RHEINMETALL BAE SYSTEMS LAND LIMITED

RHEINMETALL BAE SYSTEMS LAND LIMITED

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

    Company NameRHEINMETALL BAE SYSTEMS LAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00414948
    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 RHEINMETALL BAE SYSTEMS LAND LIMITED?

    • Manufacture of motor vehicles (29100) / Manufacturing

    Where is RHEINMETALL BAE SYSTEMS LAND LIMITED located?

    Registered Office Address
    Rbsl
    Hadley Castle Works
    TF1 9AY Telford
    Shropshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RHEINMETALL BAE SYSTEMS LAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAE SYSTEMS GLOBAL COMBAT SYSTEMS LIMITEDJun 01, 2010Jun 01, 2010
    BAE SYSTEMS LAND SYSTEMS (WEAPONS & VEHICLES) LIMITEDJan 05, 2005Jan 05, 2005
    ALVIS VICKERS LIMITEDOct 08, 2002Oct 08, 2002
    ALVIS VICKERS LTD.Oct 01, 2002Oct 01, 2002
    ALVIS VEHICLES LTD.Oct 30, 1998Oct 30, 1998
    ALVIS INDUSTRIES LIMITEDMar 23, 1992Mar 23, 1992
    ALVIS LIMITEDDec 31, 1976Dec 31, 1976
    WEST YORKSHIRE FOUNDRIES LIMITEDJul 12, 1946Jul 12, 1946

    What are the latest accounts for RHEINMETALL BAE SYSTEMS LAND 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 RHEINMETALL BAE SYSTEMS LAND LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for RHEINMETALL BAE SYSTEMS LAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Tim Oliver Winkler on Jan 12, 2026

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    60 pagesAA

    Appointment of Mrs Laura May Perry as a director on Dec 01, 2025

    2 pagesAP01

    Appointment of Mrs Rebecca Louise Richards as a director on Dec 01, 2025

    2 pagesAP01

    Termination of appointment of William Dafydd Llwyd Gibby as a director on Nov 30, 2025

    1 pagesTM01

    Termination of appointment of John Joseph Abunassar as a director on Nov 30, 2025

    1 pagesTM01

    Termination of appointment of Steven Harding as a director on Nov 01, 2025

    1 pagesTM01

    Confirmation statement made on May 23, 2025 with no updates

    3 pagesCS01

    Registered office address changed from PO Box 106 Rbsl Hadley Castle Works Telford Shropshire TF1 9AY England to Rbsl Hadley Castle Works Telford Shropshire TF1 9AY on Apr 29, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    63 pagesAA

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Appointment of Mr William Dafydd Llwyd Gibby as a director on Apr 08, 2024

    2 pagesAP01

    Termination of appointment of Colin Thomas Mcclean as a director on Apr 08, 2024

    1 pagesTM01

    Director's details changed for Mr Tim Oliver Winkler on Feb 17, 2024

    2 pagesCH01

    Director's details changed for Mr Tim Oliver Winkler on Jan 20, 2024

    2 pagesCH01

    Appointment of Mr Tim Oliver Winkler as a director on Jan 02, 2024

    2 pagesAP01

    Termination of appointment of Stefan Ives as a director on Jan 02, 2024

    1 pagesTM01

    Registered office address changed from Hadley Castle Works PO Box 106 Telford TF1 6QW to PO Box 106 Rbsl Hadley Castle Works Telford Shropshire TF1 9AY on Jan 12, 2024

    1 pagesAD01

    Change of details for Rheinmetall Defence Uk Limited as a person with significant control on Dec 21, 2023

    2 pagesPSC05

    Director's details changed for Mr Glynn Edward Patrick Plant on Dec 04, 2023

    2 pagesCH01

    Director's details changed for Mr Nigel John Stewart on Dec 04, 2023

    2 pagesCH01

    Change of details for Bae Systems Land Systems (Finance) Limited as a person with significant control on Dec 04, 2023

    2 pagesPSC05

    Appointment of Mr Steven Harding as a director on Nov 01, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    56 pagesAA

