Background WavePink WaveYellow Wave

ROSPA ENTERPRISES LIMITED (03021397)

ROSPA ENTERPRISES LIMITED (03021397) is an active UK company. incorporated on 14 February 1995. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 3 other business activities. ROSPA ENTERPRISES LIMITED has been registered for 31 years. Current directors include CLARK, Anne Rosemary, HICKMAN, Rebecca, KIRK, Stephen Alexander.

Company Number
03021397
Status
active
Type
ltd
Incorporated
14 February 1995
Age
31 years
Address
28 Calthorpe Road, Birmingham, B15 1RP
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
CLARK, Anne Rosemary, HICKMAN, Rebecca, KIRK, Stephen Alexander
SIC Codes
46900, 70229, 85600, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSPA ENTERPRISES LIMITED

ROSPA ENTERPRISES LIMITED is an active company incorporated on 14 February 1995 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 3 other business activities. ROSPA ENTERPRISES LIMITED was registered 31 years ago.(SIC: 46900, 70229, 85600, 86900)

Status

active

Active since 31 years ago

Company No

03021397

LTD Company

Age

31 Years

Incorporated 14 February 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 February 2026 (2 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

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

28 Calthorpe Road Edgbaston Birmingham, B15 1RP,

Previous Addresses

Edgbaston Park 353 Bristol Road Birmingham West Midlands B5 7ST
From: 14 February 1995To: 20 January 2011
Timeline

21 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Aug 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Joined
Jan 19
Director Left
May 19
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Nov 23
Director Joined
Mar 24
Director Joined
Oct 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
May 25
Director Left
Mar 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

CLARK, Anne Rosemary

Active
Calthorpe Road, BirminghamB15 1RP
Born December 1964
Director
Appointed 26 Nov 2021

HICKMAN, Rebecca

Active
Calthorpe Road, BirminghamB15 1RP
Born November 1978
Director
Appointed 01 Apr 2024

KIRK, Stephen Alexander

Active
Calthorpe Road, BirminghamB15 1RP
Born March 1960
Director
Appointed 29 Nov 2024

BATES, Simon Paul

Resigned
49 Blenheim Road, BirminghamB13 9TY
Secretary
Appointed 14 Feb 1995
Resigned 28 Mar 1995

BRADY, Shaun

Resigned
Calthorpe Road, BirminghamB15 1RP
Secretary
Appointed 09 Oct 2017
Resigned 31 Jul 2021

HOOPER, John David, Dr

Resigned
Tedstone Heights, BromyardHR7 4PS
Secretary
Appointed 01 Apr 1998
Resigned 22 Feb 2002

HUSSAIN, Tieyab

Resigned
Calthorpe Road, BirminghamB15 1RP
Secretary
Appointed 31 Jul 2021
Resigned 11 Apr 2025

MOSS, Philip George Richard

Resigned
68 Kineton Green Road, SolihullB92 7EB
Secretary
Appointed 28 Mar 1995
Resigned 01 Apr 1998

MULLARKEY, Thomas Anthony Phillip

Resigned
28 Devonshire Park Road, StockportSK2 6JW
Secretary
Appointed 22 Aug 2006
Resigned 07 Nov 2008

PEAT, Brian George

Resigned
70 Selwyn Road, BirminghamB16 0SW
Secretary
Appointed 22 Oct 2004
Resigned 22 Aug 2006

PENNY, Mark Andrew

Resigned
20 Hollywell Road, SolihullB93 9JY
Secretary
Appointed 07 Nov 2008
Resigned 31 Aug 2017

PRITCHARD, John Nicholas Dearn

Resigned
Staddlestones, KidderminsterDY10 3HG
Secretary
Appointed 22 Feb 2002
Resigned 22 Oct 2004

BATES, Simon Paul

Resigned
49 Blenheim Road, BirminghamB13 9TY
Born January 1964
Director
Appointed 14 Feb 1995
Resigned 28 Mar 1995

BOARDMAN-WESTON, Simon Nicholas Harold

Resigned
Grangewood Hall, SwadlincoteDE12 8BE
Born April 1958
Director
Appointed 21 Jan 2005
Resigned 24 Nov 2006

BRADY, Shaun

Resigned
Calthorpe Road, BirminghamB15 1RP
Born March 1968
Director
Appointed 09 Oct 2017
Resigned 31 Jul 2021

BUCKNELL, Robert Ian Kenneth, Mr.

