Background WavePink WaveYellow Wave

WEST BROMWICH TOWN BID CIC (09716368)

WEST BROMWICH TOWN BID CIC (09716368) is an active UK company. incorporated on 4 August 2015. with registered office in West Bromwich. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WEST BROMWICH TOWN BID CIC has been registered for 10 years. Current directors include BABRA, Jasdeep Singh, BRAYFORD, Mark, CLAY, Jacqueline and 3 others.

Company Number
09716368
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 August 2015
Age
10 years
Address
4 St Michaels Court, West Bromwich, B70 8ET
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BABRA, Jasdeep Singh, BRAYFORD, Mark, CLAY, Jacqueline, HADLEY, Laura Jane, RAMSEY, Paul, RITCHIE, Gerard Anthony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST BROMWICH TOWN BID CIC

WEST BROMWICH TOWN BID CIC is an active company incorporated on 4 August 2015 with the registered office located in West Bromwich. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WEST BROMWICH TOWN BID CIC was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09716368

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 4 August 2015

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 18 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

4 St Michaels Court Victoria Street West Bromwich, B70 8ET,

Previous Addresses

New Market Hall Kings Square, Sandwell Centre West Bromwich B70 7NW England
From: 4 October 2016To: 3 July 2018
Market Service New Market Hall Kings Square Sandwell Centre West Bromwich B70 7NW
From: 4 August 2015To: 4 October 2016
Timeline

28 key events • 2016 - 2024

Funding Officers Ownership
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Jun 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Sept 19
Director Left
Sept 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Jul 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jan 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

RITCHIE, Gerry

Active
Kings Square, West BromwichB70 7NW
Secretary
Appointed 04 Aug 2015

BABRA, Jasdeep Singh

Active
High Street, West BromwichB70 9LD
Born June 1969
Director
Appointed 04 Nov 2021

BRAYFORD, Mark

Active
Providence Place, West BromwichB70 8AF
Born March 1963
Director
Appointed 04 Nov 2021

CLAY, Jacqueline

Active
New Square, West BromwichB70 7PP
Born December 1973
Director
Appointed 04 Nov 2021

HADLEY, Laura Jane

Active
Cronehills Linkway, West BromwichB70 8GS
Born February 1980
Director
Appointed 04 Nov 2021

RAMSEY, Paul

Active
Holyhead Road, BirminghamB21 0AP
Born September 1963
Director
Appointed 04 Aug 2015

RITCHIE, Gerard Anthony

Active
Kings Square, West BromwichB70 7NW
Born June 1960
Director
Appointed 04 Aug 2015

BUBALO, Nicholas

Resigned
Sandwich Mbl, OldburyB69 3DE
Born January 1963
Director
Appointed 04 Aug 2015
Resigned 11 Jul 2017

BURR, Stephen Brian

Resigned
New Square, West BromwichB70 7PP
Born July 1963
Director
Appointed 04 Aug 2015
Resigned 24 Dec 2019

FOSTER, John

Resigned
West BromwichB70 7NW
Born May 1959
Director
Appointed 04 Aug 2015
Resigned 04 Nov 2021

GLASBY, Melvin

Resigned
West BromwichB70 7NJ
Born June 1959
Director
Appointed 04 Aug 2015
Resigned 15 Mar 2016

JENKINS, Rebecca Ann

Resigned
230 High Street, West BromwichB70 7QB
Born August 1970
Director
Appointed 04 Aug 2015
Resigned 02 Jan 2021

LLEWELLYN, Ann Elizabeth

Resigned
1 Spon Lane, West BromwichB70 6AW
Born February 1959
Director
Appointed 04 Aug 2015
Resigned 19 Dec 2019

MATTIN, James Robert

Resigned
144 High St, West BromwichB70 5JJ
Born November 1974
Director
Appointed 04 Aug 2015
Resigned 24 Feb 2021

MOORE, Anthony Paul Thomas James, Cllr

Resigned
Freeth Street, OldburyB69 3DE
Born June 1986
Director
Appointed 04 Aug 2015
Resigned 01 Aug 2019

MORGAN, Matthew

Resigned
Moor Street, West BromwichB70 7AQ
Born March 1975
Director
Appointed 04 Aug 2015
Resigned 11 Jul 2017

POWELL, Aaron

Resigned
Queens Square, Sandwell Centre, West BromwichB70 7NJ
Born March 1992
Director
Appointed 11 Jul 2017
Resigned 18 Feb 2021

PUREWAL, Arminder Singh

Resigned
High Street, West BromwichB70 6NY
Born August 1987
Director
Appointed 04 Nov 2021
Resigned 15 Aug 2023

QUINTON, Colin

Resigned
Astle Park, West BromwichB70 8NS
Born May 1959
Director
Appointed 17 May 2017
Resigned 03 Sept 2019

SALTER, Mark

Resigned
Spon Lane, West BromwichB70 6AW
Born August 1965
Director
Appointed 04 Nov 2021
Resigned 25 Jul 2024

SINGH, Churh

Resigned
Lombard Street West, West BromwichB70 8EF
Born October 1971
Director
Appointed 04 Aug 2015
Resigned 13 Jun 2023

SWEATMORE, Susan

Resigned
Pit Lane, Talke PitsST7 1XD
Born April 1971
Director
Appointed 04 Aug 2015
Resigned 01 Sept 2016

THOMPSON, Ian David

Resigned
High Street, West BromwichB70 8LG
Born June 1960
Director
Appointed 04 Nov 2021
Resigned 17 May 2024

TYLER, Luke Paul

Resigned
Wrekin View, TelfordTF7 5JA
Born February 1989
Director
Appointed 04 Nov 2021
Resigned 15 Jun 2024

WATSON, Andrew Philip

Resigned
29-31 Temple Street, WolverhamptonWV2 4AN
Born July 1965
Director
Appointed 04 Aug 2015
Resigned 09 Jul 2020
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 June 2016
AA01Change of Accounting Reference Date
Incorporation Community Interest Company
4 August 2015
CICINCCICINC