About

Registered Number: 03401000
Date of Incorporation: 09/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 235 Icknield Street, Hockley, Birmingham, B18 6QU

 

Having been setup in 1997, Birmingham Stopper Ltd are based in Birmingham, it's status at Companies House is "Active". The current directors of the organisation are Dale, James Anthony, Hayes, Stephen Norman, Paton, Robert, Varley, Roger John, Chalfen Secretaries Limited, Urquhart, Graham Kenneth, Mh Secretaries Limited, Chalfen Nominees Limited, Dale, Arthur Geoffrey, Hill, Stephen Richard, Krok Paszkowski, Andrew Robert, Luckett, Nigel Frederick, Norris, Michael John, Sheriff, Paul Nigel, Mh Directors Limited. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, James Anthony 14 September 2018 - 1
HAYES, Stephen Norman 14 July 2020 - 1
PATON, Robert 20 November 1997 - 1
VARLEY, Roger John 20 November 1997 - 1
CHALFEN NOMINEES LIMITED 09 July 1997 06 November 1997 1
DALE, Arthur Geoffrey 17 November 1997 22 September 2009 1
HILL, Stephen Richard 20 November 1997 29 October 2002 1
KROK PASZKOWSKI, Andrew Robert 11 March 2003 12 August 2003 1
LUCKETT, Nigel Frederick 17 November 1997 14 September 2018 1
NORRIS, Michael John 30 October 2001 25 October 2002 1
SHERIFF, Paul Nigel 08 December 1997 12 September 2001 1
MH DIRECTORS LIMITED 06 November 1997 17 November 1997 1
Secretary Name Appointed Resigned Total Appointments
CHALFEN SECRETARIES LIMITED 09 July 1997 06 November 1997 1
URQUHART, Graham Kenneth 20 November 1997 12 August 2003 1
MH SECRETARIES LIMITED 06 November 1997 20 November 1997 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
AP01 - Appointment of director 15 July 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 01 May 2019
RESOLUTIONS - N/A 03 October 2018
SH01 - Return of Allotment of shares 27 September 2018
RESOLUTIONS - N/A 26 September 2018
PSC07 - N/A 18 September 2018
PSC02 - N/A 18 September 2018
AP01 - Appointment of director 18 September 2018
PSC07 - N/A 17 September 2018
PSC07 - N/A 15 September 2018
PSC07 - N/A 15 September 2018
TM01 - Termination of appointment of director 15 September 2018
TM02 - Termination of appointment of secretary 15 September 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 24 April 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 23 July 2016
MR04 - N/A 05 July 2016
MR04 - N/A 22 June 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 26 July 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 20 July 2011
CH03 - Change of particulars for secretary 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 19 July 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 16 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 July 2010
AA - Annual Accounts 07 July 2010
RESOLUTIONS - N/A 27 May 2010
SH08 - Notice of name or other designation of class of shares 27 May 2010
AUD - Auditor's letter of resignation 03 November 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 22 April 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2007
363a - Annual Return 12 July 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 12 July 2005
395 - Particulars of a mortgage or charge 21 April 2005
AA - Annual Accounts 07 April 2005
353 - Register of members 04 March 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 27 July 2004
RESOLUTIONS - N/A 31 March 2004
RESOLUTIONS - N/A 05 February 2004
RESOLUTIONS - N/A 05 February 2004
CERTNM - Change of name certificate 30 December 2003
RESOLUTIONS - N/A 31 August 2003
RESOLUTIONS - N/A 31 August 2003
RESOLUTIONS - N/A 31 August 2003
RESOLUTIONS - N/A 31 August 2003
RESOLUTIONS - N/A 31 August 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 August 2003
169 - Return by a company purchasing its own shares 31 August 2003
MEM/ARTS - N/A 31 August 2003
287 - Change in situation or address of Registered Office 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
363a - Annual Return 25 July 2003
AA - Annual Accounts 12 April 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 04 November 2002
363a - Annual Return 14 August 2002
AA - Annual Accounts 05 June 2002
395 - Particulars of a mortgage or charge 03 May 2002
287 - Change in situation or address of Registered Office 20 February 2002
288a - Notice of appointment of directors or secretaries 02 November 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
363a - Annual Return 27 July 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 13 July 2000
AA - Annual Accounts 17 April 2000
363a - Annual Return 09 August 1999
AA - Annual Accounts 06 May 1999
363a - Annual Return 15 July 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
RESOLUTIONS - N/A 31 December 1997
RESOLUTIONS - N/A 31 December 1997
RESOLUTIONS - N/A 31 December 1997
225 - Change of Accounting Reference Date 31 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 December 1997
123 - Notice of increase in nominal capital 31 December 1997
123 - Notice of increase in nominal capital 31 December 1997
287 - Change in situation or address of Registered Office 31 December 1997
288b - Notice of resignation of directors or secretaries 31 December 1997
288b - Notice of resignation of directors or secretaries 31 December 1997
288a - Notice of appointment of directors or secretaries 31 December 1997
288a - Notice of appointment of directors or secretaries 31 December 1997
288a - Notice of appointment of directors or secretaries 31 December 1997
288a - Notice of appointment of directors or secretaries 31 December 1997
288a - Notice of appointment of directors or secretaries 31 December 1997
288a - Notice of appointment of directors or secretaries 31 December 1997
395 - Particulars of a mortgage or charge 01 December 1997
CERTNM - Change of name certificate 19 November 1997
287 - Change in situation or address of Registered Office 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
NEWINC - New incorporation documents 09 July 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 April 2005 Fully Satisfied

N/A

Legal charge 01 May 2002 Fully Satisfied

N/A

Debenture 20 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.