BORGWARNER GATESHEAD LIMITED

Register to unlock more data on OkredoRegister

BORGWARNER GATESHEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00500106

Incorporation date

06/10/1951

Size

Full

Contacts

Registered address

Registered address

245 Hammersmith Road, London W6 8PWCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1951)
dot icon12/02/2026
Termination of appointment of Benedikt Koester as a director on 2026-02-12
dot icon20/12/2025
Full accounts made up to 2024-12-31
dot icon01/12/2025
Termination of appointment of Matthias Theo Uhrig as a director on 2025-12-01
dot icon01/12/2025
Appointment of Terry Graham Hill as a director on 2025-12-01
dot icon19/06/2025
Second filing of Confirmation Statement dated 2024-06-15
dot icon18/06/2025
Director's details changed for Mr Benedikt Koester on 2020-07-29
dot icon18/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon06/12/2024
Full accounts made up to 2023-12-31
dot icon29/10/2024
Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP
dot icon28/10/2024
Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP
dot icon15/10/2024
Appointment of Mr Matthias Theo Uhrig as a director on 2024-09-25
dot icon04/10/2024
Appointment of Bird & Bird Company Secretaries Limited as a secretary on 2024-09-19
dot icon29/08/2024
Cessation of Borgwarner Inc. as a person with significant control on 2024-05-08
dot icon29/08/2024
Notification of Borgwarner Uk Holding and Services Ltd. as a person with significant control on 2024-05-08
dot icon29/08/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon25/08/2024
Cessation of Borgwarner Massachusetts Inc. as a person with significant control on 2016-04-06
dot icon23/08/2024
Notification of Borgwarner Inc. as a person with significant control on 2016-04-06
dot icon11/06/2024
Memorandum and Articles of Association
dot icon11/06/2024
Resolutions
dot icon06/06/2024
Resolutions
dot icon06/06/2024
Solvency Statement dated 06/06/24
dot icon06/06/2024
Statement by Directors
dot icon06/06/2024
Statement of capital on 2024-06-06
dot icon06/06/2024
Termination of appointment of Peter Kaempfer as a director on 2024-06-05
dot icon06/06/2024
Termination of appointment of Matthias Theo Uhrig as a director on 2024-06-05
dot icon14/05/2024
Resolutions
dot icon07/05/2024
Statement of capital following an allotment of shares on 2018-04-01
dot icon12/02/2024
Full accounts made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon24/02/2022
Registered office address changed from Eighth Avenue Princesway Team Valley Trading Estate Gateshead NE11 0QA United Kingdom to 245 Hammersmith Road London W6 8PW on 2022-02-24
dot icon23/02/2022
Full accounts made up to 2020-12-31
dot icon15/09/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon08/06/2021
Full accounts made up to 2019-12-31
dot icon09/03/2021
Termination of appointment of James Anthony Zobrist as a director on 2021-03-09
dot icon12/11/2020
Appointment of Mr Matthias Theo Uhrig as a director on 2020-07-29
dot icon12/11/2020
Appointment of Mr Benedikt Koester as a director on 2020-07-29
dot icon21/10/2020
Appointment of Mr Darren Craig Errington as a director on 2020-10-05
dot icon25/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon25/06/2020
Confirmation statement made on 2019-06-27 with no updates
dot icon24/02/2020
Full accounts made up to 2018-12-31
dot icon17/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon27/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon12/03/2019
Termination of appointment of David John Sidlow as a director on 2019-03-12
dot icon12/03/2019
Appointment of Mr James Anthony Zobrist as a director on 2019-03-05
dot icon26/11/2018
Full accounts made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon21/06/2018
Change of details for Sevcon, Inc. as a person with significant control on 2018-01-26
dot icon01/02/2018
Certificate of change of name
dot icon01/02/2018
Satisfaction of charge 11 in full
dot icon01/02/2018
Satisfaction of charge 12 in full
dot icon01/02/2018
Satisfaction of charge 005001060013 in full
dot icon18/01/2018
Previous accounting period extended from 2017-09-30 to 2017-12-31
dot icon17/01/2018
Termination of appointment of Paul Neil Farquhar as a secretary on 2018-01-15
dot icon17/01/2018
Termination of appointment of Paul Neil Farquhar as a director on 2018-01-15
dot icon17/01/2018
Termination of appointment of Matthew Boyle as a director on 2018-01-15
dot icon05/01/2018
Appointment of Mr Peter Kaempfer as a director on 2018-01-02
dot icon04/01/2018
Appointment of Mr David John Sidlow as a director on 2017-12-20
dot icon22/12/2017
Registration of charge 005001060013, created on 2017-12-19
dot icon26/09/2017
Termination of appointment of William Ketelhut as a director on 2017-09-23
dot icon26/09/2017
Termination of appointment of Paul Stump as a director on 2017-09-22
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon04/07/2017
Notification of Sevcon, Inc. as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon26/06/2017
Registered office address changed from Sevcon Limited Kingsway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QA to Eighth Avenue Princesway Team Valley Trading Estate Gateshead NE11 0QA on 2017-06-26
