ANNALS OF BOTANY COMPANY

Register to unlock more data on OkredoRegister

ANNALS OF BOTANY COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00078001

Incorporation date

13/07/1903

Size

Small

Contacts

Registered address

Registered address

Lord Milford Building, Plas Gogerddan, Aberystwyth, Ceredigion SY23 3EECopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1986)
dot icon12/09/2025
Cessation of Hugh Gordon Dickinson as a person with significant control on 2025-06-04
dot icon12/09/2025
Cessation of Roderick Hunt as a person with significant control on 2025-06-04
dot icon12/09/2025
Termination of appointment of Hugh Gordon Dickinson as a director on 2025-06-04
dot icon12/09/2025
Termination of appointment of Roderick Hunt as a secretary on 2025-06-04
dot icon12/09/2025
Termination of appointment of Roderick Hunt as a director on 2025-06-04
dot icon12/09/2025
Notification of Gail Taylor as a person with significant control on 2025-06-04
dot icon12/09/2025
Notification of Iain Simon Donnison as a person with significant control on 2025-06-04
dot icon12/09/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon01/07/2025
Registered office address changed from 1 Emperor Way Exeter Business Park Exeter EX1 3QS England to Lord Milford Building Plas Gogerddan Aberystwyth Ceredigion SY23 3EE on 2025-07-01
dot icon26/06/2025
Accounts for a small company made up to 2024-12-31
dot icon12/06/2025
Appointment of Professor Gail Taylor as a director on 2025-06-04
dot icon12/06/2025
Appointment of Professor Iain Simon Donnison as a director on 2025-06-04
dot icon15/10/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon13/06/2024
Accounts for a small company made up to 2023-12-31
dot icon06/10/2023
Accounts for a small company made up to 2022-12-31
dot icon27/09/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon25/09/2023
Notification of Philip Mark Gilmartin as a person with significant control on 2021-12-15
dot icon18/10/2022
Accounts for a small company made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon28/05/2022
Appointment of Professor Philip Mark Gilmartin as a director on 2021-12-15
dot icon11/10/2021
Termination of appointment of Michael Barson Jackson as a director on 2021-10-10
dot icon11/10/2021
Cessation of Michael Barson Jackson as a person with significant control on 2021-10-10
dot icon20/09/2021
Accounts for a small company made up to 2020-12-31
dot icon04/09/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon14/10/2020
Accounts for a small company made up to 2019-12-31
dot icon09/09/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon21/09/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon25/07/2019
Accounts for a small company made up to 2018-12-31
dot icon12/03/2019
Registered office address changed from 1 1 Emperor Way Exeter Business Park Exeter EX1 3QS United Kingdom to 1 Emperor Way Exeter Business Park Exeter EX1 3QS on 2019-03-12
dot icon12/03/2019
Registered office address changed from The Innovation Centre University of Exeter Rennes Drive Exeter Devon EX4 4RN to 1 1 Emperor Way Exeter Business Park Exeter EX1 3QS on 2019-03-12
dot icon05/10/2018
Accounts for a small company made up to 2017-12-31
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon01/08/2018
Cessation of Roderick Hunt as a person with significant control on 2018-08-01
dot icon11/09/2017
Full accounts made up to 2016-12-31
dot icon23/08/2017
Notification of Roderick Hunt as a person with significant control on 2016-06-22
dot icon23/08/2017
Notification of Hugh Gordon Dickinson as a person with significant control on 2016-06-22
dot icon23/08/2017
Notification of Michael Barson Jackson as a person with significant control on 2017-06-21
dot icon23/08/2017
Appointment of Dr Michael Barson Jackson as a director on 2017-06-21
dot icon23/08/2017
Termination of appointment of David Frederick Cutler as a director on 2017-06-21
dot icon23/08/2017
Cessation of David Frederick Cutler as a person with significant control on 2017-07-21
dot icon06/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon04/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon24/08/2015
Annual return made up to 2015-07-27 no member list
dot icon29/07/2015
Full accounts made up to 2014-12-31
dot icon01/09/2014
Full accounts made up to 2013-12-31
dot icon05/08/2014
Annual return made up to 2014-07-27 no member list
dot icon05/09/2013
Full accounts made up to 2012-12-31
dot icon12/08/2013
Annual return made up to 2013-07-27 no member list
dot icon05/09/2012
Full accounts made up to 2011-12-31
dot icon20/08/2012
Annual return made up to 2012-07-27 no member list
dot icon23/08/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Annual return made up to 2011-07-27 no member list
dot icon06/09/2010
Full accounts made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2010-07-27 no member list
dot icon30/07/2010
Director's details changed for Professor Roderick Hunt on 2010-07-27
dot icon30/07/2010
Director's details changed for Dr David Cutler on 2010-07-27
dot icon30/11/2009
Full accounts made up to 2008-12-31
dot icon28/07/2009
Annual return made up to 27/07/09
dot icon28/07/2009
Registered office changed on 28/07/2009 from the innovation centre university of exeter rennes drive exeter devon EX4 4RN
dot icon28/07/2009
Location of debenture register
dot icon27/07/2009
Location of register of members
dot icon27/07/2009
