West Bromwich Albion Heritage Limited WEST MIDLANDS


Founded in 1891, West Bromwich Albion Heritage, classified under reg no. 00034292 is an active company. Currently registered at The Hawthorns B71 4LF, West Midlands the company has been in the business for one hundred and thirty three years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since August 25, 2009 West Bromwich Albion Heritage Limited is no longer carrying the name West Bromwich Albion.

The company has 2 directors, namely Shilen P., Mark M.. Of them, Mark M. has been with the company the longest, being appointed on 6 June 2023 and Shilen P. has been with the company for the least time - from 28 February 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

West Bromwich Albion Heritage Limited Address / Contact

Office Address The Hawthorns
Office Address2 West Bromwich
Town West Midlands
Post code B71 4LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00034292
Date of Incorporation Sat, 27th Jun 1891
Industry Operation of sports facilities
End of financial Year 30th June
Company age 133 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Shilen P.

Position: Director

Appointed: 28 February 2024

Mark M.

Position: Director

Appointed: 06 June 2023

Ron G.

Position: Director

Appointed: 08 February 2022

Resigned: 06 June 2023

Ke X.

Position: Director

Appointed: 03 August 2020

Resigned: 28 February 2024

Mark J.

Position: Secretary

Appointed: 15 February 2018

Resigned: 03 August 2020

Mark J.

Position: Director

Appointed: 15 February 2018

Resigned: 03 August 2020

Martin G.

Position: Director

Appointed: 10 January 2017

Resigned: 15 February 2018

Martin G.

Position: Secretary

Appointed: 10 January 2017

Resigned: 15 February 2018

John W.

Position: Director

Appointed: 15 September 2016

Resigned: 15 February 2018

Darren E.

Position: Secretary

Appointed: 20 January 2010

Resigned: 30 June 2010

Mark J.

Position: Secretary

Appointed: 14 July 2005

Resigned: 10 January 2017

Jeffrey F.

Position: Director

Appointed: 01 January 2004

Resigned: 31 December 2004

Mark J.

Position: Director

Appointed: 22 November 2002

Resigned: 10 January 2017

Michael O.

Position: Director

Appointed: 05 July 2002

Resigned: 31 December 2003

Brendon B.

Position: Director

Appointed: 05 July 2002

Resigned: 02 July 2003

Jeremy P.

Position: Director

Appointed: 08 December 2000

Resigned: 05 August 2016

Paul T.

Position: Director

Appointed: 24 December 1999

Resigned: 20 May 2002

Clive S.

Position: Director

Appointed: 24 December 1999

Resigned: 13 June 2002

Barry H.

Position: Director

Appointed: 24 December 1999

Resigned: 13 June 2002

James D.

Position: Director

Appointed: 27 July 1999

Resigned: 21 December 1999

Donald C.

Position: Director

Appointed: 23 March 1999

Resigned: 22 December 1999

John W.

Position: Director

Appointed: 18 March 1997

Resigned: 05 July 2002

Paul T.

Position: Director

Appointed: 01 July 1996

Resigned: 02 February 1999

Terence G.

Position: Director

Appointed: 03 September 1992

Resigned: 10 November 1996

Barry H.

Position: Director

Appointed: 03 September 1992

Resigned: 19 May 1999

Anthony H.

Position: Director

Appointed: 31 August 1991

Resigned: 23 February 2000

John E.

Position: Secretary

Appointed: 31 August 1991

Resigned: 14 July 2005

John S.

Position: Director

Appointed: 31 August 1991

Resigned: 03 September 1992

Michael M.

Position: Director

Appointed: 31 August 1991

Resigned: 03 September 1992

Joseph B.

Position: Director

Appointed: 31 August 1991

Resigned: 31 December 2004

Trevor S.

Position: Director

Appointed: 31 August 1991

Resigned: 06 May 1996

Clive S.

Position: Director

Appointed: 15 August 1991

Resigned: 25 May 1999

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is West Bromwich Albion Group Limited from West Bromwich, England. This PSC is classified as "a private limited company", 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. The second entity in the persons with significant control register is Guochuan L. This PSC owns 75,01-100% shares. Then there is West Bromwich Albion Group Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

West Bromwich Albion Group Limited

The Hawthorns Halfords Lane, West Bromwich, West Midlands, B71 4LF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07230595
Notified on 28 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Guochuan L.

Notified on 16 September 2016
Ceased on 28 February 2024
Nature of control: 75,01-100% shares

West Bromwich Albion Group Limited

44 Southampton Buildings Southampton Buildings, London, WC2A 1AP, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House Cardiff
Registration number 7230595
Notified on 1 July 2016
Ceased on 16 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

West Bromwich Albion August 25, 2009
West Bromwich Albion Football Club PLC December 18, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Debtors1 8701 8701 870
Other
Amounts Owed By Related Parties1 8701 8701 870
Average Number Employees During Period222
Net Current Assets Liabilities1 8701 8701 870

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Small company accounts for the period up to June 30, 2023
filed on: 28th, March 2024
Free Download (10 pages)

Company search

Advertisements