BIOREGIONAL DEVELOPMENT GROUP

Register to unlock more data on OkredoRegister

BIOREGIONAL DEVELOPMENT GROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02973226

Incorporation date

04/10/1994

Size

Group

Contacts

Registered address

Registered address

Sustainable Workspaces County Hall, Belvedere Road, London SE1 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1994)
dot icon06/10/2025
Termination of appointment of Jonathan James Griffin as a director on 2025-09-23
dot icon06/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon11/08/2025
Appointment of Mr Owen Anderson as a director on 2025-07-01
dot icon06/08/2025
Group of companies' accounts made up to 2025-03-31
dot icon23/07/2025
Appointment of Ms Vivian Yeboaa Wiredu as a director on 2025-07-01
dot icon10/07/2025
Appointment of Mr Benjamin Joseph Golding as a director on 2025-07-01
dot icon10/07/2025
Appointment of Mrs Dorothy Anne Brooks as a director on 2025-07-01
dot icon10/07/2025
Appointment of Dr John Robert Williams as a director on 2025-07-01
dot icon10/07/2025
Appointment of Dr Rutang Kirit Thanawalla as a director on 2025-07-01
dot icon10/07/2025
Appointment of Mr Simon Nicholas Marx as a director on 2025-07-01
dot icon10/07/2025
Appointment of Ms Karen Hamilton as a director on 2025-07-01
dot icon03/07/2025
Termination of appointment of Theresa Zoe Arden as a director on 2025-07-01
dot icon03/07/2025
Termination of appointment of Sarah Louise Redshaw as a director on 2025-07-01
dot icon02/01/2025
Termination of appointment of Joanna Claire Walton as a director on 2024-12-10
dot icon07/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon31/08/2024
Group of companies' accounts made up to 2024-03-31
dot icon16/07/2024
Termination of appointment of Jennifer Ruth Hindley as a director on 2024-06-25
dot icon02/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon20/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon05/10/2023
Memorandum and Articles of Association
dot icon03/10/2023
Resolutions
dot icon28/07/2023
Registered office address changed from Sustainable Workspaces County Hall Westminster Bridge Road London SE1 7PB England to Sustainable Workspaces County Hall Belvedere Road London SE1 7PB on 2023-07-28
dot icon31/03/2023
Termination of appointment of Benjamin Callison as a director on 2023-03-30
dot icon10/03/2023
Appointment of Mr Munish Balbir Datta as a director on 2022-06-28
dot icon11/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon17/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon21/07/2022
Registered office address changed from County Hall Sustainable Workspaces County Hall London SE1 7PB England to Sustainable Workspaces County Hall Westminster Bridge Road London SE1 7PB on 2022-07-21
dot icon21/07/2022
Registered office address changed from The Bedzed Centre 24 Helios Road Wallington Surrey SM6 7BZ to County Hall Sustainable Workspaces County Hall London SE1 7PB on 2022-07-21
dot icon23/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon19/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon09/07/2021
Appointment of Jennifer Ruth Hindley as a director on 2021-07-07
dot icon09/07/2021
Appointment of Robert Hugh Sauven as a director on 2021-07-07
dot icon09/07/2021
Appointment of Johann Benjamin Van Dyke Rodriguez as a director on 2021-07-07
dot icon08/07/2021
Termination of appointment of John Edward Hoadly as a director on 2021-07-07
dot icon16/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon03/12/2020
Appointment of Mr Tom Schuurman as a secretary on 2020-12-02
dot icon03/12/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon13/11/2020
Termination of appointment of Hilary Susan Jennings as a director on 2020-06-25
dot icon15/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon02/10/2019
Appointment of Mr Benjamin Callison as a director on 2019-03-26
dot icon13/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon20/02/2019
Termination of appointment of Ken Charles Glendinning as a director on 2019-02-12
dot icon25/01/2019
Appointment of Dr Sarah Jane Kemmitt as a director on 2018-09-26
dot icon25/01/2019
Termination of appointment of Paul Leonard Wickham as a director on 2018-12-12
dot icon17/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon03/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon22/03/2018
Termination of appointment of Ruth Cecilia Jarratt as a director on 2018-03-20
dot icon07/12/2017
Accounts for a small company made up to 2017-03-31
dot icon19/10/2017
Appointment of Mr Jonathan Griffin as a director on 2017-10-17
dot icon19/10/2017
Appointment of Mrs Joanna Claire Walton as a director on 2017-10-17
dot icon19/10/2017
Appointment of Mrs Sarah Louise Redshaw as a director on 2017-10-17
dot icon19/10/2017
Appointment of Mr Ken Charles Glendinning as a director on 2017-10-17
dot icon19/10/2017
Appointment of Mrs Theresa Zoe Arden as a director on 2017-10-16
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon25/04/2017
Termination of appointment of Louise Moore as a director on 2017-03-29
dot icon11/04/2017
Termination of appointment of Joanna Louise Hills as a director on 2017-03-29
dot icon01/11/2016
Full accounts made up to 2016-03-31
dot icon07/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon09/09/2016
Termination of appointment of David Thornton as a director on 2016-09-01
dot icon09/09/2016
Termination of appointment of Sarah Nicola Janet Purdy as a director on 2016-03-16
dot icon19/08/2016
Termination of appointment of Robin Stott as a director on 2016-03-16
dot icon02/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon23/10/2015
Annual return made up to 2015-10-04 no member list
dot icon22/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon30/10/2014
Annual return made up to 2014-10-04 no member list
dot icon16/06/2014
Termination of appointment of Graham Dean as a director
dot icon11/04/2014
Termination of appointment of Gillian Denham as a secretary
dot icon19/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-10-04
dot icon04/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon30/10/2013
Annual return made up to 2013-10-04 no member list
dot icon30/10/2013
Appointment of Mr John Hoadly as a director
dot icon20/05/2013
Appointment of Ms Hilary Susan Jennings as a director
dot icon25/02/2013
Appointment of Miss Gillian Kay Denham as a secretary
dot icon25/02/2013
Termination of appointment of Peter Bennett as a secretary
dot icon21/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-10-04 no member list
dot icon30/10/2012
Termination of appointment of Laura Jackson as a director
dot icon25/04/2012
Appointment of Laura Bryony Jackson as a director
dot icon13/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon02/12/2011
Annual return made up to 2011-10-04 no member list
dot icon26/08/2011
Appointment of Joanna Louise Hills as a director
dot icon26/08/2011
Termination of appointment of Julia Wright as a director
dot icon26/08/2011
Termination of appointment of Andrew Hope as a director
dot icon20/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon30/11/2010
Termination of appointment of Roger Fawdry as a director
dot icon06/10/2010
Annual return made up to 2010-10-04 no member list
dot icon05/10/2010
Appointment of Mr Peter Bennett as a secretary
dot icon05/10/2010
Termination of appointment of Mark Watson as a secretary
dot icon30/01/2010
Amended group of companies' accounts made up to 2009-03-31
dot icon03/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon08/10/2009
Annual return made up to 2009-10-04 no member list
dot icon08/10/2009
Director's details changed for Sarah Nicola Janet Purdy on 2009-10-06
dot icon08/10/2009
Director's details changed for David Thornton on 2009-10-07
dot icon08/10/2009
Director's details changed for Paul Leonard Wickham on 2009-10-07
dot icon08/10/2009
Director's details changed for Dr Julia Wright on 2009-10-07
dot icon08/10/2009
Director's details changed for Doctor Robin Stott on 2009-10-07
dot icon08/10/2009
Director's details changed for Roger Charles Fawdry on 2009-10-07
dot icon08/10/2009
Director's details changed for Andrew James Hope on 2009-10-07
dot icon08/10/2009
Director's details changed for Louise Moore on 2009-10-07
dot icon08/10/2009
Director's details changed for Graham Arthur Dean on 2009-10-07
dot icon08/10/2009
Director's details changed for Ruth Cecilia Jarratt on 2009-10-07
dot icon14/04/2009
Auditor's resignation
dot icon09/04/2009
Auditor's resignation
dot icon05/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon12/01/2009
