WEST MIDLANDS ENTERPRISE LIMITED
Overview
Company Name | WEST MIDLANDS ENTERPRISE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01616121 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WEST MIDLANDS ENTERPRISE LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Activities of venture and development capital companies (64303) / Financial and insurance activities
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is WEST MIDLANDS ENTERPRISE LIMITED located?
Registered Office Address | The Coppers 24 Sudbury Road Yoxall DE13 8NA Burton Upon Trent Staffordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WEST MIDLANDS ENTERPRISE LIMITED?
Company Name | From | Until |
---|---|---|
WEST MIDLANDS ENTERPRISE BOARD LIMITED | Feb 22, 1982 | Feb 22, 1982 |
What are the latest accounts for WEST MIDLANDS ENTERPRISE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WEST MIDLANDS ENTERPRISE LIMITED?
Last Confirmation Statement Made Up To | Dec 12, 2025 |
---|---|
Next Confirmation Statement Due | Dec 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 12, 2024 |
Overdue | No |
What are the latest filings for WEST MIDLANDS ENTERPRISE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 2 pages | AA | ||
Director's details changed for Mr Ian Martyn Booth on May 11, 2021 | 2 pages | CH01 | ||
Registered office address changed from 108 Richmond Road Solihull West Midlands B92 7RY to The Coppers 24 Sudbury Road Yoxall Burton upon Trent Staffordshire DE13 8NA on May 11, 2021 | 1 pages | AD01 | ||
Director's details changed for Mr Paul Daffern on Feb 26, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Dec 12, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 3 pages | AA | ||
Termination of appointment of Alan Hope as a director on Feb 15, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 12, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Dec 12, 2017 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Dec 12, 2016 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 17 pages | AA | ||
Annual return made up to Dec 12, 2015 no member list | 4 pages | AR01 | ||
Total exemption full accounts made up to Mar 31, 2015 | 18 pages | AA | ||
Annual return made up to Dec 12, 2014 no member list | 4 pages | AR01 | ||
Who are the officers of WEST MIDLANDS ENTERPRISE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEARDWOOD, Colin Robert | Director | 24 Sudbury Road Yoxall DE13 8NA Burton Upon Trent The Coppers Staffordshire England | England | British | Retired | 22355760003 | ||||
BOOTH, Ian Martyn | Director | 24 Sudbury Road Yoxall DE13 8NA Burton Upon Trent The Coppers Staffordshire England | England | British | Economist | 176297870002 | ||||
DAFFERN, Paul | Director | 24 Sudbury Road Yoxall DE13 8NA Burton Upon Trent The Coppers Staffordshire England | England | British | Accountant | 90116400004 | ||||
SAYERS, John Richard Charles | Director | 24 Sudbury Road Yoxall DE13 8NA Burton Upon Trent The Coppers Staffordshire England | England | British | Director | 28847280004 | ||||
SEABROOK, Michael Richard | Director | 24 Sudbury Road Yoxall DE13 8NA Burton Upon Trent The Coppers Staffordshire England | United Kingdom | British | Director | 1577930001 | ||||
BOOTH, Ian Martyn | Secretary | 108 Richmond Road B92 7RY Solihull West Midlands | British | 176297870001 | ||||||
COLLINGS, Peter Glydon | Secretary | Green Cottage Woodgate Green Knighton-On-Teme WR15 8LX Tenbury Wells Worcestershire | British | 124158930001 | ||||||
SCOTT, Ian Bennett | Secretary | Wellington House 31/34 Waterloo Street B2 5TJ Birmingham West Midlands | British | Accountant | 129252660001 | |||||
ALDEN, David Hugh | Director | 33 Church Street Weston BA1 4BU Bath Avon | British | Accountant | 22211900001 | |||||
ALLEN, Frederick Charles | Director | 98 Over Green Drive Kingshurst B37 6ES Birmingham West Midlands | British | Retired | 32332990001 | |||||
