Background WavePink WaveYellow Wave

WEST BROMWICH ALBION GROUP LIMITED (07230595)

WEST BROMWICH ALBION GROUP LIMITED (07230595) is an active UK company. incorporated on 21 April 2010. with registered office in West Bromwich. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. WEST BROMWICH ALBION GROUP LIMITED has been registered for 15 years. Current directors include PATEL, Shilen.

Company Number
07230595
Status
active
Type
ltd
Incorporated
21 April 2010
Age
15 years
Address
The Hawthorns, West Bromwich, B71 4LF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
PATEL, Shilen
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST BROMWICH ALBION GROUP LIMITED

WEST BROMWICH ALBION GROUP LIMITED is an active company incorporated on 21 April 2010 with the registered office located in West Bromwich. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. WEST BROMWICH ALBION GROUP LIMITED was registered 15 years ago.(SIC: 93120)

Status

active

Active since 15 years ago

Company No

07230595

LTD Company

Age

15 Years

Incorporated 21 April 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

WBAG LIMITED
From: 21 April 2010To: 6 May 2010
Contact
Address

The Hawthorns Halfords Lane West Bromwich, B71 4LF,

Previous Addresses

, the Hawthorns West Bromwich, West Midlands, B71 4LF
From: 8 June 2017To: 12 June 2017
, 44 Southampton Buildings, London, WC2A 1AP
From: 29 April 2010To: 8 June 2017
, the Hawthorns Halfords Lane, West Bromwich, West Midlands, B71 4LF, United Kingdom
From: 21 April 2010To: 29 April 2010
Timeline

27 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Apr 10
Funding Round
May 10
Share Issue
May 10
Funding Round
Sept 10
Director Joined
Oct 10
Funding Round
Oct 10
Director Left
Jun 13
Director Joined
Oct 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
May 18
Director Joined
May 18
Director Left
Aug 20
Loan Cleared
Nov 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Aug 22
Loan Secured
Dec 22
Loan Secured
Nov 23
Owner Exit
Feb 24
New Owner
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Funding Round
Jan 26
5
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

PATEL, Shilen

Active
Halfords Lane, West BromwichB71 4LF
Born June 1980
Director
Appointed 28 Feb 2024

GOODMAN, Martin

Resigned
Halfords Lane, West BromwichB71 4LF
Secretary
Appointed 10 Jan 2017
Resigned 15 Feb 2018

JENKINS, Mark James

Resigned
Halfords Lane, West BromwichB71 4LF
Secretary
Appointed 15 Feb 2018
Resigned 03 Aug 2020

JENKINS, Mark James

Resigned
Halfords Lane, West BromwichB71 4LF
Secretary
Appointed 01 Oct 2010
Resigned 16 Dec 2016

GOODMAN, Martin

Resigned
Halfords Lane, Birmingham West BromwichB71 4LF
Born March 1959
Director
Appointed 10 Jan 2017
Resigned 15 Feb 2018

GOURLAY, Ron

Resigned
Halfords Lane, West BromwichB71 4LF
Born September 1961
Director
Appointed 08 Feb 2022
Resigned 25 Jul 2022

JENKINS, Mark James

Resigned
Halfords Lane, West BromwichB71 4LF
Born July 1966
Director
Appointed 15 Feb 2018
Resigned 03 Aug 2020

JENKINS, Mark James

Resigned
Halfords Lane, West BromwichB71 4LF
Born July 1966
Director
Appointed 01 Oct 2010
Resigned 16 Dec 2016

LI, Pi Yue

Resigned
Qingyi Street, Tianne District
Born March 1973
Director
Appointed 12 Apr 2018
Resigned 08 Feb 2022

PEACE, Jeremy Roland

Resigned
Wilton Crescent, LondonSW1X 8RN
Born August 1956
Director
Appointed 21 Apr 2010
Resigned 21 May 2013

WILLIAMS, John Owen

Resigned
No. 430 Birmingham Road, WalsallWS5 3LQ
Born March 1949
Director
Appointed 10 Oct 2016
Resigned 15 Feb 2018

XU, Ke

Resigned
430 Birmingham Road, WalsallWS5 3LQ
Born June 1988
Director
Appointed 12 Apr 2018
Resigned 28 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Shilen Patel

Active
Halfords Lane, West BromwichB71 4LF
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2024

Guochuan Lai

Ceased
Dongfang Xinshigie, Guangzholl
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Sept 2016
Ceased 28 Feb 2024
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Group
29 March 2026
AAAnnual Accounts
Capital Allotment Shares
16 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Resolution
29 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
23 November 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2023
AAAnnual Accounts
Memorandum Articles
10 January 2023
MAMA
Resolution
10 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 March 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 March 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Accounts With Accounts Type Group
28 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 February 2018
AP03Appointment of Secretary
Legacy
25 July 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2015
AR01AR01
Resolution
9 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Group
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Group
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
23 May 2011
AR01AR01
Capital Allotment Shares
26 October 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
6 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Capital Allotment Shares
14 September 2010
SH01Allotment of Shares
Legacy
13 July 2010
MG01MG01
Capital Allotment Shares
1 June 2010
SH01Allotment of Shares
Capital Alter Shares Consolidation
1 June 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
1 June 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 May 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 May 2010
RESOLUTIONSResolutions
Change Of Name Notice
6 May 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Resolution
29 April 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
21 April 2010
AA01Change of Accounting Reference Date
Incorporation Company
21 April 2010
NEWINCIncorporation