Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIRMINGHAM PRESS CLUB,LIMITED(THE)
Company Information for

BIRMINGHAM PRESS CLUB,LIMITED(THE)

8 WOLVERTON ROAD, SNITTERFIELD, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 0HB,
Company Registration Number
00123786
Private Limited Company
Active

Company Overview

About Birmingham Press Club,limited(the)
BIRMINGHAM PRESS CLUB,LIMITED(THE) was founded on 1912-08-16 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active". Birmingham Press Club,limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BIRMINGHAM PRESS CLUB,LIMITED(THE)
 
Legal Registered Office
8 WOLVERTON ROAD
SNITTERFIELD
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 0HB
Other companies in CV37
 
Filing Information
Company Number 00123786
Company ID Number 00123786
Date formed 1912-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB109456564  
Last Datalog update: 2024-05-05 15:00:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRMINGHAM PRESS CLUB,LIMITED(THE)
The accountancy firm based at this address is GUEST WILSON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIRMINGHAM PRESS CLUB,LIMITED(THE)

Current Directors
Officer Role Date Appointed
FREDERICK BROMWICH
Director 2005-08-14
KAY CADMAN
Director 2011-09-29
LLEWELA SIAN JENKINS
Director 2012-05-29
ADRIAN ALBERT KIBBLER
Director 2015-01-28
DAVID JOHN LAMB
Director 2005-07-11
ROBERT PAUL WARMAN
Director 1995-07-20
NEIL GUEST WILSON
Director 2009-09-03
SONYA ZOE YIEND
Director 2015-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
STACEY PETER BARNFIELD
Director 2015-01-29 2016-07-13
MELISSA DICKINSON
Director 2006-08-01 2016-05-24
IAN GEOFFREY GREAVES
Director 2011-09-29 2016-05-24
ANTHONY BELL
Director 2008-11-06 2014-03-31
JONATHAN GRIFFIN
Director 2004-04-14 2014-03-31
COLIN GRANT MEAGER
Company Secretary 1999-07-29 2009-09-03
FAY YVONNE GOODMAN
Director 1999-07-29 2007-07-25
DOMINGA DE LA CRUZ
Director 1999-07-29 2005-11-09
CELIA DOWELL
Director 1999-07-29 2003-12-31
AMANDA JAYNE BELLHAM
Director 1999-01-12 2000-12-31
ANDREW PETER SPARROW
Company Secretary 1997-07-10 1999-07-29
JOSIE BROOKES
Director 1997-07-10 1999-07-29
MICHAEL ROY GORDON-SMITH
Director 1998-04-16 1999-03-15
PAULA GAY MARIANNE BETTERIDGE
Director 1996-08-01 1998-03-19
JANE GRANT
Director 1994-09-20 1998-01-08
JEREMY CHARLES ROWETT JOHNS
Company Secretary 1991-08-04 1997-07-10
MALCOLM RODERICK GRANT COOK
Director 1995-07-20 1997-05-28
DOMINGA DE LA CRUZ
Director 1993-08-10 1997-05-19
ALAN DEELEY
Director 1991-08-04 1997-04-21
STEFAN BARTLETT
Director 1995-07-20 1996-08-31
NICHOLAS JOHN GREEN
Director 1994-09-20 1996-08-31
KENNETH BENNETT
Director 1993-08-10 1995-05-10
EDWARD GEORGE CARTER
Director 1994-09-20 1995-03-13
DAVID COOK
Director 1991-08-04 1994-08-11
SHEILA BROWN
Director 1991-08-04 1994-03-25
MONICA ELENA FOOT
Director 1991-08-14 1992-12-14
TERENCE BURT FIELD
Director 1991-08-04 1991-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN ALBERT KIBBLER AKPR LTD Director 2005-01-03 CURRENT 2004-01-14 Active
ROBERT PAUL WARMAN BLACKCORN LIMITED Director 2005-07-05 CURRENT 2005-07-05 Dissolved 2017-08-03
NEIL GUEST WILSON MARITIME TECHNOLOGY INTERNATIONAL LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active - Proposal to Strike off
NEIL GUEST WILSON THE SHAKESPEARE CIDER COMPANY LIMITED Director 2015-12-29 CURRENT 2015-12-29 Active
NEIL GUEST WILSON THE SHAKESPEARE BREWING COMPANY LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
NEIL GUEST WILSON NORTH COTSWOLD BREWERY LIMITED Director 2012-08-16 CURRENT 2011-09-15 Active
NEIL GUEST WILSON CLEMSHAW LIMITED Director 2008-04-04 CURRENT 1981-11-09 Active
NEIL GUEST WILSON SELF CONTAINED ASSET MANAGEMENT LIMITED Director 2003-09-24 CURRENT 2003-09-24 Active - Proposal to Strike off
NEIL GUEST WILSON MCDONALD WILSON LIMITED Director 1995-11-20 CURRENT 1995-11-17 Active
NEIL GUEST WILSON GUEST WILSON LIMITED Director 1995-11-09 CURRENT 1995-11-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2024-04-29CS01CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2023-12-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-01CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-06-01CS01CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2022-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-02CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2019-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SONYA ZOE YIEND
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2018-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2017-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD STIRK
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STACEY BARNFIELD
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRICE
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRICE
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN GREAVES
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN GREAVES
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA DICKINSON
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA DICKINSON
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-04AR0126/04/16 ANNUAL RETURN FULL LIST
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-08AR0126/04/15 ANNUAL RETURN FULL LIST
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BELL
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PARKIN
2015-01-29AP01DIRECTOR APPOINTED MR STEPHEN JOHN PRICE
2015-01-29AP01DIRECTOR APPOINTED MS SONYA ZOE YIEND
2015-01-29AP01DIRECTOR APPOINTED MR ADRIAN ALBERT KIBBLER
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRIFFIN
2015-01-29AP01DIRECTOR APPOINTED MR STACEY PETER BARNFIELD
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-02AR0126/04/14 ANNUAL RETURN FULL LIST
2013-12-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0126/04/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AR0126/04/12 FULL LIST
2012-05-30AP01DIRECTOR APPOINTED EDWARD CHARLES STIRK
2012-05-29AP01DIRECTOR APPOINTED LLEWELA SIAN JENKINS
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-03AP01DIRECTOR APPOINTED MR IAN GEOFFREY GREAVES
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GUEST WILSON / 29/09/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL WARMAN / 29/09/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LAMB / 29/09/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GRIFFIN / 29/09/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MELISSA DICKINSON / 29/09/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BROMWICH / 29/09/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BELL / 29/09/2011
2011-09-29AP01DIRECTOR APPOINTED KAY CADMAN
2011-08-24AA01PREVEXT FROM 31/12/2010 TO 31/03/2011
2011-06-07AR0126/04/11 FULL LIST
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PARKIN / 26/04/2011
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-29AR0126/04/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL WARMAN / 26/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PARKIN / 26/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LAMB / 26/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GRIFFIN / 26/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MELISSA DICKINSON / 26/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BROMWICH / 26/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BELL / 26/04/2010
2009-11-02AP01DIRECTOR APPOINTED MR NEIL GUEST WILSON
2009-09-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-04288bAPPOINTMENT TERMINATED SECRETARY COLIN MEAGER
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR COLIN MEAGER
2009-09-04287REGISTERED OFFICE CHANGED ON 04/09/2009 FROM C/O MEAGER WOOD LOCKE & CO 123 HAGLEY ROAD EDGEBASTON BIRMINGHAM WEST MIDLANDS B16 8LD
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR JANE ROBBINS
2009-07-07363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-01-16288aDIRECTOR APPOINTED ANTHONY BELL
2008-12-11288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANDREW PETER SPARROW LOGGED FORM
2008-12-11363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-25288cDIRECTOR'S PARTICULARS CHANGED
2008-01-25288cDIRECTOR'S PARTICULARS CHANGED
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-04288bDIRECTOR RESIGNED
2007-05-16363sRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2006-10-31363sRETURN MADE UP TO 04/08/06; NO CHANGE OF MEMBERS
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-21288aNEW DIRECTOR APPOINTED
2006-08-21288aNEW DIRECTOR APPOINTED
2005-11-09288bDIRECTOR RESIGNED
2005-10-17363sRETURN MADE UP TO 04/08/05; NO CHANGE OF MEMBERS
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-24288aNEW DIRECTOR APPOINTED
2005-08-24288aNEW DIRECTOR APPOINTED
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-14363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-04-27288aNEW DIRECTOR APPOINTED
2004-03-05363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2004-02-20288aNEW DIRECTOR APPOINTED
2004-02-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to BIRMINGHAM PRESS CLUB,LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIRMINGHAM PRESS CLUB,LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-08-05 Outstanding CARLSBERG-TETLEY BREWING LIMITED
Creditors
Creditors Due Within One Year 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIRMINGHAM PRESS CLUB,LIMITED(THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 3,478
Cash Bank In Hand 2012-04-01 £ 6,336
Current Assets 2012-04-01 £ 6,336
Shareholder Funds 2012-04-01 £ 6,336

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BIRMINGHAM PRESS CLUB,LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BIRMINGHAM PRESS CLUB,LIMITED(THE)
Trademarks
We have not found any records of BIRMINGHAM PRESS CLUB,LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRMINGHAM PRESS CLUB,LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as BIRMINGHAM PRESS CLUB,LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where BIRMINGHAM PRESS CLUB,LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRMINGHAM PRESS CLUB,LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIRMINGHAM PRESS CLUB,LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.