BLACK COUNTRY CONSORTIUM LIMITED

Register to unlock more data on OkredoRegister

BLACK COUNTRY CONSORTIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05159791

Incorporation date

22/06/2004

Size

Small

Contacts

Registered address

Registered address

C/O Rendle & Co, No 9 Hockley Court Stratford Road, Hockley Heath, Solihull, West Midlands B94 6NWCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2004)
dot icon13/11/2025
Final Gazette dissolved following liquidation
dot icon13/08/2025
Return of final meeting in a members' voluntary winding up
dot icon15/08/2024
Liquidators' statement of receipts and payments to 2024-07-30
dot icon14/08/2023
Resolutions
dot icon14/08/2023
Appointment of a voluntary liquidator
dot icon12/08/2023
Declaration of solvency
dot icon07/08/2023
Resolutions
dot icon03/08/2023
Accounts for a small company made up to 2023-03-31
dot icon31/07/2023
Memorandum and Articles of Association
dot icon26/07/2023
Registered office address changed from Dudley Court South the Waterfront Business Park Level Street Brierley Hill West Midlands DY5 1XN England to C/O Rendle & Co, No 9 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6NW on 2023-07-26
dot icon10/07/2023
Cessation of Ian Brookfield as a person with significant control on 2023-07-02
dot icon10/07/2023
Termination of appointment of Ian Brookfield as a director on 2023-07-02
dot icon10/07/2023
Appointment of Councillor Stephen Michael Simkins as a director on 2023-07-02
dot icon10/07/2023
Notification of Stephen Michael Simkins as a person with significant control on 2023-07-02
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon15/05/2023
Termination of appointment of David Pattison as a secretary on 2023-05-15
dot icon12/04/2023
Termination of appointment of Maxine Elisabeth Helen Joyce Espley as a director on 2023-04-12
dot icon11/04/2023
Termination of appointment of Martin John Dudley as a director on 2023-04-11
dot icon31/03/2023
Termination of appointment of Kevin Roy Davis as a director on 2023-03-31
dot icon31/03/2023
Termination of appointment of Rachel Eleanor May Eade as a director on 2023-03-31
dot icon29/01/2023
Termination of appointment of Amanda Margaret Tomlinson as a director on 2023-01-20
dot icon06/01/2023
Accounts for a small company made up to 2022-03-31
dot icon30/11/2022
Termination of appointment of Cherry Elliott as a director on 2022-11-30
dot icon23/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon04/03/2022
Registered office address changed from Dudley Court South Dudley Court South the Waterfront Business Park, Level Street Brierley Hill West Midlands DY5 1XN England to Dudley Court South the Waterfront Business Park Level Street Brierley Hill West Midlands DY5 1XN on 2022-03-04
dot icon28/02/2022
Registered office address changed from The Deckhouse Waterfront West Dudley Road Brierley Hill West Mids DY5 1LW to Dudley Court South Dudley Court South the Waterfront Business Park, Level Street Brierley Hill West Midlands DY5 1XN on 2022-02-28
dot icon16/12/2021
Notification of Kerrie Carmichael as a person with significant control on 2021-12-07
dot icon16/12/2021
Appointment of Councillor Kerrie Carmichael as a director on 2021-12-07
dot icon14/12/2021
Accounts for a small company made up to 2021-03-31
dot icon23/11/2021
Termination of appointment of Rajbir Singh as a director on 2021-11-16
dot icon23/11/2021
Cessation of Rajbir Singh as a person with significant control on 2021-11-16
dot icon15/07/2021
Notification of Rajbir Singh as a person with significant control on 2021-07-08
dot icon15/07/2021
Appointment of Councillor Rajbir Singh as a director on 2021-07-08
dot icon05/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon15/04/2021
Termination of appointment of Ninder Johal as a director on 2021-04-06
dot icon15/04/2021
Termination of appointment of Christopher Ronald Handy as a director on 2021-04-06
dot icon15/04/2021
Termination of appointment of Simon Paul Eastwood as a director on 2021-04-06
dot icon15/04/2021
Termination of appointment of Paul Gerard Brown as a director on 2021-04-06
dot icon26/02/2021
Appointment of Ms Maxine Elisabeth Helen Joyce Espley as a director on 2021-02-15
dot icon26/02/2021
Appointment of Mr Martin Dudley as a director on 2021-02-15
dot icon16/12/2020
Accounts for a small company made up to 2020-03-31
dot icon10/07/2020
Termination of appointment of Yvonne Davies as a director on 2020-07-10
dot icon10/07/2020
Cessation of Yvonne Davies as a person with significant control on 2020-07-09
dot icon03/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon25/06/2020
Termination of appointment of Stewart Ronald Towe as a director on 2020-06-12
dot icon03/03/2020
Appointment of Mr David Pattison as a secretary on 2020-03-02
dot icon20/12/2019
Appointment of Mrs Rachel Eleanor May Eade as a director on 2019-12-10
dot icon19/12/2019
Appointment of Mrs Amanda Margaret Tomlinson as a director on 2019-12-10
dot icon19/12/2019
Appointment of Ms Cherry Elliott as a director on 2019-12-10
dot icon26/11/2019
Accounts for a small company made up to 2019-03-31
dot icon22/08/2019
Appointment of Mrs Lindsey Emma Flynn as a director on 2019-08-12
dot icon05/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon05/07/2019
Appointment of Mr Kevin Roy Davis as a director on 2019-07-01
dot icon03/07/2019
Termination of appointment of Andrew Mark Cox as a director on 2019-06-21
dot icon10/06/2019
Notification of Yvonne Davies as a person with significant control on 2019-06-03
dot icon10/06/2019
Appointment of Ms Yvonne Davies as a director on 2019-06-03
dot icon03/06/2019
Notification of Patrick Edward Harley as a person with significant control on 2019-05-27
