BIRMINGHAM CONSERVATION TRUST

Register to unlock more data on OkredoRegister

BIRMINGHAM CONSERVATION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03380637

Incorporation date

29/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Birmingham Conservation Trust The Coffin Works, 13-15 Fleet Street, Birmingham B3 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1997)
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/09/2024
Appointment of Ms Devinder Kaur Matharu as a director on 2024-09-24
dot icon30/08/2024
Appointment of Mr Timothy Richard Hasker-Sarchet as a director on 2024-08-30
dot icon19/08/2024
Appointment of Mr Robert Ashley Wilson-Styles as a director on 2024-08-14
dot icon19/08/2024
Termination of appointment of Jack William Hanson as a director on 2024-08-14
dot icon02/08/2024
Appointment of Dr Josephine Marie Wall as a director on 2024-08-01
dot icon04/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon18/03/2024
Termination of appointment of Sebastian Walter Lovell-Huckle as a director on 2024-03-14
dot icon07/02/2024
Notification of Benjamin James Parker as a person with significant control on 2023-11-22
dot icon07/02/2024
Cessation of Sebastian Walter Lovell-Huckle as a person with significant control on 2023-11-22
dot icon07/02/2024
Termination of appointment of Tim Hasker as a director on 2024-02-01
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2023
Cessation of Richard Hugh Garside as a person with significant control on 2023-12-18
dot icon20/12/2023
Termination of appointment of Richard Hugh Garside as a director on 2023-12-18
dot icon17/11/2023
Termination of appointment of Robert John Ellis Hayes as a director on 2023-11-17
dot icon15/11/2023
Satisfaction of charge 1 in full
dot icon15/11/2023
Satisfaction of charge 033806370003 in full
dot icon15/11/2023
Satisfaction of charge 2 in full
dot icon12/06/2023
Director's details changed for Mr Benjamin James Parker on 2023-06-01
dot icon12/06/2023
Appointment of Mrs Kerry Jarrett as a director on 2023-06-01
dot icon12/06/2023
Appointment of Mr Robert John Ellis Hayes as a director on 2023-06-01
dot icon12/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon09/06/2023
Notification of Richard Hugh Garside as a person with significant control on 2022-11-30
dot icon09/06/2023
Termination of appointment of Christine Cushing as a director on 2023-06-01
dot icon09/06/2023
Director's details changed for Mr Jack William Hanson on 2023-06-01
dot icon09/06/2023
Termination of appointment of Gurminder Kenth as a director on 2023-06-01
dot icon09/06/2023
Director's details changed for Mr Sebastian Walter Lovell-Huckle on 2023-06-01
dot icon09/06/2023
Appointment of Annette Marie French as a director on 2023-06-01
dot icon09/06/2023
Director's details changed for Mr Jack William Hanson on 2023-06-01
dot icon09/06/2023
Director's details changed for Mr Benjamin James Parker on 2023-06-01
dot icon09/06/2023
Appointment of Mr Tim Hasker as a director on 2023-06-01
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/06/2022
Cessation of Christine Cushing as a person with significant control on 2022-06-10
dot icon10/06/2022
Notification of Sebastian Walter Lovell-Huckle as a person with significant control on 2022-06-10
dot icon01/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon02/01/2022
Accounts for a small company made up to 2021-03-31
dot icon28/06/2021
Director's details changed for Mr Sebastian Walter Lovell-Huckle on 2021-06-28
dot icon08/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/11/2020
Termination of appointment of Elizabeth Perkins as a director on 2020-11-11
dot icon22/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon25/03/2020
Director's details changed for Mr Sebastian Walter Huckle on 2020-03-21
dot icon28/02/2020
Termination of appointment of Nicole Hermanns as a director on 2020-02-24
dot icon02/01/2020
Appointment of Mr Benjamin James Parker as a director on 2019-11-25
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon05/06/2019
Notification of Christine Cushing as a person with significant control on 2018-06-01
dot icon05/06/2019
Withdrawal of a person with significant control statement on 2019-06-05
dot icon20/05/2019
Termination of appointment of Kenneth Clive Fisher as a director on 2019-05-13
dot icon20/03/2019
Appointment of Mr Jack William Hanson as a director on 2019-03-11
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon06/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon16/03/2018
Appointment of Mr Sebastian Walter Huckle as a director on 2018-03-12
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2017
Appointment of Mrs Elizabeth Perkins as a director on 2017-12-18
dot icon19/12/2017
Appointment of Ms Nicole Hermanns as a director on 2017-12-18
dot icon18/12/2017
Appointment of Mr Richard Garside as a director on 2017-12-18
dot icon18/12/2017
Termination of appointment of Shane Anthony Kelleher as a director on 2017-12-18
dot icon18/12/2017
Termination of appointment of Shane Anthony Kelleher as a secretary on 2017-12-18
dot icon30/10/2017
Termination of appointment of John Leigh Copping as a director on 2017-10-23
dot icon24/07/2017
Termination of appointment of Carol Bowsher as a director on 2017-07-10
dot icon01/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon07/02/2017