dot icon07/12/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon04/12/2016
Resolutions
dot icon04/12/2016
Statement of capital following an allotment of shares on 2016-01-29
dot icon11/11/2016
Memorandum and Articles of Association
dot icon11/11/2016
Resolutions
dot icon28/09/2016
Group of companies' accounts made up to 2015-09-30
dot icon17/03/2016
Termination of appointment of Frederick Wang as a director on 2016-03-16
dot icon14/03/2016
Termination of appointment of Maarten Helmsley as a director on 2016-02-02
dot icon14/03/2016
Termination of appointment of Marvin Schorr as a director on 2016-02-02
dot icon14/03/2016
Termination of appointment of David Steadman as a director on 2016-02-02
dot icon29/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-06-15
dot icon29/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-06-15
dot icon29/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2013-06-15
dot icon29/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2012-06-15
dot icon29/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2011-06-15
dot icon29/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2010-06-15
dot icon06/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon17/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon17/04/2015
Termination of appointment of Bernard Start as a director on 2015-03-16
dot icon17/04/2015
Termination of appointment of Paul Rosenberg as a director on 2015-03-16
dot icon30/08/2014
Director's details changed for Mr Maarten Helmsley on 2014-05-01
dot icon29/08/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon29/08/2014
Director's details changed for Mr Maarten Helmsley on 2014-05-01
dot icon07/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon19/09/2013
Statement of company's objects
dot icon19/09/2013
Resolutions
dot icon04/07/2013
Group of companies' accounts made up to 2012-09-30
dot icon24/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon30/10/2012
Director's details changed for Paul Neil Farquhar on 2012-10-30
dot icon18/09/2012
Director's details changed for Mr Maarten Helmsley on 2012-09-18
dot icon20/07/2012
Registered office address changed from , Kingsway, Team Valley, Gateshead, Tyne and Wear, NE11 0QA on 2012-07-20
dot icon19/07/2012
Secretary's details changed for Paul Neil Farquhar on 2012-07-19
dot icon05/07/2012
Group of companies' accounts made up to 2011-09-30
dot icon18/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon18/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/10/2011
Director's details changed for Mr Maarten Helmsley on 2011-10-06
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 12
dot icon23/09/2011
Appointment of Mr William Ketelhut as a director
dot icon20/09/2011
Duplicate mortgage certificatecharge no:11
dot icon20/09/2011
Duplicate mortgage certificatecharge no:11
dot icon19/09/2011
Appointment of Mr Paul Stump as a director
dot icon19/09/2011
Appointment of Mr Bernard Start as a director
dot icon19/09/2011
Appointment of Mr Frederick Wang as a director
dot icon19/09/2011
Appointment of Mr David Steadman as a director
dot icon19/09/2011
Appointment of Mr Marvin Schorr as a director
dot icon19/09/2011
Appointment of Mr Paul Rosenberg as a director
dot icon19/09/2011
Appointment of Mr Maarten Helmsley as a director
dot icon13/09/2011
Particulars of a mortgage or charge / charge no: 11
dot icon03/08/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon05/07/2011
Group of companies' accounts made up to 2010-09-30
dot icon18/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/03/2011
Particulars of a mortgage or charge / charge no: 10
dot icon02/07/2010
Group of companies' accounts made up to 2009-09-30
dot icon01/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon01/07/2010
Director's details changed for Matthew Boyle on 2010-06-15
dot icon01/07/2010
Director's details changed for Paul Neil Farquhar on 2010-06-15
dot icon19/03/2010
Particulars of a mortgage or charge / charge no: 9
dot icon18/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/03/2010
Particulars of a mortgage or charge / charge no: 8
dot icon18/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/07/2009
Accounts for a medium company made up to 2008-09-30
dot icon08/07/2009
Return made up to 15/06/09; full list of members
dot icon08/07/2009
Director and secretary's change of particulars / paul farquhar / 31/01/2008
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon01/08/2008
Group of companies' accounts made up to 2007-09-30
dot icon03/07/2008
Return made up to 15/06/08; full list of members
dot icon31/01/2008
New secretary appointed
dot icon31/01/2008
New director appointed
dot icon31/01/2008
Director resigned
dot icon31/01/2008
Secretary resigned
dot icon02/08/2007
Group of companies' accounts made up to 2006-09-30
dot icon19/06/2007
Return made up to 15/06/07; full list of members
dot icon02/08/2006
Group of companies' accounts made up to 2005-09-30
dot icon28/06/2006
Return made up to 15/06/06; full list of members
dot icon28/06/2006
Director resigned
dot icon28/06/2006
