Company NameGKN Sinter Metals Limited
Company StatusActive
Company Number00387190
CategoryPrivate Limited Company
Incorporation Date27 April 1944(80 years ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Garry Elliot Barnes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(74 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleHead Of Treasury
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor The Colmore Building
Colmore Circus Queensway
Birmingham
B4 6AT
Director NameMr Jonathon Colin Fyfe Crawford
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(74 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleHead Of Legal
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor The Colmore Building
Colmore Circus Queensway
Birmingham
B4 6AT
Director NameMr Geoffrey Damien Morgan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(74 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor The Colmore Building
Colmore Circus Queensway
Birmingham
B4 6AT
Director NameMr Matthew John Richards
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(74 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleHead Of Financial Reporting
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor The Colmore Building
Colmore Circus Queensway
Birmingham
B4 6AT
Secretary NameMr Jonathon Colin Fyfe Crawford
StatusCurrent
Appointed15 May 2018(74 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address11th Floor The Colmore Building
Colmore Circus Queensway
Birmingham
B4 6AT
Director NameMr David John Burden
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(47 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1993)
RoleAccountant
Correspondence Address23 Kirkby Close
Southwell
Nottinghamshire
NG25 0DG
Director NameMr Harold James Hillier
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(47 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 June 1992)
RoleWorks And Technical Manager
Correspondence Address53 Greendale Avenue
Edwinstowe
Mansfield
Nottinghamshire
NG21 9LZ
Secretary NameMr David John Burden
NationalityBritish
StatusResigned
Appointed31 May 1991(47 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 1993)
RoleCompany Director
Correspondence Address23 Kirkby Close
Southwell
Nottinghamshire
NG25 0DG
Director NameJohn Albert Leeding
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(48 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 July 1993)
RoleCompany Director
Correspondence Address27 Oxlea Road
Wellswood
Torquay
Devon
TQ1 2HF
Secretary NameMr David John Lodge
NationalityBritish
StatusResigned
Appointed25 January 1993(48 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 December 2000)
RoleCompany Director
Correspondence AddressIvy Cottage 22 Station Road
Barton Under Needwood
Burton On Trent
Staffordshire
DE13 8DR
Director NameChristopher Erith Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(49 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressHollytree The Common
Wellington Heath
Ledbury
Herefordshire
HR8 1LY
Wales
Director NameMr David Rank
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(49 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1998)
RoleAccountant
Correspondence AddressRose Brae
Upper Colwall
Malvern
WR13 6PJ
Director NameJohn Ramsay Spruell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(49 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Southbrook Road
London
SE12 8LL
Director NameMr Barry Bishop
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(51 years, 10 months after company formation)
Appointment Duration5 years (resigned 28 February 2001)
RoleSales And Markting Dir
Correspondence Address20 Greville Drive
Edgbaston
Birmingham
West Midlands
B15 2UU
Director NameDavid George Clarkson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(54 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 2000)
RoleCompany Director
Correspondence AddressOak House 26 Bratton Road
Bratton
Telford
Shropshire
TF5 0BT
Secretary NameAndrew Nicholas Henstock
NationalityBritish
StatusResigned
Appointed06 December 2000(56 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 April 2007)
RoleCompany Director
Correspondence Address45 Admiral Parker Drive
Shenstone
Lichfield
Staffordshire
WS14 0NS
Director NameMr Nigel Macrae Stein
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(56 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 January 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUpton Grange
Waters Upton
Telford
Shropshire
TF6 6PA
Director NameMr Neil Charles Geldard-Williams
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(56 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 May 2004)
RolePlant Manager
Country of ResidenceEngland
Correspondence Address44 Hood Lane
Armitage
Rugeley
Staffordshire
WS15 4AG
Director NameKenneth Wayne Sparks
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2001(56 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 January 2003)
RoleManufacturing Executive
