Background WavePink WaveYellow Wave

NETWORK WEST MIDLANDS LIMITED (04043209)

NETWORK WEST MIDLANDS LIMITED (04043209) is an active UK company. incorporated on 31 July 2000. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban and 2 other business activities. NETWORK WEST MIDLANDS LIMITED has been registered for 25 years. Current directors include BOND, Pete Barry, COX, Edward Rawson.

Company Number
04043209
Status
active
Type
ltd
Incorporated
31 July 2000
Age
25 years
Address
16 Summer Lane, Birmingham, B19 3SD
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
BOND, Pete Barry, COX, Edward Rawson
SIC Codes
49100, 49319, 49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK WEST MIDLANDS LIMITED

NETWORK WEST MIDLANDS LIMITED is an active company incorporated on 31 July 2000 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban and 2 other business activities. NETWORK WEST MIDLANDS LIMITED was registered 25 years ago.(SIC: 49100, 49319, 49390)

Status

active

Active since 25 years ago

Company No

04043209

LTD Company

Age

25 Years

Incorporated 31 July 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

25 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

16 Summer Lane Birmingham, B19 3SD,

Previous Addresses

C/O James Aspinall Centro House 16 Summer Lane Birmingham West Midlands B19 3SD
From: 26 March 2014To: 9 August 2017
C/O James Aspinall Po Box B19 3SD 16 Centro House 16 Summer Lane West Midlands Birmingham B19 3SD United Kingdom
From: 25 March 2014To: 26 March 2014
C/O Steve Chatwin Centro House 16 Summer Lane Birmingham West Midlands B19 3SD United Kingdom
From: 5 August 2010To: 25 March 2014
C/O Steve Chatwin Centro House 16 Summer Lane Birmingham West Midlands B19 3SD
From: 29 July 2010To: 5 August 2010
16 Summer Lane Birmingham West Midlands B19 3SD
From: 31 July 2000To: 29 July 2010
Timeline

17 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Sept 10
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Apr 18
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

BOND, Pete Barry

Active
Summer Lane, BirminghamB19 3SD
Born July 1971
Director
Appointed 31 Dec 2015

COX, Edward Rawson

Active
Summer Lane, BirminghamB19 3SD
Born September 1969
Director
Appointed 01 Aug 2025

ASPINALL, James

Resigned
16 Summer Lane, BirminghamB19 3SD
Secretary
Appointed 01 Apr 2014
Resigned 31 Mar 2017

CHATWIN, Steve

Resigned
16 Summer Lane, BirminghamB19 3SD
Secretary
Appointed 01 Sept 2009
Resigned 31 Mar 2014

GOODWIN, Sara Theresa

Resigned
38 Holywell Drive, LoughboroughLE11 3JY
Secretary
Appointed 30 Sept 2008
Resigned 15 Jul 2009

IRVING, Hilary

Resigned
16, Summer Lane, BirminghamB19 3SD
Secretary
Appointed 18 Jan 2008
Resigned 30 Sept 2008

MARTIN, Timothy Mark

Resigned
Summer Lane, BirminghamB19 3SD
Secretary
Appointed 10 Jan 2020
Resigned 28 May 2021

SAYER, Clive

Resigned
Centro House 16 Summer Lane, BirminghamB19 3SD
Secretary
Appointed 31 Jul 2000
Resigned 08 Aug 2002

TOMLINSON, Elisabeth Michelle

Resigned
Summer Lane, BirminghamB19 3SD
Secretary
Appointed 01 Apr 2017
Resigned 10 Jan 2020

WALKER, Alison Margaret

Resigned
Highfield, Henley In ArdenB95 5JN
Secretary
Appointed 08 Aug 2002
Resigned 18 Jan 2008

MIDLAND METRO LTD

Resigned
Summer Lane, BirminghamB19 3SD
Corporate secretary
Appointed 01 Sept 2009
Resigned 01 Sept 2009

NETWORK WEST MIDLANDS LTD

Resigned
Summer Lane, BirminghamB19 3SD
Corporate secretary
Appointed 01 Sept 2009
Resigned 01 Sept 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jul 2000
Resigned 31 Jul 2000

ASPINALL, James Eric

Resigned
16 Summer Lane, BirminghamB19 3SD
Born June 1964
Director
Appointed 31 Dec 2015
Resigned 31 Mar 2017

DONALD, Robert Gardiner

Resigned
32 Greyhound Lane, StourbridgeDY8 3AG
Born March 1949
Director
Appointed 31 Jul 2000
Resigned 30 Apr 2006

HORNE, Linda Katherine

Resigned
Summer Lane, BirminghamB19 3SD
Born January 1968
Director
Appointed 01 Apr 2017
Resigned 18 Jul 2025

HOULDER, Julie Anne

Resigned
16 Summer Lane, BirminghamB19 3SD
Born June 1959
Director
Appointed 13 Sept 2010
Resigned 31 Dec 2015

INSKIP, Geoffrey Stuart

Resigned
Prestbury Cottage, MacclesfieldSK10 4HP
Born August 1953
Director
Appointed 11 May 2007
Resigned 31 Dec 2015

PERRY, Christopher Leslie

Resigned
16 Summer Lane, BirminghamB19 3SD
Born August 1967
Director
Appointed 31 Dec 2015
Resigned 31 Mar 2017

ROBINSON, Trevor

Resigned
25 Rex Close, CoventryCV4 9JB
Born September 1950
Director
Appointed 13 Jun 2006
Resigned 11 May 2007

SEVERS, Philip Michael

Resigned
Centro House 16 Summer Lane, BirminghamB19 3SD
Born August 1954
Director
Appointed 31 Jul 2000
Resigned 18 Jan 2001

SHOAF, Laura Manning

Resigned
Summer Lane, BirminghamB19 3SD
Born November 1971
Director
Appointed 01 Apr 2017
Resigned 18 Jul 2025

SMITH, Robert Henry

Resigned
1 Hernes Nest, BewdleyDY12 2ET
Born November 1955
Director
Appointed 08 Aug 2002
Resigned 11 May 2007

Persons with significant control

3

0 Active
3 Ceased

Mr Pete Barry Bond

Ceased
Summer Lane, BirminghamB19 3SD
Born July 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Dec 2017

Mr Christopher Leslie Perry

Ceased
Summer Lane, BirminghamB19 3SD
Born August 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2017

Mr James Eric Aspinall

Ceased
Summer Lane, BirminghamB19 3SD
Born June 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 April 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
10 April 2018
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 August 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 August 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 August 2010
AD01Change of Registered Office Address
Gazette Notice Compulsary
3 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name
29 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 July 2010
TM02Termination of Secretary
Termination Secretary Company With Name
29 July 2010
TM02Termination of Secretary
Termination Secretary Company With Name
29 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
29 July 2010
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name
29 July 2010
AP04Appointment of Corporate Secretary
Legacy
21 August 2009
363aAnnual Return
Legacy
20 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 May 2009
AAAnnual Accounts
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
363aAnnual Return
Legacy
5 August 2008
288cChange of Particulars
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Legacy
19 August 2007
363sAnnual Return (shuttle)
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
2 October 2000
88(2)R88(2)R
Legacy
31 July 2000
288bResignation of Director or Secretary
Incorporation Company
31 July 2000
NEWINCIncorporation