GKN ENTERPRISE LIMITED

GKN ENTERPRISE LIMITED

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

    Company NameGKN ENTERPRISE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00984980
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GKN ENTERPRISE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GKN ENTERPRISE LIMITED located?

    Registered Office Address
    11th Floor The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GKN ENTERPRISE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GKN ENTERPRISE PUBLIC LIMITED COMPANYJun 28, 2017Jun 28, 2017
    GKN (UNITED KINGDOM) PUBLIC LIMITED COMPANYAug 01, 1986Aug 01, 1986
    GUEST KEEN AND NETTLEFOLDS (U.K.) PUBLIC LIMITED COMPANYJul 17, 1970Jul 17, 1970

    What are the latest accounts for GKN ENTERPRISE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GKN ENTERPRISE LIMITED?

    Last Confirmation Statement Made Up ToJul 09, 2025
    Next Confirmation Statement DueJul 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 09, 2024
    OverdueNo

    What are the latest filings for GKN ENTERPRISE LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Sarah Anne Anderson on Apr 14, 2025

    2 pagesCH01

    Confirmation statement made on Jul 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Termination of appointment of Matthew John Richards as a director on Mar 07, 2024

    1 pagesTM01

    Termination of appointment of Garry Elliot Barnes as a director on Mar 07, 2024

    1 pagesTM01

    Termination of appointment of Geoffrey Damien Morgan as a director on Mar 07, 2024

    1 pagesTM01

    Appointment of Michael Payne as a director on Mar 07, 2024

    2 pagesAP01

    Appointment of Mr Richard Paul Gough as a director on Mar 07, 2024

    2 pagesAP01

    Appointment of Sarah Anne Anderson as a director on Mar 07, 2024

    2 pagesAP01

    Confirmation statement made on Jul 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Termination of appointment of Jonathon Colin Fyfe Crawford as a director on May 31, 2023

    1 pagesTM01

    Appointment of Warren Fernandez as a director on May 31, 2023

    2 pagesAP01

    Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on May 31, 2023

    1 pagesTM02

    Confirmation statement made on Jul 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA
    Annotations
    DateAnnotation
    Dec 09, 2022Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 09/12/2022.

    Director's details changed for Mr Matthew John Richards on Mar 25, 2022

    2 pagesCH01

    Director's details changed for Mr Geoffrey Damien Morgan on Mar 25, 2022

    2 pagesCH01

    Director's details changed for Mr Jonathon Colin Fyfe Crawford on Mar 25, 2022

    2 pagesCH01

    Director's details changed for Mr Garry Elliot Barnes on Mar 25, 2022

    2 pagesCH01

    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 Jul 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Jul 09, 2020 with no updates

    3 pagesCS01

    Change of details for Gkn Holdings Plc as a person with significant control on Aug 16, 2018

