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

BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST

THE LODGE, 1 ARMSTRONG ROAD LITTLEMORE, OXFORD, OXFORDSHIRE, OX4 4XT,
Company Registration Number
00680007
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Berkshire,buckinghamshire And Oxfordshire Wildlife Trust
BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST was founded on 1961-01-09 and has its registered office in Oxford. The organisation's status is listed as "Active". Berkshire,buckinghamshire And Oxfordshire 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST
 
Legal Registered Office
THE LODGE
1 ARMSTRONG ROAD LITTLEMORE
OXFORD
OXFORDSHIRE
OX4 4XT
Other companies in OX4
 
Previous Names
BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST LIMITED26/11/2009
Filing Information
Company Number 00680007
Company ID Number 00680007
Date formed 1961-01-09
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 17/02/2016
Return next due 17/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 13:58:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST
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 BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST

Current Directors
Officer Role Date Appointed
FRANCES ANNE MARIA BRINDLE
Director 2015-09-19
CHRISTOPHER DAVID BURGESS
Director 2013-10-19
JANE CATHERINE COTTON
Director 2015-09-19
IAN ARTHUR DAVIDSON
Director 2014-11-29
JAMES GILLIES
Director 2016-10-15
PAUL DAVID GRENVILLE HAYTER
Director 2007-11-10
TIMOTHY WALTER JOHN LOWTH
Director 2004-12-07
BARBARA MUSTON
Director 2012-11-10
ANDREW HERBERT NOEL
Director 2014-12-10
JOHN PULSINELLI
Director 2008-11-08
JOANNA SIMONS
Director 2016-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA MUSTON
Company Secretary 2013-10-19 2017-12-06
CLIVE BOOTH
Director 2011-11-12 2017-10-15
IAIN NIGEL CORBYN
Director 2007-02-27 2016-10-15
GRAHAM COLLINGS
Director 2012-11-10 2015-09-19
FIONA SARAH DANKS
Director 2009-11-14 2015-09-19
RICHARD STEPHEN BELL
Director 2009-12-08 2014-11-29
ROGER GILBERT ANTHONY MAINGOT
Company Secretary 2006-11-18 2013-10-19
SAMUEL PATRICK CHARLES CLARKE
Director 2005-12-06 2012-11-10
DAVID RICHARD ATKINSON
Director 1993-10-22 2011-11-12
ROGER CLIVE DOBBS
Director 1991-10-25 2011-11-12
PETER WILLIAM DANKS
Director 1992-02-16 2007-11-10
ROBIN DAVID BUXTON
Company Secretary 1996-10-25 2006-11-18
HENRY EGERTON AUBREY FLETCHER
Director 1991-10-25 2006-11-18
JULIAN HOWARD BEADLE
Director 2000-10-14 2005-10-15
PETER CHARLES CREED
Director 1996-10-25 2005-10-15
ROBIN DAVID BUXTON
Director 1991-10-01 2005-07-01
GRAHAM MICHAEL ATKINS
Director 1992-02-16 2000-10-14
ROBERT BROCKLEHURST
Director 1992-02-16 2000-10-14
PETER MARK COYLER
Director 1995-12-12 2000-10-14
JILL ELIZABETH BUTLER
Director 1992-02-16 1999-07-13
HARRY ALAN KENNARD
Company Secretary 1992-02-16 1996-10-25
GAVIN HOWARD CARTER
Director 1992-02-16 1993-10-22
PETER CHARLES CREED
Director 1992-02-16 1993-10-22
GILES LIONEL BULLARD
Director 1992-02-16 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCES ANNE MARIA BRINDLE THE RAF DEPENDANTS INCOME TRUST LIMITED Director 2016-10-26 CURRENT 1976-11-05 Active
FRANCES ANNE MARIA BRINDLE WILDCROWD Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
FRANCES ANNE MARIA BRINDLE THE ROYAL AIR FORCE BENEVOLENT FUND Director 2014-09-29 CURRENT 2002-04-29 Active
CHRISTOPHER DAVID BURGESS BLUE DOT SUSTAINABILITY LTD Director 2012-07-23 CURRENT 2012-07-23 Active
JANE CATHERINE COTTON EARLY CHILDHOOD PARTNERSHIP Director 2017-11-01 CURRENT 2016-05-24 Active
JANE CATHERINE COTTON ONE YMCA Director 2017-03-22 CURRENT 2002-05-03 Active
JANE CATHERINE COTTON WWF-UK Director 2014-09-01 CURRENT 2000-06-16 Active
IAN ARTHUR DAVIDSON EARTH TRUST Director 2016-09-09 CURRENT 2002-02-26 Active
JAMES GILLIES JAMES GILLIES CONSULTANCY LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active