Director and secretary's change of particulars / roderick hunt / 27/07/2009
dot icon27/07/2009
Director's change of particulars / hugh dickinson / 27/07/2009
dot icon16/09/2008
Annual return made up to 27/07/08
dot icon16/09/2008
Location of debenture register
dot icon16/09/2008
Registered office changed on 16/09/2008 from the innovation centre the university of exeter rennes drive exeter devon EX4 4RN
dot icon16/09/2008
Location of register of members
dot icon09/09/2008
Director appointed professor hugh gordon dickinson
dot icon27/08/2008
Full accounts made up to 2007-12-31
dot icon04/08/2008
Appointment terminate, director michael david bennett logged form
dot icon04/08/2008
Appointment terminate, director john seymour heslop harrison logged form
dot icon01/08/2008
Director appointed david frederick cutler
dot icon21/07/2008
Appointment terminated director john heslop harrison
dot icon21/07/2008
Appointment terminated director michael bennett
dot icon28/10/2007
Miscellaneous
dot icon09/09/2007
Annual return made up to 27/07/07
dot icon28/08/2007
Full accounts made up to 2006-12-31
dot icon13/09/2006
Full accounts made up to 2005-12-31
dot icon03/08/2006
Annual return made up to 27/07/06
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon17/08/2005
Annual return made up to 27/07/05
dot icon08/10/2004
Director resigned
dot icon08/10/2004
New director appointed
dot icon08/10/2004
Annual return made up to 27/07/04
dot icon08/10/2004
Full accounts made up to 2003-12-31
dot icon26/01/2004
Registered office changed on 26/01/04 from: dept of animal & plant sciences the university of sheffield south yorkshire S10 2TN
dot icon03/09/2003
Full accounts made up to 2002-12-31
dot icon29/08/2003
Annual return made up to 27/07/03
dot icon24/09/2002
Full accounts made up to 2001-12-31
dot icon02/08/2002
Annual return made up to 27/07/02
dot icon13/09/2001
Full accounts made up to 2000-12-31
dot icon13/09/2001
Annual return made up to 27/07/01
dot icon25/08/2000
Full accounts made up to 1999-12-31
dot icon01/08/2000
Annual return made up to 27/07/00
dot icon12/10/1999
Full accounts made up to 1998-12-31
dot icon29/07/1999
Annual return made up to 27/07/99
dot icon29/07/1999
New director appointed
dot icon25/07/1998
Annual return made up to 27/07/98
dot icon26/06/1998
Full accounts made up to 1997-12-31
dot icon22/07/1997
Annual return made up to 27/07/97
dot icon13/06/1997
Full accounts made up to 1996-12-31
dot icon30/05/1997
Registered office changed on 30/05/97 from: biology department royal holloway university of london egham hill egham surrey TW2O 0EX
dot icon30/05/1997
Director resigned
dot icon30/05/1997
New secretary appointed;new director appointed
dot icon16/08/1996
Annual return made up to 27/07/96
dot icon13/06/1996
Full accounts made up to 1995-12-31
dot icon21/08/1995
Accounts for a small company made up to 1994-12-31
dot icon21/08/1995
New director appointed
dot icon21/08/1995
Annual return made up to 27/07/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Secretary's particulars changed;director's particulars changed
dot icon04/08/1994
Annual return made up to 27/07/94
dot icon04/08/1994
Accounts for a small company made up to 1993-12-31
dot icon25/08/1993
Annual return made up to 27/07/93
dot icon02/08/1993
Accounts for a small company made up to 1992-12-31
dot icon07/01/1993
Accounts for a small company made up to 1991-12-31
dot icon29/07/1992
Annual return made up to 27/07/92
dot icon29/08/1991
Annual return made up to 27/07/91
dot icon02/08/1991
Full accounts made up to 1990-12-31
dot icon01/08/1990
Full accounts made up to 1989-12-31
dot icon01/08/1990
Annual return made up to 27/07/90
dot icon11/08/1989
Full accounts made up to 1988-12-31
dot icon11/08/1989
Annual return made up to 17/07/89
dot icon04/08/1988
Full accounts made up to 1987-12-31
dot icon04/08/1988
Annual return made up to 08/07/88
dot icon18/09/1987
Annual return made up to 11/08/87
dot icon18/09/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1986
Full accounts made up to 1985-12-31
dot icon06/11/1986
Return made up to 04/11/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heslop Harrison, John Seymour
Director
20/07/2004 - 02/07/2008
3
Hunt, Roderick, Professor
Secretary
20/05/1997 - 04/06/2025
1
Taylor, Gail, Professor
Director
04/06/2025 - Present
1
Donnison, Iain Simon, Professor
Director
04/06/2025 - Present
1
Dickinson, Hugh Gordon, Professor
Director
02/07/2008 - 04/06/2025
1

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANNALS OF BOTANY COMPANY

ANNALS OF BOTANY COMPANY is an(a) Active company incorporated on 13/07/1903 with the registered office located at Lord Milford Building, Plas Gogerddan, Aberystwyth, Ceredigion SY23 3EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANNALS OF BOTANY COMPANY?

toggle

ANNALS OF BOTANY COMPANY is currently Active. It was registered on 13/07/1903 .

Where is ANNALS OF BOTANY COMPANY located?

toggle

ANNALS OF BOTANY COMPANY is registered at Lord Milford Building, Plas Gogerddan, Aberystwyth, Ceredigion SY23 3EE.

What does ANNALS OF BOTANY COMPANY do?

toggle

ANNALS OF BOTANY COMPANY operates in the Publishing of learned journals (58.14/1 - SIC 2007) sector.

What is the latest filing for ANNALS OF BOTANY COMPANY?

toggle

The latest filing was on 12/09/2025: Cessation of Hugh Gordon Dickinson as a person with significant control on 2025-06-04.