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

DERBYSHIRE WILDLIFE TRUST LIMITED

SANDY HILL MAIN STREET, MIDDLETON, MATLOCK, DERBYSHIRE, DE4 4LR,
Company Registration Number
00715675
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Derbyshire Wildlife Trust Ltd
DERBYSHIRE WILDLIFE TRUST LIMITED was founded on 1962-02-19 and has its registered office in Matlock. The organisation's status is listed as "Active". Derbyshire Wildlife Trust Limited 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
DERBYSHIRE WILDLIFE TRUST LIMITED
 
Legal Registered Office
SANDY HILL MAIN STREET
MIDDLETON
MATLOCK
DERBYSHIRE
DE4 4LR
Other companies in DE56
 
Filing Information
Company Number 00715675
Company ID Number 00715675
Date formed 1962-02-19
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 GB509482532  
Last Datalog update: 2024-04-06 18:26:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DERBYSHIRE WILDLIFE TRUST LIMITED
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 DERBYSHIRE WILDLIFE TRUST LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE ALISON KERSHAW
Company Secretary 2015-10-20
PETER JOHN BRADBURY
Director 2017-04-21
DANIEL STANLEY CUTTS
Director 2017-12-04
HUW ALUN EDWARDS
Director 2012-11-26
ANTHONY DAVID MAURICE HAMS
Director 2009-04-30
NIGEL PETER HUISH
Director 2015-10-21
SARAH LOUISE LEWIS
Director 2012-11-26
PAUL THOMAS LYNCH
Director 2015-10-21
SUSAN JEAN MAYER
Director 2015-10-21
CHARLES FREDERICK PICKERING
Director 2012-11-26
JAYN ELIZABETH STERLAND
Director 2017-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FREDERICK CHARLTON
Director 2008-11-25 2017-12-04
SARAH LOUISE FOWLER
Director 2012-11-26 2017-12-04
CHRISTOPHER JAMES GALE
Director 2008-11-25 2017-12-04
MICHAEL GREENWOOD
Director 2008-11-25 2017-12-04
MICHAEL COX
Director 2008-03-25 2017-04-21
SHIRLEY HAWKINS
Director 2007-10-06 2016-11-03
STEPHEN PIERS BRENT
Company Secretary 1997-10-04 2015-10-21
MARY BAYNTUN
Director 1992-01-01 2015-10-21
PETER CLIFTON DISHART
Director 1997-10-04 2011-10-04
DAVID SIDNEY GIBBONS
Director 2002-10-04 2008-11-25
IRENE ANNETTE BRIERTON
Director 1999-10-09 2007-10-06
KEVIN MICHAEL COOK
Director 2002-10-04 2007-10-06
ANNIE COOPER
Director 1992-01-01 2006-10-07
TREVOR THOMAS ELKINGTON
Director 1992-01-01 2005-10-08
ELIZABETH GARDNER
Director 1993-11-27 2005-10-08
CATHERINE SUSAN COOKE
Director 1995-11-04 2001-01-09
MICHAEL BENTEN
Director 1992-01-01 1998-10-03
JOHN GODFREY PITMAN
Company Secretary 1993-12-03 1997-10-04
DAVID BUDWORTH
Director 1992-01-01 1995-11-05
SUSAN ELLIS
Director 1992-01-01 1994-10-29
ARTHUR KEITH HILL
Company Secretary 1992-01-01 1993-11-27
MICHAEL CROSS
Director 1992-01-01 1993-11-27
ROBERT HALL
Director 1992-01-01 1993-11-27
RICHARD HENRY APPLEBY
Director 1992-01-01 1992-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PETER HUISH DERBYSHIRE WILDLIFE RESOURCES LIMITED Director 2017-09-28 CURRENT 1988-05-27 Active
NIGEL PETER HUISH ZOOHOUSE LIMITED Director 2012-10-12 CURRENT 2012-10-12 Dissolved 2014-07-29
NIGEL PETER HUISH ARDACOS LIMITED Director 2012-10-09 CURRENT 2012-10-09 Active - Proposal to Strike off
NIGEL PETER HUISH BLACKROCK REMEDIATION LIMITED Director 2007-07-01 CURRENT 1999-07-19 Dissolved 2015-02-10
NIGEL PETER HUISH MEREBROOK CONSULTING ENGINEERS LIMITED Director 2007-04-11 CURRENT 1996-10-18 Dissolved 2015-02-10
NIGEL PETER HUISH MEREBROOK (HEALTH & SAFETY) LIMITED Director 2007-04-11 CURRENT 2002-07-02 Dissolved 2015-02-10
NIGEL PETER HUISH MEREBROOK GEO-SERVICES LIMITED Director 2007-04-11 CURRENT 2005-08-04 Dissolved 2015-02-10
NIGEL PETER HUISH IDOM MEREBROOK LIMITED Director 2006-02-24 CURRENT 1992-08-17 Active
NIGEL PETER HUISH MEREBROOK SCIENCE & ENVIRONMENT LIMITED Director 2001-01-09 CURRENT 1997-12-16 Dissolved 2015-02-10