Resigned
Harberton Road, LondonN19 3JT
Born November 1949
Director
Appointed 16 Oct 2011
Resigned 22 May 2019

EDWARDS, Anthony William

Resigned
The Orchards School Lane, GranthamNG33 4AG
Born June 1939
Director
Appointed 28 Mar 1995
Resigned 28 Feb 1997

HASSALL, Lydia Anne

Resigned
300 Tiverton Road, BirminghamB29 6BY
Born September 1970
Director
Appointed 14 Feb 1995
Resigned 28 Mar 1995

HOLBORN, Ian Walker

Resigned
Calthorpe Road, BirminghamB15 1RP
Born June 1963
Director
Appointed 09 Nov 2018
Resigned 26 Nov 2021

HOWARD, John Lemay

Resigned
5 Leopold Avenue, BirminghamB20 1ER
Born August 1947
Director
Appointed 21 Jan 2005
Resigned 15 Jul 2005

HUSSAIN, Tieyab

Resigned
Calthorpe Road, BirminghamB15 1RP
Born November 1990
Director
Appointed 31 Jul 2021
Resigned 16 Apr 2025

KLEIN, Monique Benedicte

Resigned
Calthorpe Road, BirminghamB15 1RP
Born September 1965
Director
Appointed 11 Dec 2023
Resigned 12 Feb 2026

MCNULTY, Jocelyn Elisabeth

Resigned
Leckhampton Road, Cheltenham
Born March 1970
Director
Appointed 10 Nov 2017
Resigned 29 Nov 2024

MULLARKEY, Thomas Anthony Phillip

Resigned
Heath Road, StockportSK2 6JJ
Born April 1957
Director
Appointed 22 Aug 2006
Resigned 18 Sept 2009

PENNY, Mark Andrew

Resigned
20 Hollywell Road, SolihullB93 9JY
Born April 1962
Director
Appointed 18 Sept 2009
Resigned 31 Aug 2017

PRITCHARD, John Nicholas Dearn

Resigned
Staddlestones, KidderminsterDY10 3HG
Born February 1947
Director
Appointed 19 Jun 1998
Resigned 20 Jan 2005

SHARP, Frank

Resigned
2 Scottsdale Dingleton, MelroseTD6 9QE
Born March 1946
Director
Appointed 21 Nov 2003
Resigned 24 Nov 2006

SINCLAIR, Gordon Leonard

Resigned
Fairwood House, SalisburySP4 6BD
Born August 1916
Director
Appointed 28 Mar 1995
Resigned 25 Jan 1996

STEER, Richard Alan

Resigned
35 Westfield Road, BirminghamB15 3QE
Born November 1945
Director
Appointed 25 Jan 1996
Resigned 21 Nov 2003

TAYLOR, Errol Christopher Loth

Resigned
10 Green Acres Close, AylesburyHP22 4JP
Born April 1962
Director
Appointed 21 Jan 2005
Resigned 01 Nov 2023

WILES, Eric Allen

Resigned
The Chapel, Upton SnodsburyWR7 4NH
Born December 1956
Director
Appointed 21 Jan 2005
Resigned 16 Sept 2011

ROSPA ENTERPRISES LIMITED

Resigned
Harberton Road, LondonN19 3JT
Corporate director
Appointed 16 Sept 2011
Resigned 26 Sept 2011

Persons with significant control

1

Calthorpe Road, BirminghamB15 1RP

Nature of Control

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

Filing History

134

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 August 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 October 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Full
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Corporate Director Company With Change Date
29 January 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Change Corporate Director Company With Change Date
26 January 2012
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
20 September 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
288cChange of Particulars
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
22 September 2005
288cChange of Particulars
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
29 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2002
AAAnnual Accounts
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Resolution
5 October 1998
RESOLUTIONSResolutions
Resolution
5 October 1998
RESOLUTIONSResolutions
Resolution
5 October 1998
RESOLUTIONSResolutions
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
363sAnnual Return (shuttle)
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Resolution
14 April 1997
RESOLUTIONSResolutions
Resolution
14 April 1997
RESOLUTIONSResolutions
Resolution
14 April 1997
RESOLUTIONSResolutions
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
23 April 1996
287Change of Registered Office
Legacy
13 April 1995
395Particulars of Mortgage or Charge
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Resolution
31 March 1995
RESOLUTIONSResolutions
Resolution
31 March 1995
RESOLUTIONSResolutions
Legacy
30 March 1995
224224
Incorporation Company
14 February 1995
NEWINCIncorporation