Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC
Company Information for

THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC

LEGAL SERVICES, 10 WOODCOCK STREET, BIRMINGHAM, B7 4BL,
Company Registration Number
03301940
Public Limited Company
Active

Company Overview

About The National Exhibition Centre (developments) Plc
THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC was founded on 1997-01-14 and has its registered office in Birmingham. The organisation's status is listed as "Active". The National Exhibition Centre (developments) Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC
 
Legal Registered Office
LEGAL SERVICES
10 WOODCOCK STREET
BIRMINGHAM
B7 4BL
Other companies in B40
 
 
Filing Information
Company Number 03301940
Company ID Number 03301940
Date formed 1997-01-14
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 06:11:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC

Current Directors
Officer Role Date Appointed
JAMES WILLIAM BANNER
Company Secretary 2017-03-31
MARTIN KENNETH EASTON
Director 2017-08-01
CLIVE ANDREW HEAPHY
Director 2018-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL FRANCIS O'DONNELL
Director 2017-03-31 2018-03-12
PAUL DRANSFIELD
Director 2010-12-06 2017-08-01
GEORGINA ANNE DEAN
Company Secretary 2015-05-20 2017-03-31
PETER JONES
Director 2014-05-08 2017-03-31
EDWIN KEITH MARRIOTT
Company Secretary 2010-06-09 2015-05-01
MARK BARROW
Director 2010-12-06 2014-05-08
PAUL (PAVANDEEP) THANDI
Director 2006-10-18 2010-12-06
MIKE WHITBY
Director 2005-02-03 2010-12-06
MARTIN DAVID ANGLE
Director 2006-12-01 2010-09-10
CAROLINE ANN STRETTON
Company Secretary 2005-08-01 2010-06-09
DAVID STUART GILBERTSON
Director 2008-09-01 2010-03-26
MALCOLM HOWARD GOUGH
Director 2007-08-28 2010-03-26
DEREK RAYMOND ANTHONY CARTER
Director 2005-02-03 2008-03-25
ALDERMAN DONALD LEWIS
Director 2005-08-31 2008-02-22
DAVID RANDAL METCALFE
Director 1997-05-13 2007-07-01
ANDREW BERNARD MORRIS
Director 2005-02-03 2006-09-29
ROGER JOSEPH DICKENS
Director 2005-02-03 2006-01-29
NIGEL JOHN DUDLEY
Company Secretary 1997-05-13 2005-07-31
ALBERT BORE
Director 1999-10-01 2005-02-03
ROGER STEPHEN BURMAN
Director 1997-05-13 2005-02-03
BARRY STANLEY CLEVERDON
Director 1997-05-14 2005-02-03
IAN JOHNSTON FINDLAY
Director 1997-05-13 2005-02-03
ALBERT LESLIE SAMUEL JACKSON
Director 1997-05-14 2005-02-03
THERESA STEWART
Director 1997-05-14 1999-10-01
CONSTANCE PRICE
Company Secretary 1997-01-14 1997-05-13
CONSTANCE PRICE
Director 1997-01-14 1997-05-13
SHARON ANN ROSTRON
Director 1997-03-03 1997-05-13
IAN ROBERT TODHUNTER
Director 1997-01-14 1997-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN KENNETH EASTON IB (BIRMINGHAM) LIMITED Director 2018-04-18 CURRENT 1982-03-19 Liquidation
CLIVE ANDREW HEAPHY PETPS (BIRMINGHAM) CAPITAL LIMITED Director 2018-03-13 CURRENT 2017-06-26 Active
CLIVE ANDREW HEAPHY PETPS (BIRMINGHAM) LIMITED Director 2018-03-13 CURRENT 2014-11-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02FULL ACCOUNTS MADE UP TO 30/09/23
2023-12-12CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-11-28Previous accounting period extended from 31/03/23 TO 30/09/23
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROY OSBORN LAYTON
2021-10-21AP01DIRECTOR APPOINTED MR MOHAMMED SAJID
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-11AP03Appointment of Mrs Georgina Anne Dean as company secretary on 2021-06-11
2021-06-11TM02Termination of appointment of James William Banner on 2021-06-11
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KENNETH EASTON
2020-08-12AP01DIRECTOR APPOINTED MR ALAN ROY OSBORN LAYTON
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ANDREW HEAPHY
2020-07-06AP01DIRECTOR APPOINTED MRS ALISON JANE JARRETT
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-20AP01DIRECTOR APPOINTED MR CLIVE ANDREW HEAPHY
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS O'DONNELL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-10AP01DIRECTOR APPOINTED MR MARTIN KENNETH EASTON
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DRANSFIELD