Annual return made up to 04/10/08
dot icon04/09/2008
Director appointed paul leonard wickham
dot icon21/08/2008
Secretary appointed mr mark watson
dot icon21/08/2008
Appointment terminated secretary joanna hills
dot icon01/02/2008
Group of companies' accounts made up to 2007-03-31
dot icon18/12/2007
New director appointed
dot icon19/11/2007
Annual return made up to 04/10/07
dot icon03/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon04/12/2006
New secretary appointed
dot icon04/12/2006
Secretary resigned
dot icon06/11/2006
Annual return made up to 04/10/06
dot icon23/12/2005
Group of companies' accounts made up to 2005-03-31
dot icon04/11/2005
New director appointed
dot icon03/11/2005
Annual return made up to 04/10/05
dot icon19/05/2005
New secretary appointed
dot icon19/05/2005
Secretary resigned
dot icon19/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon30/10/2004
Annual return made up to 04/10/04
dot icon06/09/2004
New director appointed
dot icon27/08/2004
Director resigned
dot icon10/05/2004
New director appointed
dot icon27/01/2004
New director appointed
dot icon21/01/2004
Director resigned
dot icon16/01/2004
Director resigned
dot icon15/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon01/11/2003
Annual return made up to 04/10/03
dot icon25/10/2003
Director resigned
dot icon04/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon16/12/2002
Auditor's resignation
dot icon07/12/2002
Annual return made up to 04/10/02
dot icon10/06/2002
Registered office changed on 10/06/02 from: sutton ecology centre, honeywood walk, carshalton, surrey SM5 3NX
dot icon28/02/2002
New director appointed
dot icon07/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon18/10/2001
Annual return made up to 04/10/01
dot icon17/10/2001
Director resigned
dot icon17/10/2001
Director resigned
dot icon17/04/2001
Auditor's resignation
dot icon08/12/2000
Full accounts made up to 2000-03-31
dot icon14/11/2000
New director appointed
dot icon06/11/2000
Annual return made up to 04/10/00
dot icon18/01/2000
Director resigned
dot icon01/12/1999
Full accounts made up to 1999-03-31
dot icon08/10/1999
Annual return made up to 04/10/99
dot icon11/08/1999
New director appointed
dot icon27/04/1999
New director appointed
dot icon27/10/1998
Full accounts made up to 1998-03-31
dot icon19/10/1998
Annual return made up to 04/10/98
dot icon15/10/1998
Director resigned
dot icon08/01/1998
Full accounts made up to 1997-03-31
dot icon05/11/1997
Director resigned
dot icon02/10/1997
Annual return made up to 04/10/97
dot icon23/10/1996
New director appointed
dot icon23/10/1996
Annual return made up to 04/10/96
dot icon28/08/1996
New director appointed
dot icon03/08/1996
Full accounts made up to 1996-03-31
dot icon05/12/1995
New director appointed
dot icon24/11/1995
Annual return made up to 04/10/95
dot icon29/06/1995
Accounting reference date notified as 31/03
dot icon04/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fawdry, Roger Charles
Director
27/04/2004 - 28/11/2010
6
Jarratt, Ruth Cecilia
Director
12/12/2001 - 19/03/2018
5
Brooks, Dorothy Anne
Director
01/07/2025 - Present
3
Cornford, John Kenneth William
Director
03/10/1994 - 11/12/1996
1
Mr John Robert Williams
Director
01/07/2025 - Present
-

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

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 BIOREGIONAL DEVELOPMENT GROUP

BIOREGIONAL DEVELOPMENT GROUP is an(a) Active company incorporated on 04/10/1994 with the registered office located at Sustainable Workspaces County Hall, Belvedere Road, London SE1 7PB. There are currently 13 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 BIOREGIONAL DEVELOPMENT GROUP?

toggle

BIOREGIONAL DEVELOPMENT GROUP is currently Active. It was registered on 04/10/1994 .

Where is BIOREGIONAL DEVELOPMENT GROUP located?

toggle

BIOREGIONAL DEVELOPMENT GROUP is registered at Sustainable Workspaces County Hall, Belvedere Road, London SE1 7PB.

What does BIOREGIONAL DEVELOPMENT GROUP do?

toggle

BIOREGIONAL DEVELOPMENT GROUP operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for BIOREGIONAL DEVELOPMENT GROUP?

toggle

The latest filing was on 06/10/2025: Termination of appointment of Jonathan James Griffin as a director on 2025-09-23.