Company NameBirmingham Technology (Property) Limited
Company StatusActive
Company Number02188998
CategoryPrivate Limited Company
Incorporation Date5 November 1987(36 years, 6 months ago)
Previous NameBaltorten Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher George Oglesby
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(30 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameBradley Lloyd Oliver Topps
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameCiara Keeling
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(35 years, 11 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMr Kevin James Crotty
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(36 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameHonourary Alderman Albert Leslie Samuel Jackson
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(4 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 02 March 2005)
RoleChairman & Company Director
Correspondence AddressDickies Meadow Dock Lane
Bredon
Tewkesbury
Gloucestershire
GL20 7LG
Wales
Director NameProf John Alexander Blair
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(4 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 November 1992)
RoleUniversity Professor
Correspondence Address26 Ferndale Park
Pedmore
Stourbridge
West Midlands
DY9 0RB
Director NameSir Albert Bore
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(4 years, 6 months after company formation)
Appointment Duration21 years, 6 months (resigned 27 November 2013)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday Wharf Innovation Birmingham Campus
Holt Street, Birmingham Science Park Aston
Birmingham
West Midlands
B7 4BB
Director NameCllr Martin John Brooks
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 July 1997)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address88 Lordswood Road
Harborne
Birmingham
West Midlands
B17 9BY
Director NameDennis Hartshorne
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 1993)
RoleLecturer
Correspondence Address59 Bittell Road
Barnt Green
Worcestershire
B45 8LX
Director NameRichard Michael Green
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 07 May 1996)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPackwood 18 Grove Avenue
Moseley
Birmingham
West Midlands
B13 9RU
Secretary NameMr Derek William Harris
NationalityBritish
StatusResigned
Appointed08 May 1992(4 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 21 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Croft Close
Elford
Tamworth
Staffordshire
B79 9BU
Director NameProf Rodney Vaughan Latham
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(6 years after company formation)
Appointment Duration12 months (resigned 08 November 1994)
RoleUniversity Prof Pro Vice Chanc
Correspondence Address18 Chantry Road
Moseley
Birmingham
West Midlands
B13 8DH
Director NameProf David Charles Billington
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(7 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 January 2004)
RoleUniversity Professor
Correspondence Address46 School Lane
Solihull
West Midlands
B91 2QQ
Director NameFrancis Vincent Coyne
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 July 1998)
RoleSystems Auditor
Correspondence Address82 Benedon Road
Sheldon
Birmingham
West Midlands
B26 2NJ
Director NameGerard Coyne
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(9 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 October 2000)
RoleTrade Union Research Assistant
Correspondence Address6 Barron Road
Birmingham
West Midlands
B31 2ER
Director NameMr John Edward Cambray Alden
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(12 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 January 2001)
RoleChartered Taxation Accountant
Country of ResidenceEngland
Correspondence Address21 Ellesboro Road
Harborne
Birmingham
West Midlands
B17 8PU
Director NameCllr Anthony Paul Kennedy
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 2002)
RoleEducation Manager
Correspondence Address25 Botteville Road
Acocks Green
Birmingham
B27 7YE
Director NameMr Peter Roger Howard
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(13 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 July 2003)
RoleForwarding Agent
Country of ResidenceUnited Kingdom
Correspondence Address2a Luttrell Road
Sutton Coldfield
West Midlands
B74 2SR
Director NameRobert Charles Douglas Flello
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(14 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 March 2005)
RoleCompany Director
Correspondence Address23 Edenhurst Road
Birmingham
West Midlands
B31 4PH
Director NameNigel Dawkins
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(15 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 March 2005)
RoleSoftware
Correspondence Address33 Woodlands Park Road
Bournville
Birmingham
West Midlands
B30 1EZ
Director NameHon Alderman Reginald Josiah Hudson
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(17 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 November 2008)
RoleRetired
Correspondence Address36 Penns Lake Road
Sutton Coldfield
West Midlands
B76 1LL
Director NameKen Hardeman
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(17 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 July 2007)
RoleLocal Authority Councillor
Correspondence Address260b Kingstanding Road
Oscott
Birmingham
West Midlands
B44 8JP
Director NameProfessor Dame Julia Elizabeth King
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(19 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 September 2016)
RoleUniverstiy Vice-Chancellor
Country of ResidenceEngland
Correspondence AddressFaraday Wharf Innovation Birmingham Campus
Holt Street, Birmingham Science Park Aston
Birmingham
West Midlands
B7 4BB
Director NameMr Ian Bennion
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(20 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 17 September 2010)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday Wharf Holt Street
Birmingham Science Park Aston
Birmingham
B7 4BB
Secretary NamePhilip Ronald Lines
NationalityBritish
StatusResigned
Appointed21 October 2008(20 years, 11 months after company formation)
Appointment Duration3 years (resigned 24 October 2011)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday Wharf Holt Street
Birmingham Science Park Aston
Birmingham
B7 4BB
Director NameCllr Tahir Ali
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(22 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 July 2010)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressFaraday Wharf Holt Street
Birmingham Science Park Aston
Birmingham
B7 4BB
Director NameMr Timothy Luke Huxtable
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(22 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 2012)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressFaraday Wharf Holt Street
Birmingham Science Park Aston
Birmingham
B7 4BB
Director NameDr Philip Extance
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(22 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 January 2016)
RolePro Vice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday Wharf Innovation Birmingham Campus
Holt Street, Birmingham Science Park Aston
Birmingham
West Midlands
B7 4BB
Secretary NameMr Rajesh Kumar
StatusResigned
Appointed24 October 2011(23 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 April 2018)
RoleCompany Director
Correspondence AddressFaraday Wharf Innovation Birmingham Campus
Holt Street, Birmingham Science Park Aston
Birmingham
West Midlands
B7 4BB
Director NameMr David John Hardman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(26 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 December 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMr Kevin James Crotty
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(30 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 November 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMark Andrew Leech
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(30 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMr Philip Andrew Kemp
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(30 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2020)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMr Peter Andrew Crowther
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(30 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 November 2023)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMrs Kate Victoria Lawlor
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2018(30 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW

