Company NameGKN Usd Investments Limited
Company StatusActive
Company Number00394430
CategoryPrivate Limited Company
Incorporation Date3 April 1945(79 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew John Richards
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(73 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleAccountant
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(73 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleAccountant
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(73 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor The Colmore Building
Colmore Circus Queensway
Birmingham
B4 6AT
Director NameMr Garry Elliot Barnes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(73 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor The Colmore Building
Colmore Circus Queensway
Birmingham
B4 6AT
Secretary NameJonathon Colin Fyfe Crawford
StatusCurrent
Appointed15 May 2018(73 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address11th Floor The Colmore Building
Colmore Circus Queensway
Birmingham
B4 6AT
Director NameGrey Denham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(46 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 1995)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressMeres Farm
Heronfield Knowle
Solihull
West Midlands
B93 0AU
Director NameChristopher Peter Lewis
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(46 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1994)
RoleDeputy Company Secretary
Correspondence Address50 Grosvenor Road
Solihull
West Midlands
B91 3PU
Director NameDavid Leonard Rood
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(46 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 December 1998)
RoleGroup Chief Accountant
Correspondence Address5 Besbury Close
Dorridge
Solihull
West Midlands
B93 8NT
Secretary NameChristopher Peter Lewis
NationalityBritish
StatusResigned
Appointed02 October 1991(46 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address50 Grosvenor Road
Solihull
West Midlands
B91 3PU
Director NameJudith Mary Felton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(49 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 December 1998)
RoleDeputy Company Secretary
Correspondence Address35 Scholars Lane
Stratford Upon Avon
Warwickshire
CV37 6HE
Secretary NameMrs Judith Mary Felton
NationalityBritish
StatusResigned
Appointed01 January 1995(49 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 07 May 2009)
RoleDeputy Company Secretary
Country of ResidenceEngland
Correspondence AddressBrook House 11 Hogarth Road
Shottery
Stratford-Upon-Avon
Warwickshire
CV37 9YU
Director NameMr Rufus Alexander Ogilvie Smals
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(50 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 December 1998)
RoleHead Of Group Legal   Dept
Country of ResidenceUnited Kingdom
Correspondence AddressHatch Farm
Bromsberrow
Herefordshire
HR8 1RS
Wales
Director NameMarcus De La Poer Beresford
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(53 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2001)
RoleManaging Director
Correspondence Address32 Thorne Street
Barnes
London
SW13 0PR
Director NameMr Grey Denham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(53 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2001)
RoleCS
Country of ResidenceEngland
Correspondence AddressMeres Farm
Heronfield Knowle
Solihull
West Midlands
B93 0AU
Director NameSimon Charles Conrad Pryce
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(53 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 1999)
RoleDirector Of Corporate Finance
Correspondence AddressGrey Walls
Cothill Road Cothill
Abingdon
Oxfordshire
OX13 6QQ
Director NameMr Rufus Alexander Ogilvie Smals
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(53 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 1999)
RoleHead Of Group Legal   Dept
Country of ResidenceUnited Kingdom
Correspondence AddressHatch Farm
Bromsberrow
Herefordshire
HR8 1RS
Wales
Director NameDavid Leonard Rood
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(56 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2005)
RoleHead Of Investor Relations & E
Correspondence Address123 Tilehouse Green Lane
Knowle
Solihull
West Midlands
B93 9EN
Director NameMr Rufus Alexander Ogilvie Smals
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(56 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 19 December 2011)
RoleHead Of Group Legal   Dept
Country of ResidenceEngland
Correspondence AddressPO Box 55 Ipsley House
Ipsley Church Lane
Redditch
Worcs
B98 0TL
Director NameMrs Judith Mary Felton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(56 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 07 May 2009)
RoleDeputy Company Secretary
Country of ResidenceEngland
Correspondence AddressBrook House 11 Hogarth Road
Shottery
Stratford-Upon-Avon
Warwickshire
CV37 9YU
Director NameMr Robert Michael Allen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(60 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 November 2011)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence AddressPO Box 55 Ipsley House
Ipsley Church Lane
Redditch
Worcs
B98 0TL
Director NameMs Tanya Stote
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(64 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 55 Ipsley House
Ipsley Church Lane
Redditch
Worcs
B98 0TL
Secretary NameMs Tanya Stote
NationalityBritish
StatusResigned
Appointed07 May 2009(64 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 55 Ipsley House
Ipsley Church Lane
Redditch
Worcs
B98 0TL
Director NameMr Nigel John Stephens
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(66 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 55 Ipsley House
Ipsley Church Lane
Redditch
Worcs
B98 0TL
Director NameMr David Neale Gordon Radford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(66 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 May 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPO Box 55 Ipsley House
Ipsley Church Lane
Redditch
Worcs
B98 0TL
Director NameMrs Kerry Anne Abigail Porritt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(66 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 September 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressPO Box 55 Ipsley House
Ipsley Church Lane
Redditch
Worcs
B98 0TL
Director NameMs Kerry Anne Watson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(67 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 April 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 55 Ipsley House
Ipsley Church Lane
Redditch
Worcs
B98 0TL
Director NameMr John Richard Searle
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(72 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPO Box 55 Ipsley House
Ipsley Church Lane
Redditch
Worcs
B98 0TL
Secretary NameGKN Group Services Limited (Corporation)
StatusResigned
Appointed22 February 2012(66 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 April 2019)
Correspondence Address11th Floor The Colmore Building
Colmore Circus Queensway
Birmingham
B4 6AT

