Manchester
M2 6LW
Director Name | Bradley Lloyd Oliver Topps |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2021(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Ciara Keeling |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2023(35 years, 11 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Mr Kevin James Crotty |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(36 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Honourary Alderman Albert Leslie Samuel Jackson |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 02 March 2005) |
Role | Chairman & Company Director |
Correspondence Address | Dickies Meadow Dock Lane Bredon Tewkesbury Gloucestershire GL20 7LG Wales |
Director Name | Prof John Alexander Blair |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 November 1992) |
Role | University Professor |
Correspondence Address | 26 Ferndale Park Pedmore Stourbridge West Midlands DY9 0RB |
Director Name | Sir Albert Bore |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 27 November 2013) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Faraday Wharf Innovation Birmingham Campus Holt Street, Birmingham Science Park Aston Birmingham West Midlands B7 4BB |
Director Name | Cllr Martin John Brooks |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 July 1997) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 88 Lordswood Road Harborne Birmingham West Midlands B17 9BY |
Director Name | Dennis Hartshorne |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 July 1993) |
Role | Lecturer |
Correspondence Address | 59 Bittell Road Barnt Green Worcestershire B45 8LX |
Director Name | Richard Michael Green |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 07 May 1996) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Packwood 18 Grove Avenue Moseley Birmingham West Midlands B13 9RU |
Secretary Name | Mr Derek William Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 21 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Croft Close Elford Tamworth Staffordshire B79 9BU |
Director Name | Prof Rodney Vaughan Latham |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(6 years after company formation) |
Appointment Duration | 12 months (resigned 08 November 1994) |
Role | University Prof Pro Vice Chanc |
Correspondence Address | 18 Chantry Road Moseley Birmingham West Midlands B13 8DH |
Director Name | Prof David Charles Billington |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 January 2004) |
Role | University Professor |
Correspondence Address | 46 School Lane Solihull West Midlands B91 2QQ |
Director Name | Francis Vincent Coyne |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 28 July 1998) |
Role | Systems Auditor |
Correspondence Address | 82 Benedon Road Sheldon Birmingham West Midlands B26 2NJ |
Director Name | Gerard Coyne |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 October 2000) |
Role | Trade Union Research Assistant |
Correspondence Address | 6 Barron Road Birmingham West Midlands B31 2ER |
Director Name | Mr John Edward Cambray Alden |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(12 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 January 2001) |
Role | Chartered Taxation Accountant |
Country of Residence | England |
Correspondence Address | 21 Ellesboro Road Harborne Birmingham West Midlands B17 8PU |
Director Name | Cllr Anthony Paul Kennedy |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 July 2002) |
Role | Education Manager |
Correspondence Address | 25 Botteville Road Acocks Green Birmingham B27 7YE |
Director Name | Mr Peter Roger Howard |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 July 2003) |
Role | Forwarding Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2a Luttrell Road Sutton Coldfield West Midlands B74 2SR |
Director Name | Robert Charles Douglas Flello |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 March 2005) |
Role | Company Director |
Correspondence Address | 23 Edenhurst Road Birmingham West Midlands B31 4PH |
Director Name | Nigel Dawkins |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 March 2005) |
Role | Software |
Correspondence Address | 33 Woodlands Park Road Bournville Birmingham West Midlands B30 1EZ |
Director Name | Hon Alderman Reginald Josiah Hudson |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 November 2008) |
Role | Retired |
Correspondence Address | 36 Penns Lake Road Sutton Coldfield West Midlands B76 1LL |
Director Name | Ken Hardeman |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 July 2007) |
Role | Local Authority Councillor |
Correspondence Address | 260b Kingstanding Road Oscott Birmingham West Midlands B44 8JP |
Director Name | Professor Dame Julia Elizabeth King |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 September 2016) |
Role | Universtiy Vice-Chancellor |
Country of Residence | England |
