Background WavePink WaveYellow Wave

BK PLUS (SOLIHULL) LIMITED (03980323)

BK PLUS (SOLIHULL) LIMITED (03980323) is an active UK company. incorporated on 26 April 2000. with registered office in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BK PLUS (SOLIHULL) LIMITED has been registered for 25 years. Current directors include HILL, Edward John, KNIGHT, Shaun Lee.

Company Number
03980323
Status
active
Type
ltd
Incorporated
26 April 2000
Age
25 years
Address
Azzurri House Walsall Business Park, Walsall, WS9 0RB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HILL, Edward John, KNIGHT, Shaun Lee
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BK PLUS (SOLIHULL) LIMITED

BK PLUS (SOLIHULL) LIMITED is an active company incorporated on 26 April 2000 with the registered office located in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BK PLUS (SOLIHULL) LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

03980323

LTD Company

Age

25 Years

Incorporated 26 April 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 30 December 2025 (3 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

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

EDEN CURRIE LIMITED
From: 16 February 2001To: 24 May 2023
ANDERSONS EDEN CURRIE LIMITED
From: 13 June 2000To: 16 February 2001
H.J. ANDERSON & CO LIMITED
From: 26 April 2000To: 13 June 2000
Contact
Address

Azzurri House Walsall Business Park Aldridge Walsall, WS9 0RB,

Previous Addresses

2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE England
From: 5 June 2017To: 2 March 2022
Pegasus House Solihull Business Park Solihull West Midlands B904GT
From: 26 April 2000To: 5 June 2017
Timeline

28 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Apr 10
Director Left
Jun 11
Capital Reduction
Jul 11
Share Buyback
Jul 11
Share Buyback
Jun 13
Capital Reduction
Jun 13
Capital Reduction
May 14
Capital Reduction
May 14
Capital Reduction
May 14
Share Buyback
May 14
Share Buyback
May 14
Share Buyback
May 14
Loan Secured
Mar 17
Director Joined
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Loan Cleared
Jul 23
Loan Cleared
Sept 23
Funding Round
Oct 23
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
11
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

HILL, Edward John

Active
Walsall Road, WalsallWS9 0RB
Born March 1973
Director
Appointed 01 Feb 2026

KNIGHT, Shaun Lee

Active
Walsall Business Park, WalsallWS9 0RB
Born September 1968
Director
Appointed 15 Feb 2022

BOSLEY, Peter Barry

Resigned
7 Hollyberry Avenue, SolihullB91 3UA
Secretary
Appointed 13 Jun 2000
Resigned 31 Mar 2010

EDEN, Graham Harold

Resigned
8 Scorers Close, SolihullB90 3SZ
Secretary
Appointed 26 Apr 2000
Resigned 13 Jun 2000

WETTON, Timothy James

Resigned
Priory Close, SolihullB94 6JL
Secretary
Appointed 31 Dec 2010
Resigned 31 Jul 2014

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 26 Apr 2000
Resigned 26 Apr 2000

BALDWIN, David James

Resigned
Walsall Business Park, WalsallWS9 0RB
Born December 1977
Director
Appointed 15 Feb 2022
Resigned 01 Feb 2026

BILL, John Leslie

Resigned
6 Oakhall Drive, SolihullB93 8UA
Born October 1948
Director
Appointed 26 Apr 2000
Resigned 27 Feb 2001

BOSLEY, Peter Barry

Resigned
7 Hollyberry Avenue, SolihullB91 3UA
Born May 1943
Director
Appointed 13 Jun 2000
Resigned 31 Mar 2010

CURRIE, Neill

Resigned
Millbourne House Washbrook Lane, CoventryCV5 9FH
Born September 1959
Director
Appointed 13 Jun 2000
Resigned 31 Aug 2006

EDEN, Graham Harold

Resigned
Highlands House, Wittington WorcesterWR5 2RP
Born June 1951
Director
Appointed 13 Jun 2000
Resigned 12 Oct 2001

GOULD, Ian

Resigned
Walsall Business Park, WalsallWS9 0RB
Born May 1958
Director
Appointed 15 Feb 2022
Resigned 20 Jan 2026