    2 pagesPSC05

    Who are the officers of GKN ENTERPRISE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Sarah Anne
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    United KingdomBritishAccountant320410960001
    FERNANDEZ, Warren
    The Colmore Building
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    Director
    The Colmore Building
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    EnglandBritishCompany Director310116070001
    GOUGH, Richard Paul
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    United KingdomBritishAccountant214361590002
    PAYNE, Michael
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    United KingdomBritishGroup Treasurer320407820001
    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
    248688840001
    FELTON, Judith Mary
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    Secretary
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    BritishCompany Secretary138185440001
    LEWIS, Christopher Peter
    50 Grosvenor Road
    B91 3PU Solihull
    West Midlands
    Secretary
    50 Grosvenor Road
    B91 3PU Solihull
    West Midlands
    British61330001
    PORRITT, Kerry Anne Abigail
    P O Box 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcs
    Secretary
    P O Box 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcs
    167043420001
    STOTE, Tanya
    P O Box 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcs
    Secretary
    P O Box 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcs
    BritishCompany Secretary113603590001
    WATSON, Kerry Anne
    P O Box 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcs
    Secretary
    P O Box 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcs
    172233510001
    BARNES, Garry Elliot, Mr.
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    EnglandBritishAccountant261469100001
    BERESFORD, Marcus De La Poer
    32 Thorne Street
    Barnes
    SW13 0PR London
    Director
    32 Thorne Street
    Barnes
    SW13 0PR London
    BritishManaging Director Industrial S27990520003
    BERESFORD, Marcus De La Poer
    32 Thorne Street
    Barnes
    SW13 0PR London
    Director
    32 Thorne Street
    Barnes
    SW13 0PR London
    BritishManaging Director Industrial S27990520003
    BONNER, Trevor Courtnay
    Brae House
    17 Lovelace Avenue
    B91 3JR Solihull
    West Midlands
    Director
    Brae House
    17 Lovelace Avenue
    B91 3JR Solihull
    West Midlands
    United KingdomBritishManaging Director Gkn Automoti11064070002
    CHOW, Chung Kong, Sir
    Flat 10
    20 Lowndes Square
    SW1X 9HD London
    Director
    Flat 10
    20 Lowndes Square
    SW1X 9HD London
    BritishChief Executive37736600002
    CRAWFORD, Jonathon Colin Fyfe
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    United KingdomBritishDirector164318930002
    CURRAL, Alfred William
    P O Box 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcs
    Director
    P O Box 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcs
    United KingdomBritishCompany Director54545100002
    DALY, Alexander
    Condover Court
    Condover
    SY5 7AA Shrewsbury
    Salop
    Director
    Condover Court
    Condover
    SY5 7AA Shrewsbury
    Salop
    United KingdomBritishManaging Director Engineered A6442950001
    DENHAM, Grey
    Meres Farm
    Heronfield Knowle
    B93 0AU Solihull
    West Midlands
    Director
    Meres Farm
    Heronfield Knowle
    B93 0AU Solihull
    West Midlands
    EnglandBritishCompany Secretary Gkn Plc61540001
    ETCHES, Richard Williamson
    21 Crosthwaite Court
    Stewart Road
    AL5 4RN Harpenden
    Hertfordshire
    Director
    21 Crosthwaite Court
    Stewart Road
    AL5 4RN Harpenden
    Hertfordshire
    BritishHuman Resources Director55051390002
    FELTON, Judith Mary
    P O Box 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcs
    Director
    P O Box 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcs
    EnglandBritishCompany Secretary138185440001
    GEORGE, Anthony Frank
    39 Frederick Road
    Edgbaston
    B15 1JN Birmingham
    West Midlands
    Director
    39 Frederick Road
    Edgbaston
    B15 1JN Birmingham
    West Midlands
    EnglandBritishCompany Secretary Gkn Plc11064060001
    INSCH, Brian Douglas
    Egdon House
    WR7 4QP Egdon
    Worcestershire
    Director
    Egdon House
    WR7 4QP Egdon
    Worcestershire
    BritishAdministration Director13991240002
    JESSOP, Robert John Brooke
    Wild Cherry
    2 Nyefield Park
    KT20 7QR Tadworth
    Surrey
    Director
    Wild Cherry
    2 Nyefield Park
    KT20 7QR Tadworth
    Surrey
    BritishManaging Director - Industrial Servicesgkn Plc39362690001
    JONES, Alan Wingate
    The Grange
    North Cadbury
    BA22 7BY Yeovil
    Somerset
    Director
    The Grange
    North Cadbury
    BA22 7BY Yeovil
    Somerset
    BritishChairman And Chief E4561920002
    KALYANDJIAN, Sarkis
    Im Rech 3
    55758 Vollmersbach
    Germany
    Director
    Im Rech 3
    55758 Vollmersbach
    Germany
    AmericanChief Executive54546120001
    LEES, David Bryan, Sir
    Oakhurst
    Uffington
    SY4 4SN Shrewsbury
    Salop
    Director
    Oakhurst
    Uffington
    SY4 4SN Shrewsbury
    Salop
    United KingdomBritishChairman Gkn Plc7216180001
    MORGAN, Geoffrey Damien
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    EnglandBritishAccountant137426690001
    RICHARDS, Matthew John
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    United KingdomBritishAccountant252554440001
    SCLATER, Mark Josceline
    P O Box 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcs
    Director
    P O Box 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcs
    United KingdomBritishGroup Finance Director265203930001
    SEEGER JR, William Claire
    P O Box 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcs
    Director
    P O Box 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcs
    United KingdomAmericanFinance Director127620600002
    SMITH, Kevin, Sir
    P O Box 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcs
    Director
    P O Box 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcs
    United KingdomBritishChief Executive202722920001
    STEIN, Nigel Macrae
    P O Box 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcs
    Director
    P O Box 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcs
    EnglandBritishFinance Director76334790003
    TURNER, David John
    134 Hampton Road
    TW2 5QR Twickenham
    Middlesex
    Director
    134 Hampton Road
    TW2 5QR Twickenham
    Middlesex
    BritishFinance Director Gkn Plc35572190001
    WALKER, Adam Christopher
    P O Box 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcs
    Director
    P O Box 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcs
    EnglandBritishFinance Director129368430004

    Who are the persons with significant control of GKN ENTERPRISE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gkn Holdings Limited
    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
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number66549
    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.

    Does GKN ENTERPRISE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental trust deed
    Created On May 16, 1980
    Delivered On May 23, 1980
    Satisfied
    Amount secured
    For securing deenture stock of the company amounting to £3,509,390 supplemental to a trust deed dated 27-11-70 and deeds supplemental thereto
    Short particulars
    Floating charge over the undertaking and assets present and future including uncalled capital.
    Persons Entitled
    • Royal Exchange Assurance
    Transactions
    • May 23, 1980Statement of satisfaction of a charge in full or part (403a)
    • May 23, 1980Registration of a charge (395)
    Debenture
    Created On Nov 12, 1974
    Delivered On Nov 13, 1974
    Satisfied
    Persons Entitled
    • Royal Exchange Assurance
    Transactions
    • Nov 13, 1974Statement of satisfaction of a charge in full or part (403a)
    • Nov 13, 1974Registration of a charge (395)
    Debenture
    Created On May 31, 1973
    Delivered On Jun 01, 1973
    Satisfied
    Persons Entitled
    • Royal Exchange Assurance
    Transactions
    • Jun 01, 1973Statement of satisfaction of a charge in full or part (403a)
    • Jun 01, 1973Registration of a charge (395)
    Debenture
    Created On Jan 08, 1971
    Delivered On Jan 11, 1971
    Satisfied
    Persons Entitled
    • Royal Exchange Assurance
    Transactions
    • Jan 11, 1971Statement of satisfaction of a charge in full or part (403a)
    • Jan 11, 1971Registration of a charge (395)
    Series of debentures
    Created On Nov 27, 1970
    Delivered On Dec 11, 1970
    Satisfied
    Persons Entitled
    • Royal Exchange Assurance
    Transactions
    • Dec 11, 1970Registration of a charge
    • Jul 23, 1996Statement of satisfaction of a charge in full or part (403a)
    Resolution being a charge without instrument
    Created On Aug 18, 1970
    Delivered On Sep 08, 1970
    Satisfied
    Amount secured
    £20,000,000 debenture stock of the company
    Short particulars
    Floating charge on undertaking and assetts present and future including uncalledcapital.
    Persons Entitled
    • Royal Exchange Assurance
    Transactions
    • Sep 08, 1970Registration of a charge
    • Feb 27, 2001Statement of satisfaction of a charge in full or part (403a)

    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