Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HIGH VALUE MANUFACTURING CATAPULT
Company Information for

HIGH VALUE MANUFACTURING CATAPULT

Icentrum, 6, Holt Street, Birmingham, B7 4BP,
Company Registration Number
07708659
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About High Value Manufacturing Catapult
HIGH VALUE MANUFACTURING CATAPULT was founded on 2011-07-18 and has its registered office in Birmingham. The organisation's status is listed as "Active". High Value Manufacturing Catapult is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
HIGH VALUE MANUFACTURING CATAPULT
 
Legal Registered Office
Icentrum
6, Holt Street
Birmingham
B7 4BP
Other companies in B90
 
Previous Names
BCOMP CLG 1 LIMITED14/03/2012
Filing Information
Company Number 07708659
Company ID Number 07708659
Date formed 2011-07-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-07-18
Return next due 2025-08-01
Type of accounts FULL
Last Datalog update: 2024-07-19 12:43:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGH VALUE MANUFACTURING CATAPULT
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 HIGH VALUE MANUFACTURING CATAPULT

Current Directors
Officer Role Date Appointed
KULWANT SINGH
Company Secretary 2016-12-15
STEPHEN MICHAEL BURGESS
Director 2017-12-14
MARY ANN CARROLL
Director 2017-12-14
ALLAN EDWARD COOK
Director 2017-12-14
RICHARD PETER ELSY
Director 2012-10-01
JOSEPH GREENWELL
Director 2012-10-01
JUDITH ELIZABETH HACKITT
Director 2014-01-02
BRIAN AUBREY HOLLIDAY
Director 2014-12-09
ANDREW NEELY
Director 2017-12-14
KULWANT SINGH
Director 2017-02-01
MARGARET ANN WOOD
Director 2017-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN GREGORY
Director 2012-06-01 2018-06-30
HAMID GHAFOOR MUGHAL
Director 2012-06-01 2018-06-30
ROBERT MICHAEL GILBERT
Director 2012-05-01 2018-03-31
NEVILLE PETER HAMLIN
Company Secretary 2012-06-27 2016-05-31
DAVID EDWARD WRIGHT
Director 2014-04-30 2015-04-30
JUERGEN WOLFGANG MAIER
Director 2012-08-01 2014-06-30
WILLIAM BARTON
Director 2011-10-03 2014-04-25
GRAEME DOUGLAS ARMSTRONG
Director 2012-09-01 2013-06-28
MARGARET ANNE GARNETT
Director 2011-07-18 2011-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MICHAEL BURGESS METLASE LIMITED Director 2015-09-01 CURRENT 2015-02-27 Active
RICHARD PETER ELSY AIRTO LIMITED Director 2015-07-16 CURRENT 1975-06-23 Active
RICHARD PETER ELSY CRESCENT(H-IN-A)MANAGEMENT LIMITED(THE) Director 2013-05-01 CURRENT 1967-01-10 Active
JOSEPH GREENWELL J.GREENWELL LIMITED Director 2013-06-11 CURRENT 2013-06-11 Liquidation
JUDITH ELIZABETH HACKITT EXCELLENCE, ACHIEVEMENT & LEARNING LIMITED Director 2017-10-10 CURRENT 1992-03-26 Active
JUDITH ELIZABETH HACKITT ENGINUITY Director 2017-03-29 CURRENT 1988-12-05 Active
JUDITH ELIZABETH HACKITT EEF LIMITED Director 2016-05-24 CURRENT 2006-09-28 Active
JUDITH ELIZABETH HACKITT INGENIATORS LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
BRIAN AUBREY HOLLIDAY EEF LIMITED Director 2015-05-19 CURRENT 2006-09-28 Active
BRIAN AUBREY HOLLIDAY SIEMENS INDUSTRY SOFTWARE LIMITED Director 2009-11-01 CURRENT 1997-12-01 Active
KULWANT SINGH CRE8 INVESTMENTS LIMITED Director 2017-11-24 CURRENT 2007-01-15 Active
KULWANT SINGH GALBRAITH HOUSE LTD Director 2017-11-01 CURRENT 2016-02-11 Active
KULWANT SINGH COMPLETE HOUSE LIMITED Director 2016-04-05 CURRENT 2013-06-06 Active
KULWANT SINGH MINDSPRINGS LIMITED Director 2015-09-06 CURRENT 2005-04-14 Active - Proposal to Strike off
KULWANT SINGH NRI LEGAL SERVICES LTD Director 2015-09-01 CURRENT 2012-06-11 Active
KULWANT SINGH CHAMBERLAIN BUILDING LTD Director 2014-07-24 CURRENT 2014-07-24 Active
KULWANT SINGH WELLINGTON ROAD COMMUNITY CENTRE TRUSTEES LIMITED Director 2011-08-15 CURRENT 2011-08-15 Active
MARGARET ANN WOOD PRESS2 LIMITED Director 2007-03-15 CURRENT 2007-03-15 Active
MARGARET ANN WOOD ICW (UK) LTD Director 1995-09-05 CURRENT 1993-01-20 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
2024-07-19CONFIRMATION STATEMENT MADE ON 18/07/24, WITH NO UPDATES
2024-03-22Termination of appointment of Kulwant Singh on 2024-03-22
2024-03-22APPOINTMENT TERMINATED, DIRECTOR KULWANT SINGH
2024-03-22DIRECTOR APPOINTED MS ALISON KATHARINE BERRY
2023-10-04APPOINTMENT TERMINATED, DIRECTOR ALLAN EDWARD COOK
2023-10-04APPOINTMENT TERMINATED, DIRECTOR MARY ANN CARROLL
2023-10-04DIRECTOR APPOINTED MR STEPHEN BAGSHAW
2023-07-25CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-01-23DIRECTOR APPOINTED MR ROBERT DAVID SHAW
2023-01-11DIRECTOR APPOINTED MR FRANK LUDWIG
2023-01-10APPOINTMENT TERMINATED, DIRECTOR JUDITH ELIZABETH HACKITT
2023-01-10DIRECTOR APPOINTED DR PETER ANTHONY THOMPSON
2023-01-10DIRECTOR APPOINTED MS AMANDA CALVERT
2022-10-13FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-13AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN AUBREY HOLLIDAY
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM The Regus Building Central Boulevard Blythe Valley Park, Shirley Solihull West Midlands B90 8AG England
2022-01-06APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL BURGESS
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL BURGESS
2021-10-13AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-06-14AP01DIRECTOR APPOINTED MRS KATHERINE SUSAN BENNETT
2021-06-04AP03Appointment of Mr Kulwant Singh as company secretary on 2021-06-01
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER ELSY
2021-06-04TM02Termination of appointment of Tamarin Adshead on 2021-05-31
2021-03-04AP01DIRECTOR APPOINTED DR ANDREW JOHN JONES
2021-02-22CH01Director's details changed for Mr Stephen Michael Burgess on 2021-02-22
2021-01-06MEM/ARTSARTICLES OF ASSOCIATION
2021-01-06RES01ADOPT ARTICLES 06/01/21
2020-11-12AP03Appointment of Mrs Tamarin Adshead as company secretary on 2020-11-04
2020-11-12TM02Termination of appointment of Kulwant Singh on 2020-11-04
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANN WOOD
2019-11-22MEM/ARTSARTICLES OF ASSOCIATION
2019-11-22RES13Resolutions passed:
  • Approval of directors report & accounts/appointment of auditors 18/09/2019
  • ALTER ARTICLES
2019-11-04AP01DIRECTOR APPOINTED MRS SARAH KATHERINE NEWBITT
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-02-07CH01Director's details changed for Mr Stephen Michael Burgess on 2019-01-29
2018-11-01AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GREENWELL
2018-08-10RES01ADOPT ARTICLES 10/08/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREGORY
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR HAMID MUGHAL
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL GILBERT
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-22CH01Director's details changed for Mr Allan Edward Cook on 2017-12-20
2017-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN WOOD / 21/12/2017
2017-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY ANN CARROLL / 20/12/2017
2017-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL BURGESS / 21/12/2017
2017-12-21AP01DIRECTOR APPOINTED MR ALLAN EDWARD COOK
2017-12-20AP01DIRECTOR APPOINTED MR ANDREW NEELY
2017-12-20AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL BURGESS
2017-12-20AP01DIRECTOR APPOINTED MS MARY ANN CARROLL
2017-12-19AP01DIRECTOR APPOINTED MRS MARGARET ANN WOOD
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/17 FROM The Oracle Building Blythe Valley Business Park Shirley Solihull West Midlands B90 8AD
2017-02-13AP01DIRECTOR APPOINTED MR KULWANT SINGH
2017-01-30AP03Appointment of Mr Kulwant Singh as company secretary on 2016-12-15
2017-01-19RES01ADOPT ARTICLES 19/01/17
2016-11-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-08-19TM02Termination of appointment of Neville Peter Hamlin on 2016-05-31
2015-11-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-10AR0118/07/15 NO MEMBER LIST
2015-08-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT
2014-12-10AP01DIRECTOR APPOINTED MR BRIAN AUBREY HOLLIDAY
2014-12-10AP01DIRECTOR APPOINTED MR BRIAN AUBREY HOLLIDAY
2014-07-28AR0118/07/14 NO MEMBER LIST
2014-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JUERGEN MAIER
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-07AP01DIRECTOR APPOINTED MR DAVID EDWARD WRIGHT
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARTON
2014-01-15AP01DIRECTOR APPOINTED MS JUDITH ELIZABETH HACKITT
2013-07-18AR0118/07/13 NO MEMBER LIST
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM BARTON / 18/07/2013
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME ARMSTRONG
2013-02-23AA01CURRSHO FROM 30/09/2013 TO 31/03/2013
2013-02-12AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-13AA01PREVEXT FROM 31/03/2012 TO 30/09/2012
2012-12-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2012 FROM FIRST FLOOR ST JAMES HOUSE ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR
2012-12-07AD02SAIL ADDRESS CREATED
2012-11-07AP01DIRECTOR APPOINTED MR JOSEPH GREENWELL
2012-10-02AP01DIRECTOR APPOINTED RICHARD PETER ELSY
2012-09-11AP01DIRECTOR APPOINTED GRAEME DOUGLAS ARMSTRONG
2012-08-29AP01DIRECTOR APPOINTED MR JUERGEN WOLFGANG MAIER
2012-07-19AR0118/07/12 NO MEMBER LIST
2012-07-09AA01PREVSHO FROM 31/07/2012 TO 31/03/2012
2012-06-28AP03SECRETARY APPOINTED NEVILLE PETER HAMLIN
2012-06-11AP01DIRECTOR APPOINTED PROFESSOR SIR MICHAEL JOHN GREGORY
2012-06-08AP01DIRECTOR APPOINTED DR HAMID GHAFOOR MUGHAL
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL GILBERT / 01/05/2012
2012-05-23AP01DIRECTOR APPOINTED MR RICHARD MICHAEL GILBERT
2012-03-14RES15CHANGE OF NAME 27/02/2012
2012-03-14CERTNMCOMPANY NAME CHANGED BCOMP CLG 1 LIMITED CERTIFICATE ISSUED ON 14/03/12
2012-03-14MISCNE01
2012-03-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-28RES01ADOPT ARTICLES 31/01/2012
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GARNETT
2011-10-17AP01DIRECTOR APPOINTED DR WILLIAM BARTON
2011-07-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE
2011-07-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to HIGH VALUE MANUFACTURING CATAPULT 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 HIGH VALUE MANUFACTURING CATAPULT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HIGH VALUE MANUFACTURING CATAPULT 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 HIGH VALUE MANUFACTURING CATAPULT registering or being granted any patents
Domain Names
We do not have the domain name information for HIGH VALUE MANUFACTURING CATAPULT
Trademarks
We have not found any records of HIGH VALUE MANUFACTURING CATAPULT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGH VALUE MANUFACTURING CATAPULT. 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 HIGH VALUE MANUFACTURING CATAPULT 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 HIGH VALUE MANUFACTURING CATAPULT 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 HIGH VALUE MANUFACTURING CATAPULT 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 HIGH VALUE MANUFACTURING CATAPULT 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.