Background WavePink WaveYellow Wave

GARLOCK (GREAT BRITAIN) LIMITED (01014770)

GARLOCK (GREAT BRITAIN) LIMITED (01014770) is an active UK company. incorporated on 17 June 1971. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (20590) and 1 other business activities. GARLOCK (GREAT BRITAIN) LIMITED has been registered for 54 years. Current directors include COLTON, Robert George, DRAKE, Christopher, MCLEAN, Robert.

Company Number
01014770
Status
active
Type
ltd
Incorporated
17 June 1971
Age
54 years
Address
11th Floor, Two Snow Hill, Birmingham, B4 6WR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
COLTON, Robert George, DRAKE, Christopher, MCLEAN, Robert
SIC Codes
20590, 25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARLOCK (GREAT BRITAIN) LIMITED

GARLOCK (GREAT BRITAIN) LIMITED is an active company incorporated on 17 June 1971 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590) and 1 other business activity. GARLOCK (GREAT BRITAIN) LIMITED was registered 54 years ago.(SIC: 20590, 25620)

Status

active

Active since 54 years ago

Company No

01014770

LTD Company

Age

54 Years

Incorporated 17 June 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

11th Floor, Two Snow Hill Birmingham, B4 6WR,

Previous Addresses

Ground Floor Riverside Mills Elland West Yorkshire HX5 0RY England
From: 4 October 2016To: 1 June 2022
Premier Way Lowfield Business Park Elland Halifax West Yorkshire HX5 9HF
From: 17 June 1971To: 4 October 2016
Timeline

18 key events • 1971 - 2021

Funding Officers Ownership
Company Founded
Jun 71
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Funding Round
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Dec 11
Director Left
Sept 12
Director Left
Dec 14
Director Joined
Jun 15
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Jan 17
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Sept 21
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

MCLEAN, Robert Savage

Active
Carnegie Boulevard, Charlotte28209
Secretary
Appointed 28 Jun 2012

COLTON, Robert George

Active
Snow Hill, BirminghamB4 6WR
Born June 1963
Director
Appointed 20 Jan 2017

DRAKE, Christopher

Active
Charlotte, North Carolina28209
Born July 1970
Director
Appointed 08 Jun 2011

MCLEAN, Robert

Active
Snow Hill Queensway, BirminghamB4 6WR
Born August 1964
Director
Appointed 15 Aug 2016

FOGG, Julie

Resigned
Carnegie Boulevard, Charlotte28209
Secretary
Appointed 28 Jun 2012
Resigned 26 Mar 2020

EVER 1058 LIMITED

Resigned
Fourth Floor, LeedsLS1 2JB
Corporate secretary
Appointed 15 Nov 2001
Resigned 01 Mar 2005

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 01 Mar 2005
Resigned 05 Jul 2006

LEGIST SECRETARIES LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate nominee secretary
Appointed N/A
Resigned 15 Nov 2001

TAYLORED BUSINESS SECRETARIES LIMITED

Resigned
Beechwood Gardens, Lobley HillNE11 0DA
Corporate secretary
Appointed 18 May 2010
Resigned 14 Nov 2011

WB COMPANY SECRETARIES LIMITED

Resigned
1 St James Gate, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 05 Jul 2006
Resigned 18 May 2010

BURDULIS, Michael John

Resigned
6231 Seton House Lane, Charlotte28277
Born December 1945
Director
Appointed 23 Oct 1995
Resigned 13 Aug 1999

BURNETT, David

Resigned
Premier Way, Elland HalifaxHX5 9HF
Born October 1966
Director
Appointed 22 Jun 2015
Resigned 15 Aug 2016

DI BUONO, Anthony Joseph

Resigned
430 Park Avenue, New York 10022FOREIGN
Born October 1930
Director
Appointed N/A
Resigned 23 Oct 1995

FAULKNER, Michael

Resigned
Two Snow Hill, BirminghamB4 6WR
Born October 1967
Director
Appointed 17 May 2019
Resigned 31 Mar 2021

HEBDEN, Craig

Resigned
32 Nightingale Walk, BingleyBD16 3QB
Born February 1969
Director
Appointed 17 Jul 2003
Resigned 01 Mar 2007

JAMES, Alan

Resigned
Heritage Gardens, PortchesterPO16 9BZ
Born September 1964
Director
Appointed 29 Sept 2010
Resigned 28 Jun 2012

LARIVIERE, Al

Resigned
38 Stoneleigh Trail, Victor
Born September 1959
Director
Appointed 17 Jul 2003
Resigned 02 Jul 2004

MAYO, John Richard

Resigned
9215 Waxhaw Creek Road, Waxhaw
Born December 1960
Director
Appointed 15 Oct 2000
Resigned 08 Jun 2011

MILLINSHIP, Robert John

Resigned
Waggoners Barn, RedditchB96 6RJ
Born January 1953
Director
Appointed 29 Sept 1997
Resigned 18 Mar 1999

MORTIBOY, Darren Brian

Resigned
Premier Way, Elland HalifaxHX5 9HF
Born October 1966
Director
Appointed 01 Dec 2011
Resigned 03 Dec 2014

