Background WavePink WaveYellow Wave

GOODRICH INERTIAL HOLDINGS LIMITED (07099699)

GOODRICH INERTIAL HOLDINGS LIMITED (07099699) is an active UK company. incorporated on 9 December 2009. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GOODRICH INERTIAL HOLDINGS LIMITED has been registered for 16 years. Current directors include KNOX, Deirdre Mary, POWELL, Lynne Elizabeth, ST.LOUIS VINCENT, Rachelle Norma.

Company Number
07099699
Status
active
Type
ltd
Incorporated
9 December 2009
Age
16 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
KNOX, Deirdre Mary, POWELL, Lynne Elizabeth, ST.LOUIS VINCENT, Rachelle Norma
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODRICH INERTIAL HOLDINGS LIMITED

GOODRICH INERTIAL HOLDINGS LIMITED is an active company incorporated on 9 December 2009 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 INERTIAL HOLDINGS LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07099699

LTD Company

Age

16 Years

Incorporated 9 December 2009

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

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

INGLEBY (1835) LIMITED
From: 9 December 2009To: 15 December 2009
Contact
Address

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

Previous Addresses

Stratford Road Shirley Solihull West Midlands B90 4LA
From: 21 December 2009To: 28 October 2014
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 9 December 2009To: 21 December 2009
Timeline

29 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Funding Round
Jun 10
Director Left
Aug 13
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 Left
Jan 15
Director Joined
Jan 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Sept 24
Funding Round
Mar 25
Funding Round
May 25
Capital Update
Nov 25
4
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

EDWIN COE SECRETARIES LIMITED

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

KNOX, Deirdre Mary

Active
Huskisson Way, SolihullB90 4SS
Born May 1965
Director
Appointed 05 Sept 2024

POWELL, Lynne Elizabeth

Active
Huskisson Way, SolihullB90 4SS
Born June 1965
Director
Appointed 18 Jun 2024

ST.LOUIS VINCENT, Rachelle Norma

Active
W. Tyvola Road, Charlotte28217
Born April 1970
Director
Appointed 28 Mar 2023

BOTTOMLEY, Stuart

Resigned
Shirley, SolihullB90 4LA
Born October 1966
Director
Appointed 10 Dec 2009
Resigned 22 Jul 2013

CRAIG, Brian

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

FULTON, Robert Andrew

Resigned
Shirley, SolihullB90 4LA
Born May 1956
Director
Appointed 10 Dec 2009
Resigned 16 Jun 2014

MCAULEY, Michael George

Resigned
Shirley, SolihullB90 4LA
Born August 1963
Director
Appointed 10 Dec 2009
Resigned 26 Jul 2012

MIDDLETON, Daniel John

Resigned
Fordhouses, WolverhamptonWV10 7EH
Born June 1979
Director
Appointed 12 Nov 2015
Resigned 23 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

ROBERTS, Dominic Paul

Resigned
Colmore Row, BirminghamB3 2AS
Born May 1970
Director
Appointed 09 Dec 2009
Resigned 10 Dec 2009

ROSS, Peter

Resigned
Stafford Road, WolverhamptonWV10 7EH
Born September 1964
Director
Appointed 26 Jan 2015
Resigned 26 Jun 2024

TAYLOR, Helen

Resigned
Huskisson Way, SolihullB90 4SS
Born July 1981
Director
Appointed 23 Mar 2021
Resigned 28 Mar 2023

WORTH, Richard

Resigned
Huskisson Way, SolihullB90 4SS
Born April 1975
Director
Appointed 18 Jun 2024
Resigned 18 Jun 2024

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Legacy
25 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 November 2025
SH19Statement of Capital
Legacy
25 November 2025
CAP-SSCAP-SS
Resolution
25 November 2025
RESOLUTIONSResolutions
Legacy
17 November 2025
RP04SH01RP04SH01
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Resolution
16 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Resolution
7 March 2025
RESOLUTIONSResolutions
Memorandum Articles
7 March 2025
MAMA
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 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
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 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
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Sail Address Company With Old Address
7 January 2014
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
27 November 2013
AUDAUD
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 Director Company With Name
15 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Move Registers To Sail Company
21 December 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
21 December 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
21 December 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
21 December 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
21 December 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
21 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 December 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
28 June 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 December 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 December 2009
RESOLUTIONSResolutions
Resolution
14 December 2009
RESOLUTIONSResolutions
Change Of Name Notice
14 December 2009
CONNOTConfirmation Statement Notification
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Incorporation Company
9 December 2009
NEWINCIncorporation