ENVIRONMENTAL TRUST SCHEME REGULATORY BODY

Register to unlock more data on OkredoRegister

ENVIRONMENTAL TRUST SCHEME REGULATORY BODY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03221000

Incorporation date

01/07/1996

Size

Small

Contacts

Registered address

Registered address

First Floor Black Country House, Rounds Green Road, Oldbury B69 2DGCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2023)
dot icon05/11/2025
Termination of appointment of Peter Bayliss as a director on 2025-09-30
dot icon07/08/2025
Accounts for a small company made up to 2025-03-31
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon13/11/2024
Director's details changed for Mr Antony John Townsend on 2024-11-12
dot icon19/08/2024
Accounts for a small company made up to 2024-03-31
dot icon03/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon19/06/2024
Termination of appointment of Gerard Joseph Mccormack as a director on 2024-06-12
dot icon18/06/2024
Appointment of Mrs Katherine Julie Shaw as a director on 2024-06-18
dot icon18/06/2024
Appointment of Mrs Katherine Julie Shaw as a secretary on 2024-06-18
dot icon29/02/2024
Registered office address changed from 60 Holly Walk Leamington Spa Warwickshire CV32 4JE to First Floor Black Country House Rounds Green Road Oldbury B69 2DG on 2024-02-29
dot icon19/01/2024
Appointment of Mr Peter Bayliss as a director on 2024-01-06
dot icon19/01/2024
Appointment of Ms Helen Marian Barton Venn as a director on 2024-01-06
dot icon13/12/2023
Termination of appointment of Christopher John Welford as a secretary on 2023-12-08
dot icon13/12/2023
Termination of appointment of Christopher John Welford as a director on 2023-12-08
dot icon27/09/2023
Full accounts made up to 2023-03-31
dot icon06/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon08/06/2023
Termination of appointment of Clive Oscar Lewis as a director on 2023-05-26
dot icon04/01/2023
Termination of appointment of Ann Geraldine Limb as a director on 2022-12-31
dot icon04/01/2023
Appointment of Mr Antony John Townsend as a director on 2023-01-01

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
01/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRAY'S INN SECRETARIES LIMITED
Nominee Secretary
02/07/1996 - 02/07/1996
186
Hewitt, Michael Roger
Director
02/07/1996 - 24/04/2001
46
Whiting, Michael Keith
Director
11/09/2002 - 31/07/2003
10
Carter, Marion Joan, Dr
Director
01/10/1996 - 27/03/2003
7
Lifford, William Lewis
Director
01/06/2008 - 17/06/2015
12

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 ENVIRONMENTAL TRUST SCHEME REGULATORY BODY

ENVIRONMENTAL TRUST SCHEME REGULATORY BODY is an(a) Active company incorporated on 01/07/1996 with the registered office located at First Floor Black Country House, Rounds Green Road, Oldbury B69 2DG. There are currently 5 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 ENVIRONMENTAL TRUST SCHEME REGULATORY BODY?

toggle

ENVIRONMENTAL TRUST SCHEME REGULATORY BODY is currently Active. It was registered on 01/07/1996 .

Where is ENVIRONMENTAL TRUST SCHEME REGULATORY BODY located?

toggle

ENVIRONMENTAL TRUST SCHEME REGULATORY BODY is registered at First Floor Black Country House, Rounds Green Road, Oldbury B69 2DG.

What does ENVIRONMENTAL TRUST SCHEME REGULATORY BODY do?

toggle

ENVIRONMENTAL TRUST SCHEME REGULATORY BODY operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ENVIRONMENTAL TRUST SCHEME REGULATORY BODY?

toggle

The latest filing was on 05/11/2025: Termination of appointment of Peter Bayliss as a director on 2025-09-30.