SCIENCE WAREHOUSE LIMITED - BIRMINGHAM


Company Profile Company Filings

Overview

SCIENCE WAREHOUSE LIMITED is a Private Limited Company from BIRMINGHAM UNITED KINGDOM and has the status: Active.
SCIENCE WAREHOUSE LIMITED was incorporated 30 years ago on 25/01/1994 and has the registered number: 02890957. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/11/2024.

SCIENCE WAREHOUSE LIMITED - BIRMINGHAM

This company is listed in the following categories:
62090 - Other information technology service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 28/02/2023 30/11/2024

Registered Office

THE MAILBOX LEVEL 3
BIRMINGHAM
B1 1RF
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/01/2023 08/02/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JAYNE LOUISE ASPELL Secretary 2022-04-26 CURRENT
SIMON DAVID WALSH Jul 1971 English Director 2023-06-09 CURRENT
MR STEPHEN ERIC DEWS Oct 1975 British Director 2023-06-09 CURRENT
MR JON MOODY Jan 1970 British Director 2008-10-31 UNTIL 2015-11-20 RESIGNED
MR PHILIP JOHN PADFIELD Sep 1957 British Director 2015-05-08 UNTIL 2018-03-01 RESIGNED
MR ANTHONY JOHN O'BRIEN British Director 2006-02-06 UNTIL 2018-03-01 RESIGNED
JOHN SMITH Sep 1960 British Director 2001-07-12 UNTIL 2004-11-05 RESIGNED
MR ANDREW DARBY MITCHELL Mar 1958 British Director 2000-03-20 UNTIL 2002-05-03 RESIGNED
MR GORDON JOHN MATTHEW Jul 1956 British Director 2016-06-01 UNTIL 2018-03-01 RESIGNED
MRS MARY JULIA MARTIN Sep 1952 British Director 2000-03-20 UNTIL 2002-05-03 RESIGNED
MR STEPHEN KERRIDGE Sep 1968 British Director 2008-10-31 UNTIL 2015-03-31 RESIGNED
RICHARD JAMES KERR Jan 1974 British Director 2022-02-01 UNTIL 2023-02-10 RESIGNED
DR EDERYN WILLIAMS Sep 1946 British Director 1994-01-25 UNTIL 2000-03-01 RESIGNED
MALCOLM ALBERT SMITH Mar 1938 British Secretary 1994-01-25 UNTIL 2000-03-20 RESIGNED
NATALIE AMANDA SHAW Secretary 2018-10-01 UNTIL 2022-04-26 RESIGNED
MR ANTHONY JOHN O'BRIEN British Secretary 2002-05-03 UNTIL 2018-03-01 RESIGNED
JOHN RICHARD BEAUMONT Jun 1957 British Director 2000-04-07 UNTIL 2002-03-11 RESIGNED
DR JONATHAN BETTS Dec 1965 British Director 2008-10-31 UNTIL 2014-10-23 RESIGNED
MRS MARY JULIA MARTIN Sep 1952 British Secretary 2000-03-20 UNTIL 2002-05-03 RESIGNED
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED Corporate Director 2015-03-31 UNTIL 2018-03-01 RESIGNED
MR ANDREW WILLIAM HICKS Mar 1975 British Director 2018-03-01 UNTIL 2022-02-01 RESIGNED
MR BENN THOMAS CHAMBERLAIN Aug 1977 British Director 2011-11-01 UNTIL 2018-03-01 RESIGNED
MISS FLEUR ELIZABETH CHAMBERLAIN Sep 1982 British Director 2011-11-01 UNTIL 2018-03-01 RESIGNED
MRS JOAN MARY CHAMBERLAIN Feb 1946 British Director 2011-11-01 UNTIL 2018-03-01 RESIGNED
MR RAYMOND KENNETH CHAMBERLAIN Jan 1946 British Director 2010-08-01 UNTIL 2018-03-01 RESIGNED
MR RAYMOND KENNETH CHAMBERLAIN Jan 1946 British Director 2000-03-20 UNTIL 2006-05-10 RESIGNED
GRAHAM TREVOR DARNELL Apr 1963 British Director 2001-01-18 UNTIL 2002-05-08 RESIGNED
MR OSWALD COPLAND FINNIE Jul 1948 British Director 2001-01-18 UNTIL 2002-03-07 RESIGNED
DR BARRY DAVID HAMES Jan 1948 British Director 2006-03-22 UNTIL 2018-03-01 RESIGNED
MR PAUL ISAACS Dec 1960 British Director 2005-12-29 UNTIL 2008-10-31 RESIGNED
DARYL HOWE Jun 1954 British Director 2000-09-11 UNTIL 2003-04-11 RESIGNED
MR RAYMOND WOLFSON Feb 1954 British Director 2000-03-03 UNTIL 2000-03-31 RESIGNED
MR RICHARD JOHN MICHAEL JEPHCOTT Sep 1949 British Director 2003-11-14 UNTIL 2004-05-31 RESIGNED
