Background WavePink WaveYellow Wave

THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC (03301940)

THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC (03301940) is an active UK company. incorporated on 14 January 1997. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC has been registered for 29 years. Current directors include BLOOMFIELD, Samantha Jane, SAJID, Mohammed.

Company Number
03301940
Status
active
Type
plc
Incorporated
14 January 1997
Age
29 years
Address
The Council House C/O Legal Services, Birmingham, B1 1BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLOOMFIELD, Samantha Jane, SAJID, Mohammed
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC

THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC is an active company incorporated on 14 January 1997 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03301940

PLC Company

Age

29 Years

Incorporated 14 January 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

1 year left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) LIMITED
From: 28 April 1997To: 13 May 1997
TODHUNTER1 LIMITED
From: 14 January 1997To: 28 April 1997
Contact
Address

The Council House C/O Legal Services 1 Victoria Square Birmingham, B1 1BB,

Previous Addresses

C/O Legal Services 10 Woodcock Street Birmingham B7 4BL England
From: 2 July 2015To: 10 October 2024
C/O C/O Legal Services PO Box 15992 10 Woodcock Street Birmingham West Midlands B7 4BL England
From: 30 June 2015To: 2 July 2015
The National Exhibition Centre Birmingham West Midlands B40 1NT
From: 14 January 1997To: 30 June 2015
Timeline

26 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Apr 10
Director Left
Apr 10
Director Left
Sept 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ROSSITER, David

Active
C/O Legal Services, BirminghamB1 1BB
Secretary
Appointed 02 Jul 2025

BLOOMFIELD, Samantha Jane

Active
C/O Legal Services, BirminghamB1 1BB
Born March 1967
Director
Appointed 10 Jun 2025

SAJID, Mohammed

Active
C/O Legal Services, BirminghamB1 1BB
Born October 1975
Director
Appointed 20 Oct 2021

BANNER, James William

Resigned
Woodcock Street, BirminghamB7 4BL
Secretary
Appointed 31 Mar 2017
Resigned 11 Jun 2021

DEAN, Georgina Anne

Resigned
C/O Legal Services, BirminghamB1 1BB
Secretary
Appointed 11 Jun 2021
Resigned 02 Jul 2025

DEAN, Georgina Anne

Resigned
Woodcock Street, BirminghamB7 4BL
Secretary
Appointed 20 May 2015
Resigned 31 Mar 2017

DUDLEY, Nigel John

Resigned
106 Wychwood Avenue, SolihullB93 9DQ
Secretary
Appointed 13 May 1997
Resigned 31 Jul 2005

MARRIOTT, Edwin Keith

Resigned
The National Exhibition Centre, West MidlandsB40 1NT
Secretary
Appointed 09 Jun 2010
Resigned 01 May 2015

PRICE, Constance

Resigned
6 Talbot Close, BirminghamB73 5YD
Secretary
Appointed 14 Jan 1997
Resigned 13 May 1997

STRETTON, Caroline Ann

Resigned
26 Choyce Close, AtherstoneCV9 3AY
Secretary
Appointed 01 Aug 2005
Resigned 09 Jun 2010

ANGLE, Martin David

Resigned
The National Exhibition Centre, West MidlandsB40 1NT
Born April 1950
Director
Appointed 01 Dec 2006
Resigned 10 Sept 2010

BARROW, Mark

Resigned
Baskerville House, BirminghamB1 2ND
Born September 1965
Director
Appointed 06 Dec 2010
Resigned 08 May 2014

BORE, Albert, Sir

Resigned
86 Featherstone Road, BirminghamB14 6BE
Born May 1946
Director
Appointed 01 Oct 1999
Resigned 03 Feb 2005

BURMAN, Roger Stephen

Resigned
Morton Hall, RedditchB96 6SJ
Born April 1940
Director
Appointed 13 May 1997
Resigned 03 Feb 2005

CARTER, Derek Raymond Anthony

Resigned
Pinewych, SevenoaksTN15 7LR
Born June 1949
Director
Appointed 03 Feb 2005
Resigned 25 Mar 2008

CLEVERDON, Barry Stanley

Resigned
6 Kington Rise, ClaverdonCV35 8PN
Born September 1942
Director
Appointed 14 May 1997
Resigned 03 Feb 2005

DICKENS, Roger Joseph

Resigned
6 Woodbourne Road, BirminghamB15 3QH
Born January 1948
Director
Appointed 03 Feb 2005
Resigned 29 Jan 2006

DRANSFIELD, Paul

Resigned
The Council House, BirminghamB1 1BB
Born August 1960
Director
Appointed 06 Dec 2010
Resigned 01 Aug 2017

EASTON, Martin Kenneth

Resigned
Woodcock Street, BirminghamB7 4BL
Born January 1959
Director
Appointed 01 Aug 2017
Resigned 12 Aug 2020

FINDLAY, Ian Johnston

Resigned
6 Cheyham Way, CheamSM2 7HX
Born July 1954
Director
Appointed 13 May 1997
Resigned 03 Feb 2005

