Background WavePink WaveYellow Wave

BIRMINGHAM CONSERVATION TRUST (TRADING) LIMITED (02396218)

BIRMINGHAM CONSERVATION TRUST (TRADING) LIMITED (02396218) is an active UK company. incorporated on 19 June 1989. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. BIRMINGHAM CONSERVATION TRUST (TRADING) LIMITED has been registered for 36 years. Current directors include PARKER, Benjamin James.

Company Number
02396218
Status
active
Type
ltd
Incorporated
19 June 1989
Age
36 years
Address
The Coffin Works, Birmingham, B3 1JP
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
PARKER, Benjamin James
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM CONSERVATION TRUST (TRADING) LIMITED

BIRMINGHAM CONSERVATION TRUST (TRADING) LIMITED is an active company incorporated on 19 June 1989 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. BIRMINGHAM CONSERVATION TRUST (TRADING) LIMITED was registered 36 years ago.(SIC: 47990)

Status

active

Active since 36 years ago

Company No

02396218

LTD Company

Age

36 Years

Incorporated 19 June 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

BIRMINGHAM CONSERVATION TRUST LIMITED
From: 19 June 1989To: 3 September 1998
Contact
Address

The Coffin Works 13 -15 Fleet Street Birmingham, B3 1JP,

Previous Addresses

The Coffin Works, 13-15 Fleet Street the Coffin Works 13-15 Fleet Street Birmingham B3 1JP England
From: 23 March 2016To: 22 June 2016
Planning Management 1 Lancaster Circus Birmingham West Midlands B4 7DJ
From: 20 June 2011To: 23 March 2016
Planning Management 1, Lancaster Circus Birmingham West Midlands B3 7DJ
From: 27 July 2010To: 20 June 2011
12Th Floor Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TU
From: 19 June 1989To: 27 July 2010
Timeline

28 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Jun 89
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Jul 10
Director Joined
Jul 10
Director Left
May 12
Director Joined
Jun 12
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Mar 15
Director Left
Oct 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Oct 17
Director Left
Oct 17
New Owner
Jun 18
New Owner
Jun 22
Director Joined
Jun 22
Director Left
May 23
Director Joined
May 23
New Owner
Jun 23
Owner Exit
Jun 23
Director Left
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
New Owner
Feb 24
Owner Exit
Feb 24
0
Funding
20
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

PARKER, Benjamin James

Active
13 -15 Fleet Street, BirminghamB3 1JP
Born September 1992
Director
Appointed 07 Feb 2024

BORE, Albert, Councillor

Resigned
149 Russell Road, BirminghamB13 8RS
Secretary
Appointed N/A
Resigned 13 Jan 1997

HOLYOAK, Joseph Paul

Resigned
1 Lancaster Circus, BirminghamB4 7DJ
Secretary
Appointed 21 Nov 2011
Resigned 11 Nov 2013

HOULE, William Robert

Resigned
Lower Kingsford Farm, KidderminsterDY11 5SW
Secretary
Appointed 16 Jun 1997
Resigned 21 Nov 2011

KELLEHER, Shane

Resigned
13 -15 Fleet Street, BirminghamB3 1JP
Secretary
Appointed 13 Mar 2017
Resigned 18 Dec 2017

MCLOUGHLIN, Frank John

Resigned
8 Albert Road, BirminghamB23 7LT
Secretary
Appointed 13 Jan 1993
Resigned 10 Mar 1993

BEAUCHAMP, Robert Anthony, Cllr

Resigned
1 Lancaster Circus, BirminghamB4 7DJ
Born February 1943
Director
Appointed 21 Nov 2011
Resigned 09 Feb 2015

BOOTH, Nicholas David, Mr.

Resigned
98 Willows Road, BirminghamB12 9QD
Born May 1965
Director
Appointed 22 May 2008
Resigned 17 Nov 2008

BROOK, Frances Eveline

Resigned
261 Mary Street, BirminghamB12 9RW
Born May 1944
Director
Appointed 16 Jan 1996
Resigned 03 Mar 1998

BUTEUX, Simon Thomas Edghill

Resigned
13 -15 Fleet Street, BirminghamB3 1JP
Born March 1957
Director
Appointed 01 Oct 2014
Resigned 13 Mar 2017

CHAPMAN, Frederick John

Resigned
1 Stirling Road, Sutton ColdfieldB73 6PR
Born June 1919
Director
Appointed 21 Apr 1993
Resigned 07 Dec 1995

COPPING, John Leigh

Resigned
13 -15 Fleet Street, BirminghamB3 1JP
Born November 1940
Director
Appointed 13 Mar 2017
Resigned 23 Oct 2017

CUSHING, Christine

Resigned
13 -15 Fleet Street, BirminghamB3 1JP
Born June 1952
Director
Appointed 23 Oct 2017
Resigned 30 May 2023

DOUGLAS OSBORN, Peter Ernest, Mr.

