Background WavePink WaveYellow Wave

GOODRICH ACTUATION SYSTEMS LIMITED (04482320)

GOODRICH ACTUATION SYSTEMS LIMITED (04482320) is an active UK company. incorporated on 10 July 2002. with registered office in Solihull. The company operates in the Manufacturing sector, engaged in manufacture of air and spacecraft and related machinery. GOODRICH ACTUATION SYSTEMS LIMITED has been registered for 23 years. Current directors include BAILEY, Claire Louise, JOGEE, Rubina Devi Parasmani, MAKEPEACE, Graeme Mark.

Company Number
04482320
Status
active
Type
ltd
Incorporated
10 July 2002
Age
23 years
Address
Fore 1, Fore Business Park Huskisson Way, Solihull, B90 4SS
Industry Sector
Manufacturing
Business Activity
Manufacture of air and spacecraft and related machinery
Directors
BAILEY, Claire Louise, JOGEE, Rubina Devi Parasmani, MAKEPEACE, Graeme Mark
SIC Codes
30300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODRICH ACTUATION SYSTEMS LIMITED

GOODRICH ACTUATION SYSTEMS LIMITED is an active company incorporated on 10 July 2002 with the registered office located in Solihull. The company operates in the Manufacturing sector, specifically engaged in manufacture of air and spacecraft and related machinery. GOODRICH ACTUATION SYSTEMS LIMITED was registered 23 years ago.(SIC: 30300)

Status

active

Active since 23 years ago

Company No

04482320

LTD Company

Age

23 Years

Incorporated 10 July 2002

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 6 February 2026 (1 month 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

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

GOODRICH FLIGHT CONTROLS LIMITED
From: 20 August 2002To: 13 September 2002
HACKREMCO (NO. 1980) LIMITED
From: 10 July 2002To: 20 August 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: 10 July 2002To: 31 October 2014
Timeline

38 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Apr 10
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Jul 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Aug 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Oct 23
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Mar 25
Funding Round
Apr 25
Funding Round
Jun 25
Owner Exit
Jul 25
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

EDWIN COE SECRETARIES LIMITED

Active
Stone Buildings, LondonWC2A 3TH
Corporate secretary
Appointed 14 Aug 2013

BAILEY, Claire Louise

Active
Huskisson Way, SolihullB90 4SS
Born August 1968
Director
Appointed 26 Sept 2019

JOGEE, Rubina Devi Parasmani

Active
Huskisson Way, SolihullB90 4SS
Born April 1975
Director
Appointed 13 Mar 2026

MAKEPEACE, Graeme Mark

Active
Huskisson Way, SolihullB90 4SS
Born September 1967
Director
Appointed 22 Aug 2024

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 21 Aug 2002
Resigned 17 Jun 2005

WAGNER, Kenneth Lynn

Resigned
6924 Riesman Lane, Charlotte
Secretary
Appointed 21 Aug 2002
Resigned 20 Mar 2006

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 10 Jul 2002
Resigned 21 Aug 2002

ANDOLINO, Jospeh Francis

Resigned
309 East Morehead Street, Charlotte
Born February 1953
Director
Appointed 21 Aug 2002
Resigned 27 May 2003

BANAS, Joslyn Douglas

Resigned
Stafford Road, WolverhamptonWV10 7EH
Born May 1978
Director
Appointed 26 Jan 2015
Resigned 15 Aug 2016

BLAIR, Kenneth Bruce

Resigned
Huskisson Way, SolihullB90 4SS
Born January 1977
Director
Appointed 22 Aug 2024
Resigned 04 Mar 2026

BOTTOMLEY, Stuart

Resigned
5 Golden End Drive, KnowleB93 0JP
Born October 1966
Director
Appointed 01 Mar 2004
Resigned 22 Jul 2013

CARVALHO, Jean-Marie

Resigned
Stafford Road, WolverhamptonWV10 7EH
Born February 1980
Director
Appointed 15 Feb 2022
Resigned 27 Aug 2024

CRAIG, Brian

Resigned
Stafford Road, WolverhamptonWV10 7EH
Born August 1964
Director
Appointed 26 Jan 2015
Resigned 11 Nov 2015

DRYDEN, Edward Charles

Resigned
Stafford Road, WolverhamptonWV10 7EH
Born July 1978
Director
Appointed 10 Dec 2018
Resigned 15 Feb 2022

FULTON, Robert Andrew

Resigned
17 Old Ham Lane, StourbridgeDY9 0UN
Born May 1956
Director
Appointed 27 May 2003
Resigned 16 Jun 2014

GARDINER, Michael Charles

Resigned
Stratford Road, West MidlandsB90 4LA
Born July 1957
Director
Appointed 26 Feb 2010
Resigned 29 Nov 2012

