WEST MIDLANDS GROWTH COMPANY LIMITED
Overview
| Company Name | WEST MIDLANDS GROWTH COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01631329 |
| 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 GROWTH COMPANY LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is WEST MIDLANDS GROWTH COMPANY LIMITED located?
| Registered Office Address | 11th Floor The Colmore Building Colmore Circus Queensway B4 6AT Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEST MIDLANDS GROWTH COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARKETING BIRMINGHAM LIMITED | May 09, 2002 | May 09, 2002 |
| BIRMINGHAM MARKETING PARTNERSHIP | May 21, 1993 | May 21, 1993 |
| BIRMINGHAM CONVENTION AND VISITOR BUREAU LIMITED | Apr 26, 1982 | Apr 26, 1982 |
What are the latest accounts for WEST MIDLANDS GROWTH COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WEST MIDLANDS GROWTH COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Dec 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 18, 2025 |
| Overdue | No |
What are the latest filings for WEST MIDLANDS GROWTH COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Samantha Blackwell as a secretary on Mar 19, 2026 | 2 pages | AP03 | ||||||||||
Termination of appointment of Philippa Mary Abercromby as a secretary on Mar 19, 2026 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 41 pages | AA | ||||||||||
Termination of appointment of Melanie Jane Smith as a director on Dec 01, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 46 pages | MA | ||||||||||
Termination of appointment of Laura Manning Shoaf as a director on Jun 13, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Edward Rawson Cox as a director on Jun 20, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Julie Marie Nugent as a director on Jun 20, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Andrew Johnson as a director on Jun 19, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Shokat Ali Lal as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul (Pavandeep) Thandi as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Keith Sleigh as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Paul Williams as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick Edward Harley as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Monica Irmela Fogarty as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Leslie Barton Cotton as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adrian John Austin Andrew as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert David Valentine as a director on Jan 29, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 41 pages | AA | ||||||||||
Appointment of Councillor Robert Keith Sleigh as a director on Nov 26, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Courts as a director on Sep 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Thomas Tickell as a director on Nov 07, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of WEST MIDLANDS GROWTH COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLACKWELL, Samantha | Secretary | The Colmore Building Colmore Circus Queensway B4 6AT Birmingham 11th Floor England | 346560440001 | |||||||
| BARTON, Nicholas | Director | The Colmore Building Colmore Circus Queensway B4 6AT Birmingham 11th Floor England | England | British | 180991660001 | |||||
| COX, Edward Rawson | Director | The Colmore Building Colmore Circus Queensway B4 6AT Birmingham 11th Floor England | England | British | 73098300002 | |||||
| HAMMOND, David Matthew | Director | The Colmore Building Colmore Circus Queensway B4 6AT Birmingham 11th Floor England | England | British | 246808210001 | |||||
| JOHNSON, Paul Andrew | Director | The Colmore Building Colmore Circus Queensway B4 6AT Birmingham 11th Floor England | United Kingdom | British | 337100110001 | |||||
| JOHNSON, Timothy David | Director | The Colmore Building Colmore Circus Queensway B4 6AT Birmingham 11th Floor England | England | British | 247623050001 | |||||
| LOVETT, Andrew Ian | Director | The Colmore Building Colmore Circus Queensway B4 6AT Birmingham 11th Floor England | United Kingdom | British | 209923060001 | |||||
