Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDLANDS ENVIRONMENTAL BUSINESS COMPANY LIMITED
Company Information for

MIDLANDS ENVIRONMENTAL BUSINESS COMPANY LIMITED

COLLINS+, The Lodge Chester Road, Castle Bromwich, Birmingham, WEST MIDLANDS, B36 9DE,
Company Registration Number
03186541
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Midlands Environmental Business Company Ltd
MIDLANDS ENVIRONMENTAL BUSINESS COMPANY LIMITED was founded on 1996-04-16 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Midlands Environmental Business Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
MIDLANDS ENVIRONMENTAL BUSINESS COMPANY LIMITED
 
Legal Registered Office
COLLINS+
The Lodge Chester Road
Castle Bromwich
Birmingham
WEST MIDLANDS
B36 9DE
Other companies in B65
 
Previous Names
MIDLANDS ENVIRONMENTAL BUSINESS CLUB LIMITED27/09/2002
Filing Information
Company Number 03186541
Company ID Number 03186541
Date formed 1996-04-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-04-30
Account next due 30/04/2022
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB813040481  
Last Datalog update: 2022-09-08 17:53:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDLANDS ENVIRONMENTAL BUSINESS COMPANY 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 MIDLANDS ENVIRONMENTAL BUSINESS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WILLIAM MASTERSON BAINES
Director 2012-03-01
PAUL TIMOTHY HUTCHENS
Director 2014-04-15
RONALD ANTHONY LASS
Director 1998-04-07
PATRICIA ANN LAUGHLIN
Director 2000-10-11
PAUL MOUNTAIN
Director 2016-05-28
RICHARD GRAHAM TANDY
Director 2015-07-29
MATTHEW RICHARD WISDOM
Director 2012-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER CAVE
Director 2012-02-01 2016-01-31
ARTHUR ROGER KEY
Director 1998-04-07 2016-01-31
MARK CLEMSON
Director 2009-04-02 2014-05-30
SHAMEEM KAZMI
Director 2009-04-21 2013-10-01
JANET BARBARA BAILEY
Director 2007-06-20 2013-03-22
COLIN CAMERON DAVIDSON
Director 2012-04-01 2012-10-15
IAN PAUL ASPLEY
Director 1996-04-16 2010-09-28
DEBORAH ROSEMARY BUNCE
Director 2008-06-12 2010-03-29
ANITA JENNIFER LLOYD
Company Secretary 2004-05-17 2009-06-10
PETER ALAN BRAITHWAITE
Director 1996-04-16 2008-06-12
NICK KING
Director 2004-07-16 2006-08-31
ANDREW FLINT
Director 2004-07-26 2005-03-09
CHRISTOPHER CHARLES JOHN MARTIN
Director 1999-04-27 2004-07-23
PHILIP BURNS
Director 1998-04-07 2004-07-14
RODERICK ALEXANDER COCHRANE TAIT
Company Secretary 2002-09-25 2004-05-26
PAUL ROGER CANTRILL
Director 2002-04-08 2003-05-06
JOHN ALAN FIRTH
Director 2001-06-05 2003-05-06
DEREK WILLIAM HARRIS
Director 1996-04-16 2003-04-10
RODERICK JAMES BULL
Company Secretary 2000-04-18 2002-09-25
RODERICK JAMES BULL
Director 2000-04-18 2002-09-25
MARTYN NORMAN KENDALL
Director 1998-04-07 2002-09-25
ROBERT PAUL BROWN
Director 1999-02-01 2002-04-16
KAREN LESLEY DUKES
Director 1999-12-08 2002-04-16
JAMES RODNEY LAMB
Director 1999-02-01 2000-12-07
JOHN ROBERT TURNER
Company Secretary 1996-04-16 2000-04-18
PETER EVERETT LANGLEY
Director 1996-04-16 1999-02-01
GEORGE HOWARTH
Director 1996-04-16 1998-07-16
CHAPMAN BRIAN COPE
Director 1996-04-16 1997-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD ANTHONY LASS FOX CONSULTANCY LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
RONALD ANTHONY LASS THE SEAGRAVE TRUST Director 2004-04-23 CURRENT 2004-04-23 Dissolved 2016-11-15
RONALD ANTHONY LASS COCOA RESEARCH (UK) LIMITED Director 1997-10-01 CURRENT 1996-03-12 Active
RONALD ANTHONY LASS FOX CONSULTANCY SERVICES LIMITED Director 1997-06-10 CURRENT 1997-04-23 Liquidation
RONALD ANTHONY LASS THE INTERNATIONAL COCOA GENEBANKS PROJECT LIMITED Director 1992-02-11 CURRENT 1992-02-11 Active - Proposal to Strike off
RONALD ANTHONY LASS COCOA RESEARCH ASSOCIATION LIMITED(THE) Director 1991-05-25 CURRENT 1973-06-12 Active
RONALD ANTHONY LASS GHANA COCOA GROWING RESEARCH ASSOCIATION LIMITED (THE) Director 1991-05-25 CURRENT 1969-01-03 Active
PATRICIA ANN LAUGHLIN THE ASHBOURNE LITTLE BUS COMPANY LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
PATRICIA ANN LAUGHLIN EBC (MANAGEMENT SERVICES) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active - Proposal to Strike off
PATRICIA ANN LAUGHLIN ASHBOURNE COMMUNITY TRANSPORT Director 2007-10-09 CURRENT 2005-01-11 Active
PAUL MOUNTAIN SAATHI HOUSE Director 2017-04-04 CURRENT 2006-01-03 Active
PAUL MOUNTAIN WOUHRA FOODS ACADEMY Director 2012-12-19 CURRENT 2012-12-19 Dissolved 2014-08-05
PAUL MOUNTAIN INTEGRATED CCS SERVICES LIMITED Director 2011-09-26 CURRENT 2010-08-06 Dissolved 2015-08-04