ANDREWS, John Leslie | Director | Olde Orchards Upper Westbeech WV6 7HG Pattingham South Staffordshire | United Kingdom | British | Company Director | 869230001 | ||||
BAILEY, Adrian Edward | Director | 181 Oakham Road Oldbury B69 1PZ Warley W Mids | British | Member Of Paliament | 28633620001 | |||||
BAINBRIDGE, David | Director | 32 Castle Grove DY8 2HH Stourbridge West Midlands | British | Lecturer | 2211930001 | |||||
BARTON, Malcolm Thomas, Councillor | Director | 107 Remington Road WS2 7EF Walsall West Midlands | United Kingdom | British | Retired | 6628080001 | ||||
BATEMAN, Philip Thomas Alexander | Director | 63 Gurnard Close Coppice Farm Wednesfield WV12 5YR Willenhall West Midlands | Canadian | Advision | 39580510001 | |||||
BATTEN, David Henry, Councillor | Director | 137 Fir Tree Avenue CV4 9FL Coventry West Midlands | British | Retired | 23889850001 | |||||
BERRY, John Dennis | Director | 126 Glendower Avenue CV5 8BB Coventry West Midlands | British | Retired | 12824450001 | |||||
BORE, Albert, Councillor | Director | 83 Chesterwood Road B13 0QQ Birmingham | British | University Lecturer | 2125550002 | |||||
BROOKS, Martin John, Cllr | Director | 88 Lordswood Road Harborne B17 9BY Birmingham West Midlands | England | British | Housing Officer | 9932360001 | ||||
BROUGH, Ian James | Director | Pine Lodge 6 Battenhall Road WR5 2BH Worcester Worcestershire | England | British | Chief Executive | 38743960001 | ||||
BURTON, David | Director | Sherbourne House Farm Washbrook Lane Allesley CV5 9FG Coventry West Midlands | England | British | Chartered Accountant | 63925530001 | ||||
CARPENTER, Benjamin Kenneth | Director | 66 Goldthorn Avenue WV4 5AB Wolverhampton West Midlands | United Kingdom | British | Sales Consultant | 79631010001 | ||||
CHATER, David | Director | 151 Beechwood Avenue CV5 6FR Coventry Warwickshire | England | British | Retired | 62374530001 | ||||
COOKE, Colin Ivor | Director | Newbridge House 44 Bowham Avenue CF31 3PA Bridgend Mid Glamorgan | Ubnited Kingdom | British | Director | 3937510001 | ||||
CORNS, John | Director | 14 Sandhurst Drive Penn WV4 5RL Wolverhampton West Midlands | British | Retired | 43785520001 | |||||
DAVIS, Ronald | Director | 39 Queens Close Smethwick B67 7DZ Warley West Midlands | English | Retired | 22211930001 | |||||
DOUGLAS MAUL, Brian Alistair | Director | 84 Thornhill Road Streetly B74 3EW Sutton Coldfield West Midlands | United Kingdom | British | Retired | 4813590001 | ||||
DOWTHWAITE, Roger | Director | 23 Strachey Avenue CV32 6SS Leamington Spa Warwickshire | England | British | Director Of Economic Developme | 59229230004 | ||||
EAMES, James Trevor | Director | 81 Willow Road B91 1UF Solihull | British | Accountant | 2233650001 | |||||
EDGE, Geoffrey | Director | 5 Sedgefield Close DY1 2UU Dudley West Midlands | England | British | Management Consultant | 1969850002 | ||||
ELING, Steven Charles | Director | 17 Leicester Close B67 5NJ Smethwick West Midlands | England | British | Local Government Officer | 71657000001 | ||||
GILL, Jagwant Singh | Director | 128 Dibble Road B67 7PT Smethwick West Midlands | British | Retired | 77090850001 | |||||
HARRISON, Trevor John | Director | Manor Farm House West Street, Great Somerford SN15 5EH Chippenham Wiltshire | United Kingdom | British | Banker | 65890220001 | ||||
HART, Alan | Director | 305 Warstones Road Penn WV4 4LA Wolverhampton West Midlands | British | Builder & Plumber | 14940320001 | |||||
HEPWORTH, Ralph | Director | 7 College Drive CV32 6SG Leamington Spa Warwickshire | England | British | Management Consultant | 76305540001 |
Who are the persons with significant control of WEST MIDLANDS ENTERPRISE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wme Group Limited | Apr 06, 2016 | Richmond Road B92 7RY Solihull 108 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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