GEIB, Sally Louise

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

GROVER, Rishi

Resigned
Stafford Road, WolverhamptonWV10 7EH
Born July 1976
Director
Appointed 14 Dec 2016
Resigned 10 Dec 2018

HAZLETON, Lesley Bachleitner

Resigned
3 Turnpike Close, Balsall CommonCV7 7SD
Born December 1965
Director
Appointed 25 Jan 2005
Resigned 12 Jul 2005

KUECHLE, Scott Ernest

Resigned
5910 Bluebird Hill Lane, Matthews
Born September 1959
Director
Appointed 21 Aug 2002
Resigned 27 May 2003

LEWIS, Houghton

Resigned
3500 Providence Plantation Lane, Charlotte
Born May 1956
Director
Appointed 20 Mar 2006
Resigned 15 Dec 2007

MARTIN, Paul Michael

Resigned
Fordhouses, WolverhamptonWV10 7EH
Born January 1966
Director
Appointed 15 Aug 2016
Resigned 13 Aug 2019

MCAULEY, Michael George

Resigned
2211 Highland Forest Drive, Waxhaw
Born August 1963
Director
Appointed 15 Dec 2007
Resigned 26 Jul 2012

MCKENNA, Susan

Resigned
68 Chelveston Crescent, SolihullB91 3YH
Born March 1965
Director
Appointed 06 Jun 2005
Resigned 01 Oct 2007

MIDDLETON, Daniel John

Resigned
Fordhouses, WolverhamptonWV10 7EH
Born June 1979
Director
Appointed 11 Nov 2015
Resigned 10 Jan 2022

NEWBOULT, Richard Mark

Resigned
Stratford Road, SolihullB90 4LA
Born December 1961
Director
Appointed 20 Mar 2006
Resigned 26 Jan 2015

NEWBOULT, Richard Mark

Resigned
1c Berkswell Close, SolihullB91 2EH
Born December 1961
Director
Appointed 27 May 2003
Resigned 01 Mar 2004

ROSS, Peter

Resigned
Grove Farm House, BictonSY3 8DY
Born September 1964
Director
Appointed 01 Oct 2007
Resigned 31 Jul 2024

SCHELL, Andreas

Resigned
Stafford Road, WolverhamptonWV10 7EH
Born July 1969
Director
Appointed 14 Aug 2013
Resigned 25 Nov 2016

SCHOCH, Alexander Cochran

Resigned
167 Vineyard Drive, Mooresville
Born March 1954
Director
Appointed 21 Aug 2002
Resigned 03 Sept 2004

ST.LOUIS VINCENT, Rachelle Norma

Resigned
2730 W. Tyvola Road, Charlotte28217
Born April 1970
Director
Appointed 10 Jan 2022
Resigned 13 Mar 2025

WAGNER, Kenneth Lynn

Resigned
6924 Riesman Lane, Charlotte
Born October 1956
Director
Appointed 27 May 2003
Resigned 20 Mar 2006

Persons with significant control

3

1 Active
2 Ceased

Safran Sa

Active
Boulevard Du Général Martial Valin, 75015, Paris

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jul 2025
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 23 Oct 2023
Ceased 21 Jul 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 23 Oct 2023
Fundings
Financials
Latest Activities

Filing History

154

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Memorandum Articles
7 April 2025
MAMA
Resolution
7 April 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
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
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
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
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
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
Auditors Resignation Company
27 November 2013
AUDAUD
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
4 September 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
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
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
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
13 July 2009
363aAnnual Return
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
363aAnnual Return
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
12 September 2006
288cChange of Particulars
Legacy
31 July 2006
363aAnnual Return
Resolution
6 July 2006
RESOLUTIONSResolutions
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
363aAnnual Return
Legacy
2 August 2005
353353
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
287Change of Registered Office
Legacy
28 January 2004
244244
Legacy
22 November 2003
288cChange of Particulars
Legacy
14 September 2003
363aAnnual Return
Legacy
10 September 2003
353353
Legacy
27 June 2003
288cChange of Particulars
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Statement Of Affairs
31 January 2003
SASA
Legacy
31 January 2003
88(2)R88(2)R
Memorandum Articles
4 October 2002
MEM/ARTSMEM/ARTS
Legacy
4 October 2002
88(2)R88(2)R
Legacy
4 October 2002
123Notice of Increase in Nominal Capital
Resolution
4 October 2002
RESOLUTIONSResolutions
Resolution
4 October 2002
RESOLUTIONSResolutions
Resolution
4 October 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
225Change of Accounting Reference Date
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
287Change of Registered Office
Certificate Change Of Name Company
20 August 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 July 2002
NEWINCIncorporation