Contact

Websiteastonscienceparkat.co.uk

Location

Registered AddressUnion
Albert Square
Manchester
M2 6LW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8.8k at £1Innovation Birmingham LTD
87.50%
Ordinary A
1.3k at £1Birmingham City Council
12.50%
Ordinary B

Financials

Year2014
Turnover£977,663
Net Worth£1,270,311
Cash£26,795
Current Liabilities£13,008,096

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return28 April 2024 (6 days ago)
Next Return Due12 May 2025 (1 year from now)

Charges

19 March 2021Delivered on: 26 March 2021
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties ("Security Agent")

Classification: A registered charge
Outstanding
18 April 2018Delivered on: 20 April 2018
Persons entitled: Birmingham City Council

Classification: A registered charge
Outstanding
31 March 2016Delivered on: 14 April 2016
Persons entitled: Birmingham City Council

Classification: A registered charge
Particulars: The property to be known as the icentrum building situate at and bounded by holt street, lister street, love lane and the digbeth branch canal, birmingham, B7 4BB.
Outstanding
23 January 2015Delivered on: 26 January 2015
Persons entitled: Birmingham City Council

Classification: A registered charge
Particulars: By way of first legal mortgage: units 1-4 (inc) phase iiia aston science park, love lane, birmingham, B7 4BJ (title no. WM438672). Faraday wharf, holt street, birmingham, B7 4BB (title no. WM718553) land at oxygen street, aston, birmingham (title no. WM718467).
Outstanding
18 July 2000Delivered on: 26 July 2000
Satisfied on: 4 July 2008
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft

Classification: Debenture
Secured details: All present and future obligations and liabilities of aston science park limited (the borrower) to the chargee under each finance document (as defined).
Particulars: All that l/h property k/a phase vii aston science park aston birmingham west midlands (the phase vii property) and phase ix aston science park aston birmingham west midlands t/no.WM718467 (the phase ix property) and all plant machinery benefits in respect of insurances book debts & benefits of licences. See the mortgage charge document for full details.
Fully Satisfied
4 November 1996Delivered on: 18 November 1996
Satisfied on: 4 July 2008
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under each finance document (as defined) except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985.
Particulars: L/H property k/a phase I aston science park - land fronting dartmouth middleway birmingham; l/h property k/a phase ii aston science park - units 1-9 fronting lister street dartmouth middleway and heneage street birmingham; phase iiia aston science park - units 1, 2, 3 and 4 fronting love lane (and others as defined on form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 February 1993Delivered on: 6 March 1993
Satisfied on: 3 December 1996
Persons entitled: Tsb Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of the company on account no 850191760868.
Fully Satisfied

Filing History

9 January 2024Appointment of Mr Kevin James Crotty as a director on 13 December 2023 (2 pages)
8 January 2024Termination of appointment of Kate Victoria Lawlor as a director on 22 December 2023 (1 page)
8 January 2024Termination of appointment of Peter Andrew Crowther as a director on 3 November 2023 (1 page)
25 October 2023Appointment of Ciara Keeling as a director on 4 October 2023 (2 pages)
19 October 2023Director's details changed for Mrs Kate Victoria Lawlor on 14 September 2023 (2 pages)
19 October 2023Director's details changed for Peter Andrew Crowther on 14 September 2023 (2 pages)
26 June 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (44 pages)
26 June 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
26 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
26 June 2023Audit exemption subsidiary accounts made up to 30 September 2022 (10 pages)
28 April 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
21 June 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (44 pages)
21 June 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
21 June 2022Audit exemption subsidiary accounts made up to 30 September 2021 (10 pages)
21 June 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
3 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
4 January 2022Termination of appointment of David John Hardman as a director on 31 December 2021 (1 page)
1 June 2021Appointment of Bradley Lloyd Oliver Topps as a director on 17 May 2021 (2 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
17 April 2021Accounts for a small company made up to 30 September 2020 (14 pages)
9 April 2021Satisfaction of charge 021889980006 in full (4 pages)
26 March 2021Registration of charge 021889980007, created on 19 March 2021 (54 pages)
25 November 2020Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE (1 page)
25 November 2020Register inspection address has been changed to One St. Peters Square Manchester M2 3DE (1 page)
1 October 2020Termination of appointment of Philip Andrew Kemp as a director on 30 September 2020 (1 page)
3 July 2020Accounts for a small company made up to 30 September 2019 (15 pages)
5 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
30 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
2 April 2019Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
9 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
13 November 2018Termination of appointment of Kevin James Crotty as a director on 8 November 2018 (1 page)
13 September 2018Appointment of Ms Kate Victoria Lawlor as a director on 11 September 2018 (2 pages)
13 September 2018Termination of appointment of Mark Andrew Leech as a director on 11 September 2018 (1 page)
19 June 2018Director's details changed for Philip Andrew Kemp on 14 June 2018 (2 pages)
7 June 2018Change of details for Innovation Birmingham Limited as a person with significant control on 29 May 2018 (2 pages)
29 May 2018Director's details changed for Mr Christopher George Oglesby on 29 May 2018 (2 pages)
29 May 2018Director's details changed for Philip Andrew Kemp on 29 May 2018 (2 pages)
