Background WavePink WaveYellow Wave

BLACK COUNTRY LIVING MUSEUM ENTERPRISES LIMITED (03026731)

BLACK COUNTRY LIVING MUSEUM ENTERPRISES LIMITED (03026731) is an active UK company. incorporated on 27 February 1995. with registered office in West Midlands. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. BLACK COUNTRY LIVING MUSEUM ENTERPRISES LIMITED has been registered for 31 years. Current directors include BAKER, Katy, GRICE, Natasha, JONES, Louise and 2 others.

Company Number
03026731
Status
active
Type
ltd
Incorporated
27 February 1995
Age
31 years
Address
Tipton Road, West Midlands, DY1 4SQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
BAKER, Katy, GRICE, Natasha, JONES, Louise, MANDER, Tarlok Singh, THOMPSON, Jacob Samuel
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK COUNTRY LIVING MUSEUM ENTERPRISES LIMITED

BLACK COUNTRY LIVING MUSEUM ENTERPRISES LIMITED is an active company incorporated on 27 February 1995 with the registered office located in West Midlands. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. BLACK COUNTRY LIVING MUSEUM ENTERPRISES LIMITED was registered 31 years ago.(SIC: 47110)

Status

active

Active since 31 years ago

Company No

03026731

LTD Company

Age

31 Years

Incorporated 27 February 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

BLACK COUNTRY MUSEUM ENTERPRISES LIMITED
From: 27 February 1995To: 27 October 2011
Contact
Address

Tipton Road Dudley West Midlands, DY1 4SQ,

Timeline

20 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Oct 12
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
May 18
Director Left
May 18
Director Joined
Oct 18
Director Joined
Oct 20
Director Left
Dec 20
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Nov 21
Director Joined
Jun 22
Director Left
May 23
Director Left
Dec 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

HARVEY, Diane

Active
Tipton Road, West MidlandsDY1 4SQ
Secretary
Appointed 18 Apr 2025

BAKER, Katy

Active
Tipton Road, West MidlandsDY1 4SQ
Born October 1983
Director
Appointed 25 Sept 2020

GRICE, Natasha

Active
Tipton Road, West MidlandsDY1 4SQ
Born August 1975
Director
Appointed 29 Feb 2024

JONES, Louise

Active
Tipton Road, West MidlandsDY1 4SQ
Born September 1967
Director
Appointed 30 Jun 2022

MANDER, Tarlok Singh

Active
Tipton Road, West MidlandsDY1 4SQ
Born December 1989
Director
Appointed 26 Feb 2026

THOMPSON, Jacob Samuel

Active
Tipton Road, West MidlandsDY1 4SQ
Born May 1998
Director
Appointed 29 Feb 2024

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 27 Feb 1995
Resigned 27 Feb 1995

EDMONDSON, Craig

Resigned
Tipton Road, West MidlandsDY1 4SQ
Secretary
Appointed 16 May 2018
Resigned 18 Apr 2025

POLYCHRONAKIS, John

Resigned
Redlake Road, StourbridgeDY9 0RZ
Secretary
Appointed 27 Feb 1995
Resigned 08 Dec 2014

BEDHALL, Duncan Peter

Resigned
Tipton Road, West MidlandsDY1 4SQ
Born May 1964
Director
Appointed 29 Apr 2021
Resigned 26 Feb 2026

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 27 Feb 1995
Resigned 27 Feb 1995

COMYN, Andrew John

Resigned
Tipton Road, West MidlandsDY1 4SQ
Born August 1968
Director
Appointed 29 Apr 2021
Resigned 28 Oct 2021

CRUMP, Malcolm John

Resigned
Long Marston Road, Stratford Upon AvonCV37 8EG
Born May 1941
Director
Appointed 22 Oct 2002
Resigned 30 Apr 2006

FLETCHER, Richard Neil

Resigned
Battenhall Lodge, WorcesterWR5 2BX
Born February 1955
Director
Appointed 16 Nov 2004
Resigned 26 May 2023

FRY, Andrew Stewart

Resigned
Tipton Road, West MidlandsDY1 4SQ
Born January 1966
Director
Appointed 01 Jul 2016
Resigned 04 May 2018

GREEN, Harold Ernest

Resigned
24 Silver Birch Coppice, Sutton ColdfieldB74 4NA
Born July 1930
Director
Appointed 27 Feb 1995
Resigned 18 Mar 2002

LEWIS-BARCLAY, Dominic Edward Clive

Resigned
Tipton Road, West MidlandsDY1 4SQ
Born February 1960
Director
Appointed 17 Oct 2012
Resigned 04 May 2018

LOVELAND, Nicholas

Resigned
Tipton Road, West MidlandsDY1 4SQ
Born August 1967
Director
Appointed 01 Jul 2016
Resigned 29 Apr 2021

SIMPSON, Lisa Ann

Resigned
Tipton Road, West MidlandsDY1 4SQ
Born March 1962
Director
Appointed 28 Sept 2018
Resigned 08 Dec 2023

WALDEN, Ian Nicoll

Resigned
80 Planks Lane, WolverhamptonWV5 8DU
Born April 1945
Director
Appointed 12 Apr 1995
Resigned 22 Jul 2009

WILLIAMS, Michael Stuart

Resigned
15 Cartland Road, BirminghamB14 7NS
Born May 1951
Director
Appointed 12 Apr 1995
Resigned 01 Dec 2020

Persons with significant control

1

Tipton Road, DudleyDY1 4SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Feb 2017
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
6 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
10 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Appoint Person Director Company With Name Date
19 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Change Person Secretary Company With Change Date
2 March 2012
CH03Change of Secretary Details
Certificate Change Of Name Company
27 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 October 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
26 October 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Small
14 January 2009
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Accounts With Accounts Type Small
1 October 2007
AAAnnual Accounts
Legacy
4 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2007
AAAnnual Accounts
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 September 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
11 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1996
AAAnnual Accounts
Legacy
16 June 1995
288288
Legacy
25 May 1995
224224
Legacy
25 May 1995
288288
Legacy
12 May 1995
288288
Legacy
12 May 1995
288288
Legacy
6 March 1995
88(2)R88(2)R
Legacy
6 March 1995
288288
Legacy
6 March 1995
288288
Legacy
6 March 1995
287Change of Registered Office
Incorporation Company
27 February 1995
NEWINCIncorporation