Background WavePink WaveYellow Wave

WEST MIDLAND MERCHANTS LIMITED (00669227)

WEST MIDLAND MERCHANTS LIMITED (00669227) is an active UK company. incorporated on 2 September 1960. with registered office in Halesowen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46480). WEST MIDLAND MERCHANTS LIMITED has been registered for 65 years. Current directors include HIGGS, Alan Hugh, HIGGS, Andrew Scott Douglas, HIGGS, Pamela Jane and 2 others.

Company Number
00669227
Status
active
Type
ltd
Incorporated
2 September 1960
Age
65 years
Address
West Point, Second Floor Mucklow Office Park, Halesowen, B62 8DY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46480)
Directors
HIGGS, Alan Hugh, HIGGS, Andrew Scott Douglas, HIGGS, Pamela Jane, HIGGS, Philip James, WYLIE, Robert
SIC Codes
46480

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST MIDLAND MERCHANTS LIMITED

WEST MIDLAND MERCHANTS LIMITED is an active company incorporated on 2 September 1960 with the registered office located in Halesowen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46480). WEST MIDLAND MERCHANTS LIMITED was registered 65 years ago.(SIC: 46480)

Status

active

Active since 65 years ago

Company No

00669227

LTD Company

Age

65 Years

Incorporated 2 September 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen, B62 8DY,

Previous Addresses

Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG England
From: 22 March 2024To: 11 April 2026
5-6 Long Lane Rowley Regis B65 0JA England
From: 17 January 2018To: 22 March 2024
95 High Street Brierley Hill West Midlands DY5 3AU
From: 2 September 1960To: 17 January 2018
Timeline

11 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Left
Aug 11
Loan Secured
Sept 13
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Joined
Aug 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Owner Exit
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

WYLIE, Robert Alan

Active
Mucklow Office Park, HalesowenB62 8DY
Secretary
Appointed 06 Jul 2011

HIGGS, Alan Hugh

Active
Mucklow Office Park, HalesowenB62 8DY
Born March 1951
Director
Appointed N/A

HIGGS, Andrew Scott Douglas

Active
Mucklow Office Park, HalesowenB62 8DY
Born August 1979
Director
Appointed 17 Nov 2006

HIGGS, Pamela Jane

Active
Mucklow Office Park, HalesowenB62 8DY
Born August 1951
Director
Appointed 06 Jul 2011

HIGGS, Philip James

Active
Mucklow Office Park, HalesowenB62 8DY
Born January 1983
Director
Appointed 06 Jul 2011

WYLIE, Robert

Active
Mucklow Office Park, HalesowenB62 8DY
Born September 1983
Director
Appointed 05 Aug 2014

HIGGS, Andrew Scott Douglas

Resigned
40 Linden Avenue, KidderminsterDY10 3AA
Secretary
Appointed 01 Aug 2005
Resigned 06 Jul 2011

HIGGS, Pamela Jane

Resigned
The Highlands, BewdleyDY12 2TR
Secretary
Appointed N/A
Resigned 31 Jul 2005

HIGGS, Pamela Jane

Resigned
95 High Street, West MidlandsDY5 3AU
Born August 1951
Director
Appointed N/A
Resigned 07 Jul 2011

KNIGHT, William Alexander

Resigned
34 West Hill, East GrinsteadRH19 4EP
Born July 1969
Director
Appointed 24 Jul 2002
Resigned 15 Nov 2006

MCINALLY, Ian

Resigned
7 Gamesfield Green, WolverhamptonWV3 9RA
Born December 1943
Director
Appointed N/A
Resigned 30 Jun 2006

VANDOME, Peter John

Resigned
14 Stone Lane, StourbridgeDY7 6EG
Born July 1962
Director
Appointed 01 Sept 1994
Resigned 31 May 2007

Persons with significant control

2

1 Active
1 Ceased
Long Lane, Rowley RegisB65 0JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2018
High Street, Brierley HillDY5 3AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jan 2026
Fundings
Financials
Latest Activities

Filing History

152

Change Registered Office Address Company With Date Old Address New Address
11 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
2 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Medium
28 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
17 April 2015
AA01Change of Accounting Reference Date
Resolution
17 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
28 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Mortgage Satisfy Charge Full
17 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2014
MR04Satisfaction of Charge
Miscellaneous
6 March 2014
MISCMISC
Miscellaneous
27 February 2014
MISCMISC
Accounts With Accounts Type Small
25 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Accounts With Accounts Type Small
21 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Legacy
12 July 2011
MG01MG01
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Legacy
20 September 2010
MG02MG02
Accounts With Accounts Type Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Move Registers To Sail Company
26 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
9 September 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
8 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2008
AAAnnual Accounts
Legacy
17 September 2008
403aParticulars of Charge Subject to s859A
Legacy
12 August 2008
395Particulars of Mortgage or Charge
Resolution
25 April 2008
RESOLUTIONSResolutions
Legacy
11 October 2007
169169
Legacy
16 August 2007
363sAnnual Return (shuttle)
Legacy
6 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
17 April 2007
169169
Resolution
17 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2005
AAAnnual Accounts
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
7 October 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2003
AAAnnual Accounts
Legacy
18 December 2002
88(2)R88(2)R
Legacy
11 November 2002
88(2)R88(2)R
Accounts With Accounts Type Small
1 October 2002
AAAnnual Accounts
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
24 March 2001
395Particulars of Mortgage or Charge
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2000
AAAnnual Accounts
Legacy
24 January 2000
88(2)R88(2)R
Accounts With Accounts Type Small
9 September 1999
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1998
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1997
AAAnnual Accounts
Legacy
11 February 1997
395Particulars of Mortgage or Charge
Legacy
29 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1996
AAAnnual Accounts
Legacy
25 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
288288
Legacy
22 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1994
AAAnnual Accounts
Legacy
25 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1993
AAAnnual Accounts
Legacy
31 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
24 October 1991
AAAnnual Accounts
Legacy
16 September 1991
363b363b
Legacy
18 October 1990
363363
Accounts With Accounts Type Small
9 October 1990
AAAnnual Accounts
Memorandum Articles
11 May 1990
MAMA
Resolution
23 April 1990
RESOLUTIONSResolutions
Resolution
23 April 1990
RESOLUTIONSResolutions
Resolution
23 April 1990
RESOLUTIONSResolutions
Resolution
23 April 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small Group
8 January 1990
AAAnnual Accounts
Legacy
5 December 1989
363363
Legacy
23 November 1988
169169
Legacy
25 October 1988
PUC 2PUC 2
Legacy
18 October 1988
363363
Accounts With Accounts Type Small Group
17 October 1988
AAAnnual Accounts
Legacy
14 October 1988
395Particulars of Mortgage or Charge
Legacy
21 September 1988
123Notice of Increase in Nominal Capital
Resolution
21 September 1988
RESOLUTIONSResolutions
Resolution
21 September 1988
RESOLUTIONSResolutions
Resolution
21 September 1988
RESOLUTIONSResolutions
Resolution
21 September 1988
RESOLUTIONSResolutions
Resolution
21 September 1988
RESOLUTIONSResolutions
Legacy
9 September 1988
288288
Legacy
9 September 1988
288288
Legacy
9 September 1988
287Change of Registered Office
Legacy
7 March 1988
363363
Accounts With Accounts Type Small
29 February 1988
AAAnnual Accounts
Legacy
14 January 1987
363363
Accounts With Accounts Type Small
13 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 September 1986
288288