BIRMINGHAM BOTANICAL GARDENS (ENTERPRISES) LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM BOTANICAL GARDENS (ENTERPRISES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01846714

Incorporation date

07/09/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westbourne Road, Edgbaston, Birmingham B15 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1984)
dot icon25/11/2025
Memorandum and Articles of Association
dot icon25/11/2025
Resolutions
dot icon14/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/11/2025
Statement of company's objects
dot icon21/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon11/07/2025
Appointment of Ms Helen Fowweather as a director on 2025-06-28
dot icon11/07/2025
Appointment of Mr Philip Richard Chapman as a director on 2025-06-28
dot icon31/03/2025
Appointment of Mr James Bruce Grenfell as a director on 2025-03-24
dot icon25/02/2025
Termination of appointment of Francis Vincent Knowles as a director on 2025-02-24
dot icon22/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon15/10/2024
Termination of appointment of John Nigel Bland as a director on 2024-09-30
dot icon30/09/2024
Appointment of Mr Paul Andrews Garth as a director on 2024-09-23
dot icon01/08/2024
Termination of appointment of Diana Mary Wardle as a secretary on 2024-07-31
dot icon01/08/2024
Termination of appointment of Diana Mary Wardle as a director on 2024-07-31
dot icon02/07/2024
Appointment of Mr Francis Vincent Knowles as a director on 2024-06-24
dot icon26/03/2024
Termination of appointment of Andrew William Jackson as a director on 2024-03-25
dot icon30/11/2023
Termination of appointment of Rita Helen Mclean as a director on 2023-11-28
dot icon30/11/2023
Termination of appointment of Pamela Kaye Smith as a director on 2023-11-28
dot icon30/11/2023
Termination of appointment of Fiona Taylor as a director on 2023-11-28
dot icon30/11/2023
Termination of appointment of Susan Rita Beardsmore as a director on 2023-11-28
dot icon28/11/2023
Termination of appointment of Darren John Share as a director on 2023-11-27
dot icon02/11/2023
Termination of appointment of Fauzat Olarenwaju Joy Lawal-Fatukasi as a director on 2023-10-23
dot icon20/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon16/10/2023
Appointment of Mr Andrew William Jackson as a director on 2023-09-11
dot icon04/04/2023
Appointment of Ms Rita Helen Mclean as a director on 2023-03-27
dot icon31/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/10/2022
Appointment of Mr John Nigel Bland as a director on 2022-10-24
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon11/10/2022
Termination of appointment of John Ronald Taylor as a director on 2022-09-26
dot icon07/10/2022
Termination of appointment of Sin Ying Heidi Leung as a director on 2022-09-25
dot icon05/07/2022
Termination of appointment of Robyn Lindsay Mcallister as a director on 2022-07-04
dot icon10/06/2022
Termination of appointment of Aikta Varma as a director on 2022-06-06
dot icon25/04/2022
Termination of appointment of Martyn Liberson as a director on 2022-03-28
dot icon08/03/2022
Appointment of Ms Susan Rita Beardsmore as a director on 2022-02-28
dot icon08/03/2022
Termination of appointment of Amit Paul Sharma as a director on 2022-03-08
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/11/2021
Director's details changed for Miss Sin Ying Heidi Leung on 2021-11-18
dot icon16/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon05/11/2021
Termination of appointment of Harjinder Singh Kang as a director on 2021-10-25
dot icon01/10/2021
Appointment of Miss Pamela Kaye Smith as a director on 2021-09-27
dot icon30/09/2021
Appointment of Miss Sin Ying Heidi Leung as a director on 2021-09-27
dot icon30/09/2021
Termination of appointment of Victor Arthur Aspland as a director on 2021-09-27
dot icon30/07/2021
Appointment of Miss Robyn Lindsay Mcallister as a director on 2021-07-26
dot icon30/07/2021
Appointment of Ms Fauzat Olarenwaju Joy Lawal-Fatukasi as a director on 2021-07-26
dot icon30/07/2021
Appointment of Ms Diana Mary Wardle as a director on 2021-07-26
dot icon30/07/2021
Appointment of Ms Diana Mary Wardle as a secretary on 2021-07-26
dot icon13/07/2021
Appointment of Mr Robert John Felix Macpherson as a director on 2021-06-28