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's details changed for Mr James Thomas Shooter on 2024-03-18
2024-03-19CH01Director's details changed for Mr James Thomas Shooter on 2024-03-18
2024-02-28REGISTRATION OF A CHARGE / CHARGE CODE 007156750002
2024-02-28REGISTRATION OF A CHARGE / CHARGE CODE 007156750003
2024-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 007156750003
2024-02-22AP01DIRECTOR APPOINTED DR RICHARD JAMES CUTHBERT
2024-02-21AP01DIRECTOR APPOINTED DR PATRICIA MARY RICE
2024-02-20AP01DIRECTOR APPOINTED MR JAMES THOMAS SHOOTER
2024-01-09CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2024-01-09CS01CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-16APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CATHARINA JOHANNA FRANCISCA CREMERS
2023-10-16APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MCLAUGHLIN BOSLEY
2023-10-16APPOINTMENT TERMINATED, DIRECTOR AMANDA PERVEZ ELAHI
2023-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CATHARINA JOHANNA FRANCISCA CREMERS
2023-06-01DIRECTOR APPOINTED DR TIMOTHY EDWIN GRAHAM
2023-06-01AP01DIRECTOR APPOINTED DR TIMOTHY EDWIN GRAHAM
2023-01-24CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-10-24AP03Appointment of Mrs Alexandra Elise Rogers as company secretary on 2022-10-24
2022-10-24TM02Termination of appointment of Ian Christopher Holmes on 2022-10-23
2022-08-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-14AP01DIRECTOR APPOINTED MR JAMES BENNIE DIXON
2022-06-13AP01DIRECTOR APPOINTED MS WENDY ANNE FURNESS
2022-04-27APPOINTMENT TERMINATED, DIRECTOR JAYN ELIZABETH STERLAND
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JAYN ELIZABETH STERLAND
2022-02-01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-09-26TM01APPOINTMENT TERMINATED, DIRECTOR HUW ALUN EDWARDS
2021-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BRADBURY
2020-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-09AP01DIRECTOR APPOINTED MS CHARLOTTE CATHARINA JOHANNA FRANCISCA CREMERS
2020-10-08AP01DIRECTOR APPOINTED MRS KATHLEEN MCLAUGHLIN BOSLEY
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL STANLEY CUTTS
2020-07-21AP01DIRECTOR APPOINTED MR DAVID RENWICK
2020-06-04AP03Appointment of Mr Ian Christopher Holmes as company secretary on 2020-06-01
2020-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 007156750001
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18TM02Termination of appointment of Stephanie Alison Kershaw on 2019-12-18
2019-11-12CH01Director's details changed for Miss Cara Turton-Chambers on 2019-11-12
2019-05-30CH01Director's details changed for Miss Cara Turton-Chambers on 2019-05-30
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID MAURICE HAMS
2019-01-14AP01DIRECTOR APPOINTED MISS GILLIAN FOXCROFT
2018-10-18CH01Director's details changed for Mrs Esther Jane Preston on 2018-10-17
2018-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-14AP01DIRECTOR APPOINTED MRS ESTHER JANE PRESTON
2018-06-21AP01DIRECTOR APPOINTED MISS CARA TURTON-CHAMBERS
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE LEWIS
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIE RUTH LANE
2018-01-12MEM/ARTSARTICLES OF ASSOCIATION
2018-01-12RES01ADOPT ARTICLES 12/01/18
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-12-18AP01DIRECTOR APPOINTED MRS JAYN ELIZABETH STERLAND
2017-12-18AP01DIRECTOR APPOINTED MR DANIEL STANLEY CUTTS
2017-12-15AP01DIRECTOR APPOINTED MRS JULIE RUTH LANE
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GALE
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREENWOOD
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HUDSON
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SHORE
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLTON
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH FOWLER
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-04-21AP01DIRECTOR APPOINTED MR PETER JOHN BRADBURY
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COX
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY HAWKINS
2016-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MOYES / 02/10/2009
2016-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER HUISH / 01/08/2016
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID MAURICE HAMS / 17/03/2016
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FREDERICK PICKERING / 17/03/2016
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GALE / 17/03/2016
2016-01-22AR0101/01/16 NO MEMBER LIST
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND SHORE / 01/12/2015
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE FOWLER / 01/12/2015
2015-11-19AP03SECRETARY APPOINTED MRS STEPHANIE ALISON KERSHAW
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PAUL THOMAS LYNCH / 19/11/2015
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HUDSON / 19/11/2015
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HUW ALUN EDWARDS / 19/11/2015
