COMMUNITY ENVIRONMENTAL TRUST

Register to unlock more data on OkredoRegister

COMMUNITY ENVIRONMENTAL TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03907328

Incorporation date

14/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Whittle Croft, Birmingham B35 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2000)
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Appointment of Mr Troy Yeomans as a director on 2025-10-30
dot icon06/06/2025
Termination of appointment of John Harold Arthur Biddle as a director on 2025-05-24
dot icon06/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon02/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon10/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon07/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon04/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon08/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon07/06/2017
Termination of appointment of Patricia May Tanner as a director on 2016-10-08
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-05-29 no member list
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/06/2015
Annual return made up to 2015-05-29 no member list
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/07/2014
Annual return made up to 2014-05-29 no member list
dot icon11/07/2014
Termination of appointment of Rupert Johnson as a secretary
dot icon08/05/2014
Termination of appointment of Roger Mottram as a director
dot icon08/05/2014
Registered office address changed from C/O Rupert Johnson the Sanctuary Tangmere Drive Castle Vale Birmingham B35 7PX United Kingdom on 2014-05-08
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-29 no member list
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-05-29 no member list
dot icon25/06/2012
Termination of appointment of John Biddle as a director
dot icon09/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/11/2011
Memorandum and Articles of Association
dot icon17/11/2011
Resolutions
dot icon16/06/2011
Annual return made up to 2011-05-29 no member list
dot icon16/06/2011
Registered office address changed from Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 2011-06-16
dot icon20/01/2011
Registered office address changed from the Scantuary Tangmere Drive Castle Vale Birmingham B35 7PX on 2011-01-20
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/07/2010
Annual return made up to 2010-05-29 no member list
dot icon28/07/2010
Appointment of Mr John Harold Arthur Biddle as a director
dot icon27/07/2010
Appointment of Mr Rupert Merlin Johnson as a secretary
dot icon27/07/2010
Appointment of Mr John Harold Arthur Biddle as a director
dot icon27/07/2010
Director's details changed for Lynda Susan Witkamp on 2010-05-17
dot icon27/07/2010
Director's details changed for Roger Bruce Mottram on 2010-05-17
dot icon27/07/2010
Director's details changed for Patricia Tanner on 2010-05-17
dot icon27/07/2010
Termination of appointment of Tracey Barrington as a director
dot icon27/07/2010
Termination of appointment of Lynda Witkamp as a secretary
dot icon17/06/2010
Certificate of change of name
dot icon13/05/2010
Resolutions
dot icon01/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/06/2009
Annual return made up to 29/05/09
dot icon04/06/2009
Appointment terminated director tracey stevens
dot icon04/06/2009
Appointment terminated director carole rafferty
dot icon04/06/2009
Director's change of particulars / tracey barrington / 01/04/2008
dot icon26/02/2009
Accounts for a small company made up to 2008-03-31
dot icon14/07/2008
Accounts for a small company made up to 2007-03-31
dot icon10/07/2008
Annual return made up to 26/01/08
dot icon29/05/2007
Accounts for a small company made up to 2006-03-31
dot icon03/03/2007
Annual return made up to 26/01/07
dot icon21/02/2006
Annual return made up to 26/01/06
dot icon02/02/2006
Accounts for a small company made up to 2005-03-31
dot icon05/02/2005
Accounts for a small company made up to 2004-03-31
dot icon05/02/2005
New director appointed
dot icon05/02/2005
New director appointed
dot icon05/02/2005
Annual return made up to 26/01/05
dot icon22/01/2004
Annual return made up to 14/01/04
dot icon18/01/2004
Accounts for a small company made up to 2003-03-31
dot icon24/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon21/01/2003
Annual return made up to 14/01/03
dot icon22/11/2002
Registered office changed on 22/11/02 from: 113 hawker drive birmingham west midlands B35 7EB
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon13/02/2002
Annual return made up to 14/01/02
dot icon15/11/2001
Full accounts made up to 2001-03-31
dot icon08/11/2001
New director appointed
dot icon01/05/2001
Annual return made up to 14/01/01
dot icon01/05/2001
New director appointed
dot icon28/03/2001
New director appointed
dot icon30/01/2001
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon14/01/2000
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
04/06/2026
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biddle, John Harold Arthur
Director
17/05/2010 - 24/05/2025
-
Yeomans, Troy
Director
30/10/2025 - Present
-
Witkamp, Lynda Susan
Director
14/01/2000 - Present
-

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 COMMUNITY ENVIRONMENTAL TRUST

COMMUNITY ENVIRONMENTAL TRUST is an(a) Active company incorporated on 14/01/2000 with the registered office located at 1 Whittle Croft, Birmingham B35 6DN. There are currently 2 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 COMMUNITY ENVIRONMENTAL TRUST?

toggle

COMMUNITY ENVIRONMENTAL TRUST is currently Active. It was registered on 14/01/2000 .

Where is COMMUNITY ENVIRONMENTAL TRUST located?

toggle

COMMUNITY ENVIRONMENTAL TRUST is registered at 1 Whittle Croft, Birmingham B35 6DN.

What does COMMUNITY ENVIRONMENTAL TRUST do?

toggle

COMMUNITY ENVIRONMENTAL TRUST operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for COMMUNITY ENVIRONMENTAL TRUST?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-03-31.