29 May 2018Registered office address changed from Faraday Wharf Innovation Birmingham Campus Holt Street, Birmingham Science Park Aston Birmingham West Midlands B7 4BB to Union Albert Square Manchester M2 6LW on 29 May 2018 (1 page)
29 May 2018Director's details changed for Mr Kevin James Crotty on 29 May 2018 (2 pages)
29 May 2018Director's details changed for Mr Peter Andrew Crowther on 29 May 2018 (2 pages)
29 May 2018Director's details changed for Mark Andrew Leech on 29 May 2018 (2 pages)
19 May 2018Satisfaction of charge 021889980005 in full (4 pages)
19 May 2018Satisfaction of charge 021889980004 in full (4 pages)
15 May 2018Change of details for Birmingham Science Park Aston Limited as a person with significant control on 14 May 2018 (2 pages)
15 May 2018Confirmation statement made on 28 April 2018 with updates (5 pages)
9 May 2018Resolutions
  • RES13 ‐ The company documents 18/04/2018
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 May 2018Termination of appointment of Lisa Stephanie Trickett as a director on 18 April 2018 (1 page)
1 May 2018Cessation of Birmingham City Council as a person with significant control on 18 April 2018 (1 page)
1 May 2018Notification of Birmingham Science Park Aston Limited as a person with significant control on 18 April 2018 (2 pages)
30 April 2018Termination of appointment of Rajesh Kumar as a secretary on 18 April 2018 (1 page)
30 April 2018Appointment of Kevin James Crotty as a director on 18 April 2018 (2 pages)
30 April 2018Appointment of Mr Christopher George Oglesby as a director on 18 April 2018 (2 pages)
30 April 2018Appointment of Philip Andrew Kemp as a director on 18 April 2018 (2 pages)
30 April 2018Appointment of Peter Andrew Crowther as a director on 18 April 2018 (2 pages)
30 April 2018Appointment of Mark Andrew Leech as a director on 18 April 2018 (2 pages)
20 April 2018Registration of charge 021889980006, created on 18 April 2018 (61 pages)
19 December 2017Full accounts made up to 31 March 2017 (26 pages)
15 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
28 October 2016Full accounts made up to 31 March 2016 (26 pages)
28 October 2016Full accounts made up to 31 March 2016 (26 pages)
16 September 2016Termination of appointment of Julia Elizabeth King as a director on 5 September 2016 (1 page)
16 September 2016Termination of appointment of Julia Elizabeth King as a director on 5 September 2016 (1 page)
24 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,000
(5 pages)
24 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,000
(5 pages)
18 May 2016Termination of appointment of Philip Extance as a director on 8 January 2016 (1 page)
18 May 2016Termination of appointment of Philip Extance as a director on 8 January 2016 (1 page)
14 April 2016Registration of charge 021889980005, created on 31 March 2016 (12 pages)
14 April 2016Registration of charge 021889980005, created on 31 March 2016 (12 pages)
17 October 2015Full accounts made up to 31 March 2015 (20 pages)
17 October 2015Full accounts made up to 31 March 2015 (20 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10,000
(6 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10,000
(6 pages)
26 January 2015Registration of charge 021889980004, created on 23 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(51 pages)
26 January 2015Registration of charge 021889980004, created on 23 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(51 pages)
30 September 2014Full accounts made up to 31 March 2014 (22 pages)
30 September 2014Full accounts made up to 31 March 2014 (22 pages)
19 August 2014Termination of appointment of James Robert Mckay as a director on 16 June 2014 (1 page)
19 August 2014Appointment of Ms Lisa Stephanie Trickett as a director on 16 June 2014 (2 pages)
19 August 2014Termination of appointment of James Robert Mckay as a director on 16 June 2014 (1 page)
19 August 2014Appointment of Ms Lisa Stephanie Trickett as a director on 16 June 2014 (2 pages)
21 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10,000
(6 pages)
21 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10,000
(6 pages)
17 December 2013Appointment of Doctor David John Hardman as a director (2 pages)
17 December 2013Full accounts made up to 31 March 2013 (20 pages)
17 December 2013Full accounts made up to 31 March 2013 (20 pages)
17 December 2013Appointment of Doctor David John Hardman as a director (2 pages)
6 December 2013Termination of appointment of Tahir Ali as a director (1 page)
6 December 2013Termination of appointment of Albert Bore as a director (1 page)
6 December 2013Termination of appointment of Tahir Ali as a director (1 page)
6 December 2013Termination of appointment of Michael Whitby as a director (1 page)
