About

Registered Number: 03065012
Date of Incorporation: 06/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Business Innovation Centre Studio 10 Sutherland Institute, Lightwood Road, Longton, Stoke-On-Trent, ST3 4HY,

 

Established in 1995, Staffordshire & Black Country Business Innovation Centre Ltd has its registered office in Longton in Stoke-On-Trent, it has a status of "Active". We don't know the number of employees at the company. There are 21 directors listed as Briggs, Andrew, Pearce, Anthony Norman, Councellor, Anderson, Sarah, Dr, Aston, Ronald, Bird, James Christopher Michael, Blake, David, Boden, Philip Keeling, Booth, Sandra, Clark, Graham Roger, Dryer, John Richard, Feltbower, Geoffrey Howard, Gallagher, Rosalind, Heeran, Mark Michael, Jackson, Stuart Malcolm, Lynch, David Ross, Mather, David, Murray, Adrian Lawrence, Murray, David Francis, Parry, Stewart Russell, Robotham, Patrick William, Rogers, Christopher Richard for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Andrew 14 July 2010 - 1
PEARCE, Anthony Norman, Councellor 18 July 1995 - 1
ANDERSON, Sarah, Dr 01 December 1999 06 December 2000 1
ASTON, Ronald 09 June 1995 03 March 1999 1
BIRD, James Christopher Michael 02 March 1999 28 January 2000 1
BLAKE, David 08 March 1999 05 March 2001 1
BODEN, Philip Keeling 09 June 1995 03 December 1997 1
BOOTH, Sandra 30 September 2009 31 December 2014 1
CLARK, Graham Roger 03 December 1997 30 September 2003 1
DRYER, John Richard 10 December 2014 09 June 2016 1
FELTBOWER, Geoffrey Howard 03 December 1997 31 March 2012 1
GALLAGHER, Rosalind 06 December 2000 06 February 2006 1
HEERAN, Mark Michael 30 September 2009 07 July 2010 1
JACKSON, Stuart Malcolm 18 July 1995 25 March 1998 1
LYNCH, David Ross 01 January 2006 14 October 2010 1
MATHER, David 16 March 2007 14 July 2009 1
MURRAY, Adrian Lawrence 12 June 1996 12 June 1996 1
MURRAY, David Francis 09 June 1995 12 June 1998 1
PARRY, Stewart Russell 10 December 2014 31 December 2015 1
ROBOTHAM, Patrick William 12 June 1998 06 November 2003 1
ROGERS, Christopher Richard 09 June 1995 03 December 1997 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 16 June 2020
TM01 - Termination of appointment of director 01 April 2020
AP01 - Appointment of director 06 August 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 03 June 2019
CH01 - Change of particulars for director 27 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 07 June 2018
AD01 - Change of registered office address 15 November 2017
AA - Annual Accounts 27 October 2017
PSC08 - N/A 04 September 2017
CS01 - N/A 06 July 2017
CH01 - Change of particulars for director 03 July 2017
CH01 - Change of particulars for director 03 July 2017
CH01 - Change of particulars for director 03 July 2017
CH01 - Change of particulars for director 03 July 2017
CH01 - Change of particulars for director 03 July 2017
CH01 - Change of particulars for director 03 July 2017
CH01 - Change of particulars for director 03 July 2017
TM01 - Termination of appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 12 July 2016
TM01 - Termination of appointment of director 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 12 June 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 19 December 2014
AP01 - Appointment of director 10 December 2014
AP01 - Appointment of director 10 December 2014
AR01 - Annual Return 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
AUD - Auditor's letter of resignation 17 April 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 06 August 2013
AP01 - Appointment of director 09 July 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 26 June 2012
TM01 - Termination of appointment of director 26 June 2012
TM01 - Termination of appointment of director 25 June 2012
AP01 - Appointment of director 17 October 2011
AR01 - Annual Return 25 July 2011
AP01 - Appointment of director 25 July 2011
AA - Annual Accounts 24 June 2011
TM01 - Termination of appointment of director 19 October 2010
AA - Annual Accounts 07 September 2010
TM01 - Termination of appointment of director 26 July 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH04 - Change of particulars for corporate secretary 05 July 2010
AA - Annual Accounts 16 December 2009
AP01 - Appointment of director 14 December 2009
AP01 - Appointment of director 09 October 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 12 June 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
AA - Annual Accounts 15 September 2007
363s - Annual Return 01 August 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 28 June 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 08 July 2005
288b - Notice of resignation of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
363s - Annual Return 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
AA - Annual Accounts 07 September 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
225 - Change of Accounting Reference Date 19 March 2003
395 - Particulars of a mortgage or charge 17 October 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
AA - Annual Accounts 06 September 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 16 July 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
363s - Annual Return 12 June 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288c - Notice of change of directors or secretaries or in their particulars 07 February 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 30 June 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
AA - Annual Accounts 15 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
363s - Annual Return 22 June 1998
288b - Notice of resignation of directors or secretaries 22 June 1998
288b - Notice of resignation of directors or secretaries 22 June 1998
288b - Notice of resignation of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 21 November 1997
AA - Annual Accounts 18 July 1997
363s - Annual Return 14 July 1997
288a - Notice of appointment of directors or secretaries 24 December 1996
288b - Notice of resignation of directors or secretaries 24 December 1996
288a - Notice of appointment of directors or secretaries 03 December 1996
363s - Annual Return 09 November 1996
288b - Notice of resignation of directors or secretaries 09 November 1996
288a - Notice of appointment of directors or secretaries 09 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
225 - Change of Accounting Reference Date 10 June 1996
288 - N/A 13 October 1995
288 - N/A 13 October 1995
288 - N/A 07 September 1995
288 - N/A 04 August 1995
288 - N/A 27 July 1995
288 - N/A 12 July 1995
288 - N/A 26 June 1995
288 - N/A 26 June 1995
288 - N/A 26 June 1995
288 - N/A 26 June 1995
288 - N/A 26 June 1995
288 - N/A 26 June 1995
NEWINC - New incorporation documents 06 June 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 26 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.