Background WavePink WaveYellow Wave

WYRE FOREST LAND COMPANY LIMITED (03928909)

WYRE FOREST LAND COMPANY LIMITED (03928909) is an active UK company. incorporated on 18 February 2000. with registered office in Road Kidderminster. The company operates in the Construction sector, engaged in development of building projects. WYRE FOREST LAND COMPANY LIMITED has been registered for 26 years. Current directors include COLE, Catherine Hannah, COONEY, Matthew.

Company Number
03928909
Status
active
Type
ltd
Incorporated
18 February 2000
Age
26 years
Address
3 Foley Grove, Road Kidderminster, DY11 7PT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLE, Catherine Hannah, COONEY, Matthew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYRE FOREST LAND COMPANY LIMITED

WYRE FOREST LAND COMPANY LIMITED is an active company incorporated on 18 February 2000 with the registered office located in Road Kidderminster. The company operates in the Construction sector, specifically engaged in development of building projects. WYRE FOREST LAND COMPANY LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03928909

LTD Company

Age

26 Years

Incorporated 18 February 2000

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 16 October 2025 (5 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

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

IM BIRMINGHAM (145) LIMITED
From: 18 February 2000To: 4 August 2000
Contact
Address

3 Foley Grove Foley Business Park Stourport Road Kidderminster, DY11 7PT,

Timeline

9 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Jun 17
Owner Exit
Feb 19
Director Left
Jul 20
Director Left
Jun 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Apr 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BRYANT, Justin Barrington

Active
3 Foley Grove, Road KidderminsterDY11 7PT
Secretary
Appointed 01 Feb 2023

COLE, Catherine Hannah

Active
3 Foley Grove, Road KidderminsterDY11 7PT
Born August 1976
Director
Appointed 10 Feb 2022

COONEY, Matthew

Active
3 Foley Grove, Road KidderminsterDY11 7PT
Born January 1964
Director
Appointed 10 Feb 2022

BANNER, Marina Louise

Resigned
3 Foley Grove, Road KidderminsterDY11 7PT
Secretary
Appointed 01 Jul 2020
Resigned 30 Jun 2021

HARRYMAN, Sheila Mary

Resigned
20 Chantry Road, StourbridgeDY7 6SA
Secretary
Appointed 01 Sept 2000
Resigned 31 Dec 2006

JOHAL, Resh

Resigned
Imperial House, BirminghamB2 5DB
Secretary
Appointed 18 Feb 2000
Resigned 01 Sept 2000

KNOWLTON, David Phillip

Resigned
Hill Close, KidderminsterDY11 6GB
Secretary
Appointed 01 Jan 2007
Resigned 30 Jun 2020

ZACHEVA, Jana Atanassova

Resigned
3 Foley Grove, Road KidderminsterDY11 7PT
Secretary
Appointed 01 Jul 2021
Resigned 31 Jan 2023

AYKROYD, Victoria Louise

Resigned
64 Victoria Road, BirminghamB17 0AE
Born July 1971
Director
Appointed 02 Aug 2000
Resigned 01 Sept 2000

BAILEY, Robert Anthony

Resigned
5 The Thistles Thistlebury Avenue, NewcastleST5 2HR
Born October 1966
Director
Appointed 18 Feb 2000
Resigned 02 Aug 2000

BANNER, Marina Louise

Resigned
Milbourne House, KidderminsterDY14 9XD
Born February 1962
Director
Appointed 27 Sept 2005
Resigned 30 Jun 2021

BROOKES, Raymond Quincey

Resigned
Peartrees, WorcesterWR6 6UG
Born August 1955
Director
Appointed 01 Sept 2000
Resigned 30 Jun 2020

COFFEY, Stephen

Resigned
3 Northcliffe Heights, KidderminsterDY11 5DA
Born May 1966
Director
Appointed 01 Sept 2000
Resigned 16 Dec 2004

HANCOCK, Ian Robert

Resigned
3 Foley Grove, Road KidderminsterDY11 7PT
Born September 1968
Director
Appointed 27 Sept 2005
Resigned 06 Apr 2022

KNOWLTON, David Phillip

Resigned
Goodwood, KidderminsterDY10 3JJ
Born March 1956
Director
Appointed 01 Jan 2007
Resigned 20 Feb 2007

KNOWLTON, David Phillip

Resigned
37 Lodge Crescent, StourbridgeDY9 0ND
Born March 1956
Director
Appointed 01 Sept 2000
Resigned 31 Dec 2006

KNOWLTON, David Phillip

Resigned
Foley Grove, Foley Business Park, KidderminsterDY11 7PT
Born March 1956
Director
Appointed 01 Sept 2000
Resigned 10 Feb 2022

LEISHMAN, Yvonne

Resigned
Westwinds, BroadwasWR6 5NN
Born July 1957
Director
Appointed 01 Sept 2000
Resigned 31 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
Foley Business Park, KidderminsterDY11 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2017
Foley Grove, Foley Business Park, KidderminsterDY11 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
24 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Memorandum Articles
10 November 2020
MAMA
Resolution
10 November 2020
RESOLUTIONSResolutions
Resolution
10 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 November 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 November 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
22 September 2008
288cChange of Particulars
Legacy
4 March 2008
363aAnnual Return
Legacy
19 February 2008
288cChange of Particulars
Legacy
18 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
363aAnnual Return
Legacy
5 January 2007
288cChange of Particulars
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
22 March 2006
288cChange of Particulars
Legacy
22 March 2006
288cChange of Particulars
Legacy
22 March 2006
288cChange of Particulars
Legacy
22 March 2006
363aAnnual Return
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
10 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 2005
AAAnnual Accounts
Legacy
29 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 April 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Miscellaneous
9 July 2002
MISCMISC
Legacy
4 April 2002
225Change of Accounting Reference Date
Legacy
4 April 2002
287Change of Registered Office
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
287Change of Registered Office
Resolution
7 September 2000
RESOLUTIONSResolutions
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 August 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 February 2000
NEWINCIncorporation