6 December 2013Termination of appointment of Albert Bore as a director (1 page)
6 December 2013Termination of appointment of Michael Whitby as a director (1 page)
23 May 2013Registered office address changed from Faraday Wharf Holt Street Birmingham Science Park Aston Birmingham B7 4BB on 23 May 2013 (1 page)
23 May 2013Registered office address changed from Faraday Wharf Holt Street Birmingham Science Park Aston Birmingham B7 4BB on 23 May 2013 (1 page)
23 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (7 pages)
23 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (7 pages)
29 April 2013Termination of appointment of David Roy as a director (1 page)
29 April 2013Termination of appointment of David Roy as a director (1 page)
3 January 2013Full accounts made up to 31 March 2012 (20 pages)
3 January 2013Full accounts made up to 31 March 2012 (20 pages)
11 September 2012Appointment of Councillor James Robert Mckay as a director (2 pages)
11 September 2012Appointment of Councillor James Robert Mckay as a director (2 pages)
10 August 2012Termination of appointment of Timothy Huxtable as a director (1 page)
10 August 2012Termination of appointment of Timothy Huxtable as a director (1 page)
31 May 2012Secretary's details changed for Mr Rajesh Kumar on 31 May 2012 (1 page)
31 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
31 May 2012Secretary's details changed for Mr Rajesh Kumar on 31 May 2012 (1 page)
31 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
4 January 2012Full accounts made up to 31 March 2011 (21 pages)
4 January 2012Full accounts made up to 31 March 2011 (21 pages)
21 December 2011Appointment of Mr Rajesh Kumar as a secretary (2 pages)
21 December 2011Termination of appointment of Philip Lines as a secretary (1 page)
21 December 2011Termination of appointment of Philip Lines as a secretary (1 page)
21 December 2011Appointment of Mr Rajesh Kumar as a secretary (2 pages)
1 September 2011Termination of appointment of Shafique Shah as a director (1 page)
1 September 2011Termination of appointment of Shafique Shah as a director (1 page)
1 September 2011Appointment of Councillor Tahir Ali as a director (2 pages)
1 September 2011Appointment of Councillor Tahir Ali as a director (2 pages)
17 August 2011Section 519 (2 pages)
17 August 2011Section 519 (2 pages)
21 July 2011Auditor's resignation (1 page)
21 July 2011Auditor's resignation (1 page)
25 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
5 January 2011Full accounts made up to 31 March 2010 (24 pages)
5 January 2011Full accounts made up to 31 March 2010 (24 pages)
20 September 2010Termination of appointment of Ian Bennion as a director (1 page)
20 September 2010Appointment of Dr Philip Extance as a director (2 pages)
20 September 2010Termination of appointment of Ian Bennion as a director (1 page)
20 September 2010Appointment of Dr Philip Extance as a director (2 pages)
2 August 2010Appointment of Councillor Shafique Hussain Shah as a director (2 pages)
2 August 2010Appointment of Councillor Timothy Luke Huxtable as a director (2 pages)
2 August 2010Appointment of Councillor Timothy Luke Huxtable as a director (2 pages)
2 August 2010Appointment of Councillor Shafique Hussain Shah as a director (2 pages)
30 July 2010Termination of appointment of Neville Summerfield as a director (1 page)
30 July 2010Termination of appointment of Tahir Ali as a director (1 page)
30 July 2010Termination of appointment of Tahir Ali as a director (1 page)
30 July 2010Termination of appointment of Neville Summerfield as a director (1 page)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (7 pages)
25 May 2010Registered office address changed from Faraday Wharf Holt Street Aston Science Park Birmingham B7 4BB on 25 May 2010 (1 page)
25 May 2010Registered office address changed from Faraday Wharf Holt Street Aston Science Park Birmingham B7 4BB on 25 May 2010 (1 page)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (7 pages)
25 May 2010Director's details changed for Hon Alderman David Colin Roy on 28 April 2010 (2 pages)
25 May 2010Director's details changed for Hon Alderman David Colin Roy on 28 April 2010 (2 pages)
24 May 2010Director's details changed for Sir Albert Bore on 28 April 2010 (2 pages)
24 May 2010Director's details changed for Councillor Michael John Whitby on 28 April 2010 (2 pages)
24 May 2010Director's details changed for Professor Julia King on 28 April 2010 (2 pages)
24 May 2010Director's details changed for Professor Julia King on 28 April 2010 (2 pages)
24 May 2010Secretary's details changed for Philip Ronald Lines on 28 April 2010 (1 page)
