Background WavePink WaveYellow Wave

OLDSWINFORD ENTERPRISES LIMITED (02716913)

OLDSWINFORD ENTERPRISES LIMITED (02716913) is an active UK company. incorporated on 21 May 1992. with registered office in West Midlands. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 2 other business activities. OLDSWINFORD ENTERPRISES LIMITED has been registered for 33 years. Current directors include KILBRIDE, Paul Timothy, PRITCHARD, Adam Jon, WALKER, Roger James and 1 others.

Company Number
02716913
Status
active
Type
ltd
Incorporated
21 May 1992
Age
33 years
Address
Hagley Road, West Midlands, DY8 1QX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
KILBRIDE, Paul Timothy, PRITCHARD, Adam Jon, WALKER, Roger James, WILCOX, Malcolm
SIC Codes
55900, 56290, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLDSWINFORD ENTERPRISES LIMITED

OLDSWINFORD ENTERPRISES LIMITED is an active company incorporated on 21 May 1992 with the registered office located in West Midlands. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 2 other business activities. OLDSWINFORD ENTERPRISES LIMITED was registered 33 years ago.(SIC: 55900, 56290, 68209)

Status

active

Active since 33 years ago

Company No

02716913

LTD Company

Age

33 Years

Incorporated 21 May 1992

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 4 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Hagley Road Stourbridge West Midlands, DY8 1QX,

Timeline

20 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
May 92
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Apr 22
Director Left
Apr 22
New Owner
Apr 22
New Owner
Apr 22
Director Joined
May 25
Director Left
Jun 25
Owner Exit
Jun 25
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

GREEN, Louise Ann

Active
Hagley Road, West MidlandsDY8 1QX
Secretary
Appointed 12 Dec 2012

KILBRIDE, Paul Timothy

Active
Hagley Road, West MidlandsDY8 1QX
Born January 1974
Director
Appointed 04 Dec 2014

PRITCHARD, Adam Jon

Active
Hagley Road, West MidlandsDY8 1QX
Born June 1973
Director
Appointed 22 May 2025

WALKER, Roger James

Active
Hagley Road, West MidlandsDY8 1QX
Born January 1971
Director
Appointed 08 Apr 2022

WILCOX, Malcolm

Active
Skansen Ounty John Lane, StourbridgeDY8 2RG
Born December 1947
Director
Appointed 01 Sept 2001

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 21 May 1992
Resigned 15 Jun 1992

LIDSTONE, John Harvey

Resigned
The Chapel, BelbroughtonDY9 6XJ
Secretary
Appointed 22 Jun 1992
Resigned 07 Dec 1994

RODEN, Patricia Lynn

Resigned
5 Glenelg Drive, StourbridgeDY8 2PF
Secretary
Appointed 27 Nov 1997
Resigned 12 Dec 2012

TOMSON, Ian Thomas

Resigned
Cedar Glade Valley View, BewdleyDY12 2JX
Secretary
Appointed 10 Jan 1995
Resigned 27 Nov 1997

BILLINGHAM, Michael John

Resigned
Hagley Road, West MidlandsDY8 1QX
Born March 1949
Director
Appointed 27 Nov 2020
Resigned 08 Apr 2022

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 21 May 1992
Resigned 15 Jun 1992

CARTER, William George Key

Resigned
The Old Rectory, DroitwichWR9 0PS
Born January 1934
Director
Appointed 27 Nov 1997
Resigned 29 Sept 2000

EDMONDS, John Alfred Hugh

Resigned
5 Farlands Road, StourbridgeDY8 2DD
Born December 1922
Director
Appointed 17 Jun 1996
Resigned 04 Dec 2014

EDWARDS, Christopher Robert

Resigned
Hagley Road, West MidlandsDY8 1QX
Born August 1971
Director
Appointed 22 Nov 2019
Resigned 10 Aug 2020

FRANKS, Robert Michael

Resigned
Hagley Road, West MidlandsDY8 1QX
Born July 1943
Director
Appointed 04 Dec 2014
Resigned 22 Nov 2019

HARRIS, Richard Leslie

Resigned
23 Farlands Road, StourbridgeDY8 2DD
Born March 1927
Director
Appointed 27 Nov 1997
Resigned 17 Sept 2009

JOHNSON, Roger William

Resigned
Newfield Road, StourbridgeDY9 0JR
Born October 1944
Director
Appointed 17 Sept 2009
Resigned 16 Sept 2011

JONES, Peter Andrew

Resigned
1 Pepper Hill, StourbridgeDY8 1BJ
Born April 1959
Director
Appointed 01 Sept 2007
Resigned 04 Dec 2014

LIDSTONE, John Harvey

Resigned
The Chapel, BelbroughtonDY9 6XJ
Born November 1939
Director
Appointed 22 Jun 1992
Resigned 07 Dec 1994

MASON, Peter William

Resigned
Hagley Road, West MidlandsDY8 1QX
Born September 1947
Director
Appointed 16 Sept 2011
Resigned 06 Jun 2025

POTTER, Christopher Frank Rendall

Resigned
Headmasters House, StourbridgeDY8 1QX
Born September 1939
Director
Appointed 22 Jun 1992
Resigned 31 Aug 2001

ROFFE, Melvyn Westley

Resigned
The Headmaster's House, StourbridgeDY8 1BJ
Born June 1964
Director
Appointed 01 Sept 2001
Resigned 31 Aug 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Peter William Mason

Ceased
Hagley Road, West MidlandsDY8 1QX
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 11 Jul 2017
Ceased 06 Jun 2025

Mr Malcolm Wilcox

Active
Hagley Road, West MidlandsDY8 1QX
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 11 Jul 2017
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Small
4 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 April 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
19 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Small
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Accounts With Accounts Type Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Miscellaneous
28 September 2011
MISCMISC
Appoint Person Director Company With Name Date
21 September 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
20 July 2011
AAAnnual Accounts
Auditors Resignation Company
7 July 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
21 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Accounts With Accounts Type Small
20 July 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Small
4 August 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 July 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Small
19 September 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
18 May 2006
AUDAUD
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
8 July 2005
363aAnnual Return
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
5 August 1996
288288
Legacy
4 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1995
AAAnnual Accounts
Legacy
8 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1995
AAAnnual Accounts
Legacy
23 January 1995
288288
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Legacy
6 July 1992
288288
Legacy
6 July 1992
288288
Legacy
6 July 1992
287Change of Registered Office
Legacy
6 July 1992
224224
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Incorporation Company
21 May 1992
NEWINCIncorporation