Background WavePink WaveYellow Wave

GOODRICH (GREAT BRITAIN) LIMITED. (03116373)

GOODRICH (GREAT BRITAIN) LIMITED. (03116373) is an active UK company. incorporated on 20 October 1995. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GOODRICH (GREAT BRITAIN) LIMITED. has been registered for 30 years. Current directors include HODGE, Andrew Mcgill, MCMASTER, Scott Barton, WELFARE, Charles Roger.

Company Number
03116373
Status
active
Type
ltd
Incorporated
20 October 1995
Age
30 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
HODGE, Andrew Mcgill, MCMASTER, Scott Barton, WELFARE, Charles Roger
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODRICH (GREAT BRITAIN) LIMITED.

GOODRICH (GREAT BRITAIN) LIMITED. is an active company incorporated on 20 October 1995 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 (GREAT BRITAIN) LIMITED. was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03116373

LTD Company

Age

30 Years

Incorporated 20 October 1995

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 22 September 2025 (6 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

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

COLTEC (GREAT BRITAIN) LIMITED
From: 20 October 1995To: 25 June 2002
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: 20 October 1995To: 28 October 2014
Timeline

19 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Jul 10
Director Joined
Nov 10
Director Left
Aug 13
Director Left
Jul 14
Director Joined
Aug 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

EDWIN COE SECRETARIES LIMITED

Active
Stone Buildings, LondonWC2A 3TH
Corporate secretary
Appointed 13 Aug 2013

HODGE, Andrew Mcgill

Active
Dow Avenue, PrestwickKA9 2SA
Born October 1962
Director
Appointed 27 May 2025

MCMASTER, Scott Barton

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

WELFARE, Charles Roger

Active
Huskisson Way, SolihullB90 4SS
Born November 1973
Director
Appointed 27 May 2025

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 08 Jul 2002
Resigned 17 Jun 2005

WAGNER, Kenneth Lynn

Resigned
6924 Riesman Lane, Charlotte
Secretary
Appointed 08 Jul 2002
Resigned 20 Mar 2006

LEGIST SECRETARIES LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate secretary
Appointed 20 Oct 1995
Resigned 08 Jul 2002

BAILEY, Claire Louise

Resigned
Huskisson Way, SolihullB90 4SS
Born August 1968
Director
Appointed 23 Dec 2021
Resigned 27 May 2025

CRAIG, Brian

Resigned
Stafford Road, WolverhamptonWV10 7EH
Born August 1964
Director
Appointed 09 Jan 2015
Resigned 11 Nov 2015

FULTON, Robert Andrew

Resigned
17 Old Ham Lane, StourbridgeDY9 0UN
Born May 1956
Director
Appointed 01 Jun 2006
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

GULKIN, Robert Franz

Resigned
Vinkenlaan 68, Moorsel
Born May 1952
Director
Appointed 16 Mar 2000
Resigned 29 Nov 2001

HARDY, David Vincent

Resigned
High View House, WarringtonWA4 5AD
Born November 1961
Director
Appointed 16 Mar 2000
Resigned 25 Oct 2001

HILLIER, Paul Christopher

Resigned
57 Pewterspear Green Road, WarringtonWA4 5FE
Born May 1962
Director
Appointed 16 Mar 2000
Resigned 29 Jun 2003

MIDDLETON, Daniel John

Resigned
Fordhouses, WolverhamptonWV10 7EH
Born June 1979
Director
Appointed 11 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

MILLINSHIP, Robert John

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

NEWBOULT, Richard Mark

Resigned
Stratford Road, SolihullB90 4LA
Born December 1961
Director
Appointed 18 Oct 2010
Resigned 26 Jan 2015

PERCIVAL, David Robert

Resigned
51 Mapplewell Crescent, WarringtonWA5 1UT
Born May 1946
Director
Appointed 01 Jun 2003
Resigned 31 Mar 2010

SCHOCH, Alexander Cochran

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

SMITH, Dennis James

Resigned
The White House Burfield Drive, WarringtonWA4 5DB
Born November 1933
Director
Appointed 20 Oct 1995
Resigned 17 Dec 1996

STEEL, Roger Cameron

Resigned
Squirrels Wood Park Lane, AshteadKT21 1EY
Born February 1952
Director
Appointed 20 Oct 1995
Resigned 16 Mar 2000