Contact

Websitegkndriveline.com
Telephone01527 517715
Telephone regionRedditch

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

365.7m at £1Gkn Industries LTD
98.81%
Ordinary
4.4m at £1Gkn Industries LTD
1.19%
Ordinary B

Financials

Year2014
Net Worth£752,812,000

Accounts

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

Charges

16 May 1980Delivered on: 23 May 1980
Satisfied on: 27 February 2001
Persons entitled: Royal Exchange Assurance.

Classification: Supplemental trust deed
Secured details: For securing debenture stock of guest keen and nettlefolds (U.K.) LTD amounting to £3,509,390 supplemental to a trust deed dated & 27-11-70 and deeds supplemental thereto.
Particulars: Floating charge over the undertaking and assets present and future including uncalled capital.
Fully Satisfied
12 November 1974Delivered on: 13 November 1974
Satisfied on: 27 February 2001
Persons entitled: Royal Exchange Assurance

Classification: Trust deed
Secured details: For securing debenture stock of guest keen and nettlefolds (UK) LTD amounting to £2,876,267.
Particulars: First floating charge by way of collateral security over the company's undertaking and assets present and future including uncalled capital. (See doc 88).
Fully Satisfied
31 May 1973Delivered on: 1 June 1973
Satisfied on: 27 February 2001
Persons entitled: Royal Exchange Assurance

Classification: Trust deed supplemental to a trust deed dated 27/11/70.
Secured details: For securing debenture stock of guest keen and nettlefolds (UK) LTD amounting to £2,186,379 together with on £284,713 thereof a premium of 1% payable in certain events.
Particulars: First floating charge by way of collateral security over the company's undertaking and assets present and future including uncalled capital.
Fully Satisfied
8 January 1971Delivered on: 11 January 1971
Satisfied on: 27 February 2001
Persons entitled: Royal Exchange Assurance

Classification: Trust deed
Secured details: For securing debenture stock of guest keen & nettlefolds (UK) LTD amounting to £11,043,980 (together with on £1,369,760 thereof a premium of 3% but increasing to 5% in certain events).
Particulars: First floating charge on undertaking and assets present and future including uncalled capital.
Fully Satisfied
27 November 1970Delivered on: 11 December 1970
Satisfied on: 27 February 2001
Persons entitled: Royal Exchange Assurance

Classification: Trust deed
Secured details: £20,000,000 debenture stock of guest keen and nettlefolds (U.K.) LTD.
Particulars: First floating charge on undertaking and assets present and future including uncalled capital.
Fully Satisfied
18 August 1970Delivered on: 8 September 1970
Satisfied on: 27 February 2001
Persons entitled: Royal Exchange Assurance

Classification: Charge without instrument
Secured details: £20,000,000 debenture stock of guest keen and nettlefolds (U.K.) LTD.
Particulars: First floating charge on undertaking and assets present and future including uncalled capital.
Fully Satisfied

Filing History

16 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
30 June 2020Full accounts made up to 31 December 2019 (11 pages)
24 September 2019Full accounts made up to 31 December 2018 (11 pages)
16 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
12 September 2019Change of details for Gkn Industries Limited as a person with significant control on 12 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)
20 August 2019Director's details changed for Mr Matthew John Richards on 20 August 2019 (2 pages)
20 August 2019Director's details changed for Mr Geoffrey Damien Morgan on 20 August 2019 (2 pages)
19 August 2019Director's details changed for Mr Garry Elliot Barnes on 19 August 2019 (2 pages)
19 August 2019Director's details changed for Mr Jonathon Colin Fyfe Crawford on 19 August 2019 (2 pages)
17 June 2019Statement of capital on 17 June 2019
  • GBP 10,000
(3 pages)
17 June 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 June 2019Statement by Directors (3 pages)
17 June 2019Solvency Statement dated 17/06/19 (3 pages)
23 May 2019Statement by Directors (2 pages)
23 May 2019Statement of capital on 23 May 2019
  • GBP 100,000
(4 pages)
23 May 2019Solvency Statement dated 21/05/18 (3 pages)
23 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 April 2019Termination of appointment of Gkn Group Services Limited as a secretary on 12 April 2019 (1 page)
11 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
29 August 2018Statement of capital on 29 August 2018
  • GBP 34,265,651.70
(3 pages)
29 August 2018Resolutions
  • RES13 ‐ Reduction of share premium 28/08/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 August 2018Statement by Directors (1 page)
29 August 2018Solvency Statement dated 28/08/18 (1 page)
31 July 2018Full accounts made up to 31 December 2017 (12 pages)
6 July 2018Secretary's details changed for Gkn Group Services Limited on 28 June 2018 (1 page)
6 July 2018Registered office address changed from PO Box 55 Ipsley House Ipsley Church Lane Redditch Worcs B98 0TL to 11th Floor the Colmore Building, Colmore Circus Queensway, Birmingham England B4 6AT on 6 July 2018 (1 page)
1 June 2018Termination of appointment of David Neale Gordon Radford as a director on 20 May 2018 (1 page)
21 May 2018Termination of appointment of John Richard Searle as a director on 18 May 2018 (1 page)
21 May 2018Termination of appointment of John Richard Searle as a director on 18 May 2018 (1 page)
16 May 2018Appointment of Mr Jonathon Colin Fyfe Crawford as a director on 15 May 2018 (2 pages)
16 May 2018Appointment of Mr Geoffrey Damien Morgan as a director on 15 May 2018 (2 pages)
16 May 2018Appointment of Mr Garry Elliot Barnes as a director on 15 May 2018 (2 pages)
16 May 2018Appointment of Jonathon Colin Fyfe Crawford as a secretary on 15 May 2018 (2 pages)
16 May 2018Appointment of Mr Matthew John Richards as a director on 15 May 2018 (2 pages)
2 May 2018Termination of appointment of Kerry Anne Watson as a director on 24 April 2018 (1 page)
4 October 2017Termination of appointment of Nigel John Stephens as a director on 2 October 2017 (1 page)
4 October 2017Termination of appointment of Nigel John Stephens as a director on 2 October 2017 (1 page)
4 October 2017Appointment of Mr John Richard Searle as a director on 2 October 2017 (2 pages)
4 October 2017Appointment of Mr John Richard Searle as a director on 2 October 2017 (2 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
31 August 2017Full accounts made up to 31 December 2016 (12 pages)
31 August 2017Full accounts made up to 31 December 2016 (12 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
7 September 2016Full accounts made up to 31 December 2015 (12 pages)
7 September 2016Full accounts made up to 31 December 2015 (12 pages)
27 May 2016Statement by Directors (1 page)
27 May 2016Statement of capital on 27 May 2016
  • GBP 342,656,517
(4 pages)
27 May 2016Statement of company's objects (2 pages)
27 May 2016Change of share class name or designation (2 pages)
27 May 2016Statement of capital on 27 May 2016
  • GBP 342,656,517
(4 pages)
27 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
