Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sutton Coldfield Town Centre Bid Limited
Sutton Coldfield Town Centre Bid Limited is an active company incorporated on 14 November 2011 with the registered office located in Sutton Coldfield, West Midlands. Sutton Coldfield Town Centre Bid Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07846722
Private limited by guarantee without share capital
Age
13 years
Incorporated
14 November 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 November 2024
(11 months ago)
Next confirmation dated
18 November 2025
Due by
2 December 2025
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Sutton Coldfield Town Centre Bid Limited
Contact
Update Details
Address
1 Trinity Place
Midland Drive
Sutton Coldfield
West Midlands
B72 1TX
Same address since
incorporation
Companies in B72 1TX
Telephone
01212554000
Email
Unreported
Website
Jobsinsuttoncoldfield.co.uk
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Mr Stephen Mark Roberts
Director • Chartered Financial Planner • British • Lives in England • Born in Feb 1968
Jackie Cummins
Director • Business Coach And Mentor • British • Lives in England • Born in Sep 1961
Mr David John Hemming
Director • Chartered Surveyor • British • Lives in England • Born in Sep 1971
Mr David Stuart Barrie
Director • Insurance Surveyor • British • Lives in England • Born in Jun 1958
Alison Jeanette Clack
Director • Chartered Town Planner • British • Lives in England • Born in Aug 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
RL (CCWM) Ltd
Mr Stephen Mark Roberts is a mutual person.
Active
Robson Lister Oliver Limited
Mr Stephen Mark Roberts is a mutual person.
Active
Robson Lister Reid Limited
Mr Stephen Mark Roberts is a mutual person.
Active
Robson Lister Stait Limited
Mr Stephen Mark Roberts is a mutual person.
Active
Enoch Evans (Walsall) Limited
Stephen James Nixon is a mutual person.
Active
Walsall Conveyancing And Property Centre Limited
Stephen James Nixon is a mutual person.
Active
D.Barrie Risk Management Ltd
Mr David Stuart Barrie is a mutual person.
Active
Burley Browne Limited
Mr David John Hemming is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£142.88K
Decreased by £72.95K (-34%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£176.07K
Decreased by £126.84K (-42%)
Total Liabilities
-£37.09K
Decreased by £61.6K (-62%)
Net Assets
£138.98K
Decreased by £65.24K (-32%)
Debt Ratio (%)
21%
Decreased by 11.52% (-35%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
10 Months Ago on 20 Dec 2024
Confirmation Submitted
11 Months Ago on 18 Nov 2024
Jackie Cummins Resigned
1 Year 3 Months Ago on 16 Jul 2024
Small Accounts Submitted
1 Year 10 Months Ago on 21 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 5 Dec 2023
Angela Anne Henderson Resigned
1 Year 11 Months Ago on 29 Nov 2023
Robert Leonard Pocock Resigned
2 Years 8 Months Ago on 1 Mar 2023
Small Accounts Submitted
2 Years 10 Months Ago on 19 Dec 2022
Confirmation Submitted
2 Years 11 Months Ago on 2 Dec 2022
Keith Michael Ward Resigned
3 Years Ago on 18 May 2022
Get Alerts
Get Credit Report
Discover Sutton Coldfield Town Centre Bid Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Jackie Cummins as a director on 16 July 2024
Submitted on 14 Mar 2025
Accounts for a small company made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 18 November 2024 with no updates
Submitted on 18 Nov 2024
Accounts for a small company made up to 31 March 2023
Submitted on 21 Dec 2023
Termination of appointment of Angela Anne Henderson as a director on 29 November 2023
Submitted on 8 Dec 2023
Confirmation statement made on 20 November 2023 with no updates
Submitted on 5 Dec 2023
Termination of appointment of Robert Leonard Pocock as a director on 1 March 2023
Submitted on 21 Sep 2023
Accounts for a small company made up to 31 March 2022
Submitted on 19 Dec 2022
Confirmation statement made on 20 November 2022 with no updates
Submitted on 2 Dec 2022
Termination of appointment of Keith Michael Ward as a director on 18 May 2022
Submitted on 4 Jul 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs