Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WRITING WEST MIDLANDS LTD
Company Information for

WRITING WEST MIDLANDS LTD

STUDIO 130, ZELLIG,, GIBB STREET, BIRMINGHAM, B9 4AT,
Company Registration Number
06264124
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Writing West Midlands Ltd
WRITING WEST MIDLANDS LTD was founded on 2007-05-31 and has its registered office in Birmingham. The organisation's status is listed as "Active". Writing West Midlands Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WRITING WEST MIDLANDS LTD
 
Legal Registered Office
STUDIO 130, ZELLIG,
GIBB STREET
BIRMINGHAM
B9 4AT
Other companies in B9
 
Previous Names
BIRMINGHAM BOOK FESTIVAL LIMITED27/01/2012
Filing Information
Company Number 06264124
Company ID Number 06264124
Date formed 2007-05-31
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB917207532  
Last Datalog update: 2023-12-06 11:49:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WRITING WEST MIDLANDS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WRITING WEST MIDLANDS LTD

Current Directors
Officer Role Date Appointed
MAVIS LOUISE CLARKE
Director 2017-09-16
HANNAH LOUISE CLIFFORD
Director 2016-09-20
HELEN LOUISE CROSS
Director 2016-09-20
OLWEN JANE DUTTON
Director 2017-05-14
BRIAN ROBERT GAMBLES
Director 2014-11-25
GREGORY MARCUS LEADBETTER
Director 2013-09-10
OLUWAFEMI AKINWUNMI OYEBODE
Director 2016-09-20
CAROL PHILLIPS
Director 2013-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE JANE CROOKS
Director 2013-04-30 2017-09-12
DANIELLE FULLER
Director 2008-04-01 2017-05-02
TIMOTHY STUART THACKABERRY
Company Secretary 2010-04-26 2016-09-06
CERI GORTON
Director 2013-04-30 2016-09-06
LISA CLAIRE JORDAN
Director 2011-08-01 2016-09-06
TIMOTHY STUART THACKABERRY
Director 2010-04-26 2016-09-06
ROSALIND GODDARD
Director 2008-01-01 2016-02-02
PHILIP MONKS
Director 2008-02-28 2016-02-02
LORRAINE ELIZABETH FRANCIS
Director 2009-09-07 2013-09-10
SARA KATHRYN BEADLE
Director 2007-11-01 2010-12-31
MARGARET NAUGHTON DAVIDSON
Company Secretary 2007-06-01 2010-04-26
JONATHAN FREDERICK DAVIDSON
Director 2007-06-01 2010-02-08
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-05-31 2007-05-31
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-05-31 2007-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLUWAFEMI AKINWUNMI OYEBODE BIRMINGHAM NEWMAN UNIVERSITY Director 2016-11-24 CURRENT 2005-06-28 Active
CAROL PHILLIPS GREENHOLM PRIMARY SCHOOL Director 2012-07-17 CURRENT 2012-07-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-02AP01DIRECTOR APPOINTED MS SANDRA VAN LENTE
2022-05-30CH01Director's details changed for Ms Mavis Louise Clarke on 2022-05-25
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-12-16DIRECTOR APPOINTED MR THOMAS GLAVE GLAVE
2021-12-16Director's details changed for Mr Thomas Glave Glave on 2021-12-05
2021-12-16CH01Director's details changed for Mr Thomas Glave Glave on 2021-12-05
2021-12-16AP01DIRECTOR APPOINTED MR THOMAS GLAVE GLAVE
2021-12-15DIRECTOR APPOINTED MR ROBERT JAMES ELKINGTON
2021-12-15AP01DIRECTOR APPOINTED MR ROBERT JAMES ELKINGTON
2021-12-14APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE CROSS
2021-12-14DIRECTOR APPOINTED MS LAURA AIMEE WILLIS
2021-12-14AP01DIRECTOR APPOINTED MS LAURA AIMEE WILLIS
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE CROSS
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH LOUISE CLIFFORD
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CERI MAIR MORGAN
2021-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/21 FROM Studio 130, Zellig Gibb Street Birmingham B6 9AT England
2020-12-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROL PHILLIPS
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-12-09AP01DIRECTOR APPOINTED MR GEORGE DANE BASTOW
2019-12-06AP01DIRECTOR APPOINTED DR LISA BLOWER
2019-11-21CH01Director's details changed for Ms Olwen Jane Dutton on 2019-11-14
2019-10-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/19 FROM Unit 204 the Custard Factory Gibb Street Birmingham West Midlands B9 4AA
2018-11-05AP01DIRECTOR APPOINTED DR CERI MAIR MORGAN
2018-10-09AP01DIRECTOR APPOINTED MR JOHN KEITH ROBERTS
2018-10-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERT GAMBLES
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2017-09-26AP01DIRECTOR APPOINTED MS MAVIS LOUISE CLARKE
2017-09-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MEL JANE CROOKS
2017-05-23AP01DIRECTOR APPOINTED MS OLWEN JANE DUTTON
2017-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE FULLER
2016-09-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-20AP01DIRECTOR APPOINTED MS HANNAH LOUISE CLIFFORD
2016-09-20AP01DIRECTOR APPOINTED MS HELEN LOUISE CROSS
2016-09-20AP01DIRECTOR APPOINTED PROFESSOR OLUWAFEMI AKINWUNMI OYEBODE
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THACKABERRY
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR LISA JORDAN
2016-09-14TM02Termination of appointment of Timothy Stuart Thackaberry on 2016-09-06
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CERI GORTON
2016-06-06AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MONKS
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND GODDARD
2015-11-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-18AR0131/05/15 NO MEMBER LIST
2015-01-15AP01DIRECTOR APPOINTED MR BRIAN ROBERT GAMBLES
2014-11-04AA31/03/14 TOTAL EXEMPTION FULL
2014-06-11AR0131/05/14 NO MEMBER LIST
2014-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY STUART THACKABERRY / 01/02/2014
2014-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CERI GORTON / 01/02/2014
2013-10-11AA31/03/13 TOTAL EXEMPTION FULL
2013-09-25AP01DIRECTOR APPOINTED MS CAROL PHILLIPS
2013-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DANIELLE FULLER / 10/09/2013
2013-09-17AP01DIRECTOR APPOINTED DR GREGORY MARCUS LEADBETTER
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE FRANCIS
2013-06-06AR0131/05/13 NO MEMBER LIST
2013-05-10AP01DIRECTOR APPOINTED MRS MEL CROOKS
2013-05-10AP01DIRECTOR APPOINTED DR CERI GORTON
2012-12-20AA31/03/12 TOTAL EXEMPTION FULL
2012-06-07AR0131/05/12 NO MEMBER LIST
2012-04-04MEM/ARTSARTICLES OF ASSOCIATION
2012-04-04RES01ALTER ARTICLES 13/03/2012
2012-01-27RES15CHANGE OF NAME 20/12/2011
2012-01-27CERTNMCOMPANY NAME CHANGED BIRMINGHAM BOOK FESTIVAL LIMITED CERTIFICATE ISSUED ON 27/01/12
2012-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2012 FROM UNIT 116 CUSTARD FACTORY GIBB STREET BIRMINGHAM WEST MIDLANDS B9 4AA
2011-12-23AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-10-03AA31/12/10 TOTAL EXEMPTION FULL
2011-09-21AP01DIRECTOR APPOINTED MRS LISA CLAIRE JORDAN
2011-06-01AR0131/05/11 NO MEMBER LIST
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SARA BEADLE
2010-09-25AA31/12/09 TOTAL EXEMPTION FULL
2010-06-14AR0131/05/10 NO MEMBER LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MONKS / 31/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND GODDARD / 31/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DANIELLE FULLER / 31/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ELIZABETH FRANCIS / 30/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARA KATHRYN BEADLE / 30/05/2010
2010-05-27AP03SECRETARY APPOINTED MR TIMOTHY STUART THACKABERRY
2010-05-27AP01DIRECTOR APPOINTED MR TIMOTHY STUART THACKABERRY
2010-05-11TM02APPOINTMENT TERMINATED, SECRETARY MARGARET NAUGHTON DAVIDSON
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIDSON
2009-09-11288aDIRECTOR APPOINTED LORRAINE ELIZABETH FRANCIS
2009-09-10AA31/12/08 TOTAL EXEMPTION FULL
2009-06-03363aANNUAL RETURN MADE UP TO 31/05/09
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / SARA BEADLE / 01/06/2009
2008-10-13AA31/12/07 TOTAL EXEMPTION FULL
2008-06-19363aANNUAL RETURN MADE UP TO 31/05/08
2008-05-28288aDIRECTOR APPOINTED DR DANIELLE FULLER
2008-03-03288aDIRECTOR APPOINTED PHILIP MONKS
2008-01-24288aNEW DIRECTOR APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-07-03288aNEW SECRETARY APPOINTED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: HAMMOND HOUSE 2259/61 COVENTRY RD, SHELDON BIRMINGHAM B26 3PA
2007-07-03225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-05-31288bSECRETARY RESIGNED
2007-05-31288bDIRECTOR RESIGNED
2007-05-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation



Licences & Regulatory approval
We could not find any licences issued to WRITING WEST MIDLANDS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WRITING WEST MIDLANDS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WRITING WEST MIDLANDS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.229
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1081

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

Intangible Assets
Patents
We have not found any records of WRITING WEST MIDLANDS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WRITING WEST MIDLANDS LTD
Trademarks
We have not found any records of WRITING WEST MIDLANDS LTD registering or being granted any trademarks
Income
Government Income

Government spend with WRITING WEST MIDLANDS LTD

Government Department Income DateTransaction(s) Value Services/Products
Wychavon District Council 2016-03-11 GBP £500 contribution to the creative writing project for children
Worcestershire County Council 2015-05-19 GBP £1,500 CAPEX Furniture & Equipment Furniture
Worcestershire County Council 2014-12-11 GBP £500 CAPEX Furniture & Equipment Furniture
Worcestershire County Council 2014-10-16 GBP £1,500 CAPEX Furniture & Equipment Furniture
Birmingham City Council 2014-03-06 GBP £1,200
Birmingham City Council 2014-03-06 GBP £1,200
Shropshire Council 2014-01-31 GBP £1,000 Employees-Indirect Employee Expenses
Warwickshire County Council 2013-02-25 GBP £2,600 Projects
Birmingham City Council 2010-08-20 GBP £764
Birmingham City Council 2010-08-17 GBP £764
Birmingham City Council 2010-08-06 GBP £764
Birmingham City Council 2010-08-06 GBP £764
Birmingham City Council 2010-08-02 GBP £2,588

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WRITING WEST MIDLANDS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WRITING WEST MIDLANDS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WRITING WEST MIDLANDS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.