27 May 2016Change of share class name or designation (2 pages)
27 May 2016Solvency Statement dated 26/05/16 (1 page)
27 May 2016Solvency Statement dated 26/05/16 (1 page)
27 May 2016Statement by Directors (1 page)
27 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 May 2016Statement of company's objects (2 pages)
27 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
27 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
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)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 370,121,499
(5 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 370,121,499
(5 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 370,121,499
(5 pages)
14 September 2015Full accounts made up to 31 December 2014 (12 pages)
14 September 2015Full accounts made up to 31 December 2014 (12 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 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 Mr David Neale Gordon Radford on 2 February 2015 (2 pages)
6 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 17/12/2014
(1 page)
18 December 2014Statement of capital following an allotment of shares on 17 December 2014
  • GBP 370,121,499
(3 pages)
18 December 2014Statement of capital following an allotment of shares on 17 December 2014
  • GBP 370,121,499
(3 pages)
11 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10,121,499
(5 pages)
11 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10,121,499
(5 pages)
11 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10,121,499
(5 pages)
21 May 2014Full accounts made up to 31 December 2013 (12 pages)
21 May 2014Full accounts made up to 31 December 2013 (12 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 10,121,499
(5 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 10,121,499
(5 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 10,121,499
(5 pages)
20 September 2013Full accounts made up to 31 December 2012 (12 pages)
20 September 2013Full accounts made up to 31 December 2012 (12 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
20 September 2012Termination of appointment of Kerry Porritt as a director (1 page)
20 September 2012Termination of appointment of Kerry Porritt as a director (1 page)
20 September 2012Appointment of Kerry Anne Watson as a director (2 pages)
20 September 2012Appointment of Kerry Anne Watson as a director (2 pages)
4 September 2012Full accounts made up to 31 December 2011 (11 pages)
4 September 2012Full accounts made up to 31 December 2011 (11 pages)
28 February 2012Appointment of Gkn Group Services Limited as a secretary (2 pages)
28 February 2012Appointment of Gkn Group Services Limited as a secretary (2 pages)
24 February 2012Appointment of Mrs Kerry Anne Abigail Porritt as a director (2 pages)
24 February 2012Termination of appointment of Tanya Stote as a secretary (1 page)
24 February 2012Appointment of Mrs Kerry Anne Abigail Porritt as a director (2 pages)
24 February 2012Termination of appointment of Tanya Stote as a secretary (1 page)
23 February 2012Termination of appointment of Tanya Stote as a director (1 page)
23 February 2012Termination of appointment of Tanya Stote as a director (1 page)
21 December 2011Termination of appointment of Rufus Ogilvie Smals as a director (1 page)
21 December 2011Appointment of Mr David Neale Gordon Radford as a director (2 pages)
21 December 2011Appointment of Mr David Neale Gordon Radford as a director (2 pages)
21 December 2011Termination of appointment of Rufus Ogilvie Smals as a director (1 page)
8 November 2011Termination of appointment of Robert Allen as a director (1 page)
8 November 2011Termination of appointment of Robert Allen as a director (1 page)
8 November 2011Appointment of Mr Nigel John Stephens as a director (2 pages)
8 November 2011Appointment of Mr Nigel John Stephens as a director (2 pages)
1 November 2011Statement of capital on 1 November 2011
  • GBP 10,121,499
(4 pages)
1 November 2011Statement by directors (1 page)
1 November 2011Statement of capital on 1 November 2011
  • GBP 10,121,499
(4 pages)
1 November 2011Statement by directors (1 page)
1 November 2011Solvency statement dated 27/10/11 (1 page)
1 November 2011Resolutions
  • RES13 ‐ Reduce share prem a/c to £371878501 27/10/2011
(1 page)
1 November 2011Resolutions
  • RES13 ‐ Reduce share prem a/c to £371878501 27/10/2011
