BLACK COUNTRY LIVING MUSEUM ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BLACK COUNTRY LIVING MUSEUM ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03026731

Incorporation date

27/02/1995

Size

Small

Contacts

Registered address

Registered address

Tipton Road, Dudley, West Midlands DY1 4SQCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1995)
dot icon07/04/2026
Termination of appointment of Jacob Samuel Thompson as a director on 2026-03-27
dot icon12/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon04/03/2026
Appointment of Mr Tarlok Singh Mander as a director on 2026-02-26
dot icon03/03/2026
Termination of appointment of Duncan Peter Bedhall as a director on 2026-02-26
dot icon06/08/2025
Accounts for a small company made up to 2024-12-31
dot icon28/04/2025
Termination of appointment of Craig Edmondson as a secretary on 2025-04-18
dot icon28/04/2025
Appointment of Mrs Diane Harvey as a secretary on 2025-04-18
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon23/07/2024
Accounts for a small company made up to 2023-12-31
dot icon15/03/2024
Appointment of Mrs Natasha Grice as a director on 2024-02-29
dot icon14/03/2024
Appointment of Mr Jacob Samuel Thompson as a director on 2024-02-29
dot icon06/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon14/12/2023
Termination of appointment of Lisa Ann Simpson as a director on 2023-12-08
dot icon10/08/2023
Accounts for a small company made up to 2022-12-31
dot icon30/05/2023
Termination of appointment of Richard Neil Fletcher as a director on 2023-05-26
dot icon13/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon19/07/2022
Accounts for a small company made up to 2021-12-31
dot icon01/07/2022
Appointment of Mrs Louise Jones as a director on 2022-06-30
dot icon18/05/2022
Director's details changed for Mrs Katy Baker on 2022-05-18
dot icon10/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon02/11/2021
Termination of appointment of Andrew John Comyn as a director on 2021-10-28
dot icon08/08/2021
Accounts for a small company made up to 2020-12-31
dot icon07/05/2021
Appointment of Mr Duncan Peter Bedhall as a director on 2021-04-29
dot icon07/05/2021
Appointment of Mr Andrew John Comyn as a director on 2021-04-29
dot icon07/05/2021
Termination of appointment of Nicholas Loveland as a director on 2021-04-29
dot icon08/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon04/01/2021
Accounts for a small company made up to 2019-12-31
dot icon22/12/2020
Termination of appointment of Michael Stuart Williams as a director on 2020-12-01
dot icon02/10/2020
Appointment of Mrs Katy Baker as a director on 2020-09-25
dot icon28/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon12/07/2019
Accounts for a small company made up to 2018-12-31
dot icon18/04/2019
Director's details changed for Richard Neil Fletcher on 2019-04-05
dot icon19/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon11/10/2018
Appointment of Mrs Lisa Ann Simpson as a director on 2018-09-28
dot icon30/05/2018
Accounts for a small company made up to 2017-12-31
dot icon16/05/2018
Appointment of Mr Craig Edmondson as a secretary on 2018-05-16
dot icon15/05/2018
Termination of appointment of Dominic Edward Clive Lewis-Barclay as a director on 2018-05-04
dot icon15/05/2018
Termination of appointment of Andrew Stewart Fry as a director on 2018-05-04
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon17/05/2017
Full accounts made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon03/01/2017
Director's details changed for Richard Neil Fletcher on 2014-10-07
dot icon05/07/2016
Appointment of Mr Andrew Stewart Fry as a director on 2016-07-01
dot icon05/07/2016
Appointment of Mr Nicholas Loveland as a director on 2016-07-01
dot icon30/06/2016
Full accounts made up to 2015-12-31
dot icon04/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon28/05/2015
Full accounts made up to 2014-12-31
dot icon03/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon03/03/2015
Termination of appointment of John Polychronakis as a secretary on 2014-12-08
dot icon21/05/2014
Full accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon13/05/2013
Full accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon19/10/2012
Appointment of Mr Dominic Edward Clive Lewis-Barclay as a director on 2012-10-17
dot icon23/08/2012
Full accounts made up to 2011-12-31
