GARLOCK (GREAT BRITAIN) LIMITED

GARLOCK (GREAT BRITAIN) LIMITED

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

    Company NameGARLOCK (GREAT BRITAIN) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01014770
    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 GARLOCK (GREAT BRITAIN) LIMITED?

    • Manufacture of other chemical products n.e.c. (20590) / Manufacturing
    • Machining (25620) / Manufacturing

    Where is GARLOCK (GREAT BRITAIN) LIMITED located?

    Registered Office Address
    11th Floor, Two Snow Hill
    B4 6WR Birmingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GARLOCK (GREAT BRITAIN) 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 GARLOCK (GREAT BRITAIN) LIMITED?

    Last Confirmation Statement Made Up ToAug 30, 2025
    Next Confirmation Statement DueSep 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2024
    OverdueNo

    What are the latest filings for GARLOCK (GREAT BRITAIN) LIMITED?

    Filings
    DateDescriptionDocumentType

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

    15 pagesAA

    Confirmation statement made on Aug 30, 2024 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Aug 30, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from C/O Wragge Graham Lawrence & Co Llp Two Snowhill Birmingham B4 6WR England to Gowling Wlg (Uk) Llp 11th Floor, Two Snowhill Birmingham B4 6WR

    1 pagesAD02

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

    7 pagesAA

    Confirmation statement made on Aug 30, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Ground Floor Riverside Mills Elland West Yorkshire HX5 0RY England to 11th Floor, Two Snow Hill Birmingham B4 6WR on Jun 01, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Aug 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Michael Faulkner as a director on Mar 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on Aug 30, 2020 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location C/O Wragge Graham Lawrence & Co Llp Two Snowhill Birmingham B4 6WR

    1 pagesAD03

    Termination of appointment of Julie Fogg as a secretary on Mar 26, 2020

    1 pagesTM02

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on Aug 30, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Michael Faulkner as a director on May 17, 2019

    2 pagesAP01

    Termination of appointment of Eric Andre Vaillancourt as a director on May 17, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Confirmation statement made on Aug 30, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    22 pagesAA

