Background WavePink WaveYellow Wave

WEST MIDLANDS LEASING LIMITED (02176537)

WEST MIDLANDS LEASING LIMITED (02176537) is an active UK company. incorporated on 12 October 1987. with registered office in Nr Redditch. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WEST MIDLANDS LEASING LIMITED has been registered for 38 years. Current directors include GREEN, Robert.

Company Number
02176537
Status
active
Type
ltd
Incorporated
12 October 1987
Age
38 years
Address
The Administrative Office Glebe Farm, Whitemoor Lane, Nr Redditch, B96 6NT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREEN, Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST MIDLANDS LEASING LIMITED

WEST MIDLANDS LEASING LIMITED is an active company incorporated on 12 October 1987 with the registered office located in Nr Redditch. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WEST MIDLANDS LEASING LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02176537

LTD Company

Age

38 Years

Incorporated 12 October 1987

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 11 December 2025 (3 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

8 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

POP CREATIONS LIMITED
From: 12 October 1987To: 7 September 1989
Contact
Address

The Administrative Office Glebe Farm, Whitemoor Lane Sambourne Nr Redditch, B96 6NT,

Timeline

7 key events • 1987 - 2020

Funding Officers Ownership
Company Founded
Oct 87
New Owner
Dec 17
Director Joined
Aug 18
Owner Exit
Sept 18
Director Left
Dec 19
New Owner
Feb 20
Owner Exit
Feb 20
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GREEN, Caroline

Active
48 Henlow Road, BirminghamB14 5DS
Secretary
Appointed 09 Feb 1995

GREEN, Robert

Active
Glebe Farm Whitemoor Lane, RedditchB96 6NT
Born March 1988
Director
Appointed 03 Aug 2018

CAWLEY, Brian David

Resigned
75 St Margarets Avenue, BirminghamB8 2BW
Secretary
Appointed 10 Dec 1992
Resigned 09 Feb 1995

WILLIAMS, Keith

Resigned
6 St Lawrence Road, GloucesterGL7 3BZ
Secretary
Appointed N/A
Resigned 15 Dec 1992

ARKI, Caroline

Resigned
48 Henlow Road, BirminghamB14 5DS
Born May 1950
Director
Appointed 09 Feb 1995
Resigned 22 Mar 2004

CAWLEY, Brian David

Resigned
75 St Margarets Avenue, BirminghamB8 2BW
Born June 1952
Director
Appointed 10 Dec 1992
Resigned 09 Feb 1995

GREEN, Robert Ernest

Resigned
Glebe Farm, RedditchB96 6NT
Born June 1950
Director
Appointed N/A
Resigned 03 Aug 2018

WILCOX, Keith Robert

Resigned
Gellie Plwmp, DyfedSA44 6BG
Born June 1945
Director
Appointed N/A
Resigned 11 Jan 1992

WILLIAMS, Keith

Resigned
6 St Lawrence Road, GloucesterGL7 3BZ
Born September 1936
Director
Appointed N/A
Resigned 15 Dec 1992

Persons with significant control

3

1 Active
2 Ceased

Mr Robert Green

Active
Glebe Farm Whitemoor Lane, RedditchB96 6NT
Born March 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2018

Mr Robert Ernest Green

Ceased
Glebe Farm Whitemoor Lane, RedditchB96 6NT
Born June 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Ceased 06 Aug 2018

Mr Robert Ernest Green

Ceased
Glebe Farm, Whitemoor Lane, RedditchB96 6NT
Born June 1950

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
Ceased 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Legacy
24 February 2020
RP04CS01RP04CS01
Legacy
24 February 2020
RP04CS01RP04CS01
Notification Of A Person With Significant Control
12 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
23 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 October 2018
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
28 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
14 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Legacy
6 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Legacy
31 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
23 May 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Legacy
22 February 2006
363aAnnual Return
Legacy
6 January 2006
287Change of Registered Office
Legacy
16 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 February 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
15 October 2004
287Change of Registered Office
Legacy
7 April 2004
403aParticulars of Charge Subject to s859A
Legacy
7 April 2004
403aParticulars of Charge Subject to s859A
Legacy
7 April 2004
403aParticulars of Charge Subject to s859A
Legacy
1 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
403aParticulars of Charge Subject to s859A
Legacy
9 December 2003
403aParticulars of Charge Subject to s859A
Legacy
9 December 2003
403aParticulars of Charge Subject to s859A
Legacy
9 December 2003
403aParticulars of Charge Subject to s859A
Legacy
9 December 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
21 December 1998
395Particulars of Mortgage or Charge
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1998
AAAnnual Accounts
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Legacy
26 September 1996
287Change of Registered Office
Accounts With Accounts Type Small
5 August 1996
AAAnnual Accounts
Legacy
4 December 1995
363sAnnual Return (shuttle)
Legacy
18 September 1995
287Change of Registered Office
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Legacy
25 January 1995
395Particulars of Mortgage or Charge
Legacy
25 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Legacy
24 June 1993
287Change of Registered Office
Legacy
21 February 1993
288288
Legacy
21 February 1993
288288
Accounts With Accounts Type Small
3 February 1993
AAAnnual Accounts
Legacy
15 January 1993
363sAnnual Return (shuttle)
Legacy
11 May 1992
395Particulars of Mortgage or Charge
Legacy
15 April 1992
395Particulars of Mortgage or Charge
Legacy
15 April 1992
395Particulars of Mortgage or Charge
Legacy
9 April 1992
395Particulars of Mortgage or Charge
Legacy
18 March 1992
288288
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Legacy
25 February 1992
363b363b
Legacy
14 November 1991
288288
Legacy
29 October 1991
88(2)R88(2)R
Legacy
1 August 1991
287Change of Registered Office
Accounts With Accounts Type Full
17 December 1990
AAAnnual Accounts
Legacy
10 December 1990
363aAnnual Return
Legacy
10 December 1990
363aAnnual Return
Legacy
10 December 1990
363aAnnual Return
Legacy
14 November 1990
288288
Legacy
31 October 1990
288288
Legacy
17 October 1990
288288
Legacy
14 March 1990
287Change of Registered Office
Legacy
6 February 1990
288288
Certificate Change Of Name Company
6 September 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 1987
288288
Legacy
27 October 1987
288288
Incorporation Company
12 October 1987
NEWINCIncorporation