WEDNESBURY 2000
WEDNESBURY

Hellopages » West Midlands » Sandwell » WS10 7DF

Company number 03708842
Status Active
Incorporation Date 5 February 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/O THE OLD POST OFFICE, HOLYHEAD ROAD, WEDNESBURY, WEST MIDLANDS, WS10 7DF
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Joshua Samuel Raymond Pritchett as a director; Appointment of Mr Gary Evans as a director on 11 January 2015. The most likely internet sites of WEDNESBURY 2000 are www.wednesbury.co.uk, and www.wednesbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Bloxwich North Rail Station is 5.2 miles; to Cradley Heath Rail Station is 6.3 miles; to Birmingham Snow Hill Rail Station is 6.9 miles; to Birmingham New Street Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wednesbury 2000 is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03708842. Wednesbury 2000 has been working since 05 February 1999. The present status of the company is Active. The registered address of Wednesbury 2000 is C O The Old Post Office Holyhead Road Wednesbury West Midlands Ws10 7df. The company`s financial liabilities are £18.46k. It is £2.45k against last year. The cash in hand is £13.47k. It is £0.55k against last year. And the total assets are £18.88k, which is £1.52k against last year. STEVENS, Adam is a Secretary of the company. ALLEN, John is a Director of the company. BARKER, Edna Margaret is a Director of the company. EVANS, Gary is a Director of the company. HUGHES, Mavis Ann is a Director of the company. MITCHELL, Jeffrey Kenneth is a Director of the company. PRITCHETT, Joshua Samuel is a Director of the company. STEVENS, Adam Robert is a Director of the company. Secretary BRIDGEN, Mark Stephen, Revd has been resigned. Secretary CAUCHI, Pernille has been resigned. Secretary GILHOOLEY, Tony has been resigned. Secretary HUGHES, Mavis Ann, Cllr has been resigned. Director ADAMS, Elizabeth Anne has been resigned. Director ADAMS-WHITEHOUSE, Jordan Sam has been resigned. Director BARKLAM, Antony Lawrence has been resigned. Director BEEDON, David Kirk has been resigned. Director BETTERIDGE, Francis Arthur has been resigned. Director BRIDGEN, Mark Stephen, Revd has been resigned. Director DEAKIN, John David has been resigned. Director EVANS, Robert has been resigned. Director GOODE, Linda Karen has been resigned. Director GREEN, Peter Geoffrey, Reverend has been resigned. Director HICKBOTTOM, Matthew has been resigned. Director HOLL, Linda has been resigned. Director HUGHES, Peter, Councillor has been resigned. Director JOHNSON, Keith Henry, Reverend has been resigned. Director LLOYD, Anne has been resigned. Director MALLAM, Anthony Gerrard has been resigned. Director MILES, Ian Thomas has been resigned. Director NIGEL, Garmston has been resigned. Director OWEN, Wendy Louise has been resigned. Director PALFREYMAN, Martyn has been resigned. Director POINTS, John David has been resigned. Director RUSSELL, William Stephen has been resigned. Director SKELLERN, Gillian Anne has been resigned. Director SMITH, Kathryn Louise has been resigned. Director VOYCE, Paul Dewfield has been resigned. Director WESTWOOD, Paul has been resigned. Director WESTWOOD, Paul has been resigned. Director WINTER, Dawn Tracey has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


wednesbury Key Finiance

LIABILITIES £18.46k
+15%
CASH £13.47k
+4%
TOTAL ASSETS £18.88k
+8%
All Financial Figures

Current Directors

Secretary
STEVENS, Adam
Appointed Date: 05 May 2015

Director
ALLEN, John
Appointed Date: 29 February 2000
84 years old

Director
BARKER, Edna Margaret
Appointed Date: 11 February 2003
91 years old

Director
EVANS, Gary
Appointed Date: 11 January 2015
70 years old

Director
HUGHES, Mavis Ann
Appointed Date: 24 October 2006
82 years old

Director
MITCHELL, Jeffrey Kenneth
Appointed Date: 04 May 2015
79 years old

Director
PRITCHETT, Joshua Samuel
Appointed Date: 19 October 2013
34 years old

Director
STEVENS, Adam Robert
Appointed Date: 19 October 2013
34 years old

Resigned Directors

Secretary
BRIDGEN, Mark Stephen, Revd
Resigned: 21 September 2004
Appointed Date: 26 October 2000

Secretary
CAUCHI, Pernille
Resigned: 01 January 2004
Appointed Date: 05 February 1999

Secretary
GILHOOLEY, Tony
Resigned: 01 April 2009
Appointed Date: 21 September 2004

