MOVEERO LIMITED

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

    Company NameMOVEERO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00751186
    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 MOVEERO LIMITED?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is MOVEERO LIMITED located?

    Registered Office Address
    Hadley Castle Works
    Hadley
    TF1 6AA Telford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MOVEERO LIMITED?

    Previous Company Names
    Company NameFromUntil
    GKN WHEELS LIMITEDJan 06, 2017Jan 06, 2017
    GKN LAND SYSTEMS LIMITEDJul 12, 2010Jul 12, 2010
    GKN OFFHIGHWAY LIMITEDMar 02, 2007Mar 02, 2007
    GKN OFFHIGHWAY SYSTEMS LIMITEDAug 18, 1999Aug 18, 1999
    AUTO TRANSMISSIONS SALES LIMITEDFeb 22, 1963Feb 22, 1963

    What are the latest accounts for MOVEERO 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 MOVEERO 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 MOVEERO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Registration of charge 007511860005, created on Jul 16, 2025

    47 pagesMR01

    Full accounts made up to Dec 31, 2023

    154 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Michael Groebner as a director on Sep 09, 2024

    1 pagesTM01

    Appointment of Mr Michael David Smith as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Mr David John Geraghty as a director on May 01, 2024

    2 pagesAP01

    Appointment of Mr Michael Groebner as a director on Feb 28, 2024

    2 pagesAP01

    Termination of appointment of Hugo Gerhard Burgers as a director on Feb 28, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Change of details for Gkn Sankey Limited as a person with significant control on Sep 06, 2021

    2 pagesPSC05

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Hugo Gerhard Burgers as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Philip John O'donnell as a director on Jul 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Registration of charge 007511860004, created on Jan 18, 2022

    49 pagesMR01

    Confirmation statement made on Sep 01, 2021 with updates

    4 pagesCS01

    Termination of appointment of Christian Schmehl as a director on Sep 15, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 06, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 06, 2021

