Background WavePink WaveYellow Wave

WOLVERHAMPTON CITY AND WALSALL LIFT ACCOMMODATION SERVICES LIMITED (05049735)

WOLVERHAMPTON CITY AND WALSALL LIFT ACCOMMODATION SERVICES LIMITED (05049735) is an active UK company. incorporated on 19 February 2004. with registered office in Tewkesbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WOLVERHAMPTON CITY AND WALSALL LIFT ACCOMMODATION SERVICES LIMITED has been registered for 22 years. Current directors include ANDREWS, Paul Simon, JONES, Gareth Wyn, RAE, Neil, Mr. and 2 others.

Company Number
05049735
Status
active
Type
ltd
Incorporated
19 February 2004
Age
22 years
Address
Challenge House International Drive, Tewkesbury, GL20 8UQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDREWS, Paul Simon, JONES, Gareth Wyn, RAE, Neil, Mr., RITCHIE, Alan Campbell, WEAVER, James Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLVERHAMPTON CITY AND WALSALL LIFT ACCOMMODATION SERVICES LIMITED

WOLVERHAMPTON CITY AND WALSALL LIFT ACCOMMODATION SERVICES LIMITED is an active company incorporated on 19 February 2004 with the registered office located in Tewkesbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WOLVERHAMPTON CITY AND WALSALL LIFT ACCOMMODATION SERVICES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05049735

LTD Company

Age

22 Years

Incorporated 19 February 2004

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 30 April 2025 (11 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 1 February 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

ALNERY NO. 2427 LIMITED
From: 19 February 2004To: 18 August 2004
Contact
Address

Challenge House International Drive Tewkesbury Business Park Tewkesbury, GL20 8UQ,

Previous Addresses

Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS
From: 26 June 2013To: 1 June 2016
Farncombe House Broadway Worcestershire WR12 7LJ
From: 19 February 2004To: 26 June 2013
Timeline

47 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Nov 10
Director Left
Jan 11
Director Joined
Jun 11
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Mar 12
Director Left
May 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Aug 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Jul 14
Director Left
Feb 15
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Nov 15
Director Left
Jul 16
Director Left
May 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Dec 19
Director Left
Jun 22
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HOLLAND, Andrew Philip

Active
International Drive, TewkesburyGL20 8UQ
Secretary
Appointed 07 Oct 2024

ANDREWS, Paul Simon

Active
More London Riverside, LondonSE1 2AQ
Born January 1970
Director
Appointed 24 Jan 2014

JONES, Gareth Wyn

Active
St. Peters Square, WolverhamptonWV1 1SH
Born October 1966
Director
Appointed 03 Oct 2024

RAE, Neil, Mr.

Active
International Drive, TewkesburyGL20 8UQ
Born October 1971
Director
Appointed 25 Jul 2012

RITCHIE, Alan Campbell

Active
Broad Quay House, BristolBS1 4DJ
Born April 1967
Director
Appointed 06 Sept 2019

WEAVER, James Michael

Active
Portland Street, ManchesterM1 3LD
Born January 1985
Director
Appointed 04 Apr 2025

BEVAN, Daniel Peter

Resigned
International Drive, TewkesburyGL20 8UQ
Secretary
Appointed 03 Dec 2018
Resigned 01 Mar 2021

BROWN, Georgina Claire

Resigned
International Drive, TewkesburyGL20 8UQ
Secretary
Appointed 03 Sept 2021
Resigned 07 Oct 2024

DAVIES, Roger Andrew

Resigned
Farncombe, BroadwayWR12 7LJ
Secretary
Appointed 25 Oct 2004
Resigned 28 Jun 2013

HOLLAND, Andrew Philip

Resigned
International Drive, TewkesburyGL20 8UQ
Secretary
Appointed 01 Mar 2021
Resigned 03 Sept 2021

MAJOR, Sandra Margaret

Resigned
The Manor House, Ross On WyeHR9 7UF
Secretary
Appointed 16 Aug 2004
Resigned 25 Oct 2004

PHILLIPS, Judith Carlyon

Resigned
Banbury Business Park, BanburyOX17 3NS
Secretary
Appointed 28 Jun 2013
Resigned 30 Oct 2015

POLLARD, Carolyn Jane

Resigned
International Drive, TewkesburyGL20 8UQ
Secretary
Appointed 30 Oct 2015
Resigned 03 Dec 2018

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 19 Feb 2004
Resigned 16 Aug 2004

ADAM, Michael Ferrand

Resigned
129 Rylston Road, LondonSW6 7HP
Born October 1968
Director
Appointed 16 Aug 2004
Resigned 10 Sept 2005

ANDREWS, Paul Simon

Resigned
London Bridge, LondonSE1 9RA
Born January 1970
Director
Appointed 13 Dec 2005
Resigned 14 Oct 2011

