Background WavePink WaveYellow Wave

WEST MIDLANDS ENTERPRISE (INVESTMENTS) LIMITED (01622697)

WEST MIDLANDS ENTERPRISE (INVESTMENTS) LIMITED (01622697) is an active UK company. incorporated on 17 March 1982. with registered office in Burton Upon Trent. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WEST MIDLANDS ENTERPRISE (INVESTMENTS) LIMITED has been registered for 44 years. Current directors include BEARDWOOD, Colin Robert, BOOTH, Ian Martyn, DAFFERN, Paul.

Company Number
01622697
Status
active
Type
ltd
Incorporated
17 March 1982
Age
44 years
Address
The Coppers 24 Sudbury Road, Burton Upon Trent, DE13 8NA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BEARDWOOD, Colin Robert, BOOTH, Ian Martyn, DAFFERN, Paul
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST MIDLANDS ENTERPRISE (INVESTMENTS) LIMITED

WEST MIDLANDS ENTERPRISE (INVESTMENTS) LIMITED is an active company incorporated on 17 March 1982 with the registered office located in Burton Upon Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WEST MIDLANDS ENTERPRISE (INVESTMENTS) LIMITED was registered 44 years ago.(SIC: 64999)

Status

active

Active since 44 years ago

Company No

01622697

LTD Company

Age

44 Years

Incorporated 17 March 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

WEST MIDLANDS ENTERPRISE BOARD (INVESTMENTS) LIMITED
From: 15 November 1982To: 19 May 1998
AMERSDOWN LIMITED
From: 17 March 1982To: 15 November 1982
Contact
Address

The Coppers 24 Sudbury Road Yoxall Burton Upon Trent, DE13 8NA,

Previous Addresses

108 Richmond Road Solihull West Midlands B92 7RY
From: 30 December 2014To: 11 May 2021
Wellington House 31-34 Waterloo Street Birmingham B2 5TJ
From: 17 March 1982To: 30 December 2014
Timeline

No significant events found

Capital Table
People

Officers

29

3 Active
26 Resigned

BEARDWOOD, Colin Robert

Active
24 Sudbury Road, Burton Upon TrentDE13 8NA
Born July 1940
Director
Appointed 25 Jan 2000

BOOTH, Ian Martyn

Active
24 Sudbury Road, Burton Upon TrentDE13 8NA
Born August 1954
Director
Appointed 25 Jan 2000

DAFFERN, Paul

Active
24 Sudbury Road, Burton Upon TrentDE13 8NA
Born January 1964
Director
Appointed 29 Apr 2003

BOOTH, Ian Martyn

Resigned
108 Richmond Road, SolihullB92 7RY
Secretary
Appointed N/A
Resigned 29 Jan 2008

SCOTT, Ian Bennett

Resigned
Wellington House, BirminghamB2 5TJ
Secretary
Appointed 29 Jan 2008
Resigned 30 Sept 2013

ANDREWS, John Leslie

Resigned
Olde Orchards, PattinghamWV6 7HG
Born October 1936
Director
Appointed 25 Jan 2000
Resigned 06 Apr 2001

BURTON, David

Resigned
Sherbourne House Farm, CoventryCV5 9FG
Born July 1943
Director
Appointed 25 Jan 2000
Resigned 30 Sept 2008

COLLINGS, Peter Glydon

Resigned
Green Cottage Woodgate Green, Tenbury WellsWR15 8LX
Born November 1942
Director
Appointed N/A
Resigned 30 Jun 2002

EDGE, Geoffrey

Resigned
5 Sedgefield Close, DudleyDY1 2UU
Born May 1943
Director
Appointed N/A
Resigned 26 Jun 2007

HALLETT, Gregory James

Resigned
9 Stepping Stones, AlcesterB50 4PH
Born March 1962
Director
Appointed 25 Jan 2000
Resigned 28 Feb 2003

HAZELL, Timothy Robert Anthony

Resigned
Aymestry 304 Bath Road, WorcesterWR5 3ET
Born January 1962
Director
Appointed 29 Nov 1994
Resigned 25 Oct 2005

HENTON, Andrew Michael

Resigned
Rose Cottage, OxfordOX33 1BN
Born March 1969
Director
Appointed 26 Jan 1999
Resigned 15 Feb 2000

HEPWORTH, Ralph

Resigned
7 College Drive, Leamington SpaCV32 6SG
Born March 1946
Director
Appointed 24 May 2001
Resigned 30 Sept 2008

HOPE, Alan

Resigned
7 Rosemary Drive, Sutton ColdfieldB74 3AG
Born January 1933
Director
Appointed 25 Jan 2000
Resigned 30 Sept 2008

KHAN, Nazmul Zaman

Resigned
49 Mary Vale Road, BirminghamB30 2DP
Born April 1968
Director
Appointed 28 Jan 2003
Resigned 30 Sept 2008

