BRITISH MENSA LIMITED

Register to unlock more data on OkredoRegister

BRITISH MENSA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00971663

Incorporation date

05/02/1970

Size

Small

Contacts

Registered address

Registered address

Deansgate, 62-70 Tettenhall Road, Wolverhampton, West Midlands WV1 4THCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1986)
dot icon23/10/2025
Appointment of Miss Joanna Mary Sidebottom as a director on 2025-10-19
dot icon23/10/2025
Termination of appointment of James Macwhyte as a director on 2025-10-19
dot icon23/10/2025
Termination of appointment of Carolyn Ann Cooper as a director on 2025-10-19
dot icon23/10/2025
Appointment of William Ronald Magill as a director on 2025-10-19
dot icon23/10/2025
Appointment of David Leo Price as a director on 2025-10-19
dot icon23/10/2025
Termination of appointment of Arnoldine Rachael Corson as a director on 2025-10-19
dot icon13/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon24/09/2025
Accounts for a small company made up to 2024-12-31
dot icon03/02/2025
Termination of appointment of Catherine Elizabeth Hill as a secretary on 2025-01-31
dot icon31/01/2025
Memorandum and Articles of Association
dot icon30/01/2025
Resolutions
dot icon20/01/2025
Appointment of Mrs Kayleigh Jane Mapstone as a secretary on 2025-01-20
dot icon04/11/2024
Termination of appointment of Ann Karen Rootkin as a director on 2024-10-26
dot icon28/10/2024
Appointment of Laura Marie Herlihy as a director on 2024-10-26
dot icon28/10/2024
Appointment of Deborah Anne Saw as a director on 2024-10-26
dot icon28/10/2024
Appointment of Mary Reilly as a director on 2024-10-26
dot icon08/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon05/07/2024
Termination of appointment of William John Ralph Stuttard as a director on 2024-06-22
dot icon21/11/2023
Memorandum and Articles of Association
dot icon15/11/2023
Termination of appointment of Suzanne Ettie Wicks as a director on 2023-11-01
dot icon14/11/2023
Resolutions
dot icon26/10/2023
Appointment of Mr Ralph Stuttard as a director on 2023-10-22
dot icon26/10/2023
Director's details changed for Mr Ralph Stuttard on 2023-10-22
dot icon24/10/2023
Termination of appointment of Peter Nigel Browning as a director on 2023-10-22
dot icon24/10/2023
Termination of appointment of Christopher Johannes Leek as a director on 2023-10-22
dot icon24/10/2023
Termination of appointment of Joanna Sidebottom as a director on 2023-10-22
dot icon24/10/2023
Appointment of Mr Kester Joseph Leek as a director on 2023-10-22
dot icon09/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon02/10/2023
Appointment of Ms Jennifer Andrea Gill as a director on 2023-10-01
dot icon25/09/2023
Accounts for a small company made up to 2022-12-31
dot icon07/03/2023
Director's details changed for Mrs Arnoldine Rachael Corson on 2023-03-07
dot icon05/12/2022
Resolutions
dot icon29/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon21/11/2022
Memorandum and Articles of Association
dot icon11/11/2022
Appointment of Mrs Arnoldine Rachael Corson as a director on 2022-10-23
dot icon10/11/2022
Termination of appointment of Hannah Hayes Eisenberg as a director on 2022-10-23
dot icon21/09/2022
Accounts for a small company made up to 2021-12-31
dot icon10/08/2022
Memorandum and Articles of Association
dot icon08/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon06/10/2021
Appointment of Mr Colin Edward John Packer as a director on 2021-10-03
dot icon06/10/2021
Appointment of Mrs Suzanne Ettie Wicks as a director on 2021-10-03
dot icon05/10/2021
Appointment of Mr James Macwhyte as a director on 2021-10-03
dot icon04/10/2021
Termination of appointment of Robert Crocker as a director on 2021-10-03
dot icon04/10/2021
Termination of appointment of Jenny Gill as a director on 2021-10-03
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon21/05/2021
Director's details changed for Christopher Johannes Leek on 2021-05-21
dot icon21/05/2021
Director's details changed for Mrs Ann Karen Rootkin on 2020-11-27
dot icon21/05/2021
Director's details changed for Mr Robert Crocker on 2020-11-27
dot icon11/05/2021
Termination of appointment of John Leslie Stevenage as a secretary on 2021-04-30
dot icon23/03/2021
Appointment of Miss Catherine Elizabeth Hill as a secretary on 2021-03-13
dot icon17/02/2021
Appointment of Mrs Jenny Gill as a director on 2021-02-07
dot icon03/02/2021
Appointment of Miss Joanna Sidebottom as a director on 2021-01-30
dot icon28/01/2021