Correspondence Address | Faraday Wharf Innovation Birmingham Campus Holt Street, Birmingham Science Park Aston Birmingham West Midlands B7 4BB |
Director Name | Mr Ian Bennion |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 September 2010) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | Faraday Wharf Holt Street Birmingham Science Park Aston Birmingham B7 4BB |
Secretary Name | Philip Ronald Lines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(20 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 24 October 2011) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Faraday Wharf Holt Street Birmingham Science Park Aston Birmingham B7 4BB |
Director Name | Cllr Tahir Ali |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(22 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 July 2010) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Faraday Wharf Holt Street Birmingham Science Park Aston Birmingham B7 4BB |
Director Name | Mr Timothy Luke Huxtable |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 2012) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Faraday Wharf Holt Street Birmingham Science Park Aston Birmingham B7 4BB |
Director Name | Dr Philip Extance |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 January 2016) |
Role | Pro Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | Faraday Wharf Innovation Birmingham Campus Holt Street, Birmingham Science Park Aston Birmingham West Midlands B7 4BB |
Secretary Name | Mr Rajesh Kumar |
---|---|
Status | Resigned |
Appointed | 24 October 2011(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 April 2018) |
Role | Company Director |
Correspondence Address | Faraday Wharf Innovation Birmingham Campus Holt Street, Birmingham Science Park Aston Birmingham West Midlands B7 4BB |
Director Name | Mr David John Hardman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(26 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 31 December 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Mr Kevin James Crotty |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(30 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 November 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Mark Andrew Leech |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(30 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Mr Philip Andrew Kemp |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2020) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Mr Peter Andrew Crowther |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 November 2023) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Mrs Kate Victoria Lawlor |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2018(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Website | astonscienceparkat.co.uk |
---|
Registered Address | Union Albert Square Manchester M2 6LW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
8.8k at £1 | Innovation Birmingham LTD 87.50% Ordinary A |
---|---|
1.3k at £1 | Birmingham City Council 12.50% Ordinary B |
Year | 2014 |
---|---|
Turnover | £977,663 |
Net Worth | £1,270,311 |
Cash | £26,795 |
Current Liabilities | £13,008,096 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 28 April 2024 (6 days ago) |
---|---|
Next Return Due | 12 May 2025 (1 year from now) |
19 March 2021 | Delivered 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 2018 | Delivered on: 20 April 2018 Persons entitled: Birmingham City Council Classification: A registered charge Outstanding |
31 March 2016 | Delivered 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 2015 | Delivered 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 2000 | Delivered 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 1996 | Delivered 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 1993 | Delivered 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 |
9 January 2024 | Appointment of Mr Kevin James Crotty as a director on 13 December 2023 (2 pages) |
---|---|
8 January 2024 | Termination of appointment of Kate Victoria Lawlor as a director on 22 December 2023 (1 page) |
8 January 2024 | Termination of appointment of Peter Andrew Crowther as a director on 3 November 2023 (1 page) |
25 October 2023 | Appointment of Ciara Keeling as a director on 4 October 2023 (2 pages) |
19 October 2023 | Director's details changed for Mrs Kate Victoria Lawlor on 14 September 2023 (2 pages) |
19 October 2023 | Director's details changed for Peter Andrew Crowther on 14 September 2023 (2 pages) |
26 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (44 pages) |
26 June 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
26 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
26 June 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (10 pages) |
28 April 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
21 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (44 pages) |
21 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
