OLTON GROUNDS,LIMITED - SOLIHULL


Company Profile Company Filings

Overview

OLTON GROUNDS,LIMITED is a Private Limited Company from SOLIHULL and has the status: Active.
OLTON GROUNDS,LIMITED was incorporated 126 years ago on 16/08/1897 and has the registered number: 00053779. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

OLTON GROUNDS,LIMITED - SOLIHULL

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

78 GRANGE ROAD
SOLIHULL
WEST MIDLANDS
B91 1DA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/03/2023 18/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANDREW JOHN O'BRIEN May 1969 British Director 2021-06-23 CURRENT
MR TERENCE ANDREW DIGHT Nov 1957 British Director 2021-06-23 CURRENT
MR JAMES WILLIAM NEALE Apr 1986 British Director 2021-06-23 CURRENT
MR RICHARD RIGG Nov 1965 British Director 2021-06-23 CURRENT
MR ANDREW JOHN STEVENSON Jan 1964 British Director 2021-06-23 CURRENT
ALBERT WILLIAM WALKER Sep 1947 British Secretary 2006-06-30 UNTIL 2008-11-03 RESIGNED
JENNIFER ANNE ROBINSON Secretary 2000-07-12 UNTIL 2002-10-21 RESIGNED
MR GRAHAM MICHAEL SAWARD Oct 1944 British Director RESIGNED
MR ROLAND JAMES PARSONS Aug 1914 British Director RESIGNED
MR MAURICE ARTHUR PRATT Dec 1919 Director RESIGNED
MR ROB OWEN Jul 1965 British Director 2013-01-03 UNTIL 2021-06-23 RESIGNED
DR SYDNEY JOHN MADELEY Aug 1946 British Director 2010-01-19 UNTIL 2013-01-03 RESIGNED
ANDREW GEORGE DAVID INGLIS Dec 1942 British Director RESIGNED
GRAHAM QUINEY Sep 1949 British Director 2006-01-18 UNTIL 2006-08-22 RESIGNED
MR MAURICE ARTHUR PRATT Dec 1919 Secretary RESIGNED
ANTONY VERNON MICHAEL LLARK Mar 1950 Secretary 2009-01-01 UNTIL 2009-12-15 RESIGNED
MICHAEL JOHN HARRADENCE British Secretary 2010-01-19 UNTIL 2020-06-30 RESIGNED
MR ANTONY VERNON MICHAEL CLARK Mar 1950 British Secretary 2003-10-31 UNTIL 2006-06-30 RESIGNED
CORINNE-ANN GILL Secretary 1996-05-07 UNTIL 2000-07-12 RESIGNED
IAN NIGEL BAIN Aug 1957 Secretary 2002-10-21 UNTIL 2003-10-31 RESIGNED
MR JOHN WORTON Mar 1956 British Director 2001-03-25 UNTIL 2009-12-15 RESIGNED
GRAHAM QUINEY Sep 1949 British Director 2001-03-25 UNTIL 2003-06-01 RESIGNED
MR BRIAN ERNEST HOPKINS Nov 1949 British Director 2001-03-25 UNTIL 2009-12-15 RESIGNED
PHILIP VANN Jun 1961 British Director 2010-01-19 UNTIL 2016-08-31 RESIGNED
MR PHILIP JOHN HAYWARD WILLIAMS Jun 1927 British Director RESIGNED
MR JOHN WORTON Mar 1956 British Director 2013-01-03 UNTIL 2021-06-23 RESIGNED
JOHN HUDSON May 1924 British Director RESIGNED
MR MARTIN DAVID FLEMING Sep 1961 British Director 2013-01-03 UNTIL 2016-08-31 RESIGNED
JILLIAN HIGGINS Nov 1964 British Director 2021-06-23 UNTIL 2021-10-20 RESIGNED
ANTHONY GERRARD HAWKMEAD Oct 1957 British Director 2010-01-19 UNTIL 2010-10-30 RESIGNED
MICHAEL JOHN HARRADENCE Sep 1963 British Director 2010-01-19 UNTIL 2020-06-30 RESIGNED
DR AMANDA GATHERER Jun 1965 British Director 2002-09-22 UNTIL 2010-01-26 RESIGNED
MR PHIL EVANS Jul 1962 British Director 2013-01-03 UNTIL 2015-08-31 RESIGNED
MR ANTONY VERNON MICHAEL CLARK Mar 1950 British Director 1995-03-23 UNTIL 2009-12-15 RESIGNED
KEITH MARTIN CEILLAM Jan 1958 British Director 2010-11-01 UNTIL 2013-01-03 RESIGNED
MR IAN THOMAS BUXCEY Jun 1955 British Director 2001-03-25 UNTIL 2006-01-18 RESIGNED
DAVID WILLIAM BROOKES Oct 1935 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
West Warwickshire Sports Complex Ltd 2020-02-04 Solihull   West Midlands Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
West Warwickshire Sports Club Ltd 2016-04-06 - 2020-02-04 Solihull   West Midlands Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHIRE LEASING PLC TAMWORTH Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
AMBER BUSINESS VILLAGE (TAMWORTH) LIMITED AMINGTON TAMWORTH Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
SHIRE PROFESSIONAL SERVICES LTD. TAMWORTH Active DORMANT 99999 - Dormant Company
WEST WARWICKSHIRE CLUB LIMITED SOLIHULL Active TOTAL EXEMPTION FULL 47250 - Retail sale of beverages in specialised stores
S1 NETWORK SERVICES LIMITED SOLIHULL Dissolved... SMALL 99999 - Dormant Company
WEST WARWICKSHIRE SPORTS COMPLEX LTD SOLIHULL Active TOTAL EXEMPTION FULL 93199 - Other sports activities
SHIRE SECURITIES LIMITED TAMWORTH Active UNAUDITED ABRIDGED 64929 - Other credit granting n.e.c.
SHIRE RECOVERIES LIMITED TAMWORTH Active UNAUDITED ABRIDGED 82911 - Activities of collection agencies
SAF LEASING LIMITED TAMWORTH Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED TAMWORTH ENGLAND Active UNAUDITED ABRIDGED 98000 - Residents property management
SHIRE INSURANCE SERVICES LIMITED TAMWORTH Active UNAUDITED ABRIDGED 66220 - Activities of insurance agents and brokers
SHIRE PROFESSIONAL FUNDING LIMITED TAMWORTH Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
SHIRE LEAD GENERATORS LIMITED TAMWORTH Active DORMANT 99999 - Dormant Company
CATALYST MARKETING AGENCY LIMITED COVENTRY ENGLAND Active MICRO ENTITY 73110 - Advertising agencies
SHIRE INVOICE FINANCE LIMITED TAMWORTH Active MICRO ENTITY 64992 - Factoring
SHIRE BUSINESS GROUP LIMITED TAMWORTH Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
SHIRE GATEWAY LIMITED TAMWORTH Dissolved... DORMANT 74990 - Non-trading company
SHIRE ASSET FINANCE LIMITED TAMWORTH ENGLAND Active DORMANT 99999 - Dormant Company
THE PERKS COMPANY (TPC) LTD EVESHAM UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
OLTON_GROUNDS,LIMITED - Accounts 2023-06-28 30-09-2022 £1,826 Cash £281,992 equity
OLTON_GROUNDS,LIMITED - Accounts 2022-06-25 30-09-2021 £1,919 Cash £279,485 equity
OLTON_GROUNDS,LIMITED - Accounts 2021-06-26 30-09-2020 £1,849 Cash £281,478 equity
Olton Grounds Limited - Accounts to registrar (filleted) - small 18.2 2020-07-10 30-09-2019 £1,954 Cash £280,626 equity
Olton Grounds Limited - Accounts to registrar (filleted) - small 18.1 2018-06-08 30-09-2017 £1,887 Cash £288,887 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEST WARWICKSHIRE CLUB LIMITED SOLIHULL Active TOTAL EXEMPTION FULL 47250 - Retail sale of beverages in specialised stores
WEST WARWICKSHIRE SPORTS COMPLEX LTD SOLIHULL Active TOTAL EXEMPTION FULL 93199 - Other sports activities
SS PROPERTY SERVICES LIMITED SOLIHULL UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
LIDDA MANAGEMENT LIMITED SOLIHULL UNITED KINGDOM Active DORMANT 99999 - Dormant Company
THE MAPLE GROUP PROPERTY LIMITED SOLIHULL ENGLAND Active NO ACCOUNTS FILED 68201 - Renting and operating of Housing Association real estate
384 STRATFORD ROAD LIMITED SOLIHULL ENGLAND Active NO ACCOUNTS FILED 68201 - Renting and operating of Housing Association real estate
EMAIL MARKETING CLUB LTD OLTON UNITED KINGDOM Active NO ACCOUNTS FILED 85590 - Other education n.e.c.