Background WavePink WaveYellow Wave

ARVIN INTERNATIONAL (UK) LIMITED (02314948)

ARVIN INTERNATIONAL (UK) LIMITED (02314948) is an active UK company. incorporated on 9 November 1988. with registered office in Cwmbran. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARVIN INTERNATIONAL (UK) LIMITED has been registered for 37 years. Current directors include BENNETT, Paul Michael, BYRNE, Anna Louise, HOLTHOUSE, Amerigo, Mr. and 1 others.

Company Number
02314948
Status
active
Type
ltd
Incorporated
9 November 1988
Age
37 years
Address
Meritor, Cwmbran, NP44 3XU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENNETT, Paul Michael, BYRNE, Anna Louise, HOLTHOUSE, Amerigo, Mr., MARCHBANK, Nataly Dorothy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARVIN INTERNATIONAL (UK) LIMITED

ARVIN INTERNATIONAL (UK) LIMITED is an active company incorporated on 9 November 1988 with the registered office located in Cwmbran. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARVIN INTERNATIONAL (UK) LIMITED was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

02314948

LTD Company

Age

37 Years

Incorporated 9 November 1988

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 9 July 2025 (8 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

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

FOLEYCREST LIMITED
From: 9 November 1988To: 23 January 1989
Contact
Address

Meritor Grange Road Cwmbran, NP44 3XU,

Previous Addresses

Arvinmeritor Grange Road Cwmbran Gwent NP44 3XU
From: 9 November 1988To: 15 May 2015
Timeline

28 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Nov 88
Funding Round
Oct 09
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 16
Director Left
Jun 16
Director Left
May 18
Director Joined
May 18
Funding Round
Jan 22
Funding Round
Jan 22
Owner Exit
Sept 22
Director Left
May 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Oct 25
Director Left
Oct 25
3
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BENNETT, Paul Michael

Active
Grange Road, CwmbranNP44 3XU
Born January 1985
Director
Appointed 01 Aug 2025

BYRNE, Anna Louise

Active
Grange Road, CwmbranNP44 3XU
Born January 1983
Director
Appointed 01 Oct 2025

HOLTHOUSE, Amerigo, Mr.

Active
Grange Road, CwmbranNP44 3XU
Born January 1981
Director
Appointed 01 Aug 2024

MARCHBANK, Nataly Dorothy

Active
Grange Road, CwmbranNP44 3XU
Born May 1979
Director
Appointed 01 Aug 2025

JAMES, Huw David

Resigned
Grange Road, CwmbranNP44 3XU
Secretary
Appointed 01 Jan 2021
Resigned 01 Oct 2025

JAMES, Huw David

Resigned
Grange Road, CwmbranNP44 3XU
Secretary
Appointed 01 Jun 2016
Resigned 28 Feb 2019

JOHNSON, Allan Howie Stanley

Resigned
Little Grange, HurstRG10 0BP
Secretary
Appointed 06 Mar 2002
Resigned 11 Jun 2007

LAMBE, Aiden Peter Michael

Resigned
53 Castle Oak, UskNP15 1SG
Secretary
Appointed 11 Jun 2007
Resigned 01 Jun 2016

REAKES, Colin Arthur

Resigned
28 Oxford Road, St AnnesFY8 2EA
Secretary
Appointed 01 Apr 2000
Resigned 06 Mar 2002

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed N/A
Resigned 30 Dec 1994

FYLDE TAXATION SERVICES LIMITED

Resigned
28 Oxford Road, Lytham St AnnesFY8 2EA
Corporate secretary
Appointed 30 Dec 1994
Resigned 31 Mar 2000

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 28 Feb 2019
Resigned 02 Jun 2025

BIALY, Paul

Resigned
Grange Road, CwmbranNP44 3XU
Born March 1973
Director
Appointed 29 May 2013
Resigned 31 Mar 2024

BULLOCK, Diane

Resigned
3284 Parkwood Drive, Rochester Hills Mi
Born April 1957
Director
Appointed 29 Oct 2001
Resigned 08 Aug 2003