Correspondence Address1047 Stony Pointe Blvd
Rochester
Michigan 48307
United States
Director NameDr Manfred Weber
Date of BirthMarch 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed02 January 2003(58 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 June 2007)
RoleGeneral Manager Europe Senior
Correspondence AddressAm Ellinghof 45
D- 58455
Germany
Director NameAndrew M Rooke
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(58 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 May 2006)
RoleChartered Accountant
Correspondence Address780 Vaughan Road
Bloomfield Hills
Michigan 48304
United States
Director NameAnton Holzer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed21 May 2004(60 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 14 February 2005)
RoleTechnology Director
Correspondence Address39030 Chienes (Bz)
St Sigmund Nr 5 Chienes
Bolzano
39030
Italy
Director NameAbdul Butt
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(60 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 June 2007)
RolePlant Manager
Correspondence Address15 Gatcombe Way
Telford
Salop
TF2 9GZ
Director NameMr Christopher Paul Granger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(62 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 February 2012)
RoleGlobal Finance & IT Director
Country of ResidenceEngland
Correspondence AddressPO Box 55 Ipsley House
Ipsley Church Lane
Redditch
Worcestershire
B98 0TL
Secretary NameRichard William Wood
NationalityBritish
StatusResigned
Appointed06 April 2007(62 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 February 2012)
RoleAccountant
Correspondence AddressPO Box 55 Ipsley House
Ipsley Church Lane
Redditch
Worcestershire
B98 0TL
Director NameMr Douglas McIldowie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(63 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 February 2012)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressPO Box 55 Ipsley House
Ipsley Church Lane
Redditch
Worcestershire
B98 0TL
Director NameMr Craig Parr
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(67 years, 10 months after company formation)
Appointment Duration1 year (resigned 06 March 2013)
RoleGkn Sinter Metals Global Finance And Is Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 55 Ipsley House
Ipsley Church Lane
Redditch
Worcestershire
B98 0TL
Director NameMr Steven Ray Markevich
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2012(67 years, 10 months after company formation)
Appointment Duration1 year (resigned 06 March 2013)
RolePresident Gkn Sinter Metals
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 55 Ipsley House
Ipsley Church Lane
Redditch
Worcestershire
B98 0TL
Secretary NameMr Richard Paul Gough
StatusResigned
Appointed06 February 2012(67 years, 10 months after company formation)
Appointment Duration1 year (resigned 06 March 2013)
RoleCompany Director
Correspondence AddressPO Box 55 Ipsley House
Ipsley Church Lane
Redditch
Worcestershire
B98 0TL
Director NameMr David Neale Gordon Radford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(68 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 May 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPO Box 55 Ipsley House
Ipsley Church Lane
Redditch
Worcestershire
B98 0TL
Director NameMs Kerry Anne Watson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(68 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 April 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 55 Ipsley House
Ipsley Church Lane
Redditch
Worcestershire
B98 0TL
Director NameMr Nigel John Stephens
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(68 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 December 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 55 Ipsley House
Ipsley Church Lane
Redditch
Worcestershire
B98 0TL
Secretary NameGKN Group Services Ltd (Corporation)
StatusResigned
Appointed09 August 1999(55 years, 3 months after company formation)
Appointment Duration19 years, 8 months (resigned 12 April 2019)
Correspondence Address11th Floor The Colmore Building
Colmore Circus Queensway
Birmingham
B4 6AT

Contact

Websitewww.gkn.com/sintermetals/Pages/default.aspx

Location

Registered Address2nd Floor Nova North
11 Bressenden Place
London
SW1E 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Gkn (United Kingdom)
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Filing History

16 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
28 August 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
11 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
4 September 2019Secretary's details changed for Mr Joanthon Colin Fyfe Crawford on 4 September 2019 (1 page)
4 September 2019Change of details for Gkn Enterprise Limited as a person with significant control on 31 July 2018 (2 pages)
4 September 2019Director's details changed for Mr Geoffrey Damien Morgan on 4 September 2019 (2 pages)
24 August 2019Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB (1 page)
