Olton Grounds,limited SOLIHULL


Founded in 1897, Olton Grounds, classified under reg no. 00053779 is an active company. Currently registered at 78 Grange Road B91 1DA, Solihull the company has been in the business for 127 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 5 directors, namely Andrew O., Richard R. and Terence D. and others. Of them, Andrew O., Richard R., Terence D., James N., Andrew S. have been with the company the longest, being appointed on 23 June 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Olton Grounds,limited Address / Contact

Office Address 78 Grange Road
Office Address2 Olton
Town Solihull
Post code B91 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00053779
Date of Incorporation Mon, 16th Aug 1897
Industry Development of building projects
End of financial Year 30th September
Company age 127 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Andrew O.

Position: Director

Appointed: 23 June 2021

Richard R.

Position: Director

Appointed: 23 June 2021

Terence D.

Position: Director

Appointed: 23 June 2021

James N.

Position: Director

Appointed: 23 June 2021

Andrew S.

Position: Director

Appointed: 23 June 2021

Jillian H.

Position: Director

Appointed: 23 June 2021

Resigned: 20 October 2021

John W.

Position: Director

Appointed: 03 January 2013

Resigned: 23 June 2021

Martin F.

Position: Director

Appointed: 03 January 2013

Resigned: 31 August 2016

Phil E.

Position: Director

Appointed: 03 January 2013

Resigned: 31 August 2015

Rob O.

Position: Director

Appointed: 03 January 2013

Resigned: 23 June 2021

Keith C.

Position: Director

Appointed: 01 November 2010

Resigned: 03 January 2013

Anthony H.

Position: Director

Appointed: 19 January 2010

Resigned: 30 October 2010

Michael H.

Position: Director

Appointed: 19 January 2010

Resigned: 30 June 2020

Michael H.

Position: Secretary

Appointed: 19 January 2010

Resigned: 30 June 2020

Sydney M.

Position: Director

Appointed: 19 January 2010

Resigned: 03 January 2013

Philip V.

Position: Director

Appointed: 19 January 2010

Resigned: 31 August 2016

Antony L.

Position: Secretary

Appointed: 01 January 2009

Resigned: 15 December 2009

Albert W.

Position: Secretary

Appointed: 30 June 2006

Resigned: 03 November 2008

Graham Q.

Position: Director

Appointed: 18 January 2006

Resigned: 22 August 2006

Antony C.

Position: Secretary

Appointed: 31 October 2003

Resigned: 30 June 2006

Ian B.

Position: Secretary

Appointed: 21 October 2002

Resigned: 31 October 2003

Amanda G.

Position: Director

Appointed: 22 September 2002

Resigned: 26 January 2010

Brian H.

Position: Director

Appointed: 25 March 2001

Resigned: 15 December 2009

Graham Q.

Position: Director

Appointed: 25 March 2001

Resigned: 01 June 2003

Ian B.

Position: Director

Appointed: 25 March 2001

Resigned: 18 January 2006

John W.

Position: Director

Appointed: 25 March 2001

Resigned: 15 December 2009

Jennifer R.

Position: Secretary

Appointed: 12 July 2000

Resigned: 21 October 2002

Corinne-Ann G.

Position: Secretary

Appointed: 07 May 1996

Resigned: 12 July 2000

Antony C.

Position: Director

Appointed: 23 March 1995

Resigned: 15 December 2009

Graham S.

Position: Director

Appointed: 31 January 1991

Resigned: 25 March 2001

Philip W.

Position: Director

Appointed: 31 January 1991

Resigned: 15 August 1996

Maurice P.

Position: Director

Appointed: 31 January 1991

Resigned: 01 July 1995

Andrew I.

Position: Director

Appointed: 31 January 1991

Resigned: 15 December 2009

David B.

Position: Director

Appointed: 31 January 1991

Resigned: 25 March 2001

John H.

Position: Director

Appointed: 31 January 1991

Resigned: 23 March 1995

Roland P.

Position: Director

Appointed: 31 January 1991

Resigned: 23 March 1995

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is West Warwickshire Sports Complex Ltd from Solihull, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is West Warwickshire Sports Club Ltd that put Solihull, United Kingdom as the address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

West Warwickshire Sports Complex Ltd

78 Grange Road, Solihull, West Midlands, B91 1DA, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England
Registration number 05618704
Notified on 4 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

West Warwickshire Sports Club Ltd

78 Grange Road, Olton, Solihull, West Midlands, B91 1DA, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 05618704
Notified on 6 April 2016
Ceased on 4 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand2 5991 8871 9171 9541 8491 9191 826
Current Assets303 810296 263288 103286 202283 379281 386283 393
Debtors301 211294 376286 186284 248281 530279 467281 567
Other Debtors440440440440   
Property Plant Equipment255 231  1111
Other
Audit Fees Expenses   500600  
Amounts Owed By Related Parties   283 807281 530279 467281 567
Average Number Employees During Period   3355
Creditors13 6447 4745 6745 6742 0002 0001 500
Fixed Assets255 32998 99999999
Investments Fixed Assets98989898989898
Net Current Assets Liabilities290 166288 789282 429280 528281 379279 386281 893
Other Creditors7 3547 3555 6745 6742 0002 0001 500
Other Investments Other Than Loans98989898989898
Property Plant Equipment Gross Cost255 231  111 
Total Assets Less Current Liabilities545 495288 887282 527280 626281 478279 485281 992
Bank Borrowings Overdrafts 119     
Disposals Property Plant Equipment 255 231     
Number Shares Issued Fully Paid 412 999 412 999   
Par Value Share 0 0   
Profit Loss -256 608     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 27th, June 2023
Free Download (9 pages)

Company search

Advertisements