GKN WESTLAND AEROSPACE ADVANCED MATERIALS LIMITED
Overview
Company Name | GKN WESTLAND AEROSPACE ADVANCED MATERIALS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01078310 |
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 GKN WESTLAND AEROSPACE ADVANCED MATERIALS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GKN WESTLAND AEROSPACE ADVANCED MATERIALS LIMITED located?
Registered Office Address | 11th Floor The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham England England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GKN WESTLAND AEROSPACE ADVANCED MATERIALS LIMITED?
Company Name | From | Until |
---|---|---|
BP ADVANCED MATERIALS LIMITED | Aug 31, 1987 | Aug 31, 1987 |
BRISTOL COMPOSITE MATERIALS LIMITED | Oct 24, 1972 | Oct 24, 1972 |
What are the latest accounts for GKN WESTLAND AEROSPACE ADVANCED MATERIALS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GKN WESTLAND AEROSPACE ADVANCED MATERIALS LIMITED?
Last Confirmation Statement Made Up To | Sep 01, 2025 |
---|---|
Next Confirmation Statement Due | Sep 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 01, 2024 |
Overdue | No |
What are the latest filings for GKN WESTLAND AEROSPACE ADVANCED MATERIALS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Sarah Anne Anderson on Apr 23, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew John Richards as a director on Mar 07, 2024 | 1 pages | TM01 | ||
Termination of appointment of Geoffrey Damien Morgan as a director on Mar 07, 2024 | 1 pages | TM01 | ||
Termination of appointment of Garry Elliot Barnes as a director on Mar 07, 2024 | 1 pages | TM01 | ||
Appointment of Mr Richard Paul Gough as a director on Mar 07, 2024 | 2 pages | AP01 | ||
Appointment of Michael Payne as a director on Mar 07, 2024 | 2 pages | AP01 | ||
Appointment of Sarah Anne Anderson as a director on Mar 07, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathon Colin Fyfe Crawford as a director on May 31, 2023 | 1 pages | TM01 | ||
Appointment of Warren Fernandez as a director on May 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on May 31, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Sep 01, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Director's details changed for Mr Geoffrey Damien Morgan on Mar 25, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew John Richards on Mar 25, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathon Colin Fyfe Crawford on Mar 25, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Jonathon Colin Fyfe Crawford on Mar 25, 2022 | 1 pages | CH03 | ||
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 pages | AD02 | ||
Director's details changed for Mr Garry Elliot Barnes on Mar 25, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of GKN WESTLAND AEROSPACE ADVANCED MATERIALS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDERSON, Sarah Anne | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | United Kingdom | British | Accountant | 320410960001 | ||||||||
FERNANDEZ, Warren | Director | The Colmore Building Colmore Circus Queensway B4 6AT Birmingham 11th Floor United Kingdom | England | British | Company Director | 310116070001 | ||||||||
GOUGH, Richard Paul | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | United Kingdom | British | Accountant | 214361590002 | ||||||||
PAYNE, Michael | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | United Kingdom | British | Group Treasurer | 320407820001 | ||||||||
CHIPCHASE, Graham Andrew | Secretary | Brook Cottage Kings Saltern Road SO41 3QH Lymington Hampshire | British | Chartered Accountant | 64473880001 | |||||||||
CRAWFORD, Jonathon Colin Fyfe | Secretary | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | 246442590001 | |||||||||||
DURBACZ, Antony | Secretary | Applecross Water Lane Butleigh BA6 8SP Glastonbury Somerset | British | 126751530001 | ||||||||||
DUTTON, Andrew | Secretary | Ferry Road East Cowes PO32 6RA Isle Of Wight | British | Vice President | 100643470001 | |||||||||
GATESON, Carol Ann | Secretary | Flat 4 182 West Hill Putney SW15 3H London | British | 26518110001 | ||||||||||
HEWGILL, Alastair | Secretary | 4 Purcell Close CV32 4XS Leamington Spa Warwickshire | British | Financial Director | 60300710002 | |||||||||
HOLMES, Steven Christopher | Secretary | Fairways 43 Haining Gardens Mytchett GU16 6BJ Camberley Surrey | British | 100643560001 | ||||||||||
LEVITTON, Michael Ronald | Secretary | 8 Oak Road KT11 3AZ Cobham Surrey | British | 148690001 | ||||||||||
PEEVOR, Brian | Secretary | 12 Deans Meadow Dagnall HP4 1RW Berkhamsted Hertfordshire | British | 6595170001 | ||||||||||
PEEVOR, Brian | Secretary | 12 Deans Meadow Dagnall HP4 1RW Berkhamsted Hertfordshire | British | 6595170001 | ||||||||||
RUSHTON, Clive | Secretary | 46 Batts Park TA1 4RE Taunton Somerset | British | Finance Director | 12829620005 | |||||||||
GKN GROUP SERVICES LTD | Secretary | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England |
| 64147430001 | ||||||||||
ARMITAGE, Jeffrey Peter | Director | Ferry Road East Cowes PO32 6RA Isle Of Wight | United Kingdom | British | Director | 47494370001 | ||||||||
BARNES, Garry Elliot, Mr. | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | England | British | Accountant | 261469100001 | ||||||||
BRYSON, Marcus James Stirling | Director | 1 Jura Close Cosham PO6 3UG Portsmouth Hampshire | England | British | President And Ceo Gkn Aeros | 82769940001 | ||||||||
CHIPCHASE, Graham Andrew | Director | Brook Cottage Kings Saltern Road SO41 3QH Lymington Hampshire | British | Chartered Accountant | 64473880001 | |||||||||
CHISNALL, Graham | Director | 10 Pear Tree Lane GU10 4DW Rowledge Little Orchard Surrey | United Kingdom | British | Chief Executive | 135061600001 | ||||||||
CRAWFORD, Jonathon Colin Fyfe | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | United Kingdom | British | Solicitor | 164318930002 | ||||||||
EVANS, Douglas John | Director | 26 Cunningham Hill Road AL1 5BY St Albans Hertfordshire | British | Solicitor | 13485650001 | |||||||||
GUSTAR, Christopher Clark | Director | Orchardcroft Main Road Wellow PO41 0TD Yarmouth Isle Of Wight | United Kingdom | British | Chief Executive | 96754650001 | ||||||||
HEWGILL, Alastair | Director | 4 Purcell Close CV32 4XS Leamington Spa Warwickshire | British | Financial Director | 60300710002 | |||||||||
JONES, Paul Robert | Director | Ferry Road East Cowes PO32 6RA Isle Of Wight | United Kingdom | British | Chartered Accountant | 168977400001 | ||||||||
LEVITTON, Michael Ronald | Director | 8 Oak Road KT11 3AZ Cobham Surrey | British | Solicitor | 148690001 | |||||||||
MORGAN, Geoffrey Damien | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | England | British | Accountant | 137426690001 | ||||||||
RADFORD, David Neale Gordon | Director | Ipsley Church Lane PO BOX 55 B98 0TL Redditch Ipsley House Worcestershire England | United Kingdom | British | Solicitor | 165468270002 | ||||||||
RICHARDS, Matthew John | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | United Kingdom | British | Accountant | 252554440001 | ||||||||
RUSHTON, Clive | Director | 46 Batts Park TA1 4RE Taunton Somerset | British | Finance Director | 12829620005 | |||||||||
SAUNDERS, Colin Peter | Director | The Sunnybank 2 West Hill CR2 0SA South Croydon Surrey | British | Solicitor | 38942130002 | |||||||||
STEPHENS, Nigel John | Director | Ipsley Church Lane PO BOX 55 B98 0TL Redditch Ipsley House Worcestershire England | United Kingdom | British | Chartered Accountant | 164051260001 | ||||||||
TAYLOR, James Edward | Director | 5 Wilton Court 59 Eccleston Square SW1V 1PH London | British | General Manager | 11205990001 | |||||||||
WATSON, Kerry Anne | Director | Ipsley Church Lane PO BOX 55 B98 0TL Redditch Ipsley House Worcestershire England | United Kingdom | British | Company Secretary | 172232180002 |
Who are the persons with significant control of GKN WESTLAND AEROSPACE ADVANCED MATERIALS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gkn Enterprise Limited | Apr 06, 2016 | 20 Colmore Circus Queensway B4 6AT Birmingham The Colmore Building Gb 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