23 August 2019Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB (1 page)
19 August 2019Director's details changed for Mr Garry Elliot Barnes on 19 August 2019 (2 pages)
9 July 2019Director's details changed for Mr Matthew John Richards on 9 July 2019 (2 pages)
16 April 2019Termination of appointment of Gkn Group Services Ltd as a secretary on 12 April 2019 (1 page)
27 November 2018Appointment of Mr Garry Elliot Barnes as a director on 15 May 2018 (2 pages)
27 November 2018Appointment of Mr Geoffrey Damien Morgan as a director on 15 May 2018 (2 pages)
27 November 2018Appointment of Mr Matthew Richards as a director on 15 May 2018 (2 pages)
27 November 2018Appointment of Mr Jonathon Colin Fyfe Crawford as a director on 15 May 2018 (2 pages)
27 November 2018Appointment of Mr Joanthon Colin Fyfe Crawford as a secretary on 15 May 2018 (2 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
6 July 2018Registered office address changed from PO Box 55 Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0TL to 11th Floor the Colmore Building, Colmore Circus Queensway, Birmingham England B4 6AT on 6 July 2018 (1 page)
6 July 2018Secretary's details changed for Gkn Group Services Ltd on 28 June 2018 (1 page)
1 June 2018Termination of appointment of David Neale Gordon Radford as a director on 20 May 2018 (1 page)
2 May 2018Termination of appointment of Kerry Anne Watson as a director on 24 April 2018 (1 page)
21 December 2017Termination of appointment of Nigel John Stephens as a director on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Nigel John Stephens as a director on 20 December 2017 (1 page)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
30 June 2017Change of details for Gkn (United Kingdom) Plc as a person with significant control on 28 June 2017 (2 pages)
30 June 2017Change of details for Gkn (United Kingdom) Plc as a person with significant control on 28 June 2017 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
20 May 2016Director's details changed for Miss Kerry Anne Watson on 6 May 2016 (2 pages)
20 May 2016Director's details changed for Miss Kerry Anne Watson on 6 May 2016 (2 pages)
24 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 April 2015Statement of company's objects (1 page)
30 April 2015Statement of company's objects (1 page)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
2 February 2015Director's details changed for Mr David Neale Gordon Radford on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Miss Kerry Anne Watson on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Miss Kerry Anne Watson on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Miss Kerry Anne Watson on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Mr David Neale Gordon Radford on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Mr David Neale Gordon Radford on 2 February 2015 (2 pages)
10 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 March 2013Termination of appointment of Craig Parr as a director (1 page)
6 March 2013Appointment of Mr Nigel John Stephens as a director (2 pages)
6 March 2013Appointment of Mr David Neale Gordon Radford as a director (2 pages)
6 March 2013Appointment of Kerry Anne Watson as a director (2 pages)
6 March 2013Termination of appointment of Richard Gough as a secretary (1 page)
6 March 2013Termination of appointment of Steven Markevich as a director (1 page)
6 March 2013Termination of appointment of Richard Gough as a secretary (1 page)
6 March 2013Termination of appointment of Steven Markevich as a director (1 page)
6 March 2013Appointment of Kerry Anne Watson as a director (2 pages)
6 March 2013Appointment of Mr David Neale Gordon Radford as a director (2 pages)
6 March 2013Termination of appointment of Craig Parr as a director (1 page)
6 March 2013Appointment of Mr Nigel John Stephens as a director (2 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 February 2012Termination of appointment of Christopher Granger as a director (1 page)
9 February 2012Termination of appointment of Richard Wood as a secretary (1 page)
9 February 2012Termination of appointment of Douglas Mcildowie as a director (1 page)
9 February 2012Termination of appointment of Christopher Granger as a director (1 page)
9 February 2012Termination of appointment of Richard Wood as a secretary (1 page)
9 February 2012Termination of appointment of Douglas Mcildowie as a director (1 page)
7 February 2012Appointment of Mr Craig Parr as a director (2 pages)
7 February 2012Appointment of Mr Steven Ray Markevich as a director (2 pages)
7 February 2012Appointment of Mr Steven Ray Markevich as a director (2 pages)
7 February 2012Appointment of Mr Craig Parr as a director (2 pages)
6 February 2012Appointment of Mr Richard Paul Gough as a secretary (1 page)
6 February 2012Appointment of Mr Richard Paul Gough as a secretary (1 page)
23 September 2011Secretary's details changed for Richard William Wood on 1 September 2011 (1 page)
23 September 2011Director's details changed for Mr Christopher Paul Granger on 1 September 2011 (2 pages)
