Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH ASSOCIATION OF LANDSCAPE INDUSTRIES(THE)
Company Information for

BRITISH ASSOCIATION OF LANDSCAPE INDUSTRIES(THE)

LANDSCAPE HOUSE, NATIONAL AGRICULTURAL CENTRE,, STONELEIGH PARK KENILWORTH, WARWICKSHIRE, CV8 2LG,
Company Registration Number
01254410
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Association Of Landscape Industries(the)
BRITISH ASSOCIATION OF LANDSCAPE INDUSTRIES(THE) was founded on 1976-04-12 and has its registered office in Stoneleigh Park Kenilworth. The organisation's status is listed as "Active". British Association Of Landscape Industries(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRITISH ASSOCIATION OF LANDSCAPE INDUSTRIES(THE)
 
Legal Registered Office
LANDSCAPE HOUSE
NATIONAL AGRICULTURAL CENTRE,
STONELEIGH PARK KENILWORTH
WARWICKSHIRE
CV8 2LG
Other companies in CV8
 
Filing Information
Company Number 01254410
Company ID Number 01254410
Date formed 1976-04-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 15:00:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH ASSOCIATION OF LANDSCAPE INDUSTRIES(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH ASSOCIATION OF LANDSCAPE INDUSTRIES(THE)

Current Directors
Officer Role Date Appointed
MARIAN HEATHER BOSWALL
Director 2017-09-07
NIGEL THOMAS BOWCOCK
Director 2014-09-03
ROSEMARY ANN COLDSTREAM
Director 2017-09-07
DAVID RICHARD DODD
Director 2015-09-09
PAUL DAVID DOWNER
Director 2007-02-22
ROBERT JOHN FIELD
Director 2009-02-26
WAYNE RUSSELL GRILLS
Director 2011-05-11
NEIL HUCK
Director 1998-02-03
CLIVE NIGEL IVIL
Director 2012-09-05
RICHARD JOHN KAY
Director 2016-09-06
MATTHEW O'CONNER
Director 2012-09-05
JODIE TIFFANY READ
Director 2013-09-04
STUART GEORGE SIMPSON
Director 2011-09-07
RICHARD MARK STONE
Director 2012-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER NORMAN CARR
Director 2009-02-26 2016-09-06
LOUISA CAROLE BELL
Director 2011-09-07 2012-09-05
MARTYN MOGFORD
Company Secretary 2011-04-12 2011-09-07
DALJEET BILLING
Company Secretary 2003-11-27 2011-04-12
THOMAS COLE
Director 2005-02-01 2006-07-28
NICHOLAS JOHN COSLETT
Director 1998-07-09 2004-01-30
ANTHONY PAUL KERR
Company Secretary 1998-09-30 2003-09-26
NICHOLAS BRETT
Director 1999-02-12 2001-02-08
CHRISTOPHER CARR
Director 1998-10-17 2001-02-08
DAVID ROBERT COOPER
Director 1999-04-20 2001-02-08
WILLIAM BRAID
Director 1999-04-12 1999-11-29
LESLIE HAROLD CHANDLER
Director 1993-09-30 1998-10-17
ELIZABETH ROSEMARY LATTER
Company Secretary 1997-03-11 1998-09-30
RICHARD JONATHAN CHARLES BAXTER
Director 1993-09-30 1998-02-03
PETER THOMAS KILLEN
Company Secretary 1993-09-30 1997-03-11
MARK CHASTON
Director 1995-09-12 1996-05-21
PETER ABRAHAM
Director 1995-02-01 1995-03-09
MICHAEL WILLIAM COPPING
Company Secretary 1991-10-25 1993-09-30
JOHN ATKINSON
Director 1991-10-25 1993-09-30
DEREK BARRALET
Director 1991-10-25 1993-09-30
JEAN BRENT
Director 1991-10-25 1992-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIAN HEATHER BOSWALL MARIAN BOSWALL LANDSCAPE DESIGN LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
MARIAN HEATHER BOSWALL THE BLACKTHORN TRUST Director 2017-07-21 CURRENT 2006-10-12 Active
NIGEL THOMAS BOWCOCK ACRE LANDSCAPES LIMITED Director 2008-02-25 CURRENT 2008-02-25 Active
DAVID RICHARD DODD POTS AND PITHOI LIMITED Director 2017-11-10 CURRENT 2005-09-06 Active
DAVID RICHARD DODD POTS AND PITHOI HOLDINGS LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active
DAVID RICHARD DODD ODR PROPERTY LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active - Proposal to Strike off
DAVID RICHARD DODD THE OUTDOOR LIGHTING COMPANY UK LIMITED Director 2008-08-05 CURRENT 2008-08-05 Dissolved 2015-03-24
DAVID RICHARD DODD THE OUTDOOR ROOM LTD. Director 1997-11-20 CURRENT 1997-11-20 Active
PAUL DAVID DOWNER OAK VIEW DEVELOPMENTS LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
CLIVE NIGEL IVIL QUADRON RETAIL LIMITED Director 2008-12-06 CURRENT 1994-05-13 Dissolved 2015-11-03
CLIVE NIGEL IVIL QUADRON SERVICES LIMITED Director 2008-12-06 CURRENT 1993-04-19 Active
