About

Registered Number: 02345501
Date of Incorporation: 09/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Balleny Green, Little Hay Lane, Little Hay, Nr. Lichfield, Staffs, WS14 0QB

 

Sutton Coldfield Model Engineering Society Ltd was founded on 09 February 1989 and are based in Little Hay, Nr. Lichfield, Staffs, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 62 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROWS, Clive Anthony 23 June 2019 - 1
COZENS, Martyn Victor Leolin 05 September 2019 - 1
CRITCHLEY, Antony David 18 June 2016 - 1
INGRAM, Leonard Victor 07 July 2016 - 1
SCOTT, Martyn John 24 June 2018 - 1
ADDENBROOKE, Roger Edward 28 April 1992 25 April 1995 1
AVERY, Edward Derek 08 June 1999 08 June 2004 1
BARSLEY, George Henry Stirling, Director N/A 28 April 1992 1
BAYLISS, James Franklin, Director N/A 27 April 1993 1
BENTLEY, Michael Derek 16 June 2012 24 June 2018 1
BETTS, William Robert 19 June 2010 01 March 2012 1
BRADBURY, Alan Thomas 27 April 1993 01 June 1997 1
BRADLEY, Mark Graham 27 April 1993 08 June 1999 1
BROPHY, Michael David 13 June 2006 16 June 2012 1
CADDY, Gordon George 17 June 1997 08 June 1998 1
CARVER, Timothy Joseph 26 April 1994 04 March 1997 1
CLARKE, Brian 15 June 2013 23 June 2019 1
COLMAN, William Timothy 19 June 2010 18 June 2016 1
COPE, John Richard 16 June 2012 24 June 2018 1
COPESTICK, John 12 June 2001 08 June 2004 1
CRAMP, Raymond N/A 26 April 1994 1
DALE, Mark 15 June 2013 23 June 2019 1
DAVIES, Albert Eric 10 June 2003 13 June 2009 1
DAVIS, Colin George N/A 28 April 1992 1
DELL, Terence Robin 14 June 2005 24 July 2005 1
ENNIS, Paul Howard 28 April 1992 26 April 1994 1
FREEMAN, Ronald William 19 June 2010 15 June 2013 1
GREEN, Paul John 25 June 2017 09 September 2020 1
GREENE, John Christopher 10 June 2003 13 June 2009 1
HADLEY, John James 23 April 1996 09 June 1998 1
HARRISON, Allen Neal 23 April 1996 11 June 2002 1
HARRISON, John Stuart 10 June 1997 25 July 2000 1
HILL, James Owen 11 June 2002 14 June 2008 1
HODGETTS, Stephen John 08 June 2004 13 June 2009 1
HOLME BARNETT, Anthony Holme 12 June 2001 16 June 2007 1
JONES, Stanley Walter N/A 05 September 1995 1
KEFFORD, Barry Charles N/A 27 April 1993 1
LANCHESTER-HALE, Adrian Stuart 10 June 2003 14 June 2005 1
LEARY, Allan Michael John 14 June 2008 14 June 2014 1
MCKIE, William Murray 27 April 1993 23 April 1996 1
MCMILLAN, Peter Francis 09 June 1998 12 June 2001 1
MORRIS, Thomas Trevor 28 April 1992 09 June 1998 1
MOSELEY, David John 23 April 1996 11 June 2002 1
OSBORNE, David Henry 07 July 2015 18 June 2016 1
PERKINS, Christopher Robert 25 April 1996 08 June 1998 1
ROBINSON, Peter 13 June 2009 13 June 2015 1
ROUS, John Edward 25 July 2000 14 June 2005 1
SMITH, Clifford N/A 17 August 1992 1
SMITH, David Kerr 14 June 2008 14 June 2014 1
SMITH, Peter John 23 April 1996 09 June 1998 1
SMITH, Peter John N/A 28 April 1992 1
STONE, Thomas William 09 June 1998 30 April 2001 1
THOMPSON, Ivor Molineaux 25 July 2000 10 June 2003 1
TYSO, Gareth N/A 26 April 1994 1
WEEDON, George Martin 11 June 2002 07 August 2007 1
WHITEHEAD, Frank N/A 23 April 1997 1
WHITSON, Steven Mckenzie 14 June 2005 18 June 2011 1
Secretary Name Appointed Resigned Total Appointments
COZENS, Martyn Victor Leolin 06 May 2020 - 1
BRADLEY, Mark Graham 02 December 2014 25 June 2017 1
DAVIES, Albert Eric 19 June 2010 10 November 2014 1
GREEN, Paul John 07 May 2017 06 May 2020 1
TIMINGS, Roger Leslie 07 May 1996 10 June 2003 1

