GOODRICH AEROSPACE UK LIMITED

GOODRICH AEROSPACE UK LIMITED

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

    Company NameGOODRICH AEROSPACE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02426119
    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 GOODRICH AEROSPACE UK LIMITED?

    • Manufacture of air and spacecraft and related machinery (30300) / Manufacturing

    Where is GOODRICH AEROSPACE UK LIMITED located?

    Registered Office Address
    Fore 1, Fore Business Park, Huskisson Way
    Shirley
    B90 4SS Solihull
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of GOODRICH AEROSPACE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BFGOODRICH AEROSPACE UK LIMITED Feb 19, 1990Feb 19, 1990
    TRUSHELFCO (NO.1544) LIMITEDSep 25, 1989Sep 25, 1989

    What are the latest accounts for GOODRICH AEROSPACE UK 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 GOODRICH AEROSPACE UK LIMITED?

    Last Confirmation Statement Made Up ToSep 25, 2026
    Next Confirmation Statement DueOct 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 25, 2025
    OverdueNo

    What are the latest filings for GOODRICH AEROSPACE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 25, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    39 pagesAA

    Notification of Keeney Hill Limited as a person with significant control on Mar 27, 2025

    2 pagesPSC02

    Cessation of Goodrich Holding Uk Limited as a person with significant control on Mar 27, 2025

    1 pagesPSC07

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    22 pagesMA

    Confirmation statement made on Sep 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Change of details for Goodrich Holding Uk Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Sep 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Confirmation statement made on Sep 25, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Romero as a director on Jul 22, 2022

    1 pagesTM01

    Appointment of Mr Matthew Besecker as a director on Jul 22, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Confirmation statement made on Sep 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    39 pagesAA

    Appointment of Mr Scott Barton Mcmaster as a director on Mar 22, 2021

    2 pagesAP01

    Termination of appointment of Daniel John Middleton as a director on Mar 22, 2021

    1 pagesTM01

    Confirmation statement made on Sep 25, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    39 pagesAA

    Termination of appointment of Sadik Doctor as a director on Jul 23, 2020

    1 pagesTM01

    Appointment of Mr Christopher Romero as a director on Jul 23, 2020

    2 pagesAP01

    Confirmation statement made on Sep 25, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    34 pagesAA