dot icon02/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon02/03/2012
Secretary's details changed for Mr John Polychronakis on 2011-03-01
dot icon27/10/2011
Certificate of change of name
dot icon27/10/2011
Change of name notice
dot icon26/10/2011
Full accounts made up to 2011-03-31
dot icon07/06/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon21/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon30/10/2009
Full accounts made up to 2009-03-31
dot icon25/08/2009
Appointment terminated director ian walden
dot icon11/03/2009
Return made up to 27/02/09; full list of members
dot icon14/01/2009
Accounts for a small company made up to 2008-03-31
dot icon19/03/2008
Return made up to 27/02/08; full list of members
dot icon19/03/2008
Secretary's change of particulars / john polychronakis / 01/02/2008
dot icon01/10/2007
Accounts for a small company made up to 2007-03-31
dot icon04/04/2007
Return made up to 27/02/07; full list of members
dot icon25/01/2007
Accounts for a small company made up to 2006-03-31
dot icon20/06/2006
Director resigned
dot icon30/05/2006
Return made up to 27/02/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/03/2005
Return made up to 27/02/05; full list of members
dot icon04/01/2005
New director appointed
dot icon08/09/2004
Accounts for a small company made up to 2004-03-31
dot icon06/03/2004
Return made up to 27/02/04; full list of members
dot icon15/01/2004
Full accounts made up to 2003-03-31
dot icon11/03/2003
Return made up to 27/02/03; full list of members
dot icon11/03/2003
New director appointed
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon02/07/2002
Full accounts made up to 2001-03-31
dot icon04/04/2002
Return made up to 27/02/02; full list of members
dot icon22/06/2001
Return made up to 27/02/01; full list of members
dot icon26/10/2000
Full accounts made up to 2000-03-31
dot icon30/03/2000
Full accounts made up to 1999-03-31
dot icon17/03/2000
Return made up to 27/02/00; full list of members
dot icon13/05/1999
Return made up to 27/02/99; no change of members
dot icon04/08/1998
Full accounts made up to 1998-03-31
dot icon11/04/1998
Return made up to 27/02/98; no change of members
dot icon12/09/1997
Full accounts made up to 1997-03-31
dot icon25/03/1997
Return made up to 27/02/97; full list of members
dot icon25/03/1997
Return made up to 27/02/96; full list of members
dot icon16/08/1996
Full accounts made up to 1996-03-31
dot icon16/06/1995
New director appointed
dot icon25/05/1995
Accounting reference date notified as 31/03
dot icon25/05/1995
New director appointed
dot icon12/05/1995
New secretary appointed
dot icon12/05/1995
New director appointed
dot icon06/03/1995
Ad 27/02/95--------- £ si 999@1=999 £ ic 1/1000
dot icon06/03/1995
Director resigned
dot icon06/03/1995
Secretary resigned
dot icon06/03/1995
Registered office changed on 06/03/95 from: somerset house temple street birmingham B2 5DN
dot icon27/02/1995
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
27/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mander, Tarlok Singh
Director
26/02/2026 - Present
8
Bedhall, Duncan Peter
Director
29/04/2021 - 26/02/2026
3
Thompson, Jacob Samuel
Director
29/02/2024 - 27/03/2026
-
Grice, Natasha
Director
29/02/2024 - Present
1
Edmondson, Craig
Secretary
16/05/2018 - 18/04/2025
-

Persons with Significant Control

0

No PSC data available.

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 BLACK COUNTRY LIVING MUSEUM ENTERPRISES LIMITED

BLACK COUNTRY LIVING MUSEUM ENTERPRISES LIMITED is an(a) Active company incorporated on 27/02/1995 with the registered office located at Tipton Road, Dudley, West Midlands DY1 4SQ. There are currently 5 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 LIVING MUSEUM ENTERPRISES LIMITED?

toggle

BLACK COUNTRY LIVING MUSEUM ENTERPRISES LIMITED is currently Active. It was registered on 27/02/1995 .

Where is BLACK COUNTRY LIVING MUSEUM ENTERPRISES LIMITED located?

toggle

BLACK COUNTRY LIVING MUSEUM ENTERPRISES LIMITED is registered at Tipton Road, Dudley, West Midlands DY1 4SQ.

What does BLACK COUNTRY LIVING MUSEUM ENTERPRISES LIMITED do?

toggle

BLACK COUNTRY LIVING MUSEUM ENTERPRISES LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for BLACK COUNTRY LIVING MUSEUM ENTERPRISES LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Jacob Samuel Thompson as a director on 2026-03-27.