21 June 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (10 pages) |
21 June 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
3 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
4 January 2022 | Termination of appointment of David John Hardman as a director on 31 December 2021 (1 page) |
1 June 2021 | Appointment of Bradley Lloyd Oliver Topps as a director on 17 May 2021 (2 pages) |
28 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
17 April 2021 | Accounts for a small company made up to 30 September 2020 (14 pages) |
9 April 2021 | Satisfaction of charge 021889980006 in full (4 pages) |
26 March 2021 | Registration of charge 021889980007, created on 19 March 2021 (54 pages) |
25 November 2020 | Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE (1 page) |
25 November 2020 | Register inspection address has been changed to One St. Peters Square Manchester M2 3DE (1 page) |
1 October 2020 | Termination of appointment of Philip Andrew Kemp as a director on 30 September 2020 (1 page) |
3 July 2020 | Accounts for a small company made up to 30 September 2019 (15 pages) |
5 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
30 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
2 April 2019 | Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
9 January 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
13 November 2018 | Termination of appointment of Kevin James Crotty as a director on 8 November 2018 (1 page) |
13 September 2018 | Appointment of Ms Kate Victoria Lawlor as a director on 11 September 2018 (2 pages) |
13 September 2018 | Termination of appointment of Mark Andrew Leech as a director on 11 September 2018 (1 page) |
19 June 2018 | Director's details changed for Philip Andrew Kemp on 14 June 2018 (2 pages) |
7 June 2018 | Change of details for Innovation Birmingham Limited as a person with significant control on 29 May 2018 (2 pages) |
29 May 2018 | Director's details changed for Mr Christopher George Oglesby on 29 May 2018 (2 pages) |
29 May 2018 | Director's details changed for Philip Andrew Kemp on 29 May 2018 (2 pages) |
29 May 2018 | Registered 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 2018 | Director's details changed for Mr Kevin James Crotty on 29 May 2018 (2 pages) |
29 May 2018 | Director's details changed for Mr Peter Andrew Crowther on 29 May 2018 (2 pages) |
29 May 2018 | Director's details changed for Mark Andrew Leech on 29 May 2018 (2 pages) |
19 May 2018 | Satisfaction of charge 021889980005 in full (4 pages) |
19 May 2018 | Satisfaction of charge 021889980004 in full (4 pages) |
15 May 2018 | Change of details for Birmingham Science Park Aston Limited as a person with significant control on 14 May 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 28 April 2018 with updates (5 pages) |
9 May 2018 | Resolutions
|
1 May 2018 | Termination of appointment of Lisa Stephanie Trickett as a director on 18 April 2018 (1 page) |
1 May 2018 | Cessation of Birmingham City Council as a person with significant control on 18 April 2018 (1 page) |
1 May 2018 | Notification of Birmingham Science Park Aston Limited as a person with significant control on 18 April 2018 (2 pages) |
30 April 2018 | Termination of appointment of Rajesh Kumar as a secretary on 18 April 2018 (1 page) |
30 April 2018 | Appointment of Kevin James Crotty as a director on 18 April 2018 (2 pages) |
30 April 2018 | Appointment of Mr Christopher George Oglesby as a director on 18 April 2018 (2 pages) |
30 April 2018 | Appointment of Philip Andrew Kemp as a director on 18 April 2018 (2 pages) |
30 April 2018 | Appointment of Peter Andrew Crowther as a director on 18 April 2018 (2 pages) |
30 April 2018 | Appointment of Mark Andrew Leech as a director on 18 April 2018 (2 pages) |
20 April 2018 | Registration of charge 021889980006, created on 18 April 2018 (61 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (26 pages) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
28 October 2016 | Full accounts made up to 31 March 2016 (26 pages) |
28 October 2016 | Full accounts made up to 31 March 2016 (26 pages) |
16 September 2016 | Termination of appointment of Julia Elizabeth King as a director on 5 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Julia Elizabeth King as a director on 5 September 2016 (1 page) |
24 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
18 May 2016 | Termination of appointment of Philip Extance as a director on 8 January 2016 (1 page) |
18 May 2016 | Termination of appointment of Philip Extance as a director on 8 January 2016 (1 page) |
14 April 2016 | Registration of charge 021889980005, created on 31 March 2016 (12 pages) |
14 April 2016 | Registration of charge 021889980005, created on 31 March 2016 (12 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
22 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
