Background WavePink WaveYellow Wave

GKN BOUND BROOK LIMITED (00673727)

GKN BOUND BROOK LIMITED (00673727) is an active UK company. incorporated on 31 October 1960. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GKN BOUND BROOK LIMITED has been registered for 65 years. Current directors include ANDERSON, Sarah Anne, FERNANDEZ, Warren, GOUGH, Richard Paul and 1 others.

Company Number
00673727
Status
active
Type
ltd
Incorporated
31 October 1960
Age
65 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 BOUND BROOK LIMITED

GKN BOUND BROOK LIMITED is an active company incorporated on 31 October 1960 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 BOUND BROOK LIMITED was registered 65 years ago.(SIC: 99999)

Status

active

Active since 65 years ago

Company No

00673727

LTD Company

Age

65 Years

Incorporated 31 October 1960

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 10 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

RAINGEAR LIMITED
From: 12 December 1986To: 4 November 1997
STRAPEX U.K. LIMITED
From: 16 May 1986To: 12 December 1986
POWERSTRAPEX LIMITED
From: 31 December 1981To: 16 May 1986
MIDLAND EXTRUSIONS LIMITED
From: 31 October 1960To: 31 December 1981
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: 31 October 1960To: 6 July 2018
Timeline

23 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Dec 17
Director Left
Apr 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

28

4 Active
24 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

CRAWFORD, Jonathon Colin Fyfe

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

DAVIS, John Anthony

Resigned
358 Heath Road South, BirminghamB31 2BH
Secretary
Appointed 30 Jun 1993
Resigned 24 Mar 1995

FELTON, Judith Mary

Resigned
11 Hogarth Road, Stratford-Upon-AvonCV37 9YU
Secretary
Appointed 24 Mar 1995
Resigned 07 May 2009

NEWTON, Richard Bowstead

Resigned
42 Wychwood Avenue, SolihullB93 9DG
Secretary
Appointed N/A
Resigned 30 Jun 1993

STOTE, Tanya

Resigned
PO BOX 55, Ipsley Church LaneB98 0TL
Secretary
Appointed 07 May 2009
Resigned 22 Feb 2012

GKN GROUP SERVICES LIMITED

Resigned
The Colmore Building,, BirminghamB4 6AT
Corporate secretary
Appointed 22 Feb 2012
Resigned 12 Apr 2019

ALLEN, Robert Michael

Resigned
PO BOX 55, Ipsley Church LaneB98 0TL
Born June 1964
Director
Appointed 01 Jan 2006
Resigned 28 Oct 2011

BARNES, Garry Elliot, Mr.

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

CRAWFORD, Jonathon Colin Fyfe

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

DAVIS, John Anthony

Resigned
358 Heath Road South, BirminghamB31 2BH
Born December 1948
Director
Appointed 30 Jun 1993
Resigned 24 Mar 1995

DENHAM, Grey

Resigned
Meres Farm, SolihullB93 0AU
Born February 1949
Director
Appointed 24 Mar 1995
Resigned 31 Oct 1995

FELTON, Judith Mary

Resigned
11 Hogarth Road, Stratford-Upon-AvonCV37 9YU
Born June 1954
Director
Appointed 24 Mar 1995
Resigned 07 May 2009

MORGAN, Geoffrey Damien

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

NEWTON, Richard Bowstead

Resigned
42 Wychwood Avenue, SolihullB93 9DG
Born May 1943
Director
Appointed N/A
Resigned 30 Jun 1993

OGILVIE SMALS, Rufus Alexander

Resigned
PO BOX 55, Ipsley Church LaneB98 0TL
Born December 1949
Director
Appointed 01 Nov 1995
Resigned 19 Dec 2011

PORRITT, Kerry Anne Abigail

Resigned
PO BOX 55, Ipsley Church LaneB98 0TL
Born December 1970
Director
Appointed 22 Feb 2012
Resigned 13 Sept 2012

