Background WavePink WaveYellow Wave

NORTHFIELD TOWN CENTRE BID LIMITED (07889072)

NORTHFIELD TOWN CENTRE BID LIMITED (07889072) is an active UK company. incorporated on 21 December 2011. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. NORTHFIELD TOWN CENTRE BID LIMITED has been registered for 14 years. Current directors include BROWN, Carl Eric, CLARKE, Andrew John, MALLARD, Amos Paul Arthur and 3 others.

Company Number
07889072
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 2011
Age
14 years
Address
C/O Northfield Baptist Church 789 Bristol Road South, Birmingham, B31 2NQ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BROWN, Carl Eric, CLARKE, Andrew John, MALLARD, Amos Paul Arthur, PRIOR, Tracy Helen Louise, SHAFA, Azam, SMITH, Hannah
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHFIELD TOWN CENTRE BID LIMITED

NORTHFIELD TOWN CENTRE BID LIMITED is an active company incorporated on 21 December 2011 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. NORTHFIELD TOWN CENTRE BID LIMITED was registered 14 years ago.(SIC: 94110)

Status

active

Active since 14 years ago

Company No

07889072

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 21 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

C/O Northfield Baptist Church 789 Bristol Road South Northfield Birmingham, B31 2NQ,

Previous Addresses

693 Bristol Road South Northfield Birmingham B31 2JT
From: 26 January 2012To: 23 May 2023
691 Bristol Road South Northfield Birmingham B31 2JT United Kingdom
From: 21 December 2011To: 26 January 2012
Timeline

60 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Joined
May 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Sept 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Mar 15
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
May 16
Director Left
Sept 16
Director Left
Dec 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Aug 17
Director Joined
Nov 17
Director Left
May 18
Director Left
Jun 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Jun 19
Director Joined
Aug 19
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Left
Feb 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Feb 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Aug 24
Director Joined
Oct 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Nov 25
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

6 Active
28 Resigned

BROWN, Carl Eric

Active
789 Bristol Road South, BirminghamB31 2NQ
Born October 1988
Director
Appointed 17 Nov 2014

CLARKE, Andrew John

Active
Bristol Road South, NorthfieldB31 2JT
Born March 1958
Director
Appointed 21 Dec 2011

MALLARD, Amos Paul Arthur

Active
789 Bristol Road South, BirminghamB31 2NQ
Born July 1983
Director
Appointed 22 Aug 2019

PRIOR, Tracy Helen Louise

Active
789 Bristol Road South, BirminghamB31 2NQ
Born November 1977
Director
Appointed 17 Aug 2017

SHAFA, Azam

Active
Radstock Avenue, BirminghamB36 8HE
Born May 1986
Director
Appointed 28 Oct 2025

SMITH, Hannah

Active
789 Bristol Road South, BirminghamB31 2NQ
Born September 1996
Director
Appointed 09 Oct 2025

PEARDON, Nigel

Resigned
Bristol Road South, BirminghamB31 2JT
Secretary
Appointed 27 Feb 2012
Resigned 08 Dec 2016

ARMSTRONG, Oliver Thomas

Resigned
Bristol Road South, BirminghamB31 2JT
Born March 1980
Director
Appointed 18 Oct 2018
Resigned 05 May 2022

BARBER, Peter George

Resigned
Bristol Road South, BirminghamB31 2JT
Born February 1962
Director
Appointed 14 Jul 2014
Resigned 14 Sept 2015

BREW, Randal Anthony Maddock, Dr

Resigned
789 Bristol Road South, BirminghamB31 2NQ
Born June 1943
Director
Appointed 30 Nov 2021
Resigned 14 Nov 2025

BREW, Randal Anthony Maddock, Dr

Resigned
Bristol Road South, BirminghamB31 2JT
Born June 1943
Director
Appointed 24 Sept 2012
Resigned 17 Jun 2018

BURBRIDGE, Mark

Resigned
789 Bristol Road South, BirminghamB31 2NQ
Born December 1958
Director
Appointed 28 Oct 2024
Resigned 28 Oct 2025

CORSER, Thomas

Resigned
Bristol Road South, BirminghamB31 2JT
Born June 1986
Director
Appointed 08 Nov 2019
Resigned 10 Dec 2021

DEAKIN, Jack

Resigned
789 Bristol Road South, BirminghamB31 2NQ
Born July 1998
Director
Appointed 30 Jun 2022
Resigned 24 Jul 2025

DOUGLAS OSBORN, Peter Ernest, Mr.