Termination of appointment of Jennifer Waugh as a director on 2016-12-15
dot icon07/02/2017
Termination of appointment of Sally Louise Szarka as a director on 2017-01-03
dot icon23/01/2017
Termination of appointment of Victoria Hartley-Kite as a director on 2017-01-23
dot icon18/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon15/12/2016
Termination of appointment of Jane Lindsay Arthur as a director on 2016-11-28
dot icon15/12/2016
Termination of appointment of Jennifer Jane Price as a director on 2016-11-28
dot icon02/11/2016
Appointment of Mr Shane Anthony Kelleher as a secretary on 2016-11-01
dot icon02/11/2016
Termination of appointment of Andrew William Thomas Moody as a director on 2016-11-01
dot icon01/11/2016
Appointment of Mrs Victoria Hartley-Kite as a director on 2016-11-01
dot icon01/11/2016
Appointment of Mr John Leigh Copping as a director on 2016-11-01
dot icon01/11/2016
Appointment of Mrs Christine Cushing as a director on 2016-11-01
dot icon01/11/2016
Appointment of Miss Gurminder Kenth as a director on 2016-11-01
dot icon01/11/2016
Termination of appointment of Katie Kershaw as a director on 2016-11-01
dot icon25/10/2016
Termination of appointment of Andrew William Thomas Moody as a secretary on 2016-09-01
dot icon22/06/2016
Annual return made up to 2016-05-29 no member list
dot icon23/02/2016
Registered office address changed from , Planning Management 1 Lancaster Circus, Queensway, Birmingham, West Midlands, B4 7DJ to Birmingham Conservation Trust the Coffin Works 13-15 Fleet Street Birmingham B3 1JP on 2016-02-23
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon11/12/2015
Termination of appointment of Julia Carol Jones as a director on 2015-10-19
dot icon11/12/2015
Termination of appointment of Martin Gladstone Straker Welds as a director on 2015-10-19
dot icon01/12/2015
Termination of appointment of Helen Amy Shute as a director on 2015-10-19
dot icon06/07/2015
Resolutions
dot icon16/06/2015
Annual return made up to 2015-05-29 no member list
dot icon26/03/2015
Termination of appointment of Robert Anthony Beauchamp as a director on 2015-02-09
dot icon27/10/2014
Full accounts made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-05-29 no member list
dot icon30/04/2014
Director's details changed for Mrs Sally Louise Szarka on 2014-03-31
dot icon04/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon03/12/2013
Appointment of Miss Helen Amy Shute as a director
dot icon14/10/2013
Termination of appointment of Rachel Cockett as a director
dot icon01/10/2013
Amended accounts made up to 2012-03-31
dot icon16/07/2013
Appointment of Mrs Katie Kershaw as a director
dot icon16/07/2013
Appointment of Mr Shane Anthony Kelleher as a director
dot icon16/07/2013
Annual return made up to 2013-05-29 no member list
dot icon16/07/2013
Appointment of Cllr Martin Gladstone Straker Welds as a director
dot icon16/07/2013
Termination of appointment of Keith Linnecor as a director
dot icon16/07/2013
Appointment of Mrs Sally Louise Szarka as a director
dot icon16/07/2013
Appointment of Mr Kenneth Clive Fisher as a director
dot icon16/07/2013
Appointment of Mr Andrew William Thomas Moody as a director
dot icon16/07/2013
Appointment of Mr Andrew William Thomas Moody as a secretary
dot icon24/06/2013
Termination of appointment of Jason Ashman as a director
dot icon24/06/2013
Termination of appointment of Jason Ashman as a secretary
dot icon02/05/2013
Registration of charge 033806370003
dot icon07/03/2013
Termination of appointment of William Lilley as a director
dot icon05/02/2013
Amended accounts made up to 2012-03-31
dot icon29/01/2013
Appointment of Mrs Julia Carol Jones as a director
dot icon28/01/2013
Appointment of Cllr Keith William Linnecor as a director
dot icon28/01/2013
Appointment of Mr William Lilley as a director
dot icon28/01/2013
Appointment of Ms Rachel Stephany Cockett as a director
dot icon15/01/2013
Termination of appointment of Paula Smith as a director
dot icon15/01/2013
Appointment of Ms Jennifer Waugh as a director
dot icon15/01/2013
Termination of appointment of Leslie Sparks as a director
dot icon15/01/2013
Termination of appointment of Leigh Walker as a director
dot icon15/01/2013
Termination of appointment of Michael Sharpe as a director
dot icon15/01/2013
Termination of appointment of Nicholas Booth as a director
dot icon15/01/2013
Termination of appointment of Peter Douglasosborn as a director
dot icon04/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon04/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-05-29
dot icon03/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon18/06/2012
Appointment of Ms Carol Bowsher as a director
dot icon06/06/2012
Appointment of Miss Jennifer Jane Price as a director
dot icon30/05/2012
Appointment of Mr Jason Philip Ashman as a secretary
dot icon30/05/2012
Annual return made up to 2012-05-29 no member list
dot icon23/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/12/2011
Appointment of Mr Jason Philip Ashman as a director
dot icon06/12/2011
Termination of appointment of Joseph Holyoak as a director
dot icon06/12/2011
Termination of appointment of Alastair Davies as a director
dot icon06/12/2011
Termination of appointment of William Houle as a secretary
dot icon06/12/2011