RADFORD, David Neale Gordon

Resigned
PO BOX 55, Ipsley Church LaneB98 0TL
Born November 1962
Director
Appointed 19 Dec 2011
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
123 Tilehouse Green Lane, SolihullB93 9EN
Born December 1948
Director
Appointed 24 Mar 1995
Resigned 31 Dec 2005

SHEPPARD, Mark Robert Hugh

Resigned
3 Burlingham Close, PershoreWR10 1LZ
Born June 1955
Director
Appointed 31 Mar 1993
Resigned 24 Mar 1995

STEPHENS, Nigel John

Resigned
PO BOX 55, Ipsley Church LaneB98 0TL
Born January 1976
Director
Appointed 28 Oct 2011
Resigned 20 Dec 2017

STOKES, Michael Donald Gresham

Resigned
Longfield House Mill Bank, FladburyWR10 2QA
Born June 1947
Director
Appointed N/A
Resigned 31 Mar 1993

STOTE, Tanya

Resigned
PO BOX 55, Ipsley Church LaneB98 0TL
Born July 1973
Director
Appointed 07 May 2009
Resigned 22 Feb 2012

WATSON, Kerry Anne

Resigned
PO BOX 55, Ipsley Church LaneB98 0TL
Born June 1980
Director
Appointed 13 Sept 2012
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

173

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 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
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 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 Secretary Company With Name Termination Date
13 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 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 Secretary Company With Change Date
25 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director 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
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2019
CS01Confirmation Statement
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 To A Person With Significant Control
21 August 2019
PSC05Notification that PSC Information has been Withdrawn
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
20 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
11 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
6 July 2018
CH04Change of Corporate Secretary Details
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 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
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 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
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Resolution
22 April 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
22 April 2015
CC04CC04
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Dormant
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
28 February 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 February 2010
AAAnnual Accounts
Legacy
25 October 2009
MG02MG02
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2009
AAAnnual Accounts
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2007
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2006
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
15 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 November 2005
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
28 October 1999
288cChange of Particulars
Legacy
13 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Resolution
28 September 1999
RESOLUTIONSResolutions
Legacy
27 September 1999
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 1998
AAAnnual Accounts
Legacy
28 September 1998
363aAnnual Return
Auditors Resignation Company
17 August 1998
AUDAUD
Resolution
16 July 1998
RESOLUTIONSResolutions
Resolution
16 July 1998
RESOLUTIONSResolutions
Resolution
16 July 1998
RESOLUTIONSResolutions
Legacy
17 November 1997
363aAnnual Return
Certificate Change Of Name Company
3 November 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 October 1997
AAAnnual Accounts
Legacy
3 July 1997
288cChange of Particulars
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 1996
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
14 November 1995
288288
Legacy
9 November 1995
288288
Accounts With Accounts Type Dormant
18 October 1995
AAAnnual Accounts
Legacy
6 April 1995
288288
Legacy
6 April 1995
288288
Legacy
6 April 1995
288288
Legacy
5 April 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 1994
AAAnnual Accounts
Resolution
7 October 1994
RESOLUTIONSResolutions
Legacy
23 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
20 July 1993
288288
Legacy
28 June 1993
288288
Legacy
30 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
6 December 1991
363b363b
Legacy
6 December 1991
363(287)363(287)
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Resolution
30 October 1991
RESOLUTIONSResolutions
Legacy
2 January 1991
288288
Legacy
10 December 1990
363363
Resolution
21 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
23 October 1990
288288
Legacy
5 December 1989
363363
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
30 November 1988
363363
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Legacy
29 January 1988
288288
Legacy
13 November 1987
363363
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
3 September 1987
288288
Legacy
9 January 1987
288288
Legacy
9 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
12 December 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 July 1986
AAAnnual Accounts
Legacy
1 July 1986
288288
Legacy
4 June 1986
363363