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
TM01 - Termination of appointment of director 23 September 2020
TM01 - Termination of appointment of director 23 September 2020
AA - Annual Accounts 10 July 2020
AP03 - Appointment of secretary 06 May 2020
TM02 - Termination of appointment of secretary 06 May 2020
CS01 - N/A 23 April 2020
AP01 - Appointment of director 10 September 2019
TM01 - Termination of appointment of director 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
AP01 - Appointment of director 25 June 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 24 April 2019
TM01 - Termination of appointment of director 24 June 2018
AP01 - Appointment of director 24 June 2018
AP01 - Appointment of director 24 June 2018
TM01 - Termination of appointment of director 24 June 2018
TM01 - Termination of appointment of director 24 June 2018
AA - Annual Accounts 06 May 2018
CS01 - N/A 26 April 2018
AP01 - Appointment of director 26 June 2017
TM02 - Termination of appointment of secretary 26 June 2017
TM01 - Termination of appointment of director 26 June 2017
TM02 - Termination of appointment of secretary 26 June 2017
AA - Annual Accounts 07 June 2017
AP03 - Appointment of secretary 07 May 2017
CS01 - N/A 07 May 2017
AP01 - Appointment of director 13 July 2016
AP01 - Appointment of director 21 June 2016
AP01 - Appointment of director 18 June 2016
TM01 - Termination of appointment of director 18 June 2016
TM01 - Termination of appointment of director 18 June 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 23 April 2016
CH01 - Change of particulars for director 23 April 2016
RESOLUTIONS - N/A 02 September 2015
AP01 - Appointment of director 13 August 2015
AP01 - Appointment of director 13 June 2015
AP01 - Appointment of director 13 June 2015
TM01 - Termination of appointment of director 13 June 2015
TM01 - Termination of appointment of director 13 June 2015
AA - Annual Accounts 10 June 2015
CH01 - Change of particulars for director 03 June 2015
AR01 - Annual Return 23 April 2015
AP03 - Appointment of secretary 04 December 2014
TM02 - Termination of appointment of secretary 10 November 2014
TM02 - Termination of appointment of secretary 10 November 2014
TM01 - Termination of appointment of director 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
AP01 - Appointment of director 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 08 May 2014
AP01 - Appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 03 June 2013
AP01 - Appointment of director 02 July 2012
AP01 - Appointment of director 02 July 2012
TM01 - Termination of appointment of director 27 June 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 30 April 2012
TM01 - Termination of appointment of director 04 March 2012
TM01 - Termination of appointment of director 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 03 May 2011
AP01 - Appointment of director 28 June 2010
TM01 - Termination of appointment of director 28 June 2010
AP01 - Appointment of director 28 June 2010
AP01 - Appointment of director 25 June 2010
TM02 - Termination of appointment of secretary 24 June 2010
AP01 - Appointment of director 24 June 2010
AP03 - Appointment of secretary 24 June 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
288a - Notice of appointment of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 07 May 2009
288a - Notice of appointment of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
288b - Notice of resignation of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
AA - Annual Accounts 18 June 2007
363s - Annual Return 30 April 2007
288a - Notice of appointment of directors or secretaries 30 June 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 17 May 2006
288b - Notice of resignation of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 29 April 2005
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 29 April 2004
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 01 May 2003
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
AA - Annual Accounts 10 June 2002
363s - Annual Return 23 April 2002
288a - Notice of appointment of directors or secretaries 12 July 2001
AA - Annual Accounts 29 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
363s - Annual Return 27 April 2001
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
AA - Annual Accounts 18 May 2000
363s - Annual Return 04 May 2000
288a - Notice of appointment of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
AA - Annual Accounts 16 June 1999
363s - Annual Return 13 May 1999
288b - Notice of resignation of directors or secretaries 15 October 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
AA - Annual Accounts 18 May 1998
363s - Annual Return 22 April 1998
288a - Notice of appointment of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
MEM/ARTS - N/A 19 June 1997
AA - Annual Accounts 06 June 1997
363s - Annual Return 06 May 1997
288 - N/A 16 June 1996
AA - Annual Accounts 23 May 1996
363s - Annual Return 17 May 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
RESOLUTIONS - N/A 01 November 1995
288 - N/A 04 July 1995
363s - Annual Return 12 June 1995
AA - Annual Accounts 22 May 1995
AA - Annual Accounts 17 June 1994
363s - Annual Return 27 May 1994
288 - N/A 27 May 1994
CERTNM - Change of name certificate 26 January 1994
CERTNM - Change of name certificate 26 January 1994
363s - Annual Return 14 June 1993
288 - N/A 14 June 1993
288 - N/A 14 June 1993
288 - N/A 14 June 1993
AA - Annual Accounts 07 May 1993
363s - Annual Return 20 May 1992
AA - Annual Accounts 20 May 1992
288 - N/A 20 May 1992
288 - N/A 20 May 1992
288 - N/A 20 May 1992
AA - Annual Accounts 07 February 1992
363b - Annual Return 12 June 1991
288 - N/A 22 May 1990
AA - Annual Accounts 22 May 1990
363 - Annual Return 22 May 1990
288 - N/A 01 June 1989
NEWINC - New incorporation documents 09 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.