dot icon12/07/2021
Appointment of Miss Aikta Varma as a director on 2021-06-28
dot icon12/07/2021
Appointment of Mrs Fiona Taylor as a director on 2021-06-28
dot icon27/05/2021
Appointment of Mrs Caroline Mary Clutton-Brock as a director on 2020-06-22
dot icon25/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon26/10/2020
Notification of Birmingham Botanical & Horticultural Society Ltd as a person with significant control on 2020-02-20
dot icon26/10/2020
Cessation of Peter Hugh Downing White as a person with significant control on 2020-02-20
dot icon26/10/2020
Cessation of Amit Paul Sharma as a person with significant control on 2020-02-20
dot icon26/10/2020
Cessation of John Ronald Taylor as a person with significant control on 2020-02-20
dot icon26/10/2020
Cessation of James William Wheeler as a person with significant control on 2020-02-20
dot icon26/10/2020
Cessation of Darren John Share as a person with significant control on 2020-02-20
dot icon26/10/2020
Cessation of Barry Stanley Cecil Leadbeater as a person with significant control on 2020-02-20
dot icon26/10/2020
Cessation of Martyn Adrian Liberson as a person with significant control on 2020-02-20
dot icon26/10/2020
Cessation of Marie Purcell as a person with significant control on 2020-02-20
dot icon26/10/2020
Cessation of Catherine Elizabeth Ann Lucas as a person with significant control on 2020-02-20
dot icon26/10/2020
Cessation of Harjinder Singh Kang as a person with significant control on 2020-02-20
dot icon26/10/2020
Cessation of Victor Arthur Aspland as a person with significant control on 2020-02-20
dot icon14/09/2020
Termination of appointment of Catherine Elizabeth Ann Lucas as a director on 2020-07-27
dot icon20/01/2020
Termination of appointment of Samuel Lyle Finlay as a director on 2020-01-10
dot icon20/01/2020
Cessation of Samuel Lyle Finlay as a person with significant control on 2020-01-10
dot icon15/11/2019
Accounts for a small company made up to 2019-03-31
dot icon31/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon11/06/2019
Termination of appointment of Christine Barve as a director on 2019-04-29
dot icon11/06/2019
Cessation of Christine Barve as a person with significant control on 2019-04-29
dot icon11/06/2019
Termination of appointment of Christine Barve as a secretary on 2019-04-29
dot icon01/03/2019
Appointment of Mr Samuel Lyle Finlay as a director on 2019-02-25
dot icon01/03/2019
Notification of Samuel Lyle Finlay as a person with significant control on 2019-02-25
dot icon12/11/2018
Accounts for a small company made up to 2018-03-31
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon26/10/2018
Appointment of Mrs Catherine Elizabeth Ann Lucas as a director on 2018-02-26
dot icon26/10/2018
Notification of Christine Barve as a person with significant control on 2016-12-05
dot icon26/10/2018
Notification of Catherine Elizabeth Ann Lucas as a person with significant control on 2018-02-26
dot icon16/10/2018
Termination of appointment of Desmond Patrick Bermingham as a director on 2018-09-24
dot icon16/10/2018
Cessation of Desmond Patrick Bermingham as a person with significant control on 2018-09-24
dot icon07/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon07/11/2017
Termination of appointment of Kathryn Joy Hartigan as a director on 2017-05-16
dot icon02/11/2017
Full accounts made up to 2017-03-31
dot icon27/06/2017
Appointment of Mrs Christine Barve as a secretary on 2017-06-26
dot icon27/06/2017
Appointment of Mrs Christine Barve as a director on 2016-12-05
dot icon27/06/2017
Termination of appointment of Kathryn Joy Hartigan as a secretary on 2017-05-16
dot icon27/06/2017
Cessation of Kathryn Joy Hartigan as a person with significant control on 2017-05-16
dot icon30/11/2016
Full accounts made up to 2016-03-31
dot icon15/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon15/11/2016
Appointment of Mr Darren John Share as a director on 2016-10-24
dot icon15/11/2016
Director's details changed for Mr John Ronald Taylor on 2016-11-15
dot icon15/11/2016
Director's details changed for Victor Arthur Aspland on 2016-11-15
dot icon20/09/2016
Appointment of Mr Harjinder Kang as a director on 2016-02-22
dot icon20/09/2016
Appointment of Mr Desmond Bermingham as a director on 2016-02-22
dot icon20/09/2016
