BRITISH NATURALISTS' ASSOCIATION

Register to unlock more data on OkredoRegister

BRITISH NATURALISTS' ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02119195

Incorporation date

02/04/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1987)
dot icon21/04/2026
Termination of appointment of Simon Christopher Jones as a director on 2026-04-20
dot icon06/03/2026
Director's details changed for Mr. Michael Richard Demidecki-Demidowicz on 2026-03-02
dot icon06/03/2026
Change of details for Mr. Michael Richard Demidecki-Demidowicz as a person with significant control on 2026-03-02
dot icon03/02/2026
Termination of appointment of Endymion Beer as a director on 2026-02-03
dot icon22/10/2025
Director's details changed for Ms Stephanie Vivienne Louisa Holt on 2025-10-21
dot icon11/09/2025
Director's details changed for Mr. Michael Richard Demidecki-Demidowicz on 2025-09-11
dot icon05/09/2025
Director's details changed for Mr. Paul Anthony Joseph Guymer on 2025-09-02
dot icon29/04/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon22/04/2025
Director's details changed for Mr. Paul Anthony Joseph Guymer on 2025-04-22
dot icon07/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/04/2025
Director's details changed for Ms Stephanie Vivienne Louisa Holt on 2025-03-31
dot icon07/11/2024
Appointment of Mr. Paul Anthony Joseph Guymer as a director on 2024-11-07
dot icon29/09/2024
Termination of appointment of Neil David Redgate as a director on 2024-09-29
dot icon27/06/2024
Director's details changed for Mr. Neil David Redgate on 2024-06-22
dot icon25/06/2024
Director's details changed for Mr John William Curwen on 2024-06-22
dot icon01/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon23/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/01/2024
Appointment of Mr. Simon Christopher Jones as a director on 2024-01-25
dot icon17/11/2023
Director's details changed for Miss Endymion Beer on 2023-09-15
dot icon15/11/2023
Termination of appointment of Thomas John Thomas as a director on 2023-10-28
dot icon15/11/2023
Director's details changed for Dr Christopher Charles Gibson on 2023-10-28
dot icon29/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/10/2022
Director's details changed for Ms Stephanie Vivienne Louisa Holt on 2022-10-07
dot icon18/10/2022
Director's details changed for Mr. Mark Dudley on 2022-09-26
dot icon12/09/2022
Director's details changed for Mr John William Curwen on 2022-09-05
dot icon12/09/2022
Register inspection address has been changed from 9 Lewes Mews Arundel Place Brighton BN2 1GR England to 9 Lewes Mews Arundel Place Brighton BN2 1GR
dot icon12/09/2022
Register inspection address has been changed from 3 Graham Avenue Brighton BN1 8HA England to 9 Lewes Mews Arundel Place Brighton BN2 1GR
dot icon09/09/2022
Change of details for Mr John William Curwen as a person with significant control on 2022-09-05
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/11/2021
Memorandum and Articles of Association
dot icon16/11/2021
Resolutions
dot icon10/11/2021
Director's details changed for Mr. Steven Rutherford on 2021-10-04
dot icon10/11/2021
Director's details changed for Mr John William Curwen on 2021-10-20
dot icon10/11/2021
Register inspection address has been changed from 1 Holwell Court Holwell Hatfield Hertfordshire AL9 5RL England to 3 Graham Avenue Brighton BN1 8HA
dot icon10/11/2021
Change of details for Mr. Steven Rutherford as a person with significant control on 2021-10-04
dot icon01/10/2021
Director's details changed for Mr John William Curwen on 2021-09-27
dot icon13/09/2021
Appointment of Ms Stephanie Vivienne Louisa Holt as a director on 2021-09-13
dot icon28/07/2021
Appointment of Miss Endymion Beer as a director on 2021-07-24
dot icon03/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/06/2021
Termination of appointment of Maureen Rosalie Norrington as a director on 2021-06-23
dot icon27/06/2021
Termination of appointment of Maureen Rosalie Norrington as a secretary on 2021-06-23
dot icon05/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon04/05/2021
Secretary's details changed for Maureen Rosaline Morrington on 2021-05-04
dot icon06/10/2020
Memorandum and Articles of Association
dot icon06/10/2020
Resolutions
dot icon28/09/2020
Termination of appointment of Bryan Robert Sherwood as a director on 2020-09-26
dot icon06/05/2020
Register(s) moved to registered inspection location 1 Holwell Court Holwell Hatfield Hertfordshire AL9 5RL
dot icon06/05/2020
Registered office address changed from 27 Old Gloucester Street 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 2020-05-06
dot icon06/05/2020
Registered office address changed from The Cedars 68 Grove Road Tring Herts HP23 5PB England to 27 Old Gloucester Street 27 Old Gloucester Street London WC1N 3AX on 2020-05-06
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon27/04/2020
Register(s) moved to registered inspection location 1 Holwell Court Holwell Hatfield Hertfordshire AL9 5RL
dot icon27/04/2020
Register inspection address has been changed to 1 Holwell Court Holwell Hatfield Hertfordshire AL9 5RL
dot icon16/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/10/2019
Appointment of Mr. Neil David Redgate as a director on 2019-10-15
dot icon27/06/2019
Termination of appointment of Joseph Michael Gray as a director on 2019-06-26
dot icon27/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/04/2019
Notification of Steven Rutherford as a person with significant control on 2019-04-09
dot icon10/04/2019
Cessation of Roger Keith Tabor as a person with significant control on 2019-04-09
dot icon01/03/2019
Appointment of Mr. Mark Dudley as a director on 2019-02-26
dot icon11/10/2018
Appointment of Mr. Joseph Michael Gray as a director on 2018-10-09
dot icon10/10/2018
Termination of appointment of Roger Keith Tabor as a director on 2018-10-09
dot icon03/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon26/02/2018
Registered office address changed from Taxi House 11 Woodfield Road London W9 2BA to The Cedars 68 Grove Road Tring Herts HP23 5PB on 2018-02-26
dot icon28/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon26/04/2017
Total exemption full accounts made up to 2016-09-30
dot icon20/04/2017
Termination of appointment of Gerald James Wallace Wilkinson as a director on 2017-04-17
dot icon27/02/2017
Appointment of Mr Roy Leslie Stewart as a director on 2017-02-16
dot icon25/02/2017
Appointment of Mr. Steven Rutherford as a director on 2017-02-16
dot icon11/02/2017
Termination of appointment of Barry Kaufmann Wright as a director on 2016-12-27
dot icon03/01/2017
Appointment of Dr Christopher Charles Gibson as a director on 2016-11-24
dot icon15/07/2016
Termination of appointment of David Peter Meanwell as a director on 2016-07-09
dot icon30/04/2016
Annual return made up to 2016-04-25 no member list
dot icon30/03/2016
Total exemption full accounts made up to 2015-09-30
dot icon20/05/2015
Annual return made up to 2015-04-25 no member list
dot icon28/04/2015
Register inspection address has been changed to C/O Mr. John Curwen 1 Holwell Court Hertford Road Hatfield Hertfordshire AL9 5RE
dot icon10/03/2015
Total exemption full accounts made up to 2014-09-30
dot icon06/05/2014
Annual return made up to 2014-04-25 no member list
dot icon06/05/2014
Director's details changed for John William Curwen on 2014-04-25
dot icon06/05/2014
Secretary's details changed for Maureen Rosaline Morrington on 2014-04-25
dot icon09/04/2014
Total exemption full accounts made up to 2013-09-30
dot icon11/12/2013
Termination of appointment of Yvonne Griffiths as a director
dot icon26/11/2013
Appointment of Maureen Rosaline Morrington as a secretary
dot icon22/11/2013
Termination of appointment of Sharon Ward as a secretary
dot icon22/05/2013
Annual return made up to 2013-04-25 no member list
dot icon01/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon07/08/2012
Appointment of Thomas John Thomas as a director
dot icon06/05/2012
Annual return made up to 2012-04-25 no member list
dot icon04/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon12/08/2011
Appointment of Mr David Peter Meanwell as a director
dot icon23/05/2011
Annual return made up to 2011-04-25 no member list
dot icon23/05/2011
Director's details changed for Mr Roger Keith Tabor on 2010-08-31
dot icon08/04/2011
Total exemption full accounts made up to 2010-09-30
dot icon18/01/2011
Appointment of Bryan Robert Sherwood as a director
dot icon03/08/2010
Termination of appointment of John Heap as a director
dot icon07/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon17/05/2010
Annual return made up to 2010-04-25 no member list
dot icon17/05/2010
Director's details changed for Mr Roger Keith Tabor on 2010-04-25
dot icon17/05/2010
Director's details changed for John Harold Heap on 2010-04-25
dot icon17/05/2010
Director's details changed for Barry Kaufmann Wright on 2010-04-25
dot icon17/05/2010
Director's details changed for Michael Richard Demidecki-Demidowicz on 2010-04-25
dot icon17/05/2010
Director's details changed for Gerald James Wallace Wilkinson on 2010-04-25
dot icon17/05/2010
Secretary's details changed for Sharon Denise Ward on 2009-10-26
dot icon17/05/2010
Director's details changed for Yvonne Hilda Griffiths on 2010-04-25
dot icon17/05/2010
Director's details changed for Mrs Maureen Rosalie Norrington on 2010-04-01
dot icon01/12/2009
Termination of appointment of Brian Mclelland as a director
dot icon25/11/2009
Appointment of Gerald James Wallace Wilkinson as a director
dot icon13/11/2009
Termination of appointment of a director
dot icon21/10/2009
Termination of appointment of Trevor Burbidge as a director
dot icon28/05/2009
Annual return made up to 25/04/09
dot icon28/05/2009
Director's change of particulars / maureen norrington / 25/04/2009
dot icon28/05/2009
Location of register of members
dot icon22/05/2009
Partial exemption accounts made up to 2008-09-30
dot icon06/04/2009
Director appointed barry kaufmann wright
dot icon23/07/2008
Appointment terminated director thomas thomas
dot icon20/05/2008
Partial exemption accounts made up to 2007-09-30
dot icon16/05/2008
Annual return made up to 25/04/08
dot icon02/06/2007
Partial exemption accounts made up to 2006-09-30
dot icon02/06/2007
Annual return made up to 25/04/07
dot icon11/10/2006
New director appointed
dot icon31/08/2006
Director resigned
dot icon18/07/2006
New director appointed
dot icon30/05/2006
New secretary appointed
dot icon30/05/2006
Secretary resigned
dot icon30/05/2006
Director resigned
dot icon30/05/2006
Director resigned
dot icon26/05/2006
Partial exemption accounts made up to 2005-09-30
dot icon26/05/2006
Annual return made up to 25/04/06
dot icon03/06/2005
Annual return made up to 25/04/05
dot icon23/05/2005
Resolutions
dot icon28/04/2005
New director appointed
dot icon22/02/2005
Total exemption full accounts made up to 2004-09-30
dot icon14/12/2004
Director's particulars changed
dot icon25/10/2004
Director's particulars changed
dot icon17/05/2004
Annual return made up to 25/04/04
dot icon17/05/2004
Director resigned
dot icon17/05/2004
Director resigned
dot icon17/05/2004
Director resigned
dot icon12/01/2004
Total exemption full accounts made up to 2003-09-30
dot icon17/11/2003
New director appointed
dot icon29/10/2003
Director resigned
dot icon08/10/2003
New director appointed
dot icon18/05/2003
Resolutions
dot icon13/05/2003
Annual return made up to 25/04/03
dot icon08/04/2003
Director's particulars changed
dot icon28/03/2003
Full accounts made up to 2002-09-30
dot icon16/09/2002
New director appointed
dot icon13/05/2002
Full accounts made up to 2001-09-30
dot icon13/05/2002
Annual return made up to 25/04/02
dot icon10/01/2002
Director resigned
dot icon09/05/2001
Full accounts made up to 2000-09-30
dot icon09/05/2001
Director's particulars changed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
Annual return made up to 25/04/01
dot icon27/04/2000
Full accounts made up to 1999-09-30
dot icon27/04/2000
Annual return made up to 25/04/00
dot icon16/05/1999
New director appointed
dot icon14/05/1999
New director appointed
dot icon14/05/1999
Full accounts made up to 1998-09-30
dot icon14/05/1999
Annual return made up to 25/04/99
dot icon11/05/1999
New director appointed
dot icon11/05/1999
New director appointed
dot icon10/04/1999
Director resigned
dot icon10/04/1999
Director resigned
dot icon18/09/1998
New director appointed
dot icon14/05/1998
Director's particulars changed
dot icon14/05/1998
Full accounts made up to 1997-09-30
dot icon14/05/1998
Annual return made up to 25/04/98
dot icon14/04/1998
New secretary appointed
dot icon14/04/1998
New director appointed
dot icon14/04/1998
Director's particulars changed
dot icon14/04/1998
Secretary resigned
dot icon11/12/1997
