• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Ladywood Furniture Project LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Birmingham
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Ladywood Furniture Project LTD
  • Address
    ******************
  • SIC Codes
    88990
  • SIC Description
    Other social work activities without accommodation n.e.c.
  • Company Number
    02704224
  • Listing UID
    170079
Google Advert
Location
  • Ladywood Furniture Project LTD, 81, Eyre Street, Birmingham, B18 7AD

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.484746
  • Longitude
    -1.927044
  • Easting
    405051.0
  • Northing
    287426.0
  • Opportunities
    14
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL21956
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, July 16, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BARRY, Conor Anthony, Mr.
    Appointed On: April 8, 2025
    Occupation: N/A
    Role: secretary
    Address: 52 Froggatts Ride. Royal Sutton Coldfield, Froggatts Ride, Sutton Coldfield, B76 2TQ, England
    BADGER, Joan Elizabeth
    Appointed On: September 19, 1997
    Occupation: N/A
    Role: director
    Address: 19-21 Hatchett Street, Hatchett Street, Birmingham, B19 3NX, England
    BARRY, Conor Anthony
    Appointed On: August 20, 2022
    Occupation: N/A
    Role: director
    Address: 52, Froggatts Ride, Sutton Coldfield, B76 2TQ, England
    BARRY, James
    Appointed On: November 22, 2011
    Occupation: N/A
    Role: director
    Address: 19-21 Hatchett Street, Hatchett Street, Birmingham, B19 3NX, England
    ROBINSON, Gillian
    Appointed On: November 6, 2002
    Occupation: N/A
    Role: director
    Address: 19-21 Hatchett Street, Hatchett Street, Birmingham, B19 3NX, England
    BADGER, Joan Elizabeth
    Appointed On: November 6, 2002
    Occupation: N/A
    Role: secretary
    Address: Sandlands 568 Birmingham Road, Lydiate Ash, Bromsgrove, Worcestershire, B61 0HT
    Resigned On: March 1, 2011
    BARRY, James
    Appointed On: December 12, 2019
    Occupation: N/A
    Role: secretary
    Address: 19-21 Hatchett Street, Hatchett Street, Birmingham, B19 3NX, England
    Resigned On: April 8, 2025
    BARRY, James
    Appointed On: January 1, 2012
    Occupation: N/A
    Role: secretary
    Address: 81, Eyre Street, Birmingham, B18 7AD, England
    Resigned On: December 20, 2018
    GIRLING, Craig Stuart
    Appointed On: January 1, 2011
    Occupation: N/A
    Role: secretary
    Address: 48 Eyre Street, Springhill Ladywood, Birmingham, B18 7AA
    Resigned On: December 30, 2011
    MILLER, Angela
    Appointed On: May 9, 1996
    Occupation: N/A
    Role: secretary
    Address: 108 Cheshire Road, Smethwick, West Midlands, B67 6DW
    Resigned On: April 30, 2002
    MILLER, Angela
    Appointed On: April 6, 1992
    Occupation: N/A
    Role: secretary
    Address: 108 Cheshire Road, Smethwick, West Midlands, B67 6DW
    Resigned On: May 6, 1994
    SMITH, Francis Richard
    Appointed On: May 6, 1994
    Occupation: N/A
    Role: secretary
    Address: 54 Beech Tree Road, Walsall Wood, Walsall, West Midlands, WS9 9LW
    Resigned On: February 24, 1995
    ABURTO, Cesar
    Appointed On: April 1, 1993
    Occupation: N/A
    Role: director
    Address: 15 Cedar Tree Flats, 181 Gravelly Hill, Erdington Birmingham, B23, B23 7NP
    Resigned On: May 6, 1994
    ARWO, Mohammed Hassan Abdi
    Appointed On: May 5, 1995
    Occupation: N/A
    Role: director
    Address: 253 Brook Lane, Kingsheath, Birmingham, B13 0TL
    Resigned On: September 19, 1997
    BARRY, Conor Anthony
    Appointed On: September 19, 1997
    Occupation: N/A
    Role: director
    Address: 52 Froggatts Ride, Sutton Coldfield, West Midlands, B76 2TQ
    Resigned On: November 22, 2000
    BARRY, Stephanie Jane
    Appointed On: November 22, 2011
    Occupation: N/A
    Role: director
    Address: 81, Eyre Street, Birmingham, B18 7AD, England
    Resigned On: June 29, 2017
    BECHER, Richard John
    Appointed On: April 6, 1992
    Occupation: N/A
    Role: director
    Address: 45 Stirling Road, Edgbaston, Birmingham, West Midlands, B16 9BB
    Resigned On: December 8, 1992
    BRAMWELL, Anthony Charles Scott
    Appointed On: April 6, 1992
    Occupation: N/A
    Role: director
    Address: 11 Birchwood Road, Balsall Heath, Birmingham, B12 8BP
    Resigned On: September 3, 1993
    BROWN, Ken
    Appointed On: April 6, 1992
    Occupation: N/A
    Role: director
    Address: 174 Oxhill Road, Handsworth, Birmingham, West Midlands, B21 8ER
    Resigned On: December 8, 1992
    BROWN, Sandra
    Appointed On: April 1, 1993
    Occupation: N/A
    Role: director
    Address: 16 Blake Lane, Bordesley Green, Birmingham, B9 5QY
    Resigned On: September 13, 1996
    CANNAN, Rita
    Appointed On: November 6, 2002
    Occupation: N/A
    Role: director
    Address: 21 Springfield Street, Ladywood, Birmingham, West Midlands, B18 7AU
    Resigned On: November 28, 2003
    CLIFT, Alan
    Appointed On: November 22, 2011
    Occupation: N/A
    Role: director
    Address: 81, Eyre Street, Birmingham, B18 7AD, England
    Resigned On: December 20, 2018
    CONNELLY, William Francis
    Appointed On: September 8, 1995
    Occupation: N/A
    Role: director
    Address: 13 Stephanie Grove, Tamworth, Staffordshire, B77 3AX
    Resigned On: November 6, 2005
    COOMBES, Carol Lesley
    Appointed On: April 6, 1992
    Occupation: N/A
    Role: director
    Address: 22 Holly Road, Handsworth, Birmingham, West Midlands, B20 2DB
    Resigned On: March 1, 1995
    DOYLE, Jeremy Frank
    Appointed On: November 22, 2011
    Occupation: N/A
    Role: director
    Address: 81, Eyre Street, Birmingham, B18 7AD, England
    Resigned On: December 20, 2018
    DOYLE, John Henry, Mr.
    Appointed On: November 6, 2002
    Occupation: N/A
    Role: director
    Address: 19-21 Hatchett Street, Hatchett Street, Birmingham, B19 3NX, England
    Resigned On: August 20, 2022
    DUNCAN, Paul
    Appointed On: September 8, 1995
    Occupation: N/A
    Role: director
    Address: 29 Geraldine Road, Yardley, Birmingham, B25 8BE
    Resigned On: November 3, 1998
    FORDE, Mark
    Appointed On: April 1, 1993
    Occupation: N/A
    Role: director
    Address: 99 Cornwall Tower, Heaton Street, Birmingham, B18 5AT
    Resigned On: August 19, 1994
    FOWLER, Frank Henry
    Appointed On: August 19, 1994
    Occupation: N/A
    Role: director
    Address: 1 Mark House, 14 Wake Green Road, Birmingham, B13 9HA
    Resigned On: February 18, 2010
    GEOGHEGAN, Pauline Frances Bernadette
    Appointed On: November 6, 2002
    Occupation: N/A
    Role: director
    Address: 50 Geraldine Road, Gt Malvern, Worcestershire, WR14 3PB
    Resigned On: November 6, 2005
    GIRLING, Craig Stuart
    Appointed On: January 1, 2011
    Occupation: N/A
    Role: director
    Address: 81, Eyre Street, Birmingham, B18 7AD, England
    Resigned On: February 27, 2014
    HARRIS, Wilbert
    Appointed On: November 3, 1998
    Occupation: N/A
    Role: director
    Address: 61 Worcester Lane, Four Oaks, Sutton Coldfield, West Midlands, B75 5NB
    Resigned On: November 28, 2003
    HEPBURN, Andrew, Mister
    Appointed On: April 6, 1992
    Occupation: N/A
    Role: director
    Address: 1-2 Broadfield Walk, Ladywood, Birmingham, West Midlands, B16 8AN
    Resigned On: December 8, 1992
    HETHERINGTON, Patricia Anne
    Appointed On: September 3, 1993
    Occupation: N/A
    Role: director
    Address: 7 Ashley Terrace, Selly Oak, Birmingham, West Midlands, B29 6JH
    Resigned On: September 13, 1996
    HILL, Geoffrey, Mr.
    Appointed On: November 6, 2002
    Occupation: N/A
    Role: director
    Address: 19-21 Hatchett Street, Hatchett Street, Birmingham, B19 3NX, England
    Resigned On: August 20, 2022
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    micro-entity
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    LADYWOOD FURNITURE PROJECT LIMITED
    Company Number
    02704224
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 16, 2025
    Next Due
    May 30, 2026
    Next Made Up To
    May 16, 2026
    Overdue
    No
    Date Of Creation
    April 6, 1992
    ETag
    5f3ade24232ad93601d298df4b97a16baf1b62aa
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Registered Office Address
    Address Line 1
    19-21 Hatchett Street Hatchett Street
    country
    England
    Locality
    Birmingham
    Post Code
    B19 3NX
    Type
    private-limited-guarant-nsc

