UKBizDB.co.uk

BIRMINGHAM BOTANICAL GARDENS (ENTERPRISES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Birmingham Botanical Gardens (enterprises) Limited. The company was founded 39 years ago and was given the registration number 01846714. The firm's registered office is in BIRMINGHAM. You can find them at Westbourne Road, Edgbaston, Birmingham, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:BIRMINGHAM BOTANICAL GARDENS (ENTERPRISES) LIMITED
Company Number:01846714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Westbourne Road, Edgbaston, Birmingham, B15 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westbourne Road, Edgbaston, Birmingham, B15 3TR

Secretary26 July 2021Active
Westbourne Road, Edgbaston, Birmingham, B15 3TR

Director24 October 2022Active
Westbourne Road, Edgbaston, Birmingham, B15 3TR

Director22 June 2020Active
Westbourne Road, Edgbaston, Birmingham, B15 3TR

Director28 June 2021Active
Westbourne Road, Edgbaston, Birmingham, B15 3TR

Director26 July 2021Active
Westbourne Road, Edgbaston, Birmingham, B15 3TR

Secretary26 June 2017Active
Westbourne Road, Edgbaston, Birmingham, B15 3TR

Secretary07 December 2015Active
Westbourne Road, Edgbaston, Birmingham, B15 3TR

Secretary28 September 2010Active
70 Gillhurst Road, Harborne, Birmingham, B17 8PB

Secretary-Active
Westbourne Road, Edgbaston, Birmingham, B15 3TR

Director26 January 2015Active
Westbourne Road, Edgbaston, Birmingham, B15 3TR

Director01 October 2012Active
Westbourne Road, Edgbaston, Birmingham, B15 3TR

Director05 December 2016Active
Westbourne Road, Edgbaston, Birmingham, B15 3TR

Director28 February 2022Active
Arosa Lawnswood Drive, Stourbridge, DY7 5QW

Director-Active
Westbourne Road, Edgbaston, Birmingham, B15 3TR

Director22 February 2016Active
10 Montague Road, Edgbaston, Birmingham, B16 9HR

Director09 April 2007Active
Westbourne Road, Edgbaston, Birmingham, B15 3TR

Director01 October 2012Active
Westbourne Road, Edgbaston, Birmingham, B15 3TR

Director25 February 2019Active
19 Hermitage Road, Edgbaston, Birmingham, B15 3UP

Director27 September 1999Active
Westbourne Road, Edgbaston, Birmingham, B15 3TR

Director17 February 2011Active
27 Spring Road, Edgbaston, Birmingham, B15 2HA

Director-Active
Westbourne Road, Edgbaston, Birmingham, B15 3TR

Director09 January 2014Active
Westbourne Road, Edgbaston, Birmingham, B15 3TR

Director11 September 2023Active
164, 164 Wentworth Road, Harborne, England, B17 8BX

Director09 January 2014Active
Westbourne Road, Edgbaston, Birmingham, B15 3TR

Director22 February 2016Active
22 Frederick Road, Edgbaston, Birmingham, B15 1JN

Director06 April 1992Active
Westbourne Road, Edgbaston, Birmingham, B15 3TR

Director26 July 2021Active
Westbourne Road, Edgbaston, Birmingham, B15 3TR

Director27 September 2021Active
Westbourne Road, Edgbaston, Birmingham, B15 3TR

Director18 October 2010Active
Westbourne Road, Edgbaston, Birmingham, B15 3TR

Director26 February 2018Active
Westbourne Road, Edgbaston, Birmingham, B15 3TR

Director22 September 2014Active
Westbourne Road, Edgbaston, Birmingham, B15 3TR

Director26 July 2021Active
Westbourne Road, Edgbaston, Birmingham, B15 3TR

Director27 March 2023Active
10 St Marys Road, Harborne, Birmingham, B17 0HA

Director13 December 1999Active
25 Barlows Road, Edgbaston, Birmingham, B15 2PN

Director13 June 1996Active

People with Significant Control

Birmingham Botanical & Horticultural Society Ltd
Notified on:20 February 2020
Status:Active
Country of residence:England
Address:Birmingham Botanical Gardens, Westbourne Road, Birmingham, England, B15 3TR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Samuel Lyle Finlay
Notified on:25 February 2019
Status:Active
Date of birth:June 1962
Nationality:British
Address:Westbourne Road, Birmingham, B15 3TR
Nature of control:
  • Significant influence or control
Mrs Catherine Elizabeth Ann Lucas
Notified on:26 February 2018
Status:Active
Date of birth:May 1977
Nationality:British
Address:Westbourne Road, Birmingham, B15 3TR
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Christine Barve
Notified on:05 December 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:Westbourne Road, Birmingham, B15 3TR
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Darren John Share
Notified on:24 October 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:Westbourne Road, Birmingham, B15 3TR
Nature of control:
  • Significant influence or control
Mr Harjinder Singh Kang
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:Westbourne Road, Birmingham, B15 3TR
Nature of control:
  • Significant influence or control
Mr Martyn Adrian Liberson
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:Westbourne Road, Birmingham, B15 3TR
Nature of control:
  • Significant influence or control
Miss Marie Purcell
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:English
Address:Westbourne Road, Birmingham, B15 3TR
Nature of control:
  • Significant influence or control
Mr James William Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:Westbourne Road, Birmingham, B15 3TR
Nature of control:
  • Significant influence or control
Mr Barry Stanley Cecil Leadbeater
Notified on:06 April 2016
Status:Active
Date of birth:November 1940
Nationality:British
Address:Westbourne Road, Birmingham, B15 3TR
Nature of control:
  • Significant influence or control
Mr Peter Hugh Downing White
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:Westbourne Road, Birmingham, B15 3TR
Nature of control:
  • Significant influence or control
Mr Amit Paul Sharma
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Address:Westbourne Road, Birmingham, B15 3TR
Nature of control:
  • Significant influence or control
Mr Victor Arthur Aspland
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Address:Westbourne Road, Birmingham, B15 3TR
Nature of control:
  • Significant influence or control
Mr John Ronald Taylor
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:Westbourne Road, Birmingham, B15 3TR
Nature of control:
  • Significant influence or control
Mr Desmond Patrick Bermingham
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:Westbourne Road, Birmingham, B15 3TR
Nature of control:
  • Significant influence or control
Mrs Kathryn Joy Hartigan
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:Westbourne Road, Birmingham, B15 3TR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.