GARLOCK (GREAT BRITAIN) LIMITED
Overview
| Company Name | GARLOCK (GREAT BRITAIN) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01014770 |
| 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 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 Address | No |
What are the latest accounts for GARLOCK (GREAT BRITAIN) 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 GARLOCK (GREAT BRITAIN) LIMITED?
| Last Confirmation Statement Made Up To | Aug 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 30, 2025 |
| Overdue | No |
What are the latest filings for GARLOCK (GREAT BRITAIN) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 9 pages | AA | ||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Accounts for a small company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Aug 30, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Aug 30, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Faulkner as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Aug 30, 2020 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location C/O Wragge Graham Lawrence & Co Llp Two Snowhill Birmingham B4 6WR | 1 pages | AD03 | ||
Termination of appointment of Julie Fogg as a secretary on Mar 26, 2020 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||
Confirmation statement made on Aug 30, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Faulkner as a director on May 17, 2019 | 2 pages | AP01 | ||
Termination of appointment of Eric Andre Vaillancourt as a director on May 17, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||
Confirmation statement made on Aug 30, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2016 | 22 pages | AA | ||
Confirmation statement made on Aug 30, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of GARLOCK (GREAT BRITAIN) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCLEAN, Robert Savage | Secretary | Carnegie Boulevard 28209 Charlotte 5605 North Carolina United States | 172272370001 | |||||||||||
| COLTON, Robert George | Director | Snow Hill B4 6WR Birmingham 11th Floor, Two England | England | British | 172268380001 | |||||||||
| DRAKE, Christopher | Director | Charlotte 28209 North Carolina 5605 Carnegie Boulevard United States | United States | American | 176788110001 | |||||||||
| MCLEAN, Robert | Director | Snow Hill Queensway B4 6WR Birmingham 2 England | United States | American | 215601640001 | |||||||||
| FOGG, Julie | Secretary | Carnegie Boulevard 28209 Charlotte 5605 North Carolina United States | 172272250002 | |||||||||||
| EVER 1058 LIMITED | Secretary | Fourth Floor Cloth Hall Court, Infirmary Street LS1 2JB Leeds West Yorkshire | 69209680001 | |||||||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
| LEGIST SECRETARIES LIMITED | Nominee Secretary | Senator House 85 Queen Victoria Street EC4V 4JL London | 900006080001 | |||||||||||
| TAYLORED BUSINESS SECRETARIES LIMITED | Secretary | Beechwood Gardens NE11 0DA Lobley Hill 64 Gateshead England |
| 153764160001 | ||||||||||
| WB COMPANY SECRETARIES LIMITED | Secretary | 1 St James Gate NE99 1YQ Newcastle Upon Tyne Tyne & Wear | 37945630014 | |||||||||||
| BURDULIS, Michael John | Director | 6231 Seton House Lane 28277 Charlotte North Carolina Usa | American | 45144150002 | ||||||||||
| BURNETT, David | Director | Premier Way Lowfield Business Park HX5 9HF Elland Halifax West Yorkshire | Usa | American | 198815760001 | |||||||||
| DI BUONO, Anthony Joseph | Director | 430 Park Avenue FOREIGN New York 10022 New York Usa | Usa | 17365170001 | ||||||||||
| FAULKNER, Michael | Director | Two Snow Hill B4 6WR Birmingham Gowling Wlg (Uk) Llp England | United States | American | 249034130001 | |||||||||
| HEBDEN, Craig | Director | 32 Nightingale Walk Gilstead BD16 3QB Bingley West Yorkshire | United Kingdom | British | 71942780002 | |||||||||
| JAMES, Alan | Director | Heritage Gardens PO16 9BZ Portchester 21 Hampshire United Kingdom | United Kingdom | British | 89305110001 | |||||||||
| LARIVIERE, Al | Director | 38 Stoneleigh Trail Victor New York 14564 Usa | America | 92481650001 | ||||||||||
| MAYO, John Richard | Director | 9215 Waxhaw Creek Road Waxhaw North Carolina 28173 Usa | United States Of America | American | 73539710001 | |||||||||
| MILLINSHIP, Robert John | Director | Waggoners Barn Hollowfields Road, Hanbury B96 6RJ Redditch Worcestershire | British | 64730110001 | ||||||||||
| MORTIBOY, Darren Brian | Director | Premier Way Lowfield Business Park HX5 9HF Elland Halifax West Yorkshire | England | British | 257789350001 | |||||||||
| PHYTHIAN, Stuart | Director | Peppercorn Cottage 142 Rochdale Road, Firgrove OL16 3DA Rochdale Lancashire | England | British | 119653510002 | |||||||||
| POTY, Patrick Georges Leo Ghislain, Doctor | Director | Route De L'Etat 316 Lasne 1380 Belgium | Belgian | 68502940001 | ||||||||||
| RANDALL, John Michael | Director | Beechwood Nimms Meadow Great Shefford RG16 7BZ Newbury Berkshire | British | 17365180001 | ||||||||||
| SEDGWICK, Jason Paul | Director | Overton Hall S45 0JR Ashover Derbyshire | British | 85026750001 | ||||||||||
| SHORER, Ram | Director | 64 Rue Emeriau FOREIGN 75015 Paris France | French | 61867240001 | ||||||||||
| SMITH, Dennis James | Director | The White House Burfield Drive Appleton WA4 5DB Warrington Cheshire | British | 20529660001 | ||||||||||
| STEEL, Roger Cameron | Director | Squirrels Wood Park Lane KT21 1EY Ashtead Surrey | British | 17365190001 | ||||||||||
| SURAUD, Francois | Director | 11 Rue Clos Savaron Lyon FOREIGN France 69004 | France | French | 92062960001 | |||||||||
| VAILLANCOURT, Eric Andre | Director | Charlotte 28209 North Carolina 5605 Carnegie Boulevard Usa | United States | American | 154859140002 | |||||||||
| WILLIS, David Barker | Director | 1 Bankside SN1 4JZ Swindon Wiltshire | British | 17365200001 |
Who are the persons with significant control of GARLOCK (GREAT BRITAIN) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Enpro Industries, Inc | Apr 06, 2016 | Carnegie Boulevard Suite 500 28209 Charlotte Nc 5605 United States | 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