ASSOCIATION FOR ENVIRONMENT CONSCIOUS BUILDING

Register to unlock more data on OkredoRegister

ASSOCIATION FOR ENVIRONMENT CONSCIOUS BUILDING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05336768

Incorporation date

19/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Wheawill And Sudworth, 35 Westgate, Huddersfield, West Yorkshire HD1 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2005)
dot icon07/04/2026
Termination of appointment of Neil Francis Statham as a director on 2026-04-07
dot icon09/02/2026
Termination of appointment of Sarah Ellen Price as a director on 2026-02-09
dot icon19/01/2026
Director's details changed for Ms Anna Carton on 2026-01-19
dot icon19/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon20/12/2025
Director's details changed for Mr Mischa Stanley Hewitt on 2025-12-18
dot icon18/12/2025
Appointment of Dr Sarah Ellen Price as a director on 2025-12-05
dot icon18/12/2025
Appointment of Mr Gwilym Thomas Still as a director on 2025-12-05
dot icon18/12/2025
Appointment of Ms Louise Mary Charlton as a director on 2025-12-05
dot icon18/12/2025
Director's details changed for Mr Mark James Siddall on 2025-12-18
dot icon17/12/2025
Appointment of Mr Jonathan Michael Davies as a director on 2025-12-05
dot icon15/12/2025
Termination of appointment of Adam Richard Blatchford as a director on 2025-12-05
dot icon15/12/2025
Termination of appointment of Christopher Herring as a director on 2025-12-05
dot icon02/12/2025
Registered office address changed from 30 Linden Road Earby Barnoldswick Lancashire BB18 6XR to 35 C/O Wheawill and Sudworth 35 Westgate Huddersfield HD1 1PB on 2025-12-02
dot icon02/12/2025
Registered office address changed from 35 C/O Wheawill and Sudworth 35 Westgate Huddersfield HD1 1PB England to C/O Wheawill and Sudworth 35 Westgate Huddersfield West Yorkshire HD1 1PB on 2025-12-02
dot icon02/12/2025
Termination of appointment of Peter Wilkinson as a secretary on 2025-11-26
dot icon02/12/2025
Appointment of Mr Christopher Herring as a secretary on 2025-11-26
dot icon13/11/2025
Termination of appointment of Nidhi Kiritkumar Shah as a director on 2025-11-07
dot icon02/10/2025
Termination of appointment of Jaromir Ryszard Gasiorek as a director on 2025-10-01
dot icon20/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon09/12/2024
Appointment of Michael David Gration as a director on 2024-11-29
dot icon06/12/2024
Appointment of Lois June Hurst as a director on 2024-11-26
dot icon05/12/2024
Appointment of Ms Hannah Rose Dixon as a director on 2024-11-29
dot icon03/12/2024
Termination of appointment of Julia Mackenzie Bennett as a director on 2024-11-29
dot icon03/12/2024
Termination of appointment of Peter Wilkinson as a director on 2024-11-29
dot icon03/12/2024
Termination of appointment of Peter Wilshaw as a director on 2024-11-29
dot icon03/12/2024
Termination of appointment of Gary Wilburn as a director on 2024-11-29
dot icon03/12/2024
Appointment of Mr Neil Francis Statham as a director on 2024-11-29
dot icon10/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/01/2024
Director's details changed for Mr Adam Richard Harper on 2024-01-18
dot icon18/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/01/2023
Appointment of Ms Anna Carton as a director on 2023-01-17
dot icon17/01/2023
Appointment of Mr Jaromir Ryszard Gasiorek as a director on 2023-01-17
dot icon17/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon12/01/2023
Termination of appointment of Frances Bradshaw as a director on 2022-01-01
dot icon12/01/2023
Termination of appointment of Paul James Jennings as a director on 2023-01-01
dot icon12/01/2023
Appointment of Mr Kit Alasdair Knowles as a director on 2023-01-01
dot icon12/01/2023
Appointment of Mr Adam Richard Harper as a director on 2023-01-01
dot icon22/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon06/01/2022
Termination of appointment of Sarah Ellen Price as a director on 2021-12-31
dot icon06/01/2022
Termination of appointment of Liam Gerard Schofield as a director on 2021-12-31
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon11/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon04/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon07/01/2019
Appointment of Liam Gerard Schofield as a director on 2019-01-04
dot icon07/01/2019
Appointment of Dr Sarah Ellen Price as a director on 2019-01-04
dot icon24/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon19/01/2018
Termination of appointment of Philip Ian Newbold as a director on 2018-01-19
dot icon24/04/2017
Total exemption small company accounts made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-01-06 with updates
dot icon09/02/2017
Termination of appointment of Paul James Bourgeois as a director on 2017-02-09
dot icon15/11/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon31/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon21/01/2016
Annual return made up to 2016-01-06 no member list
dot icon21/01/2016
Director's details changed for Peter Wilshaw on 2015-07-18
dot icon03/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon02/02/2015
Annual return made up to 2015-01-06 no member list
dot icon17/09/2014
Appointment of Paul James Jennings as a director on 2013-06-13
dot icon16/09/2014
Appointment of Philip Newbold as a director on 2014-07-12
dot icon16/09/2014
Appointment of Mark James Siddall as a director on 2014-07-12
dot icon16/09/2014
Termination of appointment of Neill Lewis as a director on 2014-07-12
dot icon16/09/2014
Termination of appointment of Nicholas John Grant as a director on 2014-07-12
dot icon26/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon04/02/2014
Annual return made up to 2014-01-06 no member list
dot icon04/02/2014
Appointment of Miss Julia Mackenzie Bennett as a director
dot icon04/02/2014
Termination of appointment of Geoffrey Stow as a director
dot icon19/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon03/02/2013
Annual return made up to 2013-01-06 no member list
dot icon03/02/2013
Appointment of Nidhi Kirit Kumar Shah as a director
dot icon03/02/2013
Appointment of Mr Gary Wilburn as a director
dot icon03/02/2013
Appointment of Mr Paul James Bourgeois as a director
dot icon31/01/2013
Termination of appointment of Joanna Saady as a director
dot icon24/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon06/01/2012
Annual return made up to 2012-01-06 no member list
dot icon06/01/2012
Director's details changed for Ms Frances Bradshaw on 2012-01-06
dot icon06/10/2011
Termination of appointment of Christine Armstrong as a director
dot icon08/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon07/03/2011
Memorandum and Articles of Association
dot icon07/03/2011
Resolutions
dot icon02/03/2011
Appointment of Ms Frances Bradshaw as a director
dot icon25/01/2011
Annual return made up to 2011-01-06 no member list
dot icon20/01/2011
Appointment of Mr Mischa Stanley Hewitt as a director
dot icon21/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon08/04/2010
Termination of appointment of Sally Starbuck as a director
dot icon15/03/2010
Termination of appointment of Paul Ellis as a director
dot icon01/02/2010
Annual return made up to 2010-01-06 no member list
dot icon01/02/2010
Register inspection address has been changed
dot icon01/02/2010
Director's details changed for Geoffrey Charles Stow on 2010-01-15
dot icon01/02/2010
Director's details changed for Peter Wilshaw on 2010-01-15
dot icon01/02/2010
Director's details changed for Sally Elizabeth Starbuck on 2009-10-01
dot icon01/02/2010
Director's details changed for Neill Lewis on 2010-01-15
dot icon01/02/2010
Director's details changed for Joanna Mary Saady on 2010-01-15
dot icon01/02/2010
Director's details changed for Christine Jillian Armstrong on 2010-01-15
dot icon01/02/2010
Director's details changed for Paul Charles Ellis on 2010-01-15
dot icon01/02/2010
Director's details changed for Nicholas John Grant on 2010-01-15
dot icon16/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon02/03/2009
Annual return made up to 06/01/09
dot icon03/09/2008
Appointment terminated director catharine hassell
dot icon03/09/2008
Director appointed joanna mary saady
dot icon13/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon28/01/2008
Annual return made up to 06/01/08
dot icon28/01/2008
New director appointed
dot icon30/08/2007
Director resigned
dot icon30/08/2007
Director resigned
dot icon13/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon29/01/2007
Annual return made up to 06/01/07
dot icon12/09/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon05/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/03/2006
New director appointed
dot icon08/03/2006
New director appointed
dot icon14/02/2006
Accounting reference date shortened from 31/01/06 to 30/09/05
dot icon03/02/2006
Annual return made up to 06/01/06
dot icon19/01/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon11/01/2006
New director appointed
dot icon11/01/2006
New director appointed
dot icon11/01/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon19/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-23.97 % *

