Tividale
Oldbury
West Midlands
B69 2NR
Director Name | Mr Glenn Draper |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(44 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hainge Road Tividale Oldbury West Midlands B69 2NR |
Director Name | Mr David Jonathan Pugh |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Hainge Road Tividale Oldbury West Midlands B69 2NR |
Director Name | Kathryn Puerh |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(16 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 04 August 1992) |
Role | Company Director |
Correspondence Address | 53 Links Drive Solihull West Midlands B91 2DJ |
Director Name | Mr Kim David Pugh |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(16 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hainge Road Tividale Oldbury West Midlands B69 2NR |
Director Name | Melanie Ann Pugh |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(16 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hainge Road Tividale Oldbury West Midlands B69 2NR |
Director Name | Dean Kerry Pugh |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(16 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months (resigned 26 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Hainge Road Tividale Oldbury West Midlands B69 2NR |
Secretary Name | Dean Kerry Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(16 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months (resigned 26 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Hainge Road Tividale Oldbury West Midlands B69 2NR |
Director Name | Keith Anthony Pugh |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1989(16 years, 10 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hainge Road Tividale Oldbury West Midlands B69 2NR |
Director Name | Elaine Michele Pugh |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(25 years, 7 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 26 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hainge Road Tividale Oldbury West Midlands B69 2NR |
Director Name | Mr Arthur Patrick |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2024) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hainge Road Tividale Oldbury West Midlands B69 2NR |
Website | www.westmerciaforktrucks.com |
---|
Registered Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,315,242 |
Cash | £88,459 |
Current Liabilities | £659,349 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
11 April 2016 | Delivered on: 11 April 2016 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
31 March 1982 | Delivered on: 15 April 1982 Persons entitled: The Co-Operative Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
29 June 1992 | Delivered on: 16 July 1992 Satisfied on: 27 July 1994 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit C5 halesfield 9 telford, shropshire. Fully Satisfied |
2 August 1990 | Delivered on: 13 August 1990 Satisfied on: 8 June 2010 Persons entitled: The Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land and buildings at 23 hainge road tividale warley west midlands. Fully Satisfied |
1 August 1984 | Delivered on: 8 August 1984 Satisfied on: 13 February 2008 Persons entitled: Co-Operative Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 1 cranford way smethwick warley west midlands. Fully Satisfied |
10 February 1984 | Delivered on: 1 March 1984 Satisfied on: 13 February 2008 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 1 cranford way smethwick, warley, west midlands title no. Wri 4773. Fully Satisfied |
7 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
13 January 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
9 August 2022 | Confirmation statement made on 5 August 2022 with updates (4 pages) |
10 January 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
4 November 2021 | Appointment of Mr Arthur Patrick as a director on 1 November 2021 (2 pages) |
2 November 2021 | Notification of West Mercia Fork Truck Holdings Limited as a person with significant control on 26 October 2021 (2 pages) |
2 November 2021 | Cessation of Dean Kerry Pugh as a person with significant control on 26 October 2021 (1 page) |
2 November 2021 | Cessation of Elaine Michele Pugh as a person with significant control on 26 October 2021 (1 page) |
2 November 2021 | Termination of appointment of Dean Kerry Pugh as a director on 26 October 2021 (1 page) |
2 November 2021 | Termination of appointment of Elaine Michele Pugh as a director on 26 October 2021 (1 page) |
2 November 2021 | Termination of appointment of Dean Kerry Pugh as a secretary on 26 October 2021 (1 page) |
17 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
4 August 2021 | Notification of Elaine Michele Pugh as a person with significant control on 16 June 2021 (2 pages) |
4 August 2021 | Change of details for Mr Dean Kerry Pugh as a person with significant control on 16 June 2021 (2 pages) |
1 June 2021 | Appointment of Mr David Jonathan Pugh as a director on 1 May 2021 (2 pages) |
1 June 2021 | Director's details changed for Mark Antony Pugh on 1 May 2021 (2 pages) |
23 December 2020 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
19 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
7 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
7 August 2018 | Confirmation statement made on 5 August 2018 with updates (5 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
21 September 2017 | Resolutions
|
21 September 2017 | Resolutions
|
21 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
21 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
18 August 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
18 August 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
12 July 2017 | Director's details changed for Mr Glenn Draper on 12 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Glenn Draper on 12 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Glenn Draper as a director on 1 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Glenn Draper as a director on 1 July 2017 (2 pages) |
5 May 2017 | Termination of appointment of Keith Anthony Pugh as a director on 30 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Keith Anthony Pugh as a director on 30 April 2017 (1 page) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
12 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
11 April 2016 | Registration of charge SC0518670007, created on 11 April 2016 (15 pages) |
11 April 2016 | Registration of charge SC0518670007, created on 11 April 2016 (15 pages) |
7 January 2016 | Cancellation of shares. Statement of capital on 30 November 2015
|
7 January 2016 | Purchase of own shares. (3 pages) |
7 January 2016 | Purchase of own shares. (3 pages) |
7 January 2016 | Cancellation of shares. Statement of capital on 30 November 2015
|
30 November 2015 | Termination of appointment of Kim David Pugh as a director on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Melanie Ann Pugh as a director on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Kim David Pugh as a director on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Melanie Ann Pugh as a director on 30 November 2015 (1 page) |
5 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 August 2015 | Director's details changed for Mark Antony Pugh on 31 August 2014 (2 pages) |
