BOTANICAL SOCIETY OF BRITAIN AND IRELAND

Register to unlock more data on OkredoRegister

BOTANICAL SOCIETY OF BRITAIN AND IRELAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08553976

Incorporation date

03/06/2013

Size

Small

Contacts

Registered address

Registered address

4 Moore Kingston Smith Llp, 4 Beaconsfield Road, St Albans, Hertfordshire AL1 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2013)
dot icon10/10/2025
Director's details changed for Kylie Nicole Jones on 2025-10-05
dot icon24/09/2025
Accounts for a small company made up to 2025-03-31
dot icon09/06/2025
Termination of appointment of Christopher John Miles as a director on 2024-11-21
dot icon09/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon13/01/2025
Registered office address changed from 4 Beaconsf Moore Kingston Smith Llp 4 Beaconsfield Road St Albans Herfortdshire AL1 3rd England to 4 Moore Kingston Smith Llp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2025-01-13
dot icon04/12/2024
Registered office address changed from Wmt Llp Chartered Accountants 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd England to 4 Beaconsf Moore Kingston Smith Llp 4 Beaconsfield Road St Albans Herfortdshire AL1 3rd on 2024-12-04
dot icon02/12/2024
Appointment of Dr Andrew John Lack as a director on 2024-11-21
dot icon02/12/2024
Appointment of Ms Susan Jane Oliver Edwards as a director on 2024-11-21
dot icon14/10/2024
Accounts for a small company made up to 2024-03-31
dot icon12/06/2024
Termination of appointment of Anthony David Thomas as a director on 2024-05-16
dot icon12/06/2024
Director's details changed for Dr Helena Jane Crouch on 2024-06-01
dot icon12/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon15/02/2024
Appointment of Mrs Kathleen Nicola Jayne Tainton as a director on 2024-01-19
dot icon15/02/2024
Appointment of Mr Richard John Allanach as a director on 2024-01-06
dot icon18/01/2024
Registered office address changed from 28 Chipchase Grove Durham DH1 3FA England to Wmt Llp Chartered Accountants 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2024-01-18
dot icon23/11/2023
Termination of appointment of Steven Gater as a secretary on 2023-11-16
dot icon23/11/2023
Termination of appointment of Christine Margaret Cheffings as a director on 2023-11-16
dot icon23/11/2023
Termination of appointment of Steven Gater as a director on 2023-11-16
dot icon23/11/2023
Appointment of Dr Trevor Dines as a director on 2023-11-16
dot icon07/11/2023
Accounts for a small company made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon31/03/2023
Appointment of Dr Maria Long as a director on 2023-03-21
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2022
Director's details changed for Kylie Nicole Jones on 2022-11-29
dot icon28/11/2022
Appointment of Prof Peter Hollingsworth as a director on 2022-11-17
dot icon25/11/2022
Termination of appointment of Paul Richard Bisson as a director on 2022-11-17
dot icon25/11/2022
Termination of appointment of Mick John Crawley as a director on 2022-11-17
dot icon25/11/2022
Termination of appointment of Arthur Ian Denholm as a director on 2022-11-17
dot icon25/11/2022
Termination of appointment of John Stuart Faulkner as a director on 2022-11-17
dot icon25/11/2022
Appointment of Mr Barry O'kane as a director on 2022-11-17
dot icon14/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon29/11/2021
Appointment of Kylie Nicole Jones as a director on 2021-11-19
dot icon29/11/2021
Termination of appointment of Alastair Hugh Fitter as a director on 2021-11-19
dot icon24/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/07/2021
Director's details changed for Dr Helena Jane Crouch on 2021-07-05
dot icon05/07/2021
Appointment of Dr Helena Jane Crouch as a director on 2021-06-22
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon12/04/2021
Notification of a person with significant control statement
dot icon08/04/2021
Withdrawal of a person with significant control statement on 2021-04-08
dot icon29/01/2021
Director's details changed for Dr Steven Gater on 2021-01-29
dot icon29/01/2021
Secretary's details changed for Dr Steven Gater on 2021-01-29
dot icon29/01/2021
Registered office address changed from 29 West Farm Court Broompark Durham DH7 7RN England to 28 Chipchase Grove Durham DH1 3FA on 2021-01-29
dot icon29/01/2021
Notification of a person with significant control statement
dot icon29/01/2021
Cessation of Jane Ashley Houldsworth as a person with significant control on 2021-01-22
dot icon12/01/2021
Memorandum and Articles of Association
dot icon14/12/2020
Memorandum and Articles of Association
dot icon30/11/2020
Appointment of Dr Mary Dean as a director on 2020-11-21
dot icon08/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/07/2020
Termination of appointment of Susanna Helen Reece as a director on 2020-06-30
dot icon04/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon04/12/2019
Appointment of Dr Steven Gater as a director on 2019-12-03
dot icon04/12/2019
Termination of appointment of Delyth Williams as a director on 2019-11-23
dot icon15/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/10/2019
Appointment of Ms Susanna Helen Reece as a director on 2019-10-01
dot icon02/10/2019
Termination of appointment of Sarah Whild as a director on 2019-09-09
dot icon26/06/2019
Director's details changed for Dr Arthur Ian Denholm on 2019-06-25
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon24/04/2019
Registered office address changed from 4 High Firs Crescent Harpenden Hertfordshire AL5 1NA United Kingdom to 29 West Farm Court Broompark Durham DH7 7RN on 2019-04-24
dot icon28/11/2018
Appointment of Dr Steven Gater as a secretary on 2018-11-23
dot icon28/11/2018
Termination of appointment of Clive Martin Lovatt as a secretary on 2018-11-23
dot icon11/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/07/2018
Registered office address changed from 57 Walton Road Shirehampton Bristol BS11 9TA to 4 High Firs Crescent Harpenden Hertfordshire AL5 1NA on 2018-07-09
dot icon04/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon12/12/2017
Appointment of Dr Sandra Knapp as a director on 2017-11-25
dot icon12/12/2017
Appointment of Mr Anthony David Thomas as a director on 2017-11-25
dot icon11/12/2017
Appointment of Professor Alastair Hugh Fitter as a director on 2017-11-25
dot icon08/12/2017
Appointment of Dr John Stuart Faulkner as a director on 2017-11-25
dot icon06/12/2017
Appointment of Dr Christopher John Miles as a director on 2017-11-25
dot icon27/11/2017
Termination of appointment of David Anthony Pearman as a director on 2017-11-25
dot icon27/11/2017
Termination of appointment of Chris Metherell as a director on 2017-11-25
dot icon16/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/07/2017
Director's details changed for Mr Paul Richard Bisson on 2017-07-03
dot icon14/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon10/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-06-03 no member list
dot icon25/05/2016
Appointment of Mr Paul Richard Bisson as a director on 2016-05-25
dot icon22/02/2016
Termination of appointment of Antony George Patrick Timmins as a director on 2016-01-27
dot icon22/12/2015
Resolutions
dot icon30/11/2015
Termination of appointment of Terence Swainbank as a director on 2015-11-28
dot icon30/11/2015
Termination of appointment of Lynne Farrell as a director on 2015-11-28
dot icon24/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/07/2015
Director's details changed for Mr Terence Swainbank on 2015-07-01
dot icon03/06/2015
Annual return made up to 2015-06-03 no member list
dot icon08/01/2015
Appointment of Mr Terence Swainbank as a director on 2014-12-10
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon11/12/2014
Appointment of Dr Christine Margaret Cheffings as a director on 2014-11-22
dot icon18/06/2014
Annual return made up to 2014-06-03 no member list
dot icon04/04/2014
Termination of appointment of Ian Bonner as a director
dot icon11/11/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon11/11/2013
Memorandum and Articles of Association
dot icon11/11/2013
Resolutions
dot icon13/09/2013
Appointment of Mrs Delyth Williams as a director
dot icon11/09/2013
Appointment of Professor Michael John Crawley as a director
dot icon11/09/2013
Current accounting period shortened from 2014-06-30 to 2013-12-31
dot icon11/09/2013
Appointment of Mr Chris Metherell as a director
dot icon03/06/2013
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
07/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollingsworth, Peter, Prof
Director
17/11/2022 - Present
1
O'kane, Barry
Director
17/11/2022 - Present
4
Edwards, Susan Jane Oliver
Director
21/11/2024 - Present
4
Gater, Steven, Dr
Director
03/12/2019 - 16/11/2023
6
Thomas, Anthony David
Director
25/11/2017 - 16/05/2024
5

Persons with Significant Control

3
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 BOTANICAL SOCIETY OF BRITAIN AND IRELAND

BOTANICAL SOCIETY OF BRITAIN AND IRELAND is an(a) Active company incorporated on 03/06/2013 with the registered office located at 4 Moore Kingston Smith Llp, 4 Beaconsfield Road, St Albans, Hertfordshire AL1 3RD. There are currently 12 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 BOTANICAL SOCIETY OF BRITAIN AND IRELAND?

toggle

BOTANICAL SOCIETY OF BRITAIN AND IRELAND is currently Active. It was registered on 03/06/2013 .

Where is BOTANICAL SOCIETY OF BRITAIN AND IRELAND located?

toggle

BOTANICAL SOCIETY OF BRITAIN AND IRELAND is registered at 4 Moore Kingston Smith Llp, 4 Beaconsfield Road, St Albans, Hertfordshire AL1 3RD.

What does BOTANICAL SOCIETY OF BRITAIN AND IRELAND do?

toggle

BOTANICAL SOCIETY OF BRITAIN AND IRELAND operates in the Publishing of learned journals (58.14/1 - SIC 2007) sector.

What is the latest filing for BOTANICAL SOCIETY OF BRITAIN AND IRELAND?

toggle

The latest filing was on 10/10/2025: Director's details changed for Kylie Nicole Jones on 2025-10-05.