Termination of appointment of Emily Morgan Shovlar as a director on 2021-01-28
dot icon26/01/2021
Termination of appointment of Eugene Hopkinson as a director on 2021-01-25
dot icon18/12/2020
Registered office address changed from St Johns House, St Johns Square Wolverhampton West Midlands WV2 4AH to Deansgate 62-70 Tettenhall Road Wolverhampton West Midlands WV1 4th on 2020-12-18
dot icon04/12/2020
Director's details changed for Miss Emily Morgan Shovlar on 2020-12-01
dot icon04/12/2020
Director's details changed for Mr Eugene Hopkinson on 2020-12-01
dot icon20/11/2020
Director's details changed for Mrs Ann Karen Rootkin on 2020-11-19
dot icon05/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon05/10/2020
Appointment of Mr Peter Nigel Browning as a director on 2020-05-30
dot icon03/10/2020
Termination of appointment of Joanna Sidebottom as a director on 2020-09-12
dot icon02/10/2020
Accounts for a small company made up to 2019-12-31
dot icon10/01/2020
Termination of appointment of Anna Pajor as a director on 2020-01-10
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon18/09/2019
Appointment of Ms Hannah Hayes Eisenberg as a director on 2019-09-15
dot icon16/09/2019
Appointment of Miss Emily Morgan Shovlar as a director on 2019-09-15
dot icon16/09/2019
Termination of appointment of Kester Joseph Leek as a director on 2019-09-15
dot icon16/09/2019
Termination of appointment of Jennifer Andrea Gill as a director on 2019-09-15
dot icon01/08/2019
Director's details changed for Mrs Ann Karen Rootkin on 2019-07-20
dot icon10/10/2018
Appointment of Mr Eugene Hopkinson as a director on 2018-10-07
dot icon10/10/2018
Termination of appointment of Roberta Bampton as a director on 2018-10-07
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon17/09/2018
Accounts for a small company made up to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon27/09/2017
Accounts for a small company made up to 2016-12-31
dot icon14/08/2017
Appointment of Dr Roberta Bampton as a director on 2017-08-01
dot icon04/07/2017
Director's details changed for Ms Anna Pajor on 2017-07-04
dot icon04/07/2017
Director's details changed for Ms Anna Pajor on 2017-07-04
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon04/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon02/09/2016
Termination of appointment of Jeff Davis as a director on 2016-09-02
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon30/09/2015
Annual return made up to 2015-09-30 no member list
dot icon23/09/2015
Appointment of Mr Robert Crocker as a director on 2015-09-19
dot icon22/09/2015
Termination of appointment of Ian William Fergus as a director on 2015-09-19
dot icon22/09/2015
Termination of appointment of Ian William Fergus as a director on 2015-09-19
dot icon30/09/2014
Annual return made up to 2014-09-30 no member list
dot icon23/09/2014
Termination of appointment of Christopher David Tyler as a director on 2014-09-20
dot icon23/09/2014
Termination of appointment of Christopher David Tyler as a director on 2014-09-20
dot icon23/09/2014
Appointment of Ms Anna Pajor as a director on 2014-09-20
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon01/10/2013
Annual return made up to 2013-09-30 no member list
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon25/09/2013
Appointment of Mrs Jennifer Andrea Gill as a director
dot icon24/09/2013
Appointment of Mr Kester Joseph Leek as a director
dot icon29/08/2013
Director's details changed for Christopher David Tyler on 2013-08-28
dot icon29/08/2013
Director's details changed for Christopher Johannes Leek on 2013-08-28
dot icon18/02/2013
Termination of appointment of Mark Rudkin as a director
dot icon30/01/2013
Appointment of Mr Jeff Davis as a director
dot icon25/01/2013
Termination of appointment of David Leitner as a director
dot icon01/10/2012
Annual return made up to 2012-09-30 no member list
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon06/02/2012
Termination of appointment of Martyn Smith as a director
dot icon04/10/2011
Annual return made up to 2011-09-30 no member list
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon20/09/2011
Director's details changed for Ms Joanna Sidebottom on 2011-09-19
dot icon19/09/2011
Appointment of Ms Joanna Sidebottom as a director
dot icon19/09/2011
Termination of appointment of John Rouse as a director
dot icon05/10/2010
Annual return made up to 2010-09-30 no member list
dot icon05/10/2010
Director's details changed for Christopher David Tyler on 2010-09-30
dot icon05/10/2010
Director's details changed for John Rouse on 2010-09-30
