 58455
    Germany
    German87304220002

    Who are the persons with significant control of GKN SINTER METALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Central Boulevard
    Shirley
    B90 8AS Solihull
    Rhodium Building
    England
    Dec 12, 2022
    Central Boulevard
    Shirley
    B90 8AS Solihull
    Rhodium Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00347378
    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