| MBA, David Uzochukwesi, Professor | Director | The Colmore Building Colmore Circus Queensway B4 6AT Birmingham 11th Floor England | England | British | 68874500002 | |||||
| NUGENT, Julie Marie | Director | The Colmore Building Colmore Circus Queensway B4 6AT Birmingham 11th Floor England | England | Irish | 299696900001 | |||||
| RAMI, Neil Mahendra | Director | The Colmore Building Colmore Circus Queensway B4 6AT Birmingham 11th Floor England | England | British | 127496750001 | |||||
| SCOTT, Sally Heather | Director | The Colmore Building Colmore Circus Queensway B4 6AT Birmingham 11th Floor England | United Kingdom | British | 201933140001 | |||||
| WESTLEY, Thomas Philip | Director | Harvington Chaddesley Corbett DY10 4NA Kidderminster Monks England | England | British | 223237130001 | |||||
| WHITLOCK, Jane | Director | The Colmore Building Colmore Circus Queensway B4 6AT Birmingham 11th Floor England | England | British | 288318830001 | |||||
| ABERCROMBY, Philippa Mary | Secretary | The Colmore Building Colmore Circus Queensway B4 6AT Birmingham 11th Floor England | 261759670001 | |||||||
| COLLINS, Anthony Ralph | Secretary | 16 Barlows Road Edgbaston B15 2PL Birmingham West Midlands | British | 4601290001 | ||||||
| ESPLEY, Louise Ann | Secretary | Summer Lane B19 3SD Birmingham 16 England | 248565960001 | |||||||
| GILBERT, Robert Michael | Secretary | Beaconwood Lodge Beacon Lane B45 9XN Rednal West Midlands | British | 22730010001 | ||||||
| LANCASTER, Andrew John | Secretary | 84 Lady Byron Lane Knowle B93 9AY Solihull West Midlands | British | 141684260001 | ||||||
| LAVERY, James Lynd | Secretary | 52 Sharmans Cross Road B91 1RQ Solihull West Midlands | British | 78994640001 | ||||||
| MANSON, Timothy John Alexander | Secretary | Summer Lane B19 3SD Birmingham 16 England | 146459370001 | |||||||
| RYAN, David Patrick | Secretary | Pinsent Curtisuse 3 Colmore Circus B4 6BH Birmingham | British | 12894330002 | ||||||
| THEOBALD, Simon David James | Secretary | Summer Lane B19 3SD Birmingham 16 England | 233466070001 | |||||||
| TRICKLEBANK, Gordon Albert | Secretary | Rosneath Broad Lane Tanworth In Arden B94 5HX Solihull West Midlands | British | 32177530001 | ||||||
| AITKEN, Geraldine | Director | 1 Clydesdale Court Kings Lane CV37 0LZ Snitterfield Warwickshire | British | 73882830001 | ||||||
| ALCOTT, Gordon | Director | Beecroft Road WS11 1BG Cannock Cannock Chase District Council Staffordshire England | United Kingdom | English | 233479010001 | |||||
| ALLAN, Cliff Charles, Professor | Director | c/o Marketing Birmingham Ltd Centenary Square Broad Street B1 2ND Birmingham Baskerville House United Kingdom | England | British | 125405940001 | |||||
| ALLAN, Fiona Jean Sutcliffe | Director | Hurst Street Southside B5 4TB Birmingham Birmingham Hippodrome England | England | British,Australian | 201864940002 | |||||
| ANDREW, Adrian John Austin, Councillor | Director | The Colmore Building Colmore Circus Queensway B4 6AT Birmingham 11th Floor England | England | British | 189258260001 | |||||
| ANSELL, Mark John | Director | Whitegates 14 Ladywood Road B74 2SW Sutton Coldfield West Midlands | England | British | 37986300004 | |||||
| ASHMORE, Graham | Director | 45 Stagborough Way DY13 8SY Stourport On Severn Worcestershire | British | 32177630001 | ||||||
| BAGLEY, David Laurence | Director | 19 Darnford Lane WS14 9RW Lichfield Staffordshire | England | British | 10984400001 | |||||
| BAMFORD, Louis Neville Jules | Director | 15 Chilton Court B23 7XY Birmingham West Midlands | United Kingdom | British | 23668590001 | |||||
| BARTON, Kenneth Benjamin | Director | 171 Yardley Fields Road B33 8RP Stechford Birmingham West Midlands | British | 51691950001 | ||||||
| BARWELL, Peter James Philip | Director | 73 Westfield Road Edgbaston B15 3JF Birmingham West Midlands | British | 31934040001 | ||||||
| BATTLE, Susan | Director | Apartment 8 Brookfield House Hackmans Gate Lane Belbroughton DY9 0DL Stourbridge West Midlands | England | British | 54463330001 |
What are the latest statements on persons with significant control for WEST MIDLANDS GROWTH COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 22, 2016 | The 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