dot icon03/06/2019
Notification of Ian Brookfield as a person with significant control on 2019-05-28
dot icon03/06/2019
Appointment of Mr Patrick Edward Harley as a director on 2019-05-27
dot icon03/06/2019
Appointment of Mr Ian Brookfield as a director on 2019-05-28
dot icon03/06/2019
Termination of appointment of Roger Charles Lawrence as a director on 2019-05-27
dot icon03/06/2019
Termination of appointment of Stephen Granville Trow as a director on 2019-05-21
dot icon03/06/2019
Termination of appointment of Qadar Zada as a director on 2019-05-29
dot icon03/06/2019
Cessation of Stephen Granville Trow as a person with significant control on 2019-05-21
dot icon03/06/2019
Cessation of Qadar Zada as a person with significant control on 2019-05-17
dot icon03/06/2019
Cessation of Roger Charles Lawrence as a person with significant control on 2019-05-27
dot icon16/05/2019
Termination of appointment of Kevin John O'keefe as a secretary on 2019-05-08
dot icon29/03/2019
Notification of Stephen Trow as a person with significant control on 2019-03-28
dot icon29/03/2019
Appointment of Mr Stephen Granville Trow as a director on 2019-03-28
dot icon08/03/2019
Termination of appointment of Steven Charles Eling as a director on 2019-03-05
dot icon08/03/2019
Cessation of Steven Charles Eling as a person with significant control on 2019-03-05
dot icon19/12/2018
Accounts for a small company made up to 2018-03-31
dot icon07/12/2018
Appointment of Mr Qadar Zada as a director on 2018-11-23
dot icon06/12/2018
Notification of Qadar Zada as a person with significant control on 2018-11-23
dot icon29/10/2018
Termination of appointment of Patrick Edward Harley as a director on 2018-10-17
dot icon29/10/2018
Cessation of Patrick Edward Harley as a person with significant control on 2018-10-17
dot icon05/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon28/06/2018
Notification of Michael Arthuer Bird as a person with significant control on 2018-06-27
dot icon28/06/2018
Cessation of Sean Patrick Coughlan as a person with significant control on 2018-06-27
dot icon28/06/2018
Appointment of Councillor Michael Arthur Bird as a director on 2018-06-27
dot icon28/06/2018
Termination of appointment of Sean Patrick Coughlan as a director on 2018-06-27
dot icon22/12/2017
Accounts for a small company made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon06/07/2017
Notification of Patrick Edward Harley as a person with significant control on 2017-06-28
dot icon06/07/2017
Notification of Roger Charles Lawrence as a person with significant control on 2017-06-28
dot icon06/07/2017
Notification of Steven Charles Eling as a person with significant control on 2017-06-28
dot icon06/07/2017
Notification of Sean Patrick Coughlan as a person with significant control on 2017-06-28
dot icon30/06/2017
Appointment of Mr Patrick Edward Harley as a director on 2017-05-19
dot icon30/06/2017
Termination of appointment of Peter Lowe as a director on 2017-05-19
dot icon07/01/2017
Accounts for a small company made up to 2016-03-31
dot icon27/09/2016
Appointment of Councillor Steven Charles Eling as a director on 2016-05-24
dot icon15/09/2016
Appointment of Councillor Sean Patrick Coughlan as a director on 2016-05-23
dot icon14/07/2016
Annual return made up to 2016-06-22 no member list
dot icon27/05/2016
Termination of appointment of Michael Arthur Bird as a director on 2016-05-25
dot icon26/04/2016
Termination of appointment of Darren Conrad Cooper as a director on 2016-03-28
dot icon03/01/2016
Accounts for a small company made up to 2015-03-31
dot icon27/08/2015
Appointment of Kevin John O'keefe as a secretary on 2015-08-01
dot icon02/07/2015
Annual return made up to 2015-06-22 no member list
dot icon02/07/2015
Director's details changed for Mr Ninder Johal on 2015-07-02
dot icon29/06/2015
Appointment of Cllr Peter Lowe as a director on 2014-12-01
dot icon29/06/2015
Appointment of Michael Arthur Bird as a director on 2015-06-01
dot icon22/06/2015
Termination of appointment of David Hunter Sparks as a director on 2014-11-30
dot icon16/06/2015
Termination of appointment of Sean Patrick Coughlan as a director on 2015-06-01
dot icon12/05/2015
Termination of appointment of John Polychronakis as a secretary on 2015-01-30
dot icon24/02/2015
Appointment of Andrew Mark Cox as a director on 2013-05-23
dot icon06/01/2015
Accounts for a small company made up to 2014-03-31
dot icon28/10/2014
Appointment of Councillor Sean Patrick Coughlan as a director on 2014-09-10
dot icon28/08/2014
Termination of appointment of Michael Arthur Bird as a director on 2014-08-11
dot icon10/07/2014
Annual return made up to 2014-06-22 no member list
dot icon28/10/2013
Accounts for a small company made up to 2013-03-31
dot icon27/08/2013
Termination of appointment of Vicki Wilkes as a director
dot icon09/07/2013
Annual return made up to 2013-06-22 no member list
dot icon03/07/2013
Appointment of Thomas Philip Westley as a director
dot icon31/05/2013
Termination of appointment of Peter Mathews as a director
dot icon24/04/2013
Termination of appointment of Timothy Hair as a director
dot icon13/03/2013
Auditor's resignation
dot icon10/12/2012
Full accounts made up to 2012-03-31
dot icon13/11/2012
Memorandum and Articles of Association
dot icon05/07/2012
Appointment of Paul Gerard Brown as a director
dot icon05/07/2012
Appointment of Councillor David Hunter Sparks as a director
dot icon29/06/2012
Annual return made up to 2012-06-22 no member list
dot icon29/05/2012
Appointment of Dr Christopher Ronald Handy as a director
dot icon29/05/2012
Appointment of Ninder Johal as a director
dot icon29/05/2012
