BUILT ENVIRONMENT SCHOOLS TRUST LTD

Register to unlock more data on OkredoRegister

BUILT ENVIRONMENT SCHOOLS TRUST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02117198

Incorporation date

30/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Bramble Rise, Cobham, Surrey KT11 2HPCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1987)
dot icon17/03/2026
Registered office address changed from 75 Meadway Drive Horsell Woking GU21 4TF England to 12 Bramble Rise Cobham Surrey KT11 2HP on 2026-03-17
dot icon23/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon28/07/2025
Memorandum and Articles of Association
dot icon22/07/2025
Resolutions
dot icon06/06/2025
Confirmation statement made on 2025-05-28 with updates
dot icon25/03/2025
Appointment of Miss Annabel Huffer as a director on 2025-03-19
dot icon28/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon08/11/2024
Certificate of change of name
dot icon25/07/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon11/04/2024
Micro company accounts made up to 2023-07-31
dot icon27/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon10/05/2023
Termination of appointment of Bola Akinwale Abisogun as a director on 2023-05-01
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon30/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon05/05/2022
Accounts for a small company made up to 2021-07-31
dot icon08/11/2021
Statement of company's objects
dot icon08/11/2021
Memorandum and Articles of Association
dot icon28/05/2021
Registered office address changed from C/O Ucem, Horizons 60 Queens Road Reading RG1 4BS England to 75 Meadway Drive Horsell Woking GU21 4TF on 2021-05-28
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon11/05/2021
Accounts for a small company made up to 2020-07-31
dot icon22/01/2021
Termination of appointment of Ashley Paul Wheaton as a director on 2020-12-31
dot icon04/11/2020
Director's details changed for Mr Bola Akinwale Abisogun on 2020-10-12
dot icon04/11/2020
Appointment of Mr Bola Akinwale Abisogun as a director on 2020-10-12
dot icon25/08/2020
Termination of appointment of Amanda Georgina Clack as a director on 2020-07-31
dot icon30/07/2020
Full accounts made up to 2019-07-31
dot icon08/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon04/12/2019
Appointment of Mr Stephen Downs Bartle as a director on 2019-11-21
dot icon04/12/2019
Termination of appointment of Wendy Victoria Finlay as a director on 2019-11-21
dot icon10/07/2019
Appointment of Ms Amanda Georgina Clack as a director on 2019-03-27
dot icon02/07/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon01/07/2019
Termination of appointment of Paul Basham as a secretary on 2018-12-09
dot icon01/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon26/09/2018
Termination of appointment of Kevin Arnold as a director on 2018-09-25
dot icon05/07/2018
Appointment of Mr Paul Basham as a secretary on 2018-07-05
dot icon05/07/2018
Current accounting period shortened from 2018-08-31 to 2018-07-31
dot icon05/07/2018
Registered office address changed from 1 Fore Street London EC2Y 5EJ England to C/O Ucem, Horizons 60 Queens Road Reading RG1 4BS on 2018-07-05
dot icon06/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon02/02/2018
Full accounts made up to 2017-08-31
dot icon06/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon23/05/2017
Full accounts made up to 2016-08-31
dot icon20/04/2017
Termination of appointment of Mark Jonathan Powell as a director on 2017-03-16
dot icon20/04/2017
Termination of appointment of Kevin Jon Newton as a director on 2017-03-16
dot icon20/04/2017
Termination of appointment of Paul Angelo Pasquale Cacchioli as a director on 2017-03-16
dot icon20/04/2017
Termination of appointment of Cheryl Miller as a director on 2017-03-16
dot icon20/04/2017
