Olton
Solihull
West Midlands
B92 7DX
Director Name | Mr Derek John Southall |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2005(1 day after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Ms Rosemary Jane Kind |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 September 2005(1 day after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Writer And Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Secretary Name | Mr Peter Le Brocq Owen |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2005(1 day after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Kineton Green Road Olton Solihull West Midlands B92 7DX |
Director Name | Stuart John Whittle |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2011(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Is/Operations Director/Partner |
Country of Residence | United Kingdom |
Correspondence Address | Weightmans Llp India Buildings Water Street Liverpool L2 0GA |
Director Name | David Wood |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2012(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hide Road Harrow Middlesex HA1 4SF |
Director Name | John Simon Craske |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2013(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Solicitor/IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Abigail Elizabeth Ewen |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2013(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Runsell Close Danbury Essex CM3 4PQ |
Director Name | Lauren Elisabeth Edwards |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2020(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Head Of Business Solutions |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Mr Anthony Edward Stables |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Cio, Forsters Llp |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Jane Elizabeth Deal |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Sam Luxford-Watts |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 11 May 2007) |
Role | Company Director |
Correspondence Address | 35 Great Peter Street Westminster London SW1P 3LR |
Director Name | Graeme Low |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 February 2013) |
Role | Head Of Information Technology |
Correspondence Address | 2 Franklin Close Pirton Hitchin Hertfordshire SG5 3PR |
Director Name | Mr Steven Paul Whitwham |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(6 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 12 March 2014) |
Role | Head Of It |
Country of Residence | United Kingdom |
Correspondence Address | 7 Yeo Valley Way Wraxall North Somerset BS48 1PS |
Director Name | Mr Christiaan Gerardus Frickel |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 07 February 2013(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Brown Heath Road Waverton Chester CH3 7PP Wales |
Director Name | Stephen James Brown |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 February 2015(9 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 2016) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wragge Lawrence Graham & Co Llp, 11th Floor Tw Birmingham West Midlands B4 6WR |
Director Name | Mrs Janice Ann Decerce |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 March 2017) |
Role | Director Of It & Operations |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor Two Snowhill Birmingham West Midlands B4 6WR |
Director Name | Mr Michael James Power |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 February 2016(10 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 May 2016) |
Role | It & Innovation Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gowling Wlp Llp 11th Floor Two Snowhill Birmingham West Midlands B4 6WR |
Director Name | Mr Andrew Martyn Taylor |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(11 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 19 March 2020) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 1 Georges Square Bath Street Bristol BS1 6BA |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
Website | litig.org |
---|---|
Email address | [email protected] |
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Andrew Powell 3.33% Ordinary |
---|---|
1 at £1 | Barclays Group Holdings LTD 3.33% Ordinary |
1 at £1 | Brodies LLP 3.33% Ordinary |
1 at £1 | Christel Aguila 3.33% Ordinary |
1 at £1 | Christian Frickel 3.33% Ordinary |
1 at £1 | Danny O'connor 3.33% Ordinary |
1 at £1 | David Wood 3.33% Ordinary |
1 at £1 | Duncan Eadie 3.33% Ordinary |
1 at £1 | Graeme Low 3.33% Ordinary |
1 at £1 | Graham Peter Sankey 3.33% Ordinary |
1 at £1 | Iain Hepburn 3.33% Ordinary |
1 at £1 | James Harrison 3.33% Ordinary |
1 at £1 | John Craske 3.33% Ordinary |
1 at £1 | Jon Gould 3.33% Ordinary |
1 at £1 | Keith Feeny 3.33% Ordinary |
1 at £1 | Mabel Evans 3.33% Ordinary |
1 at £1 | Nathan Hayes 3.33% Ordinary |
1 at £1 | Neil Davison 3.33% Ordinary |
1 at £1 | Riana Nel 3.33% Ordinary |
1 at £1 | Stephen Brown 3.33% Ordinary |
1 at £1 | Timothy Roche 3.33% Ordinary |
3 at £1 | Derek John Southall 10.00% Ordinary |
3 at £1 | Peter Le Brocq Owen 10.00% Ordinary |
3 at £1 | Stuart Whittle 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £43,663 |
Net Worth | £35,422 |
Cash | £61,634 |
Current Liabilities | £28,173 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
11 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
---|---|
10 April 2017 | Appointment of Andrew Martyn Taylor as a director on 16 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Janice Ann Decerce as a director on 16 March 2017 (1 page) |
23 March 2017 | Full accounts made up to 31 August 2016 (12 pages) |
14 September 2016 | Confirmation statement made on 8 September 2016 with updates (7 pages) |
13 September 2016 | Registered office address changed from C/O Gowling Wlp Llp 11th Floor Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to C/O Gowling Wlp Llp 11th Floor Two Snowhill Birmingham West Midlands B4 6WR on 13 September 2016 (1 page) |