26 January 2015 | Registration of charge 021889980004, created on 23 January 2015
|
26 January 2015 | Registration of charge 021889980004, created on 23 January 2015
|
30 September 2014 | Full accounts made up to 31 March 2014 (22 pages) |
30 September 2014 | Full accounts made up to 31 March 2014 (22 pages) |
19 August 2014 | Termination of appointment of James Robert Mckay as a director on 16 June 2014 (1 page) |
19 August 2014 | Appointment of Ms Lisa Stephanie Trickett as a director on 16 June 2014 (2 pages) |
19 August 2014 | Termination of appointment of James Robert Mckay as a director on 16 June 2014 (1 page) |
19 August 2014 | Appointment of Ms Lisa Stephanie Trickett as a director on 16 June 2014 (2 pages) |
21 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
17 December 2013 | Appointment of Doctor David John Hardman as a director (2 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
17 December 2013 | Appointment of Doctor David John Hardman as a director (2 pages) |
6 December 2013 | Termination of appointment of Tahir Ali as a director (1 page) |
6 December 2013 | Termination of appointment of Albert Bore as a director (1 page) |
6 December 2013 | Termination of appointment of Tahir Ali as a director (1 page) |
6 December 2013 | Termination of appointment of Michael Whitby as a director (1 page) |
6 December 2013 | Termination of appointment of Albert Bore as a director (1 page) |
6 December 2013 | Termination of appointment of Michael Whitby as a director (1 page) |
23 May 2013 | Registered office address changed from Faraday Wharf Holt Street Birmingham Science Park Aston Birmingham B7 4BB on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from Faraday Wharf Holt Street Birmingham Science Park Aston Birmingham B7 4BB on 23 May 2013 (1 page) |
23 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Termination of appointment of David Roy as a director (1 page) |
29 April 2013 | Termination of appointment of David Roy as a director (1 page) |
3 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
11 September 2012 | Appointment of Councillor James Robert Mckay as a director (2 pages) |
11 September 2012 | Appointment of Councillor James Robert Mckay as a director (2 pages) |
10 August 2012 | Termination of appointment of Timothy Huxtable as a director (1 page) |
10 August 2012 | Termination of appointment of Timothy Huxtable as a director (1 page) |
31 May 2012 | Secretary's details changed for Mr Rajesh Kumar on 31 May 2012 (1 page) |
31 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Secretary's details changed for Mr Rajesh Kumar on 31 May 2012 (1 page) |
31 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
21 December 2011 | Appointment of Mr Rajesh Kumar as a secretary (2 pages) |
21 December 2011 | Termination of appointment of Philip Lines as a secretary (1 page) |
21 December 2011 | Termination of appointment of Philip Lines as a secretary (1 page) |
21 December 2011 | Appointment of Mr Rajesh Kumar as a secretary (2 pages) |
1 September 2011 | Termination of appointment of Shafique Shah as a director (1 page) |
1 September 2011 | Termination of appointment of Shafique Shah as a director (1 page) |
1 September 2011 | Appointment of Councillor Tahir Ali as a director (2 pages) |
1 September 2011 | Appointment of Councillor Tahir Ali as a director (2 pages) |
17 August 2011 | Section 519 (2 pages) |
17 August 2011 | Section 519 (2 pages) |
21 July 2011 | Auditor's resignation (1 page) |
21 July 2011 | Auditor's resignation (1 page) |
25 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (24 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (24 pages) |
20 September 2010 | Termination of appointment of Ian Bennion as a director (1 page) |
20 September 2010 | Appointment of Dr Philip Extance as a director (2 pages) |
20 September 2010 | Termination of appointment of Ian Bennion as a director (1 page) |
20 September 2010 | Appointment of Dr Philip Extance as a director (2 pages) |
2 August 2010 | Appointment of Councillor Shafique Hussain Shah as a director (2 pages) |
2 August 2010 | Appointment of Councillor Timothy Luke Huxtable as a director (2 pages) |
2 August 2010 | Appointment of Councillor Timothy Luke Huxtable as a director (2 pages) |
2 August 2010 | Appointment of Councillor Shafique Hussain Shah as a director (2 pages) |
30 July 2010 | Termination of appointment of Neville Summerfield as a director (1 page) |
30 July 2010 | Termination of appointment of Tahir Ali as a director (1 page) |
30 July 2010 | Termination of appointment of Tahir Ali as a director (1 page) |
30 July 2010 | Termination of appointment of Neville Summerfield as a director (1 page) |
25 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Registered office address changed from Faraday Wharf Holt Street Aston Science Park Birmingham B7 4BB on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from Faraday Wharf Holt Street Aston Science Park Birmingham B7 4BB on 25 May 2010 (1 page) |