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon22/09/2010
Director's details changed for Mr Mark Steven Rudkin on 2010-09-21
dot icon21/09/2010
Appointment of Mr Mark Steven Rudkin as a director
dot icon21/09/2010
Appointment of Mr Martyn David Edward Smith as a director
dot icon21/09/2010
Appointment of Ms Carolyn Ann Cooper as a director
dot icon21/09/2010
Termination of appointment of Jonathan Paines as a director
dot icon21/09/2010
Termination of appointment of Glenys Hopkins as a director
dot icon02/02/2010
Termination of appointment of Deborah Theasby as a director
dot icon10/11/2009
Annual return made up to 2009-09-30 no member list
dot icon29/10/2009
Appointment of Mr Ian William Fergus as a director
dot icon29/10/2009
Appointment of Mr David Leitner as a director
dot icon29/10/2009
Termination of appointment of Fay Langton as a director
dot icon29/10/2009
Termination of appointment of Sylvia Herbert as a director
dot icon23/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/11/2008
Annual return made up to 30/09/08
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon06/10/2008
Director appointed john rouse
dot icon26/09/2008
Director appointed christopher david tyler
dot icon26/09/2008
Appointment terminated director terry boswell
dot icon11/12/2007
Director resigned
dot icon06/12/2007
Annual return made up to 30/09/07
dot icon06/12/2007
Director resigned
dot icon12/10/2007
Full accounts made up to 2006-12-31
dot icon16/03/2007
New director appointed
dot icon12/12/2006
Auditor's resignation
dot icon16/10/2006
Annual return made up to 30/09/06
dot icon12/10/2006
Location of register of members
dot icon12/10/2006
Registered office changed on 12/10/06 from: saint johns house saint johns square wolverhampton west midlands WV2 4AH
dot icon11/10/2006
Director resigned
dot icon27/09/2006
New director appointed
dot icon13/09/2006
Director resigned
dot icon13/09/2006
New director appointed
dot icon11/09/2006
Full accounts made up to 2005-12-31
dot icon13/06/2006
Director resigned
dot icon18/10/2005
New director appointed
dot icon05/10/2005
Annual return made up to 30/09/05
dot icon22/09/2005
Director's particulars changed
dot icon14/09/2005
Director resigned
dot icon11/08/2005
New director appointed
dot icon28/07/2005
Director resigned
dot icon28/07/2005
Director resigned
dot icon28/07/2005
New director appointed
dot icon11/07/2005
Full accounts made up to 2004-12-31
dot icon23/02/2005
Memorandum and Articles of Association
dot icon23/02/2005
Resolutions
dot icon21/10/2004
Annual return made up to 30/09/04
dot icon21/10/2004
New director appointed
dot icon21/10/2004
New director appointed
dot icon11/10/2004
Memorandum and Articles of Association
dot icon11/10/2004
Resolutions
dot icon11/10/2004
Resolutions
dot icon30/09/2004
New director appointed
dot icon28/09/2004
New director appointed
dot icon20/08/2004
New director appointed
dot icon11/08/2004
New director appointed
dot icon11/08/2004
Director resigned
dot icon11/08/2004
Director resigned
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon02/08/2004
Director resigned
dot icon07/04/2004
Director resigned
dot icon09/01/2004
Auditor's resignation
dot icon07/10/2003
Annual return made up to 30/09/03
dot icon29/07/2003
Full accounts made up to 2002-12-31
dot icon21/11/2002
Memorandum and Articles of Association
dot icon21/11/2002
Resolutions
dot icon08/10/2002
Annual return made up to 30/09/02
dot icon24/07/2002
Full accounts made up to 2001-12-31
dot icon19/07/2002
Director resigned
dot icon19/07/2002
New director appointed
dot icon03/11/2001
Annual return made up to 30/09/01
dot icon03/11/2001
New director appointed
dot icon09/10/2001
New director appointed
dot icon19/09/2001
Director resigned
dot icon31/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon22/01/2001
Director resigned
dot icon15/11/2000
New director appointed
dot icon03/10/2000
Annual return made up to 30/09/00
dot icon27/07/2000
Full accounts made up to 1999-12-31
dot icon29/02/2000
Declaration of satisfaction of mortgage/charge
dot icon29/02/2000
Declaration of satisfaction of mortgage/charge
dot icon29/02/2000
Declaration of satisfaction of mortgage/charge
dot icon03/02/2000
Director's particulars changed
dot icon03/02/2000
Director's particulars changed
dot icon14/01/2000
Registered office changed on 14/01/00 from: mensa house st johns square wolverhampton WV2 4AH
dot icon25/10/1999
Annual return made up to 30/09/99
dot icon21/10/1999
New secretary appointed
dot icon15/10/1999