(1 page)
1 November 2011Statement of capital on 1 November 2011
  • GBP 10,121,499
(4 pages)
1 November 2011Solvency statement dated 27/10/11 (1 page)
19 October 2011Change of name notice (2 pages)
19 October 2011Company name changed gkn U.S. manufacturing LIMITED\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-10-14
(2 pages)
19 October 2011Company name changed gkn U.S. manufacturing LIMITED\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-10-14
(2 pages)
19 October 2011Change of name notice (2 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
8 April 2011Full accounts made up to 31 December 2010 (10 pages)
8 April 2011Full accounts made up to 31 December 2010 (10 pages)
6 December 2010Director's details changed for Mr Robert Michael Allen on 2 December 2010 (2 pages)
6 December 2010Director's details changed for Mr Robert Michael Allen on 2 December 2010 (2 pages)
6 December 2010Director's details changed for Mr Robert Michael Allen on 2 December 2010 (2 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Rufus Alexander Ogilvie Smals on 6 July 2010 (2 pages)
7 July 2010Director's details changed for Ms Tanya Stote on 6 July 2010 (2 pages)
7 July 2010Secretary's details changed for Ms Tanya Stote on 6 July 2010 (1 page)
7 July 2010Director's details changed for Rufus Alexander Ogilvie Smals on 6 July 2010 (2 pages)
7 July 2010Director's details changed for Ms Tanya Stote on 6 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Robert Michael Allen on 6 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Robert Michael Allen on 6 July 2010 (2 pages)
7 July 2010Director's details changed for Ms Tanya Stote on 6 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Robert Michael Allen on 6 July 2010 (2 pages)
7 July 2010Secretary's details changed for Ms Tanya Stote on 6 July 2010 (1 page)
7 July 2010Director's details changed for Rufus Alexander Ogilvie Smals on 6 July 2010 (2 pages)
7 July 2010Secretary's details changed for Ms Tanya Stote on 6 July 2010 (1 page)
27 May 2010Full accounts made up to 31 December 2009 (10 pages)
27 May 2010Full accounts made up to 31 December 2009 (10 pages)
30 September 2009Full accounts made up to 31 December 2008 (10 pages)
30 September 2009Full accounts made up to 31 December 2008 (10 pages)
4 September 2009Return made up to 01/09/09; full list of members (4 pages)
4 September 2009Return made up to 01/09/09; full list of members (4 pages)
11 May 2009Appointment terminated secretary judith felton (1 page)
11 May 2009Secretary appointed ms tanya stote (1 page)
11 May 2009Director appointed ms tanya stote (1 page)
11 May 2009Appointment terminated director judith felton (1 page)
11 May 2009Secretary appointed ms tanya stote (1 page)
11 May 2009Director appointed ms tanya stote (1 page)
11 May 2009Appointment terminated secretary judith felton (1 page)
11 May 2009Appointment terminated director judith felton (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 September 2008Return made up to 01/09/08; full list of members (4 pages)
17 September 2008Return made up to 01/09/08; full list of members (4 pages)
12 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 September 2007Return made up to 01/09/07; full list of members (3 pages)
12 September 2007Return made up to 01/09/07; full list of members (3 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
12 September 2006Return made up to 01/09/06; full list of members (3 pages)
12 September 2006Return made up to 01/09/06; full list of members (3 pages)
20 January 2006New director appointed (1 page)
20 January 2006New director appointed (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
10 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
10 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 September 2005Return made up to 01/09/05; full list of members (3 pages)
26 September 2005Return made up to 01/09/05; full list of members (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
16 September 2004Return made up to 01/09/04; full list of members (7 pages)
16 September 2004Return made up to 01/09/04; full list of members (7 pages)
29 October 2003Full accounts made up to 31 December 2002 (12 pages)
29 October 2003Full accounts made up to 31 December 2002 (12 pages)
29 September 2003Return made up to 01/09/03; full list of members (7 pages)
29 September 2003Return made up to 01/09/03; full list of members (7 pages)