13 September 2016 | Director's details changed for Mr Derek John Southall on 13 September 2016 (2 pages) |
16 May 2016 | Termination of appointment of Michael James Power as a director on 12 May 2016 (1 page) |
14 April 2016 | Appointment of Michael James Power as a director on 18 February 2016 (2 pages) |
2 March 2016 | Registered office address changed from C/O Wragge Lawrence Graham & Co Llp, 11th Floor Two Snowhill Birmingham West Midlands B4 6WR to C/O Gowling Wlp Llp 11th Floor Two Snowhill Birmingham West Midlands B4 6WR on 2 March 2016 (1 page) |
26 February 2016 | Full accounts made up to 31 August 2015 (12 pages) |
5 February 2016 | Termination of appointment of Stephen James Brown as a director on 31 January 2016 (1 page) |
28 January 2016 | Register(s) moved to registered inspection location Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA (1 page) |
18 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
17 September 2015 | Appointment of Stephen James Brown as a director on 9 February 2015 (2 pages) |
17 September 2015 | Appointment of Stephen James Brown as a director on 9 February 2015 (2 pages) |
17 September 2015 | Appointment of Janice Ann Decerce as a director on 9 February 2015 (2 pages) |
17 September 2015 | Appointment of Janice Ann Decerce as a director on 9 February 2015 (2 pages) |
15 September 2015 | Director's details changed for Mr Derek John Southall on 8 September 2015 (2 pages) |
15 September 2015 | Director's details changed for Abigail Elizabeth Ewen on 8 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Christiaan Gerardus Frickel as a director on 4 August 2014 (1 page) |
15 September 2015 | Director's details changed for Mr Derek John Southall on 8 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Christiaan Gerardus Frickel as a director on 4 August 2014 (1 page) |
15 September 2015 | Director's details changed for Abigail Elizabeth Ewen on 8 September 2015 (2 pages) |
3 March 2015 | Full accounts made up to 31 August 2014 (12 pages) |
15 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders (13 pages) |
15 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders (13 pages) |
8 August 2014 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS to C/O Wragge Lawrence Graham & Co Llp, 11Th Floor Two Snowhill Birmingham West Midlands B4 6WR on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS to C/O Wragge Lawrence Graham & Co Llp, 11Th Floor Two Snowhill Birmingham West Midlands B4 6WR on 8 August 2014 (1 page) |
7 May 2014 | Termination of appointment of Steve Whitwham as a director (1 page) |
13 February 2014 | Full accounts made up to 31 August 2013 (12 pages) |
19 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
22 March 2013 | Termination of appointment of Graeme Low as a director (1 page) |
22 March 2013 | Appointment of Christiaan Gerardus Frickel as a director (2 pages) |
22 March 2013 | Appointment of John Simon Craske as a director (2 pages) |
22 March 2013 | Appointment of Abigail Elizabeth Ewen as a director (2 pages) |
21 February 2013 | Full accounts made up to 31 August 2012 (12 pages) |
5 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (13 pages) |
5 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (13 pages) |
29 March 2012 | Appointment of Steve Whitwham as a director (2 pages) |
29 March 2012 | Appointment of David Wood as a director (2 pages) |
6 March 2012 | Full accounts made up to 31 August 2011 (12 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (11 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (11 pages) |
10 February 2011 | Appointment of Stuart John Whittle as a director (2 pages) |
7 February 2011 | Full accounts made up to 31 August 2010 (12 pages) |
5 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (10 pages) |
5 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (10 pages) |
26 March 2010 | Director's details changed for Rosemary Kind on 24 March 2010 (2 pages) |
2 March 2010 | Accounts for a small company made up to 31 August 2009 (11 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (15 pages) |
20 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (15 pages) |
22 January 2009 | Full accounts made up to 31 August 2008 (11 pages) |
3 December 2008 | Return made up to 08/09/08; full list of members (14 pages) |
3 December 2008 | Director's change of particulars / rosemary kind / 04/11/2008 (1 page) |
3 December 2008 | Director and secretary's change of particulars / peter owen / 04/11/2008 (1 page) |
10 June 2008 | Director's change of particulars / derek southall / 20/03/2008 (1 page) |
29 May 2008 | Director's change of particulars / rosemary kind / 23/05/2008 (1 page) |
7 December 2007 | Ad 14/11/07--------- £ si 3@1=3 £ ic 27/30 (2 pages) |
26 November 2007 | Full accounts made up to 31 August 2007 (12 pages) |
7 November 2007 | Return made up to 08/09/07; full list of members (13 pages) |
29 October 2007 | New director appointed (2 pages) |
25 October 2007 | Ad 11/05/07--------- £ si 2@1=2 £ ic 26/28 (2 pages) |
11 September 2007 | Ad 21/08/07--------- £ si 3@1=3 £ ic 23/26 (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Ad 12/01/07--------- £ si 2@1=2 £ ic 21/23 (2 pages) |
4 July 2007 | Full accounts made up to 31 August 2006 (13 pages) |
14 February 2007 | Director's particulars changed (1 page) |
9 November 2006 | Return made up to 08/09/06; full list of members (7 pages) |
10 October 2006 | Ad 12/09/06-12/09/06 £ si 19@1=19 £ ic 2/21 (6 pages) |
10 October 2006 | Resolutions
|
10 October 2006 | Resolutions
|
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Resolutions
|
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
24 October 2005 | New secretary appointed;new director appointed (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
8 September 2005 | Incorporation (20 pages) |