WESTLAND GROUP PLC - BIRMINGHAM


Company Profile Company Filings

Overview

WESTLAND GROUP PLC is a Public Limited Company from BIRMINGHAM UNITED KINGDOM and has the status: Active.
WESTLAND GROUP PLC was incorporated 88 years ago on 04/07/1935 and has the registered number: 00302632. The accounts status is FULL and accounts are next due on 30/06/2024.

WESTLAND GROUP PLC - BIRMINGHAM

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 30/06/2024

Registered Office

11TH FLOOR THE COLMORE BUILDING
BIRMINGHAM
B4 6AT
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

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

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD PAUL GOUGH Nov 1976 British Director 2024-03-07 CURRENT
MICHAEL PAYNE Jul 1980 British Director 2024-03-07 CURRENT
WARREN FERNANDEZ Dec 1986 British Director 2023-05-31 CURRENT
SARAH ANNE ANDERSON Feb 1979 British Director 2024-03-07 CURRENT
GREY DENHAM Feb 1949 British Director 2001-10-19 UNTIL 2009-05-07 RESIGNED
MR WILLIAM DAVID LEE British Secretary 1994-10-19 UNTIL 1996-12-19 RESIGNED
PETER WEATHERHEAD HARDISTY Jul 1946 Secretary 1996-12-19 UNTIL 2001-10-19 RESIGNED
MRS JUDITH MARY FELTON Jun 1954 British Secretary 2005-03-21 UNTIL 2009-05-07 RESIGNED
JONATHON COLIN FYFE CRAWFORD Secretary 2018-05-10 UNTIL 2023-05-31 RESIGNED
JOHN RICHARD BAYLEY British Secretary RESIGNED
KERRY ANNE WATSON Secretary 2012-09-13 UNTIL 2018-04-24 RESIGNED
SIR LESLIE FLETCHER Oct 1922 British Director RESIGNED
MRS JUDITH MARY FELTON Jun 1954 British Director 2009-05-07 UNTIL 2014-06-20 RESIGNED
MRS KERRY ANNE ABIGAIL PORRITT Secretary 2012-02-22 UNTIL 2012-09-13 RESIGNED
MR ALEXANDER DALY Mar 1936 British Director RESIGNED
JONATHON COLIN FYFE CRAWFORD Apr 1973 British Director 2018-04-19 UNTIL 2023-05-31 RESIGNED
RICHARD IAN CASE Jun 1945 British Director 1993-12-06 UNTIL 2001-10-19 RESIGNED
CHRISTOPHER JONATHAN BUNKER Dec 1946 British Director RESIGNED
MR GARRY ELLIOT BARNES Aug 1970 British Director 2018-05-10 UNTIL 2024-03-07 RESIGNED
MR ROBERT MICHAEL ALLEN Jun 1964 British Director 2006-01-01 UNTIL 2011-10-28 RESIGNED
DAVID JOHN WRIGHT Mar 1940 British Director 1994-05-26 UNTIL 2000-12-31 RESIGNED
MR NIGEL JOHN STEPHENS Jan 1976 British Director 2011-10-28 UNTIL 2017-12-20 RESIGNED
ALAN WINGATE JONES Oct 1939 British Director RESIGNED
SIR DAVID BRYAN LEES Nov 1936 British Director 1995-04-26 UNTIL 1996-11-14 RESIGNED
THE RT HON LORD ANTHONY HENRY FANSHAWE Mar 1927 British Director RESIGNED
ANDREW DAVID PHILIP MILNE Jan 1943 British Director 1996-02-01 UNTIL 2001-10-19 RESIGNED
MISS KERRY ANNE WATSON Jun 1980 British Director 2014-06-20 UNTIL 2018-04-24 RESIGNED
BRIAN AUGUSTINE WALSH May 1944 British Director RESIGNED
DR JOHN FRANCIS LEHMAN Sep 1942 Usa Director RESIGNED
DAVID JOHN TURNER Feb 1945 British Director 1994-05-26 UNTIL 1996-11-14 RESIGNED
SIR (JOHN) MALDWYN THOMAS Jun 1918 British Director RESIGNED
DAVID GORDON PAVEY Jun 1962 Secretary 2001-10-19 UNTIL 2005-03-21 RESIGNED
KEVIN SMITH May 1954 British Director 1999-12-13 UNTIL 2002-12-31 RESIGNED
DAVID LEONARD ROOD Dec 1948 British Director 2001-10-19 UNTIL 2005-12-31 RESIGNED
MR MATTHEW JOHN RICHARDS Jan 1975 British Director 2018-05-10 UNTIL 2024-03-07 RESIGNED
MR THOMAS GILMORE POWNALL Jan 1922 Usa Director RESIGNED
MR RUFUS ALEXANDER OGILVIE SMALS Dec 1949 British Director 2001-10-19 UNTIL 2011-12-19 RESIGNED
GEOFFREY DAMIEN MORGAN Oct 1974 British Director 2018-05-10 UNTIL 2024-03-07 RESIGNED
MR MARK JOSCELINE SCLATER Nov 1972 British Director 2011-12-19 UNTIL 2018-04-19 RESIGNED