24 May 2010Director's details changed for Sir Albert Bore on 28 April 2010 (2 pages)
24 May 2010Director's details changed for Councillor Michael John Whitby on 28 April 2010 (2 pages)
24 May 2010Secretary's details changed for Philip Ronald Lines on 28 April 2010 (1 page)
24 May 2010Director's details changed for Mr Neville Summerfield on 28 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Neville Summerfield on 28 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Ian Bennion on 28 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Ian Bennion on 28 April 2010 (2 pages)
27 November 2009Appointment of Councillor Tahir Ali as a director (2 pages)
27 November 2009Appointment of Councillor Tahir Ali as a director (2 pages)
9 October 2009Full accounts made up to 31 March 2009 (24 pages)
9 October 2009Full accounts made up to 31 March 2009 (24 pages)
28 August 2009Director appointed hon alderman david colin roy (2 pages)
28 August 2009Director appointed hon alderman david colin roy (2 pages)
11 June 2009Return made up to 28/04/09; full list of members (5 pages)
11 June 2009Return made up to 28/04/09; full list of members (5 pages)
10 June 2009Location of debenture register (1 page)
10 June 2009Location of debenture register (1 page)
10 June 2009Registered office changed on 10/06/2009 from aston science park faraday wharf holt street birmingham westmidlands B7 4BB (1 page)
10 June 2009Registered office changed on 10/06/2009 from aston science park faraday wharf holt street birmingham westmidlands B7 4BB (1 page)
10 June 2009Location of register of members (1 page)
10 June 2009Location of register of members (1 page)
10 March 2009Full accounts made up to 30 June 2008 (23 pages)
10 March 2009Full accounts made up to 30 June 2008 (23 pages)
2 March 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
2 March 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
8 January 2009Appointment terminated director reginald hudson (1 page)
8 January 2009Appointment terminated director reginald hudson (1 page)
5 December 2008Appointment terminated secretary derek harris (1 page)
5 December 2008Appointment terminated secretary derek harris (1 page)
27 November 2008Secretary appointed philip ronald lines (1 page)
27 November 2008Secretary appointed philip ronald lines (1 page)
19 August 2008Return made up to 28/04/08; no change of members (8 pages)
19 August 2008Return made up to 28/04/08; no change of members (8 pages)
23 July 2008Statement of affairs (6 pages)
23 July 2008Statement of affairs (6 pages)
23 July 2008Ad 30/06/08\gbp si 5000@1=5000\gbp ic 5000/10000\ (2 pages)
23 July 2008Ad 30/06/08\gbp si 5000@1=5000\gbp ic 5000/10000\ (2 pages)
14 July 2008Nc inc already adjusted 30/06/08 (2 pages)
14 July 2008Nc inc already adjusted 30/06/08 (2 pages)
10 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 July 2008Director appointed professor julia elizabeth king (2 pages)
7 July 2008Director appointed professor julia elizabeth king (2 pages)
20 March 2008Director appointed councillor neville summerfield (2 pages)
20 March 2008Director appointed councillor neville summerfield (2 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
30 December 2007Director resigned (1 page)
30 December 2007Director resigned (1 page)
26 November 2007Full accounts made up to 30 June 2007 (20 pages)
26 November 2007Full accounts made up to 30 June 2007 (20 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
17 July 2007Return made up to 28/04/07; no change of members (8 pages)
17 July 2007Return made up to 28/04/07; no change of members (8 pages)
1 May 2007Full accounts made up to 30 June 2006 (20 pages)
1 May 2007Full accounts made up to 30 June 2006 (20 pages)
26 June 2006Return made up to 28/04/06; full list of members (8 pages)
26 June 2006Return made up to 28/04/06; full list of members (8 pages)
6 March 2006Full accounts made up to 30 June 2005 (19 pages)
6 March 2006Full accounts made up to 30 June 2005 (19 pages)
20 May 2005Return made up to 28/04/05; full list of members (8 pages)
20 May 2005Return made up to 28/04/05; full list of members (8 pages)
29 March 2005Full accounts made up to 30 June 2004 (17 pages)
29 March 2005Full accounts made up to 30 June 2004 (17 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
2 June 2004Return made up to 08/05/04; full list of members (8 pages)
2 June 2004Return made up to 08/05/04; full list of members (8 pages)
6 May 2004Full accounts made up to 30 June 2003 (19 pages)
6 May 2004Full accounts made up to 30 June 2003 (19 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