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COX / 19/11/2015
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK CHARLTON / 19/11/2015
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK CHARLTON / 19/11/2015
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2015 FROM SANDY HILL SANDY HILL, MAIN STREET MIDDLETON MATLOCK DERBYSHIRE DE4 4LR ENGLAND
2015-11-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BRENT
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARY BAYNTUN
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MONK
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLMOT
2015-11-04AP01DIRECTOR APPOINTED DR SUSAN JEAN MAYER
2015-11-04AP01DIRECTOR APPOINTED PROFESSOR PAUL THOMAS LYNCH
2015-11-04AP01DIRECTOR APPOINTED MR NIGEL PETER HUISH
2015-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2015 FROM EAST MILL BRIDGE FOOT BELPER DERBYSHIRE DE56 1XH
2015-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-01-21AR0101/01/15 NO MEMBER LIST
2014-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-01-22AR0101/01/14 NO MEMBER LIST
2013-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-01-24AR0101/01/13 NO MEMBER LIST
2013-01-23AP01DIRECTOR APPOINTED MRS SARAH LOUISE LEWIS
2013-01-23AP01DIRECTOR APPOINTED MS SARAH LOUISE FOWLER
2013-01-23AP01DIRECTOR APPOINTED MR CHARLES FREDERICK PICKERING
2013-01-23AP01DIRECTOR APPOINTED DR HUW ALUN EDWARDS
2012-12-20RES01ADOPT ARTICLES 22/11/2012
2012-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-30AR0101/01/12 NO MEMBER LIST
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK CHARLTON / 11/01/2012
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN HOUGH
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER DISHART
2011-12-16RES01ADOPT ARTICLES 04/10/2011
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOYES
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GREENWOOD / 05/10/2010
2011-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-01-27AR0101/01/11 NO MEMBER LIST
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN WILLMOT / 04/10/2010
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GREENWOOD / 05/10/2010
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GALE / 06/04/2010
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CLIFTON DISHART / 08/10/2010
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2011 FROM EAST MILL BRIDGEFOOT BELPER DERBY DERBYSHIRE DE56 1XH
2010-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-01-29AR0101/01/10 NO MEMBER LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND SHORE / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN WILLMOT / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MOYES / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MONK / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALLAN HOUGH / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY HAWKINS / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID MAURICE HAMS / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GREENWOOD / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GALE / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CLIFTON DISHART / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COX / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK CHARLTON / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY BAYNTUN / 28/01/2010
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LITTLER
2009-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-24MEM/ARTSARTICLES OF ASSOCIATION
2009-06-24RES03EXEMPTION FROM APPOINTING AUDITORS
2009-06-05288aDIRECTOR APPOINTED MR ANTHONY DAVID MAURICE HAMS
2009-02-03363aANNUAL RETURN MADE UP TO 01/01/09
2009-02-03288cDIRECTOR'S CHANGE OF PARTICULARS / MARY BAYNTUN / 30/12/2008
2009-02-02288aDIRECTOR APPOINTED MR PHILIP RAYMOND SHORE
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR DAVID OAKES
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR DEREK WALTON
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR DAVID GIBBONS
2009-01-30288aDIRECTOR APPOINTED MR MICHAEL GREENWOOD
2009-01-30288aDIRECTOR APPOINTED MR DAVID FREDERICK CHARLTON
2009-01-30288aDIRECTOR APPOINTED MR CHRISTOPHER JAMES GALE
2009-01-30288aDIRECTOR APPOINTED MR TREVOR HUDSON
2009-01-30288aDIRECTOR APPOINTED MR MICHAEL JOHN COX
2008-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-03-17363(288)DIRECTOR RESIGNED
2008-03-17363sANNUAL RETURN MADE UP TO 01/01/08
2008-03-17288aDIRECTOR APPOINTED DR DEREK WALTON
2008-03-08288aDIRECTOR APPOINTED SHIRLEY HAWKINS
2007-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DERBYSHIRE WILDLIFE TRUST LIMITED 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 DERBYSHIRE WILDLIFE TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DERBYSHIRE WILDLIFE TRUST LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 DERBYSHIRE WILDLIFE TRUST LIMITED