BARNES, Simon John

Resigned
Victoria Square, BirminghamB1 1BD
Born June 1968
Director
Appointed 23 Sept 2013
Resigned 18 Jun 2015

DARCH, Richard

Resigned
Upper Borough Walls, BathBA1 1RG
Born December 1961
Director
Appointed 22 Nov 2017
Resigned 21 Jun 2022

DARCH, Richard

Resigned
Cliveden Office Village, Lancaster Road, High WycombeHP12 3YZ
Born December 1961
Director
Appointed 10 Oct 2013
Resigned 30 Jun 2014

FOUNTAIN, Christopher Michael

Resigned
5 Church Mews, NorthamptonNN3 7SE
Born April 1957
Director
Appointed 08 Mar 2007
Resigned 03 May 2007

FROST, Giles James

Resigned
Gorst Road, LondonSW11 6JB
Born October 1962
Director
Appointed 16 Aug 2004
Resigned 05 Jan 2005

GREEN, Paul Spencer

Resigned
Farncombe House, WorcestershireWR12 7LJ
Born April 1969
Director
Appointed 13 Mar 2008
Resigned 31 Dec 2011

GRINONNEAU, Mark William

Resigned
London Road, LondonSE1 6LH
Born April 1970
Director
Appointed 18 Jun 2015
Resigned 20 Nov 2023

GRINONNEAU, Mark William

Resigned
Cliveden Office Village, Lancaster Road, High WycombeHP12 3YZ
Born April 1970
Director
Appointed 31 Dec 2011
Resigned 30 Sept 2013

HARTLAND, Matthew Graham

Resigned
Venture Way, Brierley HillDY5 1RU
Born January 1971
Director
Appointed 01 Jan 2018
Resigned 30 Aug 2024

HARTSHORNE, David John Morice

Resigned
Cliveden Office Village, Lancaster Road, High WycombeHP12 3YZ
Born April 1954
Director
Appointed 03 Oct 2013
Resigned 27 Feb 2015

HARTSHORNE, David John Morice

Resigned
Stomp Road, BurnhamSL1 7LW
Born April 1954
Director
Appointed 29 Jan 2009
Resigned 31 Dec 2011

JONES, David Richard

Resigned
London Bridge, LondonSE1 9RA
Born February 1970
Director
Appointed 14 Oct 2011
Resigned 24 Jan 2014

KENNEDY, Angus John, Dr

Resigned
22 Wynds Point, BirminghamB31 2EF
Born September 1952
Director
Appointed 13 Mar 2008
Resigned 31 Dec 2010

LATCHFORD, Peter Charles Russell

Resigned
Buxton House The Row, Church StrettonSY6 6JS
Born March 1964
Director
Appointed 06 Jan 2005
Resigned 18 Apr 2012

MARKHAM, Gregory

Resigned
Farncombe House, WorcestershireWR12 7LJ
Born July 1968
Director
Appointed 06 May 2011
Resigned 25 Jul 2012

MORRIS, William Edward

Resigned
International Drive, TewkesburyGL20 8UQ
Born February 1980
Director
Appointed 25 Nov 2015
Resigned 04 Jul 2016

NISBET, Neil Charles

Resigned
8 Farm Road, WolverhamptonWV3 8EW
Born March 1963
Director
Appointed 04 Oct 2005
Resigned 21 Apr 2011

NORTON, Claire Louise

Resigned
Chapel Ash, WolverhamptonWV3 0XE
Born July 1978
Director
Appointed 18 May 2011
Resigned 31 Mar 2013

PEARSON, Emma Louise

Resigned
Farncombe House, WorcestershireWR12 7LJ
Born October 1972
Director
Appointed 06 Nov 2007
Resigned 06 May 2011

Persons with significant control

1

International Drive, TewkesburyGL20 8UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2017
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Appoint Person Director Company With Name Date
4 February 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2013
AP01Appointment of Director
Miscellaneous
15 August 2013
MISCMISC
Appoint Person Secretary Company With Name Date
28 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Appoint Person Director Company With Name Date
3 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2012
TM01Termination of Director
Auditors Resignation Company
20 September 2012
AUDAUD
Miscellaneous
19 September 2012
MISCMISC
Miscellaneous
19 September 2012
MISCMISC
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Appoint Person Director Company With Name Date
14 March 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
17 March 2009
363aAnnual Return
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288cChange of Particulars
Legacy
20 March 2008
363aAnnual Return
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
363aAnnual Return
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
225Change of Accounting Reference Date
Accounts With Made Up Date
8 June 2005
AAAnnual Accounts
Legacy
22 May 2005
225Change of Accounting Reference Date
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288cChange of Particulars
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
353353
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
395Particulars of Mortgage or Charge
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
225Change of Accounting Reference Date
Legacy
27 September 2004
287Change of Registered Office
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Memorandum Articles
7 September 2004
MEM/ARTSMEM/ARTS
Memorandum Articles
7 September 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 August 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 February 2004
NEWINCIncorporation