SANKEY HOLDING LIMITED - SHROPSHIRE


Company Profile Company Filings

Overview

SANKEY HOLDING LIMITED is a Private Limited Company from SHROPSHIRE and has the status: Active.
SANKEY HOLDING LIMITED was incorporated 121 years ago on 18/09/1902 and has the registered number: 00074901. The accounts status is FULL and accounts are next due on 30/09/2024.

SANKEY HOLDING LIMITED - SHROPSHIRE

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

HADLEY CASTLE WORKS
SHROPSHIRE
TF1 6AA

This Company Originates in : United Kingdom
Previous trading names include:
G K N SANKEY LIMITED (until 06/09/2021)

Confirmation Statements

Last Statement Next Statement Due
01/09/2023 15/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID JOHN GERAGHTY May 1965 Australian Director 2024-05-01 CURRENT
MR MICHAEL GROEBNER Jul 1975 German Director 2024-02-28 CURRENT
MR. JULIAN RUDOLPH PÖTZL Mar 1973 Austrian Director 2020-11-25 CURRENT
MR MATTHEW REES PRITCHARD Jun 1984 British Director 2020-02-26 CURRENT
DAVID BOND Apr 1954 British Secretary 2006-02-01 UNTIL 2012-04-30 RESIGNED
DAVID SHORT Dec 1948 British Director 1999-08-13 UNTIL 2006-12-07 RESIGNED
MR NEIL MICHAEL PRAGG Feb 1970 British Director 2012-07-02 UNTIL 2017-01-01 RESIGNED
MR MATTHEW JOHN RICHARDS Jan 1975 British Director 2018-07-04 UNTIL 2018-12-04 RESIGNED
ANDREW ROOKE Nov 1957 British Director 2000-10-30 UNTIL 2002-02-28 RESIGNED
JOHN WILLIAM ROSENTHAL Jul 1937 British Director 1997-01-01 UNTIL 1998-11-27 RESIGNED
MR CHRISTOPHER DAVID ROWE Oct 1942 British Secretary 1993-10-15 UNTIL 1994-03-18 RESIGNED
ANDREW ROOKE Nov 1957 British Secretary 2000-10-30 UNTIL 2002-02-28 RESIGNED
MR WILLIAM JAMES HOY Nov 1969 British Secretary 2002-02-28 UNTIL 2006-01-31 RESIGNED
MR JAMES ALEXANDER FRASER Jan 1948 British Secretary RESIGNED
MR ALFRED WILLIAM CURRAL Jun 1960 British Secretary 1997-09-01 UNTIL 2000-10-30 RESIGNED
JONATHON COLIN FYFE CRAWFORD Secretary 2018-07-04 UNTIL 2018-12-04 RESIGNED
GEOFFREY DAMIEN MORGAN Oct 1974 British Director 2018-07-04 UNTIL 2018-12-04 RESIGNED
NIGEL MACRAE STEIN Oct 1955 British Secretary 1994-03-21 UNTIL 1997-09-01 RESIGNED
MR NEIL MICHAEL PRAGG Secretary 2012-07-02 UNTIL 2017-01-01 RESIGNED
MR STEVEN MICHAEL DAINTY Dec 1974 British Director 2017-01-01 UNTIL 2019-07-18 RESIGNED
MR ALEXANDER DALY Mar 1936 British Director RESIGNED
MR JAMES ALEXANDER FRASER Jan 1948 British Director RESIGNED
DAVID HOUGHTON May 1936 British Director RESIGNED
MR WILLIAM JAMES HOY Nov 1969 British Director 2010-04-22 UNTIL 2016-05-02 RESIGNED
MR PAUL JOHN SPEAR WYATT Aug 1966 British Director 2016-08-01 UNTIL 2019-05-30 RESIGNED
GKN GROUP SERVICES LTD Corporate Secretary 1999-12-01 UNTIL 2019-04-12 RESIGNED
MR PAUL JOHN SPEAR WYATT Aug 1966 British Director 2016-08-01 UNTIL 2019-05-30 RESIGNED
JONATHON COLIN FYFE CRAWFORD Apr 1973 Australian Director 2018-07-04 UNTIL 2018-12-04 RESIGNED
JONATHON COLIN FYFE CRAWFORD Apr 1973 British Director 2019-06-25 UNTIL 2020-11-25 RESIGNED
RICHARD JOHN CLOWES Aug 1950 British Director 1993-05-10 UNTIL 2005-12-31 RESIGNED
MR ABDUL MUDASSAR BUTT Jul 1973 British Director 2020-01-31 UNTIL 2021-02-24 RESIGNED
MR HUGO GERHARD BURGERS Dec 1967 Dutch Director 2023-09-01 UNTIL 2024-02-28 RESIGNED
DAVID BOND Apr 1954 British Director 2005-12-09 UNTIL 2012-04-30 RESIGNED
MR GARRY ELLIOT BARNES Aug 1970 British Director 2018-07-04 UNTIL 2018-12-04 RESIGNED
MR WILLIAM JAMES HOY Nov 1969 British Director 1999-10-07 UNTIL 2006-01-31 RESIGNED