25 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Director's details changed for Hon Alderman David Colin Roy on 28 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Hon Alderman David Colin Roy on 28 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Sir Albert Bore on 28 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Councillor Michael John Whitby on 28 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Professor Julia King on 28 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Professor Julia King on 28 April 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Philip Ronald Lines on 28 April 2010 (1 page) |
24 May 2010 | Director's details changed for Sir Albert Bore on 28 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Councillor Michael John Whitby on 28 April 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Philip Ronald Lines on 28 April 2010 (1 page) |
24 May 2010 | Director's details changed for Mr Neville Summerfield on 28 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Neville Summerfield on 28 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Ian Bennion on 28 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Ian Bennion on 28 April 2010 (2 pages) |
27 November 2009 | Appointment of Councillor Tahir Ali as a director (2 pages) |
27 November 2009 | Appointment of Councillor Tahir Ali as a director (2 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (24 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (24 pages) |
28 August 2009 | Director appointed hon alderman david colin roy (2 pages) |
28 August 2009 | Director appointed hon alderman david colin roy (2 pages) |
11 June 2009 | Return made up to 28/04/09; full list of members (5 pages) |
11 June 2009 | Return made up to 28/04/09; full list of members (5 pages) |
10 June 2009 | Location of debenture register (1 page) |
10 June 2009 | Location of debenture register (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from aston science park faraday wharf holt street birmingham westmidlands B7 4BB (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from aston science park faraday wharf holt street birmingham westmidlands B7 4BB (1 page) |
10 June 2009 | Location of register of members (1 page) |
10 June 2009 | Location of register of members (1 page) |
10 March 2009 | Full accounts made up to 30 June 2008 (23 pages) |
10 March 2009 | Full accounts made up to 30 June 2008 (23 pages) |
2 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
2 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
8 January 2009 | Appointment terminated director reginald hudson (1 page) |
8 January 2009 | Appointment terminated director reginald hudson (1 page) |
5 December 2008 | Appointment terminated secretary derek harris (1 page) |
5 December 2008 | Appointment terminated secretary derek harris (1 page) |
27 November 2008 | Secretary appointed philip ronald lines (1 page) |
27 November 2008 | Secretary appointed philip ronald lines (1 page) |
19 August 2008 | Return made up to 28/04/08; no change of members (8 pages) |
19 August 2008 | Return made up to 28/04/08; no change of members (8 pages) |
23 July 2008 | Statement of affairs (6 pages) |
23 July 2008 | Statement of affairs (6 pages) |
23 July 2008 | Ad 30/06/08\gbp si 5000@1=5000\gbp ic 5000/10000\ (2 pages) |
23 July 2008 | Ad 30/06/08\gbp si 5000@1=5000\gbp ic 5000/10000\ (2 pages) |
14 July 2008 | Nc inc already adjusted 30/06/08 (2 pages) |
14 July 2008 | Nc inc already adjusted 30/06/08 (2 pages) |
10 July 2008 | Resolutions
|
10 July 2008 | Resolutions
|
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 July 2008 | Resolutions
|
7 July 2008 | Resolutions
|
7 July 2008 | Resolutions
|
7 July 2008 | Resolutions
|
7 July 2008 | Resolutions
|
7 July 2008 | Resolutions
|
7 July 2008 | Director appointed professor julia elizabeth king (2 pages) |
7 July 2008 | Director appointed professor julia elizabeth king (2 pages) |
20 March 2008 | Director appointed councillor neville summerfield (2 pages) |
20 March 2008 | Director appointed councillor neville summerfield (2 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
30 December 2007 | Director resigned (1 page) |
30 December 2007 | Director resigned (1 page) |
26 November 2007 | Full accounts made up to 30 June 2007 (20 pages) |
26 November 2007 | Full accounts made up to 30 June 2007 (20 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
17 July 2007 | Return made up to 28/04/07; no change of members (8 pages) |
17 July 2007 | Return made up to 28/04/07; no change of members (8 pages) |
1 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
1 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
26 June 2006 | Return made up to 28/04/06; full list of members (8 pages) |
26 June 2006 | Return made up to 28/04/06; full list of members (8 pages) |