Appointment of Simon Paul Eastwood as a director
dot icon29/05/2012
Appointment of Vicki Angharad Wilkes as a director
dot icon24/05/2012
Termination of appointment of Jaswinder Wouhra as a director
dot icon23/05/2012
Termination of appointment of Leslie Jones as a director
dot icon16/05/2012
Termination of appointment of Abul Rashid as a director
dot icon16/05/2012
Termination of appointment of John Mcdonough as a director
dot icon16/05/2012
Termination of appointment of Simon Hake as a director
dot icon16/05/2012
Termination of appointment of David Grove as a director
dot icon16/05/2012
Termination of appointment of Ian Darch as a director
dot icon04/05/2012
Appointment of Mr Roger Charles Lawrence as a director
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon20/12/2011
Appointment of Councillor Darren Conrad Cooper as a director
dot icon25/10/2011
Termination of appointment of Jon Crockett as a director
dot icon30/08/2011
Appointment of Jaswinder Singh Wouhra as a director
dot icon02/08/2011
Termination of appointment of Caroline Gipps as a director
dot icon18/07/2011
Appointment of Mr Leslie Jones as a director
dot icon14/07/2011
Annual return made up to 2011-06-22 no member list
dot icon13/07/2011
Termination of appointment of Anne Millward as a director
dot icon11/07/2011
Appointment of Timothy Melville Hair as a director
dot icon11/07/2011
Appointment of Stewart Ronald Towe as a director
dot icon11/07/2011
Appointment of Mr John Mcdonough as a director
dot icon06/07/2011
Termination of appointment of Karen Dineen as a director
dot icon17/05/2011
Termination of appointment of Sandra Spence as a director
dot icon17/05/2011
Termination of appointment of John Brown as a director
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon15/07/2010
Annual return made up to 2010-06-22 no member list
dot icon15/07/2010
Director's details changed for Doctor Geoffrey Howard Gillett Archenhold on 2010-06-21
dot icon15/07/2010
Director's details changed for John Brown on 2010-06-21
dot icon15/07/2010
Director's details changed for David Grove on 2010-06-21
dot icon15/07/2010
Termination of appointment of Geoffrey Archenhold as a director
dot icon15/07/2010
Termination of appointment of Shawn Riley as a director
dot icon15/07/2010
Director's details changed for Jon Crockett on 2010-06-21
dot icon15/07/2010
Director's details changed for Karen Dineen on 2010-06-21
dot icon23/06/2010
Termination of appointment of Robert Badham as a director
dot icon22/04/2010
Termination of appointment of Michael Bell as a director
dot icon22/04/2010
Termination of appointment of Serge Paul as a director
dot icon03/01/2010
Full accounts made up to 2009-03-31
dot icon11/12/2009
Termination of appointment of Richard Carr as a director
dot icon03/12/2009
Appointment of Simon Scott Hake as a director
dot icon03/12/2009
Appointment of Ian Thomas Darch as a director
dot icon22/09/2009
Director appointed peter michael mathews
dot icon08/08/2009
Director appointed michael arthur bird
dot icon08/08/2009
Director appointed councillor anne elizabeth millward
dot icon09/07/2009
Director appointed john brown
dot icon06/07/2009
Annual return made up to 22/06/09
dot icon06/07/2009
Appointment terminated director david caunt
dot icon06/07/2009
Appointment terminated director john o'hare
dot icon28/04/2009
Director appointed karen dineen
dot icon28/04/2009
Appointment terminated director khurshid ahmed
dot icon02/04/2009
Appointment terminated director james knight
dot icon02/04/2009
Appointment terminated director michael mason
dot icon02/04/2009
Appointment terminated director alan harris
dot icon02/04/2009
Director appointed david grove
dot icon02/03/2009
Director appointed michael bernard bell
dot icon02/12/2008
Full accounts made up to 2008-03-31
dot icon25/11/2008
Secretary appointed john polychronakis
dot icon24/11/2008
Appointment terminated secretary andrew sparke
dot icon09/07/2008
Annual return made up to 22/06/08
dot icon09/07/2008
Appointment terminated director john reader
dot icon09/07/2008
Appointment terminated director andrew brown
dot icon12/06/2008
Appointment terminated director robert gilbert
dot icon12/06/2008
Director appointed james louis knight
dot icon12/06/2008
Director appointed shawn anthony riley
dot icon12/06/2008
Director appointed john gregory o'hare
dot icon30/11/2007
Full accounts made up to 2007-03-31
dot icon26/07/2007
Annual return made up to 22/06/07
dot icon26/07/2007
Director resigned
dot icon26/07/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon25/03/2007
Registered office changed on 25/03/07 from: black country house rounds green road oldbury west midlands B69 2DG
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon24/07/2006
New secretary appointed
dot icon24/07/2006
New director appointed
dot icon24/07/2006
Director resigned
dot icon24/07/2006
Annual return made up to 22/06/06
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon23/01/2006
New director appointed
dot icon23/01/2006
Director resigned
dot icon15/08/2005
Director resigned
dot icon12/08/2005
New director appointed
dot icon12/08/2005
New director appointed
dot icon12/08/2005
New director appointed
dot icon12/08/2005
New director appointed
dot icon12/08/2005
New director appointed
dot icon12/08/2005
New director appointed
dot icon12/08/2005
New director appointed
dot icon03/08/2005
Annual return made up to 22/06/05
dot icon21/07/2005
Director resigned
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon19/07/2004
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon22/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
20/06/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

