Background WavePink WaveYellow Wave

GOODRICH HOLDING UK LIMITED (02425914)

GOODRICH HOLDING UK LIMITED (02425914) is an active UK company. incorporated on 25 September 1989. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GOODRICH HOLDING UK LIMITED has been registered for 36 years. Current directors include MCMASTER, Scott Barton, QUINNEY, Sarah Jane.

Company Number
02425914
Status
active
Type
ltd
Incorporated
25 September 1989
Age
36 years
Address
Fore 1, Fore Business Park Huskisson Way, Solihull, B90 4SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCMASTER, Scott Barton, QUINNEY, Sarah Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODRICH HOLDING UK LIMITED

GOODRICH HOLDING UK LIMITED is an active company incorporated on 25 September 1989 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GOODRICH HOLDING UK LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02425914

LTD Company

Age

36 Years

Incorporated 25 September 1989

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

TRUSHELFCO (NO. 1565) LIMITED
From: 25 September 1989To: 13 March 1990
Contact
Address

Fore 1, Fore Business Park Huskisson Way Stratford Road, Shirley Solihull, B90 4SS,

Previous Addresses

Stratford Road Solihull West Midlands B90 4LA
From: 25 September 1989To: 28 October 2014
Timeline

17 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Sept 89
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Jul 14
Director Joined
Aug 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Apr 21
Director Joined
Apr 21
Owner Exit
Oct 23
Capital Update
Mar 25
Funding Round
Jun 25
Owner Exit
Jun 25
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

EDWIN COE SECRETARIES LIMITED

Active
Stone Buildings, LondonWC2A 3TH
Corporate secretary
Appointed 08 Aug 2013

MCMASTER, Scott Barton

Active
Dow Avenue, PrestwickKA9 2SA
Born June 1983
Director
Appointed 12 Mar 2021

QUINNEY, Sarah Jane

Active
Geraldine Road, MalvernWR14 3SZ
Born August 1973
Director
Appointed 26 Jan 2015

CALISE, Nicholas James

Resigned
2731 Stonebridge Court, Hudson44236
Secretary
Appointed N/A
Resigned 20 Nov 1999

CLAESSENS, Anton Johan

Resigned
Oudstrijderslei 11, Brussels
Secretary
Appointed N/A
Resigned 01 Jul 1993

GEIB, Sally Louise

Resigned
15615 Mc Cullers Court, Charlotte
Secretary
Appointed 20 Mar 2006
Resigned 26 Jul 2012

GORMLY, Leila Gail

Resigned
610 E.Florida Avenue, Bessemer City
Secretary
Appointed 20 Mar 2006
Resigned 27 Mar 2007

LICHTENBERGER, Vincent

Resigned
14915 Ballantyne Counrty Club Drive, Charlotte
Secretary
Appointed 03 Apr 2007
Resigned 26 Jul 2012

RAINE, Jennie Marie

Resigned
539 Sunledge Terrace, York
Secretary
Appointed 23 Jul 2001
Resigned 17 Jun 2005

RYAN, Martin Kevin

Resigned
1808 Hines Hill, Hudson44236
Secretary
Appointed 01 Feb 1996
Resigned 30 Aug 1999

SCHOCH, Alexander Cochran

Resigned
137 Keswick Drive, Hudson
Secretary
Appointed N/A
Resigned 01 Feb 1996

TAFFI, Joan Marie

Resigned
11116 Villa Trace Place, Charlotte
Secretary
Appointed 01 Nov 1999
Resigned 23 Jul 2001

WAGNER, Kenneth Lynn

Resigned
6924 Riesman Lane, Charlotte
Secretary
Appointed 01 Nov 1999
Resigned 20 Mar 2006

BARGER, Donald

Resigned
595 Delaware Avenue, AkronFOREIGN
Born August 1943
Director
Appointed N/A
Resigned 25 Sept 1993

BURNER, David Lawrence

Resigned
7238 Valley View Road, UsaFOREIGN
Born April 1939
Director
Appointed 01 Jul 1993
Resigned 01 Feb 1996