Termination of appointment of Anders John Jones as a director on 2016-06-08
dot icon20/09/2016
Termination of appointment of Rachel Mary Graville as a director on 2016-06-08
dot icon15/12/2015
Termination of appointment of Martyn Liberson as a secretary on 2015-12-07
dot icon09/12/2015
Termination of appointment of Caroline Mary Clutton-Brock as a director on 2015-10-19
dot icon09/12/2015
Appointment of Mrs Kathryn Joy Hartigan as a secretary on 2015-12-07
dot icon05/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon04/11/2015
Termination of appointment of Michael David Addison as a director on 2015-09-04
dot icon04/11/2015
Termination of appointment of Julia Lyle as a director on 2015-10-20
dot icon20/10/2015
Full accounts made up to 2015-03-31
dot icon06/02/2015
Appointment of Mr Amit Sharma as a director on 2015-01-26
dot icon05/02/2015
Appointment of Mr Michael Addison as a director on 2015-01-26
dot icon05/02/2015
Appointment of Ms Julia Lyle as a director on 2014-09-22
dot icon14/11/2014
Termination of appointment of Geoffrey Michael Whittall Oakley as a director on 2014-09-22
dot icon05/11/2014
Full accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon30/05/2014
Termination of appointment of Gina Davis as a director
dot icon27/03/2014
Appointment of Mr John Ronald Taylor as a director
dot icon27/03/2014
Appointment of Mr Anders Jones as a director
dot icon27/03/2014
Appointment of Ms Kathryn Joy Hartigan as a director
dot icon12/12/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon22/10/2013
Full accounts made up to 2013-03-31
dot icon20/08/2013
Appointment of Mr Martyn Liberson as a director
dot icon23/10/2012
Full accounts made up to 2012-03-31
dot icon23/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon23/10/2012
Appointment of Victor Arthur Aspland as a director
dot icon22/10/2012
Appointment of Ms Gina Davis as a director
dot icon22/10/2012
Termination of appointment of Hilary Hall as a director
dot icon31/10/2011
Full accounts made up to 2011-03-31
dot icon13/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon13/10/2011
Termination of appointment of Anthony Rudell as a director
dot icon24/03/2011
Appointment of Mrs Rachel Mary Graville as a director
dot icon17/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon17/11/2010
Appointment of Mr Martyn Liberson as a secretary
dot icon16/11/2010
Termination of appointment of Digby Rose as a director
dot icon16/11/2010
Director's details changed for Mrs Hilary Ann Hall on 2010-11-16
dot icon16/11/2010
Termination of appointment of Digby Rose as a secretary
dot icon01/10/2010
Full accounts made up to 2010-03-31
dot icon06/01/2010
Annual return made up to 2009-10-09 with full list of shareholders
dot icon05/01/2010
Director's details changed for Anthony Russell Rudell on 2009-10-20
dot icon05/01/2010
Director's details changed for Caroline Mary Clutton-Brock on 2009-10-20
dot icon05/01/2010
Director's details changed for Stephen Michael Raine on 2009-10-20
dot icon05/01/2010
Director's details changed for Mr Digby Henry Rose on 2009-10-20
dot icon05/01/2010
Director's details changed for Caroline Mary Clutton-Brock on 2009-10-20
dot icon05/01/2010
Director's details changed for Stephen Michael Raine on 2009-10-20
dot icon05/01/2010
Director's details changed for Anthony Russell Rudell on 2009-10-20
dot icon05/01/2010
Director's details changed for Mr Digby Henry Rose on 2009-10-20
dot icon23/12/2009
Full accounts made up to 2009-03-31
dot icon08/12/2009
Termination of appointment of Stephen Raine as a director
dot icon27/10/2008
Full accounts made up to 2008-03-31
dot icon14/10/2008
Return made up to 09/10/08; full list of members
dot icon02/12/2007
Return made up to 09/10/07; no change of members
dot icon07/11/2007
Full accounts made up to 2007-03-31
dot icon13/06/2007
New director appointed
dot icon10/11/2006
Full accounts made up to 2006-03-31
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Return made up to 09/10/06; full list of members
dot icon22/12/2005
Resolutions
dot icon23/11/2005
Full accounts made up to 2005-03-31
dot icon08/11/2005
Return made up to 09/10/05; full list of members
dot icon01/12/2004
Full accounts made up to 2004-03-31
dot icon31/10/2004
Return made up to 09/10/04; full list of members
