Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.E.V. GOMM LIMITED
Company Information for

R.E.V. GOMM LIMITED

WINSTER GROVE GREAT BARR, GREAT BARR, BIRMINGHAM, B44 9EG,
Company Registration Number
00691728
Private Limited Company
Active

Company Overview

About R.e.v. Gomm Ltd
R.E.V. GOMM LIMITED was founded on 1961-05-05 and has its registered office in Birmingham. The organisation's status is listed as "Active". R.e.v. Gomm Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R.E.V. GOMM LIMITED
 
Legal Registered Office
WINSTER GROVE GREAT BARR
GREAT BARR
BIRMINGHAM
B44 9EG
Other companies in B44
 
Filing Information
Company Number 00691728
Company ID Number 00691728
Date formed 1961-05-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 18:07:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.E.V. GOMM 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 R.E.V. GOMM LIMITED

Current Directors
Officer Role Date Appointed
WENDY ANNETTE TYLER
Company Secretary 1998-03-18
JONATHAN MICHAEL TYLER
Director 2015-10-22
MICHAEL JACOB TYLER
Director 1998-03-18
RICHARD MICHAEL TYLER
Director 2015-10-22
WENDY ANNETTE TYLER
Director 1998-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN GOMM
Director 1991-11-05 1998-03-18
THOMAS RICHARD GOMM
Company Secretary 1991-11-05 1998-01-03
THOMAS RICHARD GOMM
Director 1991-11-05 1998-01-03
VALERIE JEAN GRASHAM
Director 1991-11-05 1994-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY ANNETTE TYLER GOMM BADGES LIMITED Company Secretary 1998-03-18 CURRENT 1983-11-03 Active
WENDY ANNETTE TYLER THE BADGE STUDIO LIMITED Company Secretary 1991-12-31 CURRENT 1964-04-06 Active
WENDY ANNETTE TYLER SHAW MUNSTER LIMITED Company Secretary 1991-12-31 CURRENT 1969-06-25 Active
WENDY ANNETTE TYLER HASKINS (JEWELLERY) LIMITED Company Secretary 1991-12-31 CURRENT 1954-04-09 Active
WENDY ANNETTE TYLER SHAW MUNSTER GROUP LIMITED Company Secretary 1991-09-19 CURRENT 1985-01-15 Active
JONATHAN MICHAEL TYLER THE BADGE STUDIO LIMITED Director 2015-10-22 CURRENT 1964-04-06 Active
JONATHAN MICHAEL TYLER SHAW MUNSTER LIMITED Director 2015-10-22 CURRENT 1969-06-25 Active
JONATHAN MICHAEL TYLER HASKINS (JEWELLERY) LIMITED Director 2015-10-22 CURRENT 1954-04-09 Active
JONATHAN MICHAEL TYLER GOMM BADGES LIMITED Director 2015-10-22 CURRENT 1983-11-03 Active
JONATHAN MICHAEL TYLER SHAW MUNSTER GROUP LIMITED Director 2015-10-22 CURRENT 1985-01-15 Active
MICHAEL JACOB TYLER GOMM BADGES LIMITED Director 1998-03-18 CURRENT 1983-11-03 Active
MICHAEL JACOB TYLER THE BADGE STUDIO LIMITED Director 1991-12-31 CURRENT 1964-04-06 Active
MICHAEL JACOB TYLER SHAW MUNSTER LIMITED Director 1991-12-31 CURRENT 1969-06-25 Active
MICHAEL JACOB TYLER HASKINS (JEWELLERY) LIMITED Director 1991-12-31 CURRENT 1954-04-09 Active
MICHAEL JACOB TYLER SHAW MUNSTER GROUP LIMITED Director 1991-09-19 CURRENT 1985-01-15 Active
RICHARD MICHAEL TYLER THE BADGE STUDIO LIMITED Director 2015-10-22 CURRENT 1964-04-06 Active
RICHARD MICHAEL TYLER SHAW MUNSTER LIMITED Director 2015-10-22 CURRENT 1969-06-25 Active
RICHARD MICHAEL TYLER HASKINS (JEWELLERY) LIMITED Director 2015-10-22 CURRENT 1954-04-09 Active
RICHARD MICHAEL TYLER GOMM BADGES LIMITED Director 2015-10-22 CURRENT 1983-11-03 Active
RICHARD MICHAEL TYLER SHAW MUNSTER GROUP LIMITED Director 2015-10-22 CURRENT 1985-01-15 Active
WENDY ANNETTE TYLER GOMM BADGES LIMITED Director 1998-03-18 CURRENT 1983-11-03 Active
WENDY ANNETTE TYLER THE BADGE STUDIO LIMITED Director 1991-12-31 CURRENT 1964-04-06 Active
WENDY ANNETTE TYLER SHAW MUNSTER LIMITED Director 1991-12-31 CURRENT 1969-06-25 Active
WENDY ANNETTE TYLER HASKINS (JEWELLERY) LIMITED Director 1991-12-31 CURRENT 1954-04-09 Active
WENDY ANNETTE TYLER SHAW MUNSTER GROUP LIMITED Director 1991-09-19 CURRENT 1985-01-15 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
2024-02-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-1531/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2021-05-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-09-16CH01Director's details changed for Mr Richard Michael Tyler on 2019-09-16
2019-02-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-02-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-11-02CH01Director's details changed for Mr Richard Michael Tyler on 2017-11-02
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL TYLER / 20/04/2017
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/17 FROM Winster Grove Great Barr Birmingham B44 9EG
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL TYLER / 20/04/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL TYLER / 20/04/2017
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-11-15CH01Director's details changed for Mr Richard Michael Tyler on 2016-11-01
2016-01-27AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-26AR0105/11/15 ANNUAL RETURN FULL LIST
2015-11-14AP01DIRECTOR APPOINTED MR RICHARD MICHAEL TYLER
2015-11-14AP01DIRECTOR APPOINTED JONATHAN MICHAEL TYLER
2015-03-05AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0105/11/14 ANNUAL RETURN FULL LIST
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/14 FROM Charterhouse Legge Street Birmingham West Midlands B4 7EU
2014-03-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-14AR0105/11/13 ANNUAL RETURN FULL LIST
2013-02-05AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0105/11/12 ANNUAL RETURN FULL LIST
2012-01-11AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17AR0105/11/11 ANNUAL RETURN FULL LIST
2011-02-11AA31/05/10 TOTAL EXEMPTION SMALL
2010-11-16AR0105/11/10 FULL LIST
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-21AR0105/11/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANNETTE TYLER / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JACOB TYLER / 21/01/2010
2009-04-04AA31/05/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-04-02AA31/05/07 TOTAL EXEMPTION SMALL
2007-12-10363sRETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS
2007-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-19363sRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-12-15363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-26287REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 15-20 ST PAULS SQUARE BIRMINGHAM B3 1QT
2004-12-03363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-11-27363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-02-27363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-01-07363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-12-08363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-12-23363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-12-04363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-12-04363sRETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS
1998-07-15288aNEW DIRECTOR APPOINTED
1998-07-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-15288bDIRECTOR RESIGNED
1998-07-15288bSECRETARY RESIGNED
1998-04-06225ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98
1997-10-30363sRETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS
1997-09-17AAFULL ACCOUNTS MADE UP TO 30/04/97
1996-10-29363sRETURN MADE UP TO 05/11/96; NO CHANGE OF MEMBERS
1996-09-26AAFULL ACCOUNTS MADE UP TO 30/04/96
1995-10-23363sRETURN MADE UP TO 05/11/95; FULL LIST OF MEMBERS
1995-10-13AAFULL ACCOUNTS MADE UP TO 30/04/95
1994-11-17395PARTICULARS OF MORTGAGE/CHARGE
1994-10-26363sRETURN MADE UP TO 05/11/94; FULL LIST OF MEMBERS
1994-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-06-20288DIRECTOR RESIGNED
1993-11-26363sRETURN MADE UP TO 05/11/93; FULL LIST OF MEMBERS
1993-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1992-11-02363sRETURN MADE UP TO 05/11/92; NO CHANGE OF MEMBERS
1992-10-07AAFULL ACCOUNTS MADE UP TO 30/04/92
1991-10-31363bRETURN MADE UP TO 05/11/91; NO CHANGE OF MEMBERS
1991-10-31363(287)REGISTERED OFFICE CHANGED ON 31/10/91
1991-10-31AAFULL ACCOUNTS MADE UP TO 30/04/91
1990-11-12363RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS
1990-11-12AAFULL ACCOUNTS MADE UP TO 30/04/90
1990-03-22363RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to R.E.V. GOMM LIMITED 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 R.E.V. GOMM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1994-11-17 Outstanding MIDLAND BANK PLC,
FIXED AND FLOATING CHARGE 1986-01-23 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1980-06-30 Outstanding MIDLAND BANK LTD
Intangible Assets
Patents
We have not found any records of R.E.V. GOMM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.E.V. GOMM LIMITED
Trademarks
We have not found any records of R.E.V. GOMM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with R.E.V. GOMM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2014-01-24 GBP £1,467
Manchester City Council 2013-03-24 GBP £1,020
Manchester City Council 2013-03-24 GBP £1,020 Equipment
Manchester City Council 2012-04-03 GBP £995
Manchester City Council 2012-04-03 GBP £995 Equipment
Manchester City Council 2011-08-01 GBP £1,372 Equipment
Manchester City Council 2011-06-30 GBP £1,372 Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where R.E.V. GOMM LIMITED 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 R.E.V. GOMM LIMITED 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 R.E.V. GOMM LIMITED 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.