31 May 2003Return made up to 08/05/03; full list of members (8 pages)
31 May 2003Return made up to 08/05/03; full list of members (8 pages)
6 April 2003Full accounts made up to 30 June 2002 (19 pages)
6 April 2003Full accounts made up to 30 June 2002 (19 pages)
21 March 2003Auditor's resignation (1 page)
21 March 2003Auditor's resignation (1 page)
13 September 2002New director appointed (3 pages)
13 September 2002New director appointed (3 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 June 2002Return made up to 08/05/02; full list of members (8 pages)
13 June 2002Return made up to 08/05/02; full list of members (8 pages)
19 March 2002Full accounts made up to 30 June 2001 (13 pages)
19 March 2002Full accounts made up to 30 June 2001 (13 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 September 2001Registered office changed on 10/09/01 from: aston science park, love lane, aston triangle, birmingham B7 4BJ (1 page)
10 September 2001Registered office changed on 10/09/01 from: aston science park, love lane, aston triangle, birmingham B7 4BJ (1 page)
30 May 2001Return made up to 08/05/01; full list of members (7 pages)
30 May 2001Return made up to 08/05/01; full list of members (7 pages)
30 April 2001Full accounts made up to 30 June 2000 (14 pages)
30 April 2001Full accounts made up to 30 June 2000 (14 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (3 pages)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (3 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
26 July 2000Particulars of mortgage/charge (7 pages)
26 July 2000Particulars of mortgage/charge (7 pages)
17 May 2000Return made up to 08/05/00; full list of members (7 pages)
17 May 2000Return made up to 08/05/00; full list of members (7 pages)
20 April 2000Full accounts made up to 30 June 1999 (14 pages)
20 April 2000Full accounts made up to 30 June 1999 (14 pages)
10 December 1999Director resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
14 June 1999Return made up to 08/05/99; no change of members (12 pages)
14 June 1999Return made up to 08/05/99; no change of members (12 pages)
19 March 1999Full accounts made up to 30 June 1998 (14 pages)
19 March 1999Full accounts made up to 30 June 1998 (14 pages)
20 October 1998New director appointed (3 pages)
20 October 1998New director appointed (3 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
23 June 1998Return made up to 08/05/98; full list of members (13 pages)
23 June 1998Return made up to 08/05/98; full list of members (13 pages)
4 December 1997Full accounts made up to 30 June 1997 (15 pages)
4 December 1997Full accounts made up to 30 June 1997 (15 pages)
4 September 1997New director appointed (3 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (3 pages)
3 July 1997Return made up to 08/05/97; no change of members (11 pages)
3 July 1997Return made up to 08/05/97; no change of members (11 pages)
6 December 1996Full accounts made up to 30 June 1996 (16 pages)
6 December 1996Full accounts made up to 30 June 1996 (16 pages)
3 December 1996Declaration of satisfaction of mortgage/charge (1 page)
3 December 1996Declaration of satisfaction of mortgage/charge (1 page)
18 November 1996Particulars of mortgage/charge (8 pages)
18 November 1996Particulars of mortgage/charge (8 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
10 June 1996Return made up to 08/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Return made up to 08/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 June 1996Director resigned (1 page)
5 January 1996Full accounts made up to 30 June 1995 (16 pages)
5 January 1996Full accounts made up to 30 June 1995 (16 pages)
26 October 1995New director appointed (2 pages)
26 October 1995New director appointed (2 pages)
26 July 1995Return made up to 08/05/95; full list of members (30 pages)
26 July 1995Return made up to 08/05/95; full list of members (30 pages)
16 March 1995Full accounts made up to 30 June 1994 (16 pages)
16 March 1995Full accounts made up to 30 June 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
19 September 1988Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
19 September 1988Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
17 June 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(14 pages)
17 June 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(14 pages)
10 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 April 1988Company name changed baltorten LIMITED\certificate issued on 25/04/88 (3 pages)
22 April 1988Company name changed baltorten LIMITED\certificate issued on 25/04/88 (3 pages)
5 November 1987Incorporation (15 pages)
5 November 1987Incorporation (15 pages)