dot icon23/10/2003
Return made up to 09/10/03; full list of members
dot icon23/10/2003
Full accounts made up to 2003-03-31
dot icon12/11/2002
Full accounts made up to 2002-03-31
dot icon12/11/2002
Return made up to 09/10/02; full list of members
dot icon04/11/2001
Return made up to 09/10/01; full list of members
dot icon04/11/2001
Full accounts made up to 2001-03-31
dot icon09/11/2000
Return made up to 09/10/00; full list of members
dot icon09/11/2000
Full accounts made up to 2000-03-31
dot icon13/04/2000
Director resigned
dot icon01/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon01/02/2000
Director resigned
dot icon10/11/1999
Return made up to 09/10/99; full list of members
dot icon01/11/1999
Full accounts made up to 1999-03-31
dot icon12/11/1998
Full accounts made up to 1998-03-31
dot icon12/11/1998
Return made up to 27/10/98; full list of members
dot icon20/11/1997
Full accounts made up to 1997-03-31
dot icon20/11/1997
Return made up to 06/11/97; full list of members
dot icon25/02/1997
Director resigned
dot icon15/11/1996
Return made up to 06/11/96; full list of members
dot icon15/11/1996
Full accounts made up to 1996-03-31
dot icon09/07/1996
Director resigned
dot icon17/06/1996
New director appointed
dot icon13/11/1995
New director appointed
dot icon13/11/1995
Return made up to 06/11/95; no change of members
dot icon02/10/1995
Full accounts made up to 1995-03-31
dot icon30/11/1994
Full accounts made up to 1994-03-31
dot icon24/11/1994
Return made up to 06/11/94; full list of members
dot icon07/12/1993
Full accounts made up to 1993-03-31
dot icon07/12/1993
Return made up to 06/11/93; full list of members
dot icon23/11/1992
Return made up to 06/11/92; full list of members
dot icon18/11/1992
Full accounts made up to 1992-03-31
dot icon16/07/1992
New director appointed
dot icon16/07/1992
New director appointed
dot icon23/12/1991
Full accounts made up to 1991-03-31
dot icon26/11/1991
New director appointed
dot icon26/11/1991
Director resigned
dot icon26/11/1991
Return made up to 06/11/91; no change of members
dot icon11/12/1990
Full accounts made up to 1990-03-31
dot icon11/12/1990
Return made up to 05/11/90; no change of members
dot icon10/11/1989
Full accounts made up to 1989-03-31
dot icon10/11/1989
Return made up to 06/11/89; full list of members
dot icon18/11/1988
Director resigned
dot icon18/11/1988
Full accounts made up to 1988-03-31
dot icon18/11/1988
Return made up to 24/10/88; full list of members
dot icon01/06/1988
New director appointed
dot icon06/01/1988
Full accounts made up to 1987-03-31
dot icon06/01/1988
New director appointed
dot icon06/01/1988
Return made up to 26/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/10/1986
Full accounts made up to 1986-03-31
dot icon22/10/1986
Return made up to 15/10/86; full list of members
dot icon07/09/1984
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
11/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fowweather, Helen
Director
28/06/2025 - Present
16
Taylor, Fiona
Director
28/06/2021 - 28/11/2023
5
Taylor, John Ronald
Director
02/12/2013 - 25/09/2022
34
Liberson, Martyn
Director
17/10/2010 - 27/03/2022
4
Barve, Christine
Director
04/12/2016 - 28/04/2019
1

Persons with Significant Control

16
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 BIRMINGHAM BOTANICAL GARDENS (ENTERPRISES) LIMITED

BIRMINGHAM BOTANICAL GARDENS (ENTERPRISES) LIMITED is an(a) Active company incorporated on 07/09/1984 with the registered office located at Westbourne Road, Edgbaston, Birmingham B15 3TR. There are currently 6 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 BIRMINGHAM BOTANICAL GARDENS (ENTERPRISES) LIMITED?

toggle

BIRMINGHAM BOTANICAL GARDENS (ENTERPRISES) LIMITED is currently Active. It was registered on 07/09/1984 .

Where is BIRMINGHAM BOTANICAL GARDENS (ENTERPRISES) LIMITED located?

toggle

BIRMINGHAM BOTANICAL GARDENS (ENTERPRISES) LIMITED is registered at Westbourne Road, Edgbaston, Birmingham B15 3TR.

What does BIRMINGHAM BOTANICAL GARDENS (ENTERPRISES) LIMITED do?

toggle

BIRMINGHAM BOTANICAL GARDENS (ENTERPRISES) LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM BOTANICAL GARDENS (ENTERPRISES) LIMITED?

toggle

The latest filing was on 25/11/2025: Memorandum and Articles of Association.