LOMAX, Richard Francis

Resigned
25 Odell Place, BirminghamB5 7RG
Born June 1975
Director
Appointed 29 Oct 2002
Resigned 30 Sept 2008

LYLE, Rupert James Tennant

Resigned
2 Merriemont Drive, BirminghamB45 8QZ
Born July 1964
Director
Appointed 29 Jul 2003
Resigned 17 Oct 2005

MITCHELL, Fraser

Resigned
1 Woodlawn, SolihullB91 2PX
Born May 1926
Director
Appointed 25 Jan 2000
Resigned 30 Sept 2008

PAYTON, Mark Andrew

Resigned
2 Hill View Road, OxfordOX2 0BZ
Born April 1967
Director
Appointed 25 Oct 2005
Resigned 30 Sept 2008

PAYTON, Michael William

Resigned
Upper Dowdeswell, CheltenhamGL54 4LT
Born February 1975
Director
Appointed 30 Apr 2002
Resigned 30 Apr 2008

POPE, David Ross

Resigned
Flat B, 267 Monument Road, BirminghamB16 8XF
Born March 1974
Director
Appointed 25 Jan 2000
Resigned 21 Nov 2000

SAYERS, John Richard Charles

Resigned
19 Waters Drive, Sutton ColdfieldB74 4TQ
Born July 1939
Director
Appointed 25 Jan 2000
Resigned 30 Sept 2008

SEABROOK, Michael Richard

Resigned
2 Granville Road, SolihullB93 8BY
Born March 1952
Director
Appointed 25 Jan 2000
Resigned 30 Sept 2008

SPARKS, David Hunter

Resigned
12 Park Walk Quarry Bank, Brierley HillDY5 2HU
Born November 1948
Director
Appointed 25 Jan 2000
Resigned 07 Mar 2001

SWAINBANK, Terence

Resigned
47 Barsbank Lane, LymmWA13 0ER
Born October 1949
Director
Appointed 29 Nov 1994
Resigned 05 Dec 1998

THOMAS, Kenneth Rowland

Resigned
Pen Y Bryn, BangorLL57 1PX
Born February 1927
Director
Appointed 25 Jan 2000
Resigned 12 Aug 2008

WARD, Martin Peter Christopher

Resigned
73 Smalley Drive, DerbyDE21 2SF
Born February 1954
Director
Appointed 25 Jan 2000
Resigned 30 Jun 2006

WHATSON, Peter James Clifford

Resigned
9 Goldieslie Road, Sutton ColdfieldB73 5PE
Born September 1957
Director
Appointed 26 Jan 1999
Resigned 15 Feb 2000

WILKINSON, Richard Keith

Resigned
37 School Lane, StourbridgeDY9 9LD
Born August 1935
Director
Appointed N/A
Resigned 29 Nov 1994

Persons with significant control

1

24 Sudbury Road, Burton Upon TrentDE13 8NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Legacy
1 April 2009
403aParticulars of Charge Subject to s859A
Legacy
1 April 2009
403aParticulars of Charge Subject to s859A
Legacy
1 April 2009
403aParticulars of Charge Subject to s859A
Memorandum Articles
21 January 2009
MEM/ARTSMEM/ARTS
Resolution
21 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
363aAnnual Return
Legacy
4 January 2008
288cChange of Particulars
Legacy
4 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
16 July 2007
288bResignation of Director or Secretary
Auditors Resignation Company
28 April 2007
AUDAUD
Accounts With Accounts Type Full
21 January 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Legacy
21 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
12 May 2003
AUDAUD
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
395Particulars of Mortgage or Charge
Legacy
15 August 2002
395Particulars of Mortgage or Charge
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
25 October 2001
395Particulars of Mortgage or Charge
Legacy
5 October 2001
288cChange of Particulars
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2000
AAAnnual Accounts
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
25 January 1999
AUDAUD
Legacy
8 January 1999
363sAnnual Return (shuttle)
Legacy
21 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 1998
AAAnnual Accounts
Certificate Change Of Name Company
18 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
4 May 1995
288288
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 December 1994
AAAnnual Accounts
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Memorandum Articles
4 September 1992
MEM/ARTSMEM/ARTS
Resolution
19 August 1992
RESOLUTIONSResolutions
Resolution
19 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Legacy
16 January 1992
363sAnnual Return (shuttle)
Memorandum Articles
25 April 1991
MEM/ARTSMEM/ARTS
Resolution
7 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Legacy
14 January 1991
363aAnnual Return
Legacy
3 July 1990
288288
Legacy
9 February 1990
288288
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Legacy
16 May 1989
288288
Accounts With Accounts Type Full
13 February 1989
AAAnnual Accounts
Legacy
13 February 1989
363363
Memorandum Articles
24 October 1988
MEM/ARTSMEM/ARTS
Resolution
6 October 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Legacy
10 November 1987
288288
Accounts With Accounts Type Full
31 January 1987
AAAnnual Accounts
Legacy
31 January 1987
363363
Legacy
31 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 May 1986
287Change of Registered Office