    Director's details changed for Mr Nigel John Stewart on Oct 05, 2023

    2 pagesCH01

    Who are the officers of RHEINMETALL BAE SYSTEMS LAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERRY, Laura May
    Hadley Castle Works
    TF1 9AY Telford
    Rbsl
    Shropshire
    England
    Director
    Hadley Castle Works
    TF1 9AY Telford
    Rbsl
    Shropshire
    England
    EnglandBritish343021730001
    PLANT, Glynn Edward Patrick
    Hadley Castle Works
    TF1 9AY Telford
    Rbsl
    Shropshire
    England
    Director
    Hadley Castle Works
    TF1 9AY Telford
    Rbsl
    Shropshire
    England
    EnglandBritish220193250001
    RICHARDS, Rebecca Louise
    Hadley Castle Works
    TF1 9AY Telford
    Rbsl
    Shropshire
    England
    Director
    Hadley Castle Works
    TF1 9AY Telford
    Rbsl
    Shropshire
    England
    WalesBritish265008380001
    STEWART, Nigel John
    Hadley Castle Works
    TF1 9AY Telford
    Rbsl
    Shropshire
    England
    Director
    Hadley Castle Works
    TF1 9AY Telford
    Rbsl
    Shropshire
    England
    EnglandBritish271905510002
    WINKLER, Tim Oliver
    Hadley Castle Works
    TF1 9AY Telford
    Rbsl
    Shropshire
    England
    Director
    Hadley Castle Works
    TF1 9AY Telford
    Rbsl
    Shropshire
    England
    EnglandGerman318103600004
    ABEL, Geoffrey Charles
    26 Armorial Road
    Styvechale
    CV3 6GJ Coventry
    West Midlands
    Secretary
    26 Armorial Road
    Styvechale
    CV3 6GJ Coventry
    West Midlands
    British10039450001
    EARDLEY, Barry Eric
    The Cedars
    Tamworth Road
    CV7 8JJ Keresley
    Coventry
    Secretary
    The Cedars
    Tamworth Road
    CV7 8JJ Keresley
    Coventry
    British36645710001
    JARMAN, Patrick Edmund
    68 Replingham Road
    SW18 5LW London
    Secretary
    68 Replingham Road
    SW18 5LW London
    British66608960002
    MATTHEWS, John Michael
    Fieldways 98 Downs Road
    CR5 1AF Coulsdon
    Surrey
    Secretary
    Fieldways 98 Downs Road
    CR5 1AF Coulsdon
    Surrey
    British9435490001
    PARKES, David Stanley
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Secretary
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    British25179240002
    PEARSON, Anthony Ralph
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    Secretary
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    British8659000001
    ABUNASSAR, John Joseph
    Hadley Castle Works
    TF1 9AY Telford
    Rbsl
    Shropshire
    England
    Director
    Hadley Castle Works
    TF1 9AY Telford
    Rbsl
    Shropshire
    England
    EnglandBritish265155050002
    ALLOTT, David Leonard
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    EnglandBritish89710790002
    BLAKEMORE, Charles Anthony
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    United KingdomBritish126468520001
    BLUE, James Milton
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    United StatesAmerican242477820001
    BOND, David Alan
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    EnglandBritish175529150001
    BRITTAIN, David Briggs
    Four Trees
    Birdingbury
    CV22 8EN Rugby
    Warwickshire
    Director
    Four Trees
    Birdingbury
    CV22 8EN Rugby
    Warwickshire
    British10039490001
    CLAYTON, Ian Duncan
    12 Wendover Close
    AL4 9JW St. Albans
    Hertfordshire
    Director
    12 Wendover Close
    AL4 9JW St. Albans
    Hertfordshire
    British78974470001
    COLLINS, Adam Robert
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    United KingdomBritish232679910001
    COOPER, Michael Irvin
    The Old Bakehouse
    39c Smith Street
    CV34 4JA Warwick
    Warwickshire
    Director
    The Old Bakehouse
    39c Smith Street
    CV34 4JA Warwick
    Warwickshire
    British77163790001
