About

Registered Number: 00248827
Date of Incorporation: 18/06/1930 (93 years and 10 months ago)
Company Status: Active
Registered Address: Westbourne Road, Edgbaston, Birmingham, West Midlands, B15 3TR

 

Birmingham Botanical & Horticultural Society Ltd was registered on 18 June 1930 and has its registered office in West Midlands. The company has 37 directors listed as Aspland, Victor Arthur, Brown, James Michael, Kang, Harjinder Singh, Leadbeater, Barry Stanley Cecil, Liberson, Martyn, Share, Darren John, Barve, Christine, Hartigan, Kathryn Joy, Liberson, Martyn, Lyle, Julia, Addison, Michael David, Austin, Stanley, Councillor, Barve, Christine, Bermingham, Desmond Patrick, Blumenthal, Harold Charles, Chapman, John, Councillor, Clutton-brock, Caroline Mary, Finlay, Samuel Lyle, Good, William Marsh, Graville, Rachel Mary, Hall, Hilary Ann, Hartigan, Kathryn Joy, Hill, Carol Ann, Holmes, Margaret Joy, Jones, Anders John, Laverack, Elizabeth Sarah, Leadbetter, Barry Stanley Cecil, Dr, Lester, Richard Neville, Dr, Lucas, Catherine Elizabeth Ann, Lyle, Julia, Pickavance, Philippa, Pittman, Stanley, Raine, Stephen Michael, Rice, Carl Joseph, Rose, Digby Henry, Scrimshaw, Margaret, Councillor Mrs, Tricklebank, John Eldred in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASPLAND, Victor Arthur 24 September 2001 - 1
BROWN, James Michael 28 September 2019 - 1
KANG, Harjinder Singh 22 February 2016 - 1
LEADBEATER, Barry Stanley Cecil 21 May 2007 - 1
LIBERSON, Martyn 24 May 2010 - 1
SHARE, Darren John 24 October 2016 - 1
ADDISON, Michael David 26 January 2015 04 September 2015 1
AUSTIN, Stanley, Councillor 19 July 1993 27 February 1995 1
BARVE, Christine 05 December 2016 29 April 2019 1
BERMINGHAM, Desmond Patrick 22 February 2016 24 September 2018 1
BLUMENTHAL, Harold Charles 19 July 1993 24 February 1994 1
CHAPMAN, John, Councillor 27 February 1995 24 June 1996 1
CLUTTON-BROCK, Caroline Mary 09 January 2014 19 October 2015 1
FINLAY, Samuel Lyle 25 February 2019 10 January 2020 1
GOOD, William Marsh 28 November 1994 25 September 2006 1
GRAVILLE, Rachel Mary 24 January 2011 08 June 2016 1
HALL, Hilary Ann N/A 01 October 2012 1
HARTIGAN, Kathryn Joy 09 January 2014 16 May 2017 1
HILL, Carol Ann 26 January 2004 26 July 2004 1
HOLMES, Margaret Joy 22 July 1996 28 April 1997 1
JONES, Anders John 09 December 2013 08 June 2016 1
LAVERACK, Elizabeth Sarah 28 January 1991 16 December 1996 1
LEADBETTER, Barry Stanley Cecil, Dr 21 May 2007 21 May 2007 1
LESTER, Richard Neville, Dr N/A 04 April 2006 1
LUCAS, Catherine Elizabeth Ann 26 February 2018 27 July 2020 1
LYLE, Julia 22 September 2014 20 October 2015 1
PICKAVANCE, Philippa 09 January 2014 22 June 2015 1
PITTMAN, Stanley N/A 24 September 2001 1
RAINE, Stephen Michael 13 June 1996 01 October 2009 1
RICE, Carl Joseph N/A 19 July 1993 1
ROSE, Digby Henry N/A 28 September 2010 1
SCRIMSHAW, Margaret, Councillor Mrs N/A 19 July 1993 1
TRICKLEBANK, John Eldred N/A 12 October 1992 1
Secretary Name Appointed Resigned Total Appointments
BARVE, Christine 26 June 2017 29 April 2019 1
HARTIGAN, Kathryn Joy 07 December 2015 16 May 2017 1
LIBERSON, Martyn 28 September 2010 22 September 2014 1
LYLE, Julia 22 September 2014 20 October 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 September 2020
TM01 - Termination of appointment of director 20 January 2020
PSC07 - N/A 20 January 2020
PSC01 - N/A 20 January 2020
AP01 - Appointment of director 20 January 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 31 October 2019
TM01 - Termination of appointment of director 11 June 2019
TM02 - Termination of appointment of secretary 11 June 2019
AP01 - Appointment of director 01 March 2019
PSC01 - N/A 01 March 2019
AA - Annual Accounts 18 December 2018
RESOLUTIONS - N/A 07 December 2018
CS01 - N/A 26 October 2018
AP01 - Appointment of director 26 October 2018
PSC01 - N/A 26 October 2018
TM01 - Termination of appointment of director 16 October 2018
PSC07 - N/A 16 October 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 06 November 2017
PSC07 - N/A 27 June 2017
AP03 - Appointment of secretary 27 June 2017
AP01 - Appointment of director 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
TM02 - Termination of appointment of secretary 27 June 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 16 November 2016
CS01 - N/A 15 November 2016
CH01 - Change of particulars for director 15 November 2016
CH01 - Change of particulars for director 15 November 2016
CH01 - Change of particulars for director 15 November 2016
AP01 - Appointment of director 15 November 2016
AP01 - Appointment of director 20 September 2016
AP01 - Appointment of director 20 September 2016
TM01 - Termination of appointment of director 20 September 2016
TM01 - Termination of appointment of director 20 September 2016