* during past year

Cash in Bank

£186,680.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
213.65K
-
0.00
295.55K
-
2022
8
224.15K
-
0.00
245.54K
-
2023
8
170.70K
-
0.00
186.68K
-
2023
8
170.70K
-
0.00
186.68K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

170.70K £Descended-23.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

186.68K £Descended-23.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knowles, Kit Alasdair
Director
01/01/2023 - Present
3
Price, Sarah Ellen, Dr
Director
05/12/2025 - 09/02/2026
1
Still, Gwilym Thomas
Director
05/12/2025 - Present
1
Hewitt, Mischa Stanley
Director
02/10/2010 - Present
8
Charlton, Louise Mary
Director
05/12/2025 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ASSOCIATION FOR ENVIRONMENT CONSCIOUS BUILDING

ASSOCIATION FOR ENVIRONMENT CONSCIOUS BUILDING is an(a) Active company incorporated on 19/01/2005 with the registered office located at C/O Wheawill And Sudworth, 35 Westgate, Huddersfield, West Yorkshire HD1 1PB. There are currently 11 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION FOR ENVIRONMENT CONSCIOUS BUILDING?

toggle

ASSOCIATION FOR ENVIRONMENT CONSCIOUS BUILDING is currently Active. It was registered on 19/01/2005 .

Where is ASSOCIATION FOR ENVIRONMENT CONSCIOUS BUILDING located?

toggle

ASSOCIATION FOR ENVIRONMENT CONSCIOUS BUILDING is registered at C/O Wheawill And Sudworth, 35 Westgate, Huddersfield, West Yorkshire HD1 1PB.

What does ASSOCIATION FOR ENVIRONMENT CONSCIOUS BUILDING do?

toggle

ASSOCIATION FOR ENVIRONMENT CONSCIOUS BUILDING operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does ASSOCIATION FOR ENVIRONMENT CONSCIOUS BUILDING have?

toggle

ASSOCIATION FOR ENVIRONMENT CONSCIOUS BUILDING had 8 employees in 2023.

What is the latest filing for ASSOCIATION FOR ENVIRONMENT CONSCIOUS BUILDING?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Neil Francis Statham as a director on 2026-04-07.