14 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Director's details changed for Mark Antony Pugh on 31 August 2014 (2 pages) |
14 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
19 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
15 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
27 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (9 pages) |
11 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (9 pages) |
11 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (9 pages) |
5 September 2012 | Appointment of Mark Antony Pugh as a director (3 pages) |
5 September 2012 | Appointment of Mark Antony Pugh as a director (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
16 August 2011 | Director's details changed for Dean Kerry Pugh on 5 August 2010 (2 pages) |
16 August 2011 | Director's details changed for Melanie Ann Pugh on 5 August 2010 (2 pages) |
16 August 2011 | Director's details changed for Elaine Michele Pugh on 5 August 2010 (2 pages) |
16 August 2011 | Director's details changed for Melanie Ann Pugh on 5 August 2010 (2 pages) |
16 August 2011 | Director's details changed for Elaine Michele Pugh on 5 August 2010 (2 pages) |
16 August 2011 | Director's details changed for Keith Anthony Pugh on 5 August 2010 (2 pages) |
16 August 2011 | Director's details changed for Dean Kerry Pugh on 5 August 2010 (2 pages) |
16 August 2011 | Director's details changed for Elaine Michele Pugh on 5 August 2010 (2 pages) |
16 August 2011 | Director's details changed for Kim David Pugh on 5 August 2010 (2 pages) |
16 August 2011 | Director's details changed for Melanie Ann Pugh on 5 August 2010 (2 pages) |
16 August 2011 | Director's details changed for Dean Kerry Pugh on 5 August 2010 (2 pages) |
16 August 2011 | Secretary's details changed for Dean Kerry Pugh on 5 August 2010 (2 pages) |
16 August 2011 | Director's details changed for Keith Anthony Pugh on 5 August 2010 (2 pages) |
16 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (8 pages) |
16 August 2011 | Secretary's details changed for Dean Kerry Pugh on 5 August 2010 (2 pages) |
16 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (8 pages) |
16 August 2011 | Director's details changed for Kim David Pugh on 5 August 2010 (2 pages) |
16 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (8 pages) |
16 August 2011 | Director's details changed for Kim David Pugh on 5 August 2010 (2 pages) |
16 August 2011 | Secretary's details changed for Dean Kerry Pugh on 5 August 2010 (2 pages) |
16 August 2011 | Director's details changed for Keith Anthony Pugh on 5 August 2010 (2 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 August 2010 | Director's details changed for Keith Anthony Pugh on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Dean Kerry Pugh on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Melanie Ann Pugh on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Dean Kerry Pugh on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Keith Anthony Pugh on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Melanie Ann Pugh on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Director's details changed for Melanie Ann Pugh on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Director's details changed for Keith Anthony Pugh on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Kim David Pugh on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Elaine Michele Pugh on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Elaine Michele Pugh on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Elaine Michele Pugh on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Dean Kerry Pugh on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Kim David Pugh on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Kim David Pugh on 1 October 2009 (2 pages) |
16 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
16 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 September 2009 | Return made up to 04/08/09; full list of members (5 pages) |
1 September 2009 | Return made up to 04/08/09; full list of members (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 August 2008 | Return made up to 04/08/08; full list of members (5 pages) |
26 August 2008 | Return made up to 04/08/08; full list of members (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
13 February 2008 | Dec mort/charge * (2 pages) |
13 February 2008 | Dec mort/charge * (2 pages) |
13 February 2008 | Dec mort/charge * (2 pages) |
13 February 2008 | Dec mort/charge * (2 pages) |
31 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
31 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
16 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
31 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
31 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
17 August 2004 | Return made up to 04/08/04; full list of members (8 pages) |
17 August 2004 | Return made up to 04/08/04; full list of members (8 pages) |
3 December 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
3 December 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
29 August 2003 | Return made up to 04/08/03; full list of members (8 pages) |
29 August 2003 | Return made up to 04/08/03; full list of members (8 pages) |
5 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
5 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
21 August 2002 | Return made up to 04/08/02; full list of members (8 pages) |
21 August 2002 | Return made up to 04/08/02; full list of members (8 pages) |
12 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
12 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
30 August 2001 | Return made up to 04/08/01; full list of members (7 pages) |
30 August 2001 | Return made up to 04/08/01; full list of members (7 pages) |
27 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
27 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
16 August 2000 | Return made up to 04/08/00; full list of members (7 pages) |
16 August 2000 | Return made up to 04/08/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 August 1999 | Return made up to 04/08/99; no change of members (6 pages) |
29 August 1999 | Return made up to 04/08/99; no change of members (6 pages) |
18 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
18 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
10 September 1998 | Return made up to 04/08/98; full list of members
|
10 September 1998 | Return made up to 04/08/98; full list of members
|
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page) |
3 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 September 1997 | Return made up to 04/08/97; no change of members
|
2 September 1997 | Return made up to 04/08/97; no change of members
|
11 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
11 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
19 August 1996 | Return made up to 04/08/96; no change of members (4 pages) |
19 August 1996 | Return made up to 04/08/96; no change of members (4 pages) |
6 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
6 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
29 August 1995 | Return made up to 04/08/95; full list of members (6 pages) |
29 August 1995 | Return made up to 04/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |