THIMBLEMILL RECREATION AND ENTERTAINMENT CENTRE - WARLEY


Company Profile Company Filings

Overview

THIMBLEMILL RECREATION AND ENTERTAINMENT CENTRE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WARLEY and has the status: Active.
THIMBLEMILL RECREATION AND ENTERTAINMENT CENTRE was incorporated 38 years ago on 23/05/1986 and has the registered number: 02022744. The accounts status is SMALL and accounts are next due on 30/09/2024.

THIMBLEMILL RECREATION AND ENTERTAINMENT CENTRE - WARLEY

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 01/01/2023 30/09/2024

Registered Office

THIMBLEMILL ROAD
WARLEY
WEST MIDLANDS
B67 6NR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/06/2023 19/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TERENCE BREEN Secretary 2023-08-17 CURRENT
MARY BISHOP Jun 1949 British Director 2009-05-17 CURRENT
MR TERENCE ANDREW BREEN Dec 1970 British Director 2022-07-03 CURRENT
MR ROBERT TREVOR JONES Mar 1968 British Director 2015-05-17 CURRENT
MRS IRENE MURIEL MASSEY Mar 1969 British Director 2019-05-05 CURRENT
MR SIMON ALEXANDER BENNETT Jul 1966 British Director 2021-10-24 CURRENT
MR DERRICK PAUL PENIKET Jun 1965 British Director 2015-05-17 CURRENT
MRS SUSAN JAYNE PENIKET Jul 1969 British Director 2019-05-05 CURRENT
MRS JANE HEATHER READ Feb 1967 British Director 2019-05-05 CURRENT
RAYMOND MARSHALL May 1947 British Director 2001-05-15 UNTIL 2016-03-07 RESIGNED
MRS ANDREA IRENE MARSHALL Jan 1974 British Director 2016-05-15 UNTIL 2018-05-13 RESIGNED
JOHN PRICE Jun 1946 British Director 1994-05-17 UNTIL 2003-05-14 RESIGNED
MS SHARON ANN MARTIN Dec 1965 British Director 2015-06-17 UNTIL 2020-08-31 RESIGNED
MS CAROLE ANN MASON Dec 1943 British Director 2015-05-17 UNTIL 2016-06-28 RESIGNED
JOHN THOMAS PAINTER Jan 1928 British Director RESIGNED
MS JESSICA TAYLOR Jul 1978 British Director 2011-05-15 UNTIL 2013-03-27 RESIGNED
JOSEPH PRICE Feb 1952 British Director RESIGNED
COLIN WATERHOUSE Mar 1947 British Director 2003-05-14 UNTIL 2011-05-15 RESIGNED
HAROLD MACKENZIE Mar 1942 British Director RESIGNED
MS TANYA TAYLOR Sep 1981 British Director 2011-05-15 UNTIL 2012-05-27 RESIGNED
SPENCER LEE Jun 1972 British Director 2009-05-17 UNTIL 2010-08-02 RESIGNED
JASON JONES Jul 1968 British Director 2009-05-17 UNTIL 2013-06-26 RESIGNED
STEPHANIE MILLERSHIP Feb 1955 British Director 2006-05-14 UNTIL 2015-05-17 RESIGNED
RAYMOND HARVEY GIBBS Oct 1947 British Secretary 1999-11-01 UNTIL 2023-08-17 RESIGNED
NIGEL CONNIFF Secretary RESIGNED
MELVIN GREEN Aug 1957 British Director 2001-05-15 UNTIL 2010-05-16 RESIGNED
CYNTHIA MARGARET ALLEN Feb 1939 British Director RESIGNED
BERNARD CYRIL DREDGE Apr 1924 British Director RESIGNED
ANTHONY DOWNING Mar 1960 British Director 2006-05-14 UNTIL 2010-09-07 RESIGNED
WALTER JOHN COX Jul 1937 British Director RESIGNED
LESLIE BRIDGWATER Feb 1954 British Director RESIGNED
MR COLIN BRAIN May 1947 British Director 2010-05-16 UNTIL 2016-05-15 RESIGNED
ROBERT JOHN BERGIN Jun 1953 British Director RESIGNED
MR CLIFFORD RONALD BEDDALL May 1957 British Director 1993-05-18 UNTIL 1994-12-04 RESIGNED
CYNTHIA MARGARET ALLEN Feb 1939 British Director 2000-05-16 UNTIL 2006-11-04 RESIGNED
MR STEVEN HAYWARD Jun 1959 British Director 2021-10-24 UNTIL 2023-06-01 RESIGNED
MR WAYNE CLIFFORD GUEST Jun 1963 British Director 2015-05-17 UNTIL 2019-05-06 RESIGNED
MS CHRISTINE ELAINE GREGORY May 1949 British Director 2016-05-15 UNTIL 2019-04-01 RESIGNED
MRS DEBBIE JONES Jul 1975 British Director 2012-05-27 UNTIL 2013-06-26 RESIGNED
COLIN WATERHOUSE Mar 1947 British Director 2016-05-15 UNTIL 2020-06-01 RESIGNED
RAYMOND HARVEY GIBBS Oct 1947 British Director RESIGNED
PAUL WARD Feb 1966 British Director 2001-05-15 UNTIL 2005-04-27 RESIGNED
PAUL WARD Feb 1966 British Director 2007-05-13 UNTIL 2009-02-28 RESIGNED
COLIN CHARLES NOCK Dec 1941 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Raymond Harvey Gibbs 2016-05-15 - 2021-01-01 10/1947 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LILLIPUT LODGE CHILDRENS DAY NURSERY LIMITED SMETHWICK Active MICRO ENTITY 85100 - Pre-primary education
CYCLE CHAIN LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
GUEST PROPERTIES 1 LIMITED OLDBURY Dissolved... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
THE CROSSING MANAGEMENT COMPANY LIMITED OLDBURY Active DORMANT 98000 - Residents property management
IMPACT EDUCATION AND TRAINING LIMITED CRADLEY HEATH ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
TNT THE NEWS TEAM CIC BIRMINGHAM ENGLAND Active DORMANT 59113 - Television programme production activities
PIDDOCK ROAD LIMITED HALESOWEN ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
RESERVOIR INVESTMENTS LIMITED OLDBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
FERN EDUCATION AND TRAINING LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 85600 - Educational support services

Free Reports Available

Report Date Filed Date of Report Assets
Thimblemill Recreation And Entertainment - Accounts to registrar (filleted) - small 23.2.5 2023-09-27 01-01-2023 £58,678 Cash £192,431 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LILLIPUT LODGE CHILDRENS DAY NURSERY LIMITED SMETHWICK Active MICRO ENTITY 85100 - Pre-primary education
PRORAGS LTD BIRMINGHAM UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
EZEIGWE PHARM LOCUM SERVICES LIMITED SMETHWICK ENGLAND Active NO ACCOUNTS FILED 47730 - Dispensing chemist in specialised stores