    Confirmation statement made on Aug 30, 2017 with updates

    4 pagesCS01

    Secretary's details changed for Ms Julie Lentz on Jul 01, 2017

    1 pagesCH03

    Appointment of Mr Robert George Colton as a director on Jan 20, 2017

    2 pagesAP01

    Who are the officers of GARLOCK (GREAT BRITAIN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLEAN, Robert Savage
    Carnegie Boulevard
    28209 Charlotte
    5605
    North Carolina
    United States
    Secretary
    Carnegie Boulevard
    28209 Charlotte
    5605
    North Carolina
    United States
    172272370001
    COLTON, Robert George
    Snow Hill
    B4 6WR Birmingham
    11th Floor, Two
    England
    Director
    Snow Hill
    B4 6WR Birmingham
    11th Floor, Two
    England
    EnglandBritishBusiness Manager172268380001
    DRAKE, Christopher
    Charlotte
    28209 North Carolina
    5605 Carnegie Boulevard
    United States
    Director
    Charlotte
    28209 North Carolina
    5605 Carnegie Boulevard
    United States
    United StatesAmericanAttorney176788110001
    MCLEAN, Robert
    Snow Hill Queensway
    B4 6WR Birmingham
    2
    England
    Director
    Snow Hill Queensway
    B4 6WR Birmingham
    2
    England
    United StatesAmericanGeneral Counsel215601640001
    FOGG, Julie
    Carnegie Boulevard
    28209 Charlotte
    5605
    North Carolina
    United States
    Secretary
    Carnegie Boulevard
    28209 Charlotte
    5605
    North Carolina
    United States
    172272250002
    EVER 1058 LIMITED
    Fourth Floor
    Cloth Hall Court, Infirmary Street
    LS1 2JB Leeds
    West Yorkshire
    Secretary
    Fourth Floor
    Cloth Hall Court, Infirmary Street
    LS1 2JB Leeds
    West Yorkshire
    69209680001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    LEGIST SECRETARIES LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Nominee Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    900006080001
    TAYLORED BUSINESS SECRETARIES LIMITED
    Beechwood Gardens
    NE11 0DA Lobley Hill
    64
    Gateshead
    England
    Secretary
    Beechwood Gardens
    NE11 0DA Lobley Hill
    64
    Gateshead
    England
    Identification TypeEuropean Economic Area
    Registration Number07095708
    153764160001
    WB COMPANY SECRETARIES LIMITED
    1 St James Gate
    NE99 1YQ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    1 St James Gate
    NE99 1YQ Newcastle Upon Tyne
    Tyne & Wear
    37945630014
    BURDULIS, Michael John
    6231 Seton House Lane
    28277 Charlotte
    North Carolina
    Usa
    Director
    6231 Seton House Lane
    28277 Charlotte
    North Carolina
    Usa
    AmericanGroup President45144150002
    BURNETT, David
    Premier Way
    Lowfield Business Park
    HX5 9HF Elland Halifax
    West Yorkshire
    Director
    Premier Way
    Lowfield Business Park
    HX5 9HF Elland Halifax
    West Yorkshire
    UsaAmericanCorporate Vice President And Treasurer198815760001
    DI BUONO, Anthony Joseph
    430 Park Avenue
    FOREIGN New York 10022
    New York
    Usa
    Director
    430 Park Avenue
    FOREIGN New York 10022
    New York
    Usa
    UsaCorporate Attorney17365170001
    FAULKNER, Michael
    Two Snow Hill
    B4 6WR Birmingham
    Gowling Wlg (Uk) Llp
    England
    Director
    Two Snow Hill
    B4 6WR Birmingham
    Gowling Wlg (Uk) Llp
    England
    United StatesAmericanDivision President249034130001
    HEBDEN, Craig
    32 Nightingale Walk
    Gilstead
    BD16 3QB Bingley
    West Yorkshire
    Director
    32 Nightingale Walk
    Gilstead
    BD16 3QB Bingley
    West Yorkshire
    United KingdomBritishDirector71942780002
    JAMES, Alan
    Heritage Gardens
    PO16 9BZ Portchester
    21
    Hampshire
    United Kingdom
    Director
    Heritage Gardens
    PO16 9BZ Portchester
    21
    Hampshire
    United Kingdom
    United KingdomBritishAccountant And General Manager89305110001
    LARIVIERE, Al
    38 Stoneleigh Trail
    Victor
    New York 14564
    Usa
    Director
    38 Stoneleigh Trail
    Victor
    New York 14564
    Usa
    AmericaDirector92481650001
    MAYO, John Richard
    9215 Waxhaw Creek Road
    Waxhaw
    North Carolina 28173
    Usa
    Director
    9215 Waxhaw Creek Road
    Waxhaw
    North Carolina 28173
    Usa
    United States Of AmericaAmericanAttorney73539710001
    MILLINSHIP, Robert John
    Waggoners Barn
    Hollowfields Road, Hanbury
    B96 6RJ Redditch
    Worcestershire
    Director
    Waggoners Barn
    Hollowfields Road, Hanbury
    B96 6RJ Redditch
    Worcestershire
    BritishManaging Director64730110001
    MORTIBOY, Darren Brian
    Premier Way
    Lowfield Business Park
    HX5 9HF Elland Halifax
    West Yorkshire
    Director
    Premier Way
    Lowfield Business Park
    HX5 9HF Elland Halifax
    West Yorkshire
    EnglandBritishManaging Director257789350001
    PHYTHIAN, Stuart
    Peppercorn Cottage
    142 Rochdale Road, Firgrove
    OL16 3DA Rochdale
    Lancashire
    Director
    Peppercorn Cottage
    142 Rochdale Road, Firgrove
    OL16 3DA Rochdale
    Lancashire
    EnglandBritishDirector119653510002
    POTY, Patrick Georges Leo Ghislain, Doctor
    Route De L'Etat 316
    Lasne
    1380
    Belgium
    Director
    Route De L'Etat 316
    Lasne
    1380
    Belgium
    BelgianCompany Director68502940001
    RANDALL, John Michael
    Beechwood Nimms Meadow
    Great Shefford
    RG16 7BZ Newbury
    Berkshire
    Director
    Beechwood Nimms Meadow
    Great Shefford
    RG16 7BZ Newbury
    Berkshire
    BritishGeneral Manager17365180001
    SEDGWICK, Jason Paul
    Overton Hall
    S45 0JR Ashover
    Derbyshire
    Director
    Overton Hall
    S45 0JR Ashover
    Derbyshire
    BritishManaging Director85026750001
    SHORER, Ram
    64 Rue Emeriau
    FOREIGN 75015 Paris
    France
    Director
    64 Rue Emeriau
    FOREIGN 75015 Paris
    France
    FrenchDirector61867240001
    SMITH, Dennis James
    The White House Burfield Drive
    Appleton
    WA4 5DB Warrington
    Cheshire
    Director
    The White House Burfield Drive
    Appleton
    WA4 5DB Warrington
    Cheshire
    BritishManaging Director20529660001
    STEEL, Roger Cameron
    Squirrels Wood Park Lane
    KT21 1EY Ashtead
    Surrey
    Director
    Squirrels Wood Park Lane
    KT21 1EY Ashtead
    Surrey
    BritishSolicitor17365190001
    SURAUD, Francois
    11 Rue Clos Savaron
    Lyon
    FOREIGN France
    69004
    Director
    11 Rue Clos Savaron
    Lyon
    FOREIGN France
    69004
    FranceFrenchDirector92062960001
    VAILLANCOURT, Eric Andre
    Charlotte
    28209 North Carolina
    5605 Carnegie Boulevard
    Usa
    Director
    Charlotte
    28209 North Carolina
    5605 Carnegie Boulevard
    Usa
    United StatesAmericanVp Global Sales Gsp154859140002
    WILLIS, David Barker
    1 Bankside
    SN1 4JZ Swindon
    Wiltshire
    Director
    1 Bankside
    SN1 4JZ Swindon
    Wiltshire
    BritishGeneral Manager17365200001

    Who are the persons with significant control of GARLOCK (GREAT BRITAIN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Enpro Industries, Inc
    Carnegie Boulevard
    Suite 500
    28209 Charlotte Nc
    5605
    United States
    Apr 06, 2016
    Carnegie Boulevard
    Suite 500
    28209 Charlotte Nc
    5605
    United States
    No
    Legal FormPublic Company Listed On Nasdaq
    Country RegisteredUnited States
    Legal AuthorityNorth Carolina Business Corporation Act
    Place RegisteredNorth Carolina Registry
    Registration Number0615908
    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