    DAVIES, Andrew Oswell Bede
    KT22
    Director
    KT22
    EnglandBritish257544070001
    EARDLEY, Barry Eric
    The Cedars
    Tamworth Road
    CV7 8JJ Keresley
    Coventry
    Director
    The Cedars
    Tamworth Road
    CV7 8JJ Keresley
    Coventry
    British36645710001
    EARDLEY, Barry Eric
    The Cedars
    Tamworth Road
    CV7 8JJ Keresley
    Coventry
    Director
    The Cedars
    Tamworth Road
    CV7 8JJ Keresley
    Coventry
    British36645710001
    EDWARDS, Gareth Jeffrey
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    Warwick House PO BOX 87
    Hampshire
    Director
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    Warwick House PO BOX 87
    Hampshire
    EnglandBritish198140850001
    GIBBY, William Dafydd Llwyd
    Hadley Castle Works
    TF1 9AY Telford
    Rbsl
    Shropshire
    England
    Director
    Hadley Castle Works
    TF1 9AY Telford
    Rbsl
    Shropshire
    England
    EnglandWelsh321582400001
    GORISSEN, Frank Wilfried
    Heinrich-Ehrhard-Strasse 2,
    29345 Unterleuss,
    2,
    Lower Saxony
    Germany
    Director
    Heinrich-Ehrhard-Strasse 2,
    29345 Unterleuss,
    2,
    Lower Saxony
    Germany
    GermanyGerman273557650001
    GRANT, Jonathan Paul
    18 Sunnyside Road
    TW11 0RT Teddington
    Middlesex
    Director
    18 Sunnyside Road
    TW11 0RT Teddington
    Middlesex
    British103331130001
    GREENSLADE, Martin Frederick
    2 The Glade
    TN13 3HD Sevenoaks
    Kent
    Director
    2 The Glade
    TN13 3HD Sevenoaks
    Kent
    United KingdomBritish17633990002
    HARDING, Steven
    Hadley Castle Works
    TF1 9AY Telford
    Rbsl
    Shropshire
    England
    Director
    Hadley Castle Works
    TF1 9AY Telford
    Rbsl
    Shropshire
    England
    EnglandBritish181033100001
    HARDISTY, Peter Jonathan
    Ash Ridge Road
    Bradley Stoke
    BS32 4LB Bristol
    200 Woodlands Court
    United Kingdom
    Director
    Ash Ridge Road
    Bradley Stoke
    BS32 4LB Bristol
    200 Woodlands Court
    United Kingdom
    United KingdomBritish138261500001
    HARRISON, Trevor
    Runnymede Road
    NE20 9HL Ponteland
    111
    Newcastle Upon Tyne
    United Kingdom
    Director
    Runnymede Road
    NE20 9HL Ponteland
    111
    Newcastle Upon Tyne
    United Kingdom
    United KingdomBritish138106980001
    HOOPER, Carrie Jean
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    Warwick House PO BOX 87
    Hants
    United Kingdom
    Director
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    Warwick House PO BOX 87
    Hants
    United Kingdom
    United KingdomBritish240733240001
    HUDSON, Benjamin James
    Heinrich-Ehrhardt-Str 2d
    29345 Unterluess
    Lower Saxony
    Germany
    Director
    Heinrich-Ehrhardt-Str 2d
    29345 Unterluess
    Lower Saxony
    Germany
    GermanyAustralian203143880001
    HUGHES, Christopher Glyn Sheridan
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    United StatesBritish179569180001
    IERLAND, Brian William
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    EnglandBritish90349460003

    Who are the persons with significant control of RHEINMETALL BAE SYSTEMS LAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rheinmetall Defence Uk Limited
    Aztec West
    Almondsbury
    BS32 4GQ Bristol
    2630 The Quadrant
    England
    Jul 01, 2019
    Aztec West
    Almondsbury
    BS32 4GQ Bristol
    2630 The Quadrant
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number06802649
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Lyon Way
    Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Apr 06, 2016
    Lyon Way
    Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2639638
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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