Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ETHICAL TRADING INITIATIVE
Company Information for

ETHICAL TRADING INITIATIVE

LHB04 1-3 BRIXTON ROAD, KENNINGTON BUSINESS PARK, LONDON, SW9 6DE,
Company Registration Number
03578127
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Ethical Trading Initiative
ETHICAL TRADING INITIATIVE was founded on 1998-06-09 and has its registered office in London. The organisation's status is listed as "Active". Ethical Trading Initiative is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ETHICAL TRADING INITIATIVE
 
Legal Registered Office
LHB04 1-3 BRIXTON ROAD
KENNINGTON BUSINESS PARK
LONDON
SW9 6DE
Other companies in EC1R
 
Filing Information
Company Number 03578127
Company ID Number 03578127
Date formed 1998-06-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts SMALL
Last Datalog update: 2023-12-07 01:08:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ETHICAL TRADING INITIATIVE
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.
Companies with same name ETHICAL TRADING INITIATIVE
The following companies were found which have the same name as ETHICAL TRADING INITIATIVE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ETHICAL TRADING INITIATIVE LIMITED Active Company formed on the 2008-01-21

Company Officers of ETHICAL TRADING INITIATIVE

Current Directors
Officer Role Date Appointed
ANGELA BYER
Company Secretary 2008-05-19
TIM ALDRED
Director 2018-07-01
ALICE ALLAN
Director 2018-05-03
JANE BLACKLOCK
Director 2018-05-03
GILES ROBERT BOLTON
Director 2015-06-16
PHILIP CHAMBERLAIN
Director 2013-06-13
CHRISTOPHER JOHN HARROP
Director 2011-01-19
PETER MCALLISTER
Director 2010-10-11
MICHAEL PENNANT-JONES
Director 2017-09-14
ALISON TATE
Director 2012-12-06
OWEN DAVID TUDOR
Director 2013-11-11
SCOT WALKER
Director 2010-10-20
RACHEL JEAN WILSHAW
Director 2009-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINA HAJAGOS-CLAUSEN
Director 2016-03-10 2017-11-01
CHRISTOPHER ROBIN GILBERT-WOOD
Director 2008-12-02 2014-09-11
JANE BLACKLOCK
Director 2011-01-19 2013-12-05
PAMELA BATTY
Director 2007-11-29 2013-06-13
MAGGIE BURNS
Director 2009-10-02 2013-06-13
JAMES HOWARD
Director 2004-12-16 2012-09-13
LAKSHMI BHATIA
Director 2004-11-24 2010-12-10
JAVIER CHERCOLES BLAZQUEZ
Director 2006-11-16 2010-09-23
ROBERT BROWN
Director 2004-11-24 2009-03-05
STEPHEN MICHAEL HOMER
Director 2007-11-29 2008-12-04
CAROL ANN SHELDON
Company Secretary 2002-11-07 2008-05-18
SARAH BARLOW
Director 2005-11-23 2006-11-16
MURIEL JOHNSON
Director 2003-11-26 2005-11-23
KATHERINE MARY ASTILL
Director 2002-11-28 2005-07-18
DAVID CROFT
Director 2002-07-30 2005-05-26
FIONA SUSAN GOOCH
Director 2001-11-28 2004-11-24
DUNCAN GREEN
Company Secretary 1998-11-01 2002-05-02
MARY ELIZABETH BOSLEY
Director 2001-03-16 2002-05-02
DUNCAN GREEN
Director 1998-11-01 2002-05-02
SUMITHRA GAYATHRI DHANARAJAN
Director 2000-05-19 2001-11-28
ROBERT BARRY HOBSON COATES
Director 1998-07-01 2000-01-01
STEPHEN THOMAS LLOYD
Company Secretary 1998-06-09 1998-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES ROBERT BOLTON PUBLISH WHAT YOU FUND Director 2016-05-10 CURRENT 2011-06-21 Active
CHRISTOPHER JOHN HARROP GLOBAL COMPACT NETWORK UK Director 2013-06-13 CURRENT 2013-06-13 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
2024-05-09APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES WILLIAMS
2024-01-22Director's details changed for Ms Elisa Jean Shepherd on 2024-01-22
2023-12-15APPOINTMENT TERMINATED, DIRECTOR DANIEL BRIAN MILES
2023-12-15APPOINTMENT TERMINATED, DIRECTOR MYE JOHANNA KALLANDER
2023-06-13CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-01-17DIRECTOR APPOINTED MR DANIEL BRIAN MILES
2023-01-14APPOINTMENT TERMINATED, DIRECTOR GILES ROBERT BOLTON
2022-11-18SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-01AP01DIRECTOR APPOINTED MS SUBINDU GARKHEL
2022-07-19AP01DIRECTOR APPOINTED MS MARY HELEN CREAGH
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHAMBERLAIN
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2022-04-13RES01ADOPT ARTICLES 13/04/22
2022-04-09CC04Statement of company's objects
2022-04-09SH12Particulars of variation of class rights update
2022-04-09MEM/ARTSARTICLES OF ASSOCIATION
2021-12-20DIRECTOR APPOINTED MR MAYANK KAUSHIK
2021-12-20AP01DIRECTOR APPOINTED MR MAYANK KAUSHIK
2021-12-03CH01Director's details changed for Ms Rebecca Louise Reese on 2021-12-03
2021-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-14AP01DIRECTOR APPOINTED MS REBECCA LOUISE REESE
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NORMAN ALDRED
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE BLACKLOCK
2021-10-05AP01DIRECTOR APPOINTED MR DAVID JAMES GRIFFIN
2021-07-01AP03Appointment of Ms Louise Claire Joseph as company secretary on 2021-06-24
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-15AP01DIRECTOR APPOINTED MS SOPHIE BRILL
2020-12-11TM02Termination of appointment of Angela Byer on 2020-12-02
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PENNY FOWLER
2020-10-26AP01DIRECTOR APPOINTED MS EVELYN ASTOR
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARGRETTA LINDSAY
2020-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/20 FROM 8 Coldbath Square London EC1R 5HL
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-09AP01DIRECTOR APPOINTED MS PENNY FOWLER
2019-07-08AP01DIRECTOR APPOINTED MS ANNE MARGRETTA LINDSAY
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL JEAN WILSHAW
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-02-01AP01DIRECTOR APPOINTED MS EMILY SCOTT
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALICE ALLAN
2018-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-29AP01DIRECTOR APPOINTED MR SOMIRUWAN SUBASINGHE
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PENNANT-JONES
2018-10-04CH01Director's details changed for Mr Tim Aldred on 2018-10-04
