About

Registered Number: 00167602
Date of Incorporation: 20/05/1920 (103 years and 11 months ago)
Company Status: Active
Registered Address: 11th Floor The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT,

 

Based in Birmingham, England, Gkn Westland Ltd was founded on 20 May 1920. We do not know the number of employees at this organisation. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGOWAN, John 17 May 1996 02 January 2001 1
Secretary Name Appointed Resigned Total Appointments
CRAWFORD, Jonathon Colin Fyfe 15 May 2018 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 01 September 2020
CS01 - N/A 27 September 2019
PSC05 - N/A 12 September 2019
AA - Annual Accounts 10 September 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 August 2019
CH01 - Change of particulars for director 20 August 2019
CH01 - Change of particulars for director 20 August 2019
CH01 - Change of particulars for director 19 August 2019
CH01 - Change of particulars for director 19 August 2019
TM02 - Termination of appointment of secretary 16 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 04 September 2018
CH04 - Change of particulars for corporate secretary 06 July 2018
AD01 - Change of registered office address 06 July 2018
TM01 - Termination of appointment of director 01 June 2018
AP01 - Appointment of director 16 May 2018
AP01 - Appointment of director 16 May 2018
AP03 - Appointment of secretary 16 May 2018
AP01 - Appointment of director 16 May 2018
AP01 - Appointment of director 16 May 2018
TM01 - Termination of appointment of director 02 May 2018
TM01 - Termination of appointment of director 21 December 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 06 September 2017
PSC05 - N/A 30 June 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 14 September 2016
CH01 - Change of particulars for director 20 May 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 21 September 2015
RESOLUTIONS - N/A 23 April 2015
CC04 - Statement of companies objects 23 April 2015
CH01 - Change of particulars for director 02 February 2015
CH01 - Change of particulars for director 02 February 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 07 September 2014
AP01 - Appointment of director 15 November 2013
AP01 - Appointment of director 15 November 2013
AP01 - Appointment of director 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 04 September 2012
TM02 - Termination of appointment of secretary 24 February 2012
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 23 September 2011
CH03 - Change of particulars for secretary 23 September 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 10 September 2010
CH04 - Change of particulars for corporate secretary 10 September 2010
AA - Annual Accounts 02 July 2010
RESOLUTIONS - N/A 25 November 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 November 2009
SH19 - Statement of capital 25 November 2009
CAP-SS - N/A 25 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 04 September 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 13 September 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 29 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 September 2006
287 - Change in situation or address of Registered Office 29 September 2006
353 - Register of members 29 September 2006
AA - Annual Accounts 10 November 2005
363a - Annual Return 12 September 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 16 September 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 30 September 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 23 September 2002
288a - Notice of appointment of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
363s - Annual Return 27 September 2001
288c - Notice of change of directors or secretaries or in their particulars 27 September 2001
AA - Annual Accounts 13 September 2001
288c - Notice of change of directors or secretaries or in their particulars 28 June 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288c - Notice of change of directors or secretaries or in their particulars 14 December 2000
363a - Annual Return 19 October 2000
353 - Register of members 19 October 2000
AA - Annual Accounts 13 June 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 27 October 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
RESOLUTIONS - N/A 28 July 1998
RESOLUTIONS - N/A 28 July 1998
RESOLUTIONS - N/A 28 July 1998
AUD - Auditor's letter of resignation 18 December 1997
363s - Annual Return 17 November 1997
AA - Annual Accounts 30 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
287 - Change in situation or address of Registered Office 25 February 1997
363s - Annual Return 21 November 1996
AA - Annual Accounts 02 October 1996
288 - N/A 11 September 1996
287 - Change in situation or address of Registered Office 11 September 1996
MEM/ARTS - N/A 27 June 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
CERTNM - Change of name certificate 29 May 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
MEM/ARTS - N/A 10 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1996
RESOLUTIONS - N/A 21 December 1995
RESOLUTIONS - N/A 21 December 1995
RESOLUTIONS - N/A 21 December 1995
CERTNM - Change of name certificate 18 December 1995
123 - Notice of increase in nominal capital 14 December 1995
288 - N/A 14 November 1995
363s - Annual Return 10 November 1995
288 - N/A 09 November 1995
AA - Annual Accounts 18 October 1995
288 - N/A 11 January 1995
363s - Annual Return 05 November 1994
AA - Annual Accounts 11 October 1994
363s - Annual Return 15 November 1993
AA - Annual Accounts 11 October 1993
363s - Annual Return 10 November 1992
AA - Annual Accounts 23 September 1992
363b - Annual Return 12 November 1991
AA - Annual Accounts 29 August 1991
288 - N/A 24 April 1991
363 - Annual Return 12 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 1990
AA - Annual Accounts 25 October 1990
363 - Annual Return 22 November 1989
AA - Annual Accounts 26 October 1989
363 - Annual Return 06 December 1988
AA - Annual Accounts 04 November 1988
363 - Annual Return 11 November 1987
AA - Annual Accounts 27 October 1987
AA - Annual Accounts 15 November 1986
363 - Annual Return 14 November 1986

Mortgages & Charges

Description Date Status Charge by
Supplemental trust deed 16 May 1980 Fully Satisfied

N/A

Charge without instrument 18 August 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.