Company NameSRT (Walsall) Ltd.
DirectorsJanet Caroline O'Connor and I M Directors Limited
Company StatusActive
Company Number01978062
CategoryPrivate Limited Company
Incorporation Date15 January 1986(38 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(28 years, 3 months after company formation)
Appointment Duration10 years
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameI M Directors Limited (Corporation)
StatusCurrent
Appointed01 October 1997(11 years, 8 months after company formation)
Appointment Duration26 years, 6 months
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed28 May 2004(18 years, 4 months after company formation)
Appointment Duration19 years, 11 months
Correspondence Address3rd Floor 18-20 North Quay
Douglas
IM1 4LE
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(7 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameRichard Geoffrey Dwyer
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(7 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 1997)
RoleChartered Surveyor
Correspondence AddressCornerways Berks Hill
Chorleywood
Hertfordshire
WD3 5AH
Secretary NameMr Nigel Anthony Denby
NationalityBritish
StatusResigned
Appointed31 January 1993(7 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameRichard Lawrence Houpt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 1996)
RoleChartered Accountant
Correspondence Address14 Clifton Gardens
Oakwood
Enfield
Middlesex
EN2 7PJ
Secretary NameAllan Moreland Murray
NationalityBritish
StatusResigned
Appointed29 April 1993(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameLinda Ruth Chambers
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1997)
RoleChartered Accountant
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(24 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 April 2014)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(11 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1997(11 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 August 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

14 December 1990Delivered on: 28 December 1990
Persons entitled: Beachminster Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All book debts; all capital of the company which is now or hereafter uncalled; all benefits, rights, title and interest now or hereafter of the company under or in respect of any present or future agreement, warranty, bond, guarantee or policy of insurance (see 395 and cont'd sheets for full details).
Outstanding
21 June 1990Delivered on: 22 July 1990
Persons entitled: Samuel Montagu & Co Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company and/or beachminster limited under the terms of a loan agreement dated 19/5/89 to the chargee on any account whatsoever.
Particulars: By way of assignment all the company's right, title, benefit and interest (whether present or future) in and to all service charge payments or other sums of money now or at any time received or recoverable by the company from any tenant of the old square shopping centre, walsall, west midlands (see form M395 ref M138 l for details).
Fully Satisfied
4 May 1990Delivered on: 24 May 1990
Persons entitled: Samuel Montagu & Co Limited(As Agent and Trustee for the Banks as Defined)

Classification: Fixed charge
Secured details: All monies due or to become due from the company and/or beachminster limited to the chargee on any account whatsoever under the terms of a loan agreement dated 19/5/89 and this charge.
Particulars: 1) property k/a:- the square, shopping centre walsall, west midlands 2) by way of assignment all the borrowers right title benefit and interest (whether present or future) in and to all rent or other sums of money received of recoverable by the borrower (see form 395 ref M226 for full details).
Fully Satisfied
4 May 1990Delivered on: 24 May 1990
Persons entitled: Samuel Montagu & Co Limited(As Agent and Trustee for the Banks as Defined)

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company and/or beachminster limited to the chargee on any account whatsoever under the terms of a loan agreement dated 19/5/89 and this charge.
Particulars: By way of assignment mortgage and charge all monies which may from time to time constitute the balance standing to the credit of the sterling deposit account with the agent account no 0973628. (see form 395 ref M225 for full details).
Fully Satisfied
23 February 1989Delivered on: 15 March 1989
Persons entitled: Samuel Montagu & Co Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H old square shopping centre, walsall, west midlands title no wm 385450.
Fully Satisfied
23 March 1986Delivered on: 8 July 1986
Persons entitled: Security Pacific National Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All land & premises: old square shopping centre walsall, west midlands together with all buildings and erections thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