2018-07-12AP01DIRECTOR APPOINTED MR TIM ALDRED
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-05-11AP01DIRECTOR APPOINTED MS JANE BLACKLOCK
2018-05-11AP01DIRECTOR APPOINTED MS JANE BLACKLOCK
2018-05-10AP01DIRECTOR APPOINTED MRS ALICE ALLAN
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE STEWART
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ROBINSON
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR EMILY SCOTT
2017-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA HAJAGOS-CLAUSEN
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA HAJAGOS-CLAUSEN
2017-09-25AP01DIRECTOR APPOINTED MR MICHAEL PENNANT-JONES
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN MCQUADE
2017-08-30AP01DIRECTOR APPOINTED MS CAROLINE ROBINSON
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JON TUGWELL
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MEENA VARMA
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-10AR0109/06/16 ANNUAL RETURN FULL LIST
2016-06-06AP01DIRECTOR APPOINTED MS CHRISTINA HAJAGOS-CLAUSEN
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MONIKA KEMPERLE
2015-11-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-19AP01DIRECTOR APPOINTED MR GILES BOLTON
2015-06-09AR0109/06/15 NO MEMBER LIST
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY YOUNG
2014-10-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-16AP01DIRECTOR APPOINTED MR JON TUGWELL
2014-09-16AP01DIRECTOR APPOINTED MRS KATHARINE STEWART
2014-09-16AP01DIRECTOR APPOINTED MS EMILY SCOTT
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE TEAGUE
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILBERT-WOOD
2014-06-10AR0109/06/14 NO MEMBER LIST
2014-06-09AP01DIRECTOR APPOINTED MS KATHARINE TEAGUE
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE MCCARTHY
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JANE BLACKLOCK
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-21AP01DIRECTOR APPOINTED MR OWEN DAVID TUDOR
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR BEN MOXHAM
2013-06-19AP01DIRECTOR APPOINTED MR PHILIP CHAMBERLAIN
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MAGGIE BURNS
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA BATTY
2013-06-10AP01DIRECTOR APPOINTED MS ALISON TATE
2013-06-06AR0106/06/13 NO MEMBER LIST
2013-02-21AP01DIRECTOR APPOINTED MS MONIKA KEMPERLE
2013-01-29RES01ADOPT ARTICLES 06/12/2012
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SEELY, ASHLING
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-14AP01DIRECTOR APPOINTED SUZANNE MCCARTHY
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOWARD
2012-06-08AR0108/06/12 NO MEMBER LIST
2012-06-08AP01DIRECTOR APPOINTED MR AIDAN MCQUADE
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE JONES
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERTS
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-01AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-06-09AR0109/06/11 NO MEMBER LIST
2011-04-14AUDAUDITOR'S RESIGNATION
2011-01-25AP01DIRECTOR APPOINTED MS JANE BLACKLOCK
2011-01-24AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HARROP
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR LAKSHMI BHATIA
2010-11-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-02AP01DIRECTOR APPOINTED MR SCOT WALKER
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR TERESA MACKAY
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JAVIER CHERCOLES BLAZQUEZ
2010-10-11AP01DIRECTOR APPOINTED MR PETER MCALLISTER
2010-08-23AP01DIRECTOR APPOINTED MS MAGGIE BURNS
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL REES
2010-06-17AR0109/06/10 NO MEMBER LIST
2010-06-16CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEENA VARMA / 01/10/2009
2010-06-16AP02CORPORATE DIRECTOR APPOINTED SEELY, ASHLING
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SENOR JAVIER CHERCOLES BLAZQUEZ / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD ANTHONY YOUNG / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JEAN WILSHAW / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN FRANK ROBERTS / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES REES / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN MOXHAM / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA MARY MACKAY / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE BERNADETTE JONES / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOWARD / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN GILBERT-WOOD / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LAKSHMI BHATIA / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA BATTY / 01/10/2009
2010-04-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ETI / 25/01/2010
2010-02-03AP02CORPORATE DIRECTOR APPOINTED ETI
2010-01-26AP01DIRECTOR APPOINTED LORD ANTHONY YOUNG
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ETHICAL TRADING INITIATIVE 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 ETHICAL TRADING INITIATIVE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-01-05 Outstanding AMHERST LIMITED AND CIRCUMACTUM B.V.
Intangible Assets
Patents
We have not found any records of ETHICAL TRADING INITIATIVE registering or being granted any patents
Domain Names
We do not have the domain name information for ETHICAL TRADING INITIATIVE
Trademarks
We have not found any records of ETHICAL TRADING INITIATIVE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ETHICAL TRADING INITIATIVE. 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 (94990 - Activities of other membership organizations n.e.c.) as ETHICAL TRADING INITIATIVE are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ETHICAL TRADING INITIATIVE 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 ETHICAL TRADING INITIATIVE 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 ETHICAL TRADING INITIATIVE 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.