THE SOCIETY OF BOTANICAL ARTISTS LIMITED

Register to unlock more data on OkredoRegister

THE SOCIETY OF BOTANICAL ARTISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05460619

Incorporation date

23/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tennyson House Cambridge Business Park, Cowley Park, Cambridge CB4 0WZCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2005)
dot icon09/09/2025
Appointment of Mr Stephen Anthony Edginton as a director on 2025-09-04
dot icon07/09/2025
Termination of appointment of Katherine Laura Bennett as a director on 2025-09-04
dot icon07/09/2025
Termination of appointment of Lara Shevaun Doherty as a director on 2025-09-04
dot icon07/09/2025
Termination of appointment of Sarah Anne Gardner as a director on 2025-09-04
dot icon07/09/2025
Termination of appointment of Claire Kathleen Ward as a director on 2025-09-04
dot icon07/09/2025
Termination of appointment of Andreea-Patricia Gherase as a director on 2025-09-04
dot icon07/09/2025
Termination of appointment of Rui Jiang as a director on 2025-09-04
dot icon07/09/2025
Termination of appointment of Emma Tildesley as a director on 2025-09-04
dot icon04/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon02/05/2025
Total exemption full accounts made up to 2024-07-31
dot icon06/11/2024
Registered office address changed from 2nd Floor 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd England to Tennyson House Cambridge Business Park Cowley Park Cambridge CB4 0WZ on 2024-11-06
dot icon06/11/2024
Director's details changed for Ms Lara Shevaun Doherty on 2024-11-04
dot icon06/11/2024
Director's details changed for Ms Rui Jiang on 2024-11-04
dot icon06/11/2024
Director's details changed for Mrs Diane Pamela Marshall on 2024-11-04
dot icon06/11/2024
Director's details changed for Mrs Claire Kathleen Ward on 2024-11-04
dot icon18/09/2024
Appointment of Ms Lesley Anne Hall as a director on 2024-09-04
dot icon17/09/2024
Termination of appointment of Lena Charlotte Linder as a director on 2024-09-04
dot icon17/09/2024
Appointment of Ms Andreea-Patricia Gherase as a director on 2024-09-04
dot icon17/09/2024
Appointment of Ms Emma Tildesley as a director on 2024-09-04
dot icon17/09/2024
Appointment of Ms Sarah Anne Gardner as a director on 2024-09-04
dot icon31/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon28/03/2024
Termination of appointment of Pamela Henderson as a secretary on 2024-03-28
dot icon12/09/2023
Appointment of Ms Katherine Laura Bennett as a director on 2023-09-06
dot icon07/09/2023
Termination of appointment of Julia Ruth Patience as a director on 2023-09-06
dot icon07/09/2023
Director's details changed for Ms Rui Jiang on 2023-09-06
dot icon04/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon09/05/2023
Registered office address changed from C/O Wmt Llp Verulam Point Station Way St. Albans AL1 5HE England to 2nd Floor 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2023-05-09
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon04/10/2022
Termination of appointment of Nicola Marie Therese Morrin as a director on 2022-09-20
dot icon04/10/2022
Termination of appointment of Simon James Williams as a director on 2022-09-20
dot icon26/05/2022
Appointment of Ms Nicola Marie Therese Morrin as a director on 2022-05-04
dot icon26/05/2022
Appointment of Ms Katja Sonja Katholing-Bloss as a director on 2022-04-05
dot icon25/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/04/2022
Appointment of Ms Rui Jiang as a director on 2022-04-05
dot icon12/10/2021
Registered office address changed from 1 Knapp Cottages Wyke Road Gillingham Dorset SP8 4NQ to C/O Wmt Llp Verulam Point Station Way St. Albans AL1 5HE on 2021-10-12
dot icon02/09/2021
Director's details changed for Mrs Julia Ruth Patience on 2021-08-23
dot icon02/09/2021
Termination of appointment of Gael Louise Sellwood as a director on 2021-09-01
dot icon02/09/2021