CRABLE, John Allen Gretkierewicz

Resigned
139 Manorwood Drive, Bloomfield HillsMI 48304
Born August 1955
Director
Appointed 11 Jun 2007
Resigned 29 May 2013

DAVEY, Anthony Lee

Resigned
Gan Lar, Burton In KendalLA6 1NG
Born March 1947
Director
Appointed 09 Sept 1999
Resigned 18 Apr 2005

EYLES, Melanie

Resigned
Grange Road, CwmbranNP44 3XU
Born December 1964
Director
Appointed 01 Aug 2024
Resigned 01 Aug 2025

HARTELL, Graham

Resigned
17 Sunningdale Avenue, FleetwoodFY7 8HS
Born August 1956
Director
Appointed 18 Apr 2005
Resigned 16 May 2007

HOPGOOD, Daniel Roy

Resigned
43779 Holmes Drive, Michigan 48314
Born December 1971
Director
Appointed 11 Jun 2007
Resigned 01 Dec 2011

HUNT, Virgil William

Resigned
9622 West Shore Drive, ColumbusFOREIGN
Born September 1944
Director
Appointed N/A
Resigned 29 Oct 2001

JAMES, Huw David

Resigned
Grange Road, CwmbranNP44 3XU
Born April 1980
Director
Appointed 01 Jun 2016
Resigned 01 Oct 2025

JONES, Andrew

Resigned
2 Roseacre, WorsleyM28 1YT
Born October 1961
Director
Appointed 02 May 1997
Resigned 09 Sept 1999

KANAN, Michael

Resigned
2135 West Maple Road, Troy
Born February 1963
Director
Appointed 18 Apr 2005
Resigned 11 Jun 2007

KIEVIT, Bernard

Resigned
Stevensweerterweg 111, Maasbracht6051 GR
Born July 1941
Director
Appointed N/A
Resigned 27 Oct 1997

LAMBE, Aiden Peter Michael

Resigned
53 Castle Oak, UskNP15 1SG
Born May 1970
Director
Appointed 11 Jun 2007
Resigned 01 Jun 2016

LEES, Barry Watson

Resigned
Ivy Bank Farm Hothersall Lane, PrestonPR3 2XB
Born May 1939
Director
Appointed N/A
Resigned 02 May 1997

LOWE, William Milne

Resigned
1394 Westwood, Michigan
Born May 1953
Director
Appointed 09 Sept 1999
Resigned 15 Jun 2001

NOWLAN, Kevin Anthony

Resigned
Arvinmeritor Grange Road, GwentNP44 3XU
Born November 1971
Director
Appointed 01 Dec 2011
Resigned 11 Feb 2013

PENZKOFER, Brett

Resigned
Arvinmeritor Grange Road, GwentNP44 3XU
Born October 1969
Director
Appointed 25 Feb 2013
Resigned 29 May 2013

RAMOS, Jose Arturo

Resigned
Grange Road, CwmbranNP44 3XU
Born November 1970
Director
Appointed 23 Apr 2018
Resigned 01 Aug 2024

REAKES, Colin Arthur

Resigned
28 Oxford Road, St AnnesFY8 2EA
Born September 1952
Director
Appointed 29 Oct 2001
Resigned 03 May 2007

SACHDEV, Rakesh

Resigned
3326 Quarton Road, Michigan 48304
Born February 1956
Director
Appointed 25 Sept 2003
Resigned 11 Jun 2007

SCHAITKIN, Mark

Resigned
Grange Road, CwmbranNP44 3XU
Born September 1958
Director
Appointed 29 May 2013
Resigned 23 Apr 2018

SMITH, Edward David

Resigned
Grange Road, CwmbranNP44 3XU
Born November 1976
Director
Appointed 01 Aug 2024
Resigned 01 Aug 2025

SMITH, Richard Allen

Resigned
4442 Mallard Point, UsaFOREIGN
Born November 1945
Director
Appointed N/A
Resigned 21 Sept 2000

Persons with significant control

2

1 Active
1 Ceased
Jackson Street, Box 3005, Columbus47202 3005

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2022
Troy, Michigan

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2017
Ceased 03 Aug 2022
Fundings
Financials
Latest Activities