    RES15

    Appointment of Mr Philip John O'donnell as a director on Feb 24, 2021

    2 pagesAP01

    Who are the officers of MOVEERO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GERAGHTY, David John
    Hadley
    Hadley Castle Works
    TF1 6AA Telford
    Moveero Ltd
    England
    Director
    Hadley
    Hadley Castle Works
    TF1 6AA Telford
    Moveero Ltd
    England
    United StatesAustralianChief Executive Officer322617080001
    PRITCHARD, Matthew Rees
    Hadley
    TF1 6AA Telford
    Hadley Castle Works
    England
    Director
    Hadley
    TF1 6AA Telford
    Hadley Castle Works
    England
    United KingdomBritishFinance Director267797520001
    PÖTZL, Julian Rudolph, Mr.
    Hadley
    TF1 6AA Telford
    Hadley Castle Works
    England
    Director
    Hadley
    TF1 6AA Telford
    Hadley Castle Works
    England
    AustriaAustrianDirector277473410001
    SMITH, Michael David
    Hadley Castle Works
    Hadley
    TF1 6AA Telford
    Moveero Ltd
    Shropshire
    England
    Director
    Hadley Castle Works
    Hadley
    TF1 6AA Telford
    Moveero Ltd
    Shropshire
    England
    EnglandBritishChief Operating Officer326669920001
    BIDMEAD, Steven Michael
    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
    BritishDirector13477710001
    CRAWFORD, Jonathon Colin Fyfe
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    Secretary
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    248458770001
    FELTON, Judith Mary
    35 Scholars Lane
    CV37 6HE Stratford Upon Avon
    Warwickshire
    Secretary
    35 Scholars Lane
    CV37 6HE Stratford Upon Avon
    Warwickshire
    BritishDeputy Company Secretary16496120001
    HARROP, Stephen Michael
    Hollies Farm Hollies Road
    Polesworth
    B78 1NH Tamworth
    Staffordshire
    Secretary
    Hollies Farm Hollies Road
    Polesworth
    B78 1NH Tamworth
    Staffordshire
    British16743700001
    HOY, William James
    Clive Cottage
    Back Lane, Clive
    SY4 3LA Shrewsbury
    Secretary
    Clive Cottage
    Back Lane, Clive
    SY4 3LA Shrewsbury
    BritishFinancial Controller66768350002
    PRAGG, Neil Michael
    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
    194800130001
    ROBINSON, Ian
    36 Highgrove Meadows
    Priorslee
    TF2 9RJ Telford
    Shropshire
    Secretary
    36 Highgrove Meadows
    Priorslee
    TF2 9RJ Telford
    Shropshire
    BritishFinance Director65841720002
    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
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    Director
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    EnglandBritishAccountant246103850001
    BIDMEAD, Steven Michael
    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
    EnglandBritishDirector13477710001
    BROOM, Anthony Ernest John Newton
    10 Monkseaton Road
    B72 1LB Sutton Coldfield
    West Midlands
    Director
    10 Monkseaton Road
    B72 1LB Sutton Coldfield
    West Midlands
    United KingdomBritishChartered Accountant14041290001
    BRYSON, Marcus James Stirling
    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
    EnglandBritishChief Executive, Gkn Aerospace82769940001
    BURGERS, Hugo Gerhard
    Hadley
    TF1 6AA Telford
    Hadley Castle Works
    England
    Director
    Hadley
    TF1 6AA Telford
    Hadley Castle Works
    England
    NetherlandsDutchChief Executive313073400001
    BUTT, Abdul Mudassar
    Hadley
    TF1 6AA Telford
    Hadley Castle Works
    England
    Director
    Hadley
    TF1 6AA Telford
    Hadley Castle Works
    England
    United StatesBritishManaging Director291027560001
    CRAWFORD, Jonathon Colin Fyfe
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    United KingdomBritishSolicitor164318930002
    CRAWFORD, Jonathon Colin Fyfe
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    Director
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    United KingdomAustralianSolicitor214009850001
    CURRAL, Alfred William
    39 Platt Lane
    Ellerdine
    TF6 6RT Telford
    Shropshire
    Director
    39 Platt Lane
    Ellerdine
    TF6 6RT Telford
    Shropshire
    United KingdomBritishFinance Director54545100002
    DAINTY, Steven Michael
    Hadley
    TF1 6AA Telford
    Hadley Castle Works
    England
    Director
    Hadley
    TF1 6AA Telford
    Hadley Castle Works
    England
    EnglandBritishFinance Director Operations194800670001
    DODDS, Philip
    Hadley
    TF1 6AA Telford
    Hadley Castle Works
    England
    Director
    Hadley
    TF1 6AA Telford
    Hadley Castle Works
    England
    United KingdomBritishDirector259986360001
    FELTON, Judith Mary
    35 Scholars Lane
    CV37 6HE Stratford Upon Avon
    Warwickshire
    Director
    35 Scholars Lane
    CV37 6HE Stratford Upon Avon
    Warwickshire
    BritishDeputy Company Secretary16496120001
    GABRIEL, Mark Jeremy
    35 Clarence Road
    Harborne
    B17 9LA Birmingham
    West Midlands
    Director
    35 Clarence Road
    Harborne
    B17 9LA Birmingham
    West Midlands
    United KingdomBritishGeneral Manager65841660001
    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
    EnglandBritishGlobal Finance & It Director90829600001
    GROEBNER, Michael
    Hadley
    TF1 6AA Telford
    Moveero Ltd
    England
    Director
    Hadley
    TF1 6AA Telford
    Moveero Ltd
    England
    United StatesGermanChief Operating Officer320036180001
    HARROP, Stephen Michael
    Hollies Farm Hollies Road
    Polesworth
    B78 1NH Tamworth
    Staffordshire
    Director
    Hollies Farm Hollies Road
    Polesworth
    B78 1NH Tamworth
    Staffordshire
    BritishAccountant16743700001
    HOY, William James
    Clive Cottage
    Back Lane, Clive
    SY4 3LA Shrewsbury
    Director
    Clive Cottage
    Back Lane, Clive
    SY4 3LA Shrewsbury
    United KingdomBritishFinancial Controller66768350002
    JOHNSTONE, Mark Robin
    Anne Cottage
    Park Road
    GU27 2NJ Haslemere
    Surrey
    Director
    Anne Cottage
    Park Road
    GU27 2NJ Haslemere
    Surrey
    BritishChartered Accountant110744460001
    KNOWLES, Francis Vincent
    83 Ulverley Green Road
    B92 8AJ Solihull
    West Midlands
    Director
    83 Ulverley Green Road
    B92 8AJ Solihull
    West Midlands
    EnglandBritishAccountant124572850001
    LAVERY, Gerard Francis
    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 KingdomBritishBusiness Leader158934350001
    LINDSAY, Antony Dennis
    26 Jubilee Close
    Cam
    GL11 5JQ Dursley
    Gloucestershire
    Director
    26 Jubilee Close
    Cam
    GL11 5JQ Dursley
    Gloucestershire
    BritishDirector31476550001
    MEADOWS, Simon Nicholas
    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
    EnglandBritishFinance Director150052390002
    MORGAN, Geoffrey Damien
    Hadley
    TF1 6AA Telford
    Hadley Castle Works
    England
    Director
    Hadley
    TF1 6AA Telford
    Hadley Castle Works
    England
    EnglandBritishAccountant137426690001

    Who are the persons with significant control of MOVEERO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Telford
    TF1 6AA Shropshire
    Hadley Castle Works
    England
    Apr 06, 2016
    Telford
    TF1 6AA Shropshire
    Hadley Castle Works
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number74901
    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