6 March 2006 | Full accounts made up to 30 June 2005 (19 pages) |
6 March 2006 | Full accounts made up to 30 June 2005 (19 pages) |
20 May 2005 | Return made up to 28/04/05; full list of members (8 pages) |
20 May 2005 | Return made up to 28/04/05; full list of members (8 pages) |
29 March 2005 | Full accounts made up to 30 June 2004 (17 pages) |
29 March 2005 | Full accounts made up to 30 June 2004 (17 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
2 June 2004 | Return made up to 08/05/04; full list of members (8 pages) |
2 June 2004 | Return made up to 08/05/04; full list of members (8 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (19 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (19 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | New director appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
31 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
31 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
6 April 2003 | Full accounts made up to 30 June 2002 (19 pages) |
6 April 2003 | Full accounts made up to 30 June 2002 (19 pages) |
21 March 2003 | Auditor's resignation (1 page) |
21 March 2003 | Auditor's resignation (1 page) |
13 September 2002 | New director appointed (3 pages) |
13 September 2002 | New director appointed (3 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 June 2002 | Return made up to 08/05/02; full list of members (8 pages) |
13 June 2002 | Return made up to 08/05/02; full list of members (8 pages) |
19 March 2002 | Full accounts made up to 30 June 2001 (13 pages) |
19 March 2002 | Full accounts made up to 30 June 2001 (13 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: aston science park, love lane, aston triangle, birmingham B7 4BJ (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: aston science park, love lane, aston triangle, birmingham B7 4BJ (1 page) |
30 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
30 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (3 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (3 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
26 July 2000 | Particulars of mortgage/charge (7 pages) |
26 July 2000 | Particulars of mortgage/charge (7 pages) |
17 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
17 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
14 June 1999 | Return made up to 08/05/99; no change of members (12 pages) |
14 June 1999 | Return made up to 08/05/99; no change of members (12 pages) |
19 March 1999 | Full accounts made up to 30 June 1998 (14 pages) |
19 March 1999 | Full accounts made up to 30 June 1998 (14 pages) |
20 October 1998 | New director appointed (3 pages) |
20 October 1998 | New director appointed (3 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
23 June 1998 | Return made up to 08/05/98; full list of members (13 pages) |
23 June 1998 | Return made up to 08/05/98; full list of members (13 pages) |
4 December 1997 | Full accounts made up to 30 June 1997 (15 pages) |
4 December 1997 | Full accounts made up to 30 June 1997 (15 pages) |
4 September 1997 | New director appointed (3 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (3 pages) |
3 July 1997 | Return made up to 08/05/97; no change of members (11 pages) |
3 July 1997 | Return made up to 08/05/97; no change of members (11 pages) |
6 December 1996 | Full accounts made up to 30 June 1996 (16 pages) |
6 December 1996 | Full accounts made up to 30 June 1996 (16 pages) |
3 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1996 | Particulars of mortgage/charge (8 pages) |
18 November 1996 | Particulars of mortgage/charge (8 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
10 June 1996 | Return made up to 08/05/96; no change of members
|
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Return made up to 08/05/96; no change of members
|
10 June 1996 | Director resigned (1 page) |
5 January 1996 | Full accounts made up to 30 June 1995 (16 pages) |
5 January 1996 | Full accounts made up to 30 June 1995 (16 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | New director appointed (2 pages) |
26 July 1995 | Return made up to 08/05/95; full list of members (30 pages) |
26 July 1995 | Return made up to 08/05/95; full list of members (30 pages) |
16 March 1995 | Full accounts made up to 30 June 1994 (16 pages) |
16 March 1995 | Full accounts made up to 30 June 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
19 September 1988 | Resolutions
|
19 September 1988 | Resolutions
|
17 June 1988 | Resolutions
|
17 June 1988 | Resolutions
|
10 May 1988 | Resolutions
|
10 May 1988 | Resolutions
|
22 April 1988 | Company name changed baltorten LIMITED\certificate issued on 25/04/88 (3 pages) |
22 April 1988 | Company name changed baltorten LIMITED\certificate issued on 25/04/88 (3 pages) |
5 November 1987 | Incorporation (15 pages) |
5 November 1987 | Incorporation (15 pages) |