Appointment of Mr Leigh Walker as a director
dot icon01/11/2011
Appointment of Mr Peter Ernest Douglasosborn as a director
dot icon31/05/2011
Annual return made up to 2011-05-29 no member list
dot icon31/05/2011
Appointment of Mr Michael John Sharpe as a director
dot icon31/05/2011
Termination of appointment of Peter Douglas Osborn as a director
dot icon03/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/12/2010
Appointment of Miss Jane Lindsay Arthur as a director
dot icon30/11/2010
Termination of appointment of Ann Levitt as a director
dot icon14/09/2010
Appointment of Councillor Peter Ernest Douglas Osborn as a director
dot icon24/08/2010
Director's details changed for Alastair Iain Davies on 2010-07-30
dot icon10/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/07/2010
Registered office address changed from , 12Th Floor Alpha Tower, Suffolk Street, Queensway, Birmingham, B1 1TU on 2010-07-26
dot icon26/07/2010
Annual return made up to 2010-05-29 no member list
dot icon26/07/2010
Termination of appointment of Ian Ward as a director
dot icon26/07/2010
Termination of appointment of Geoffrey Sutton as a director
dot icon26/07/2010
Director's details changed for Mr. Robert Anthony Beauchamp on 2009-10-01
dot icon26/07/2010
Director's details changed for Joseph Paul Holyoak on 2009-10-01
dot icon26/07/2010
Director's details changed for Ann Levitt on 2009-10-01
dot icon26/07/2010
Director's details changed for Mr. Nicholas David Booth on 2009-10-01
dot icon26/07/2010
Director's details changed for Leslie Thomas Sparks on 2009-10-01
dot icon26/07/2010
Director's details changed for Councillor Paula Smith on 2009-10-01
dot icon26/07/2010
Director's details changed for Alastair Iain Davies on 2009-10-01
dot icon18/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/06/2009
Annual return made up to 29/05/09
dot icon19/06/2009
Director appointed councillor ian antony ward
dot icon18/06/2009
Director appointed mr. Robert anthony beauchamp
dot icon18/06/2009
Appointment terminated director michael sharpe
dot icon12/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/12/2008
Director appointed mr geoffrey sutton
dot icon22/12/2008
Appointment terminated director margaret sutton
dot icon25/06/2008
Annual return made up to 29/05/08
dot icon25/06/2008
Director appointed councillor margaret sutton
dot icon25/06/2008
Director appointed councillor michael sharpe
dot icon25/06/2008
Appointment terminated director peter douglas osborn
dot icon14/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon07/11/2007
Director resigned
dot icon21/06/2007
Annual return made up to 29/05/07
dot icon21/06/2007
Secretary's particulars changed
dot icon10/02/2007
Director resigned
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon05/09/2006
New director appointed
dot icon13/07/2006
Annual return made up to 29/05/06
dot icon13/07/2006
Director resigned
dot icon13/07/2006
Director resigned
dot icon13/07/2006
New director appointed
dot icon12/01/2006
Full accounts made up to 2005-03-31
dot icon20/10/2005
Director resigned
dot icon20/10/2005
New director appointed
dot icon23/09/2005
Auditor's resignation
dot icon29/06/2005
Annual return made up to 29/05/05
dot icon12/01/2005
New director appointed
dot icon29/11/2004
Full accounts made up to 2004-03-31
dot icon04/08/2004
Annual return made up to 29/05/04
dot icon02/02/2004
Partial exemption accounts made up to 2003-03-31
dot icon01/08/2003
Annual return made up to 29/05/03
dot icon21/07/2003
New director appointed
dot icon21/07/2003
New director appointed
dot icon25/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon31/07/2002
New director appointed
dot icon22/07/2002
Annual return made up to 29/05/02
dot icon24/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon19/07/2001
Annual return made up to 29/05/01
dot icon23/08/2000
Accounts for a small company made up to 2000-03-31
dot icon11/07/2000
New director appointed
dot icon11/07/2000
New director appointed
dot icon11/07/2000
Annual return made up to 29/05/00
dot icon13/08/1999
Accounts for a small company made up to 1999-03-31
dot icon28/07/1999
New director appointed
dot icon15/07/1999
Annual return made up to 29/05/99
dot icon25/01/1999
Accounts for a small company made up to 1998-03-31
dot icon02/09/1998
Certificate of change of name
dot icon14/08/1998
New director appointed
dot icon14/08/1998
New director appointed
dot icon14/08/1998
Annual return made up to 29/05/98
dot icon13/08/1998
New director appointed
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New director appointed
dot icon29/07/1998
Accounting reference date shortened from 31/05/98 to 31/03/98
dot icon27/04/1998
New director appointed
dot icon27/04/1998
Director resigned
dot icon05/07/1997
New director appointed
dot icon05/07/1997
New director appointed
dot icon05/07/1997
New director appointed
dot icon05/07/1997
Director resigned
dot icon05/07/1997
Secretary resigned
dot icon05/07/1997
Registered office changed on 05/07/97 from: rutland house 148, edmund street, birmingham, B3 2JR
dot icon05/07/1997
New secretary appointed
dot icon17/06/1997
Memorandum and Articles of Association
dot icon17/06/1997
Resolutions
dot icon29/05/1997
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
29/05/2026
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