23 September 2011Director's details changed for Douglas Mcildowie on 1 September 2011 (2 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
23 September 2011Director's details changed for Douglas Mcildowie on 1 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Christopher Paul Granger on 1 September 2011 (2 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
23 September 2011Director's details changed for Mr Christopher Paul Granger on 1 September 2011 (2 pages)
23 September 2011Secretary's details changed for Richard William Wood on 1 September 2011 (1 page)
23 September 2011Secretary's details changed for Richard William Wood on 1 September 2011 (1 page)
23 September 2011Director's details changed for Douglas Mcildowie on 1 September 2011 (2 pages)
6 September 2011Statement by directors (1 page)
6 September 2011Statement by directors (1 page)
8 April 2011Full accounts made up to 31 December 2010 (12 pages)
8 April 2011Full accounts made up to 31 December 2010 (12 pages)
9 September 2010Secretary's details changed for Gkn Group Services Ltd on 1 September 2010 (2 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
9 September 2010Secretary's details changed for Gkn Group Services Ltd on 1 September 2010 (2 pages)
9 September 2010Secretary's details changed for Gkn Group Services Ltd on 1 September 2010 (2 pages)
2 July 2010Full accounts made up to 31 December 2009 (12 pages)
2 July 2010Full accounts made up to 31 December 2009 (12 pages)
23 March 2010Statement of capital on 23 March 2010
  • GBP 100
(4 pages)
23 March 2010Solvency statement dated 19/03/10 (1 page)
23 March 2010Solvency statement dated 19/03/10 (1 page)
23 March 2010Resolutions
  • RES13 ‐ Share premium account cancelled 19/03/2010
(1 page)
23 March 2010Statement of capital on 23 March 2010
  • GBP 100
(4 pages)
23 March 2010Resolutions
  • RES13 ‐ Share premium account cancelled 19/03/2010
(1 page)
11 September 2009Return made up to 01/09/09; full list of members (4 pages)
11 September 2009Full accounts made up to 31 December 2008 (12 pages)
11 September 2009Return made up to 01/09/09; full list of members (4 pages)
11 September 2009Full accounts made up to 31 December 2008 (12 pages)
9 October 2008Full accounts made up to 31 December 2007 (18 pages)
9 October 2008Full accounts made up to 31 December 2007 (18 pages)
12 September 2008Return made up to 01/09/08; full list of members (4 pages)
12 September 2008Return made up to 01/09/08; full list of members (4 pages)
12 October 2007Full accounts made up to 31 December 2006 (19 pages)
12 October 2007Full accounts made up to 31 December 2006 (19 pages)
27 September 2007Return made up to 01/09/07; full list of members (2 pages)
27 September 2007Return made up to 01/09/07; full list of members (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007New director appointed (1 page)
27 June 2007New director appointed (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
20 April 2007Registered office changed on 20/04/07 from: trent valley road, po box 3, lichfield, staffordshire WS13 6HF (1 page)
20 April 2007Registered office changed on 20/04/07 from: trent valley road, po box 3, lichfield, staffordshire WS13 6HF (1 page)
10 April 2007New secretary appointed (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (1 page)
28 December 2006Ad 04/12/06--------- £ si 691@1=691 £ ic 999600/1000291 (2 pages)
28 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2006Nc inc already adjusted 04/12/06 (1 page)
28 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2006Ad 04/12/06--------- £ si 691@1=691 £ ic 999600/1000291 (2 pages)
28 December 2006Nc inc already adjusted 04/12/06 (1 page)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (21 pages)
5 November 2006Full accounts made up to 31 December 2005 (21 pages)
15 September 2006Return made up to 01/09/06; full list of members (2 pages)
15 September 2006Return made up to 01/09/06; full list of members (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
9 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 March 2006Memorandum and Articles of Association (9 pages)
9 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 March 2006Memorandum and Articles of Association (9 pages)
25 January 2006Nc inc already adjusted 20/12/05 (1 page)
25 January 2006Ad 20/12/05--------- £ si 999000@1=999000 £ ic 600/999600 (2 pages)
25 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
25 January 2006Ad 20/12/05--------- £ si 999000@1=999000 £ ic 600/999600 (2 pages)
25 January 2006Nc inc already adjusted 20/12/05 (1 page)
25 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
4 November 2005Full accounts made up to 31 December 2004 (21 pages)
4 November 2005Full accounts made up to 31 December 2004 (21 pages)
14 September 2005Return made up to 01/09/05; full list of members (3 pages)
14 September 2005Return made up to 01/09/05; full list of members (3 pages)
3 March 2005New director appointed (3 pages)