20 February 2024Confirmation statement made on 20 February 2024 with updates (4 pages)
15 January 2024Accounts for a dormant company made up to 31 March 2023 (5 pages)
28 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
28 February 2023Director's details changed for I M Directors Limited on 20 February 2023 (1 page)
28 February 2023Secretary's details changed for Grosvenor Secretaries Limited on 20 February 2023 (1 page)
9 November 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
24 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
6 January 2022Accounts for a dormant company made up to 31 March 2021 (4 pages)
9 March 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
23 February 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
18 November 2020Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page)
21 February 2020Director's details changed for Mrs Janet Caroline O'connor on 18 February 2020 (2 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
11 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
11 March 2019Change of details for Campion Limited as a person with significant control on 26 May 2017 (2 pages)
8 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
8 March 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
16 October 2017Director's details changed for I M Directors Limited on 13 October 2017 (1 page)
16 October 2017Director's details changed for I M Directors Limited on 13 October 2017 (1 page)
2 June 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 2 June 2017 (1 page)
2 June 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 2 June 2017 (1 page)
21 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
24 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 April 2014Termination of appointment of Christopher Smith as a director (1 page)
14 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
14 April 2014Termination of appointment of Christopher Smith as a director (1 page)
14 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
17 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
29 September 2010Appointment of Mr Christopher Stephen Smith as a director (2 pages)
29 September 2010Appointment of Mr Christopher Stephen Smith as a director (2 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 March 2009Return made up to 31/01/09; full list of members (3 pages)
4 March 2009Return made up to 31/01/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 February 2008Return made up to 31/01/08; full list of members (2 pages)
18 February 2008Return made up to 31/01/08; full list of members (2 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 March 2007Return made up to 31/01/07; full list of members (2 pages)
21 March 2007Return made up to 31/01/07; full list of members (2 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
17 February 2006Return made up to 31/01/06; full list of members (2 pages)
17 February 2006Return made up to 31/01/06; full list of members (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (10 pages)
2 February 2006Full accounts made up to 31 March 2005 (10 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2005Return made up to 31/01/05; full list of members (2 pages)
17 February 2005Return made up to 31/01/05; full list of members (2 pages)
3 February 2005Full accounts made up to 31 March 2004 (10 pages)
3 February 2005Full accounts made up to 31 March 2004 (10 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004New secretary appointed (1 page)
19 March 2004Auditor's resignation (1 page)
19 March 2004Auditor's resignation (1 page)
6 February 2004Return made up to 31/01/04; full list of members (2 pages)
6 February 2004Return made up to 31/01/04; full list of members (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
11 March 2003Return made up to 31/01/03; full list of members (5 pages)
11 March 2003Return made up to 31/01/03; full list of members (5 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
26 June 2002Director's particulars changed (1 page)
26 June 2002Secretary's particulars changed;director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
26 June 2002Secretary's particulars changed;director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122, fairweather green thornton road bradford BD8 0HZ (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122, fairweather green thornton road bradford BD8 0HZ (1 page)
25 March 2002Return made up to 31/01/02; no change of members (5 pages)
25 March 2002Return made up to 31/01/02; no change of members (5 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
23 April 2001Return made up to 31/01/01; full list of members (5 pages)
23 April 2001Return made up to 31/01/01; full list of members (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
3 May 2000Full accounts made up to 31 March 1999 (9 pages)
3 May 2000Full accounts made up to 31 March 1999 (9 pages)
8 February 2000Return made up to 31/01/00; full list of members (8 pages)
8 February 2000Return made up to 31/01/00; full list of members (8 pages)
6 April 1999Return made up to 31/01/99; full list of members (8 pages)
6 April 1999Return made up to 31/01/99; full list of members (8 pages)
26 March 1999Full accounts made up to 31 March 1998 (9 pages)
26 March 1999Full accounts made up to 31 March 1998 (9 pages)
3 June 1998Return made up to 31/01/98; full list of members (16 pages)
3 June 1998Return made up to 31/01/98; full list of members (16 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
10 May 1998New director appointed (6 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (6 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (6 pages)
10 May 1998New director appointed (6 pages)
8 May 1998Director resigned (2 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998Secretary resigned (1 page)
31 January 1998Full accounts made up to 31 March 1997 (9 pages)
31 January 1998Full accounts made up to 31 March 1997 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Return made up to 31/01/97; full list of members (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Return made up to 31/01/97; full list of members (7 pages)
20 September 1996Registered office changed on 20/09/96 from: 39 charles street london W1X 7PB (1 page)
20 September 1996Registered office changed on 20/09/96 from: 39 charles street london W1X 7PB (1 page)
20 August 1996Full accounts made up to 31 March 1995 (9 pages)
20 August 1996Full accounts made up to 31 March 1995 (9 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
29 February 1996Return made up to 31/01/96; full list of members (6 pages)
29 February 1996Return made up to 31/01/96; full list of members (6 pages)
30 March 1995Full accounts made up to 31 March 1994 (8 pages)
30 March 1995Full accounts made up to 31 March 1994 (8 pages)
10 February 1995Return made up to 31/01/95; full list of members (6 pages)
4 May 1994Full accounts made up to 31 March 1992 (7 pages)
18 March 1994Return made up to 31/01/94; full list of members (6 pages)
8 February 1994Full accounts made up to 31 March 1993 (6 pages)
13 November 1993Director's particulars changed (2 pages)
23 July 1993Director's particulars changed (2 pages)
27 May 1993New director appointed (5 pages)
16 February 1993Return made up to 31/01/93; full list of members (7 pages)
23 April 1992Return made up to 31/01/92; full list of members (8 pages)
7 April 1992Accounting reference date extended from 31/12 to 31/03 (1 page)
18 March 1992Full accounts made up to 31 December 1989 (12 pages)
18 March 1992Accounting reference date shortened from 31/03 to 31/12 (1 page)
21 February 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
4 March 1991Return made up to 31/01/91; full list of members (9 pages)
1 February 1991Memorandum and Articles of Association (13 pages)
14 January 1991New secretary appointed;director resigned;new director appointed (3 pages)
10 January 1991Auditor's resignation (1 page)
10 January 1991Director resigned;new director appointed (3 pages)
10 January 1991Registered office changed on 10/01/91 from: 18 savile row london W1X 1AE (1 page)
10 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 January 1991Declaration of satisfaction of mortgage/charge (5 pages)
28 December 1990Particulars of mortgage/charge (10 pages)
22 June 1990Particulars of mortgage/charge (3 pages)
24 May 1990Particulars of mortgage/charge (6 pages)
16 January 1990Return made up to 01/06/89; full list of members (6 pages)
12 December 1989Full accounts made up to 31 December 1988 (9 pages)
26 May 1989Director resigned;new director appointed (3 pages)
15 March 1989Particulars of mortgage/charge (6 pages)
23 September 1988Registered office changed on 23/09/88 from: 4 hill street london W1X 7FU (1 page)
12 May 1988Registered office changed on 12/05/88 from: 23 bruton street london W1X 8HD (1 page)
5 July 1986Secretary resigned;new secretary appointed;new director appointed (10 pages)
12 May 1986Secretary resigned;director resigned (1 page)