UKBizDB.co.uk

WEST MIDLANDS HISTORIC BUILDINGS TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as West Midlands Historic Buildings Trust. The company was founded 39 years ago and was given the registration number 01876294. The firm's registered office is in KIDDERMINSTER. You can find them at Adam House, Birmingham Road, Kidderminster, Worcestershire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:WEST MIDLANDS HISTORIC BUILDINGS TRUST
Company Number:01876294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Adam House, Birmingham Road, Kidderminster, Worcestershire, DY10 2SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wmhbt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, England, WV9 5HD

Director16 October 2012Active
Wmhbt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, England, WV9 5HD

Director07 January 2016Active
Wmhbt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, England, WV9 5HD

Director01 February 2023Active
Wmhbt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, England, WV9 5HD

Director01 February 2023Active
Wmhbt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, England, WV9 5HD

Director-Active
Wmhbt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, England, WV9 5HD

Director03 November 2016Active
Wmhbt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, England, WV9 5HD

Director03 November 2016Active
Wmhbt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, England, WV9 5HD

Director03 November 2016Active
Wmhbt C/O Copia Wealth & Tax, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, England, WV9 5HD

Director06 October 2022Active
Wmhbt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, England, WV9 5HD

Director24 May 2023Active
Wmhbt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, England, WV9 5HD

Director-Active
Wmhbt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, England, WV9 5HD

Director30 October 2023Active
Wmhbt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, England, WV9 5HD

Director11 March 2009Active
Wmhbt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, England, WV9 5HD

Director14 May 2002Active
Wmhbt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, England, WV9 5HD

Director19 June 2023Active
Wmhbt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, England, WV9 5HD

Director10 January 2019Active
Wmhbt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, England, WV9 5HD

Director02 July 2020Active
Wmhbt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, England, WV9 5HD

Director07 January 2016Active
Wmhbt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, England, WV9 5HD

Director06 July 2017Active
16 Elmbank Road, Walsall, WS5 4EL

Secretary16 May 2000Active
39 Comberton Road, Kidderminster, DY10 3DT

Secretary11 March 2009Active
25 Thistle Down Close, Streetly, Sutton Coldfield, B74 3EE

Secretary03 February 2004Active
35 Sutherland Grove, Perton, Wolverhampton, WV6 7PA

Secretary17 May 1994Active
66 Occupation Street, Eve Hill, Dudley, DY1 2RF

Secretary21 May 1992Active
5, Welbeck Close, Halesowen, United Kingdom, B62 8PX

Director11 March 2009Active
Silva Nova 26 High Street, Kinver, Stourbridge, DY7 6HF

Director16 May 1995Active
6, Fairfield Road, Halesowen, Uk, B63 4PT

Director15 August 2012Active
Wmhbt C/O Copia Wealth & Tax, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, England, WV9 5HD

Director17 May 2011Active
29 Conway Road, Perton, Wolverhampton, WV6 7RQ

Director16 May 1995Active
Beech Haven, Cobden Street, Stourbridge, DY8 3RU

Director17 May 2005Active
Beech Haven, Cobden Street, Stourbridge, DY8 3RU

Director18 May 1999Active
27 Jacey Road, Edgbaston, Birmingham, B16 0LL

Director-Active
25 Thistle Down Close, Streetly, Sutton Coldfield, B74 3EE

Director18 May 1999Active
25 Thistle Down Close, Streetly, Sutton Coldfield, B74 3EE

Director27 May 1993Active
135 Skip Lane, Walsall, WS5 3LR

Director18 May 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-28Address

Change registered office address company with date old address new address.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-06-24Officers

Appoint person director company with name date.

Download
2023-06-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.