RICHARD JOHN KAY LEPUS SUBSIDIARY 1 LIMITED Director 2017-03-01 CURRENT 2003-03-04 Active - Proposal to Strike off
RICHARD JOHN KAY HOP INVESTMENTS LTD Director 2016-01-22 CURRENT 2016-01-22 Active
RICHARD JOHN KAY RABBIT HILL COUNTRY STORE LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active - Proposal to Strike off
RICHARD JOHN KAY RABBIT (HOLDINGS) LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
RICHARD JOHN KAY GARDENER SUPPLIES LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active - Proposal to Strike off
RICHARD JOHN KAY GREENTECH LIMITED Director 2002-09-24 CURRENT 2002-09-24 Active
MATTHEW O'CONNER GOLDER GROUNDS MAINTENANCE LTD Director 2016-12-22 CURRENT 2016-12-22 Active - Proposal to Strike off
MATTHEW O'CONNER JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED Director 1999-08-02 CURRENT 1991-06-05 Active
JODIE TIFFANY READ BETTERGREENERSAFER LIMITED Director 2012-06-11 CURRENT 2012-06-11 Dissolved 2015-01-20
JODIE TIFFANY READ PENARTH MANAGEMENT LIMITED Director 2006-09-25 CURRENT 2006-07-28 Active
STUART GEORGE SIMPSON ASHLEA TRUSTEE LIMITED Director 2010-09-30 CURRENT 2010-03-23 Active
STUART GEORGE SIMPSON ASHLEA LIMITED Director 2010-09-30 CURRENT 2000-02-24 Active
STUART GEORGE SIMPSON ASHLEA LANDSCAPING HOLDINGS LIMITED Director 2010-09-29 CURRENT 2010-02-08 Active
RICHARD MARK STONE GO-MOW LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
RICHARD MARK STONE BAWDSTONE HOLDINGS LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
RICHARD MARK STONE FENCING ESSENTIALS LIMITED Director 2012-05-02 CURRENT 2012-05-02 Active
RICHARD MARK STONE BAWDEN CONTRACTING SERVICES LIMITED Director 1997-02-25 CURRENT 1990-07-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-20APPOINTMENT TERMINATED, DIRECTOR NIGEL THOMAS BOWCOCK
2022-11-17DIRECTOR APPOINTED MISS SHAZNA ALI-MATTHIAS
2022-11-07CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-09-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-28MEM/ARTSARTICLES OF ASSOCIATION
2021-06-20RES13Resolutions passed:
  • Authority is granted to any director of any document requiring execution as a deed 26/05/2021
  • ALTER ARTICLES
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-10-12AP01DIRECTOR APPOINTED MR ADRIAN CEDRIC WICKHAM
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN FIELD
2020-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN HEATHER BOSWALL
2019-10-28AP01DIRECTOR APPOINTED MRS TESSA STUART JOHNSTONE
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD DODD
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID DOWNER / 09/10/2017
2017-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL HUCK / 09/10/2017
2017-10-09AP01DIRECTOR APPOINTED MRS ROSEMARY ANN COLDSTREAM
2017-10-09AP01DIRECTOR APPOINTED MRS MARIAN HEATHER BOSWALL
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JANINE CATHERINE PATTISON
2017-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-31AP01DIRECTOR APPOINTED MR RICHARD JOHN KAY
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORMAN CARR
2016-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-29CH01Director's details changed for Mr Paul Downer on 2016-03-30
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PHILIP COULTAS
2015-11-18AR0125/10/15 ANNUAL RETURN FULL LIST
2015-11-16AP01DIRECTOR APPOINTED MR DAVID RICHARD DODD
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN CHARLES MOGFORD
2015-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2014-11-13AR0125/10/14 ANNUAL RETURN FULL LIST
2014-10-28AP01DIRECTOR APPOINTED MR NIGEL THOMAS BOWCOCK
2014-10-28AP01DIRECTOR APPOINTED MS JANINE CATHERINE PATTISON
2014-10-28CH01Director's details changed for Mr Robert John Field on 2014-06-25
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COWELL
2014-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DREW
2013-10-28AR0125/10/13 NO MEMBER LIST
2013-10-01AP01DIRECTOR APPOINTED MRS JODIE TIFFANY READ
2013-10-01AP01DIRECTOR APPOINTED MR NIGEL PHILIP COULTAS
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRACE
2013-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GARETH REES
2012-11-23AR0125/10/12 NO MEMBER LIST