PAUL DAVID GRENVILLE HAYTER CPRE NORTHAMPTONSHIRE Director 2007-12-03 CURRENT 2005-09-15 Active
BARBARA MUSTON BUCKINGHAMSHIRE WILDLIFE TRUST LIMITED Director 2013-10-19 CURRENT 1999-05-13 Active
BARBARA MUSTON FUTURE NATURE WTC LTD Director 2013-10-19 CURRENT 1991-09-25 Active
BARBARA MUSTON OXFORDSHIRE WILDLIFE TRUST LIMITED Director 2013-10-19 CURRENT 1999-05-13 Active
BARBARA MUSTON BERKSHIRE WILDLIFE TRUST LIMITED Director 2013-10-19 CURRENT 1999-05-13 Active
BARBARA MUSTON BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE NATURALISTS' TRUST LTD Director 2013-10-19 CURRENT 1999-05-13 Active
BARBARA MUSTON THAMES VALLEY WILDLIFE TRUST LIMITED Director 2013-10-19 CURRENT 1999-07-16 Active
ANDREW HERBERT NOEL FIRST TACTICAL EMEA LTD Director 2017-10-13 CURRENT 2017-10-13 Active - Proposal to Strike off
ANDREW HERBERT NOEL KNIX WEAR EUROPE LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
ANDREW HERBERT NOEL INNOV8 TRADING LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active - Proposal to Strike off
ANDREW HERBERT NOEL WREN ACADEMIES TRUST Director 2014-09-01 CURRENT 2007-11-08 Active
ANDREW HERBERT NOEL SIGMA SPORTS LIMITED Director 2010-02-12 CURRENT 2003-07-23 Active
ANDREW HERBERT NOEL BRADSHAW TAYLOR LTD. Director 2008-09-01 CURRENT 1935-06-18 Active
ANDREW HERBERT NOEL NOEL & CO ACCOUNTANTS LIMITED Director 2004-04-13 CURRENT 2004-04-13 Dissolved 2016-04-19
JOANNA SIMONS EXPERIENCE OXFORDSHIRE CHARITABLE TRUST Director 2017-06-29 CURRENT 2002-11-12 Active
JOANNA SIMONS EXPERIENCE OXFORDSHIRE LIMITED Director 2017-06-29 CURRENT 2011-02-23 Active
JOANNA SIMONS BEAUMONT STRATEGY LIMITED Director 2016-04-15 CURRENT 2015-09-09 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
2024-03-19DIRECTOR APPOINTED MR SAMUEL BURGH
2024-03-14DIRECTOR APPOINTED MRS AMY LOUISE PADFIELD
2024-02-13Director's details changed for Mr Timothy Kay Davies on 2024-02-01
2024-02-13CH01Director's details changed for Mr Timothy Kay Davies on 2024-02-01
2024-02-12CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2024-02-12CS01CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-12-28Memorandum articles filed
2023-12-28MEM/ARTSARTICLES OF ASSOCIATION
2023-12-21AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-08-03DIRECTOR APPOINTED MR JOLYON GEOFFREY AUSTIN
2023-08-03AP01DIRECTOR APPOINTED MR JOLYON GEOFFREY AUSTIN
2023-01-27CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-01-23Director's details changed for Mr Andrew Bennelick on 2023-01-23
2023-01-23DIRECTOR APPOINTED MR GARTH ANTHONY CLARK
2023-01-23AP01DIRECTOR APPOINTED MR GARTH ANTHONY CLARK
2023-01-23CH01Director's details changed for Mr Andrew Bennelick on 2023-01-23
2022-12-05CH01Director's details changed for Mr Miles William Evans on 2022-12-05
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JANE CATHERINE COTTON
2022-08-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-04AP01DIRECTOR APPOINTED MR TIMOTHY KAY DAVIES
2022-08-03AP01DIRECTOR APPOINTED MR MARK ANDREW CHACKSFIELD
2022-02-04CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA DAVIDSON
2021-08-06AP01DIRECTOR APPOINTED MR ANDREW BENNELICK
2021-08-05AP01DIRECTOR APPOINTED MR GEORGE LEVVY
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE MACKEN
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2021-01-27CH01Director's details changed for Ms Joanna Simons on 2021-01-06
2020-12-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PULSINELLI
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-12-17AP01DIRECTOR APPOINTED MR GREGORY NEIL WEBSTER
2019-12-16AP01DIRECTOR APPOINTED MS JULIE ANNE MACKEN
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAIRNS
2019-10-15AP01DIRECTOR APPOINTED MR MIKE POLLARD
2019-10-14AP01DIRECTOR APPOINTED DR CHRIS MEES
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DIANA NETTLETON
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALTER JOHN LOWTH