DR BARRY DAVID HAMES Jan 1948 British Director 1999-09-22 UNTIL 2004-02-02 RESIGNED
MR GORDON JAMES WILSON Jun 1960 British Director 2018-03-01 UNTIL 2023-07-05 RESIGNED
PROF SIR ALAN WILSON Jan 1939 British Director 2000-04-18 UNTIL 2002-03-07 RESIGNED
DR JONATHAN CHARLES BETTS Dec 1965 British Director 1999-09-22 UNTIL 2001-01-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Advanced Business Software And Solutions Limited 2018-03-01 Birmingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mercia Investments Limited 2016-04-06 - 2018-03-01 Henley-In-Arden   Ownership of shares 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEAUDESERT PARK LIMITED HENLEY-IN-ARDEN ENGLAND Active MICRO ENTITY 98000 - Residents property management
VIASYSTEMS HOLDINGS LIMITED CHANDLERS FORD EASTLEIGH Dissolved... ACCOUNTS TYPE NOT AVA 7415 - Holding Companies including Head Offices
LUCY'S MILL LIMITED SOLIHULL ENGLAND Active MICRO ENTITY 98000 - Residents property management
TECHNOGRAPH MICROCIRCUITS LIMITED PORTSMOUTH Active SMALL 26110 - Manufacture of electronic components
HENLEY GOLF & COUNTRY CLUB LIMITED BROMSGROVE Dissolved... SMALL 93199 - Other sports activities
FORWARD VENTURE MANAGEMENT LIMITED WEST MIDLANDS Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
CASTLEFORD HOMES LIMITED Dissolved... DORMANT 99999 - Dormant Company
H-WARE LIMITED WEST MIDLANDS Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SG FLEET SOLUTIONS UK LIMITED SOLIHULL Active FULL 77110 - Renting and leasing of cars and light motor vehicles
MULTIFLEET VEHICLE MANAGEMENT LIMITED HENLEY IN ARDEN UNITED KINGDOM Active FULL 45200 - Maintenance and repair of motor vehicles
FORWARD GROUP LIMITED WEST MIDLANDS Active TOTAL EXEMPTION FULL 70221 - Financial management
CROFTDAWN LIMITED WEST MIDLANDS Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HENLEY BEAUTY SALON LIMITED WEST MIDLANDS Active MICRO ENTITY 47750 - Retail sale of cosmetic and toilet articles in specialised stores
VICTORIA TRAVEL GROUP LIMITED REDDITCH Active FULL 79110 - Travel agency activities
FLEET HIRE HOLDINGS LIMITED WEST MIDLANDS ENGLAND Active FULL 77110 - Renting and leasing of cars and light motor vehicles
MERCIA FUND MANAGEMENT LIMITED HENLEY-IN-ARDEN Active FULL 66300 - Fund management activities
MERCIA ASSET MANAGEMENT PLC HENLEY IN ARDEN Active GROUP 64303 - Activities of venture and development capital companies
BFC NOMINEES LIMITED HENLEY-IN-ARDEN ENGLAND Active DORMANT 99999 - Dormant Company
FORWARD MIDLAND LLP HENLEY IN ARDEN Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADVANCED LEGAL SOLUTIONS LIMITED BIRMINGHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
ADVANCED 365 LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 62090 - Other information technology service activities
BELMIN GROUP LIMITED BIRMINGHAM UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
ADVANCED HEALTH AND CARE LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
ADVANCED TICKETING LIMITED BIRMINGHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
ADVANCED CHORUS APPLICATION SOFTWARE LIMITED BIRMINGHAM UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
ALPHALAW LIMITED BIRMINGHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
ADVANCED COMPUTER SOFTWARE GROUP LIMITED BIRMINGHAM UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
AIR BIDCO LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.