Secretary resigned
dot icon15/10/1999
Director resigned
dot icon15/10/1999
Director resigned
dot icon15/10/1999
Director resigned
dot icon15/10/1999
New director appointed
dot icon15/10/1999
New director appointed
dot icon15/10/1999
New director appointed
dot icon15/10/1999
New director appointed
dot icon13/08/1999
Full accounts made up to 1998-12-31
dot icon18/03/1999
Director resigned
dot icon13/01/1999
New director appointed
dot icon13/01/1999
New director appointed
dot icon13/01/1999
New director appointed
dot icon12/01/1999
New director appointed
dot icon29/12/1998
New secretary appointed
dot icon29/12/1998
Secretary resigned
dot icon16/12/1998
New director appointed
dot icon04/12/1998
Director resigned
dot icon04/12/1998
Director resigned
dot icon04/12/1998
Director resigned
dot icon04/12/1998
Director resigned
dot icon11/11/1998
Annual return made up to 30/09/98
dot icon11/11/1998
New director appointed
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon13/10/1998
Resolutions
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon07/10/1998
Director resigned
dot icon07/10/1998
Director resigned
dot icon07/10/1998
Director resigned
dot icon26/08/1998
Director resigned
dot icon01/07/1998
Director resigned
dot icon01/07/1998
New director appointed
dot icon28/01/1998
Director resigned
dot icon28/01/1998
Director resigned
dot icon29/12/1997
Secretary resigned
dot icon29/12/1997
Annual return made up to 30/09/97
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New director appointed
dot icon12/11/1997
Full accounts made up to 1996-12-31
dot icon23/04/1997
Director resigned
dot icon12/03/1997
Director resigned
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon31/10/1996
Resolutions
dot icon31/10/1996
Annual return made up to 30/09/96
dot icon22/10/1996
New director appointed
dot icon22/10/1996
New director appointed
dot icon22/10/1996
New director appointed
dot icon20/10/1996
New secretary appointed
dot icon29/04/1996
New director appointed
dot icon22/04/1996
Director resigned
dot icon21/03/1996
New director appointed
dot icon06/03/1996
Director resigned
dot icon16/02/1996
Memorandum and Articles of Association
dot icon16/02/1996
Resolutions
dot icon31/10/1995
Accounts for a small company made up to 1994-12-31
dot icon25/10/1995
New director appointed
dot icon24/10/1995
New director appointed
dot icon24/10/1995
New secretary appointed;director resigned
dot icon17/10/1995
Director resigned
dot icon17/10/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Director resigned;new director appointed
dot icon24/10/1994
Annual return made up to 30/09/94
dot icon21/09/1994
Accounts for a small company made up to 1993-12-31
dot icon08/11/1993
Annual return made up to 30/09/93
dot icon22/10/1993
Full accounts made up to 1992-12-31
dot icon27/09/1993
New director appointed
dot icon27/09/1993
Secretary resigned;new secretary appointed;director resigned
dot icon27/09/1993
Director resigned;new director appointed
dot icon05/07/1993
Particulars of mortgage/charge
dot icon26/11/1992
Director resigned;new director appointed
dot icon26/11/1992
Annual return made up to 30/09/92
dot icon14/10/1992
Full accounts made up to 1991-12-31
dot icon12/10/1992
Director resigned;new director appointed
dot icon02/12/1991
Full accounts made up to 1990-12-31
dot icon25/11/1991
New director appointed
dot icon06/11/1991
Annual return made up to 30/09/91
dot icon03/05/1991
Particulars of mortgage/charge
dot icon08/04/1991
New director appointed
dot icon01/02/1991
Full accounts made up to 1989-12-31
dot icon01/02/1991
Annual return made up to 30/09/90
dot icon03/01/1990
Full accounts made up to 1988-12-31
dot icon03/01/1990
Annual return made up to 30/09/89
dot icon21/12/1989
Declaration of satisfaction of mortgage/charge
dot icon20/09/1989
Director resigned;new director appointed
dot icon20/09/1989
Director resigned;new director appointed
dot icon21/03/1989
Full accounts made up to 1987-12-31
dot icon21/03/1989
Annual return made up to 30/10/88
dot icon26/09/1988
Full accounts made up to 1986-12-31
dot icon05/07/1988
Particulars of mortgage/charge
dot icon16/12/1987
Annual return made up to 30/09/87
dot icon21/10/1987
Accounts made up to 1986-03-31
dot icon21/10/1987
Annual return made up to 15/11/86
dot icon21/10/1987
Accounts made up to 1985-03-31
dot icon21/10/1987
Annual return made up to 17/11/85
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/09/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon08/08/1986
Full accounts made up to 1984-03-31