    Who are the officers of GOODRICH AEROSPACE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWIN COE SECRETARIES LIMITED
    Stone Buildings
    Lincoln's Inn
    WC2A 3TH London
    2
    England
    Secretary
    Stone Buildings
    Lincoln's Inn
    WC2A 3TH London
    2
    England
    Identification TypeUK Limited Company
    Registration Number04586068
    98679750001
    BESECKER, Matthew
    Waco Street
    45373 Troy
    101
    United States
    Director
    Waco Street
    45373 Troy
    101
    United States
    United StatesAmerican298734350001
    ENGLISH, Howard David
    Boundary Point
    Boundary Way
    HP2 7SU Hemel Hempstead
    Utc Aerospace Systems
    United Kingdom
    Director
    Boundary Point
    Boundary Way
    HP2 7SU Hemel Hempstead
    Utc Aerospace Systems
    United Kingdom
    United KingdomBritish181413930001
    MCMASTER, Scott Barton
    Dow Avenue
    Prestwick International Aerospace Park
    KA9 2SA Prestwick
    1
    Ayrshire
    Scotland
    Director
    Dow Avenue
    Prestwick International Aerospace Park
    KA9 2SA Prestwick
    1
    Ayrshire
    Scotland
    ScotlandScottish281781160001
    MILLER, Joel Lawrence
    Waco Street
    Troy
    101
    Ohio 45373
    United States
    Director
    Waco Street
    Troy
    101
    Ohio 45373
    United States
    United StatesAmerican254466090001
    CALISE, Nicholas James
    2731 Stonebridge Court
    44236 Hudson
    Ohio
    Usa
    Secretary
    2731 Stonebridge Court
    44236 Hudson
    Ohio
    Usa
    American37200870001
    CALISE, Nicholas James
    2731 Stonebridge Court
    44236 Hudson
    Ohio
    Usa
    Secretary
    2731 Stonebridge Court
    44236 Hudson
    Ohio
    Usa
    American37200870001
    CLAESSENS, Anton Johan
    Oudstrijderslei 11
    2130 Brasschaat
    Brussels
    Belgium
    Secretary
    Oudstrijderslei 11
    2130 Brasschaat
    Brussels
    Belgium
    Belgian20403990001
    GEIB, Sally Louise
    15615 Mc Cullers Court
    Charlotte
    Nc 28277
    Usa
    Secretary
    15615 Mc Cullers Court
    Charlotte
    Nc 28277
    Usa
    Other111727570002
    GORMLY, Leila Gail
    610 E.Florida Avenue
    Bessemer City
    Nc 28016
    Usa
    Secretary
    610 E.Florida Avenue
    Bessemer City
    Nc 28016
    Usa
    British111847090001
    LICHTENBERGER, Vincent
    14915 Ballantyne Counrty Club Drive
    Charlotte
    North Carolina 28277
    Usa
    Secretary
    14915 Ballantyne Counrty Club Drive
    Charlotte
    North Carolina 28277
    Usa
    Usa114984760002
    RAINE, Jennie Marie
    539 Sunledge Terrace
    York
    South Carolina 29745
    U S A
    Secretary
    539 Sunledge Terrace
    York
    South Carolina 29745
    U S A
    British77798790011
    SCHOCH, Alexander Cochran
    137 Keswick Drive
    Hudson
    Ohio 44236
    Usa
    Secretary
    137 Keswick Drive
    Hudson
    Ohio 44236
    Usa
    American28261250001
    TAFFI, Joan Marie
    11116 Villa Trace Place
    Charlotte
    North Carolina 28277
    United States
    Secretary
    11116 Villa Trace Place
    Charlotte
    North Carolina 28277
    United States
    American67673930001
    WAGNER, Kenneth Lynn
    6924 Riesman Lane
    Charlotte
    North Carolina 28110
    U S A
    Secretary
    6924 Riesman Lane
    Charlotte
    North Carolina 28110
    U S A
    American98238590001
    AVERY, Robert Lee
    22106 N E 137th Street
    WA 98072 Woodinville
    Usa
    Director
    22106 N E 137th Street
    WA 98072 Woodinville
    Usa
    Usa30880370002
    BOTHA, Theunis Jacobus Petrus
    204 Rowley Bridge Road
    Topsfield
    Ma 01983
    Usa
    Director
    204 Rowley Bridge Road
    Topsfield
    Ma 01983
    Usa
    South African79486740001
    BRANDEWIE, Brian
    9300 Tall Pines Way
    OH 45356 Piqua
    Ohio
    Usa
    Director
    9300 Tall Pines Way
    OH 45356 Piqua
    Ohio
    Usa
    Usa114984490001
    BURNER, David Lawrence
    7238 Valley View Road
    Hudson Ohio 44226
    FOREIGN Usa
    Director
    7238 Valley View Road
    Hudson Ohio 44226
    FOREIGN Usa
    British35408240001
    CRAIG, Brian
    Stafford Road
    WV10 7EH Wolverhampton
    Utc Aerospace Systems
    England
    Director
    Stafford Road
    WV10 7EH Wolverhampton
    Utc Aerospace Systems
    England
    EnglandUnited States194278870001
    D'AMICO JR, Ernest
    7153 Historic Court
    OH 45414 Dayton
    Ohio
    Usa
    Director
    7153 Historic Court
    OH 45414 Dayton
    Ohio
    Usa
    UsaAmerican114984980001
    D'AMICO JR, Ernest
    7153 Historic Court
    OH 45414 Dayton
    Ohio
    Usa
    Director
    7153 Historic Court
    OH 45414 Dayton
    Ohio
    Usa
    UsaAmerican114984980001
    DOCTOR, Sadik
    South Service Road
    W.
    Oakville
    1400
    Ontario, L6l5y7
    Canada
    Director
    South Service Road
    W.
    Oakville
    1400
    Ontario, L6l5y7
    Canada
    CanadaCanadian193254560001
    FULTON, Robert Andrew
    17 Old Ham Lane
    Pedmore
    DY9 0UN Stourbridge
    West Midlands
    Director
    17 Old Ham Lane
    Pedmore
    DY9 0UN Stourbridge
    West Midlands
    United KingdomBritish90652480001
    GEIB, Sally Louise
    15615 Mc Cullers Court
    Charlotte
    Nc 28277
    Usa
    Director
    15615 Mc Cullers Court
    Charlotte
    Nc 28277
    Usa
    Other111727570002
    GORA, Brian Scott
    2133 Merrimont Drive
    Troy 45373
    FOREIGN Ohio Usa
    Director
    2133 Merrimont Drive
    Troy 45373
    FOREIGN Ohio Usa
    American69132400001
    GRISIK, John Joseph
    129 Brandywine Drive
    Hudson
    Ohio Oh 44236
    United States
    Director
    129 Brandywine Drive
    Hudson
    Ohio Oh 44236
    United States
    American72880850001
    HENDERSON, Stephen
    14281
    212 Drive N E
    98072 Woodinville
    Washington
    Usa
    Director
    14281
    212 Drive N E
    98072 Woodinville
    Washington
    Usa
    British71868460002
    LICHTENBERGER, Vincent
    14915 Ballantyne Counrty Club Drive
    Charlotte
    North Carolina 28277
    Usa
    Director
    14915 Ballantyne Counrty Club Drive
    Charlotte
    North Carolina 28277
    Usa
    Usa114984760002
    MAHAJAN, Ajay
    101 Waco Street
    45373
    Troy
    101
    Ohio
    United States
    Director
    101 Waco Street
    45373
    Troy
    101
    Ohio
    United States
    United StatesAmerican251125490001
    MARTIN, John
    2590 Broken Woods Drive
    FOREIGN Troy
    Ohio 45373
    Usa
    Director
    2590 Broken Woods Drive
    FOREIGN Troy
    Ohio 45373
    Usa
    American42611830001
    MIDDLETON, Daniel John
    Fordhouses
    WV10 7EH Wolverhampton
    Stafford Road
    England
    Director
    Fordhouses
    WV10 7EH Wolverhampton
    Stafford Road
    England
    EnglandBritish190368720001
    MONNIER, Steven
    Woodridge Drive
    Troy
    76
    Ohio
    Usa
    Director
    Woodridge Drive
    Troy
    76
    Ohio
    Usa
    UsaUsa157980530001
    NEWBOULT, Richard Mark
    Huskisson Way
    Shirley
    B90 4SS Solihull
    Fore 1, Fore Business Park,
    West Midlands
    England
    Director
    Huskisson Way
    Shirley
    B90 4SS Solihull
    Fore 1, Fore Business Park,
    West Midlands
    England
    United KingdomBritish203402850001
    PISCATELLA, Michael John
    2485 Brokenwoods Drive
    Troy
    Ohio
    45373
    United States Of America
    Director
    2485 Brokenwoods Drive
    Troy
    Ohio
    45373
    United States Of America
    Us Citizen71565850001

    Who are the persons with significant control of GOODRICH AEROSPACE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Keeney Hill Limited
    Fore Business Park, Huskisson Way
    Shirley
    B90 4SS Solihull
    Fore 1
    West Midlands
    England
    Mar 27, 2025
    Fore Business Park, Huskisson Way
    Shirley
    B90 4SS Solihull
    Fore 1
    West Midlands
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Registry
    Registration Number13731349
    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.
    Goodrich Holding Uk Limited
    Huskisson Way
    Stratford Road, Shirley
    B90 4SS Solihull
    Fore 1, Fore Business Park
    England
    Apr 06, 2016
    Huskisson Way
    Stratford Road, Shirley
    B90 4SS Solihull
    Fore 1, Fore Business Park
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02425914
    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