UNIVERSITY OF WOLVERHAMPTON SCIENCE PARK LIMITED - WEST MIDLANDS


Company Profile Company Filings

Overview

UNIVERSITY OF WOLVERHAMPTON SCIENCE PARK LIMITED is a Private Limited Company from WEST MIDLANDS and has the status: Active.
UNIVERSITY OF WOLVERHAMPTON SCIENCE PARK LIMITED was incorporated 31 years ago on 04/01/1993 and has the registered number: 02776959. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/04/2024.

UNIVERSITY OF WOLVERHAMPTON SCIENCE PARK LIMITED - WEST MIDLANDS

This company is listed in the following categories:
68202 - Letting and operating of conference and exhibition centres
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

WULFRUNA STREET
WEST MIDLANDS
WV1 1LY

This Company Originates in : United Kingdom
Previous trading names include:
WOLVERHAMPTON SCIENCE PARK LIMITED (until 23/05/2012)

Confirmation Statements

Last Statement Next Statement Due
31/10/2023 14/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS DONNA CATHERINE LEEDING Jul 1963 British Director 2020-01-16 CURRENT
MR GUY PHILIP BOWDEN Oct 1964 British Director 2014-11-13 CURRENT
MR RICHARD BRIAN LAWRENCE Jun 1976 British Director 2023-06-08 CURRENT
WILLIAMS WILLIAM MICHAEL Apr 1952 British Director 2002-01-24 UNTIL 2008-04-30 RESIGNED
LUKE HILL British Secretary 2013-10-01 UNTIL 2018-03-27 RESIGNED
MR JOHN ERNEST GRANVILLE WHITE Mar 1938 British Director 1993-03-23 UNTIL 1998-08-31 RESIGNED
MR TIMOTHY ROBERT STEELE Oct 1976 British Director 2022-08-03 UNTIL 2023-01-31 RESIGNED
MR PETER MADDOX Oct 1935 British Director 1993-11-11 UNTIL 2012-07-31 RESIGNED
GARRY SPROSTON Mar 1951 British Director 1998-11-05 UNTIL 2012-04-30 RESIGNED
ANTHONY JOHN SMITH Feb 1933 British Director 1993-03-23 UNTIL 2003-11-28 RESIGNED
MR JEREMY THORNTON RICHARDS Apr 1946 British Director 1993-03-23 UNTIL 2001-03-31 RESIGNED
DR MALCOLM READ Oct 1948 British Director 2008-05-22 UNTIL 2010-01-19 RESIGNED
PETER DOUGLAS PEARCE Nov 1939 British Director 1994-01-05 UNTIL 1995-03-31 RESIGNED
MR JAY PATEL Feb 1963 British Director 2012-02-17 UNTIL 2018-07-06 RESIGNED
PROFESSOR DAMIEN PAGE Feb 1974 British Director 2023-02-01 UNTIL 2023-06-08 RESIGNED
BERNARD JOHN SHARPLES Apr 1948 British Director 2003-11-27 UNTIL 2009-12-01 RESIGNED
MR ANTONY WILLIAM LEE Jun 1957 British Secretary 1992-01-04 UNTIL 2013-07-31 RESIGNED
MS ISOBEL WOODS Mar 1972 British Director 2018-07-06 UNTIL 2023-06-02 RESIGNED
DR MIKE JOHN WILLIAMS May 1959 British Director 2000-05-02 UNTIL 2005-02-04 RESIGNED
PROFESSOR IAN KEITH OAKES Apr 1957 British Director 2012-07-05 UNTIL 2019-05-31 RESIGNED
PROFESSOR GEOFFREY MARK LAYER Oct 1955 British Director 2011-08-01 UNTIL 2021-12-31 RESIGNED
MISS LAURA DAWN LOVEYS Apr 1972 British Director 2016-01-01 UNTIL 2020-01-16 RESIGNED
MR CHRISTOPHER SALEM KHAMIS Aug 1954 British Director 1993-03-23 UNTIL 2014-03-06 RESIGNED
MR MICHAEL HARRISON Dec 1941 British Director 1993-03-23 UNTIL 1998-08-31 RESIGNED
PROFESSOR CAROLINE VICTORIA GIPPS Feb 1948 British Director 2005-10-17 UNTIL 2011-07-31 RESIGNED
ANDREW DAVID GILSON Sep 1949 British Director 2005-09-01 UNTIL 2013-03-08 RESIGNED
MR MICHAEL JOHN ELLIOTT Aug 1953 British Director 2010-01-19 UNTIL 2014-11-13 RESIGNED
DR ALAN JOHN COOPER Jan 1943 British Director 1992-01-04 UNTIL 2000-05-31 RESIGNED
MRS KATHARINE ANN CLOUGH Oct 1971 British Director 2020-01-16 UNTIL 2021-11-30 RESIGNED
