BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM

Register to unlock more data on OkredoRegister

BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03728262

Incorporation date

08/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham, West Midlands B36 9DECopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1999)
dot icon12/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon25/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/09/2024
Termination of appointment of Joseph Michael Daniels as a director on 2024-08-22
dot icon04/09/2024
Termination of appointment of Lynda Elizabeth Thwaite as a director on 2024-08-22
dot icon04/09/2024
Termination of appointment of Claire Weir as a director on 2024-08-22
dot icon13/06/2024
Termination of appointment of David Smith as a director on 2024-06-12
dot icon27/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon01/03/2024
Termination of appointment of Antonino Maione as a director on 2024-02-19
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon03/04/2023
Appointment of Ms Lynda Elizabeth Thwaite as a director on 2023-03-20
dot icon03/04/2023
Appointment of Mr David Smith as a director on 2023-03-20
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/06/2022
Appointment of Mr Antonino Maione as a director on 2022-06-01
dot icon10/06/2022
Termination of appointment of Christopher Stephen Carr as a director on 2022-05-31
dot icon25/04/2022
Termination of appointment of Grant Robert Findlay as a director on 2022-04-25
dot icon29/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon27/01/2022
Appointment of Ms Claire Weir as a director on 2022-01-27
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/12/2021
Termination of appointment of Helen Drury as a director on 2021-12-03
dot icon17/08/2021
Termination of appointment of Sue Bonney as a director on 2021-08-17
dot icon29/06/2021
Director's details changed for Jason Longhurst on 2021-06-29
dot icon08/06/2021
Appointment of Ms Sue Bonney as a director on 2021-06-07
dot icon30/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon27/04/2021
Director's details changed for Mr Nicholas Ashley Dunseath on 2021-04-27
dot icon27/04/2021
Director's details changed for Mr Grant Robert Findlay on 2021-04-27
dot icon27/04/2021
Director's details changed for Ms Helen Drury on 2021-04-27
dot icon27/04/2021
Director's details changed for Mr Joseph Michael Daniels on 2021-04-27
dot icon10/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/01/2021
Appointment of Mr Nicholas Ashley Dunseath as a director on 2021-01-01
dot icon22/01/2021
Appointment of Mr Joseph Daniels as a director on 2021-01-01
dot icon21/01/2021
Appointment of Mr Grant Findlay as a director on 2021-01-01
dot icon21/01/2021
Appointment of Ms Helen Drury as a director on 2021-01-01
dot icon02/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon31/03/2020
Termination of appointment of Charles Roach as a director on 2020-03-31
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/04/2019
Registered office address changed from Portland House 1 Coventry Road Market Harborough Leicestershire LE16 9BX England to The Lodge Castle Bromwich Hall Chester Road Castle Bromwich Birmingham West Midlands B36 9DE on 2019-04-30
dot icon02/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/04/2018
Appointment of Mr Christopher Stephen Carr as a director on 2018-02-27
dot icon27/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon27/03/2018
Appointment of Mr Charles Roach as a director on 2017-12-01
dot icon29/01/2018
Registered office address changed from The Lodge Chester Road Castle Bromwich Birmingham B36 9DE to Portland House 1 Coventry Road Market Harborough Leicestershire LE16 9BX on 2018-01-29
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2017
Termination of appointment of Nicholas Martin Simpson as a director on 2017-10-21
dot icon31/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon29/03/2017
Termination of appointment of Roderick Alexander Cochrane Tait as a secretary on 2017-01-01
dot icon29/03/2017
Termination of appointment of Jeffrey Howard Tetlow as a director on 2017-01-01
dot icon29/03/2017
Termination of appointment of Roderick Alexander Cochrane Tait as a director on 2017-01-01
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-20 no member list
dot icon06/04/2016
Termination of appointment of Richard Andrew Scott as a director on 2016-02-29
dot icon06/04/2016
Termination of appointment of Paul David Edward Brooks as a director on 2016-01-31
dot icon06/04/2016
Director's details changed for Jason Longhurst on 2015-04-01
dot icon29/02/2016
Termination of appointment of David Stjohn Symons as a director on 2015-11-30
dot icon29/02/2016
Termination of appointment of Emma Julia Anne Hines as a director on 2015-10-31
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-20 no member list
dot icon20/03/2015
Termination of appointment of David Terry Reeve as a director on 2014-07-16
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/09/2014
Appointment of Nicholas Martin Simpson as a director on 2014-07-16
dot icon22/03/2014
Annual return made up to 2014-03-08 no member list
dot icon22/03/2014
Termination of appointment of Michael Ferrow as a director
dot icon22/03/2014
Termination of appointment of Jennifer Clark as a director
dot icon22/03/2014
Registered office address changed from the Lodge Chester Road Castle Bromwich Birmingham B36 9DE England on 2014-03-22
dot icon22/03/2014
Termination of appointment of John Duncan as a director
dot icon22/03/2014
Termination of appointment of Peter Braithwaite as a director
dot icon22/03/2014
Registered office address changed from Unit F3 the Arch 48-52 Floodgate Street Birmingham West Midlands B5 5SL on 2014-03-22
dot icon22/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/05/2013
Annual return made up to 2013-03-08 no member list
dot icon18/03/2013
Termination of appointment of Edward Jefferys as a director
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/05/2012
Appointment of Dr Edward Richard Jefferys as a director
dot icon24/04/2012
Appointment of Jennifer Lynn Clark as a director
dot icon03/04/2012
Annual return made up to 2012-03-08 no member list
dot icon21/03/2012
Appointment of Emma Julia Anne Hines as a director
dot icon28/02/2012
Appointment of Jason Longhurst as a director
dot icon20/02/2012
Appointment of Dr John Robert Duncan as a director
dot icon15/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-03-08 no member list