Termination of appointment of Gillian Sarah Cook as a director on 2021-09-01
dot icon28/07/2021
Director's details changed for Mr Simon James Williams on 2020-06-19
dot icon28/07/2021
Director's details changed for Mrs Gillian Sarah Cook on 2019-10-30
dot icon27/07/2021
Director's details changed for Mrs Gael Louise Sellwood on 2021-04-01
dot icon02/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon08/01/2021
Termination of appointment of Amber Samantha Halsall as a director on 2021-01-05
dot icon18/12/2020
Appointment of Mrs Claire Kathleen Ward as a director on 2020-11-13
dot icon18/12/2020
Appointment of Mrs Julia Ruth Patience as a director on 2020-11-13
dot icon17/12/2020
Director's details changed for Ms Shevaun Lara Doherty on 2020-12-17
dot icon17/12/2020
Appointment of Mrs Diane Pamela Marshall as a director on 2020-11-13
dot icon17/12/2020
Appointment of Ms Shevaun Lara Doherty as a director on 2020-11-13
dot icon21/09/2020
Memorandum and Articles of Association
dot icon21/09/2020
Resolutions
dot icon26/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon20/08/2019
Memorandum and Articles of Association
dot icon28/06/2019
Termination of appointment of Sandra Marcelle Armitage as a director on 2019-06-13
dot icon28/06/2019
Termination of appointment of Penelope Mairi Bramble Stenning as a director on 2019-06-12
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon29/04/2019
Director's details changed for Mrs Amber Samantha Halsall on 2017-09-04
dot icon29/04/2019
Director's details changed for Mrs Sandra Marcelle Armitage on 2018-10-16
dot icon29/04/2019
Director's details changed for Mrs Gillian Showell on 2019-04-29
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon05/06/2018
Termination of appointment of Brenda Mary Green as a director on 2018-04-19
dot icon25/05/2018
Termination of appointment of Susan Margaret Christopher Coulson as a director on 2018-04-19
dot icon25/05/2018
Appointment of Mrs Lena Charlotte Linder as a director on 2018-04-19
dot icon15/02/2018
Accounts for a small company made up to 2017-07-31
dot icon23/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon20/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon06/06/2016
Annual return made up to 2016-05-23 no member list
dot icon06/06/2016
Termination of appointment of Janet Elizabeth Pope as a director on 2016-06-06
dot icon15/04/2016
Total exemption full accounts made up to 2015-07-31
dot icon26/05/2015
Annual return made up to 2015-05-23 no member list
dot icon21/05/2015
Appointment of Mrs Janet Elizabeth Pope as a director on 2015-04-29
dot icon21/05/2015
Appointment of Mrs Gillian Showell as a director on 2015-04-29
dot icon21/05/2015
Termination of appointment of Angeline Martha De Meester as a director on 2015-04-29
dot icon24/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon30/05/2014
Annual return made up to 2014-05-23 no member list
dot icon28/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon05/02/2014
Termination of appointment of Margaret Stevens as a director
dot icon02/07/2013
Annual return made up to 2013-05-23 no member list
dot icon17/06/2013
Appointment of Miss Brenda Mary Green as a director
dot icon10/05/2013
Termination of appointment of Christian Marsh as a director
dot icon10/05/2013
Appointment of Mrs Amber Samantha Halsall as a director
dot icon10/05/2013
Termination of appointment of Jacqueline Gethin as a director
dot icon10/05/2013
Appointment of Mr Simon James Williams as a director
dot icon26/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon03/07/2012
Annual return made up to 2012-05-23 no member list
dot icon16/05/2012
Appointment of Mrs Angeline Martha De Meester as a director
dot icon16/05/2012
Appointment of Mrs Gael Louise Sellwood as a director
dot icon07/05/2012
Termination of appointment of Marion Perkins as a director
dot icon07/05/2012
Termination of appointment of Joanna Craig Mc Feely as a director