    You May Also Be Interested In

    Zero Project Limited Verified listing

    • The Centre, Wellington Street, Leicester, LE1 6HH
    • Leicester
    • Collection of non-hazardous waste, Other education n.e.c., Other social work activities without accommodation n.e.c.
    • Carrier, Broker, Dealer

    Kehelland Horticultural LTD Verified listing

    • Kehelland Horticultural Centre, Camborne, TR14 0DE
    • Cornwall
    • Growing of vegetables and melons, roots and tubers, Other social work activities without accommodation n.e.c.
    • Carrier, Broker, Dealer

    GS Social Care Solutions LTD Verified listing

    • 63, Queen Street, Great Harwood, Blackburn, BB6 7QP
    • Hyndburn
    • Residential care activities for learning difficulties, mental health and substance abuse, Other residential care activities n.e.c., Other social work activities without accommodation n.e.c.
    • Carrier, Broker, Dealer

    United Alliance Health Care LTD Verified listing

    • 2, Friendship Road, Norwich, NR6 6HT
    • Norwich
    • Other social work activities without accommodation n.e.c.
    • Carrier, Broker, Dealer

    Shaw Trust LTD Verified listing

    • Shaw Trust LTD, 43 Factory Lane, Croydon, CR0 3RL
    • Croydon
    • Other activities of employment placement agencies, Other social work activities without accommodation n.e.c.
    • Carrier, Broker, Dealer

    Nexus Fostering LTD Verified listing

    • 1, The Street, Norwich, NR14 7QY
    • South Norfolk
    • Other social work activities without accommodation n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link