About

Registered Number: 01254410
Date of Incorporation: 12/04/1976 (48 years ago)
Company Status: Active
Registered Address: Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, Warwickshire, CV8 2LG

 

Founded in 1976, The British Association of Landscape Industries are based in Stoneleigh Park Kenilworth, Warwickshire, it's status in the Companies House registry is set to "Active". This business is registered for VAT in the UK. This business has 84 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLDSTREAM, Rosemary Ann 07 September 2017 - 1
FIELD, Robert John 26 February 2009 - 1
GRILLS, Wayne Russell 11 May 2011 - 1
IVIL, Clive Nigel 05 September 2012 - 1
KAY, Richard John 06 September 2016 - 1
NOKES, Matthew David 12 September 2019 - 1
O'CONNER, Matthew 05 September 2012 - 1
SIMPSON, Stuart George 07 September 2011 - 1
STONE, Richard Mark 05 September 2012 - 1
STUART JOHNSTONE, Tessa 12 September 2019 - 1
WHITEMAN, Richard 12 September 2019 - 1
WOODS, Tony Alexander 12 September 2019 - 1
ATKINSON, John N/A 30 September 1993 1
BARRALET, Derek N/A 30 September 1993 1
BAXTER, Richard Jonathan Charles 30 September 1993 03 February 1998 1
BELL, Louisa Carole 07 September 2011 05 September 2012 1
BOSWALL, Marian Heather 07 September 2017 24 April 2019 1
BRENT, Jean N/A 03 June 1992 1
BRETT, Nicholas 12 February 1999 08 February 2001 1
CARR, Christopher Norman 26 February 2009 06 September 2016 1
CARR, Christopher 17 October 1998 08 February 2001 1
CHASTON, Mark 12 September 1995 21 May 1996 1
COLE, Thomas 01 February 2005 28 July 2006 1
COOPER, David Robert 20 April 1999 08 February 2001 1
COSLETT, Nicholas John 09 July 1998 30 January 2004 1
CROWDER, William Kenneth Robert 17 October 1998 22 February 2007 1
DOWNER, Paul 20 May 1999 08 February 2001 1
DREW, Terence Albert 05 September 2012 15 January 2014 1
EDWARDS, Geoffrey 01 February 2005 20 July 2005 1
ELLIS, Simon 09 July 1998 08 February 2001 1
FLETCHER, John Stuart 30 September 1994 12 September 1995 1
FORTNEY-SMITH, Norman John 12 February 1999 16 March 2000 1
GARDINER, Richard Charles 30 January 2004 05 September 2012 1
GARLEY, Neil 20 April 1999 08 February 2001 1
GILLAN, John James 30 January 2004 11 February 2010 1
GRACE, Timothy John 30 September 1993 11 March 1997 1
GREGORY, Mark 02 November 1994 26 September 2003 1
HODGKINSON, Ian Arthur 20 May 1999 08 February 2001 1
HUCK, Neil 03 February 1998 12 September 2019 1
JENNINS, Brian Peter 03 February 1998 17 October 1998 1
JENNINS, Bryan Peter N/A 30 September 1993 1
KELLY, Jim 30 September 1993 12 September 1995 1
KENYON, Paul Lawrence 30 September 1993 11 March 1997 1
KILLEN, Peter N/A 11 March 1997 1
LATTER, Elizabeth Rosemary 12 September 1995 30 September 1998 1
LAWTON, Jeremy William 11 March 1997 19 April 1999 1
LOCKYER, Nina Rose 11 March 1997 16 March 2000 1
MARRISON, David Walter 02 November 1994 15 January 2001 1
MIDDLETON, Peter N/A 30 September 1993 1
MILLIGAN, David N/A 30 September 1993 1
MITCHELL, Gordon Arnold 11 March 1997 09 July 1998 1
MULLEY, John William 11 March 1997 15 March 1999 1
NOAR, David Harry 01 February 2005 26 February 2009 1
NORTH, Nigel N/A 30 September 1994 1
O'CONNELL, Thomas Clement 07 September 2011 05 September 2012 1
O'CONNER, John 08 February 2001 07 September 2011 1
OVERTON, George Derek 03 February 1998 15 January 2000 1
PARSONS, Christine 10 September 2009 29 November 2011 1
PATTISON, Janine Catherine 03 September 2014 07 September 2017 1
PEEBLES, William Greig Henderson 30 September 1993 20 April 1999 1
PETTY, Leslie N/A 03 June 1992 1
POSTLES, Graham Eric 17 November 1993 01 February 2005 1
READ, Jodie Tiffany 04 September 2013 11 September 2018 1
RUSSELL, Ian Thomas N/A 30 September 1994 1
SARGENT, Alan George 30 September 1993 09 March 1995 1
SIMPSON, Stuart 09 July 1998 08 February 2001 1
SODE, Hugh Finch 30 September 1994 12 September 1995 1
SONES, William Walter 03 June 1992 30 September 1994 1
SPARKS, Kenneth Robert 30 September 1994 11 March 1997 1
SPENCER, Brian Michael 11 March 1997 15 November 1997 1
SPENCER, David Eric 03 February 1998 30 January 2004 1
SPETCH, Andrew William 01 February 2005 26 February 2009 1
STANTON, Anthony Francis 12 February 1999 08 February 2001 1
STONE, Paul William 21 May 1996 09 July 1998 1
STONE, William Leonard N/A 17 October 1998 1
TRAHER, Cheurel N/A 30 September 1993 1
TRANTER, Brian 12 September 1995 16 November 1997 1
WHITE, Stephen N/A 30 September 1994 1
WILLIAMS, Robin David Templar 01 February 2005 26 April 2009 1
WILSON, Stuart Callum 26 April 1999 24 July 2001 1
HALLAM GARDEN DESIGN 10 September 2009 06 November 2009 1
Secretary Name Appointed Resigned Total Appointments
BILLING, Daljeet 27 November 2003 12 April 2011 1
COPPING, Michael William N/A 30 September 1993 1
MOGFORD, Martyn 12 April 2011 07 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
TM01 - Termination of appointment of director 30 October 2019
TM01 - Termination of appointment of director 30 October 2019
AP01 - Appointment of director 28 October 2019
AP01 - Appointment of director 28 October 2019
AP01 - Appointment of director 28 October 2019
AP01 - Appointment of director 28 October 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 14 August 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 25 October 2018
TM01 - Termination of appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
CS01 - N/A 08 November 2017
CH01 - Change of particulars for director 09 October 2017
CH01 - Change of particulars for director 09 October 2017
AP01 - Appointment of director 09 October 2017
AP01 - Appointment of director 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 29 November 2016
AP01 - Appointment of director 31 October 2016
TM01 - Termination of appointment of director 31 October 2016
AA - Annual Accounts 27 October 2016
CH01 - Change of particulars for director 29 April 2016
TM01 - Termination of appointment of director 28 January 2016
AR01 - Annual Return 18 November 2015
AP01 - Appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 13 November 2014
AP01 - Appointment of director 28 October 2014
AP01 - Appointment of director 28 October 2014
CH01 - Change of particulars for director 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
AA - Annual Accounts 01 September 2014
TM01 - Termination of appointment of director 21 January 2014
AR01 - Annual Return 28 October 2013
AP01 - Appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AA - Annual Accounts 12 July 2013
TM01 - Termination of appointment of director 11 February 2013
AR01 - Annual Return 23 November 2012
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
AA - Annual Accounts 02 August 2012
TM01 - Termination of appointment of director 24 May 2012
AR01 - Annual Return 01 November 2011
AP01 - Appointment of director 31 October 2011
AP01 - Appointment of director 28 October 2011
AP01 - Appointment of director 28 October 2011
AP01 - Appointment of director 28 October 2011
TM01 - Termination of appointment of director 27 October 2011
TM02 - Termination of appointment of secretary 27 October 2011
RESOLUTIONS - N/A 10 October 2011
AA - Annual Accounts 22 August 2011
AP03 - Appointment of secretary 20 April 2011
TM02 - Termination of appointment of secretary 12 April 2011
AR01 - Annual Return 11 November 2010
AP01 - Appointment of director 08 November 2010
AA - Annual Accounts 23 July 2010
TM01 - Termination of appointment of director 16 February 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AP01 - Appointment of director 09 November 2009
AP02 - Appointment of corporate director 04 November 2009
AP01 - Appointment of director 04 November 2009
AA - Annual Accounts 18 August 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 06 November 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
AA - Annual Accounts 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
363a - Annual Return 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 27 October 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 24 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
363s - Annual Return 24 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
AA - Annual Accounts 27 November 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 18 December 2001
288c - Notice of change of directors or secretaries or in their particulars 17 December 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
AA - Annual Accounts 31 January 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
363s - Annual Return 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 12 October 2000
AA - Annual Accounts 09 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
363s - Annual Return 30 November 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
287 - Change in situation or address of Registered Office 09 August 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
363s - Annual Return 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
AA - Annual Accounts 30 October 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 11 September 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
288 - N/A 26 June 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 13 November 1995
288 - N/A 11 October 1995
288 - N/A 11 October 1995
288 - N/A 11 October 1995
288 - N/A 11 October 1995
288 - N/A 11 October 1995
288 - N/A 02 October 1995
288 - N/A 02 October 1995
288 - N/A 02 October 1995
288 - N/A 21 March 1995
288 - N/A 21 March 1995
288 - N/A 24 February 1995
288 - N/A 07 January 1995
288 - N/A 07 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1994
363s - Annual Return 30 October 1994
AA - Annual Accounts 30 October 1994
288 - N/A 30 October 1994
288 - N/A 30 October 1994
288 - N/A 30 October 1994
AA - Annual Accounts 26 November 1993
288 - N/A 19 November 1993
288 - N/A 19 November 1993
288 - N/A 19 November 1993
288 - N/A 19 November 1993
288 - N/A 19 November 1993
288 - N/A 19 November 1993
288 - N/A 19 November 1993
288 - N/A 19 November 1993
363s - Annual Return 01 November 1993
288 - N/A 01 November 1993
363s - Annual Return 02 December 1992
AA - Annual Accounts 02 December 1992
288 - N/A 11 November 1992
RESOLUTIONS - N/A 11 August 1992
RESOLUTIONS - N/A 11 August 1992
363b - Annual Return 03 December 1991
AA - Annual Accounts 07 November 1991
AA - Annual Accounts 01 November 1990
363 - Annual Return 01 November 1990
363 - Annual Return 30 November 1989
AA - Annual Accounts 23 November 1989
AA - Annual Accounts 24 November 1988
363 - Annual Return 24 November 1988
RESOLUTIONS - N/A 05 January 1988
MEM/ARTS - N/A 05 January 1988
AA - Annual Accounts 12 November 1987
363 - Annual Return 12 November 1987
RESOLUTIONS - N/A 16 September 1987
MEM/ARTS - N/A 16 September 1987
AA - Annual Accounts 21 October 1986
363 - Annual Return 21 October 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 May 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.