PROFESSOR IAN GORDON CAMPBELL Apr 1963 British Director 2022-01-01 UNTIL 2023-01-31 RESIGNED
DOCTOR MARTIN JAMES BUCKNELL Oct 1952 British Director 2005-09-01 UNTIL 2013-03-07 RESIGNED
PROFESSOR JOHN STUART BROOKS Mar 1949 British Director 1998-09-02 UNTIL 2005-08-31 RESIGNED
MR STEVEN PETER BOYES Jan 1958 British Director 2008-05-22 UNTIL 2011-07-31 RESIGNED
MR BRIAN BAILEY Aug 1951 British Director 1993-03-23 UNTIL 2008-04-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
University Of Wolverhampton Enterpri 2017-01-03 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BODYCOTE SURFACE TECHNOLOGY LIMITED MACCLESFIELD Active AUDIT EXEMPTION SUBSI 25610 - Treatment and coating of metals
PENSIONS & INVESTMENT RESEARCH CONSULTANTS LIMITED LONDON Active SMALL 64999 - Financial intermediation not elsewhere classified
UNIVERSITY OF WOLVERHAMPTON CORPORATE SERVICES LIMITED WEST MIDLANDS Dissolved... MICRO ENTITY 85590 - Other education n.e.c.
UNIVERSITY OF WOLVERHAMPTON SOCIAL ENTERPRISES LIMITED WEST MIDLANDS Active MICRO ENTITY 85600 - Educational support services
PEOPLE 1ST BATLEY Dissolved... GROUP 85600 - Educational support services
LEARNING FOUNDATION LONDON ENGLAND Active FULL 85600 - Educational support services
WV ONE (WOLVERHAMPTON) LTD WOLVERHAMPTON Dissolved... TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
UNIVERSITY OF WOLVERHAMPTON VENTURES LIMITED WOLVERHAMPTON Dissolved... DORMANT 74990 - Non-trading company
UNIVERSITY OF WOLVERHAMPTON BUSINESS INCUBATION LIMITED WOLVERHAMPTON Dissolved... DORMANT 74990 - Non-trading company
UNIVERSITY OF WOLVERHAMPTON INNOVATION LIMITED WOLVERHAMPTON Dissolved... DORMANT 74990 - Non-trading company
BLACK COUNTRY CONSORTIUM LIMITED SOLIHULL ENGLAND ... SMALL 84110 - General public administration activities
SOCIAL FINANCE LIMITED LONDON ENGLAND Active SMALL 70221 - Financial management
BURY ST EDMUNDS RESIDENTIAL LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
INSPIREDSPACES WOLVERHAMPTON (PROJECTCO1) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
INSPIREDSPACES WOLVERHAMPTON LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
INSPIREDSPACES WOLVERHAMPTON (HOLDINGS1) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
BURY WM NOMINEE NO. 1 LIMITED LONDON Active DORMANT 68100 - Buying and selling of own real estate
BURY WM NOMINEE NO. 2 LIMITED LONDON Active DORMANT 68100 - Buying and selling of own real estate
ROAM HOLDINGS LIMITED SHREWSBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 74100 - specialised design activities

Free Reports Available

Report Date Filed Date of Report Assets
UNIVERSITY OF WOLVERHAMPTON SCIENCE PARK LIMITED 2024-03-21 31-07-2023 £125,079 Cash £7,929,544 equity
UNIVERSITY OF WOLVERHAMPTON SCIENCE PARK LIMITED 2023-05-20 31-07-2022 £375,203 Cash £8,062,179 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNIVERSITY OF WOLVERHAMPTON ENTERPRISE LIMITED WEST MIDLANDS Active MICRO ENTITY 85600 - Educational support services
UNIVERSITY OF WOLVERHAMPTON SOCIAL ENTERPRISES LIMITED WEST MIDLANDS Active MICRO ENTITY 85600 - Educational support services
UNIVERSITY OF WOLVERHAMPTON STUDENTS' UNION WOLVERHAMPTON Active SMALL 85421 - First-degree level higher education
CYBER QUARTER LIMITED WOLVERHAMPTON UNITED KINGDOM Active MICRO ENTITY 85410 - Post-secondary non-tertiary education
UOW PROFESSIONAL SERVICES LIMITED WOLVERHAMPTON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.