GOODRICH AEROSPACE UK LIMITED
Overview
| Company Name | GOODRICH AEROSPACE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02426119 |
| 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 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 Address | No |
What were the previous names of GOODRICH AEROSPACE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| BFGOODRICH AEROSPACE UK LIMITED | Feb 19, 1990 | Feb 19, 1990 |
| TRUSHELFCO (NO.1544) LIMITED | Sep 25, 1989 | Sep 25, 1989 |
What are the latest accounts for GOODRICH AEROSPACE UK 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 GOODRICH AEROSPACE UK LIMITED?
| Last Confirmation Statement Made Up To | Sep 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 25, 2025 |
| Overdue | No |
What are the latest filings for GOODRICH AEROSPACE UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 25, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||||||||||
Notification of Keeney Hill Limited as a person with significant control on Mar 27, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Goodrich Holding Uk Limited as a person with significant control on Mar 27, 2025 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Confirmation statement made on Sep 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||||||||||
Change of details for Goodrich Holding Uk Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher Romero as a director on Jul 22, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Besecker as a director on Jul 22, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 39 pages | AA | ||||||||||
Appointment of Mr Scott Barton Mcmaster as a director on Mar 22, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel John Middleton as a director on Mar 22, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 39 pages | AA | ||||||||||
Termination of appointment of Sadik Doctor as a director on Jul 23, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Romero as a director on Jul 23, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 34 pages | AA | ||||||||||
Who are the officers of GOODRICH AEROSPACE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EDWIN COE SECRETARIES LIMITED | Secretary | Stone Buildings Lincoln's Inn WC2A 3TH London 2 England |
| 98679750001 | ||||||||||
| BESECKER, Matthew | Director | Waco Street 45373 Troy 101 United States | United States | American | 298734350001 | |||||||||
| ENGLISH, Howard David | Director | Boundary Point Boundary Way HP2 7SU Hemel Hempstead Utc Aerospace Systems United Kingdom | United Kingdom | British | 181413930001 | |||||||||
| MCMASTER, Scott Barton | Director | Dow Avenue Prestwick International Aerospace Park KA9 2SA Prestwick 1 Ayrshire Scotland | Scotland | Scottish | 281781160001 | |||||||||
| MILLER, Joel Lawrence | Director | Waco Street Troy 101 Ohio 45373 United States | United States | American | 254466090001 | |||||||||
| CALISE, Nicholas James | Secretary | 2731 Stonebridge Court 44236 Hudson Ohio Usa | American | 37200870001 | ||||||||||
| CALISE, Nicholas James | Secretary | 2731 Stonebridge Court 44236 Hudson Ohio Usa | American | 37200870001 | ||||||||||
| CLAESSENS, Anton Johan | Secretary | Oudstrijderslei 11 2130 Brasschaat Brussels Belgium | Belgian | 20403990001 | ||||||||||
| GEIB, Sally Louise | Secretary | 15615 Mc Cullers Court Charlotte Nc 28277 Usa | Other | 111727570002 | ||||||||||
| GORMLY, Leila Gail | Secretary | 610 E.Florida Avenue Bessemer City Nc 28016 Usa | British | 111847090001 | ||||||||||
| LICHTENBERGER, Vincent | Secretary | 14915 Ballantyne Counrty Club Drive Charlotte North Carolina 28277 Usa | Usa | 114984760002 | ||||||||||
| RAINE, Jennie Marie | Secretary | 539 Sunledge Terrace York South Carolina 29745 U S A | British | 77798790011 | ||||||||||
| SCHOCH, Alexander Cochran | Secretary | 137 Keswick Drive Hudson Ohio 44236 Usa | American | 28261250001 | ||||||||||
| TAFFI, Joan Marie | Secretary | 11116 Villa Trace Place Charlotte North Carolina 28277 United States | American | 67673930001 | ||||||||||
| WAGNER, Kenneth Lynn | Secretary | 6924 Riesman Lane Charlotte North Carolina 28110 U S A | American | 98238590001 | ||||||||||
| AVERY, Robert Lee | Director | 22106 N E 137th Street WA 98072 Woodinville Usa | Usa | 30880370002 | ||||||||||
| BOTHA, Theunis Jacobus Petrus | Director | 204 Rowley Bridge Road Topsfield Ma 01983 Usa | South African | 79486740001 | ||||||||||
| BRANDEWIE, Brian | Director | 9300 Tall Pines Way OH 45356 Piqua Ohio Usa | Usa | 114984490001 | ||||||||||
| BURNER, David Lawrence | Director | 7238 Valley View Road Hudson Ohio 44226 FOREIGN Usa | British | 35408240001 | ||||||||||
| CRAIG, Brian | Director | Stafford Road WV10 7EH Wolverhampton Utc Aerospace Systems England | England | United States | 194278870001 | |||||||||
| D'AMICO JR, Ernest | Director | 7153 Historic Court OH 45414 Dayton Ohio Usa | Usa | American | 114984980001 | |||||||||
| D'AMICO JR, Ernest | Director | 7153 Historic Court OH 45414 Dayton Ohio Usa | Usa | American | 114984980001 | |||||||||
| DOCTOR, Sadik | Director | South Service Road W. Oakville 1400 Ontario, L6l5y7 Canada | Canada | Canadian | 193254560001 | |||||||||
| FULTON, Robert Andrew | Director | 17 Old Ham Lane Pedmore DY9 0UN Stourbridge West Midlands | United Kingdom | British | 90652480001 | |||||||||
| GEIB, Sally Louise | Director | 15615 Mc Cullers Court Charlotte Nc 28277 Usa | Other | 111727570002 | ||||||||||
| GORA, Brian Scott | Director | 2133 Merrimont Drive Troy 45373 FOREIGN Ohio Usa | American | 69132400001 | ||||||||||
| GRISIK, John Joseph | Director | 129 Brandywine Drive Hudson Ohio Oh 44236 United States | American | 72880850001 | ||||||||||
| HENDERSON, Stephen | Director | 14281 212 Drive N E 98072 Woodinville Washington Usa | British | 71868460002 | ||||||||||
| LICHTENBERGER, Vincent | Director | 14915 Ballantyne Counrty Club Drive Charlotte North Carolina 28277 Usa | Usa | 114984760002 | ||||||||||
| MAHAJAN, Ajay | Director | 101 Waco Street 45373 Troy 101 Ohio United States | United States | American | 251125490001 | |||||||||
| MARTIN, John | Director | 2590 Broken Woods Drive FOREIGN Troy Ohio 45373 Usa | American | 42611830001 | ||||||||||
| MIDDLETON, Daniel John | Director | Fordhouses WV10 7EH Wolverhampton Stafford Road England | England | British | 190368720001 | |||||||||
| MONNIER, Steven | Director | Woodridge Drive Troy 76 Ohio Usa | Usa | Usa | 157980530001 | |||||||||
| NEWBOULT, Richard Mark | Director | Huskisson Way Shirley B90 4SS Solihull Fore 1, Fore Business Park, West Midlands England | United Kingdom | British | 203402850001 | |||||||||
| PISCATELLA, Michael John | Director | 2485 Brokenwoods Drive Troy Ohio 45373 United States Of America | Us Citizen | 71565850001 |
Who are the persons with significant control of GOODRICH AEROSPACE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Keeney Hill Limited | Mar 27, 2025 | Fore Business Park, Huskisson Way Shirley B90 4SS Solihull Fore 1 West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Goodrich Holding Uk Limited | Apr 06, 2016 | Huskisson Way Stratford Road, Shirley B90 4SS Solihull Fore 1, Fore Business Park England | Yes | ||||||||||
| |||||||||||||
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