GILBERTSON, David Stuart

Resigned
Casa Maria, LondonNW3 7JG
Born September 1956
Director
Appointed 01 Sept 2008
Resigned 26 Mar 2010

GOUGH, Malcolm Howard

Resigned
South Lodge Fineshade, CorbyNN17 3BA
Born July 1953
Director
Appointed 28 Aug 2007
Resigned 26 Mar 2010

HEAPHY, Clive Andrew

Resigned
Woodcock Street, BirminghamB7 4BL
Born June 1961
Director
Appointed 12 Mar 2018
Resigned 31 Mar 2020

JACKSON, Albert Leslie Samuel, Honourary Alderman

Resigned
Dickies Meadow Dock Lane, TewkesburyGL20 7LG
Born January 1918
Director
Appointed 14 May 1997
Resigned 03 Feb 2005

JARRETT, Alison Jane

Resigned
Woodcock Street, BirminghamB7 4BL
Born February 1967
Director
Appointed 31 Mar 2020
Resigned 14 Aug 2024

JONES, Peter

Resigned
Woodcock Street, BirminghamB2 2WT
Born June 1953
Director
Appointed 08 May 2014
Resigned 31 Mar 2017

LAYTON, Alan Roy Osborn

Resigned
Woodcock Street, BirminghamB7 4BL
Born September 1963
Director
Appointed 12 Aug 2020
Resigned 20 Oct 2021

LEWIS, Alderman Donald, Hon

Resigned
25 Albany Gardens, SolihullB91 2PT
Born September 1926
Director
Appointed 31 Aug 2005
Resigned 22 Feb 2008

METCALFE, David Randal

Resigned
16 Haroldsea Drive, HorleyRH6 9DU
Born September 1947
Director
Appointed 13 May 1997
Resigned 01 Jul 2007

MORRIS, Andrew Bernard

Resigned
5 Ruskin Close, LondonNW11 7AU
Born October 1952
Director
Appointed 03 Feb 2005
Resigned 29 Sept 2006

O'DONNELL, Michael Francis

Resigned
Woodcock Street, BirminghamB7 4BL
Born December 1962
Director
Appointed 31 Mar 2017
Resigned 12 Mar 2018

PRICE, Constance

Resigned
6 Talbot Close, BirminghamB73 5YD
Born January 1965
Director
Appointed 14 Jan 1997
Resigned 13 May 1997

RAFIQ, Azhar Ahmed

Resigned
C/O Legal Services, BirminghamB1 1BB
Born March 1975
Director
Appointed 14 Aug 2024
Resigned 10 Jun 2025

ROSTRON, Sharon Ann

Resigned
81 Shelley Drive, Sutton ColdfieldB74 4YD
Born November 1963
Director
Appointed 03 Mar 1997
Resigned 13 May 1997

STEWART, Theresa

Resigned
15 Sellywick Road, BirminghamBZ9 7JJ
Born August 1930
Director
Appointed 14 May 1997
Resigned 01 Oct 1999

Persons with significant control

1

Birmingham City Council

Active
Woodcock Street, BirminghamB7 4BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Auditors Resignation Company
26 April 2017
AUDAUD
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2017
TM02Termination of Secretary
Auditors Resignation Company
28 March 2017
AUDAUD
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Auditors Resignation Company
4 December 2016
AUDAUD
Auditors Resignation Company
22 November 2016
AUDAUD
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Auditors Resignation Company
13 November 2015
AUDAUD
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Secretary Company With Name
9 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 June 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Resolution
7 April 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Resolution
23 September 2008
RESOLUTIONSResolutions
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Legacy
16 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
363aAnnual Return
Legacy
30 January 2007
288cChange of Particulars
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
20 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
4 October 2000
363aAnnual Return
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288cChange of Particulars
Legacy
13 June 1997
88(2)R88(2)R
Legacy
3 June 1997
PROSPPROSP
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
287Change of Registered Office
Legacy
19 May 1997
88(2)R88(2)R
Legacy
19 May 1997
225Change of Accounting Reference Date
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
123Notice of Increase in Nominal Capital
Resolution
19 May 1997
RESOLUTIONSResolutions
Resolution
19 May 1997
RESOLUTIONSResolutions
Resolution
19 May 1997
RESOLUTIONSResolutions
Resolution
19 May 1997
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
13 May 1997
CERT7CERT7
Accounts Balance Sheet
13 May 1997
BSBS
Auditors Report
13 May 1997
AUDRAUDR
Auditors Statement
13 May 1997
AUDSAUDS
Re Registration Memorandum Articles
13 May 1997
MARMAR
Resolution
13 May 1997
RESOLUTIONSResolutions
Legacy
13 May 1997
43(3)e43(3)e
Legacy
13 May 1997
43(3)43(3)
Memorandum Articles
1 May 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Incorporation Company
14 January 1997
NEWINCIncorporation