Director resigned
dot icon12/05/1997
Annual return made up to 25/04/97
dot icon12/05/1997
Full accounts made up to 1996-09-30
dot icon03/05/1997
New secretary appointed
dot icon03/05/1997
Secretary resigned
dot icon03/05/1997
Director resigned
dot icon03/05/1997
Director resigned
dot icon11/10/1996
New director appointed
dot icon16/05/1996
Full accounts made up to 1995-09-30
dot icon16/05/1996
Annual return made up to 25/04/96
dot icon11/12/1995
Director resigned
dot icon04/05/1995
Full accounts made up to 1994-09-30
dot icon04/05/1995
Annual return made up to 25/04/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/04/1994
Full accounts made up to 1993-09-30
dot icon29/04/1994
Annual return made up to 25/04/94
dot icon29/04/1994
New director appointed
dot icon09/03/1994
New director appointed
dot icon20/01/1994
Director's particulars changed
dot icon29/07/1993
Director's particulars changed
dot icon20/05/1993
Full accounts made up to 1992-09-30
dot icon20/05/1993
Annual return made up to 04/05/93
dot icon17/05/1993
New director appointed
dot icon30/04/1993
Director's particulars changed
dot icon19/03/1993
Director's particulars changed
dot icon19/03/1993
Director's particulars changed
dot icon14/05/1992
Full accounts made up to 1991-09-30
dot icon14/05/1992
Annual return made up to 04/05/92
dot icon01/05/1992
Director resigned
dot icon01/05/1992
Director resigned
dot icon01/05/1992
Director's particulars changed
dot icon06/01/1992
Director's particulars changed
dot icon06/01/1992
Director's particulars changed
dot icon03/06/1991
Auditor's resignation
dot icon03/06/1991
Full accounts made up to 1990-09-30
dot icon03/06/1991
Annual return made up to 04/05/91
dot icon11/05/1990
Annual return made up to 04/05/90
dot icon11/05/1990
Full accounts made up to 1989-09-30
dot icon11/05/1990
Registered office changed on 11/05/90 from: 19 alexandra road hemel hempstead herts HP2 5BT
dot icon27/04/1990
Director resigned
dot icon27/04/1990
Director resigned
dot icon11/12/1989
New director appointed
dot icon15/05/1989
Full accounts made up to 1988-09-30
dot icon15/05/1989
Annual return made up to 26/04/89
dot icon01/02/1989
New director appointed
dot icon14/12/1988
New director appointed
dot icon06/12/1988
Director resigned
dot icon16/05/1988
Accounts made up to 1987-10-15
dot icon16/05/1988
Annual return made up to 27/04/88
dot icon14/04/1988
New director appointed
dot icon08/04/1988
Accounting reference date shortened from 15/10 to 30/09
dot icon30/03/1988
Director's particulars changed
dot icon17/08/1987
Director's particulars changed
dot icon09/07/1987
New director appointed
dot icon01/07/1987
Registered office changed on 01/07/87 from: 48 russell way higham ferrers northamptonshire NN9 8EJ
dot icon01/07/1987
Accounting reference date notified as 15/10
dot icon01/05/1987
New director appointed
dot icon28/04/1987
Location of register of members
dot icon06/04/1987
Company type changed from pri to PRI30
dot icon02/04/1987
Incorporation
dot icon02/04/1987
Incorporation
dot icon02/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curwen, John William
Director
06/11/2003 - Present
10
Thomas, Thomas John
Director
14/07/2012 - 28/10/2023
-
Gibson, Christopher Charles, Dr
Director
24/11/2016 - Present
-
Beer, Endymion
Director
24/07/2021 - 03/02/2026
-
Jones, Simon Christopher, Mr.
Director
25/01/2024 - 20/04/2026
-

Persons with Significant Control

4
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 BRITISH NATURALISTS' ASSOCIATION

BRITISH NATURALISTS' ASSOCIATION is an(a) Active company incorporated on 02/04/1987 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. 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 BRITISH NATURALISTS' ASSOCIATION?

toggle

BRITISH NATURALISTS' ASSOCIATION is currently Active. It was registered on 02/04/1987 .

Where is BRITISH NATURALISTS' ASSOCIATION located?

toggle

BRITISH NATURALISTS' ASSOCIATION is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does BRITISH NATURALISTS' ASSOCIATION do?

toggle

BRITISH NATURALISTS' ASSOCIATION operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for BRITISH NATURALISTS' ASSOCIATION?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Simon Christopher Jones as a director on 2026-04-20.