68
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Straker-Welds, Martin Gladstone
Director
15/07/2013 - 19/10/2015
5
Cushing, Christine
Director
01/11/2016 - 01/06/2023
4
Copping, John Leigh
Director
01/11/2016 - 23/10/2017
10
Fisher, Kenneth Clive
Director
15/07/2013 - 13/05/2019
11
Douglas-Osborn, Peter Ernest
Director
30/06/2011 - 25/05/2012
6

Persons with Significant Control

7
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 CONSERVATION TRUST

BIRMINGHAM CONSERVATION TRUST is an(a) Active company incorporated on 29/05/1997 with the registered office located at Birmingham Conservation Trust The Coffin Works, 13-15 Fleet Street, Birmingham B3 1JP. There are currently 7 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 CONSERVATION TRUST?

toggle

BIRMINGHAM CONSERVATION TRUST is currently Active. It was registered on 29/05/1997 .

Where is BIRMINGHAM CONSERVATION TRUST located?

toggle

BIRMINGHAM CONSERVATION TRUST is registered at Birmingham Conservation Trust The Coffin Works, 13-15 Fleet Street, Birmingham B3 1JP.

What does BIRMINGHAM CONSERVATION TRUST do?

toggle

BIRMINGHAM CONSERVATION TRUST operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM CONSERVATION TRUST?

toggle

The latest filing was on 28/12/2025: Total exemption full accounts made up to 2025-03-31.