Background WavePink WaveYellow Wave

WALSALL BUSINESS SUPPORT LIMITED (00036148)

WALSALL BUSINESS SUPPORT LIMITED (00036148) is an active UK company. incorporated on 1 April 1892. with registered office in Walsall. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WALSALL BUSINESS SUPPORT LIMITED has been registered for 133 years. Current directors include COLBOURNE, Robert, DAVIS, John Ernest, HENDERSON, Angela Anne and 3 others.

Company Number
00036148
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 April 1892
Age
133 years
Address
C/O Ptp Training Essex Terrace, Walsall, WS1 1SQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLBOURNE, Robert, DAVIS, John Ernest, HENDERSON, Angela Anne, HOWELL, Adam Charles Frederick, MURRAY, John, PUNCH, John Nicholas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALSALL BUSINESS SUPPORT LIMITED

WALSALL BUSINESS SUPPORT LIMITED is an active company incorporated on 1 April 1892 with the registered office located in Walsall. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WALSALL BUSINESS SUPPORT LIMITED was registered 133 years ago.(SIC: 82990)

Status

active

Active since 133 years ago

Company No

00036148

PRIVATE-LIMITED-GUARANT-NSC Company

Age

133 Years

Incorporated 1 April 1892

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

EMCCI
From: 29 March 2001To: 14 February 2019
EAST MERCIA CHAMBER OF COMMERCE AND INDUSTRY
From: 3 May 1994To: 29 March 2001
WALSALL CHAMBER OF COMMERCE AND INDUSTRY
From: 1 April 1892To: 3 May 1994
Contact
Address

C/O Ptp Training Essex Terrace Intown Walsall, WS1 1SQ,

Previous Addresses

3rd Floor, International House 20, Hatherton Street Walsall WS4 2LA England
From: 26 September 2022To: 2 June 2025
16 Broadway North Walsall West Midlands WS1 2AN
From: 1 April 1892To: 26 September 2022
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Director Joined
Mar 18
Director Left
Aug 18
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
May 25
Director Joined
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BAKER, John Derek

Active
Essex Terrace, WalsallWS1 1SQ
Secretary
Appointed 09 Mar 2004

COLBOURNE, Robert

Active
Essex Terrace, WalsallWS1 1SQ
Born June 1969
Director
Appointed 29 Jun 2021

DAVIS, John Ernest

Active
Essex Terrace, WalsallWS1 1SQ
Born May 1956
Director
Appointed 06 Nov 2025

HENDERSON, Angela Anne

Active
Essex Terrace, WalsallWS1 1SQ
Born May 1955
Director
Appointed 18 Mar 2025

HOWELL, Adam Charles Frederick

Active
Essex Terrace, WalsallWS1 1SQ
Born January 1962
Director
Appointed 08 Mar 2018

MURRAY, John

Active
Essex Terrace, WalsallWS1 1SQ
Born December 1952
Director
Appointed 11 Jul 1997

PUNCH, John Nicholas

Active
Essex Terrace, WalsallWS1 1SQ
Born February 1950
Director
Appointed 09 Mar 2004

COTTERILL, Alan

Resigned
2 Fox Walk, WalsallWS9 9EP
Secretary
Appointed 16 Nov 1993
Resigned 08 Oct 1996

FROST, David Stuart

Resigned
5 Norfolk Gardens, Sutton ColdfieldB75 6SS
Secretary
Appointed 08 Oct 1996
Resigned 19 May 1997

FROST, David Stuart

Resigned
5 Norfolk Gardens, Sutton ColdfieldB75 6SS
Secretary
Appointed N/A
Resigned 16 Nov 1993

GRUBB, David John

Resigned
101 Cannock Road, CannockWS11 2DA
Secretary
Appointed 11 Jun 2002
Resigned 04 Aug 2003

HUTCHINSON, Terrence David

Resigned
58 Bentley Drive, WalsallWS2 8RX
Secretary
Appointed 19 May 1997
Resigned 30 Jul 1999

JOBSON, Timothy Akers

Resigned
6 Redhouse Road, WolverhamptonWV6 8ST
Secretary
Appointed 04 Aug 2003
Resigned 08 Mar 2004

TENNANT, Nicholas John

Resigned
34 Alma Hill, NottinghamNG16 2JF
Secretary
Appointed 22 May 2000
Resigned 11 Jun 2002

ACKERS, James, Sir

Resigned
39 Newstead, TamworthB79 7UU
Born October 1935
Director
Appointed N/A
Resigned 23 Apr 1993

ADCOCK, Mark Hedley

Resigned
Haycroft, ElfordB79 9DD
Born July 1953
Director
Appointed 02 Oct 2001
Resigned 09 Sept 2003

ANTILL, James

Resigned
5 Royston Chase, Sutton ColdfieldB74 3DS
Born January 1930
Director
Appointed N/A
Resigned 23 Apr 1993

ANTILL, Rosemary Jane

Resigned
16 Clearwater Place, SurbitonKT6 4ET
Born February 1953
Director
Appointed N/A
Resigned 22 Apr 1994

ARNOLD, Susan Pauline

Resigned
Haselour House, TamworthB79 9JT
Born March 1960
Director
Appointed 26 Apr 1999
Resigned 09 Sept 2003

BAKER, John Derek

Resigned
Broadway North, WalsallWS1 2AN
Born May 1932
Director
Appointed N/A
Resigned 31 Jul 2018

BLACK, Susan Jennifer

Resigned
24 Main Street, Burton On TrentDE13 8AA
Born March 1950
Director
Appointed 22 Apr 1994
Resigned 24 May 1999

