GKN LIMITED

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

    Company NameGKN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04191106
    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 GKN LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GKN LIMITED located?

    Registered Office Address
    11th Floor, The Colmore Building
    Colmore Circus Queensway
    B4 6AT Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GKN LIMITED?

    Previous Company Names
    Company NameFromUntil
    GKN PLCAug 01, 2001Aug 01, 2001
    NEW GKN PLCMay 18, 2001May 18, 2001
    MISTYCOVE PLCMar 30, 2001Mar 30, 2001

    What are the latest accounts for GKN 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 GKN LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 18, 2026
    Next Confirmation Statement DueMar 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 18, 2025
    OverdueYes

    What are the latest filings for GKN LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Feb 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Termination of appointment of Garry Elliot Barnes as a director on Mar 07, 2024

    1 pagesTM01

    Appointment of Michael Payne as a director on Mar 07, 2024

    2 pagesAP01

    Confirmation statement made on Feb 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Termination of appointment of Jonathon Colin Fyfe Crawford as a director on May 31, 2023

    1 pagesTM01

    Appointment of Warren Fernandez as a director on May 31, 2023

    2 pagesAP01

    Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on May 31, 2023

    1 pagesTM02

    Confirmation statement made on Feb 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Director's details changed for Mr Garry Elliot Barnes on Mar 25, 2022

    2 pagesCH01

    Director's details changed for Mr Jonathon Colin Fyfe Crawford on Mar 25, 2022

    2 pagesCH01

    Secretary's details changed for Mr Jonathon Colin Fyfe Crawford on Mar 25, 2022

    1 pagesCH03

    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 pagesAD02

    Confirmation statement made on Feb 18, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Feb 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Feb 18, 2020 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB

