Sankey Holding Limited SHROPSHIRE


Founded in 1902, Sankey Holding, classified under reg no. 00074901 is an active company. Currently registered at Hadley Castle Works TF1 6AA, Shropshire the company has been in the business for 122 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 6th September 2021 Sankey Holding Limited is no longer carrying the name G K N Sankey.

The firm has 3 directors, namely Michael G., Julian P. and Matthew P.. Of them, Matthew P. has been with the company the longest, being appointed on 26 February 2020 and Michael G. has been with the company for the least time - from 28 February 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sankey Holding Limited Address / Contact

Office Address Hadley Castle Works
Office Address2 Telford
Town Shropshire
Post code TF1 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00074901
Date of Incorporation Thu, 18th Sep 1902
Industry Activities of head offices
End of financial Year 31st December
Company age 122 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Michael G.

Position: Director

Appointed: 28 February 2024

Julian P.

Position: Director

Appointed: 25 November 2020

Matthew P.

Position: Director

Appointed: 26 February 2020

Hugo B.

Position: Director

Appointed: 01 September 2023

Resigned: 28 February 2024

Philip O.

Position: Director

Appointed: 24 February 2021

Resigned: 31 July 2023

Christian S.

Position: Director

Appointed: 25 November 2020

Resigned: 15 September 2021

Abdul B.

Position: Director

Appointed: 31 January 2020

Resigned: 24 February 2021

Martyn V.

Position: Director

Appointed: 29 November 2019

Resigned: 11 December 2019

Martyn V.

Position: Director

Appointed: 29 November 2019

Resigned: 11 December 2019

Geoffrey M.

Position: Director

Appointed: 25 June 2019

Resigned: 25 November 2020

Jonathon C.

Position: Director

Appointed: 25 June 2019

Resigned: 25 November 2020

Philip D.

Position: Director

Appointed: 18 June 2019

Resigned: 15 January 2020

Garry B.

Position: Director

Appointed: 04 July 2018

Resigned: 04 December 2018

Jonathon C.

Position: Director

Appointed: 04 July 2018

Resigned: 04 December 2018

Jonathon C.

Position: Secretary

Appointed: 04 July 2018

Resigned: 04 December 2018

Matthew R.

Position: Director

Appointed: 04 July 2018

Resigned: 04 December 2018

Geoffrey M.

Position: Director

Appointed: 04 July 2018

Resigned: 04 December 2018

Steven D.

Position: Director

Appointed: 01 January 2017

Resigned: 18 July 2019

Paul W.

Position: Director

Appointed: 01 August 2016

Resigned: 30 May 2019

Simon M.

Position: Director

Appointed: 03 August 2015

Resigned: 01 August 2016

Neil P.

Position: Secretary

Appointed: 02 July 2012

Resigned: 01 January 2017

Neil P.

Position: Director

Appointed: 02 July 2012

Resigned: 01 January 2017

William H.

Position: Director

Appointed: 22 April 2010

Resigned: 02 May 2016

Francis K.

Position: Director

Appointed: 10 March 2008

Resigned: 22 April 2010

David B.

Position: Secretary

Appointed: 01 February 2006

Resigned: 30 April 2012

David B.

Position: Director

Appointed: 09 December 2005

Resigned: 30 April 2012

Martyn V.

Position: Director

Appointed: 28 February 2002

Resigned: 13 March 2008

William H.

Position: Secretary

Appointed: 28 February 2002

Resigned: 31 January 2006

Andrew R.

Position: Secretary

Appointed: 30 October 2000

Resigned: 28 February 2002

Andrew R.

Position: Director

Appointed: 30 October 2000

Resigned: 28 February 2002

Gkn Group Services Ltd

Position: Corporate Secretary

Appointed: 01 December 1999

Resigned: 12 April 2019

William H.

Position: Director

Appointed: 07 October 1999

Resigned: 31 January 2006

David S.

Position: Director

Appointed: 13 August 1999

Resigned: 07 December 2006

Alfred C.

Position: Secretary

Appointed: 01 September 1997

Resigned: 30 October 2000

Alfred C.

Position: Director

Appointed: 01 September 1997

Resigned: 30 October 2000

John R.

Position: Director

Appointed: 01 January 1997

Resigned: 27 November 1998

Peter V.

Position: Director

Appointed: 09 August 1996

Resigned: 31 December 1996

Robert S.

Position: Director

Appointed: 28 November 1994

Resigned: 27 January 1998

Nigel S.

Position: Secretary

Appointed: 21 March 1994

Resigned: 01 September 1997

Nigel S.

Position: Director

Appointed: 11 March 1994

Resigned: 01 September 1997

Christopher R.

Position: Secretary

Appointed: 15 October 1993

Resigned: 18 March 1994

Richard C.

Position: Director

Appointed: 10 May 1993

Resigned: 31 December 2005

David H.

Position: Director

Appointed: 20 July 1992

Resigned: 10 May 1993

James F.

Position: Director

Appointed: 20 July 1992

Resigned: 15 October 1993

David W.

Position: Director

Appointed: 20 July 1992

Resigned: 09 August 1996

Alexander D.

Position: Director

Appointed: 20 July 1992

Resigned: 31 August 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Aurelius Development Twenty-Three Gmbh from Grunwald, Germany. The abovementioned PSC is classified as "a company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Gkn Enterprise Limited that put Birmingham, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Aurelius Development Twenty-Three Gmbh

6 Ludwig-Ganghofer-Strabe 6, Grunwald, Germany

Legal authority Laws Of Germany
Legal form Company
Country registered Germany
Place registered Munich, Germany
Registration number Hrb 254356
Notified on 25 November 2020
Nature of control: 75,01-100% shares

Gkn Enterprise Limited

11th Floor, The Colmore Building 20 Colmore Circus Queensway, Ipsley Church Lane, Birmingham, Worcestershire, B4 6AT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 984980
Notified on 6 April 2016
Ceased on 25 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

G K N Sankey September 6, 2021

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 13th, October 2023
Free Download (64 pages)

Company search

Advertisements