19 February 2003Auditor's resignation (1 page)
19 February 2003Auditor's resignation (1 page)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
25 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 October 2001Return made up to 01/09/01; full list of members (6 pages)
2 October 2001Ad 27/07/01--------- £ si 4413207@1=4413207 £ ic 10121499/14534706 (2 pages)
2 October 2001Ad 27/07/01--------- £ si 4413207@1=4413207 £ ic 10121499/14534706 (2 pages)
2 October 2001Return made up to 01/09/01; full list of members (6 pages)
2 August 2001Ad 27/07/01--------- £ si 4413207@1=4413207 £ ic 5708292/10121499 (2 pages)
2 August 2001Ad 27/07/01--------- £ si 4413207@1=4413207 £ ic 5708292/10121499 (2 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 July 2001Nc inc already adjusted 12/07/01 (1 page)
23 July 2001Nc inc already adjusted 12/07/01 (1 page)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Ad 05/01/01--------- £ si 490286@1=490286 £ ic 5218006/5708292 (2 pages)
17 January 2001Ad 05/01/01--------- £ si 490286@1=490286 £ ic 5218006/5708292 (2 pages)
14 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 December 2000Nc inc already adjusted 28/11/00 (2 pages)
14 December 2000Ad 28/11/00--------- £ si 700056@1=700056 £ ic 4517950/5218006 (2 pages)
14 December 2000Nc inc already adjusted 28/11/00 (2 pages)
14 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 December 2000Ad 28/11/00--------- £ si 700056@1=700056 £ ic 4517950/5218006 (2 pages)
7 November 2000Return made up to 01/09/00; full list of members (6 pages)
7 November 2000Return made up to 01/09/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
13 October 1999Secretary's particulars changed (1 page)
13 October 1999Secretary's particulars changed (1 page)
6 October 1999Full accounts made up to 31 December 1998 (7 pages)
6 October 1999Full accounts made up to 31 December 1998 (7 pages)
27 September 1999Return made up to 01/09/99; full list of members (6 pages)
27 September 1999Return made up to 01/09/99; full list of members (6 pages)
4 August 1999Ad 29/06/99--------- £ si 117950@1=117950 £ ic 4400000/4517950 (2 pages)
4 August 1999Ad 29/06/99--------- £ si 117950@1=117950 £ ic 4400000/4517950 (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
16 February 1999Ad 02/02/99--------- £ si 4200000@1=4200000 £ ic 200000/4400000 (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Ad 02/02/99--------- £ si 4200000@1=4200000 £ ic 200000/4400000 (2 pages)
16 February 1999New director appointed (2 pages)
5 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
5 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
31 December 1998Company name changed sintered products LIMITED\certificate issued on 04/01/99 (2 pages)
31 December 1998Company name changed sintered products LIMITED\certificate issued on 04/01/99 (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998£ nc 200000/5000000 10/12/98 (1 page)
30 December 1998£ nc 200000/5000000 10/12/98 (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
28 September 1998Return made up to 01/09/98; change of members (6 pages)
28 September 1998Return made up to 01/09/98; change of members (6 pages)
16 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 06/07/98
(1 page)
16 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 06/07/98
(1 page)
22 October 1997Return made up to 02/10/97; full list of members (6 pages)
22 October 1997Return made up to 02/10/97; full list of members (6 pages)
13 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
13 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
3 July 1997Secretary's particulars changed;director's particulars changed (1 page)
3 July 1997Secretary's particulars changed;director's particulars changed (1 page)
10 October 1996Return made up to 02/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 1996Return made up to 02/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
20 October 1995Return made up to 02/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1995Return made up to 02/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
15 February 1978Company name changed\certificate issued on 15/02/78 (6 pages)
15 February 1978Company name changed\certificate issued on 15/02/78 (6 pages)
3 April 1945Certificate of incorporation (1 page)
3 April 1945Certificate of incorporation (1 page)