Resigned
1 Spring Hill Passage, BirminghamB18 7AH
Born October 1949
Director
Appointed 22 Nov 2004
Resigned 22 May 2008

GARSIDE, Richard

Resigned
13 -15 Fleet Street, BirminghamB3 1JP
Born May 1954
Director
Appointed 30 May 2023
Resigned 07 Feb 2024

HARGREAVES, Christopher Edward

Resigned
Baskerville House, BirminghamB1 2ND
Born October 1948
Director
Appointed 10 Mar 1993
Resigned 10 Mar 1993

KNOWLES, Richard Marchant, Councillor Sir

Resigned
64 Woodgate Lane, BirminghamB32 3QY
Born May 1917
Director
Appointed 09 Sept 1997
Resigned 03 Mar 1998

LOVELL-HUCKLE, Sebastian Walter

Resigned
13 -15 Fleet Street, BirminghamB3 1JP
Born November 1990
Director
Appointed 10 Jun 2022
Resigned 07 Feb 2024

MOODY, Andrew William Thomas

Resigned
13 -15 Fleet Street, BirminghamB3 1JP
Born December 1982
Director
Appointed 01 Oct 2014
Resigned 01 Sept 2016

SMITH, Paula, Councillor

Resigned
1 Lancaster Circus, BirminghamB4 7DJ
Born July 1956
Director
Appointed 19 Jul 2010
Resigned 21 Nov 2011

SMITH, Paula, Councillor

Resigned
5 Green Avenue, BirminghamB28 8DE
Born July 1956
Director
Appointed 17 Nov 2008
Resigned 16 Nov 2009

SPECTOR, Renee Hannah, Councillor

Resigned
139 Grange Road, BirminghamB24 0ES
Born April 1929
Director
Appointed 16 Jul 2001
Resigned 22 Nov 2004

STACEY, Stewart Charles

Resigned
21 Botteville Road, BirminghamB27 7YE
Born May 1953
Director
Appointed 07 Apr 1998
Resigned 16 Jul 2001

SUTTON, Geoffrey Lionel

Resigned
Alpha Tower Suffolk Street, BirminghamB1 1TU
Born March 1936
Director
Appointed 16 Nov 2009
Resigned 19 Jul 2010

Persons with significant control

4

1 Active
3 Ceased

Mr Benjamin James Parker

Active
13 -15 Fleet Street, BirminghamB3 1JP
Born September 1992

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Feb 2024

Mr Richard Garside

Ceased
13 -15 Fleet Street, BirminghamB3 1JP
Born May 1954

Nature of Control

Significant influence or control as trust
Notified 01 Jun 2023
Ceased 01 Feb 2024

Mr Sebastian Walter Lovell-Huckle

Ceased
13 -15 Fleet Street, BirminghamB3 1JP
Born November 1990

Nature of Control

Significant influence or control as trust
Notified 10 Jun 2022
Ceased 07 Feb 2024

Mrs Christine Cushing

Ceased
13 -15 Fleet Street, BirminghamB3 1JP
Born June 1952

Nature of Control

Significant influence or control
Notified 23 Oct 2017
Ceased 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Micro Entity
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
7 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
10 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
10 June 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
11 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Termination Secretary Company With Name
27 June 2014
TM02Termination of Secretary
Change Person Secretary Company With Change Date
18 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2012
AR01AR01
Appoint Person Secretary Company With Name
6 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
287Change of Registered Office
Legacy
26 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
30 October 2007
190190
Legacy
30 October 2007
353353
Legacy
30 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 November 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2004
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2002
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 August 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Certificate Change Of Name Company
2 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Legacy
22 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 January 1997
AAAnnual Accounts
Legacy
26 July 1996
363sAnnual Return (shuttle)
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Accounts With Accounts Type Small
20 February 1996
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
7 September 1993
288288
Legacy
7 September 1993
288288
Legacy
7 September 1993
288288
Legacy
7 September 1993
363b363b
Legacy
28 April 1993
288288
Resolution
15 April 1993
RESOLUTIONSResolutions
Resolution
15 April 1993
RESOLUTIONSResolutions
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
23 February 1993
363x363x
Legacy
23 February 1993
363x363x
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
22 January 1993
288288
Legacy
22 January 1993
288288
Legacy
22 January 1993
88(2)R88(2)R
Gazette Notice Compulsary
20 October 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 October 1992
DISS6DISS6
Legacy
1 November 1990
288288
Legacy
29 November 1989
287Change of Registered Office
Legacy
29 November 1989
288288
Incorporation Company
19 June 1989
NEWINCIncorporation