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2019-01-07PSC08Notification of a person with significant control statement
2018-12-17AP01DIRECTOR APPOINTED MRS DIANA NETTLETON
2018-10-30AP01DIRECTOR APPOINTED MR GRAEME MARK THOMPSON
2018-10-22AP01DIRECTOR APPOINTED MR DAVID CAIRNS
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID BURGESS
2018-10-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2018-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WALTER JOHN LOWTH / 17/01/2018
2018-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HERBERT NOEL / 17/01/2018
2018-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PULSINELLI / 17/01/2018
2018-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE CATHERINE COTTON / 17/01/2018
2017-12-11CH01Director's details changed for Ms Frances Anne Maria Brindle on 2017-12-11
2017-12-07TM02APPOINTMENT TERMINATED, SECRETARY BARBARA MUSTON
2017-12-07TM02APPOINTMENT TERMINATED, SECRETARY BARBARA MUSTON
2017-10-26MEM/ARTSARTICLES OF ASSOCIATION
2017-10-26RES01ADOPT ARTICLES 26/10/17
2017-10-16PSC07CESSATION OF CLIVE BOOTH AS A PERSON OF SIGNIFICANT CONTROL
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BOOTH
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PACKER
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-02-13CH01Director's details changed for Mr James James Gillies on 2017-02-13
2016-11-04AP01DIRECTOR APPOINTED MR JAMES GILLIES
2016-11-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-25AP01DIRECTOR APPOINTED MS JOANNA SIMONS
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN THOMAS
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LOOSE
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR IAIN CORBYN
2016-03-31AR0117/02/16 NO MEMBER LIST
2016-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA MUSTON / 01/01/2016
2016-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN ARTHUR DAVIDSON / 01/01/2016
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MORRISON
2016-01-05ANNOTATIONClarification
2016-01-05RP04SECOND FILING FOR FORM TM01
2015-12-31ANNOTATIONRectified
2015-11-05ANNOTATIONClarification
2015-10-23ANNOTATIONClarification
2015-10-22AP01DIRECTOR APPOINTED MRS FRANCES BRINDLE
2015-10-20AP01DIRECTOR APPOINTED MRS FRANCES BRINDLE
2015-10-20AP01DIRECTOR APPOINTED MRS JANE CATHERINE COTTON
2015-10-20TM02APPOINTMENT TERMINATED, SECRETARY JANE COTTON
2015-10-20TM02APPOINTMENT TERMINATED, SECRETARY FRANCES BRINDLE
2015-10-20AP03SECRETARY APPOINTED MRS JANE CATHERINE COTTON
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR FIONA DANKS
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COLLINGS
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COLLINGS
2015-10-20Annotation
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-17MEM/ARTSARTICLES OF ASSOCIATION
2015-04-17RES01ALTER ARTICLES 29/11/2014
2015-04-17MEM/ARTSARTICLES OF ASSOCIATION
2015-04-17RES01ALTER ARTICLES 29/11/2014
2015-03-17AR0117/02/15 NO MEMBER LIST
2015-03-17AP01DIRECTOR APPOINTED MR ANDREW HERBERT NOEL
2014-12-16AP01DIRECTOR APPOINTED DR IAN ARTHUR DAVIDSON
2014-12-09AP01DIRECTOR APPOINTED DR MICHAEL JOHN PACKER
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MELLOR
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BELL
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-18AR0117/02/14 NO MEMBER LIST
2014-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 006800070002
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-19AP01DIRECTOR APPOINTED MR CHRISTOPHER BURGESS
2013-11-06AP03SECRETARY APPOINTED MS BARBARA MUSTON
2013-11-05AP01DIRECTOR APPOINTED MR ADRIAN THOMAS
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MAINGOT
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR LYNDON TIPPING
2013-11-05TM02APPOINTMENT TERMINATED, SECRETARY ROGER MAINGOT
2013-02-28AR0117/02/13 NO MEMBER LIST
2012-11-19AP01DIRECTOR APPOINTED MISS BARBARA MUSTON