GREEN, Michael Christopher

Resigned
229 Bills Lane, SolihullB90 2PJ
Born December 1951
Director
Appointed 13 Jun 2000
Resigned 27 Feb 2001

HOOPER, Michael Leslie

Resigned
38 Poolfield Drive, SolihullB91 1SH
Born June 1952
Director
Appointed 01 Jan 2001
Resigned 30 Jun 2001

MANNION, Paul John

Resigned
Cranmore Avenue, SolihullB90 4LE
Born April 1975
Director
Appointed 01 Jul 2004
Resigned 15 Feb 2022

PHILLIPS, Leslie Joseph

Resigned
The Paddock Four Ashes Road, SolihullB93 8LY
Born February 1958
Director
Appointed 15 Sept 2000
Resigned 22 Dec 2000

ROWLEDGE, Ralph Edgar

Resigned
27 St Bernards Road, Sutton ColdfieldB72 1LF
Born February 1943
Director
Appointed 13 Jun 2000
Resigned 27 Feb 2001

WEBB, Caroline Ann

Resigned
Cranmore Avenue, SolihullB90 4LE
Born November 1964
Director
Appointed 03 Jan 2006
Resigned 15 Feb 2022

WETTON, Timothy James

Resigned
Pegasus House, Solihull
Born March 1949
Director
Appointed 01 Jan 2001
Resigned 31 Dec 2010

WILLIAMS, William Michael

Resigned
Cranmore Avenue, SolihullB90 4LE
Born July 1958
Director
Appointed 01 Jul 2004
Resigned 15 Feb 2022

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 26 Apr 2000
Resigned 26 Apr 2000

Persons with significant control

3

1 Active
2 Ceased
Walsall Road, WalsallWS9 0RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Feb 2022

Mr Paul John Mannion

Ceased
Cranmore Avenue, SolihullB90 4LE
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Feb 2022

Caroline Webb

Ceased
Cranmore Avenue, SolihullB90 4LE
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Feb 2022
Fundings
Financials
Latest Activities

Filing History

156

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Memorandum Articles
6 October 2023
MAMA
Resolution
6 October 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Certificate Change Of Name Company
24 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
24 August 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Resolution
2 September 2020
RESOLUTIONSResolutions
Memorandum Articles
29 June 2020
MAMA
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
27 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Capital Cancellation Shares
2 May 2014
SH06Cancellation of Shares
Capital Cancellation Shares
2 May 2014
SH06Cancellation of Shares
Capital Cancellation Shares
2 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 May 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 May 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 May 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Capital Cancellation Shares
25 June 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 June 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Capital Cancellation Shares
4 July 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 July 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
14 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
353353
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
24 July 2007
287Change of Registered Office
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2007
AAAnnual Accounts
Legacy
10 October 2006
169169
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
10 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2004
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2003
AAAnnual Accounts
Resolution
17 September 2002
RESOLUTIONSResolutions
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
1 May 2002
169169
Accounts With Accounts Type Small
22 April 2002
AAAnnual Accounts
Legacy
14 March 2002
288bResignation of Director or Secretary
Miscellaneous
10 July 2001
MISCMISC
Legacy
7 July 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
403aParticulars of Charge Subject to s859A
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Legacy
20 February 2001
287Change of Registered Office
Certificate Change Of Name Company
16 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 2001
403aParticulars of Charge Subject to s859A
Legacy
5 February 2001
88(2)R88(2)R
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
287Change of Registered Office
Legacy
16 December 2000
395Particulars of Mortgage or Charge
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
225Change of Accounting Reference Date
Legacy
28 July 2000
395Particulars of Mortgage or Charge
Memorandum Articles
27 July 2000
MEM/ARTSMEM/ARTS
Legacy
24 July 2000
88(2)R88(2)R
Legacy
24 July 2000
123Notice of Increase in Nominal Capital
Legacy
24 July 2000
88(2)R88(2)R
Resolution
20 July 2000
RESOLUTIONSResolutions
Resolution
20 July 2000
RESOLUTIONSResolutions
Resolution
20 July 2000
RESOLUTIONSResolutions
Resolution
20 July 2000
RESOLUTIONSResolutions
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
287Change of Registered Office
Certificate Change Of Name Company
12 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 April 2000
NEWINCIncorporation