Secretary
HUGHES, Mavis Ann, Cllr
Resigned: 05 May 2015
Appointed Date: 03 April 2010

Director
ADAMS, Elizabeth Anne
Resigned: 21 May 2002
Appointed Date: 05 February 1999
71 years old

Director
ADAMS-WHITEHOUSE, Jordan Sam
Resigned: 15 October 2013
Appointed Date: 18 October 2011
37 years old

Director
BARKLAM, Antony Lawrence
Resigned: 16 March 2015
Appointed Date: 18 October 2011
41 years old

Director
BEEDON, David Kirk
Resigned: 07 February 2000
Appointed Date: 05 February 1999
66 years old

Director
BETTERIDGE, Francis Arthur
Resigned: 18 October 2011
Appointed Date: 26 June 2001
93 years old

Director
BRIDGEN, Mark Stephen, Revd
Resigned: 21 September 2004
Appointed Date: 26 October 2000
62 years old

Director
DEAKIN, John David
Resigned: 12 June 2001
Appointed Date: 14 September 2000
67 years old

Director
EVANS, Robert
Resigned: 18 October 2011
Appointed Date: 16 September 2008
79 years old

Director
GOODE, Linda Karen
Resigned: 15 July 2000
Appointed Date: 05 February 1999
76 years old

Director
GREEN, Peter Geoffrey, Reverend
Resigned: 01 December 2003
Appointed Date: 26 October 2000
66 years old

Director
HICKBOTTOM, Matthew
Resigned: 19 February 2013
Appointed Date: 24 June 2008
47 years old

Director
HOLL, Linda
Resigned: 26 April 2005
Appointed Date: 12 June 2001
75 years old

Director
HUGHES, Peter, Councillor
Resigned: 23 July 2002
Appointed Date: 05 July 2000
70 years old

Director
JOHNSON, Keith Henry, Reverend
Resigned: 14 September 2000
Appointed Date: 29 February 2000
61 years old

Director
LLOYD, Anne
Resigned: 01 October 2003
Appointed Date: 03 November 1999
71 years old

Director
MALLAM, Anthony Gerrard
Resigned: 22 January 2013
Appointed Date: 29 February 2000
88 years old

Director
MILES, Ian Thomas
Resigned: 22 January 2013
Appointed Date: 18 October 2011
82 years old

Director
NIGEL, Garmston
Resigned: 08 February 2005
Appointed Date: 26 June 2001
64 years old

Director
OWEN, Wendy Louise
Resigned: 01 January 2004
Appointed Date: 03 November 1999
61 years old

Director
PALFREYMAN, Martyn
Resigned: 18 November 2011
Appointed Date: 24 June 2008
49 years old

Director
POINTS, John David
Resigned: 01 May 2001
Appointed Date: 29 February 2000
82 years old

Director
RUSSELL, William Stephen
Resigned: 18 September 2009
Appointed Date: 03 November 1999
85 years old

Director
SKELLERN, Gillian Anne
Resigned: 15 July 2000
Appointed Date: 05 April 2000
63 years old

Director
SMITH, Kathryn Louise
Resigned: 01 January 2004
Appointed Date: 01 October 2000
56 years old

Director
VOYCE, Paul Dewfield
Resigned: 18 November 2011
Appointed Date: 05 February 1999
64 years old

Director
WESTWOOD, Paul
Resigned: 28 February 2015
Appointed Date: 19 October 2013
62 years old

Director
WESTWOOD, Paul
Resigned: 28 February 2015
Appointed Date: 07 August 2010
62 years old

Director
WINTER, Dawn Tracey
Resigned: 31 October 2003
Appointed Date: 05 February 1999
61 years old

Persons With Significant Control

Mrs Mavis Ann Hughes
Notified on: 14 April 2016
82 years old
Nature of control: Has significant influence or control

WEDNESBURY 2000 Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Appointment of Mr Joshua Samuel Raymond Pritchett as a director
23 Nov 2016
Appointment of Mr Gary Evans as a director on 11 January 2015
18 Aug 2016
Confirmation statement made on 10 August 2016 with updates
01 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 99 more events
23 Dec 1999
Accounting reference date extended from 29/02/00 to 31/03/00
08 Dec 1999
New director appointed
08 Dec 1999
New director appointed
08 Dec 1999
New director appointed
05 Feb 1999
Incorporation

WEDNESBURY 2000 Charges

24 January 2007
Legal charge
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: The Borough Council of Sandwell
Description: Old post office, holyhead road, wednesbury, west midlands…