2012-11-22AP01DIRECTOR APPOINTED MR TERENCE ALBERT DREW
2012-11-22AP01DIRECTOR APPOINTED MR RICHARD MARK STONE
2012-11-21AP01DIRECTOR APPOINTED MR MATTHEW O'CONNER
2012-11-21AP01DIRECTOR APPOINTED MR CLIVE NIGEL IVIL
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS O'CONNELL
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GARDINER
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA BELL
2012-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PARSONS
2011-11-01AR0125/10/11 NO MEMBER LIST
2011-10-31AP01DIRECTOR APPOINTED MR WAYNE RUSSELL GRILLS
2011-10-28AP01DIRECTOR APPOINTED MRS LOUISA CAROLE BELL
2011-10-28AP01DIRECTOR APPOINTED MR THOMAS CLEMENT O'CONNELL
2011-10-28AP01DIRECTOR APPOINTED MR STUART GEORGE SIMPSON
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'CONNER
2011-10-27TM02APPOINTMENT TERMINATED, SECRETARY MARTYN MOGFORD
2011-10-10RES01ADOPT ARTICLES 07/09/2011
2011-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-20AP03SECRETARY APPOINTED MR MARTYN MOGFORD
2011-04-12TM02APPOINTMENT TERMINATED, SECRETARY DALJEET BILLING
2010-11-11AR0125/10/10 NO MEMBER LIST
2010-11-08AP01DIRECTOR APPOINTED MR GARETH WILLIAM REES
2010-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GILLAN
2010-01-12AR0125/10/09 NO MEMBER LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'CONNER / 11/11/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOWNER / 11/11/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ERIC COWELL / 11/11/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES GARDINER / 11/11/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN CHARLES MOGFORD / 11/11/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES GILLAN / 11/11/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE PARSONS / 11/11/2009
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR HALLAM GARDEN DESIGN
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NORMAN CARR / 11/11/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN FIELD / 11/11/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL HUCK / 11/11/2009
2009-11-09AP01DIRECTOR APPOINTED MRS CHRISTINE PARSONS
2009-11-04AP02CORPORATE DIRECTOR APPOINTED HALLAM GARDEN DESIGN
2009-11-04AP01DIRECTOR APPOINTED MR TIMOTHY JOHN GRACE
2009-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR ROBIN WILLIAMS
2009-03-10288aDIRECTOR APPOINTED MR ROBERT JOHN FIELD
2009-03-10288aDIRECTOR APPOINTED MR CHRISTOPHER NORMAN CARR
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID NOAR
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SPINK
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR ANDY SPETCH
2009-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-27363aANNUAL RETURN MADE UP TO 25/10/08
2008-10-27288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN O'CONNER / 21/02/2008
2008-10-27288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN GILLAN / 21/02/2008
2007-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to BRITISH ASSOCIATION OF LANDSCAPE INDUSTRIES(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH ASSOCIATION OF LANDSCAPE INDUSTRIES(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1980-05-12 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH ASSOCIATION OF LANDSCAPE INDUSTRIES(THE)

Intangible Assets
Patents
We have not found any records of BRITISH ASSOCIATION OF LANDSCAPE INDUSTRIES(THE) registering or being granted any patents
Domain Names

BRITISH ASSOCIATION OF LANDSCAPE INDUSTRIES(THE) owns 2 domain names.

bali-insure.co.uk   bali.co.uk  

Trademarks
We have not found any records of BRITISH ASSOCIATION OF LANDSCAPE INDUSTRIES(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH ASSOCIATION OF LANDSCAPE INDUSTRIES(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as BRITISH ASSOCIATION OF LANDSCAPE INDUSTRIES(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH ASSOCIATION OF LANDSCAPE INDUSTRIES(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH ASSOCIATION OF LANDSCAPE INDUSTRIES(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH ASSOCIATION OF LANDSCAPE INDUSTRIES(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.