2017-04-26AUDAUDITOR'S RESIGNATION
2017-04-04AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS O'DONNELL
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2017-04-04AP03Appointment of Mr James William Banner as company secretary on 2017-03-31
2017-04-04TM02Termination of appointment of Georgina Anne Dean on 2017-03-31
2017-03-28AUDAUDITOR'S RESIGNATION
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 101000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-12-04AUDAUDITOR'S RESIGNATION
2016-11-22AUDAUDITOR'S RESIGNATION
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-09AR0114/01/16 ANNUAL RETURN FULL LIST
2015-11-13AUDAUDITOR'S RESIGNATION
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/15 FROM C/O C/O Legal Services PO Box 15992 10 Woodcock Street Birmingham West Midlands B7 4BL England
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/15 FROM The National Exhibition Centre Birmingham West Midlands B40 1NT
2015-05-21AP03SECRETARY APPOINTED MRS GEORGINA ANNE DEAN
2015-05-07TM02APPOINTMENT TERMINATED, SECRETARY EDWIN MARRIOTT
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 101000
2015-01-16AR0114/01/15 FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK BARROW
2014-06-04AP01DIRECTOR APPOINTED MR PETER JONES
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 101000
2014-01-21AR0114/01/14 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-15AR0114/01/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BARROW / 30/07/2012
2012-01-19AR0114/01/12 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-21AR0114/01/11 FULL LIST
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MIKE WHITBY
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THANDI
2010-12-16AP01DIRECTOR APPOINTED MR MARK BARROW
2010-12-16AP01DIRECTOR APPOINTED MR PAUL DRANSFIELD
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANGLE
2010-06-09TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE STRETTON
2010-06-09AP03SECRETARY APPOINTED MR EDWIN KEITH MARRIOTT
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL THANDI / 18/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID ANGLE / 18/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL THANDI / 18/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID ANGLE / 18/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE WHITBY / 18/05/2010
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GOUGH
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILBERTSON
2010-04-07RES01ALTERATION TO MEMORANDUM AND ARTICLES 26/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HOWARD GOUGH / 05/03/2010
2010-02-08AR0114/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE WHITBY / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HOWARD GOUGH / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART GILBERTSON / 08/02/2010
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-15363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-23RES13SECTION 175(5)(A) & 175(1) 2006 CA 08/09/2008
2008-09-23RES01ADOPT ARTICLES 08/09/2008
2008-09-02288aDIRECTOR APPOINTED MR DAVID STUART GILBERTSON
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR DEREK CARTER
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR ALDERMAN LEWIS
2008-01-22363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-11-16288cDIRECTOR'S PARTICULARS CHANGED
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-11288aNEW DIRECTOR APPOINTED
2007-07-11288bDIRECTOR RESIGNED
2007-01-30363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2007-01-30288cDIRECTOR'S PARTICULARS CHANGED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-02288bDIRECTOR RESIGNED
2006-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-22363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2006-02-20288bDIRECTOR RESIGNED
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-27288aNEW DIRECTOR APPOINTED
2005-08-24288bDIRECTOR RESIGNED
2005-08-19288bSECRETARY RESIGNED
2005-08-19288aNEW SECRETARY APPOINTED
2005-05-27288aNEW DIRECTOR APPOINTED
2005-05-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.