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

YORKSHIRE WILDLIFE TRUST

1 ST GEORGE'S PLACE, YORK, YO24 1GN,
Company Registration Number
00409650
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Yorkshire Wildlife Trust
YORKSHIRE WILDLIFE TRUST was founded on 1946-05-02 and has its registered office in York. The organisation's status is listed as "Active". Yorkshire Wildlife Trust 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
YORKSHIRE WILDLIFE TRUST
 
Legal Registered Office
1 ST GEORGE'S PLACE
YORK
YO24 1GN
Other companies in YO24
 
Previous Names
YORKSHIRE WILDLIFE TRUST LIMITED(THE)17/12/2007
Filing Information
Company Number 00409650
Company ID Number 00409650
Date formed 1946-05-02
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 01/01/2016
Return next due 29/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB235804804  
Last Datalog update: 2024-04-06 23:21:10
Primary Source:Companies House
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 YORKSHIRE WILDLIFE TRUST
The following companies were found which have the same name as YORKSHIRE WILDLIFE TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YORKSHIRE WILDLIFE SERVICES LIMITED 1 ST. GEORGES PLACE YORK YO24 1GN Active Company formed on the 2015-12-18
YORKSHIRE WILDLIFE PARK LIMITED BROCKHOLES FARM BROCKHOLES LANE BRANTON DONCASTER DN3 3NH Active Company formed on the 2016-09-22
YORKSHIRE WILDLIFE SANCTUARY LIMITED York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG Active - Proposal to Strike off Company formed on the 2019-10-01

Company Officers of YORKSHIRE WILDLIFE TRUST

Current Directors
Officer Role Date Appointed
LOUISE FARNELL
Company Secretary 2015-07-28
MIKE COOKE
Director 2015-12-16
DAVID COUNSEL
Director 2014-10-09
LOUISE FARNELL
Director 2014-01-01
ALASTAIR HUGH FITTER
Director 2015-12-16
PADDY JOHN CREIGHTON HALL
Director 2015-10-15
JOHN DUNRO MACARTHUR
Director 2014-10-09
ANDREW MENDUS
Director 2010-10-23
ROBERT EDWARD MISSIN
Director 2014-10-09
CHRISTINE PACKER
Director 2014-01-01
MARTIN RANDLE
Director 2015-12-16
JOANNA ROYLE
Director 2014-10-09
GURDEV SINGH
Director 2017-03-08
RICHARD EDWARD TRIPP
Director 2015-10-15
JOANNA FLOWER WEBB
Director 2016-10-26
HUGH WILLIAMSON
Director 2014-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON SARAH LOUISE WRIGHT
Company Secretary 2011-11-15 2015-07-27
ROBERT ADAMS
Director 2014-01-01 2014-10-09
PAUL SEBASTIAN BURGESS
Director 2008-11-08 2014-10-09
ANDREW KEITH BARRACLOUGH
Director 2006-10-21 2012-10-20
MARGARET MARY HARTLEY
Company Secretary 2008-11-19 2011-10-22
MARGARET ANN ATHERDEN
Director 2001-10-06 2010-10-23
MARGARET ANN ATHERDEN
Company Secretary 2003-10-15 2008-11-19
ROBERT MICHAEL LONGRIDGE
Company Secretary 2000-10-16 2003-10-15
GRAHAM BANWELL
Director 1995-10-28 2001-10-06
JEAN LILIAN BANWELL
Director 1995-10-28 2001-10-06
JOSEPH ANTHONY FLEMING
Company Secretary 1999-10-09 2000-10-16
GRAHAM BANWELL
Company Secretary 1997-03-20 1999-10-09
DUNSTAN ADAMS
Director 1996-07-24 1999-03-20
RALPH EDWARD HALEY ATKINSON
Director 1993-01-01 1998-10-31
DERRICK JOHN BOATMAN
Director 1993-01-01 1998-10-31
DOUGLAS KEITH BULLOCK
Director 1997-07-23 1998-07-06
JOHN ANTHONY NEWBOULD
Company Secretary 1994-12-15 1997-10-25
KATY CLAIRE BOTTRELL
Director 1992-10-24 1996-08-08
MARGARET MARY HARTLEY
Company Secretary 1993-01-01 1994-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE FARNELL CAPIDALE CONSULTING LIMITED Director 2011-08-18 CURRENT 2011-08-18 Dissolved 2016-03-22
LOUISE FARNELL CAPIDALE LIMITED Director 2011-05-16 CURRENT 2011-05-16 Active
ALASTAIR HUGH FITTER BOTANICAL SOCIETY OF BRITAIN AND IRELAND Director 2017-11-25 CURRENT 2013-06-03 Active
ALASTAIR HUGH FITTER THE ARBORETUM TRUST TRADING COMPANY LIMITED Director 2011-10-14 CURRENT 2009-09-03 Active
PADDY JOHN CREIGHTON HALL YORKSHIRE HEALTH PARTNERS LIMITED Director 2013-11-04 CURRENT 2013-05-13 Active
PADDY JOHN CREIGHTON HALL THE EDUCATION ALLIANCE Director 2011-04-06 CURRENT 2011-02-24 Active
ROBERT EDWARD MISSIN D. & M. ATHERTON LIMITED Director 2003-07-08 CURRENT 1975-02-11 Active
CHRISTINE PACKER YORKSHIRE WILDLIFE SERVICES LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
GURDEV SINGH NORTHWOLDS RICHARDSON GROUP LIMITED Director 2014-07-31 CURRENT 1978-10-10 Active
GURDEV SINGH NORTH WOLDS PRINTERS (HOLDINGS) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
GURDEV SINGH G D S INSIGHT LIMITED Director 2013-12-23 CURRENT 2013-12-23 Active
JOANNA FLOWER WEBB WEBBENABLES LTD Director 2011-08-30 CURRENT 2011-08-30 Active - Proposal to Strike off

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
2024-03-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-11-21APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD TRIPP
2023-11-21APPOINTMENT TERMINATED, DIRECTOR PADDY JOHN CREIGHTON HALL
2023-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD TRIPP
2023-03-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-03-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-31APPOINTMENT TERMINATED, DIRECTOR DAVID COUNSELL
2023-01-31SECRETARY'S DETAILS CHNAGED FOR MR NICK PERKS on 2023-01-31
2023-01-31CH03SECRETARY'S DETAILS CHNAGED FOR MR NICK PERKS on 2023-01-31
2023-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COUNSELL
2022-12-22CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-21DIRECTOR APPOINTED DR PENELOPE JANE SMART
2022-12-21DIRECTOR APPOINTED DR CERI JANE WILLIAMS
2022-12-21DIRECTOR APPOINTED MR MICHAEL GRAHAM
2022-12-21AP01DIRECTOR APPOINTED DR PENELOPE JANE SMART
2022-12-20APPOINTMENT TERMINATED, DIRECTOR JOANNA ROYLE
2022-12-20APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PACKER
2022-12-20APPOINTMENT TERMINATED, DIRECTOR LOUISE FARNELL
2022-12-20Appointment of Mr Nick Perks as company secretary on 2022-12-20
2022-12-20Termination of appointment of Christine Packer on 2022-12-20
2022-12-20DIRECTOR APPOINTED MR PETER MEADOWS
2022-12-20DIRECTOR APPOINTED MR NABIL ABBAS
2022-12-20AP01DIRECTOR APPOINTED MR PETER MEADOWS
2022-12-20TM02Termination of appointment of Christine Packer on 2022-12-20
2022-12-20AP03Appointment of Mr Nick Perks as company secretary on 2022-12-20
2022-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA ROYLE
2022-05-16CH01Director's details changed for Mr David Counsel on 2022-05-16
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR HUGH WILLIAMSON
2022-01-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MIKE COOKE
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2021-01-11AP01DIRECTOR APPOINTED MS REBECCA HOLDSWORTH
2021-01-08AP01DIRECTOR APPOINTED MR NICK PERKS
2021-01-07AP01DIRECTOR APPOINTED MR MICHAEL ARMITAGE
2021-01-07AP03Appointment of Mrs Christine Packer as company secretary on 2020-12-08
2021-01-07TM02Termination of appointment of Richard Tripp on 2020-12-08
2020-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD MISSIN
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD MISSIN
2018-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNRO MACARTHUR
2018-04-25AP03Appointment of Mr Richard Tripp as company secretary on 2018-04-20
2018-04-25AP03Appointment of Mr Richard Tripp as company secretary on 2018-04-20
2018-04-25TM02Termination of appointment of Louise Farnell on 2018-04-20
2018-04-25TM02Termination of appointment of Louise Farnell on 2018-04-20
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN DONNER
2017-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-16AP01DIRECTOR APPOINTED MR GURDEV SINGH
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA SCHOLFIELD
2016-11-21AP01DIRECTOR APPOINTED MRS JOANNA FLOWER WEBB
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANGUS NORRIE MCLAREN
2016-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 004096500004
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-05AR0101/01/16 ANNUAL RETURN FULL LIST
2015-12-23AP01DIRECTOR APPOINTED MR MIKE COOKE
2015-12-23AP01DIRECTOR APPOINTED MR MARTIN RANDLE
2015-12-23AP01DIRECTOR APPOINTED MR ALASTAIR HUGH FITTER
2015-11-06AP01DIRECTOR APPOINTED MR PADDY JOHN CREIGHTON HALL
2015-11-05AP01DIRECTOR APPOINTED MR RICHARD EDWARD TRIPP
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-28AP03SECRETARY APPOINTED MS LOUISE FARNELL
2015-07-28TM02APPOINTMENT TERMINATED, SECRETARY ALISON WRIGHT
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WRIGHT
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MACINTOSH
2015-03-02MISCSECTION 519
2015-02-26AUDAUDITOR'S RESIGNATION
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARKE
2015-01-26AR0101/01/15 NO MEMBER LIST
2015-01-12AP01DIRECTOR APPOINTED MR JOHN DUNRO MACARTHUR
2015-01-12AP01DIRECTOR APPOINTED MR ROBERT MISSIN
2015-01-07AP01DIRECTOR APPOINTED MR CHARLES ANGUS NORRIE MCLAREN
2015-01-07AP01DIRECTOR APPOINTED MR DAVID COUNSEL
2015-01-07AP01DIRECTOR APPOINTED MRS JOANNA ROYLE
2015-01-07AP01DIRECTOR APPOINTED MR HUGH WILLIAMSON
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAWTON
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN VICKERY
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNE TAYLOR
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HALPIN
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GORDON SCAIFE
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BURGESS
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAMS
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-26AP01DIRECTOR APPOINTED MR ROBERT ADAMS
2014-03-26AP01DIRECTOR APPOINTED MS LOUISE FARNELL
2014-03-26AP01DIRECTOR APPOINTED MRS CHRISTINE PACKER
2014-02-20ANNOTATIONOther
2014-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 004096500003
2014-01-02AR0101/01/14 NO MEMBER LIST
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR FITTER
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK PRATT
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-23AR0101/01/13 NO MEMBER LIST
2013-01-22AP01DIRECTOR APPOINTED MR COLIN MACINTOSH
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLOTT
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRACLOUGH
2012-12-21AP01DIRECTOR APPOINTED MRS ANNE TAYLOR
2012-12-21AP01DIRECTOR APPOINTED VANESSA SCHOLFIELD
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SALLY TIERNEY
2012-10-30MEM/ARTSARTICLES OF ASSOCIATION
2012-10-30RES01ALTER ARTICLES 20/10/2012
2012-10-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-04AR0101/01/12 NO MEMBER LIST
2011-12-09AP03SECRETARY APPOINTED ALISON SARAH LOUISE WRIGHT
2011-12-09TM02APPOINTMENT TERMINATED, SECRETARY MARGARET HARTLEY
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HARTLEY
2011-12-09AP01DIRECTOR APPOINTED GORDON SCAIFE
2011-11-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SEBASTIAN BURGESS / 31/03/2011
2011-01-28AR0101/01/11 NO MEMBER LIST
2010-12-08AP01DIRECTOR APPOINTED JOHN WILLOTT
2010-12-08AP01DIRECTOR APPOINTED RICHARD JOHN DONNER
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN LOUISE VICKERY / 07/12/2010
2010-12-07AP01DIRECTOR APPOINTED PROFESSOR ALASTAIR FITTER
2010-12-07AP01DIRECTOR APPOINTED PETER WILLIAMS
2010-12-07AP01DIRECTOR APPOINTED MR ANDREW MENDUS
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMMONS
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR WARREN MEADS
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHARROD
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ATHERDEN
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-15AR0101/01/10 NO MEMBER LIST
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON SARAH LOUISE WRIGHT / 01/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN LOUISE VICKERY / 01/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY TIERNEY / 01/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL SIMMONS / 01/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SHARROD / 01/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES PRATT / 01/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN DENNIS MEADS / 01/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN HARTLEY LAWTON / 01/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY HARTLEY / 01/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SEBASTIAN BURGESS / 01/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW KEITH BARRACLOUGH / 01/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARGARET ANN ATHERDEN / 01/01/2010
2010-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET MARY HARTLEY / 01/01/2010
2010-01-06AP01DIRECTOR APPOINTED PROFESSOR EDWARD FRANCIS HALPIN
2009-12-17AP01DIRECTOR APPOINTED MR ANTHONY PAUL CLARKE
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW KEITH BARRACLOUGH / 16/12/2009
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAYNER
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DONNER
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR MADDALENA JAGO
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91040 - Botanical and zoological gardens and nature reserves activities

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 YORKSHIRE WILDLIFE TRUST 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 YORKSHIRE WILDLIFE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-12 Outstanding HSBC BANK PLC
2014-02-15 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
LEGAL CHARGE 2005-11-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-07-19 Outstanding E B BINSTALL
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31

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 YORKSHIRE WILDLIFE TRUST

Intangible Assets
Patents
We have not found any records of YORKSHIRE WILDLIFE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for YORKSHIRE WILDLIFE TRUST
Trademarks
We have not found any records of YORKSHIRE WILDLIFE TRUST registering or being granted any trademarks
Income
Government Income

Government spend with YORKSHIRE WILDLIFE TRUST

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-1 GBP £400 CAPITAL
North Lincolnshire Council 2015-6 GBP £25,150 Other Costs
Hull City Council 2015-4 GBP £2,000 CAPITAL
SHEFFIELD CITY COUNCIL 2015-2 GBP £3,825 CHARITIES & VOLUNTARY ORGANISA
Leeds City Council 2014-10 GBP £4,375 Other Hired And Contracted Services
Leeds City Council 2014-8 GBP £0 Other Hired And Contracted Services
Selby District Council 2014-8 GBP £12,000 01/04/2014-31/03/2015 Barlow Common
Harrogate Borough Council 2014-8 GBP £445
Durham County Council 2014-7 GBP £7,000
East Riding Council 2014-3 GBP £800
Leeds City Council 2014-2 GBP £213 Non-Recurring Grants
Sheffield City Council 2014-2 GBP £3,709
East Riding Council 2014-1 GBP £6,721
Leeds City Council 2014-1 GBP £3,544 Other Hired And Contracted Services
North Yorkshire Council 2013-12 GBP £11,225 Other Hired and Contract Services
Durham County Council 2013-12 GBP £4,000
Hull City Council 2013-12 GBP £500 Street Scene
East Riding Council 2013-12 GBP £11,176
Leeds City Council 2013-11 GBP £3,544 Other Hired And Contracted Services
East Riding Council 2013-11 GBP £12,397
Leeds City Council 2013-10 GBP £1,013 Other Hired And Contracted Services
East Riding Council 2013-9 GBP £8,075
Leeds City Council 2013-8 GBP £6,986 Other Hired And Contracted Services
East Riding Council 2013-7 GBP £5,000
Scarborough Council 2013-7 GBP £8,739
Hull City Council 2013-6 GBP £3,000 Economic Development & Regeneration
Leeds City Council 2013-5 GBP £607 Other Hired And Contracted Services
Hull City Council 2013-2 GBP £600 Capital
Hull City Council 2013-1 GBP £800 Customer Services
Leeds City Council 2012-10 GBP £3,375
Durham County Council 2012-7 GBP £1,587 Miscellaneous Expenses
The Borough of Calderdale 2012-3 GBP £1,200 Equipment Furniture And Materials
Hull City Council 2012-3 GBP £3,000 Customer Services
Bradford City Council 2012-1 GBP £3,000
Bradford Metropolitan District Council 2011-11 GBP £0 Landscapes Services
Leeds City Council 2011-9 GBP £2,100 Other Hired And Contracted Services
Rotherham Metropolitan Borough Council 2011-2 GBP £1,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where YORKSHIRE WILDLIFE TRUST 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 YORKSHIRE WILDLIFE TRUST 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 YORKSHIRE WILDLIFE TRUST 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.
    Other companies at postcode YO24 1GN