dot icon10/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon17/06/2011
Annual return made up to 2011-05-23 no member list
dot icon25/05/2011
Appointment of Mrs Penelope Mairi Bramble Stenning as a director
dot icon13/01/2011
Total exemption full accounts made up to 2010-07-31
dot icon10/12/2010
Director's details changed for Marion Lucy Perkins on 2010-12-10
dot icon03/12/2010
Termination of appointment of Fiona Mcneill as a director
dot icon23/08/2010
Appointment of Mrs Sandra Marcelle Armitage as a director
dot icon01/06/2010
Annual return made up to 2010-05-23 no member list
dot icon30/05/2010
Director's details changed for Christian Victoria Goldelza Jane Charmain Belinda Marsh on 2010-05-23
dot icon30/05/2010
Director's details changed for Joanna Mary Moubray Craig Mc Feely on 2010-05-23
dot icon30/05/2010
Director's details changed for Susan Margaret Christopher Coulson on 2010-05-23
dot icon30/05/2010
Director's details changed for Lady Jacqueline Torfrida Gethin on 2010-05-23
dot icon18/05/2010
Appointment of Fiona Mcneill as a director
dot icon15/05/2010
Termination of appointment of Valerie Wright as a director
dot icon15/05/2010
Termination of appointment of Wendy Trinder as a director
dot icon05/02/2010
Total exemption full accounts made up to 2009-07-31
dot icon07/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon27/05/2009
Annual return made up to 23/05/09
dot icon26/05/2009
Appointment terminated director elizabeth mathews
dot icon03/10/2008
Appointment terminated director brenda watts
dot icon03/10/2008
Appointment terminated director mary tarraway
dot icon04/07/2008
Appointment terminated director sandra armitage
dot icon29/05/2008
Annual return made up to 23/05/08
dot icon02/05/2008
Partial exemption accounts made up to 2007-07-31
dot icon24/05/2007
Annual return made up to 23/05/07
dot icon24/05/2007
Director's particulars changed
dot icon14/02/2007
Total exemption full accounts made up to 2006-07-31
dot icon15/06/2006
Annual return made up to 23/05/06
dot icon31/05/2006
Memorandum and Articles of Association
dot icon18/04/2006
New director appointed
dot icon30/03/2006
New director appointed
dot icon06/02/2006
New director appointed
dot icon25/01/2006
New director appointed
dot icon25/01/2006
New director appointed
dot icon25/01/2006
New director appointed
dot icon25/01/2006
New director appointed
dot icon25/01/2006
New director appointed
dot icon25/01/2006
New director appointed
dot icon11/08/2005
Accounting reference date extended from 31/05/06 to 31/07/06
dot icon23/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patience, Julia Ruth
Director
13/11/2020 - 06/09/2023
3
Cook, Gillian Sarah
Director
29/04/2015 - 01/09/2021
6
Bennett, Katherine Laura
Director
06/09/2023 - 04/09/2025
3
Edginton, Stephen Anthony
Director
04/09/2025 - Present
7
Sellwood, Gael Louise
Director
01/05/2012 - 01/09/2021
4

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 THE SOCIETY OF BOTANICAL ARTISTS LIMITED

THE SOCIETY OF BOTANICAL ARTISTS LIMITED is an(a) Active company incorporated on 23/05/2005 with the registered office located at Tennyson House Cambridge Business Park, Cowley Park, Cambridge CB4 0WZ. 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 THE SOCIETY OF BOTANICAL ARTISTS LIMITED?

toggle

THE SOCIETY OF BOTANICAL ARTISTS LIMITED is currently Active. It was registered on 23/05/2005 .

Where is THE SOCIETY OF BOTANICAL ARTISTS LIMITED located?

toggle

THE SOCIETY OF BOTANICAL ARTISTS LIMITED is registered at Tennyson House Cambridge Business Park, Cowley Park, Cambridge CB4 0WZ.

What does THE SOCIETY OF BOTANICAL ARTISTS LIMITED do?

toggle

THE SOCIETY OF BOTANICAL ARTISTS LIMITED operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for THE SOCIETY OF BOTANICAL ARTISTS LIMITED?

toggle

The latest filing was on 09/09/2025: Appointment of Mr Stephen Anthony Edginton as a director on 2025-09-04.