CALISE, Nicholas James

Resigned
2731 Stonebridge Court, Hudson44236
Born September 1941
Director
Appointed N/A
Resigned 20 Nov 1999

CRAIG, Brian

Resigned
Stafford Road, WolverhamptonWV10 7EH
Born August 1964
Director
Appointed 09 Jan 2015
Resigned 13 Nov 2015

FULTON, Robert Andrew

Resigned
17 Old Ham Lane, StourbridgeDY9 0UN
Born May 1956
Director
Appointed 01 Mar 2004
Resigned 16 Jun 2014

GEIB, Sally Louise

Resigned
15615 Mc Cullers Court, Charlotte
Born April 1956
Director
Appointed 20 Mar 2006
Resigned 26 Jul 2012

LARSEN, Marshall Oakley

Resigned
3382 Turnbury Drive, RichfieldOHIO
Born May 1948
Director
Appointed 01 Feb 1996
Resigned 01 Sept 2000

MCMILLAN, Robert

Resigned
4241 Cobblestone Drive, Copley
Born August 1942
Director
Appointed N/A
Resigned 06 Jan 1997

MIDDLETON, Daniel John

Resigned
Fordhouses, WolverhamptonWV10 7EH
Born June 1979
Director
Appointed 13 Nov 2015
Resigned 12 Mar 2021

MIDDLETON, Daniel John

Resigned
Stratford Road, SolihullB90 4LA
Born June 1979
Director
Appointed 31 Jul 2014
Resigned 09 Jan 2015

NEWBOULT, Richard Mark

Resigned
The Green, SolihullB90 4LA
Born December 1961
Director
Appointed 08 Aug 2013
Resigned 26 Jan 2015

SCHOCH, Alexander Cochran

Resigned
167 Vineyard Drive, Mooresville
Born March 1954
Director
Appointed 01 Nov 1999
Resigned 03 Sept 2004

VINNEY, Leslie Chodrow

Resigned
85 W. Juniper Lane, Moreland HillsOH 44022
Born December 1948
Director
Appointed 06 Jan 1997
Resigned 30 Jun 1999

WAGNER, Kenneth Lynn

Resigned
6924 Riesman Lane, Charlotte
Born October 1956
Director
Appointed 01 Sept 2000
Resigned 20 Mar 2006

Persons with significant control

3

1 Active
2 Ceased
The Corporation Trust Company, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2025
Huskisson Way, Stratford Road, SolihullB90 4SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2022
Ceased 10 Jun 2025
Huskisson Way, SolihullB90 4SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