Director resigned
dot icon20/09/2005
Group of companies' accounts made up to 2004-09-30
dot icon29/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon23/06/2005
Return made up to 15/06/05; full list of members
dot icon29/10/2004
Group of companies' accounts made up to 2003-09-30
dot icon29/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon14/07/2004
Return made up to 15/06/04; full list of members
dot icon29/04/2004
Group of companies' accounts made up to 2002-09-30
dot icon31/07/2003
Delivery ext'd 3 mth 30/09/02
dot icon20/06/2003
Return made up to 15/06/03; full list of members
dot icon20/08/2002
Group of companies' accounts made up to 2001-09-30
dot icon19/06/2002
Return made up to 15/06/02; full list of members
dot icon20/03/2002
Particulars of mortgage/charge
dot icon02/08/2001
Group of companies' accounts made up to 2000-09-30
dot icon21/06/2001
Return made up to 15/06/01; full list of members
dot icon01/11/2000
New director appointed
dot icon31/07/2000
Full group accounts made up to 1999-09-30
dot icon21/06/2000
Return made up to 15/06/00; full list of members
dot icon05/10/1999
Full group accounts made up to 1998-09-30
dot icon26/07/1999
Delivery ext'd 3 mth 30/09/98
dot icon22/06/1999
Return made up to 15/06/99; full list of members
dot icon09/12/1998
Full group accounts made up to 1997-09-30
dot icon19/06/1998
Return made up to 15/06/98; full list of members
dot icon23/02/1998
Full group accounts made up to 1996-09-30
dot icon04/08/1997
Delivery ext'd 3 mth 30/09/96
dot icon18/06/1997
Return made up to 15/06/97; no change of members
dot icon12/05/1997
Full group accounts made up to 1995-09-30
dot icon14/11/1996
Declaration of satisfaction of mortgage/charge
dot icon14/11/1996
Declaration of satisfaction of mortgage/charge
dot icon14/11/1996
Declaration of satisfaction of mortgage/charge
dot icon31/10/1996
Particulars of mortgage/charge
dot icon21/07/1996
Full group accounts made up to 1994-09-30
dot icon15/07/1996
Delivery ext'd 3 mth 30/09/95
dot icon07/06/1996
Return made up to 15/06/96; no change of members
dot icon23/08/1995
New director appointed
dot icon14/07/1995
Delivery ext'd 3 mth 30/09/94
dot icon11/07/1995
Return made up to 15/06/95; full list of members
dot icon27/03/1995
Full group accounts made up to 1993-09-30
dot icon21/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/07/1994
Delivery ext'd 3 mth 30/09/93
dot icon17/06/1994
Return made up to 15/06/94; no change of members
dot icon31/01/1994
Full group accounts made up to 1992-09-30
dot icon17/06/1993
Return made up to 15/06/93; no change of members
dot icon16/06/1993
Delivery ext'd 3 mth 30/09/92
dot icon14/08/1992
Full group accounts made up to 1991-09-30
dot icon23/07/1992
Return made up to 15/06/92; full list of members
dot icon11/06/1992
Full group accounts made up to 1990-09-30
dot icon05/08/1991
Return made up to 15/06/91; no change of members
dot icon17/07/1991
Declaration of satisfaction of mortgage/charge
dot icon14/03/1991
Full group accounts made up to 1989-09-30
dot icon14/03/1991
Full group accounts made up to 1988-09-30
dot icon14/01/1991
Return made up to 15/07/90; no change of members
dot icon28/06/1990
Certificate of change of name
dot icon28/06/1990
Certificate of change of name
dot icon02/03/1990
Full group accounts made up to 1987-09-30
dot icon14/02/1990
Return made up to 15/06/89; full list of members
dot icon09/03/1989
Return made up to 15/07/88; full list of members
dot icon13/01/1988
Return made up to 15/06/87; full list of members
dot icon16/11/1987
Group accounts for a medium company made up to 1986-09-30
dot icon24/03/1987
Return made up to 15/06/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/10/1986
Group of companies' accounts made up to 1985-09-30
dot icon24/01/1985
Accounts made up to 1982-09-24
dot icon26/01/1973
Memorandum and Articles of Association
dot icon03/08/1972
Certificate of change of name
dot icon14/04/1969
Resolutions
dot icon06/10/1951
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BIRD & BIRD COMPANY SECRETARIES LIMITED
Corporate Secretary
19/09/2024 - Present
300
Boyle, Matthew
Director
16/10/2000 - 15/01/2018
17
Farquhar, Paul Neil
Director
31/01/2008 - 15/01/2018
14
Sidlow, David John
Director
20/12/2017 - 12/03/2019
8
Mcpartlin, Paul Anthony
Director
27/07/1995 - 31/01/2008
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORGWARNER GATESHEAD LIMITED

BORGWARNER GATESHEAD LIMITED is an(a) Active company incorporated on 06/10/1951 with the registered office located at 245 Hammersmith Road, London W6 8PW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BORGWARNER GATESHEAD LIMITED?

toggle

BORGWARNER GATESHEAD LIMITED is currently Active. It was registered on 06/10/1951 .

Where is BORGWARNER GATESHEAD LIMITED located?

toggle

BORGWARNER GATESHEAD LIMITED is registered at 245 Hammersmith Road, London W6 8PW.

What does BORGWARNER GATESHEAD LIMITED do?

toggle

BORGWARNER GATESHEAD LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for BORGWARNER GATESHEAD LIMITED?

toggle

The latest filing was on 12/02/2026: Termination of appointment of Benedikt Koester as a director on 2026-02-12.