COFTON LAKE CONSERVATION LIMITED

Register to unlock more data on OkredoRegister

COFTON LAKE CONSERVATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05309257

Incorporation date

09/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

19 Cofton Lake Road, Cofton Hackett Rednal, Birmingham, Worcestershire B45 8PLCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2004)
dot icon25/03/2026
Notification of a person with significant control statement
dot icon12/03/2026
Cessation of Diane Beryl Carr as a person with significant control on 2026-03-12
dot icon12/03/2026
Cessation of David Charles Townsend as a person with significant control on 2026-03-12
dot icon12/03/2026
Cessation of Timothy John Walsh as a person with significant control on 2026-03-12
dot icon12/03/2026
Cessation of Paul Whitby as a person with significant control on 2026-03-12
dot icon20/12/2025
Change of details for Mr David Charles Townsend as a person with significant control on 2025-12-18
dot icon20/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon19/11/2025
Cessation of Katherine Mary Bradley as a person with significant control on 2025-10-27
dot icon19/11/2025
Cessation of Mark Craig Bradley as a person with significant control on 2025-10-27
dot icon05/11/2025
Termination of appointment of Katherine Mary Bradley as a director on 2025-10-27
dot icon05/11/2025
Termination of appointment of Mark Craig Bradley as a director on 2025-10-27
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon13/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/12/2023
Cessation of John Gary Owen as a person with significant control on 2023-08-25
dot icon19/12/2023
Notification of Mark Craig Bradley as a person with significant control on 2023-09-05
dot icon19/12/2023
Notification of Katherine Mary Bradley as a person with significant control on 2023-09-05
dot icon19/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon05/09/2023
Appointment of Mr Mark Craig Bradley as a director on 2023-08-25
dot icon05/09/2023
Appointment of Mrs Katherine Mary Bradley as a director on 2023-08-25
dot icon25/08/2023
Micro company accounts made up to 2022-12-31
dot icon25/08/2023
Termination of appointment of John Gary Owen as a director on 2023-08-25
dot icon16/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon12/08/2022
Micro company accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon10/12/2021
Cessation of Susan Elizabeth Garvey as a person with significant control on 2020-12-31
dot icon04/10/2021
Director's details changed for Mr David Charles Townsend on 2021-10-04
dot icon04/10/2021
Termination of appointment of Susan Elizabeth Garvey as a director on 2021-09-26
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon07/09/2020
Micro company accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon14/08/2019
Micro company accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon28/08/2018
Micro company accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon09/08/2017
Micro company accounts made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon20/09/2016
Termination of appointment of Geoffrey David Smith as a director on 2016-04-24
dot icon20/09/2016
Appointment of Mr Timothy John Walsh as a director on 2016-04-24
dot icon13/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-09 no member list
dot icon15/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon18/12/2014
Appointment of Mr. Paul Whitby as a director on 2014-03-27
dot icon18/12/2014
Annual return made up to 2014-12-09 no member list
dot icon09/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/03/2014
Termination of appointment of Colin Jones as a director
dot icon13/12/2013
Annual return made up to 2013-12-09 no member list
dot icon17/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-12-09 no member list
dot icon08/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/04/2012
Appointment of Mr. Geoffrey David Smith as a director
dot icon16/12/2011
Annual return made up to 2011-12-09 no member list
dot icon15/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/03/2011
Termination of appointment of Ian Marson as a director
dot icon10/12/2010
Annual return made up to 2010-12-09 no member list
dot icon26/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/12/2009
Annual return made up to 2009-12-09 no member list
dot icon12/12/2009
Director's details changed for Colin Reginald Jones on 2009-12-12
dot icon12/12/2009
Director's details changed for David Charles Townsend on 2009-12-12
dot icon12/12/2009
Director's details changed for Dr John Gary Owen on 2009-12-12
dot icon12/12/2009
Director's details changed for Susan Elizabeth Garvey on 2009-12-12
dot icon12/12/2009
Director's details changed for Diane Beryl Carr on 2009-12-12
dot icon05/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/12/2008
Annual return made up to 09/12/08
dot icon17/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/12/2007
Annual return made up to 09/12/07
dot icon13/12/2007
Director's particulars changed
dot icon18/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/05/2007
Registered office changed on 18/05/07 from: wilkes associates LTD 483 birmingham road marlbrook bromesgrove worcestershire B61 0HZ
dot icon26/02/2007
Total exemption full accounts made up to 2005-12-31
dot icon09/01/2007
Annual return made up to 09/12/06
dot icon20/01/2006
Annual return made up to 09/12/05
dot icon22/12/2005
New director appointed
dot icon22/12/2005
New director appointed
dot icon22/12/2005
New director appointed
dot icon22/12/2005
New director appointed
dot icon22/12/2005
New director appointed
dot icon22/12/2005
Director resigned
dot icon09/12/2004
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
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
242.58K
-
0.00
-
-
2022
0
244.24K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitby, Paul
Director
27/03/2014 - Present
-
Carr, Diane Beryl
Director
09/12/2004 - Present
-
Owen, John Gary, Dr
Director
30/11/2005 - 25/08/2023
2
Walsh, Timothy John
Director
24/04/2016 - Present
1
Townshend, David Charles
Director
30/11/2005 - Present
1

Persons with Significant Control

15
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 COFTON LAKE CONSERVATION LIMITED

COFTON LAKE CONSERVATION LIMITED is an(a) Active company incorporated on 09/12/2004 with the registered office located at 19 Cofton Lake Road, Cofton Hackett Rednal, Birmingham, Worcestershire B45 8PL. 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 COFTON LAKE CONSERVATION LIMITED?

toggle

COFTON LAKE CONSERVATION LIMITED is currently Active. It was registered on 09/12/2004 .

Where is COFTON LAKE CONSERVATION LIMITED located?

toggle

COFTON LAKE CONSERVATION LIMITED is registered at 19 Cofton Lake Road, Cofton Hackett Rednal, Birmingham, Worcestershire B45 8PL.

What does COFTON LAKE CONSERVATION LIMITED do?

toggle

COFTON LAKE CONSERVATION LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COFTON LAKE CONSERVATION LIMITED?

toggle

The latest filing was on 25/03/2026: Notification of a person with significant control statement.