Termination of appointment of James Robert Bryer as a director on 2017-03-16
dot icon20/04/2017
Termination of appointment of Richard Carter as a director on 2017-03-16
dot icon20/04/2017
Appointment of Mr Ashley Paul Wheaton as a director on 2017-03-13
dot icon20/04/2017
Appointment of Dr Wendy Victoria Finlay as a director on 2017-03-13
dot icon06/01/2017
Previous accounting period extended from 2016-07-31 to 2016-08-31
dot icon20/07/2016
Annual return made up to 2016-05-28 no member list
dot icon26/04/2016
Total exemption full accounts made up to 2015-07-31
dot icon08/04/2016
Registered office address changed from C/O Kreston Reeves Llp Third Floor 24 Chiswell Street London EC1Y 4YX England to 1 Fore Street London EC2Y 5EJ on 2016-04-08
dot icon11/03/2016
Registered office address changed from C/O Kreston Reeves Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to C/O Kreston Reeves Llp Third Floor 24 Chiswell Street London EC1Y 4YX on 2016-03-11
dot icon29/06/2015
Annual return made up to 2015-05-28 no member list
dot icon24/06/2015
Termination of appointment of David James Skinsley as a director on 2015-04-15
dot icon24/06/2015
Termination of appointment of Neal Scott Pickering as a director on 2014-09-17
dot icon24/06/2015
Termination of appointment of Robert John French as a director on 2014-09-17
dot icon24/06/2015
Registered office address changed from C/O Reeves Montague Place Quayside, Chatham Maritime Chatham Kent ME4 4QU to C/O Kreston Reeves Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 2015-06-24
dot icon24/06/2015
Appointment of Mr Kevin Jon Newton as a director on 2015-05-19
dot icon11/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon30/07/2014
Annual return made up to 2014-05-28 no member list
dot icon30/07/2014
Director's details changed for Richard Carter on 2014-05-28
dot icon30/07/2014
Director's details changed for Mr James Robert Bryer on 2013-09-18
dot icon30/07/2014
Appointment of Mr James Robert Bryer as a director on 2013-09-18
dot icon30/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon29/05/2013
Annual return made up to 2013-05-28 no member list
dot icon28/05/2013
Director's details changed for Ms Cheryl Kirsh on 2013-04-21
dot icon25/03/2013
Total exemption full accounts made up to 2012-07-31
dot icon25/06/2012
Annual return made up to 2012-05-27 no member list
dot icon25/06/2012
Registered office address changed from 16Th Floor Tower Building 11 York Road Waterloo London SE1 7NX on 2012-06-25
dot icon25/06/2012
Appointment of David James Skinsley as a director
dot icon25/06/2012
Appointment of Mr Paul Angelo Pasquale Cacchioli as a director
dot icon18/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon02/02/2012
Termination of appointment of Richard Carter as a secretary
dot icon02/02/2012
Termination of appointment of Roger Southam as a director
dot icon02/02/2012
Termination of appointment of Paul Cacchioli as a director
dot icon02/02/2012
Appointment of Ms Cheryl Kirsh as a director
dot icon06/01/2012
Termination of appointment of Kevin Mcgrath as a director
dot icon22/12/2011
Resignation of an auditor
dot icon12/12/2011
Auditor's resignation
dot icon08/06/2011
Annual return made up to 2011-05-27 no member list
dot icon03/05/2011
Full accounts made up to 2010-07-31
dot icon02/02/2011
Appointment of Mr Mark Jonathan Powell as a director
dot icon02/02/2011
Termination of appointment of Steven Norris as a director
dot icon25/11/2010
Termination of appointment of Rachel Puzey as a director
dot icon26/08/2010
Termination of appointment of Benjamin Elder as a director
dot icon02/07/2010
Appointment of Mr Benjamin Lee Elder as a director
dot icon07/06/2010
Annual return made up to 2010-05-27 no member list
dot icon07/06/2010
Director's details changed for Kevin Arnold on 2010-05-26