BOWKER, Arthur

Resigned
Sandon, WednesburyWS10
Born March 1923
Director
Appointed N/A
Resigned 23 Apr 1993

BRADFORD, Philip Stuart

Resigned
Peacock House Farm, BurntwoodWS7 0HX
Born May 1950
Director
Appointed 17 Jul 1999
Resigned 24 Jul 2002

BROWN, Michael David

Resigned
The Coppice, HalesowenB62 8QH
Born April 1944
Director
Appointed 26 Apr 1999
Resigned 26 Mar 2001

BROWN, Michael David

Resigned
The Coppice, HalesowenB62 8QH
Born April 1944
Director
Appointed N/A
Resigned 22 Apr 1994

BURNS-BEECH, Andrea Susan

Resigned
50 Liskeard Road, WalsallWS5 3ES
Born February 1951
Director
Appointed N/A
Resigned 23 Apr 1993

BUTLER, Christopher James

Resigned
The Pines Streetly Wood, Sutton ColdfieldB74 3DQ
Born August 1938
Director
Appointed N/A
Resigned 22 Apr 1994

CARVER, David Lewis

Resigned
Meredale House, NewportTF10 8BX
Born September 1945
Director
Appointed N/A
Resigned 26 Mar 2001

CHALLENDER, Barry James

Resigned
97 Scalpcliffe Road, Burton On TrentDE15 9AB
Born November 1949
Director
Appointed 26 Mar 2001
Resigned 02 Oct 2001

CHATTAWAY, Robert Walter

Resigned
The Bungalow Church Lane, TamworthB79 0LD
Born February 1950
Director
Appointed 14 Dec 1998
Resigned 26 Apr 1999

COLLINS, Michael

Resigned
6 Skip Lane, WalsallWS5 3LL
Born August 1941
Director
Appointed 23 Apr 1993
Resigned 30 Sept 1996

COTTERILL, Alan

Resigned
2 Fox Walk, WalsallWS9 9EP
Born November 1937
Director
Appointed 23 Apr 1993
Resigned 08 Oct 1996

CRANE, Roger Charles

Resigned
208 Ashby Road, Burton On TrentDE15 0LB
Born October 1937
Director
Appointed 22 Apr 1994
Resigned 23 Nov 2000

CRUNDWELL, Robert Frank

Resigned
40 Bennett Road, Sutton ColdfieldB74 4TH
Born January 1948
Director
Appointed 11 Jul 1997
Resigned 13 Jun 2005

DAIN, John Stewart

Resigned
32 Captains Lane, Burton On TrentDE13 8EZ
Born December 1937
Director
Appointed 22 Apr 1994
Resigned 16 Dec 1996
Fundings
Financials
Latest Activities

Filing History

213

Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Memorandum Articles
13 May 2021
MAMA
Resolution
13 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2019
AAAnnual Accounts
Resolution
29 March 2019
RESOLUTIONSResolutions
Resolution
14 February 2019
RESOLUTIONSResolutions
Change Of Name Notice
14 February 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Accounts With Accounts Type Full
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Accounts With Accounts Type Full
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2014
AR01AR01
Accounts With Accounts Type Full
14 February 2014
AAAnnual Accounts
Resolution
25 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2012
AR01AR01
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2010
CH03Change of Secretary Details
Legacy
12 March 2010
MG04MG04
Legacy
16 February 2010
MG01MG01
Accounts With Accounts Type Full
17 January 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
6 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Resolution
13 August 2004
RESOLUTIONSResolutions
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
31 January 2004
288bResignation of Director or Secretary
Legacy
31 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
287Change of Registered Office
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
363sAnnual Return (shuttle)
Legacy
11 August 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Memorandum Articles
30 March 2001
MEM/ARTSMEM/ARTS
Resolution
30 March 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Memorandum Articles
10 August 1998
MEM/ARTSMEM/ARTS
Resolution
10 August 1998
RESOLUTIONSResolutions
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
27 November 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
363sAnnual Return (shuttle)
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
4 February 1997
288aAppointment of Director or Secretary
Legacy
4 February 1997
288aAppointment of Director or Secretary
Legacy
4 February 1997
288aAppointment of Director or Secretary
Legacy
4 February 1997
288aAppointment of Director or Secretary
Legacy
4 February 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
4 February 1997
AUDAUD
Legacy
4 February 1997
288bResignation of Director or Secretary
Legacy
4 February 1997
288bResignation of Director or Secretary
Legacy
4 February 1997
288aAppointment of Director or Secretary
Legacy
4 February 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
225Change of Accounting Reference Date
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 August 1994
363sAnnual Return (shuttle)
Memorandum Articles
12 May 1994
MEM/ARTSMEM/ARTS
Resolution
12 May 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 April 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 1993
288288
Legacy
3 September 1993
288288
Legacy
20 July 1993
288288
Legacy
20 July 1993
288288
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Legacy
18 June 1993
288288
Legacy
18 June 1993
288288
Legacy
18 June 1993
288288
Resolution
4 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
13 July 1992
363b363b
Legacy
1 April 1992
288288
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Legacy
27 August 1991
363b363b
Accounts With Accounts Type Full
7 August 1991
AAAnnual Accounts
Legacy
14 June 1990
363363
Accounts With Accounts Type Full
14 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 1989
AAAnnual Accounts
Legacy
2 June 1989
363363
Accounts With Made Up Date
10 June 1988
AAAnnual Accounts
Legacy
10 June 1988
363363
Resolution
19 May 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
10 November 1987
AAAnnual Accounts
Legacy
10 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 October 1986
AAAnnual Accounts
Legacy
4 October 1986
363363
Miscellaneous
1 April 1892
MISCMISC