RHEINMETALL BAE SYSTEMS LAND LIMITED
Overview
| Company Name | RHEINMETALL BAE SYSTEMS LAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00414948 |
| 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 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 Address | No |
What were the previous names of RHEINMETALL BAE SYSTEMS LAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| BAE SYSTEMS GLOBAL COMBAT SYSTEMS LIMITED | Jun 01, 2010 | Jun 01, 2010 |
| BAE SYSTEMS LAND SYSTEMS (WEAPONS & VEHICLES) LIMITED | Jan 05, 2005 | Jan 05, 2005 |
| ALVIS VICKERS LIMITED | Oct 08, 2002 | Oct 08, 2002 |
| ALVIS VICKERS LTD. | Oct 01, 2002 | Oct 01, 2002 |
| ALVIS VEHICLES LTD. | Oct 30, 1998 | Oct 30, 1998 |
| ALVIS INDUSTRIES LIMITED | Mar 23, 1992 | Mar 23, 1992 |
| ALVIS LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| WEST YORKSHIRE FOUNDRIES LIMITED | Jul 12, 1946 | Jul 12, 1946 |
What are the latest accounts for RHEINMETALL BAE SYSTEMS LAND 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 RHEINMETALL BAE SYSTEMS LAND LIMITED?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for RHEINMETALL BAE SYSTEMS LAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Tim Oliver Winkler on Jan 12, 2026 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 60 pages | AA | ||
Appointment of Mrs Laura May Perry as a director on Dec 01, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Rebecca Louise Richards as a director on Dec 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of William Dafydd Llwyd Gibby as a director on Nov 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of John Joseph Abunassar as a director on Nov 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Steven Harding as a director on Nov 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 63 pages | AA | ||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr William Dafydd Llwyd Gibby as a director on Apr 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Colin Thomas Mcclean as a director on Apr 08, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Tim Oliver Winkler on Feb 17, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Tim Oliver Winkler on Jan 20, 2024 | 2 pages | CH01 | ||
Appointment of Mr Tim Oliver Winkler as a director on Jan 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stefan Ives as a director on Jan 02, 2024 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Change of details for Rheinmetall Defence Uk Limited as a person with significant control on Dec 21, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Glynn Edward Patrick Plant on Dec 04, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Nigel John Stewart on Dec 04, 2023 | 2 pages | CH01 | ||
Change of details for Bae Systems Land Systems (Finance) Limited as a person with significant control on Dec 04, 2023 | 2 pages | PSC05 | ||
Appointment of Mr Steven Harding as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 56 pages | AA | ||
Director's details changed for Mr Nigel John Stewart on Oct 05, 2023 | 2 pages | CH01 | ||
Who are the officers of RHEINMETALL BAE SYSTEMS LAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PERRY, Laura May | Director | Hadley Castle Works TF1 9AY Telford Rbsl Shropshire England | England | British | 343021730001 | |||||
| PLANT, Glynn Edward Patrick | Director | Hadley Castle Works TF1 9AY Telford Rbsl Shropshire England | England | British | 220193250001 | |||||
| RICHARDS, Rebecca Louise | Director | Hadley Castle Works TF1 9AY Telford Rbsl Shropshire England | Wales | British | 265008380001 | |||||
| STEWART, Nigel John | Director | Hadley Castle Works TF1 9AY Telford Rbsl Shropshire England | England | British | 271905510002 | |||||
| WINKLER, Tim Oliver | Director | Hadley Castle Works TF1 9AY Telford Rbsl Shropshire England | England | German | 318103600004 | |||||
| ABEL, Geoffrey Charles | Secretary | 26 Armorial Road Styvechale CV3 6GJ Coventry West Midlands | British | 10039450001 | ||||||
| EARDLEY, Barry Eric | Secretary | The Cedars Tamworth Road CV7 8JJ Keresley Coventry | British | 36645710001 | ||||||