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
30/09/2026
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

82
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Brian John, Prof.
Director
17/10/1997 - 10/01/1998
2
Ford, Brian John, Prof.
Director
03/09/1993 - 16/08/1996
2
Boswell, Terry Olga
Director
15/07/2005 - 19/09/2008
5
Baimbridge, Peter John
Director
08/10/1999 - 08/10/1999
3
Rudkin, Mark Steven
Director
17/09/2010 - 15/02/2013
2

Persons with Significant Control

1
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 BRITISH MENSA LIMITED

BRITISH MENSA LIMITED is an(a) Active company incorporated on 05/02/1970 with the registered office located at Deansgate, 62-70 Tettenhall Road, Wolverhampton, West Midlands WV1 4TH. There are currently 10 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 BRITISH MENSA LIMITED?

toggle

BRITISH MENSA LIMITED is currently Active. It was registered on 05/02/1970 .

Where is BRITISH MENSA LIMITED located?

toggle

BRITISH MENSA LIMITED is registered at Deansgate, 62-70 Tettenhall Road, Wolverhampton, West Midlands WV1 4TH.

What does BRITISH MENSA LIMITED do?

toggle

BRITISH MENSA LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRITISH MENSA LIMITED?

toggle

The latest filing was on 23/10/2025: Appointment of Miss Joanna Mary Sidebottom as a director on 2025-10-19.