TM01 - Termination of appointment of director 09 December 2015
AP03 - Appointment of secretary 09 December 2015
AR01 - Annual Return 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM02 - Termination of appointment of secretary 04 November 2015
AA - Annual Accounts 20 October 2015
AP01 - Appointment of director 06 February 2015
AP03 - Appointment of secretary 05 February 2015
AP01 - Appointment of director 05 February 2015
TM02 - Termination of appointment of secretary 05 February 2015
AP01 - Appointment of director 05 February 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
AP01 - Appointment of director 30 July 2014
CH01 - Change of particulars for director 19 June 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 04 February 2014
AP01 - Appointment of director 04 February 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 22 October 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
TM01 - Termination of appointment of director 22 October 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 13 October 2011
TM01 - Termination of appointment of director 13 October 2011
TM01 - Termination of appointment of director 13 October 2011
TM01 - Termination of appointment of director 13 October 2011
AP01 - Appointment of director 24 March 2011
AP01 - Appointment of director 24 March 2011
AR01 - Annual Return 18 November 2010
AP03 - Appointment of secretary 18 November 2010
CH01 - Change of particulars for director 18 November 2010
TM01 - Termination of appointment of director 17 November 2010
TM01 - Termination of appointment of director 17 November 2010
TM02 - Termination of appointment of secretary 17 November 2010
AA - Annual Accounts 01 October 2010
AP01 - Appointment of director 24 September 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
287 - Change in situation or address of Registered Office 29 August 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
AA - Annual Accounts 02 December 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
363s - Annual Return 07 November 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
RESOLUTIONS - N/A 17 January 2006
RESOLUTIONS - N/A 17 January 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 08 November 2005
AA - Annual Accounts 31 October 2004
288b - Notice of resignation of directors or secretaries 31 October 2004
363s - Annual Return 31 October 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 23 October 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 12 November 2002
363s - Annual Return 04 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
AA - Annual Accounts 04 November 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 09 November 2000
288b - Notice of resignation of directors or secretaries 10 November 1999
363s - Annual Return 10 November 1999
AA - Annual Accounts 01 November 1999
AA - Annual Accounts 11 November 1998
363s - Annual Return 11 November 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
363s - Annual Return 20 November 1997
AA - Annual Accounts 20 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
288b - Notice of resignation of directors or secretaries 20 November 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
AA - Annual Accounts 19 December 1996
363s - Annual Return 15 November 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 17 June 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 13 November 1995
288 - N/A 19 May 1995
288 - N/A 19 December 1994
AA - Annual Accounts 29 November 1994
363s - Annual Return 22 November 1994
288 - N/A 07 April 1994
AA - Annual Accounts 22 December 1993
363s - Annual Return 06 December 1993
288 - N/A 01 September 1993
288 - N/A 01 September 1993
AA - Annual Accounts 03 November 1992
363s - Annual Return 03 November 1992
AA - Annual Accounts 14 January 1992
288 - N/A 26 November 1991
363b - Annual Return 26 November 1991
288 - N/A 01 August 1991
288 - N/A 11 April 1991
AA - Annual Accounts 10 December 1990
363 - Annual Return 10 December 1990
288 - N/A 24 July 1990
288 - N/A 24 July 1990
288 - N/A 24 July 1990
AA - Annual Accounts 10 November 1989
288 - N/A 10 November 1989
363 - Annual Return 10 November 1989
288 - N/A 06 October 1989
288 - N/A 24 August 1989
AA - Annual Accounts 05 December 1988
363 - Annual Return 23 November 1988
288 - N/A 23 November 1988
288 - N/A 27 May 1988
288 - N/A 17 March 1988
288 - N/A 17 March 1988
AA - Annual Accounts 06 January 1988
363 - Annual Return 06 January 1988
288 - N/A 02 April 1987
288 - N/A 12 November 1986
288 - N/A 12 November 1986
AA - Annual Accounts 22 October 1986
363 - Annual Return 22 October 1986
MISC - Miscellaneous document 02 April 1962
MISC - Miscellaneous document 05 January 1961

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.