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
2022-09-13Final Gazette dissolved via compulsory strike-off
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM MASTERSON BAINES
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-04-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARD WISDOM
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ANTHONY LASS
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-01-17AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-01-03AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-03-13AP01DIRECTOR APPOINTED MR PAUL MOUNTAIN
2017-01-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05AR0114/04/16 ANNUAL RETURN FULL LIST
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR KEY
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAVE
2016-01-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22AP01DIRECTOR APPOINTED RICHARD GRAHAM TANDY
2015-04-14AR0114/04/15 ANNUAL RETURN FULL LIST
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MOUNTAIN
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLEMSON
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2015 FROM C/O COLLINS+ THE LODGE CHESTER ROAD CASTLE BROMWICH BIRMINGHAM WEST MIDLANDS B36 9DE ENGLAND
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2015 FROM C/O EBC (MANAGEMENT SERVICES) LTD 134 HIGH STREET HIGH STREET ROWLEY REGIS WEST MIDLANDS B65 0EE
2015-01-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08AP01DIRECTOR APPOINTED MR PAUL TIMOTHY HUTCHENS
2014-04-22AR0116/04/14 ANNUAL RETURN FULL LIST
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MIDDLETON
2014-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/14 FROM Unit F3 the Arch 48-52 Floodgate Street Birmingham West Midlands B5 5SL
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVIDSON
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JANET BAILEY
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SHAMEEM KAZMI
2013-05-20AR0116/04/13 NO MEMBER LIST
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-10AR0116/04/12 NO MEMBER LIST
2012-05-04AP01DIRECTOR APPOINTED MATTHEW RICHARD WISDOM
2012-04-24AP01DIRECTOR APPOINTED COLIN CAMERON DAVIDSON
2012-03-16AP01DIRECTOR APPOINTED RICHARD WILLIAM MASTERSON BAINES
2012-03-13AP01DIRECTOR APPOINTED JOHN PETER CAVE
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-18AR0116/04/11 NO MEMBER LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MOUNTAIN / 16/04/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MIDDLETON / 16/04/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LAUGHLIN / 16/04/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ANTHONY LASS / 16/04/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR ROGER KEY / 16/04/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMEEM KAZMI / 16/04/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CLEMSON / 16/04/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET BARBARA BAILEY / 16/04/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LAUGHLIN / 16/04/2011
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHARPE
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RANDOLPH PALMER
2011-01-27AA30/04/10 TOTAL EXEMPTION FULL
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN ASPLEY
2010-06-02AR0116/04/10 NO MEMBER LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET BARBARA BAILEY / 16/04/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MOUNTAIN / 16/04/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LAUGHLIN / 16/04/2010
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH BUNCE
2010-01-28AA30/04/09 TOTAL EXEMPTION FULL
2010-01-07AP01DIRECTOR APPOINTED RANDOLPH WAYNE PALMER
2009-06-30363aANNUAL RETURN MADE UP TO 16/04/09
2009-06-11288bAPPOINTMENT TERMINATED SECRETARY ANITA LLOYD
2009-05-11288aDIRECTOR APPOINTED SHAMEEM JAWAID KAZMI
2009-04-21RES13ARTS AUTHORISE 16/04/2009
2009-04-21288aDIRECTOR APPOINTED MARK CLEMSON
2009-03-25363aANNUAL RETURN MADE UP TO 16/04/08
2009-03-02AA30/04/08 TOTAL EXEMPTION FULL
2008-10-22MEM/ARTSARTICLES OF ASSOCIATION
2008-10-22RES01ALTER ARTICLES 09/10/2008
2008-10-22RES01ALTER ARTICLES 16/09/2008
2008-07-23288aDIRECTOR APPOINTED PAUL MOUNTAIN
2008-07-11288aDIRECTOR APPOINTED DEBORAH BUNCE
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR PETER BRAITHWAITE
2008-04-10288aDIRECTOR APPOINTED JANET BARBARA BAILEY
2008-02-29AA30/04/07 TOTAL EXEMPTION FULL
2007-07-21363sANNUAL RETURN MADE UP TO 16/04/07
2007-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-09-26288bDIRECTOR RESIGNED
2006-05-22288cSECRETARY'S PARTICULARS CHANGED
2006-04-21363sANNUAL RETURN MADE UP TO 16/04/06
2006-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-09-05288bDIRECTOR RESIGNED
2005-09-05363(288)DIRECTOR RESIGNED
2005-09-05363sANNUAL RETURN MADE UP TO 16/04/05
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MIDLANDS ENVIRONMENTAL BUSINESS COMPANY 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 MIDLANDS ENVIRONMENTAL BUSINESS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIDLANDS ENVIRONMENTAL BUSINESS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2012-05-01 £ 28,618
Non-instalment Debts Due After5 Years 2012-05-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

