Background WavePink WaveYellow Wave

WYRLEY TRADING ESTATE LIMITED (02813782)

WYRLEY TRADING ESTATE LIMITED (02813782) is an active UK company. incorporated on 29 April 1993. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings and 1 other business activities. WYRLEY TRADING ESTATE LIMITED has been registered for 32 years. Current directors include MAXWELL, Adrian John, SIMMONS, Colin Peter.

Company Number
02813782
Status
active
Type
ltd
Incorporated
29 April 1993
Age
32 years
Address
18-22 Birch Road East, Birmingham, B6 7DB
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
MAXWELL, Adrian John, SIMMONS, Colin Peter
SIC Codes
81210, 81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYRLEY TRADING ESTATE LIMITED

WYRLEY TRADING ESTATE LIMITED is an active company incorporated on 29 April 1993 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings and 1 other business activity. WYRLEY TRADING ESTATE LIMITED was registered 32 years ago.(SIC: 81210, 81299)

Status

active

Active since 32 years ago

Company No

02813782

LTD Company

Age

32 Years

Incorporated 29 April 1993

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

18-22 Birch Road East Birmingham, B6 7DB,

Previous Addresses

23 Birch Road East Wyrley Trading Estate Witton Birmingham B6 7DA
From: 29 April 1993To: 25 February 2018
Timeline

20 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Apr 93
Director Left
Apr 10
Director Left
Feb 12
Director Joined
Nov 15
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Dec 16
Director Left
Oct 18
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

MAXWELL, Adrian John

Active
Station Road, CoventryCV7 7FN
Born October 1964
Director
Appointed 01 Nov 2014

SIMMONS, Colin Peter

Active
Station Drive, SwadlincoteDE12 6EF
Born March 1968
Director
Appointed 10 Jun 2008

BYRNE, Paul Martin

Resigned
18 Donovan Drive, Sutton ColdfieldB73 6DG
Secretary
Appointed 20 Feb 2002
Resigned 20 Feb 2002

LAWRENCE, Bernardette Julia

Resigned
19 Coppice Close, SolihullB91 2ED
Secretary
Appointed 29 Apr 1993
Resigned 06 Feb 2003

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 29 Apr 1993
Resigned 29 Apr 1993

WILLIAMS, Sara

Resigned
5 Warstone Parade East, BirminghamB18 6NR
Secretary
Appointed 11 Feb 2003
Resigned 01 Feb 2008

AHMED, Akhlaaq

Resigned
Birch Road East Industrial Estate, BirminghamB6 7DB
Born September 1960
Director
Appointed 10 Dec 2015
Resigned 01 Jan 2022

ALCOCK, Michael

Resigned
10 Poplarwoods, Bartley GreenB32 3RJ
Born July 1958
Director
Appointed 12 Nov 1996
Resigned 26 Mar 2001

BATCHELOR, Neil

Resigned
31 Pentire Road, LichfieldWS14 9SG
Born October 1954
Director
Appointed 29 Apr 1993
Resigned 14 Dec 2016

BYRNE, Paul Martin

Resigned
18 Donovan Drive, Sutton ColdfieldB73 6DG
Born November 1954
Director
Appointed 20 Feb 2002
Resigned 07 Jan 2016

CATTERMOLE, Dean Frances

Resigned
Birch Road East Industrial Estate, BirminghamB6 7DB
Born June 1976
Director
Appointed 10 Dec 2015
Resigned 01 Jan 2022

FELLOWS, Steven Carl

Resigned
Birch Road East Industrial Estate, BirminghamB6 7DB
Born May 1959
Director
Appointed 10 Dec 2015
Resigned 01 Jun 2025

HUSSAIN, Mohammed

Resigned
Birch Road East Industrial Estate, BirminghamB6 7DB
Born October 1972
Director
Appointed 10 Dec 2015
Resigned 01 Jan 2022

HUSSAIN, Tariq

Resigned
Birch Road East Industrial Estate, BirminghamB6 7DB
Born August 1956
Director
Appointed 10 Dec 2015
Resigned 01 Jan 2022

LAWRENCE, Bernardette Julia

Resigned
19 Coppice Close, SolihullB91 2ED
Born February 1945
Director
Appointed 29 Apr 1993
Resigned 01 Mar 2010

MAXWELL, Frank

Resigned
552 Kenilworth Road, CoventryCV7 7DQ
Born November 1935
Director
Appointed 29 Apr 1993
Resigned 20 Feb 2002

NEACHELL, Robert Paul

Resigned
75 Sycamore Road, BirminghamB23 5QH
Born July 1956
Director
Appointed 29 Apr 1993
Resigned 04 Dec 1996

POOLE, Clive Vincent

Resigned
22 Mulroy Road, Sutton ColdfieldB74 2PY
Born April 1955
Director
Appointed 12 Nov 1996
Resigned 15 Apr 1999

RYAN, John Charles Anthony

Resigned
328 Eachelhurst Road, Sutton ColdfieldB76 1ER
Born June 1945
Director
Appointed 26 Mar 2001
Resigned 09 Feb 2011

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Born April 1951
Nominee director
Appointed 29 Apr 1993
Resigned 29 Apr 1993

WEATHERSON, David Christopher

Resigned
Birch Road East Industrial Estate, BirminghamB6 7DA
Born March 1950
Director
Appointed 10 Dec 2015
Resigned 31 Oct 2018

WILLIAMS, Sara

Resigned
5 Warstone Parade East, BirminghamB18 6NR
Born April 1967
Director
Appointed 20 Feb 2002
Resigned 31 Mar 2008

ZAMAN, Kamran

Resigned
Birch Road East Industrial Estate, BirminghamB6 7DB
Born August 1992
Director
Appointed 10 Dec 2015
Resigned 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Memorandum Articles
31 December 2015
MAMA
Resolution
31 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Appoint Person Director Company With Name Date
8 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Termination Director Company With Name
18 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 February 2009
AAAnnual Accounts
Legacy
27 November 2008
287Change of Registered Office
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Legacy
9 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 March 2008
AAAnnual Accounts
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 March 2007
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 April 2006
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2004
AAAnnual Accounts
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2003
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2002
AAAnnual Accounts
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 April 2001
AAAnnual Accounts
Accounts With Made Up Date
4 July 2000
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 February 1999
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
22 October 1997
AUDAUD
Accounts With Made Up Date
21 October 1997
AAAnnual Accounts
Legacy
22 June 1997
363sAnnual Return (shuttle)
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 October 1996
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 July 1995
AAAnnual Accounts
Legacy
27 April 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 January 1995
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Legacy
16 July 1993
288288
Legacy
7 July 1993
288288
Legacy
7 July 1993
288288
Legacy
7 July 1993
288288
Legacy
7 July 1993
224224
Legacy
7 July 1993
287Change of Registered Office
Resolution
5 July 1993
RESOLUTIONSResolutions
Resolution
5 July 1993
RESOLUTIONSResolutions
Legacy
5 July 1993
88(2)R88(2)R
Legacy
5 July 1993
88(2)R88(2)R
Legacy
5 July 1993
88(2)R88(2)R
Resolution
5 July 1993
RESOLUTIONSResolutions
Legacy
5 July 1993
123Notice of Increase in Nominal Capital
Incorporation Company
29 April 1993
NEWINCIncorporation