BIRMINGHAM AND SOLIHULL LOCAL IMPROVEMENT FINANCE TRUST LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM AND SOLIHULL LOCAL IMPROVEMENT FINANCE TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04958890

Incorporation date

10/11/2003

Size

Group

Contacts

Registered address

Registered address

5 The Triangle, Wildwood Drive, Worcester, Worcestershire WR5 2QXCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2003)
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon16/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon21/07/2025
Termination of appointment of Ewan Forsyth as a director on 2025-07-21
dot icon21/07/2025
Appointment of Mr Deepak Marwaha as a director on 2025-07-21
dot icon11/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon01/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon24/05/2024
Appointment of James Weaver as a director on 2024-05-22
dot icon24/05/2024
Termination of appointment of James Bawn as a director on 2024-05-22
dot icon05/12/2023
Appointment of Mr James Bawn as a director on 2023-11-22
dot icon05/12/2023
Termination of appointment of Mark William Grinonneau as a director on 2023-11-22
dot icon13/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon31/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon08/03/2023
Termination of appointment of John Ronald Taylor as a director on 2023-03-07
dot icon16/11/2022
Appointment of Ms Marta Chojnowska as a director on 2022-11-15
dot icon16/11/2022
Termination of appointment of James Christopher Heath as a director on 2022-11-15
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon22/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/07/2022
Appointment of Mrs Hannah Louise Cashmore as a director on 2022-06-30
dot icon01/07/2022
Termination of appointment of Julian Edward John Keyte as a director on 2022-06-30
dot icon11/11/2021
Appointment of Mr William Edward Morris as a director on 2021-11-11
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon29/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon24/06/2021
Appointment of Mr Paul Athey as a director on 2021-06-17
dot icon24/06/2021
Termination of appointment of Paul Bailey Sherriff as a director on 2021-06-17
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon05/11/2020
Appointment of Prime Company Secretarial Services Limited as a secretary on 2020-11-04
dot icon05/11/2020
Termination of appointment of Richard Gareth Emery Williams as a secretary on 2020-11-04
dot icon23/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon06/03/2020
Appointment of Mr Julian Edward John Keyte as a director on 2020-03-01
dot icon06/03/2020
Termination of appointment of Richard Gareth Emery Williams as a director on 2020-03-01
dot icon11/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon27/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon01/11/2018
Termination of appointment of Rachel Louise Turnbull as a director on 2018-10-31
dot icon01/11/2018
Appointment of Mr James Christopher Heath as a director on 2018-11-01
dot icon08/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon28/11/2017
Appointment of Ms Rachel Louse Turnbull as a director on 2017-11-08
dot icon28/11/2017
Termination of appointment of Ross William Driver as a director on 2017-11-08
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon10/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon28/11/2016
Termination of appointment of Richard Handley L'anson Laing as a director on 2016-07-28
dot icon15/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon09/08/2016
Termination of appointment of a director
dot icon08/08/2016
Termination of appointment of Julian Edward John Keyte as a director on 2016-07-28
dot icon08/08/2016
Appointment of Mr Ross William Driver as a director on 2016-07-28
dot icon10/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon15/12/2015
Termination of appointment of Matthew Stephen Dyer as a director on 2015-12-15
dot icon11/11/2015
Annual return made up to 2015-11-10
dot icon21/07/2015
Termination of appointment of Simon John Barnes as a director on 2015-06-17