Filing History

206

Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
9 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
27 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 March 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 September 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 September 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2019
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Capital Allotment Shares
6 October 2009
SH01Allotment of Shares
Miscellaneous
6 October 2009
MISCMISC
Resolution
6 October 2009
RESOLUTIONSResolutions
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
27 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
6 November 2007
363sAnnual Return (shuttle)
Resolution
6 November 2007
RESOLUTIONSResolutions
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
287Change of Registered Office
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
363sAnnual Return (shuttle)
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
15 July 2005
244244
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Legacy
12 July 2004
244244
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
244244
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 October 2002
AAAnnual Accounts
Resolution
28 October 2002
RESOLUTIONSResolutions
Resolution
28 October 2002
RESOLUTIONSResolutions
Legacy
18 July 2002
244244
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
287Change of Registered Office
Legacy
14 March 2002
288aAppointment of Director or Secretary
Statement Of Affairs
21 February 2002
SASA
Legacy
21 February 2002
88(2)R88(2)R
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 November 2001
AAAnnual Accounts
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
244244
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
23 October 2000
244244
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
225Change of Accounting Reference Date
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
22 December 1999
CERT10CERT10
Re Registration Memorandum Articles
22 December 1999
MARMAR
Legacy
22 December 1999
5353
Resolution
22 December 1999
RESOLUTIONSResolutions
Resolution
22 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 November 1999
AAAnnual Accounts
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
244244
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1998
AAAnnual Accounts
Auditors Resignation Company
28 August 1998
AUDAUD
Legacy
9 June 1998
244244
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1997
AAAnnual Accounts
Legacy
19 June 1997
244244
Legacy
21 May 1997
363sAnnual Return (shuttle)
Legacy
20 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
29 October 1996
AAAnnual Accounts
Legacy
15 July 1996
244244
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 1995
AAAnnual Accounts
Legacy
13 July 1995
244244
Legacy
22 May 1995
363sAnnual Return (shuttle)
Legacy
7 March 1995
287Change of Registered Office
Legacy
7 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
19 December 1994
AAAnnual Accounts
Legacy
19 July 1994
244244
Legacy
9 June 1994
363x363x
Legacy
27 August 1993
363x363x
Accounts With Accounts Type Full Group
4 August 1993
AAAnnual Accounts
Legacy
25 September 1992
287Change of Registered Office
Accounts With Accounts Type Full Group
24 August 1992
AAAnnual Accounts
Legacy
22 May 1992
244244
Legacy
20 May 1992
363x363x
Legacy
23 December 1991
288288
Accounts With Accounts Type Full Group
2 September 1991
AAAnnual Accounts
Legacy
14 May 1991
363x363x
Legacy
28 February 1991
PROSPPROSP
Legacy
18 January 1991
88(2)R88(2)R
Legacy
19 November 1990
363363
Certificate Re Registration Private To Public Limited Company
22 October 1990
CERT5CERT5
Legacy
22 October 1990
43(3)e43(3)e
Accounts Balance Sheet
22 October 1990
BSBS
Auditors Statement
22 October 1990
AUDSAUDS
Auditors Report
22 October 1990
AUDRAUDR
Re Registration Memorandum Articles
22 October 1990
MARMAR
Legacy
22 October 1990
43(3)43(3)
Resolution
22 October 1990
RESOLUTIONSResolutions
Resolution
22 October 1990
RESOLUTIONSResolutions
Resolution
22 October 1990
RESOLUTIONSResolutions
Resolution
22 October 1990
RESOLUTIONSResolutions
Legacy
22 October 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
25 September 1990
AAAnnual Accounts
Legacy
17 September 1990
88(2)R88(2)R
Legacy
22 February 1990
288288
Legacy
12 January 1990
288288
Legacy
12 January 1990
288288
Legacy
29 October 1989
225(1)225(1)
Legacy
4 July 1989
288288
Legacy
10 May 1989
224224
Certificate Change Of Name Company
20 January 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1989
88(2)Return of Allotment of Shares
Legacy
19 January 1989
123Notice of Increase in Nominal Capital
Incorporation Company
9 November 1988
NEWINCIncorporation