Background WavePink WaveYellow Wave

SAPCOTE YARD (BIRMINGHAM) LIMITED (11936606)

SAPCOTE YARD (BIRMINGHAM) LIMITED (11936606) is an active UK company. incorporated on 10 April 2019. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. SAPCOTE YARD (BIRMINGHAM) LIMITED has been registered for 7 years. Current directors include COSTELLO, James Alex, DISKIN, Michael John, DODD, Steven Peter.

Company Number
11936606
Status
active
Type
ltd
Incorporated
10 April 2019
Age
7 years
Address
St Pauls House, Birmingham, B3 1RB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COSTELLO, James Alex, DISKIN, Michael John, DODD, Steven Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAPCOTE YARD (BIRMINGHAM) LIMITED

SAPCOTE YARD (BIRMINGHAM) LIMITED is an active company incorporated on 10 April 2019 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. SAPCOTE YARD (BIRMINGHAM) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11936606

LTD Company

Age

7 Years

Incorporated 10 April 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 23 April 2027
For period ending 9 April 2027

Previous Company Names

POWELL STREET (BIRMINGHAM) LIMITED
From: 10 April 2019To: 10 March 2020
Contact
Address

St Pauls House 23 St Pauls Square Birmingham, B3 1RB,

Previous Addresses

St Pauls House 23 st Pauls Square Birmingham West Midlands B3 1RB England
From: 18 April 2019To: 23 April 2019
The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 10 April 2019To: 18 April 2019
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Loan Secured
Mar 24
Loan Secured
Apr 24
Director Joined
May 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

COSTELLO, James Alex

Active
Wilmcote Road, SolihullB91 1BU
Born June 1978
Director
Appointed 13 May 2025

DISKIN, Michael John

Active
23 St Pauls Square, BirminghamB3 1RB
Born November 1962
Director
Appointed 10 Apr 2019

DODD, Steven Peter

Active
23 St Pauls Square, BirminghamB3 1RB
Born June 1971
Director
Appointed 10 Apr 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Steven Peter Dodd

Ceased
23 St Pauls Square, BirminghamB3 1RB
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2019
Ceased 10 Apr 2019

Mr Michael John Diskin

Ceased
SolihullB91 3ZA
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2019
Ceased 10 Apr 2019
23 St Pauls Square, BirminghamB3 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2019
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2023
AAAnnual Accounts
Legacy
6 September 2023
PARENT_ACCPARENT_ACC
Legacy
6 September 2023
AGREEMENT2AGREEMENT2
Legacy
6 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Resolution
10 March 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
30 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Incorporation Company
10 April 2019
NEWINCIncorporation