Resigned
Bristol Road South, BirminghamB31 2JT
Born October 1949
Director
Appointed 22 Oct 2012
Resigned 26 Apr 2017

EDWARDS, Alan Ian

Resigned
Bristol Road South, BirminghamB31 2JT
Born February 1984
Director
Appointed 01 May 2012
Resigned 09 Feb 2015

FREEMAN, Edwin James, Councillor

Resigned
Bristol Road South, BirminghamB31 2JT
Born June 1958
Director
Appointed 03 Sept 2018
Resigned 05 May 2022

GILL, Joy Annette

Resigned
Bristol Road South, BirminghamB31 2JT
Born September 1956
Director
Appointed 24 Jan 2012
Resigned 01 Feb 2022

GWILLIAM, Kevin John

Resigned
Bristol Road South, BirminghamB31 2JT
Born December 1957
Director
Appointed 24 Jan 2012
Resigned 10 Feb 2014

JOHNSON, Julie Ann

Resigned
Bristol Road South, BirminghamB31 2JT
Born February 1969
Director
Appointed 25 Apr 2017
Resigned 09 May 2018

KIRBY, Sian Louise

Resigned
Bristol Road South, BirminghamB31 2JT
Born February 1991
Director
Appointed 28 May 2015
Resigned 08 Feb 2016

LAMERTON, David Piers, Mr.

Resigned
Bristol Road South, BirminghamB31 2JT
Born November 1966
Director
Appointed 09 Mar 2015
Resigned 29 Jan 2020

MCLEOD, Andrew Nicholas

Resigned
Bristol Road South, BirminghamB31 2JT
Born March 1961
Director
Appointed 24 Jan 2012
Resigned 10 Dec 2021

MEADE, Adam

Resigned
789 Bristol Road South, BirminghamB31 2NQ
Born May 1974
Director
Appointed 14 Sept 2015
Resigned 16 Aug 2024

MERRY, Paul

Resigned
Bristol Road South, BirminghamB31 2JT
Born August 1980
Director
Appointed 24 Jan 2012
Resigned 14 Sept 2015

PEARDON, Nigel Kenneth

Resigned
Bristol Road South, BirminghamB31 2JT
Born April 1952
Director
Appointed 24 Jan 2012
Resigned 08 Dec 2016

PERRY, Richard, Mr.

Resigned
Bristol Road South, BirminghamB31 2JT
Born December 1965
Director
Appointed 25 Jun 2012
Resigned 10 Mar 2014

ROGERS, Nadia Katrina

Resigned
Bristol Road South, BirminghamB31 2JT
Born October 1980
Director
Appointed 11 Jun 2019
Resigned 24 Aug 2020

SANDERS, Helen

Resigned
Bristol Road South, BirminghamB31 2JT
Born January 1985
Director
Appointed 11 Jul 2014
Resigned 18 Jul 2016

SMITH, Peter Steven

Resigned
Bristol Road South, BirminghamB31 2JT
Born February 1966
Director
Appointed 03 Oct 2018
Resigned 05 Jan 2023

STREET, Joy Marie

Resigned
Bristol Road South, BirminghamB31 2JT
Born June 1956
Director
Appointed 24 Jan 2012
Resigned 15 Sept 2014

STUBBS, Julie

Resigned
Bristol Road South, BirminghamB31 2JT
Born June 1980
Director
Appointed 02 Dec 2019
Resigned 29 Jul 2020

STUBBS, Julie

Resigned
Bristol Road South, BirminghamB31 2JT
Born June 1980
Director
Appointed 27 Nov 2017
Resigned 31 Aug 2019

TEMPEST, Gary

Resigned
789 Bristol Road South, BirminghamB31 2NQ
Born April 1982
Director
Appointed 01 Dec 2022
Resigned 28 Jul 2025
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Change Sail Address Company With New Address
27 December 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 December 2015
AR01AR01
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 January 2015
AR01AR01
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Incorporation Company
21 December 2011
NEWINCIncorporation