BIRMINGHAM PRESS CLUB,LIMITED(THE)

BIRMINGHAM PRESS CLUB,LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBIRMINGHAM PRESS CLUB,LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00123786
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BIRMINGHAM PRESS CLUB,LIMITED(THE)?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is BIRMINGHAM PRESS CLUB,LIMITED(THE) located?

    Registered Office Address
    8 Wolverton Road
    Snitterfield
    CV37 0HB Stratford-Upon-Avon
    Warwickshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BIRMINGHAM PRESS CLUB,LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BIRMINGHAM PRESS CLUB,LIMITED(THE)?

    Last Confirmation Statement Made Up ToApr 26, 2026
    Next Confirmation Statement DueMay 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2025
    OverdueNo

    What are the latest filings for BIRMINGHAM PRESS CLUB,LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Apr 26, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Apr 26, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Termination of appointment of Sonya Zoe Yiend as a director on Sep 30, 2019

    1 pagesTM01

    Confirmation statement made on Apr 26, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Apr 26, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Apr 26, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Termination of appointment of Edward Charles Stirk as a director on Jul 13, 2016

    1 pagesTM01

    Termination of appointment of Stacey Peter Barnfield as a director on Jul 13, 2016

    1 pagesTM01

    Termination of appointment of Ian Geoffrey Greaves as a director on May 24, 2016

    1 pagesTM01

    Termination of appointment of Stephen John Price as a director on May 24, 2016

    1 pagesTM01

    Termination of appointment of Melissa Dickinson as a director on May 24, 2016

    1 pagesTM01

    Who are the officers of BIRMINGHAM PRESS CLUB,LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROMWICH, Frederick
    Wolverton Road
    Snitterfield
    CV37 0HB Stratford-Upon-Avon
    8
    Warwickshire
    United Kingdom
    Director
    Wolverton Road
    Snitterfield
    CV37 0HB Stratford-Upon-Avon
    8
    Warwickshire
    United Kingdom
    United KingdomBritish107193580001
    CADMAN, Kay
    Wolverton Road
    Snitterfield
    CV37 0HB Stratford-Upon-Avon
    8
    Warwickshire
    United Kingdom
    Director
    Wolverton Road
    Snitterfield
    CV37 0HB Stratford-Upon-Avon
    8
    Warwickshire
    United Kingdom
    United KingdomBritish163396160001
    JENKINS, Llewela Sian
    Bourne Close
    King's Heath
    B13 0HA Birmingham
    6
    United Kingdom
    Director
    Bourne Close
    King's Heath
    B13 0HA Birmingham
    6
    United Kingdom
    EnglandBritish169517820001
    KIBBLER, Adrian Albert
    Redmead Close
    Kings Norton
    B30 1EY Birmingham
    22
    England
    Director
    Redmead Close
    Kings Norton
    B30 1EY Birmingham
    22
    England
    United KingdomBritish106519950001
    LAMB, David John
    Wolverton Road
    Snitterfield
    CV37 0HB Stratford-Upon-Avon
    8
    Warwickshire
    United Kingdom
    Director
    Wolverton Road
    Snitterfield
    CV37 0HB Stratford-Upon-Avon
    8
    Warwickshire
    United Kingdom
    United KingdomBritish107213950002
    WARMAN, Robert Paul
    Wolverton Road
    Snitterfield
    CV37 0HB Stratford-Upon-Avon
    8
    Warwickshire
    United Kingdom
    Director
    Wolverton Road
    Snitterfield
    CV37 0HB Stratford-Upon-Avon
    8
    Warwickshire
    United Kingdom
    United KingdomBritish17671230002
    WILSON, Neil Guest
    Wolverton Road
    Snitterfield
    CV37 0HB Stratford-Upon-Avon
    8
    Warwickshire
    United Kingdom
    Director
    Wolverton Road
    Snitterfield
    CV37 0HB Stratford-Upon-Avon
    8
    Warwickshire
    United Kingdom
    EnglandBritish84361240001
    JOHNS, Jeremy Charles Rowett
    The Crown House
    Clifton Upon Teme
    WR6 6EN
    Worcs
    Secretary
    The Crown House
    Clifton Upon Teme
    WR6 6EN
    Worcs
    British17849570001
    MEAGER, Colin Grant
    Birmingham Road
    B72 1LX Sutton Coldfield
    127
    West Midlands
    Secretary
    Birmingham Road
    B72 1LX Sutton Coldfield
    127
    West Midlands
    British10125460001
    SPARROW, Andrew Peter
    29 Bishops Road
    B73 6HX Sutton Coldfield
    West Midlands
    Secretary
    29 Bishops Road
    B73 6HX Sutton Coldfield
    West Midlands
    British68457860002
    BARNFIELD, Stacey Peter
    Brandwood Crescent
    Kings Norton
    B30 3PZ Birmingham
    74
    England
    Director
    Brandwood Crescent
    Kings Norton
    B30 3PZ Birmingham
    74
    England
    EnglandBritish194530770001
    BARTLETT, Stefan
    17 Francis Close
    Penkridge
    ST19 5HP Stafford
    Director
    17 Francis Close
    Penkridge
    ST19 5HP Stafford
    British44491650001
    BELL, Anthony
    Wolverton Road
    Snitterfield
    CV37 0HB Stratford-Upon-Avon
    8
    Warwickshire
    United Kingdom
    Director
    Wolverton Road
    Snitterfield
    CV37 0HB Stratford-Upon-Avon
    8
    Warwickshire
    United Kingdom
    United KingdomBritish135705190001
    BELLHAM, Amanda Jayne
    25 Alexandra Road
    CV21 2SY Rugby
    Warwickshire
    Director
    25 Alexandra Road
    CV21 2SY Rugby
    Warwickshire
    British62418510001
    BENNETT, Kenneth
    22 Saintbury Drive
    Widney Manor
    B91 3SZ Solihull
    West Midlands
    Director
    22 Saintbury Drive
    Widney Manor
    B91 3SZ Solihull
    West Midlands
    British36824500001
    BETTERIDGE, Paula Gay Marianne
    2 Gable Court
    Hoole Road
    CH2 3NL Chester
    Cheshire
    Director
    2 Gable Court
    Hoole Road
    CH2 3NL Chester
    Cheshire
    British39208900001
    BROOKES, Josie
    77 Maudslay Road
    CV5 8EN Coventry
    West Midlands
    Director
    77 Maudslay Road
    CV5 8EN Coventry
    West Midlands
    British55207180001
    BROWN, Sheila
    373 Brook Lane
    B13 0DJ Birmingham
    West Midlands
    Director
    373 Brook Lane
    B13 0DJ Birmingham
    West Midlands
    British17849690001
    CARTER, Edward George
    Sherwood Broad Lane
    Tanworth In Arden
    B94 5HR Solihull
    West Midlands
    Director
    Sherwood Broad Lane
    Tanworth In Arden
    B94 5HR Solihull
    West Midlands
    EnglandBritish40577700003
    COOK, David
    13 Main Street
    Aldridge
    WS9 9DU Walsall
    West Midlands
    Director
    13 Main Street
    Aldridge
    WS9 9DU Walsall
    West Midlands
    British17849710001
    COOK, Malcolm Roderick Grant
    52 Solihull Road
    B90 3HQ Solihull
    West Midlands
    Director
    52 Solihull Road
    B90 3HQ Solihull
    West Midlands
    England177557380001
    DE LA CRUZ, Dominga
    32 Galton Road
    Bearwood
    B67 5JU Warley
    West Midlands
    Director
    32 Galton Road
    Bearwood
    B67 5JU Warley
    West Midlands
    British86177640001
    DE LA CRUZ, Dominga
    32 Galton Road
    Bearwood
    B67 5JU Warley
    West Midlands
    Director
    32 Galton Road
    Bearwood
    B67 5JU Warley
    West Midlands
    British86177640001
    DEELEY, Alan
    Sycamore Cottage
    Bromsgrove Road
    Clent
    Worcs
    Director
    Sycamore Cottage
    Bromsgrove Road
    Clent
    Worcs
    British17849650001
    DICKINSON, Melissa
    Wolverton Road
    Snitterfield
    CV37 0HB Stratford-Upon-Avon
    8
    Warwickshire
    United Kingdom
    Director
    Wolverton Road
    Snitterfield
    CV37 0HB Stratford-Upon-Avon
    8
    Warwickshire
    United Kingdom
    United KingdomBritish114958580001
    DOWELL, Celia
    21 Elm Farm Avenue
    B37 7AA Birmingham
    West Midlands
    Director
    21 Elm Farm Avenue
    B37 7AA Birmingham
    West Midlands
    British66655000001
    FIELD, Terence Burt
    Whitfields Tandys Lane
    Hillpool
    DY10 4NH Chaddesley Corbett
    Worcestershire
    Director
    Whitfields Tandys Lane
    Hillpool
    DY10 4NH Chaddesley Corbett
    Worcestershire
    British77749060001
    FOOT, Monica Elena
    4 Kingston Row
    B1 2NU Birmingham
    West Midlands
    Director
    4 Kingston Row
    B1 2NU Birmingham
    West Midlands
    British28942810001
    GOODMAN, Fay Yvonne
    113 Vibart Road
    Yardley
    B26 2AB Birmingham
    West Midlands
    Director
    113 Vibart Road
    Yardley
    B26 2AB Birmingham
    West Midlands
    United KingdomBritish12756650001
    GORDON-SMITH, Michael Roy
    Oakholm High Street
    Lower Green
    WR12 7BU Broadway
    Worcestershire
    Director
    Oakholm High Street
    Lower Green
    WR12 7BU Broadway
    Worcestershire
    EnglandBritish2006040001
    GRANT, Jane
    18 High Street
    Barford
    CV35 8BU Warwick
    Warwickshiret
    Director
    18 High Street
    Barford
    CV35 8BU Warwick
    Warwickshiret
    British40698850002
    GREAVES, Ian Geoffrey
    Wolverton Road
    Snitterfield
    CV37 0HB Stratford-Upon-Avon
    8
    Warwickshire
    United Kingdom
    Director
    Wolverton Road
    Snitterfield
    CV37 0HB Stratford-Upon-Avon
    8
    Warwickshire
    United Kingdom
    United KingdomBritish163461610001
    GREEN, Nicholas John
    Les Vieux De Jarden
    Les Effards
    GY5 7DQ Castel
    Guernsey
    Director
    Les Vieux De Jarden
    Les Effards
    GY5 7DQ Castel
    Guernsey
    British85389510002
    GRIFFIN, Jonathan
    Wolverton Road
    Snitterfield
    CV37 0HB Stratford-Upon-Avon
    8
    Warwickshire
    United Kingdom
    Director
    Wolverton Road
    Snitterfield
    CV37 0HB Stratford-Upon-Avon
    8
    Warwickshire
    United Kingdom
    United KingdomBritish97335920001
    HAYES, Anthony
    205 Chester Road
    B73 5BD Sutton Coldfield
    West Midlands
    Director
    205 Chester Road
    B73 5BD Sutton Coldfield
    West Midlands
    British17849600001

    What are the latest statements on persons with significant control for BIRMINGHAM PRESS CLUB,LIMITED(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 26, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0