dot icon07/06/2010
Director's details changed for Robert John French on 2010-05-26
dot icon07/06/2010
Director's details changed for Neal Scott Pickering on 2010-05-26
dot icon07/06/2010
Director's details changed for Richard Carter on 2010-05-26
dot icon07/06/2010
Director's details changed for Antonia Denise Belcher on 2010-05-26
dot icon07/06/2010
Director's details changed for Paul Angelo Pasquale Cacchioli on 2010-05-26
dot icon20/05/2010
Full accounts made up to 2009-07-31
dot icon08/12/2009
Auditor's resignation
dot icon16/11/2009
Appointment of Rachel Elizabeth Puzey as a director
dot icon14/08/2009
Director appointed robert john french
dot icon29/05/2009
Annual return made up to 27/05/09
dot icon02/03/2009
Full accounts made up to 2008-07-31
dot icon30/05/2008
Annual return made up to 27/05/08
dot icon30/05/2008
Appointment terminated director james martin
dot icon14/04/2008
Full accounts made up to 2007-07-31
dot icon03/03/2008
Appointment terminated director claire nowell
dot icon26/06/2007
Annual return made up to 27/05/07
dot icon12/04/2007
New director appointed
dot icon22/03/2007
New director appointed
dot icon29/01/2007
Full accounts made up to 2006-07-31
dot icon12/09/2006
New director appointed
dot icon31/07/2006
Registered office changed on 31/07/06 from: hope house 45 great peter street london SW1P 3LT
dot icon18/07/2006
New director appointed
dot icon21/06/2006
Annual return made up to 27/05/06
dot icon03/03/2006
Registered office changed on 03/03/06 from: 35 new broad street london EC2M 1NH
dot icon16/02/2006
Full accounts made up to 2005-07-31
dot icon03/02/2006
Registered office changed on 03/02/06 from: 9 bentinck street london W1M 5RP
dot icon31/01/2006
Certificate of change of name
dot icon21/12/2005
Director resigned
dot icon09/12/2005
New director appointed
dot icon08/08/2005
New director appointed
dot icon27/07/2005
Director resigned
dot icon13/06/2005
Annual return made up to 27/05/05
dot icon24/02/2005
Director resigned
dot icon18/01/2005
Accounting reference date extended from 31/03/05 to 31/07/05
dot icon15/12/2004
New secretary appointed
dot icon15/12/2004
Director resigned
dot icon31/08/2004
New director appointed
dot icon12/08/2004
New director appointed
dot icon22/07/2004
Full accounts made up to 2004-03-31
dot icon20/07/2004
Annual return made up to 27/05/04
dot icon03/06/2004
Director resigned
dot icon21/05/2004
Director resigned
dot icon21/05/2004
Director resigned
dot icon15/04/2004
New director appointed
dot icon27/11/2003
New director appointed
dot icon20/07/2003
Full accounts made up to 2003-03-31
dot icon03/07/2003
New director appointed
dot icon24/06/2003
Annual return made up to 27/05/03
dot icon12/02/2003
Resolutions
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon30/05/2002
Annual return made up to 27/05/02
dot icon24/01/2002
Full accounts made up to 2001-03-31
dot icon02/01/2002
New director appointed
dot icon10/08/2001
Annual return made up to 27/05/01
dot icon11/08/2000
New director appointed
dot icon28/07/2000
Full accounts made up to 2000-03-31
dot icon27/07/2000
Annual return made up to 27/05/00
dot icon23/01/2000
New director appointed
dot icon23/07/1999
Annual return made up to 27/05/99
dot icon24/06/1999
Full accounts made up to 1999-03-31
dot icon22/04/1999
New director appointed
dot icon17/08/1998
Full accounts made up to 1998-03-31
dot icon22/06/1998
Annual return made up to 27/05/98
dot icon21/10/1997
New director appointed
dot icon21/10/1997
New director appointed
dot icon21/10/1997
New director appointed
dot icon21/10/1997
New director appointed
dot icon20/07/1997
Annual return made up to 27/05/97
dot icon08/07/1997
Full accounts made up to 1997-03-31
dot icon01/07/1996
Full accounts made up to 1996-03-31
dot icon01/07/1996
New secretary appointed;new director appointed
