Background WavePink WaveYellow Wave

ETHOS ENVIRONMENTAL PLANNING LIMITED (08768096)

ETHOS ENVIRONMENTAL PLANNING LIMITED (08768096) is an active UK company. incorporated on 8 November 2013. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities. ETHOS ENVIRONMENTAL PLANNING LIMITED has been registered for 12 years. Current directors include BONTHRON, Gillian, PARRINGTON, Simon Christopher.

Company Number
08768096
Status
active
Type
ltd
Incorporated
8 November 2013
Age
12 years
Address
One, Manchester, M2 3DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
BONTHRON, Gillian, PARRINGTON, Simon Christopher
SIC Codes
71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETHOS ENVIRONMENTAL PLANNING LIMITED

ETHOS ENVIRONMENTAL PLANNING LIMITED is an active company incorporated on 8 November 2013 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities. ETHOS ENVIRONMENTAL PLANNING LIMITED was registered 12 years ago.(SIC: 71112)

Status

active

Active since 12 years ago

Company No

08768096

LTD Company

Age

12 Years

Incorporated 8 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

One St. Peters Square Manchester, M2 3DE,

Previous Addresses

56 Cranwells Park Bath BA1 2YE England
From: 27 March 2017To: 27 August 2025
1 Leighton Road Weston Bath BA1 4NF
From: 8 November 2013To: 27 March 2017
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Nov 13
Funding Round
Jun 14
Owner Exit
Oct 24
Share Issue
Jul 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Nov 25
Director Joined
Nov 25
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BONTHRON, Gillian

Active
St. Peters Square, ManchesterM2 3DE
Born May 1977
Director
Appointed 27 Oct 2025

PARRINGTON, Simon Christopher

Active
St. Peters Square, ManchesterM2 3DE
Born October 1970
Director
Appointed 05 Aug 2025

CAWLEY, Fergal Cathal

Resigned
St. Peters Square, ManchesterM2 3DE
Born August 1977
Director
Appointed 05 Aug 2025
Resigned 27 Oct 2025

KETTLETY, Paul Christopher

Resigned
On The Rocks, Sion 1950
Born June 1972
Director
Appointed 08 Nov 2013
Resigned 05 Aug 2025

PHILLIPS, James Lee

Resigned
Cranwells Park, BathBA1 2YE
Born August 1972
Director
Appointed 09 Nov 2013
Resigned 05 Aug 2025

Persons with significant control

4

1 Active
3 Ceased
St. Peters Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2025

Mr James Lee Phillips

Ceased
St. Peters Square, ManchesterM2 3DE
Born August 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 05 Aug 2025

Mr Paul Christopher Kettlety

Ceased
On The Rocks, Sion 1950
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Jul 2016
Englishcombe Lane, BathBA2 2EL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Aug 2025
Fundings
Financials
Latest Activities

Filing History

57

Change To A Person With Significant Control
11 March 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Memorandum Articles
29 August 2025
MAMA
Resolution
29 August 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 August 2025
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
27 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Capital Alter Shares Subdivision
22 July 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
7 October 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
6 October 2024
PSC02Notification of Relevant Legal Entity PSC
Legacy
25 September 2024
ANNOTATIONANNOTATION
Legacy
25 September 2024
ANNOTATIONANNOTATION
Legacy
25 September 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Capital Name Of Class Of Shares
17 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 June 2014
SH01Allotment of Shares
Resolution
17 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Incorporation Company
8 November 2013
NEWINCIncorporation