| JARMAN, Patrick Edmund | Secretary | 68 Replingham Road SW18 5LW London | British | 66608960002 | ||||||
| MATTHEWS, John Michael | Secretary | Fieldways 98 Downs Road CR5 1AF Coulsdon Surrey | British | 9435490001 | ||||||
| PARKES, David Stanley | Secretary | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | British | 25179240002 | ||||||
| PEARSON, Anthony Ralph | Secretary | 15 Oakfields Road SG3 6NS Knebworth Hertfordshire | British | 8659000001 | ||||||
| ABUNASSAR, John Joseph | Director | Hadley Castle Works TF1 9AY Telford Rbsl Shropshire England | England | British | 265155050002 | |||||
| ALLOTT, David Leonard | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | 89710790002 | |||||
| BLAKEMORE, Charles Anthony | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | 126468520001 | |||||
| BLUE, James Milton | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United States | American | 242477820001 | |||||
| BOND, David Alan | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | 175529150001 | |||||
| BRITTAIN, David Briggs | Director | Four Trees Birdingbury CV22 8EN Rugby Warwickshire | British | 10039490001 | ||||||
| CLAYTON, Ian Duncan | Director | 12 Wendover Close AL4 9JW St. Albans Hertfordshire | British | 78974470001 | ||||||
| COLLINS, Adam Robert | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | 232679910001 | |||||
| COOPER, Michael Irvin | Director | The Old Bakehouse 39c Smith Street CV34 4JA Warwick Warwickshire | British | 77163790001 | ||||||
| DAVIES, Andrew Oswell Bede | Director | KT22 | England | British | 257544070001 | |||||
| EARDLEY, Barry Eric | Director | The Cedars Tamworth Road CV7 8JJ Keresley Coventry | British | 36645710001 | ||||||
| EARDLEY, Barry Eric | Director | The Cedars Tamworth Road CV7 8JJ Keresley Coventry | British | 36645710001 | ||||||
| EDWARDS, Gareth Jeffrey | Director | Farnborough Aerospace Centre GU14 6YU Farnborough Warwick House PO BOX 87 Hampshire | England | British | 198140850001 | |||||
| GIBBY, William Dafydd Llwyd | Director | Hadley Castle Works TF1 9AY Telford Rbsl Shropshire England | England | Welsh | 321582400001 | |||||
| GORISSEN, Frank Wilfried | Director | Heinrich-Ehrhard-Strasse 2, 29345 Unterleuss, 2, Lower Saxony Germany | Germany | German | 273557650001 | |||||
| GRANT, Jonathan Paul | Director | 18 Sunnyside Road TW11 0RT Teddington Middlesex | British | 103331130001 | ||||||
| GREENSLADE, Martin Frederick | Director | 2 The Glade TN13 3HD Sevenoaks Kent | United Kingdom | British | 17633990002 | |||||
| HARDING, Steven | Director | Hadley Castle Works TF1 9AY Telford Rbsl Shropshire England | England | British | 181033100001 | |||||
| HARDISTY, Peter Jonathan | Director | Ash Ridge Road Bradley Stoke BS32 4LB Bristol 200 Woodlands Court United Kingdom | United Kingdom | British | 138261500001 | |||||
| HARRISON, Trevor | Director | Runnymede Road NE20 9HL Ponteland 111 Newcastle Upon Tyne United Kingdom | United Kingdom | British | 138106980001 | |||||
| HOOPER, Carrie Jean | Director | Farnborough Aerospace Centre GU14 6YU Farnborough Warwick House PO BOX 87 Hants United Kingdom | United Kingdom | British | 240733240001 | |||||
| HUDSON, Benjamin James | Director | Heinrich-Ehrhardt-Str 2d 29345 Unterluess Lower Saxony Germany | Germany | Australian | 203143880001 | |||||
| HUGHES, Christopher Glyn Sheridan | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United States | British | 179569180001 | |||||
| IERLAND, Brian William | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | 90349460003 |
Who are the persons with significant control of RHEINMETALL BAE SYSTEMS LAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rheinmetall Defence Uk Limited | Jul 01, 2019 | Aztec West Almondsbury BS32 4GQ Bristol 2630 The Quadrant England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bae Systems Land Systems (Finance) Limited | Apr 06, 2016 | Lyon Way Frimley GU16 7EX Camberley Victory Point Surrey England | No | ||||||||||
| |||||||||||||
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