Background WavePink WaveYellow Wave

BIRMINGHAM HIPPODROME LIMITED (01545498)

BIRMINGHAM HIPPODROME LIMITED (01545498) is an active UK company. incorporated on 13 February 1981. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. BIRMINGHAM HIPPODROME LIMITED has been registered for 45 years. Current directors include GILCHRIST, Jon Patric, MADON, Chilina, MALLYON, Catherine Rowena.

Company Number
01545498
Status
active
Type
ltd
Incorporated
13 February 1981
Age
45 years
Address
Birmingham Hippodrome Theatre, Birmingham, B5 4TB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
GILCHRIST, Jon Patric, MADON, Chilina, MALLYON, Catherine Rowena
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM HIPPODROME LIMITED

BIRMINGHAM HIPPODROME LIMITED is an active company incorporated on 13 February 1981 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. BIRMINGHAM HIPPODROME LIMITED was registered 45 years ago.(SIC: 90020)

Status

active

Active since 45 years ago

Company No

01545498

LTD Company

Age

45 Years

Incorporated 13 February 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 29 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

CLOCKWARD LIMITED
From: 13 February 1981To: 31 December 1981
Contact
Address

Birmingham Hippodrome Theatre Hurst Street Birmingham, B5 4TB,

Timeline

33 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Feb 81
Director Joined
Nov 09
Director Left
Jul 10
Director Left
Jan 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Aug 13
Director Left
Dec 13
Director Joined
Mar 14
Director Left
Aug 14
Director Joined
Oct 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Dec 15
Director Left
Apr 16
Director Left
Jul 16
Director Left
May 17
Director Left
Jul 17
Director Left
Apr 18
Director Left
Jul 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Oct 20
Director Left
Dec 20
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GILCHRIST, Jon Patric

Active
Birmingham Hippodrome Theatre, BirminghamB5 4TB
Born October 1981
Director
Appointed 01 Mar 2024

MADON, Chilina

Active
Birmingham Hippodrome Theatre, BirminghamB5 4TB
Born March 1979
Director
Appointed 01 Mar 2024

MALLYON, Catherine Rowena

Active
Birmingham Hippodrome Theatre, BirminghamB5 4TB
Born January 1962
Director
Appointed 01 Mar 2024

BATES, Helen Elizabeth

Resigned
Dovecote Barn, BirminghamB45 8BJ
Secretary
Appointed 11 Feb 2003
Resigned 01 Sept 2017

GRIFFITHS, Stuart Mark

Resigned
48 Acre End Street, EynshamOX29 4PA
Secretary
Appointed 10 Dec 2002
Resigned 11 Feb 2003

LOCK, Kenny Weng Seng

Resigned
Birmingham Hippodrome Theatre, BirminghamB5 4TB
Secretary
Appointed 01 Sept 2017
Resigned 21 Nov 2017

MAYCOCK, Timothy Allen, Mr.

Resigned
Birmingham Hippodrome Theatre, BirminghamB5 4TB
Secretary
Appointed 21 Nov 2017
Resigned 04 Mar 2024

NEWMAN, Margaret

Resigned
48 Birmingham Road, WalsallWS1 2NH
Secretary
Appointed N/A
Resigned 01 Nov 1992

PRESCOTT, James

Resigned
8 The Grove, EdgbastonB16 9EB
Secretary
Appointed 01 Nov 1992
Resigned 10 Dec 2002

ALEXANDER, Kay

Resigned
15 Kennel Lane, AtherstoneCV9 3LJ
Born June 1950
Director
Appointed 16 Jul 1996
Resigned 17 Nov 2005

BASSI, Paul

Resigned
Pedmore Hall, StourbridgeDY9 0SU
Born March 1962
Director
Appointed 01 Oct 2005
Resigned 22 Jun 2010

BHALLA, Anita

Resigned
89 Hamstead Hall Avenue, BirminghamB20 1JU
Born May 1955
Director
Appointed 01 Jul 2006
Resigned 19 Dec 2013

BLOW, Bridget Penelope

Resigned
Birmingham Hippodrome Theatre, BirminghamB5 4TB
Born June 1949
Director
Appointed 01 Jul 2006
Resigned 17 Dec 2015

BOSWORTH, Neville Bruce Alfred, Sir

Resigned
Hollington, Sutton ColdfieldB74 2SR
Born April 1918
Director
Appointed N/A
Resigned 16 Jul 2004

BOWKER, Ronald John

Resigned
More London Place, LondonSE1 2AF
Born August 1956
Director
Appointed 01 Oct 2005
Resigned 22 Dec 2010

CRABTREE, John Rawcliffe Airey

Resigned
The White House, WorcesterWR7 4AR
Born August 1949
Director
Appointed 10 Apr 2001
Resigned 31 May 2017

DIGBY LORD JONES OF BIRMINGHAM

Resigned
58 Elizabeth Court, LondonNW1 6EJ
Born October 1955
Director
Appointed 01 Jan 2006
Resigned 30 Nov 2006

DUNGATE, Roderick

Resigned
147 Alexandra Road, BirminghamB5 7NN
Born June 1946
Director
Appointed 23 Jun 2008
Resigned 15 Dec 2016

FOWLER, Sara Anne

Resigned
Birmingham Hippodrome Theatre, BirminghamB5 4TB
Born April 1959
Director
Appointed 08 Dec 2011
Resigned 21 Apr 2016

GRAVES, Francis Charles

Resigned
6 The Mansion House, BromsgroveB60 1RB
Born June 1929
Director
Appointed N/A
Resigned 29 Jan 2004

HAWKSLEY, John Richard

Resigned
The Poplars, SolihullB91 3SX
Born March 1942
Director
Appointed 12 May 1993
Resigned 18 Aug 2005

HAYES, Michael

Resigned
Birmingham Hippodrome Theatre, BirminghamB5 4TB
Born September 1961
Director
Appointed 19 Apr 2012
Resigned 16 Jul 2013

HOGARTH, Andrew John

Resigned
Birmingham Hippodrome Theatre, BirminghamB5 4TB
Born February 1956
Director
Appointed 26 Feb 2015
Resigned 12 Jun 2018

HOWELLS, Glenn Paul

Resigned
Birmingham Hippodrome Theatre, BirminghamB5 4TB
Born July 1961
Director
Appointed 19 Apr 2012
Resigned 04 Mar 2024

KIRK, Christopher John, Dr

Resigned
32 Woodfield Road, BirminghamB13 9UJ
Born June 1951
Director
Appointed N/A
Resigned 17 Nov 2005

LAVERTY, Michael Francis Patrick

Resigned
Birmingham Hippodrome Theatre, BirminghamB5 4TB
Born May 1964
Director
Appointed 08 Dec 2011
Resigned 04 Dec 2019

MORRIS, Timothy Denis

Resigned
Edgefield Mearse Lane, BirminghamB45 8HW
Born February 1935
Director
Appointed N/A
Resigned 17 Feb 1996

PATRICK, Joseph Alexander

Resigned
Church Meadow Church Lane, SolihullB94 5NU
Born January 1944
Director
Appointed N/A
Resigned 14 Sept 1993

ROBERTS, David Jonathan, Professor

Resigned
Birmingham Hippodrome Theatre, BirminghamB5 4TB
Born February 1960
Director
Appointed 18 Dec 2014
Resigned 08 Dec 2020

ROWE, Gary Paul

Resigned
Birmingham Hippodrome Theatre, BirminghamB5 4TB
Born July 1970
Director
Appointed 27 Feb 2014
Resigned 07 Dec 2017

ROY, David Colin, Hon Alderman

Resigned
3 Richmond House 15 Tudor Hill, Sutton ColdfieldB73 6BD
Born April 1939
Director
Appointed 21 Oct 2004
Resigned 14 Aug 2014

SMITH, Mark

Resigned
19 Cornwall Street, BirminghamB3 2DT
Born October 1963
Director
Appointed 18 Jun 2009
Resigned 04 Dec 2018

SQUIRES, Charles Ian

Resigned
The Old Rectory, Melton MowbrayLE14 2JQ
Born April 1951
Director
Appointed 01 Oct 2005
Resigned 22 Jun 2009

TANNER, Bruce Winton

Resigned
37 St Agnes Road, BirminghamB13 9PJ
Born February 1931
Director
Appointed N/A
Resigned 13 Feb 2001

TONKS, Ann Miles Henderson

Resigned
Birmingham Hippodrome Theatre, BirminghamB5 4TB
Born November 1956
Director
Appointed 18 Dec 2014
Resigned 04 Mar 2024

Persons with significant control

1

Hurst Street, BirminghamB5 4TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2017
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2017
AP03Appointment of Secretary
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 2007
AAAnnual Accounts
Legacy
11 December 2007
363sAnnual Return (shuttle)
Legacy
25 October 2007
288cChange of Particulars
Legacy
25 October 2007
363aAnnual Return
Legacy
25 October 2007
288cChange of Particulars
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
363aAnnual Return
Legacy
15 November 2006
288cChange of Particulars
Legacy
15 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
27 November 2005
288bResignation of Director or Secretary
Legacy
27 November 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
363aAnnual Return
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
363sAnnual Return (shuttle)
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
16 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1994
AAAnnual Accounts
Legacy
28 November 1993
363b363b
Accounts With Accounts Type Full
15 October 1993
AAAnnual Accounts
Legacy
5 October 1993
288288
Legacy
8 September 1993
288288
Accounts With Accounts Type Full
9 December 1992
AAAnnual Accounts
Legacy
7 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1992
AAAnnual Accounts
Legacy
18 December 1991
363b363b
Legacy
16 January 1991
363363
Accounts With Accounts Type Full
4 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 1989
AAAnnual Accounts
Legacy
8 December 1989
363363
Legacy
10 January 1989
363363
Accounts With Accounts Type Full
8 December 1988
AAAnnual Accounts
Legacy
10 November 1988
288288
Accounts With Accounts Type Full
7 January 1988
AAAnnual Accounts
Legacy
7 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 December 1986
AAAnnual Accounts
Legacy
3 December 1986
363363
Legacy
7 July 1986
288288
Certificate Change Of Name Company
11 August 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 February 1981
NEWINCIncorporation