Birmingham
West Midlands
B2 5DJ
Director Name | Mr Roy Botterill |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2014(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Colton Square Leicester LE1 1QH |
Director Name | Derek John Eccleston |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 2002) |
Role | Employment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Mountford Close Wellesbourne Warwickshire CV35 9QQ |
Director Name | Mr John Bailey Hughes |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 July 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Needham And James House Bridgefoot Stratford-Upon-Avon Warwickshire CV37 6YY |
Director Name | Mr Andrew Ian Kenneth Wolfe |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 October 2000) |
Role | Solicitor |
Correspondence Address | 25 Meer Street Stratford Upon Avon Warwickshire CV37 6QB |
Secretary Name | Kevin Sinclair Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 6 months (resigned 14 August 1997) |
Role | Company Director |
Correspondence Address | 25 Meer Street Stratford Upon Avon Warwickshire CV37 6QB |
Secretary Name | Mr Herbert Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(1 year after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westaway Lye Green Warwick Warwickshire CV35 8HL |
Director Name | Mr Herbert Andrews |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 July 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Westaway Lye Green Warwick Warwickshire CV35 8HL |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 08 July 1996 |
Appointment Duration | 7 months, 1 week (resigned 11 February 1997) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1996 |
Appointment Duration | 7 months, 1 week (resigned 11 February 1997) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | berrymanshacklock.co.uk |
---|
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
35k at £1 | Shakespeares Legal LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
3 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
20 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
19 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
28 March 2017 | Director's details changed for Mr Keith Hamilton Spedding on 7 October 2016 (2 pages) |
28 March 2017 | Director's details changed for Mr Keith Hamilton Spedding on 7 October 2016 (2 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 5 August 2016 (1 page) |
5 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 5 August 2016 (1 page) |
2 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
29 February 2016 | Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ to One America Square Crosswall London EC3N 2SG on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ to One America Square Crosswall London EC3N 2SG on 29 February 2016 (1 page) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 August 2015 | Amended accounts for a dormant company made up to 31 March 2013 (3 pages) |
26 August 2015 | Amended accounts for a dormant company made up to 31 March 2013 (3 pages) |
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 August 2014 | Appointment of Mr Roy Botterill as a director on 29 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Roy Botterill as a director on 29 August 2014 (2 pages) |
25 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 January 2012 | Current accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
11 January 2012 | Current accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 August 2011 | Registered office address changed from Needham & James House, Bridgeway Stratford upon Avon Warwickshire Unitged Kingdom CV376YY on 16 August 2011 (1 page) |
16 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Registered office address changed from Needham & James House, Bridgeway Stratford upon Avon Warwickshire Unitged Kingdom CV376YY on 16 August 2011 (1 page) |
8 November 2010 | Resolutions
|
8 November 2010 | Company name changed needham & james training LIMITED\certificate issued on 08/11/10
|
8 November 2010 | Resolutions
|
8 November 2010 | Company name changed needham & james training LIMITED\certificate issued on 08/11/10
|
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
1 November 2010 | Termination of appointment of Herbert Andrews as a director (1 page) |
1 November 2010 | Termination of appointment of Herbert Andrews as a secretary (1 page) |
1 November 2010 | Termination of appointment of John Hughes as a director (1 page) |
1 November 2010 | Termination of appointment of John Hughes as a director (1 page) |
1 November 2010 | Termination of appointment of Herbert Andrews as a director (1 page) |
1 November 2010 | Appointment of Mr Keith Hamilton Spedding as a director (2 pages) |
1 November 2010 | Termination of appointment of Herbert Andrews as a secretary (1 page) |
1 November 2010 | Appointment of Mr Keith Hamilton Spedding as a director (2 pages) |
31 August 2010 | Director's details changed for Mr John Bailey Hughes on 18 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Mr John Bailey Hughes on 18 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
1 February 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
24 September 2009 | Director's change of particulars / john hughes / 25/10/2006 (2 pages) |
24 September 2009 | Director's change of particulars / john hughes / 25/10/2006 (2 pages) |
24 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
24 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 18/07/08; full list of members (4 pages) |
29 July 2009 | Return made up to 18/07/08; full list of members (4 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
31 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: needham & james house, the bridgeway, startford upon avon warwickshire CV37 6YY (1 page) |
26 July 2007 | Location of register of members (1 page) |
26 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
26 July 2007 | Location of debenture register (1 page) |
26 July 2007 | Location of register of members (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: needham & james house, the bridgeway, startford upon avon warwickshire CV37 6YY (1 page) |
26 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
26 July 2007 | Location of debenture register (1 page) |
10 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
10 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 25 meer street stratford upon avon warwickshire CV37 6QB (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 25 meer street stratford upon avon warwickshire CV37 6QB (1 page) |
20 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
1 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
1 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
6 October 2004 | Return made up to 18/07/04; full list of members (7 pages) |
6 October 2004 | Return made up to 18/07/04; full list of members (7 pages) |
11 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
11 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
3 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
28 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
28 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
21 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
21 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
26 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
26 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
10 August 2001 | Return made up to 18/07/01; full list of members (7 pages) |
10 August 2001 | Return made up to 18/07/01; full list of members (7 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
7 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
7 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
23 August 2000 | Return made up to 18/07/00; full list of members
|
23 August 2000 | Return made up to 18/07/00; full list of members
|
18 January 2000 | Full accounts made up to 31 December 1998 (10 pages) |
18 January 2000 | Full accounts made up to 31 December 1998 (10 pages) |
22 September 1999 | Return made up to 18/07/99; no change of members (4 pages) |
22 September 1999 | Return made up to 18/07/99; no change of members (4 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 August 1998 | Return made up to 18/07/98; no change of members (6 pages) |
12 August 1998 | Return made up to 18/07/98; no change of members (6 pages) |
14 January 1998 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
14 January 1998 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
27 August 1997 | Resolutions
|
27 August 1997 | 88(2)R prev update from 363S (2 pages) |
27 August 1997 | Resolutions
|
27 August 1997 | £ nc 100/35000 14/08/97 (1 page) |
27 August 1997 | £ nc 100/35000 14/08/97 (1 page) |
27 August 1997 | 88(2)R prev update from 363S (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Return made up to 18/07/97; full list of members (6 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Return made up to 18/07/97; full list of members (6 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: suite 2 conrad house birmingham road stratford upon avon warwickshire CV37 0AA (1 page) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: suite 2 conrad house birmingham road stratford upon avon warwickshire CV37 0AA (1 page) |
18 February 1997 | Secretary resigned (1 page) |
24 January 1997 | Company name changed chaddington multiplex LIMITED\certificate issued on 27/01/97 (2 pages) |
24 January 1997 | Company name changed chaddington multiplex LIMITED\certificate issued on 27/01/97 (2 pages) |
18 July 1996 | Incorporation (15 pages) |
18 July 1996 | Incorporation (15 pages) |