    1 pagesAD03

    Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB

    1 pagesAD02

    Director's details changed for Mr Jonathon Colin Fyfe Crawford on Aug 19, 2019

    2 pagesCH01

    Director's details changed for Mr Garry Elliot Barnes on Aug 19, 2019

    2 pagesCH01

    Who are the officers of GKN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERNANDEZ, Warren
    The Colmore Building
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    Director
    The Colmore Building
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    EnglandBritish310116070001
    PAYNE, Michael
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmore Building
    England
    Director
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmore Building
    England
    United KingdomBritish320407820001
    CRAWFORD, Jonathon Colin Fyfe
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmore Building
    England
    Secretary
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmore Building
    England
    245725390001
    DENHAM, Grey
    Meres Farm
    Heronfield Knowle
    B93 0AU Solihull
    West Midlands
    Secretary
    Meres Farm
    Heronfield Knowle
    B93 0AU Solihull
    West Midlands
    British61540001
    FELTON, Judith Mary
    PO BOX 55
    Ipsley House Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Secretary
    PO BOX 55
    Ipsley House Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    British138185440001
    SCLATER, Mark Josceline
    PO BOX 55
    Ipsley House Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Secretary
    PO BOX 55
    Ipsley House Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    188827130001
    WATSON, Kerry Anne
    PO BOX 55
    Ipsley House Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Secretary
    PO BOX 55
    Ipsley House Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    207933570001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BARNES, Garry Elliot, Mr.
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmore Building
    England
    Director
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmore Building
    England
    EnglandBritish261469100001
    BERESFORD, Marcus De La Poer
    32 Thorne Street
    Barnes
    SW13 0PR London
    Director
    32 Thorne Street
    Barnes
    SW13 0PR London
    British27990520003
    BROWN, Roy Drysdale
    2 Triton Square
    Regents Place
    NW1 3AN London
    Abbey National House
    Director
    2 Triton Square
    Regents Place
    NW1 3AN London
    Abbey National House
    United KingdomBritish12410120003
    BRYSON, Marcus James Stirling
    PO BOX 55
    Ipsley House Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Director
    PO BOX 55
    Ipsley House Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    EnglandBritish82769940001
    CHOW, Chung Kong, Sir
    Flat 10
    20 Lowndes Square
    SW1X 9HD London
    Director
    Flat 10
    20 Lowndes Square
    SW1X 9HD London
    British37736600002
    CLOWES, Richard John
    The Woodlands
    Whip Lane Maesbrook
    SY10 8QU Oswestry
    Shropshire
    Director
    The Woodlands
    Whip Lane Maesbrook
    SY10 8QU Oswestry
    Shropshire
    British36744760002
    COCKBURN, Angus George
    PO BOX 55
    Ipsley House Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Director
    PO BOX 55
    Ipsley House Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    United KingdomBritish175908460001
    CRAWFORD, Jonathon Colin Fyfe
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmore Building
    England
    Director
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmore Building
    England
    United KingdomBritish164318930002
    CUMMINGS, Kevin Lee
    PO BOX 55
    Ipsley House Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Director
    PO BOX 55
    Ipsley House Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    United KingdomAmerican184516390003
    DENHAM, Grey
    Meres Farm
    Heronfield Knowle
    B93 0AU Solihull
    West Midlands
    Director
    Meres Farm
    Heronfield Knowle
    B93 0AU Solihull
    West Midlands
    EnglandBritish61540001
    ERGINBILGIC, Tufan
    St. James's Square
    SW1Y 4PD London
    Bp Plc 1
    United Kingdom
    Director
    St. James's Square
    SW1Y 4PD London
    Bp Plc 1
    United Kingdom
    United KingdomTurkish/British160134800001
    ETCHES, Richard Williamson
    21 Crosthwaite Court
    Stewart Road
    AL5 4RN Harpenden
    Hertfordshire
    Director
    21 Crosthwaite Court
    Stewart Road
    AL5 4RN Harpenden
    Hertfordshire
    British55051390002
    GHASEMI, Seifollah
    10 Pheasant Run
    NJ 07934 Gladstone
    New Jersey
    America
    Director
    10 Pheasant Run
    NJ 07934 Gladstone
    New Jersey
    America
    Iranian56682350001
    GIBSON, Ian, Sir
    21 Montagu Avenue
    NE3 4HY Gosforth
    Tyne & Wear
    Director
    21 Montagu Avenue
    NE3 4HY Gosforth
    Tyne & Wear
    United KingdomBritish113030300001
    GRIFFITHS, Ian Roy
    Stoners Farm House
    Berrowhill Lane
    B96 6QL Feckenham
    Worcestershire
    Director
    Stoners Farm House
    Berrowhill Lane
    B96 6QL Feckenham
    Worcestershire
    EnglandBritish74217090005
    HOGG, Sarah Elizabeth Mary, Baroness
    Kettlethorpe Hall
    LN1 2LD Lincoln
    Lincolnshire
    Director
    Kettlethorpe Hall
    LN1 2LD Lincoln
    Lincolnshire
    United KingdomBritish46889080002
    JEMMETT-PAGE, Shonaid Christina Ross
    PO BOX 55
    Ipsley House Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Director
    PO BOX 55
    Ipsley House Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    United KingdomBritish133875880001
    KEATING, Cornelius Joseph
    116 Settlers Drive
    Naperville
    Illinois
    60565
    Usa
    Director
    116 Settlers Drive
    Naperville
    Illinois
    60565
    Usa
    Us Citizen86867580001
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    LEES, David Bryan, Sir
    Oakhurst
    Uffington
    SY4 4SN Shrewsbury
    Salop
    Director
    Oakhurst
    Uffington
    SY4 4SN Shrewsbury
    Salop
    United KingdomBritish7216180001
    MAMSCH, Helmut Claus Jurgen
    PO BOX 55
    Ipsley House Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Director
    PO BOX 55
    Ipsley House Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    German115461470004
    MARTIN, Geoffrey Peter
    Melrose Industries Plc,20 Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    United Kingdom
    Director
    Melrose Industries Plc,20 Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    United Kingdom
    EnglandBritish245569500001
    MEYER, Christopher John Rome, Sir
    48 Rawling Street
    SW3 2LS London
    Director
    48 Rawling Street
    SW3 2LS London
    EnglandBritish125204130001
    MILLER, James Christopher
    Melrose Industries Plc,20 Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    United Kingdom
    Director
    Melrose Industries Plc,20 Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    United Kingdom
    United KingdomBritish1569600003
    MURMANN, Klaus Herman, Doctor
    Bismarckallee 24
    24105 Kiel
    Germany
    Director
    Bismarckallee 24
    24105 Kiel
    Germany
    German43209530002
    PARKER, Thomas John, Sir
    Apt 29 Westfield
    15 Kidderpore Avenue
    NW3 7SF Hampstead London
    Director
    Apt 29 Westfield
    15 Kidderpore Avenue
    NW3 7SF Hampstead London
    Great BritainBritish76722560001
    PARRY JONES, Richard
    PO BOX 55
    Ipsley House Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Director
    PO BOX 55
    Ipsley House Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    WalesBritish71870950004

    Who are the persons with significant control of GKN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Colmore Building
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    England
    Aug 16, 2018
    The Colmore Building
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09800044
    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