Alvechurch
Birmingham
B48 7BN
Secretary Name | Mr Donald Norman Billingham |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2006(7 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Alvechurch Highway Lydiate Ash Bromsgrove Worcestershire B60 1PA |
Director Name | Mr Jonathan Edward Billingham |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Alvechurch Highway Lydiate Ash Bromsgrove Worcestershire B60 1PA |
Director Name | Lindsey Jane Billingham |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Alvechurch Highway Lydiate Ash Bromsgrove Worcestershire B60 1PA |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Mr Jonathan Edward Billingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Alvechurch Highway Lydiate Ash Bromsgrove Worcestershire B60 1PA |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Deborah Ann McHugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | 170 Norton Road West Hagley West Midlands DY8 2RR |
Director Name | Mr Bilal Ahmed |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(5 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Faringdon House 56a Lady Byron Lane, Knowle Solihull B93 9AY |
Secretary Name | Mr Andrew Paul Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 12 Lilac Close Droitwich WR9 7SH |
Director Name | Mr Gary John Hexley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brambles Keepers Road Little Aston Sutton Coldfield West Midlands B74 3AX |
Registered Address | C/O Btmr Limited Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
4 at £1 | Mr Jonathan Edward Billingham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,490 |
Cash | £3,174 |
Current Liabilities | £268,131 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months from now) |
15 April 2020 | Delivered on: 23 April 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold property known as or being units 1,2 and 4, 32 george street, birmingham registered at hm land registry with title number WM914216. Outstanding |
---|---|
1 April 2020 | Delivered on: 9 April 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 October 2014 | Delivered on: 8 November 2014 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: L/H property k/a 1,2 & 4 jq one newhall street/george street birmingham t/no WM914216. Outstanding |
21 June 2007 | Delivered on: 23 June 2007 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: 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. Outstanding |
21 June 2007 | Delivered on: 23 June 2007 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Units 1-4 jq one 180-184 newhall street birmingham a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
16 January 2004 | Delivered on: 20 January 2004 Satisfied on: 9 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
16 January 2004 | Delivered on: 20 January 2004 Satisfied on: 9 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Church hall, frankley green t/no WR77095. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
20 January 2021 | Change of details for Mr Jonathan Edward Billingham as a person with significant control on 1 July 2020 (2 pages) |
---|---|
19 January 2021 | Director's details changed for Mr Jonathan Edward Billingham on 1 July 2020 (2 pages) |
27 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
10 September 2020 | Confirmation statement made on 24 August 2020 with updates (4 pages) |
23 April 2020 | Registration of charge 036203340007, created on 15 April 2020 (34 pages) |
23 April 2020 | Satisfaction of charge 036203340005 in full (1 page) |
9 April 2020 | Registration of charge 036203340006, created on 1 April 2020 (58 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
27 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
14 May 2019 | Satisfaction of charge 4 in full (1 page) |
14 May 2019 | Satisfaction of charge 3 in full (2 pages) |
1 October 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
23 February 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
18 September 2017 | Notification of Jonathan Edward Billingham as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Notification of Jonathan Edward Billingham as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
18 September 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
27 July 2015 | Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch B98 0TD England to Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch B98 0TD England to Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF on 27 July 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 December 2014 | Registered office address changed from Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN to Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN to Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN to Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN to Clay Barn Ipsley Court Berrington Close Redditch B98 0TD on 9 December 2014 (1 page) |
8 November 2014 | Registration of charge 036203340005, created on 24 October 2014 (39 pages) |
8 November 2014 | Registration of charge 036203340005, created on 24 October 2014 (39 pages) |
10 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
25 April 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
25 April 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
29 January 2014 | Registered office address changed from Sargeant House Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN England on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from Sargeant House Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN England on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from Sargeant House Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN England on 29 January 2014 (1 page) |
17 January 2014 | Registered office address changed from the Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England on 17 January 2014 (1 page) |
3 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (4 pages) |
3 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Director's details changed for Mr Jonathan Edward Billingham on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr Jonathan Edward Billingham on 28 September 2011 (2 pages) |
28 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 December 2009 | Registered office address changed from 170 Norton Road Stourbridge West Midlands DY8 2RR on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from 170 Norton Road Stourbridge West Midlands DY8 2RR on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from 170 Norton Road Stourbridge West Midlands DY8 2RR on 22 December 2009 (1 page) |
24 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 August 2007 | Return made up to 24/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 24/08/07; full list of members (2 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (5 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (5 pages) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | New secretary appointed (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
20 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
6 January 2007 | Return made up to 24/08/06; full list of members (8 pages) |
6 January 2007 | Return made up to 24/08/06; full list of members (8 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: 67 the qube 14 scotland street birmingham B1 2EJ (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 67 the qube 14 scotland street birmingham B1 2EJ (1 page) |
5 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 January 2006 | Return made up to 24/08/05; full list of members (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 January 2006 | Return made up to 24/08/05; full list of members (6 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
7 July 2005 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
7 July 2005 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | Secretary resigned (1 page) |
31 October 2004 | Return made up to 24/08/04; full list of members (6 pages) |
31 October 2004 | Return made up to 24/08/04; full list of members (6 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Ad 28/05/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Ad 28/05/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 July 2004 | Accounts made up to 31 August 2003 (1 page) |
5 July 2004 | Accounts made up to 31 August 2003 (1 page) |
5 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
20 January 2004 | Particulars of mortgage/charge (7 pages) |
20 January 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Particulars of mortgage/charge (7 pages) |
11 September 2003 | Return made up to 24/08/03; full list of members
|
11 September 2003 | Return made up to 24/08/03; full list of members
|
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | Return made up to 24/08/02; full list of members (7 pages) |
30 December 2002 | Return made up to 24/08/02; full list of members (7 pages) |
30 December 2002 | New secretary appointed (2 pages) |
26 October 2002 | Accounts made up to 31 August 2002 (1 page) |
26 October 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
26 October 2002 | Accounts made up to 31 August 2002 (1 page) |
2 July 2002 | Accounts made up to 31 August 2001 (1 page) |
2 July 2002 | Accounts made up to 31 August 2001 (1 page) |
2 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
4 October 2001 | Return made up to 24/08/01; full list of members (6 pages) |
4 October 2001 | Return made up to 24/08/01; full list of members (6 pages) |
4 July 2001 | Accounts made up to 31 August 2000 (1 page) |
4 July 2001 | Accounts made up to 31 August 2000 (1 page) |
4 July 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
21 November 2000 | Return made up to 24/08/00; full list of members (6 pages) |
21 November 2000 | Return made up to 24/08/00; full list of members (6 pages) |
22 June 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
22 June 2000 | Accounts made up to 31 August 1999 (2 pages) |
22 June 2000 | Accounts made up to 31 August 1999 (2 pages) |
21 December 1999 | Return made up to 24/08/99; full list of members (6 pages) |
21 December 1999 | Return made up to 24/08/99; full list of members (6 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New secretary appointed;new director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New secretary appointed;new director appointed (2 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Ad 24/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 September 1998 | Registered office changed on 09/09/98 from: somerset house temple street birmingham B2 5DN (1 page) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Registered office changed on 09/09/98 from: somerset house temple street birmingham B2 5DN (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Ad 24/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 September 1998 | Director resigned (1 page) |
24 August 1998 | Incorporation (11 pages) |
24 August 1998 | Incorporation (11 pages) |