2012-11-19AP01DIRECTOR APPOINTED MR GRAHAM COLLINGS
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER NEWMAN
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL CLARKE
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-23AR0117/02/12 NO MEMBER LIST
2011-11-24AP01DIRECTOR APPOINTED PROFESSOR SIR CLIVE BOOTH
2011-11-24AP01DIRECTOR APPOINTED MR CHARLES ROBERT MORRISON
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DOBBS
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ATKINSON
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-11RES01ADOPT MEMORANDUM 02/03/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WALTER JOHN LOWTH / 30/03/2011
2011-02-17AR0117/02/11 NO MEMBER LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SAM CLARKE / 17/02/2011
2010-11-18AP01DIRECTOR APPOINTED MR JONATHON CHARLES LOOSE
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-17AR0116/02/10 NO MEMBER LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CLIVE DOBBS / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GILBERT ANTHONY MAINGOT / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WALTER JOHN LOWTH / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SAM CLARKE / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LYNDON REGINALD TIPPING / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH SALUSBURY MELLOR / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN NIGEL CORBYN / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY TAYLOR / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PULSINELLI / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID GRENVILLE HAYTER / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD ATKINSON / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA SARAH DANKS / 16/02/2010
2010-02-15CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-15RES13NAME CHANGE 14/11/2009
2010-02-15RES01ADOPT ARTICLES 14/11/2009
2010-02-08AP01DIRECTOR APPOINTED MR RICHARD STEPHEN BELL
2009-12-03AP01DIRECTOR APPOINTED MRS FIONA SARAH DANKS
2009-11-26NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2009-11-26CERTNMCOMPANY NAME CHANGED BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST LIMITED CERTIFICATE ISSUED ON 26/11/09
2009-11-26CC04STATEMENT OF COMPANY'S OBJECTS
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LOWTH / 20/05/2009
2009-02-16363aANNUAL RETURN MADE UP TO 16/02/09
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / HUGH MELLOR / 16/02/2009
2008-11-26288aDIRECTOR APPOINTED JOHN PULSINELLI
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR JOHANNA LAVER
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR ROSEMARY MARSHALL
2008-06-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER MAINGOT / 20/06/2008
2008-03-14363aANNUAL RETURN MADE UP TO 16/02/08
2008-03-14288cDIRECTOR'S CHANGE OF PARTICULARS / JOHANNA LAVER / 10/03/2008
2008-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER DOBBS / 10/03/2008
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 BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE 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 BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-08 Outstanding VIRIDOR CREDITS ENVIRONMENTAL COMPANY
LEGAL CHARGE 1979-03-20 Outstanding AMEY ROADSTONE CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST

Intangible Assets
Patents
We have not found any records of BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST
Trademarks
We have not found any records of BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST. 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 BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE 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 BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE 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 BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE 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.