UKBizDB.co.uk

WESTLAND GROUP PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Westland Group Plc. The company was founded 88 years ago and was given the registration number 00302632. The firm's registered office is in BIRMINGHAM. You can find them at 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WESTLAND GROUP PLC
Company Number:00302632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1935
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director07 March 2024Active
11th Floor, The Colmore Building, Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director31 May 2023Active
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director07 March 2024Active
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director07 March 2024Active
The Old Farm House, Sandford Orcas, Sherborne, DT9 4SE

Secretary-Active
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Secretary10 May 2018Active
Brook House, 11 Hogarth Road, Shottery, Stratford-Upon-Avon, Uk, CV37 9YU

Secretary21 March 2005Active
25 St Margarets Road, Tintinhull, BA22 8PL

Secretary19 December 1996Active
4 Court Gardens, Marston Magna, BA22 8DF

Secretary19 October 1994Active
2 Elmsbury Court, Netherton, Pershore, WR10 3JG

Secretary19 October 2001Active
PO BOX 55, Ipsley House Ipsley Church Lane, Redditch, B98 0TL

Secretary22 February 2012Active
PO BOX 55, Ipsley House Ipsley Church Lane, Redditch, B98 0TL

Secretary07 May 2009Active
PO BOX 55, Ipsley House Ipsley Church Lane, Redditch, B98 0TL

Secretary13 September 2012Active
PO BOX 55, Ipsley House Ipsley Church Lane, Redditch, B98 0TL

Director01 January 2006Active
The Colmore Building, Colmore Circus Queensway, Birmingham, England, B4 6AT

Director10 May 2018Active
9 Regents Riverside, Brigham Road, Reading, RG1 8QS

Director-Active
Melchester House, Horsington, Templecombe, BA8 0EG

Director06 December 1993Active
The Colmore Building, Melrose Industries Plc,20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director19 April 2018Active
Condover Court, Condover, Shrewsbury, SY5 7AA

Director-Active
Meres Farm, Heronfield Knowle, Solihull, B93 0AU

Director19 October 2001Active
47 Cadogan Place, London, SW1X 9RU

Director-Active
PO BOX 55, Ipsley House Ipsley Church Lane, Redditch, B98 0TL

Director07 May 2009Active
"Hafod" Sherfield Green, Sherfield On Loddon, Hook Gstoke, RG27 0EN

Director-Active
Orchardcroft, Main Road Wellow, Yarmouth, PO41 0TD

Director06 December 1993Active
The Grange, North Cadbury, Yeovil, BA22 7BY

Director-Active
Oakhurst, Uffington, Shrewsbury, SY4 4SN

Director26 April 1995Active
1088 Park Avenue, New York, Usa, FOREIGN

Director-Active
Angiers Farm Angiers Lane, Fiddleford, Sturminster Newton, DT10 2BY

Director01 February 1996Active
The Colmore Building, Colmore Circus Queensway, Birmingham, England, B4 6AT

Director10 May 2018Active
PO BOX 55, Ipsley House Ipsley Church Lane, Redditch, B98 0TL

Director19 October 2001Active
10815 Burbank Drive, Potomac, Usa, FOREIGN

Director-Active
The Colmore Building, Colmore Circus Queensway, Birmingham, England, B4 6AT

Director10 May 2018Active
123 Tilehouse Green Lane, Knowle, Solihull, B93 9EN

Director19 October 2001Active
PO BOX 55, Ipsley House Ipsley Church Lane, Redditch, B98 0TL

Director19 December 2011Active
Berkhampstead House, St Leonard's Hill, Windsor, SL4 4AT

Director13 December 1999Active

People with Significant Control

Gkn Automotive Holdings Limited
Notified on:17 September 2019
Status:Active
Country of residence:England
Address:11th Floor, The Colmore Plaza, 20 Colmore Circus Queensway, Birmingham, England, B4 6AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gkn Aerospace Holdings Limited
Notified on:17 September 2019
Status:Active
Country of residence:England
Address:11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England, B4 6AT
Nature of control:
  • Ownership of shares 75 to 100 percent
Gkn Enterprise Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England, B4 6AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Termination director company with name termination date.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type full.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Termination secretary company with name termination date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2022-03-25Address

Change sail address company with old address new address.

Download
2022-03-25Officers

Change person secretary company with change date.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Accounts

Accounts with accounts type full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-07-15Persons with significant control

Notification of a person with significant control.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.