199

Memorandum Articles
8 December 2025
MAMA
Resolution
8 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Resolution
30 June 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 June 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
16 June 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2025
PSC02Notification of Relevant Legal Entity PSC
Legacy
11 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 March 2025
SH19Statement of Capital
Legacy
11 March 2025
CAP-SSCAP-SS
Resolution
11 March 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Change Sail Address Company With Old Address
23 June 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
23 June 2014
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
3 September 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Termination Secretary Company With Name
15 August 2013
TM02Termination of Secretary
Termination Secretary Company With Name
15 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Move Registers To Sail Company
30 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
30 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
30 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
30 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
30 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
30 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
30 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
28 September 2009
363aAnnual Return
Resolution
8 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Full
12 March 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Resolution
31 May 2007
RESOLUTIONSResolutions
Resolution
31 May 2007
RESOLUTIONSResolutions
Resolution
31 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 March 2007
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Legacy
12 September 2006
288cChange of Particulars
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2006
AAAnnual Accounts
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
9 December 2005
CERT17CERT17
Court Order
9 December 2005
OCOC
Resolution
17 November 2005
RESOLUTIONSResolutions
Legacy
18 October 2005
363aAnnual Return
Legacy
17 October 2005
353353
Legacy
25 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2005
AAAnnual Accounts
Legacy
30 November 2004
363aAnnual Return
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Legacy
2 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
8 October 2003
363aAnnual Return
Legacy
18 September 2003
288cChange of Particulars
Legacy
24 October 2002
363aAnnual Return
Legacy
24 October 2002
353353
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
27 September 2002
288cChange of Particulars
Accounts With Accounts Type Group
9 May 2002
AAAnnual Accounts
Accounts With Accounts Type Group
4 December 2001
AAAnnual Accounts
Legacy
24 October 2001
244244
Legacy
26 September 2001
363aAnnual Return
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
363aAnnual Return
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
19 October 2000
244244
Accounts With Accounts Type Full Group
29 March 2000
AAAnnual Accounts
Legacy
23 March 2000
288cChange of Particulars
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
24 December 1999
363aAnnual Return
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
244244
Legacy
9 July 1999
88(2)R88(2)R
Legacy
16 December 1998
363aAnnual Return
Legacy
16 December 1998
288cChange of Particulars
Legacy
16 December 1998
353353
Accounts With Accounts Type Full Group
31 July 1998
AAAnnual Accounts
Legacy
21 October 1997
244244
Legacy
30 September 1997
363aAnnual Return
Legacy
3 February 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 February 1997
AAAnnual Accounts
Legacy
9 October 1996
244244
Legacy
4 October 1996
363aAnnual Return
Legacy
22 March 1996
288288
Legacy
22 March 1996
288288
Accounts With Accounts Type Full Group
24 January 1996
AAAnnual Accounts
Legacy
19 October 1995
244244
Legacy
2 October 1995
363x363x
Accounts With Accounts Type Full Group
13 June 1995
AAAnnual Accounts
Legacy
3 March 1995
363x363x
Legacy
17 February 1995
88(2)R88(2)R
Legacy
17 February 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
244244
Legacy
22 September 1994
363x363x
Accounts With Accounts Type Full Group
9 February 1994
AAAnnual Accounts
Legacy
3 November 1993
244244
Legacy
7 October 1993
288288
Legacy
7 October 1993
363x363x
Memorandum Articles
4 October 1993
MEM/ARTSMEM/ARTS
Legacy
20 September 1993
88(2)R88(2)R
Resolution
20 September 1993
RESOLUTIONSResolutions
Resolution
20 September 1993
RESOLUTIONSResolutions
Resolution
20 September 1993
RESOLUTIONSResolutions
Legacy
20 September 1993
123Notice of Increase in Nominal Capital
Legacy
27 July 1993
288288
Legacy
27 July 1993
288288
Memorandum Articles
26 April 1993
MEM/ARTSMEM/ARTS
Legacy
2 March 1993
88(2)R88(2)R
Resolution
2 March 1993
RESOLUTIONSResolutions
Resolution
2 March 1993
RESOLUTIONSResolutions
Resolution
2 March 1993
RESOLUTIONSResolutions
Legacy
2 March 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
13 November 1992
AAAnnual Accounts
Legacy
2 November 1992
244244
Legacy
22 October 1992
363x363x
Resolution
5 March 1992
RESOLUTIONSResolutions
Resolution
5 March 1992
RESOLUTIONSResolutions
Legacy
5 March 1992
88(2)R88(2)R
Legacy
27 November 1991
363aAnnual Return
Accounts With Accounts Type Full Group
18 November 1991
AAAnnual Accounts
Legacy
23 May 1991
363363
Legacy
10 May 1991
287Change of Registered Office
Statement Of Affairs
8 May 1991
SASA
Legacy
8 May 1991
88(2)O88(2)O
Legacy
23 April 1991
88(2)P88(2)P
Legacy
19 April 1991
123Notice of Increase in Nominal Capital
Resolution
19 April 1991
RESOLUTIONSResolutions
Resolution
19 April 1991
RESOLUTIONSResolutions
Legacy
17 December 1990
88(2)R88(2)R
Legacy
11 May 1990
225(1)225(1)
Legacy
9 April 1990
288288
Legacy
9 April 1990
288288
Legacy
3 April 1990
123Notice of Increase in Nominal Capital
Legacy
2 April 1990
353353
Legacy
2 April 1990
287Change of Registered Office
Memorandum Articles
26 March 1990
MEM/ARTSMEM/ARTS
Resolution
26 March 1990
RESOLUTIONSResolutions
Resolution
26 March 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 March 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 September 1989
NEWINCIncorporation