3 March 2005New director appointed (3 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
30 October 2004Full accounts made up to 31 December 2003 (21 pages)
30 October 2004Full accounts made up to 31 December 2003 (21 pages)
17 September 2004Return made up to 01/09/04; full list of members (3 pages)
17 September 2004Return made up to 01/09/04; full list of members (3 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
21 October 2003Full accounts made up to 31 December 2002 (21 pages)
21 October 2003Full accounts made up to 31 December 2002 (21 pages)
2 October 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2003Auditor's resignation (1 page)
19 February 2003Auditor's resignation (1 page)
9 February 2003New director appointed (3 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (3 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
27 October 2002Full accounts made up to 31 December 2001 (19 pages)
27 October 2002Full accounts made up to 31 December 2001 (19 pages)
14 October 2002Return made up to 22/09/02; full list of members (8 pages)
14 October 2002Return made up to 22/09/02; full list of members (8 pages)
2 October 2002Return made up to 01/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 October 2002Return made up to 01/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 July 2002Director's particulars changed (1 page)
23 July 2002Director's particulars changed (1 page)
29 October 2001Full accounts made up to 31 December 2000 (19 pages)
29 October 2001Full accounts made up to 31 December 2000 (19 pages)
16 October 2001Return made up to 22/09/01; full list of members (7 pages)
16 October 2001Return made up to 22/09/01; full list of members (7 pages)
28 June 2001Director's particulars changed (1 page)
28 June 2001Director's particulars changed (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
5 February 2001Secretary resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001New secretary appointed (2 pages)
5 February 2001New secretary appointed (2 pages)
5 February 2001Director resigned (1 page)
5 February 2001Secretary resigned (1 page)
17 October 2000Return made up to 22/09/00; full list of members (7 pages)
17 October 2000Full accounts made up to 31 December 1999 (19 pages)
17 October 2000Full accounts made up to 31 December 1999 (19 pages)
17 October 2000Return made up to 22/09/00; full list of members (7 pages)
20 October 1999Return made up to 22/09/99; full list of members (6 pages)
20 October 1999Full accounts made up to 31 December 1998 (20 pages)
20 October 1999Full accounts made up to 31 December 1998 (20 pages)
20 October 1999Return made up to 22/09/99; full list of members (6 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
21 October 1998Full accounts made up to 31 December 1997 (18 pages)
21 October 1998Full accounts made up to 31 December 1997 (18 pages)
9 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/08/98
(1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/08/98
(1 page)
9 October 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/08/98
(1 page)
9 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 19/08/98
(1 page)
30 September 1998Return made up to 22/09/98; full list of members (6 pages)
30 September 1998Return made up to 22/09/98; full list of members (6 pages)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
24 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
3 November 1997Company name changed gkn bound brook LIMITED\certificate issued on 04/11/97 (2 pages)
3 November 1997Company name changed gkn bound brook LIMITED\certificate issued on 04/11/97 (2 pages)
22 October 1997Full accounts made up to 31 December 1996 (17 pages)
22 October 1997Full accounts made up to 31 December 1996 (17 pages)
22 October 1997Return made up to 01/10/97; full list of members (6 pages)
22 October 1997Return made up to 01/10/97; full list of members (6 pages)
20 October 1996Return made up to 01/10/96; no change of members (4 pages)
20 October 1996Return made up to 01/10/96; no change of members (4 pages)
20 October 1996Full accounts made up to 31 December 1995 (17 pages)
20 October 1996Full accounts made up to 31 December 1995 (17 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
24 October 1995Return made up to 01/10/95; no change of members (4 pages)
24 October 1995Return made up to 01/10/95; no change of members (4 pages)
23 October 1995Full accounts made up to 31 December 1994 (16 pages)
23 October 1995Full accounts made up to 31 December 1994 (16 pages)
9 December 1992Registered office changed on 09/12/92 from: coxmoor road, sutton-in-ashfield, notts, england NG17 5LA (1 page)
9 December 1992Registered office changed on 09/12/92 from: coxmoor road, sutton-in-ashfield, notts, england NG17 5LA (1 page)
8 June 1990Return made up to 31/05/90; full list of members (4 pages)
8 June 1990Return made up to 31/05/90; full list of members (4 pages)
27 March 1976Memorandum of association (10 pages)
27 March 1976Memorandum of association (10 pages)