80
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonough, John
Director
01/04/2011 - 30/03/2012
55
Eastwood, Simon Paul
Director
01/05/2012 - 06/04/2021
86
Brown, John
Director
27/03/2009 - 30/09/2010
1
Ahmed, Khurshid, Dr
Director
23/06/2004 - 01/01/2009
34
Davies, Yvonne
Director
03/06/2019 - 10/07/2020
3

Persons with Significant Control

14
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK COUNTRY CONSORTIUM LIMITED

BLACK COUNTRY CONSORTIUM LIMITED is an(a) Dissolved company incorporated on 22/06/2004 with the registered office located at C/O Rendle & Co, No 9 Hockley Court Stratford Road, Hockley Heath, Solihull, West Midlands B94 6NW. There are currently 6 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 BLACK COUNTRY CONSORTIUM LIMITED?

toggle

BLACK COUNTRY CONSORTIUM LIMITED is currently Dissolved. It was registered on 22/06/2004 and dissolved on 13/11/2025.

Where is BLACK COUNTRY CONSORTIUM LIMITED located?

toggle

BLACK COUNTRY CONSORTIUM LIMITED is registered at C/O Rendle & Co, No 9 Hockley Court Stratford Road, Hockley Heath, Solihull, West Midlands B94 6NW.

What does BLACK COUNTRY CONSORTIUM LIMITED do?

toggle

BLACK COUNTRY CONSORTIUM LIMITED operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for BLACK COUNTRY CONSORTIUM LIMITED?

toggle

The latest filing was on 13/11/2025: Final Gazette dissolved following liquidation.