PHYTHIAN, Stuart

Resigned
Peppercorn Cottage, RochdaleOL16 3DA
Born September 1970
Director
Appointed 07 Mar 2007
Resigned 01 Oct 2010

POTY, Patrick Georges Leo Ghislain, Doctor

Resigned
Route De L'Etat 316, Lasne
Born December 1946
Director
Appointed 11 Feb 2000
Resigned 05 Oct 2000

RANDALL, John Michael

Resigned
Beechwood Nimms Meadow, NewburyRG16 7BZ
Born October 1933
Director
Appointed N/A
Resigned 17 Jan 1996

SEDGWICK, Jason Paul

Resigned
Overton Hall, AshoverS45 0JR
Born January 1965
Director
Appointed 18 Feb 2000
Resigned 17 Jul 2003

SHORER, Ram

Resigned
64 Rue Emeriau, 75015 ParisFOREIGN
Born December 1949
Director
Appointed 23 Oct 1998
Resigned 22 Jan 2003

SMITH, Dennis James

Resigned
The White House Burfield Drive, WarringtonWA4 5DB
Born November 1933
Director
Appointed 30 Apr 1996
Resigned 17 Dec 1996

STEEL, Roger Cameron

Resigned
Squirrels Wood Park Lane, AshteadKT21 1EY
Born February 1952
Director
Appointed N/A
Resigned 18 Feb 2000

SURAUD, Francois

Resigned
11 Rue Clos Savaron, FranceFOREIGN
Born December 1944
Director
Appointed 17 Jul 2003
Resigned 01 Oct 2010

VAILLANCOURT, Eric Andre

Resigned
Charlotte, North Carolina28209
Born May 1963
Director
Appointed 01 Oct 2010
Resigned 17 May 2019

WILLIS, David Barker

Resigned
1 Bankside, SwindonSN1 4JZ
Born July 1936
Director
Appointed N/A
Resigned 31 Jan 1998

Persons with significant control

1

Carnegie Boulevard, Charlotte Nc28209

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

191

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2025
AAAnnual Accounts
Accounts With Accounts Type Small
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 August 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 September 2020
AD03Change of Location of Company Records
Termination Secretary Company With Name Termination Date
26 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 August 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 October 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
23 October 2014
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
22 October 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
21 October 2014
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Sail Address Company With Old Address
18 October 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
18 October 2012
AD04Change of Accounting Records Location
Statement Of Companys Objects
27 September 2012
CC04CC04
Resolution
27 September 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
21 September 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
21 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Termination Secretary Company With Name
14 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Capital Allotment Shares
19 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Resolution
19 July 2011
RESOLUTIONSResolutions
Miscellaneous
1 February 2011
MISCMISC
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Resolution
14 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Legacy
8 October 2010
MG01MG01
Move Registers To Sail Company
29 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 June 2010
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
28 June 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
22 October 2008
363aAnnual Return
Legacy
21 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
15 October 2007
288cChange of Particulars
Legacy
2 October 2007
353353
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
21 September 2005
AAMDAAMD
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
6 June 2005
363aAnnual Return
Legacy
6 June 2005
353353
Auditors Resignation Company
16 March 2005
AUDAUD
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 February 2005
AAAnnual Accounts
Legacy
5 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
31 October 2003
244244
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Resolution
10 October 2003
RESOLUTIONSResolutions
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Resolution
20 August 2003
RESOLUTIONSResolutions
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
29 October 2002
244244
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
287Change of Registered Office
Legacy
8 November 2001
363aAnnual Return
Legacy
19 October 2001
244244
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
12 October 2000
244244
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
24 November 1999
AUDAUD
Legacy
21 November 1999
363sAnnual Return (shuttle)
Legacy
21 November 1999
353353
Legacy
21 November 1999
190190
Legacy
21 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
12 August 1998
288cChange of Particulars
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1997
AAAnnual Accounts
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
16 May 1996
288288
Legacy
30 January 1996
288288
Legacy
31 October 1995
288288
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
8 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
24 June 1993
288288
Legacy
27 October 1992
363sAnnual Return (shuttle)
Legacy
7 October 1992
288288
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
24 September 1992
353353
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Legacy
15 October 1991
363x363x
Resolution
5 November 1990
RESOLUTIONSResolutions
Legacy
5 November 1990
363363
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Legacy
24 August 1990
288288
Accounts With Accounts Type Full
16 October 1989
AAAnnual Accounts
Legacy
16 October 1989
363363
Legacy
11 July 1989
288288
Legacy
26 January 1989
288288
Accounts With Accounts Type Full
23 September 1988
AAAnnual Accounts
Legacy
23 September 1988
363363
Legacy
8 August 1988
288288
Legacy
15 February 1988
288288
Legacy
9 October 1987
363363
Accounts With Accounts Type Full
9 October 1987
AAAnnual Accounts
Legacy
25 August 1987
288288
Legacy
18 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 November 1986
363363
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Incorporation Company
17 June 1971
NEWINCIncorporation