dot icon18/05/2011
Termination of appointment of Joanne Kissick as a director
dot icon18/05/2011
Termination of appointment of James Rushworth as a director
dot icon11/05/2011
Appointment of Richard Scott as a director
dot icon11/03/2011
Termination of appointment of Alice Owen as a director
dot icon14/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-03-08 no member list
dot icon07/05/2010
Director's details changed for Peter Alan Braithwaite on 2010-03-08
dot icon07/05/2010
Director's details changed for Dr Paul David Edward Brooks on 2010-03-08
dot icon07/05/2010
Director's details changed for Joanne Terese Kissick on 2010-03-08
dot icon07/05/2010
Director's details changed for Mr Roderick Alexander Cochrane Tait on 2010-03-08
dot icon07/05/2010
Director's details changed for James Edward Rushworth on 2010-03-08
dot icon07/05/2010
Director's details changed for Alice Owen on 2010-03-08
dot icon07/05/2010
Director's details changed for Michael Ferrow on 2010-03-08
dot icon05/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon07/01/2010
Termination of appointment of Laurence Bower as a director
dot icon07/01/2010
Appointment of David Terry Reeve as a director
dot icon15/07/2009
Annual return made up to 08/03/09
dot icon15/07/2009
Appointment terminated director malcolm stephenson
dot icon15/07/2009
Appointment terminated director daniel lawrence
dot icon15/07/2009
Appointment terminated director simon green
dot icon15/07/2009
Appointment terminated director neil kirkpatrick
dot icon15/07/2009
Appointment terminated director david cutteridge
dot icon08/07/2009
Director appointed david st john symons
dot icon08/07/2009
Director appointed joanne terese kissick
dot icon08/07/2009
Director appointed alice owen
dot icon08/07/2009
Director appointed james edward rushworth
dot icon26/03/2009
Annual return made up to 08/03/08
dot icon25/03/2009
Appointment terminated director andrew bright
dot icon01/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon25/06/2008
Director appointed neil kirkpatrick
dot icon18/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon11/07/2007
Annual return made up to 08/03/07
dot icon22/02/2007
Annual return made up to 08/03/06
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon21/12/2006
New director appointed
dot icon02/05/2006
New director appointed
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon04/01/2006
Annual return made up to 08/03/05
dot icon19/09/2005
New director appointed
dot icon20/06/2005
New director appointed
dot icon11/05/2005
Director resigned
dot icon29/01/2005
Full accounts made up to 2004-03-31
dot icon04/10/2004
New director appointed
dot icon04/10/2004
New director appointed
dot icon28/09/2004
New director appointed
dot icon28/09/2004
New director appointed
dot icon02/04/2004
Annual return made up to 08/03/04
dot icon31/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon08/06/2003
Director resigned
dot icon08/06/2003
Director resigned
dot icon08/06/2003
Director resigned
dot icon07/06/2003
Annual return made up to 08/03/03
dot icon02/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon09/12/2002
Certificate of change of name
dot icon14/03/2002
Annual return made up to 08/03/02
dot icon24/10/2001
Registered office changed on 24/10/01 from: kelfield house berkeley business centre doncaster road scunthorpe north lincolnshire DN15 7DQ
dot icon13/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon16/07/2001
Resolutions
dot icon09/03/2001
Annual return made up to 08/03/01
dot icon08/03/2001
Accounts for a small company made up to 2000-03-31
dot icon07/03/2001
New director appointed
dot icon07/03/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon30/01/2001
Director resigned
dot icon29/01/2001
New director appointed
dot icon29/01/2001
New director appointed
dot icon17/01/2001
Director resigned
dot icon10/01/2001
Director resigned
dot icon10/01/2001
Secretary resigned
dot icon10/01/2001
New secretary appointed
dot icon10/01/2001
Registered office changed on 10/01/01 from: 18 southampton place london WC1A 2AJ
dot icon17/07/2000
Annual return made up to 08/03/00
dot icon17/07/2000
Secretary resigned
dot icon17/07/2000
New secretary appointed
dot icon17/07/2000
Registered office changed on 17/07/00 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon09/06/1999
New director appointed
dot icon17/05/1999
New director appointed
dot icon06/05/1999
New director appointed
dot icon04/05/1999
New director appointed
dot icon19/03/1999
Secretary resigned
dot icon19/03/1999
Director resigned
dot icon19/03/1999
Director resigned
dot icon19/03/1999
New secretary appointed
dot icon19/03/1999
New director appointed
dot icon08/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-8.71 % *

* during past year

Cash in Bank

£65,830.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
40.04K
-
0.00
44.57K
-
2022
3
50.05K
-
0.00
72.11K
-
2023
3
45.96K
-
0.00
65.83K
-
2023
3
45.96K
-
0.00
65.83K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

45.96K £Descended-8.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.83K £Descended-8.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennett, Robert John
Director
09/03/1999 - 08/03/2003
10
Roach, Charles
Director
01/12/2017 - 31/03/2020
-
Kissick, Joanne Terese
Director
05/01/2009 - 10/03/2011
-
Tait, Roderick Alexander Cochrane
Director
09/03/1999 - 01/01/2017
14
Cutteridge, David Robert
Director
01/10/2002 - 01/04/2008
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM

BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM is an(a) Active company incorporated on 08/03/1999 with the registered office located at The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham, West Midlands B36 9DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM?

toggle

BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM is currently Active. It was registered on 08/03/1999 .

Where is BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM located?

toggle

BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM is registered at The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham, West Midlands B36 9DE.

What does BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM do?

toggle

BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM have?

toggle

BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM had 3 employees in 2023.

What is the latest filing for BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-03-31.