Background WavePink WaveYellow Wave

HEREFORDSHIRE AND WORCESTERSHIRE BUSINESS LINK LIMITED (02872153)

HEREFORDSHIRE AND WORCESTERSHIRE BUSINESS LINK LIMITED (02872153) is an active UK company. incorporated on 16 November 1993. with registered office in Worcester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HEREFORDSHIRE AND WORCESTERSHIRE BUSINESS LINK LIMITED has been registered for 32 years. Current directors include SMITH, Sharon Marie.

Company Number
02872153
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 November 1993
Age
32 years
Address
Severn House, Worcester, WR4 9NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SMITH, Sharon Marie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEREFORDSHIRE AND WORCESTERSHIRE BUSINESS LINK LIMITED

HEREFORDSHIRE AND WORCESTERSHIRE BUSINESS LINK LIMITED is an active company incorporated on 16 November 1993 with the registered office located in Worcester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HEREFORDSHIRE AND WORCESTERSHIRE BUSINESS LINK LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02872153

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 16 November 1993

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 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

HEREFORD & WORCESTER ECONOMIC PARTNERSHIP LIMITED
From: 16 November 1993To: 31 July 1998
Contact
Address

Severn House Prescott Drive Worcester, WR4 9NE,

Timeline

3 key events • 1993 - 2017

Funding Officers Ownership
Company Founded
Nov 93
Director Left
Apr 17
Director Joined
Apr 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MFG SOLICITORS LLP

Active
Birmingham Road, KidderminsterDY10 2SH
Corporate secretary
Appointed 10 Feb 2015

SMITH, Sharon Marie

Active
Severn House, WorcesterWR4 9NE
Born March 1969
Director
Appointed 01 Apr 2017

ALLEN, Arthur

Resigned
Chamber Court, WorcesterWR1 3AD
Secretary
Appointed 26 Sept 1995
Resigned 23 Mar 2001

DRISCOLL, Paul

Resigned
Cariadlawn 20 Cas Troggi, CaldicotNP26 4NX
Secretary
Appointed 30 Oct 2001
Resigned 21 Jul 2003

ROBERTS, Richard

Resigned
Orchard Lea, DoncasterDN7 5LL
Secretary
Appointed 16 Nov 1993
Resigned 30 Sept 1994

THOMAS, Roderick Michael

Resigned
Newmills Hill, Ross On WyeNR9 6JD
Secretary
Appointed 21 Jul 2003
Resigned 10 Feb 2015

WHITE, Kathryn Louise

Resigned
5 Dover Avenue, WorcesterWR9 8BS
Secretary
Appointed 06 Oct 1994
Resigned 26 Sept 1995

ASHTON, Michael Kenneth

Resigned
37 Torr Drive, WirralCH62 0BG
Born October 1955
Director
Appointed 04 Jun 2007
Resigned 01 Apr 2017

BAKER, Philip John

Resigned
33 Hazelton Road, BromsgroveB61 0JG
Born June 1953
Director
Appointed 11 Jun 1998
Resigned 02 Jun 1999

BANNISTER, Philip David

Resigned
4 Staple Flat, BromsgroveB60 1HD
Born December 1942
Director
Appointed 29 Oct 2001
Resigned 03 Feb 2003

BEARDWOOD, Colin Robert

Resigned
16 Showell Close, DroitwichWR9 8UQ
Born July 1940
Director
Appointed 11 Jun 1998
Resigned 23 Mar 2001

BIRCH, Norman John

Resigned
Bali Hai Lawnswood Drive, StourbridgeDY7 5QW
Born January 1930
Director
Appointed 11 Jun 1998
Resigned 26 Nov 2001

CAIRNEY, Loretta Anne

Resigned
73 Muirhead Road, GlasgowG69 7HA
Born April 1950
Director
Appointed 11 Jun 1998
Resigned 07 Jan 1999

CHILTON, Geoffrey Robert

Resigned
Belle Vue Lodge, HerefordHR1 4BB
Born August 1948
Director
Appointed 30 Apr 1995
Resigned 30 Nov 1996

CLIST, Julian Reginald Brinton

Resigned
The Yard House, WorcesterWR6 6JS
Born July 1934
Director
Appointed 29 Oct 2001
Resigned 21 Jul 2003

COTTER, Nicholas Robert

Resigned
29 Badsey Fields Lane, EveshamWR11 5EX
Born August 1952
Director
Appointed 18 Dec 2001
Resigned 01 Nov 2006

CURLESS, Alan

Resigned
Bowketts Place, Ross On WyeHR9 5RF
Born April 1947
Director
Appointed 16 Nov 1993
Resigned 23 Mar 2001

DAVIES, Peter

Resigned
31 Belvedere Road, CoventryCV5 6PG
Born November 1954
Director
Appointed 11 Jun 1998
Resigned 08 Oct 1998

DAY, Stephen Paul

Resigned
Rural Development Commission, TelfordTF1 3BX
Born September 1956
Director
Appointed 26 Sept 1995
Resigned 14 Mar 1997

DE SAUTOY, Anthony Vivian De Courcy

Resigned
6 College Precincts, WorcesterWR1 2LG
Born May 1946
Director
Appointed 30 Apr 1995
Resigned 26 Sept 1995

ELLIS, Angela

Resigned
Lower Cwm Farm, Llantilio CrossennyNP7 8TG
Born June 1951
Director
Appointed 29 Oct 2001
Resigned 07 May 2002

FOWLE, Michael

Resigned
Kings Green Cottage, WorcesterWR6 6YG
Born August 1947
Director
Appointed 27 Nov 1996
Resigned 16 Mar 1998

FRANKLIN, Harry

Resigned
Tanners Place, HerefordHR2 0LA
Born November 1935
Director
Appointed 03 Jul 1995
Resigned 24 Apr 1996

GORDON, John Llewellyn, Councillor

Resigned
87 Manor Road, Stourport On SevernDY13 9DW
Born March 1946
Director
Appointed 29 Oct 2001
Resigned 29 Apr 2002

GREEN, Allen Robert

Resigned
19 Hafod Road, HerefordHR1 1SG
Born May 1951
Director
Appointed 17 Jul 1996
Resigned 23 Mar 2001

HALL, David Roy

Resigned
Orchard Hollow Foredraught Lane, DroitwichWR9 7NH
Born February 1944
Director
Appointed 16 Nov 1993
Resigned 31 Dec 1993

HALL, William Lascelles

Resigned
Yew Tree Cottage, Hampton In ArdenB92 0LL
Born July 1941
Director
Appointed 06 Apr 2004
Resigned 28 Jun 2005

HALLAM, Christopher Simon

Resigned
Church View, WorcesterWR2 6QA
Born June 1961
Director
Appointed 18 Dec 2001
Resigned 14 Jul 2003

HAMPSON, Anthony

Resigned
15 Cromwell Road, MalvernWR14 1NA
Born July 1952
Director
Appointed 22 Feb 1995
Resigned 23 Jan 2001

HARVEY, Mark David

Resigned
7 Earls Close, RedditchB97 5QQ
Born November 1960
Director
Appointed 06 Apr 2004
Resigned 28 Jun 2005

HEAVENS, Roberta Carole

Resigned
Wellwood House, HerefordHR1 4ES
Born June 1938
Director
Appointed 29 Oct 2001
Resigned 18 Dec 2001

HELME, Nicholas Thomas

Resigned
Wharton Court, HerefordHR6 0NX
Born March 1959
Director
Appointed 29 Oct 2001
Resigned 03 Mar 2003

HILL, Michael John

Resigned
18 Charlecot Road, DroitwichWR9 7RP
Born March 1949
Director
Appointed 13 Apr 2003
Resigned 04 Jun 2007

HOLBROW, Meg Louise

Resigned
90 Old Road, BromyardHR7 4BQ
Born October 1952
Director
Appointed 25 Sept 1996
Resigned 16 Jan 1998

HUGHES, Alun

Resigned
10 Hollylea Close, HerefordHR1 4DN
Born May 1940
Director
Appointed 24 Apr 1996
Resigned 16 Mar 1998

Persons with significant control

1

Herefordshire And Worcestershire Chamber Of Control

Active
Prescott Drive, WorcesterWR4 9NE

Nature of Control

Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

235

Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
27 February 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 February 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Accounts With Accounts Type Dormant
11 October 2012
AAAnnual Accounts
Resolution
8 May 2012
RESOLUTIONSResolutions
Resolution
26 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
9 December 2011
AR01AR01
Accounts With Accounts Type Dormant
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2010
AR01AR01
Resolution
7 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 October 2010
AAAnnual Accounts
Resolution
18 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 August 2009
AAAnnual Accounts
Resolution
27 December 2008
RESOLUTIONSResolutions
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
3 October 2008
AAAnnual Accounts
Resolution
17 December 2007
RESOLUTIONSResolutions
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 September 2007
AAAnnual Accounts
Legacy
26 July 2007
288cChange of Particulars
Resolution
18 June 2007
RESOLUTIONSResolutions
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
363aAnnual Return
Legacy
11 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Resolution
22 September 2006
RESOLUTIONSResolutions
Legacy
29 June 2006
288cChange of Particulars
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
12 July 2005
288aAppointment of Director or Secretary
Resolution
9 July 2005
RESOLUTIONSResolutions
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
287Change of Registered Office
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Resolution
14 April 2004
RESOLUTIONSResolutions
Resolution
14 April 2004
RESOLUTIONSResolutions
Resolution
14 April 2004
RESOLUTIONSResolutions
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
287Change of Registered Office
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
2 May 1999
287Change of Registered Office
Legacy
31 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 December 1998
288bResignation of Director or Secretary
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
11 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
1 February 1998
288bResignation of Director or Secretary
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
12 December 1996
363sAnnual Return (shuttle)
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 November 1996
AAAnnual Accounts
Legacy
4 October 1996
288288
Legacy
23 August 1996
288288
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Memorandum Articles
15 May 1996
MEM/ARTSMEM/ARTS
Resolution
15 May 1996
RESOLUTIONSResolutions
Resolution
15 May 1996
RESOLUTIONSResolutions
Legacy
14 February 1996
363sAnnual Return (shuttle)
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
17 November 1995
288288
Accounts With Accounts Type Small
6 October 1995
AAAnnual Accounts
Legacy
7 August 1995
288288
Legacy
19 July 1995
288288
Resolution
6 July 1995
RESOLUTIONSResolutions
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
5 April 1995
288288
Resolution
17 March 1995
RESOLUTIONSResolutions
Resolution
17 March 1995
RESOLUTIONSResolutions
Memorandum Articles
17 March 1995
MEM/ARTSMEM/ARTS
Legacy
8 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 December 1994
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
363sAnnual Return (shuttle)
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Legacy
8 May 1994
288288
Legacy
2 December 1993
224224
Incorporation Company
16 November 1993
NEWINCIncorporation