dot icon01/07/1996
Annual return made up to 07/05/96
dot icon03/08/1995
Certificate of change of name
dot icon29/06/1995
New director appointed
dot icon29/06/1995
New director appointed
dot icon29/06/1995
New director appointed
dot icon29/06/1995
New director appointed
dot icon29/06/1995
New director appointed
dot icon29/06/1995
Full accounts made up to 1995-03-31
dot icon29/06/1995
Annual return made up to 27/05/95
dot icon21/09/1994
Accounting reference date extended from 30/09 to 31/03
dot icon25/07/1994
Full accounts made up to 1993-09-30
dot icon14/07/1994
Annual return made up to 27/05/94
dot icon14/06/1993
Annual return made up to 27/05/93
dot icon03/06/1993
Full accounts made up to 1992-09-30
dot icon02/03/1993
Director resigned
dot icon17/11/1992
Registered office changed on 17/11/92 from: 16 st mary-at-hill london EC3R 8EE
dot icon17/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon07/09/1992
Annual return made up to 11/08/92
dot icon21/08/1992
Full accounts made up to 1991-09-30
dot icon21/08/1992
New director appointed
dot icon21/08/1992
New director appointed
dot icon26/03/1992
Director resigned
dot icon04/09/1991
Annual return made up to 19/07/91
dot icon07/08/1991
Director resigned
dot icon07/08/1991
Full accounts made up to 1990-09-30
dot icon31/05/1991
Secretary resigned;new secretary appointed;director resigned
dot icon31/05/1991
New director appointed
dot icon15/11/1990
Full accounts made up to 1989-09-30
dot icon14/11/1990
New director appointed
dot icon14/11/1990
Director resigned
dot icon14/11/1990
New director appointed
dot icon14/11/1990
Annual return made up to 13/10/90
dot icon13/11/1990
New director appointed
dot icon19/10/1989
Director resigned
dot icon18/09/1989
Full accounts made up to 1988-09-30
dot icon18/09/1989
Annual return made up to 21/08/89
dot icon27/07/1989
Director resigned
dot icon25/05/1989
New director appointed
dot icon25/05/1989
New director appointed
dot icon20/01/1989
New director appointed
dot icon10/01/1989
New director appointed
dot icon30/11/1988
Full accounts made up to 1987-09-30
dot icon30/11/1988
Annual return made up to 24/10/88
dot icon05/08/1988
Director resigned
dot icon05/05/1988
New director appointed
dot icon11/04/1988
Accounting reference date extended from 31/03 to 30/09
dot icon03/04/1987
Company type changed from pri to PRI30
dot icon30/03/1987
Certificate of Incorporation
dot icon30/03/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
395.40K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norris, Steven John
Director
30/11/2005 - 18/01/2011
57
Arnold, Kevin
Director
13/03/2007 - 24/09/2018
12
Pepper, David Hubert Geoffrey John
Director
01/06/1992 - 18/06/1995
4
Baker, David Leon
Director
23/01/1995 - 05/05/2004
45
Mr Benjamin Lee Elder
Director
15/06/2010 - 08/08/2010
2

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 BUILT ENVIRONMENT SCHOOLS TRUST LTD

BUILT ENVIRONMENT SCHOOLS TRUST LTD is an(a) Active company incorporated on 30/03/1987 with the registered office located at 12 Bramble Rise, Cobham, Surrey KT11 2HP. There are currently 4 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 BUILT ENVIRONMENT SCHOOLS TRUST LTD?

toggle

BUILT ENVIRONMENT SCHOOLS TRUST LTD is currently Active. It was registered on 30/03/1987 .

Where is BUILT ENVIRONMENT SCHOOLS TRUST LTD located?

toggle

BUILT ENVIRONMENT SCHOOLS TRUST LTD is registered at 12 Bramble Rise, Cobham, Surrey KT11 2HP.

What does BUILT ENVIRONMENT SCHOOLS TRUST LTD do?

toggle

BUILT ENVIRONMENT SCHOOLS TRUST LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for BUILT ENVIRONMENT SCHOOLS TRUST LTD?

toggle

The latest filing was on 17/03/2026: Registered office address changed from 75 Meadway Drive Horsell Woking GU21 4TF England to 12 Bramble Rise Cobham Surrey KT11 2HP on 2026-03-17.