dot icon21/07/2015
Appointment of Mark Grinonneau as a director on 2015-06-17
dot icon30/04/2015
Termination of appointment of Ann Catherine Pursey as a director on 2015-04-30
dot icon24/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon13/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon24/10/2014
Appointment of Paul Sherriff as a director on 2014-06-11
dot icon03/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon15/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon18/10/2013
Termination of appointment of Sarah Raper as a director
dot icon18/10/2013
Appointment of Simon John Barnes as a director
dot icon20/08/2013
Registration of charge 049588900007
dot icon25/06/2013
Full accounts made up to 2012-12-31
dot icon05/04/2013
Termination of appointment of Rachel Hardy as a director
dot icon21/03/2013
Appointment of Mr Ewan Forsyth as a director
dot icon16/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-12-31
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 6
dot icon09/12/2011
Annual return made up to 2011-11-10
dot icon07/10/2011
Appointment of Rachel Hardy as a director
dot icon07/10/2011
Termination of appointment of Jonathan Tringham as a director
dot icon14/04/2011
Full accounts made up to 2010-12-31
dot icon09/03/2011
Termination of appointment of Angus Kennedy as a director
dot icon31/01/2011
Termination of appointment of Angus Kennedy as a director
dot icon21/01/2011
Appointment of Dr Ann Catherine Pursey as a director
dot icon07/12/2010
Annual return made up to 2010-11-10
dot icon30/11/2010
Termination of appointment of Rachel Hardy as a director
dot icon29/11/2010
Appointment of Dr Sarah Anne Raper as a director
dot icon20/07/2010
Appointment of Mr Matthew Stephen Dyer as a director
dot icon19/07/2010
Termination of appointment of Peter Wharton as a director
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon18/05/2010
Resolutions
dot icon18/05/2010
Particulars of a mortgage or charge / charge no: 5
dot icon27/04/2010
Appointment of Rachel Hardy as a director
dot icon16/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon19/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon12/11/2009
Director's details changed for Julian Edward John Keyte on 2009-11-01
dot icon12/11/2009
Director's details changed for Mr Richard Gareth Emery Williams on 2009-11-01
dot icon12/11/2009
Secretary's details changed for Mr Richard Gareth Emery Williams on 2009-11-01
dot icon12/11/2009
Director's details changed for Mr Richard Handley L'anson Laing on 2009-11-01
dot icon12/11/2009
Director's details changed for Mr John Ronald Taylor on 2009-11-01
dot icon12/11/2009
Director's details changed for Jonathan Tringham on 2009-11-01
dot icon12/11/2009
Director's details changed for Dr Angus John Kennedy on 2009-11-01
dot icon11/11/2009
Termination of appointment of David Melbourne as a director
dot icon25/07/2009
Full accounts made up to 2008-12-31
dot icon12/12/2008
Return made up to 10/11/08; full list of members
dot icon02/12/2008
Director appointed julian edward john keyte
dot icon10/11/2008
Director appointed peter wharton
dot icon04/09/2008
Appointment terminated director richard wheater
dot icon31/07/2008
Full accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 10/11/07; full list of members
dot icon20/12/2007
New director appointed
dot icon13/12/2007
Director resigned
dot icon13/12/2007
New director appointed
dot icon13/12/2007
New director appointed
dot icon22/11/2007
New director appointed
dot icon13/09/2007
Director resigned
dot icon04/09/2007
Registered office changed on 04/09/07 from: woodside perry wood walk worcester worcestershire WR5 1ES
dot icon04/07/2007
Secretary's particulars changed;director's particulars changed
dot icon04/07/2007
Secretary's particulars changed;director's particulars changed
dot icon25/01/2007
Full accounts made up to 2006-12-31
dot icon29/12/2006
Particulars of mortgage/charge
dot icon01/12/2006
Return made up to 10/11/06; full list of members
dot icon01/12/2006
Director resigned
dot icon01/07/2006
Particulars of mortgage/charge