MS TANYA STOTE Jul 1973 British Secretary 2009-05-07 UNTIL 2012-02-22 RESIGNED
MR CHRISTOPHER CLARK GUSTAR Oct 1945 British Director 1993-12-06 UNTIL 2002-05-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Gkn Automotive Holdings Limited 2019-09-17 - 2019-09-17 Birmingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Gkn Aerospace Holdings Limited 2019-09-17 Birmingham   Ownership of shares 75 to 100 percent
Gkn Enterprise Limited 2016-04-06 - 2019-09-17 Birmingham   Gb 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
GKN HOLDINGS LIMITED BIRMINGHAM ENGLAND Active FULL 70100 - Activities of head offices
GKN WESTLAND AEROSPACE HOLDINGS LIMITED BIRMINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
BALFOUR BEATTY GROUP LIMITED LONDON ENGLAND Active FULL 41201 - Construction of commercial buildings
BRITISH HOVERCRAFT CORPORATION LIMITED BIRMINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
FLEETSBRIDGE RANDALL LIMITED NEWCASTLE UPON TYNE ENGLAND Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
GKN WESTLAND AEROSPACE (AVONMOUTH) LIMITED BIRMINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
GKN AEROSPACE (FFT) LIMITED BIRMINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
GKN AEROSPACE SERVICES LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 30300 - Manufacture of air and spacecraft and related machinery
WESTLAND TRANSMISSIONS LIMITED SOMERSET Active DORMANT 99999 - Dormant Company
CRIDMORE FARM COMPANY LIMITED Active TOTAL EXEMPTION FULL 01500 - Mixed farming
GKN WESTLAND AEROSPACE ADVANCED MATERIALS LIMITED BIRMINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
GKN WESTLAND AEROSPACE AVIATION SUPPORT LIMITED BIRMINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
GKN AEROSPACE TRANSPARENCY SYSTEMS (LUTON) LIMITED BIRMINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
TRACWARE LIMITED RYDE ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
ALERT COMMUNICATIONS (HOLDINGS) LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
ALERT COMMUNICATIONS LIMITED LONDON Active FULL 61900 - Other telecommunications activities
ACCESS INTERNATIONAL CONSULTING LIMITED STOCKPORT UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
HBSEH VENTURES LIMITED SUDBURY ENGLAND Active SMALL 64202 - Activities of production holding companies
ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED LONDON Active FULL 61900 - Other telecommunications activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GUEST, KEEN AND NETTLEFOLDS, LIMITED BIRMINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
INTERFACE EUROPE LTD. BIRMINGHAM UNITED KINGDOM Active GROUP 13931 - Manufacture of woven or tufted carpets and rugs
TIRLAN ANIMAL NUTRITION LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 10910 - Manufacture of prepared feeds for farm animals
IDEX CONSULTING LTD. BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
INTERFACE UK MANUFACTURING LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 13931 - Manufacture of woven or tufted carpets and rugs
INTERFACE ADMINISTRATION SERVICES LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 70100 - Activities of head offices
JAYNE WILLETTS & CO SOLICITORS LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 69102 - Solicitors
AUXANO BIRMINGHAM LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
SMILE LEADERSHIP HOLDINGS LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
THE DIRECTORS CIRCLE COMMUNITY LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations