Background WavePink WaveYellow Wave

GKN WESTLAND AEROSPACE (AVONMOUTH) LIMITED (00342958)

GKN WESTLAND AEROSPACE (AVONMOUTH) LIMITED (00342958) is an active UK company. incorporated on 28 July 1938. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GKN WESTLAND AEROSPACE (AVONMOUTH) LIMITED has been registered for 87 years. Current directors include ANDERSON, Sarah Anne, FERNANDEZ, Warren, GOUGH, Richard Paul and 1 others.

Company Number
00342958
Status
active
Type
ltd
Incorporated
28 July 1938
Age
87 years
Address
11th Floor The Colmore Building,, Birmingham, B4 6AT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANDERSON, Sarah Anne, FERNANDEZ, Warren, GOUGH, Richard Paul, PAYNE, Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GKN WESTLAND AEROSPACE (AVONMOUTH) LIMITED

GKN WESTLAND AEROSPACE (AVONMOUTH) LIMITED is an active company incorporated on 28 July 1938 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GKN WESTLAND AEROSPACE (AVONMOUTH) LIMITED was registered 87 years ago.(SIC: 99999)

Status

active

Active since 87 years ago

Company No

00342958

LTD Company

Age

87 Years

Incorporated 28 July 1938

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

RUMNEY BUILDING COMPANY LIMITED
From: 28 July 1938To: 17 April 1997
Contact
Address

11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, B4 6AT,

Previous Addresses

PO Box 55 Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0TL
From: 23 August 2013To: 6 July 2018
Ferry Road East Cowes Isle of Wight PO32 6RA
From: 28 July 1938To: 23 August 2013
Timeline

23 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
May 12
Director Left
May 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Dec 17
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ANDERSON, Sarah Anne

Active
The Colmore Building,, BirminghamB4 6AT
Born February 1979
Director
Appointed 07 Mar 2024

FERNANDEZ, Warren

Active
The Colmore Building, BirminghamB4 6AT
Born December 1986
Director
Appointed 31 May 2023

GOUGH, Richard Paul

Active
The Colmore Building,, BirminghamB4 6AT
Born November 1976
Director
Appointed 07 Mar 2024

PAYNE, Michael

Active
The Colmore Building,, BirminghamB4 6AT
Born July 1980
Director
Appointed 07 Mar 2024

CHIPCHASE, Graham Andrew

Resigned
Brook Cottage, LymingtonSO41 3QH
Secretary
Appointed 03 Sept 2001
Resigned 29 Jan 2003

CRAWFORD, Jonathon Colin Fyfe

Resigned
The Colmore Building,, BirminghamB4 6AT
Secretary
Appointed 15 May 2018
Resigned 31 May 2023

DURBACZ, Antony

Resigned
Applecross, GlastonburyBA6 8SP
Secretary
Appointed 29 Jan 2003
Resigned 24 Sept 2004

DUTTON, Andrew

Resigned
Ferry Road, Isle Of WightPO32 6RA
Secretary
Appointed 25 Feb 2005
Resigned 06 Mar 2013

FELTON, Judith Mary

Resigned
35 Scholars Lane, Stratford Upon AvonCV37 6HE
Secretary
Appointed N/A
Resigned 27 May 1997

HEWGILL, Alastair

Resigned
4 Purcell Close, Leamington SpaCV32 4XS
Secretary
Appointed 01 Sept 1998
Resigned 03 Sept 2001

HOLMES, Steven Christopher

Resigned
Fairways 43 Haining Gardens, CamberleyGU16 6BJ
Secretary
Appointed 24 Sept 2004
Resigned 25 Feb 2005

RUSHTON, Clive

Resigned
46 Batts Park, TauntonTA1 4RE
Secretary
Appointed 27 May 1997
Resigned 01 Sept 1998

GKN GROUP SERVICES LTD

Resigned
The Colmore Building,, BirminghamB4 6AT
Corporate secretary
Appointed 15 Dec 1999
Resigned 12 Apr 2019

ARMITAGE, Jeffrey Peter

Resigned
Ferry Road, Isle Of WightPO32 6RA
Born September 1957
Director
Appointed 22 Apr 2005
Resigned 06 Mar 2013

BARNES, Garry Elliot, Mr.

Resigned
The Colmore Building,, BirminghamB4 6AT
Born August 1970
Director
Appointed 15 May 2018
Resigned 07 Mar 2024

BRYSON, Marcus James Stirling

Resigned
1 Jura Close, PortsmouthPO6 3UG
Born June 1954
Director
Appointed 29 Jan 2003
Resigned 08 May 2012

CHIPCHASE, Graham Andrew

Resigned
Brook Cottage, LymingtonSO41 3QH
Born January 1963
Director
Appointed 03 Sept 2001
Resigned 29 Jan 2003

CHISNALL, Graham

Resigned
10 Pear Tree Lane, RowledgeGU10 4DW
Born September 1955
Director
Appointed 18 Mar 2002
Resigned 18 Nov 2005

CRAWFORD, Jonathon Colin Fyfe

Resigned
The Colmore Building,, BirminghamB4 6AT
Born April 1973
Director
Appointed 15 May 2018
Resigned 31 May 2023

DEEMING, Barry

Resigned
Omega House Dorsington Road, Stratford-Upon-AvonCV37 8XB
Born December 1949
Director
Appointed N/A
Resigned 20 May 1997

FELTON, Judith Mary

Resigned
35 Scholars Lane, Stratford Upon AvonCV37 6HE
Born June 1954
Director
Appointed 20 May 1997
Resigned 27 May 1997

GEORGE, John Maxwell

Resigned
8 Solent View Road, SeaviewPO34 5HY
Born August 1935
Director
Appointed 27 May 1997
Resigned 31 Dec 1998

GUSTAR, Christopher Clark

Resigned
Orchardcroft, YarmouthPO41 0TD
Born October 1945
Director
Appointed 27 May 1997
Resigned 31 May 2002

HEWGILL, Alastair

Resigned
4 Purcell Close, Leamington SpaCV32 4XS
Born March 1954
Director
Appointed 01 Sept 1998
Resigned 03 Sept 2001

HINTON, Bernard Graham

Resigned
Sandpipers 33 Sea View Road, Hayling IslandPO11 9PD
Born March 1944
Director
Appointed 27 May 1997
Resigned 02 Feb 1999

JONES, Paul Robert, Mr.

Resigned
Ferry Road, Isle Of WightPO32 6RA
Born October 1973
Director
Appointed 08 May 2012
Resigned 06 Mar 2013

MILNE, Andrew David Philip

Resigned
Angiers Farm Angiers Lane, Sturminster NewtonDT10 2BY
Born January 1943
Director
Appointed 20 Apr 1998
Resigned 06 Dec 2001

MORGAN, Geoffrey Damien

Resigned
The Colmore Building,, BirminghamB4 6AT
Born October 1974
Director
Appointed 15 May 2018
Resigned 07 Mar 2024

PEAKE, Ernest

Resigned
Ferry Road, Isle Of WightPO32 6RA
Born April 1957
Director
Appointed 11 Apr 2005
Resigned 06 Mar 2013

RADFORD, David Neale Gordon

Resigned
Ipsley Church Lane, RedditchB98 0TL
Born November 1962
Director
Appointed 06 Mar 2013
Resigned 20 May 2018

RICHARDS, Matthew John

Resigned
The Colmore Building,, BirminghamB4 6AT
Born January 1975
Director
Appointed 15 May 2018
Resigned 07 Mar 2024

ROOD, David Leonard

Resigned
5 Besbury Close, SolihullB93 8NT
Born December 1948
Director
Appointed N/A
Resigned 27 May 1997

RUSHTON, Clive

Resigned
46 Batts Park, TauntonTA1 4RE
Born March 1959
Director
Appointed 27 May 1997
Resigned 01 Sept 1998

STEPHENS, Nigel John

Resigned
Ipsley Church Lane, RedditchB98 0TL
Born January 1976
Director
Appointed 06 Mar 2013
Resigned 20 Dec 2017

WATSON, Kerry Anne

Resigned
Ipsley Church Lane, RedditchB98 0TL
Born June 1980
Director
Appointed 06 Mar 2013
Resigned 24 Apr 2018

Persons with significant control

1

20 Colmore Circus Queensway, BirminghamB4 6AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2022
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
25 March 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 August 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 July 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Move Registers To Registered Office Company With New Address
24 September 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Statement Of Companys Objects
30 April 2015
CC04CC04
Resolution
30 April 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Secretary Company With Name
6 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Move Registers To Sail Company
27 September 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Sail Address Company
7 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Memorandum Articles
15 December 2005
MEM/ARTSMEM/ARTS
Resolution
15 December 2005
RESOLUTIONSResolutions
Legacy
18 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
287Change of Registered Office
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
19 February 2003
AUDAUD
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Resolution
18 June 2002
RESOLUTIONSResolutions
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
363aAnnual Return
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
15 February 1999
288bResignation of Director or Secretary
Resolution
4 December 1998
RESOLUTIONSResolutions
Resolution
4 December 1998
RESOLUTIONSResolutions
Resolution
4 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Resolution
20 January 1998
RESOLUTIONSResolutions
Resolution
20 January 1998
RESOLUTIONSResolutions
Auditors Resignation Company
9 December 1997
AUDAUD
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Memorandum Articles
22 June 1997
MEM/ARTSMEM/ARTS
Resolution
11 June 1997
RESOLUTIONSResolutions
Legacy
11 June 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
11 June 1997
MEM/ARTSMEM/ARTS
Legacy
11 June 1997
287Change of Registered Office
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 April 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 October 1996
AAAnnual Accounts
Legacy
27 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
2 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1994
AAAnnual Accounts
Legacy
28 September 1994
363sAnnual Return (shuttle)
Legacy
17 April 1994
288288
Legacy
19 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
15 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
8 October 1991
363b363b
Accounts With Accounts Type Full Group
9 September 1991
AAAnnual Accounts
Legacy
24 April 1991
288288
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Legacy
11 October 1990
363363
Legacy
15 August 1990
288288
Legacy
2 November 1989
363363
Accounts With Accounts Type Full
29 October 1989
AAAnnual Accounts
Legacy
9 December 1988
363363
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
3 August 1988
288288
Legacy
3 December 1987
363363
Resolution
11 November 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
5 February 1987
288288
Legacy
5 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
288288
Legacy
24 November 1986
363363
Accounts With Accounts Type Full
28 October 1986
AAAnnual Accounts
Legacy
1 October 1986
288288