FRANCIS VINCENT KNOWLES Oct 1968 British Director 2008-03-10 UNTIL 2010-04-22 RESIGNED
PHILIP DODDS Feb 1960 British Director 2019-06-18 UNTIL 2020-01-15 RESIGNED
GEOFFREY DAMIEN MORGAN Oct 1974 British Director 2019-06-25 UNTIL 2020-11-25 RESIGNED
MR PHILIP JOHN O'DONNELL Dec 1971 British Director 2021-02-24 UNTIL 2023-07-31 RESIGNED
DAVID JOHN WRIGHT Mar 1940 British Director RESIGNED
MR PETER CHARLES VENTON Dec 1942 British Director 1996-08-09 UNTIL 1996-12-31 RESIGNED
MR SIMON NICHOLAS MEADOWS Nov 1972 British Director 2015-08-03 UNTIL 2016-08-01 RESIGNED
MR MARTYN RICHARD VAUGHAN Apr 1955 British Director 2002-02-28 UNTIL 2008-03-13 RESIGNED
MR MARTYN RICHARD VAUGHAN Apr 1955 British Director 2019-11-29 UNTIL 2019-12-11 RESIGNED
NIGEL MACRAE STEIN Oct 1955 British Director 1994-03-11 UNTIL 1997-09-01 RESIGNED
ROBERT EDWARD SMITH Apr 1944 British Director 1994-11-28 UNTIL 1998-01-27 RESIGNED
MR MARTYN VAUGHN Apr 1955 British Director 2019-11-29 UNTIL 2019-12-11 RESIGNED
MR. CHRISTIAN SCHMEHL Jun 1978 German Director 2020-11-25 UNTIL 2021-09-15 RESIGNED
MR ALFRED WILLIAM CURRAL Jun 1960 British Director 1997-09-01 UNTIL 2000-10-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Aurelius Development Twenty-Three Gmbh 2020-11-25 Grunwald   Ownership of shares 75 to 100 percent
Gkn Enterprise Limited 2016-04-06 - 2020-11-25 Birmingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
G.K.N. INDUSTRIES LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
GKN AUTOMOTIVE LIMITED BIRMINGHAM ENGLAND Active FULL 70100 - Activities of head offices
GKN HOLDINGS LIMITED BIRMINGHAM ENGLAND Active FULL 70100 - Activities of head offices
GKN DRIVELINE BIRMINGHAM LIMITED LONDON ENGLAND Active FULL 29320 - Manufacture of other parts and accessories for motor vehicles
POWERTRAIN SERVICES UK LIMITED LEEK ENGLAND Active FULL 28150 - Manufacture of bearings, gears, gearing and driving elements
EATON-WILLIAMS (MILLBANK) LIMITED BIRMINGHAM Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
GKN COMPOSITES LIMITED BIRMINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
DOWLAIS INDUSTRIES LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
G.K.N. GROUP SERVICES LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
AUTOSTRUCTURES UK LIMITED SHROPSHIRE Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
MOVEERO LIMITED TELFORD ENGLAND Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
PRECISION AIR CONTROL LIMITED BIRMINGHAM Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
GKN TECHNOLOGY LIMITED BIRMINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
GKN ENTERPRISE LIMITED BIRMINGHAM ENGLAND Active FULL 70100 - Activities of head offices
VAPAC HUMIDITY CONTROL LIMITED BIRMINGHAM Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
EATON-WILLIAMS GROUP LIMITED BIRMINGHAM Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
EATON-WILLIAMS LIMITED BIRMINGHAM Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
YOUNG ENGINEERS BRIGHTON Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
GKN DRIVELINE UK LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THOMPSON CHASSIS LIMITED TELFORD ENGLAND Active DORMANT 99999 - Dormant Company
AUTOSTRUCTURES UK LIMITED SHROPSHIRE Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
MOVEERO LIMITED TELFORD ENGLAND Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
ELEMENTS (EUROPE) LIMITED TELFORD UNITED KINGDOM Active FULL 43999 - Other specialised construction activities n.e.c.