dot icon12/05/2006
Resolutions
dot icon12/05/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon20/01/2006
Full accounts made up to 2005-03-31
dot icon06/01/2006
Return made up to 10/11/05; full list of members
dot icon06/01/2006
Secretary resigned
dot icon28/12/2005
Director resigned
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
Director resigned
dot icon20/12/2005
New secretary appointed
dot icon20/12/2005
Secretary resigned;director resigned
dot icon20/12/2005
Registered office changed on 20/12/05 from: woodside perry wood walk worcester worcestershire WR5 1ES
dot icon08/11/2005
New secretary appointed
dot icon07/11/2005
Registered office changed on 07/11/05 from: birch street wolverhampton west midlands WV1 4HY
dot icon07/11/2005
New director appointed
dot icon07/11/2005
Director resigned
dot icon07/11/2005
Secretary resigned;director resigned
dot icon02/09/2005
Director resigned
dot icon02/09/2005
New director appointed
dot icon19/08/2005
New director appointed
dot icon31/05/2005
New director appointed
dot icon31/05/2005
Director resigned
dot icon31/05/2005
Director resigned
dot icon18/01/2005
Return made up to 10/11/04; full list of members; amend
dot icon18/01/2005
Director resigned
dot icon10/01/2005
Director resigned
dot icon10/01/2005
New director appointed
dot icon10/01/2005
New director appointed
dot icon07/12/2004
Return made up to 10/11/04; full list of members
dot icon25/11/2004
Director resigned
dot icon12/10/2004
Secretary's particulars changed
dot icon23/09/2004
New director appointed
dot icon23/09/2004
New director appointed
dot icon13/08/2004
Ad 16/07/04-21/07/04 £ si 49999@1=49999 £ ic 1/50000
dot icon05/08/2004
Resolutions
dot icon05/08/2004
Resolutions
dot icon05/08/2004
Resolutions
dot icon05/08/2004
Resolutions
dot icon05/08/2004
Resolutions
dot icon05/08/2004
Nc inc already adjusted 16/07/04
dot icon05/08/2004
Resolutions
dot icon05/08/2004
Resolutions
dot icon05/08/2004
Resolutions
dot icon05/08/2004
Resolutions
dot icon05/08/2004
Resolutions
dot icon05/08/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon05/08/2004
Secretary resigned
dot icon05/08/2004
New secretary appointed
dot icon05/08/2004
New director appointed
dot icon05/08/2004
New secretary appointed;new director appointed
dot icon05/08/2004
New director appointed
dot icon05/08/2004
New director appointed
dot icon05/08/2004
Resolutions
dot icon30/07/2004
Particulars of mortgage/charge
dot icon21/11/2003
New secretary appointed;new director appointed
dot icon20/11/2003
Director resigned
dot icon20/11/2003
New director appointed
dot icon20/11/2003
Secretary resigned
dot icon10/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grinonneau, Mark William
Director
17/06/2015 - 22/11/2023
304
Melbourne, David Evan
Director
30/06/2007 - 27/10/2009
5
Morris, William Edward
Director
11/11/2021 - Present
68
Taylor, John Ronald
Director
18/08/2004 - 07/03/2023
35
Temple Cox, Richard
Director
15/07/2004 - 30/07/2007
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRMINGHAM AND SOLIHULL LOCAL IMPROVEMENT FINANCE TRUST LIMITED

BIRMINGHAM AND SOLIHULL LOCAL IMPROVEMENT FINANCE TRUST LIMITED is an(a) Active company incorporated on 10/11/2003 with the registered office located at 5 The Triangle, Wildwood Drive, Worcester, Worcestershire WR5 2QX. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM AND SOLIHULL LOCAL IMPROVEMENT FINANCE TRUST LIMITED?

toggle

BIRMINGHAM AND SOLIHULL LOCAL IMPROVEMENT FINANCE TRUST LIMITED is currently Active. It was registered on 10/11/2003 .

Where is BIRMINGHAM AND SOLIHULL LOCAL IMPROVEMENT FINANCE TRUST LIMITED located?

toggle

BIRMINGHAM AND SOLIHULL LOCAL IMPROVEMENT FINANCE TRUST LIMITED is registered at 5 The Triangle, Wildwood Drive, Worcester, Worcestershire WR5 2QX.

What does BIRMINGHAM AND SOLIHULL LOCAL IMPROVEMENT FINANCE TRUST LIMITED do?

toggle

BIRMINGHAM AND SOLIHULL LOCAL IMPROVEMENT FINANCE TRUST LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM AND SOLIHULL LOCAL IMPROVEMENT FINANCE TRUST LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-10 with updates.