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 MIDLANDS ENVIRONMENTAL BUSINESS COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 21,697
Cash Bank In Hand 2012-04-30 £ 35,427
Cash Bank In Hand 2011-04-30 £ 177,466
Current Assets 2012-05-01 £ 33,943
Current Assets 2012-04-30 £ 36,648
Current Assets 2011-04-30 £ 178,046
Debtors 2012-05-01 £ 12,246
Debtors 2012-04-30 £ 1,221
Debtors 2011-04-30 £ 580
Fixed Assets 2012-04-30 £ 1
Fixed Assets 2011-04-30 £ 1
Secured Debts 2012-05-01 £ 28,618
Shareholder Funds 2012-05-01 £ 5,325
Shareholder Funds 2012-04-30 £ 4,600
Shareholder Funds 2011-04-30 £ 4,602

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MIDLANDS ENVIRONMENTAL BUSINESS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDLANDS ENVIRONMENTAL BUSINESS COMPANY LIMITED
Trademarks
We have not found any records of MIDLANDS ENVIRONMENTAL BUSINESS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MIDLANDS ENVIRONMENTAL BUSINESS COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2017-02-06 GBP £1,109
Solihull Metropolitan Borough Council 2016-08-08 GBP £1,547

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 MIDLANDS ENVIRONMENTAL BUSINESS COMPANY 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 MIDLANDS ENVIRONMENTAL BUSINESS COMPANY 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 MIDLANDS ENVIRONMENTAL BUSINESS COMPANY 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.