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

Government spend with DERBYSHIRE WILDLIFE TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2015-12 GBP £5,837
Derbyshire County Council 2015-11 GBP £18,844
Bolsover District Council 2015-11 GBP £21,000
Derbyshire County Council 2015-5 GBP £1,791
Derbyshire County Council 2015-3 GBP £10,000
Bolsover District Council 2014-10 GBP £10,500
Bolsover District Council 2014-10 GBP £21,000
Derbyshire County Council 2014-6 GBP £18,844
Derbyshire Dales District Council 2014-6 GBP £18,300
Derbyshire County Council 2013-9 GBP £500
Derbyshire Dales District Council 2013-8 GBP £18,199
Bolsover District Council 2013-5 GBP £10,500
Derbyshire County Council 2013-4 GBP £6,998
Broxtowe Borough Council 2013-3 GBP £3,000
Derbyshire County Council 2013-3 GBP £3,002
Derby City Council 2013-2 GBP £3,000 Agency Payments
Derbyshire County Council 2012-7 GBP £15,366
Derbyshire Dales District Council 2012-7 GBP £18,199 Wildlife Register
South Derbyshire District Council 2012-6 GBP £20,231 TPP - Other
Derbyshire County Council 2012-5 GBP £2,000
Derbyshire County Council 2012-1 GBP £3,300
Derbyshire County Council 2011-10 GBP £500
Derby City Council 2011-7 GBP £600 Other Hired & Contracted Services
Derbyshire County Council 2011-6 GBP £14,955
South Derbyshire District Council 2011-5 GBP £22,631 TPP - Other
Derbyshire Dales District Council 2011-5 GBP £17,712 Wildlife Register
Derby City Council 2011-3 GBP £2,550
Derbyshire County Council 2011-2 GBP £2,000
Derby City Council 0-0 GBP £100,970 Other Hired & Contracted Services

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 DERBYSHIRE WILDLIFE TRUST LIMITED 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 DERBYSHIRE WILDLIFE TRUST LIMITED 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 DERBYSHIRE WILDLIFE TRUST LIMITED 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.