TUBBS, Robert James

Resigned
6405 Mitchell Hollow Road, United States Of AmericaFOREIGN
Born May 1947
Director
Appointed 20 Oct 1995
Resigned 31 Dec 1999

WAGNER, Kenneth Lynn

Resigned
6924 Riesman Lane, Charlotte
Born October 1956
Director
Appointed 01 Jun 2003
Resigned 20 Mar 2006

WILLIAMS, Michelle Jayne

Resigned
Gorsey Lane, WidnesWA8 0RJ
Born July 1968
Director
Appointed 26 Jan 2015
Resigned 23 Dec 2021

WILLIS, David Barker

Resigned
1 Bankside, SwindonSN1 4JZ
Born July 1936
Director
Appointed 20 Oct 1995
Resigned 31 Jan 1998

Persons with significant control

1

Orange Street, New Castle19801

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

168

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Resolution
3 October 2025
RESOLUTIONSResolutions
Memorandum Articles
25 September 2025
MAMA
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 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
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
12 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 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
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 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 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
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Change Sail Address Company With Old Address
30 November 2009
AD02Notification of Single Alternative Inspection Location
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
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Move Registers To Sail Company
28 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
28 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
28 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
28 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
28 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
28 October 2009
AD02Notification of Single Alternative Inspection Location
Resolution
8 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Full
12 March 2008
AAAnnual Accounts
Legacy
24 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
26 October 2006
363aAnnual Return
Legacy
12 September 2006
288cChange of Particulars
Legacy
25 July 2006
288aAppointment of Director or Secretary
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
15 March 2006
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Legacy
1 November 2005
244244
Legacy
28 October 2005
353353
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
30 November 2004
363aAnnual Return
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
2 February 2004
287Change of Registered Office
Legacy
11 November 2003
363aAnnual Return
Accounts With Accounts Type Group
31 October 2003
AAAnnual Accounts
Legacy
21 October 2003
244244
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288cChange of Particulars
Accounts With Accounts Type Group
14 November 2002
AAAnnual Accounts
Legacy
23 October 2002
353353
Legacy
23 October 2002
363aAnnual Return
Legacy
23 October 2002
244244
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Resolution
11 July 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 December 2001
AAAnnual Accounts
Legacy
15 November 2001
363aAnnual Return
Legacy
1 November 2001
244244
Legacy
28 December 2000
363aAnnual Return
Legacy
26 October 2000
244244
Accounts With Accounts Type Full Group
30 August 2000
AAAnnual Accounts
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
2 November 1999
244244
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
26 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 February 1999
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Legacy
29 October 1998
244244
Legacy
7 August 1998
288cChange of Particulars
Legacy
7 August 1998
287Change of Registered Office
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
5 December 1997
363sAnnual Return (shuttle)
Legacy
30 October 1997
288aAppointment of Director or Secretary
Statement Of Affairs
22 June 1997
SASA
Legacy
22 June 1997
88(2)O88(2)O
Miscellaneous
17 June 1997
MISCMISC
Miscellaneous
17 June 1997
MISCMISC
Miscellaneous
17 June 1997
MISCMISC
Miscellaneous
17 June 1997
MISCMISC
Accounts With Accounts Type Full Group
22 April 1997
AAAnnual Accounts
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
8 November 1996
363sAnnual Return (shuttle)
Statement Of Affairs
30 January 1996
SASA
Legacy
30 January 1996
88(2)O88(2)O
Statement Of Affairs
30 January 1996
SASA
Legacy
30 January 1996
88(2)O88(2)O
Statement Of Affairs
30 January 1996
SASA
Legacy
30 January 1996
88(2)O88(2)O
Legacy
11 January 1996
88(2)P88(2)P
Legacy
11 January 1996
88(2)P88(2)P
Legacy
11 January 1996
88(2)P88(2)P
Resolution
15 December 1995
RESOLUTIONSResolutions
Resolution
15 December 1995
RESOLUTIONSResolutions
Legacy
15 December 1995
123Notice of Increase in Nominal Capital
Resolution
4 December 1995
RESOLUTIONSResolutions
Legacy
2 November 1995
224224
Incorporation Company
20 October 1995
NEWINCIncorporation