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

THE LANCASHIRE WILDLIFE TRUST LTD

THE BARN, BERKELEY DRIVE BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6BY,
Company Registration Number
00731548
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Lancashire Wildlife Trust Ltd
THE LANCASHIRE WILDLIFE TRUST LTD was founded on 1962-08-01 and has its registered office in Preston. The organisation's status is listed as "Active". The Lancashire Wildlife Trust Ltd 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
THE LANCASHIRE WILDLIFE TRUST LTD
 
Legal Registered Office
THE BARN
BERKELEY DRIVE BAMBER BRIDGE
PRESTON
LANCASHIRE
PR5 6BY
Other companies in PR5
 
Filing Information
Company Number 00731548
Company ID Number 00731548
Date formed 1962-08-01
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 23/09/2015
Return next due 21/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB265754865  
Last Datalog update: 2023-12-06 16:59:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LANCASHIRE WILDLIFE TRUST LTD
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 THE LANCASHIRE WILDLIFE TRUST LTD

Current Directors
Officer Role Date Appointed
ANDREW DICCON JAMES ROYCE
Company Secretary 2018-05-17
ANDREW JOHN MARTIN BERRY
Director 2014-10-04
DUNCAN JAMES CRAIG
Director 2014-07-10
JOHN MICHAEL DRURY
Director 2010-03-24
JAMES ROSS DUGGAN
Director 2015-07-09
CLIVE HARRY ELPHICK
Director 2010-07-26
STEVEN PAUL GARLAND
Director 1997-07-05
ANTHONY GERARD HATTON
Director 2009-08-06
GEOFFREY HIGGINBOTTOM
Director 1997-07-05
JANE ASHLEY HOULDSWORTH
Director 2009-08-06
JULIAN BOYD JACKSON
Director 2015-07-09
STEPHEN NIVEN
Director 2011-10-01
ANDREW DICCON JAMES ROYCE
Director 2015-07-09
HAZEL ANN RYAN
Director 2015-07-09
ANTHONY RICHARD THOMAS
Director 2001-10-13
RONALD WADE
Director 2013-10-05
JOHN MICHAEL WELLS
Director 2015-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN JAMES CRAIG
Company Secretary 2015-03-19 2018-05-17
JOSEPH BOYERS
Director 2013-12-05 2017-10-07
CHRISTOPHER ERIC AXMAN
Director 2009-05-20 2015-06-27
ROGER COLTMAN REES
Company Secretary 2013-10-05 2015-03-19
PETER WILLIAM BIRD
Director 2004-10-09 2013-12-04
OLIVIA SARAH ASSHETON
Director 2010-03-25 2013-11-26
ALLAN HOLMES SUMNER
Company Secretary 2004-10-09 2013-10-05
JOSEPH BOYERS
Director 1997-07-05 2012-10-06
JUNE ARMSTRONG
Director 2006-09-13 2009-10-03
ROGER COLTMAN REES
Company Secretary 1998-02-04 2004-10-09
RALPH CLITHEROE
Director 1995-07-01 2004-10-09
MICHAEL JOHN BATEMAN
Director 2002-03-13 2004-03-03
JOHN EDWARD ASHWORTH
Director 1995-07-01 2002-10-12
PETER JAMES BARTLETT
Director 1998-10-03 2001-08-28
DENNIS MELVYN BENSON
Director 1998-10-03 2000-09-20
NIKOLAS ALEXANDER BRUCE
Director 1997-07-05 2000-08-04
ANTHONY FRANK SHAPLEY
Company Secretary 1991-10-05 1998-02-04
JULIAN EDWARD TAYLOR
Company Secretary 1991-09-23 1991-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN MARTIN BERRY WOLFENWOOD LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active
DUNCAN JAMES CRAIG TORUS62 LIMITED Director 2017-02-01 CURRENT 2014-08-20 Active
DUNCAN JAMES CRAIG GOLDEN GATES HOUSING TRUST Director 2017-02-01 CURRENT 2004-01-21 Active
DUNCAN JAMES CRAIG HELENA PARTNERSHIPS LIMITED Director 2015-04-01 CURRENT 2001-01-16 Active
DUNCAN JAMES CRAIG PROGRESS RECRUITMENT (SE) LIMITED Director 2013-03-16 CURRENT 2001-11-20 Dissolved 2015-06-23
JOHN MICHAEL DRURY CHILD ACTION NORTHWEST Director 2016-12-19 CURRENT 1964-09-24 Active
JOHN MICHAEL DRURY LANCASHIRE ENVIRONMENTAL FUND LIMITED Director 2015-08-10 CURRENT 1998-03-13 Active
JOHN MICHAEL DRURY JAZZ YORKSHIRE LIMITED Director 2004-03-29 CURRENT 2004-03-29 Active - Proposal to Strike off
JOHN MICHAEL DRURY MUNRO-DRURY LIMITED Director 2002-06-25 CURRENT 2002-06-18 Dissolved 2017-04-04
JAMES ROSS DUGGAN LATHOM PARK TRUST LTD Director 2018-03-06 CURRENT 2000-06-30 Active
CLIVE HARRY ELPHICK NATIONAL GRID ELECTRICITY TRANSMISSION PLC Director 2014-04-01 CURRENT 1989-04-01 Active
CLIVE HARRY ELPHICK NATIONAL GAS TRANSMISSION PLC Director 2014-04-01 CURRENT 1986-04-01 Active
CLIVE HARRY ELPHICK ELPHICK CONSULTING LTD Director 2009-06-02 CURRENT 2009-06-02 Active
STEVEN PAUL GARLAND NORTH CRAVEN BUILDING PRESERVATION TRUST LIMITED Director 2015-11-20 CURRENT 1976-06-24 Active
GEOFFREY HIGGINBOTTOM RE BUILD (BURY) Director 2004-04-20 CURRENT 2004-04-20 Liquidation
GEOFFREY HIGGINBOTTOM GROUNDWORK BURY & BOLTON Director 2002-04-05 CURRENT 2002-04-05 Dissolved 2014-07-01
GEOFFREY HIGGINBOTTOM BOLTON WISE LIMITED Director 2000-05-30 CURRENT 1997-11-27 Dissolved 2017-11-08
JULIAN BOYD JACKSON BROCKHOLES ENTERPRISES LIMITED Director 2015-06-02 CURRENT 2010-05-10 Active
JULIAN BOYD JACKSON J308 LIMITED Director 2008-04-17 CURRENT 2008-04-17 Active - Proposal to Strike off
JULIAN BOYD JACKSON PERCEPTIVE ENGINEERING LIMITED Director 2007-05-15 CURRENT 2002-11-14 Active
STEPHEN NIVEN SHAPE LANCASHIRE COMMUNITY INTEREST COMPANY Director 2017-01-24 CURRENT 2016-12-15 Active
STEPHEN NIVEN BROCKHOLES ENTERPRISES LIMITED Director 2011-10-11 CURRENT 2010-05-10 Active
STEPHEN NIVEN CARE HOUSING ASSOCIATION LIMITED Director 2011-08-08 CURRENT 2003-01-31 Active
ANDREW DICCON JAMES ROYCE HIGH GALE LAW LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
ANTHONY RICHARD THOMAS BROCKHOLES ENTERPRISES LIMITED Director 2011-10-11 CURRENT 2010-05-10 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
2023-10-24DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM DAVIES
2023-10-24DIRECTOR APPOINTED MR JAMES ROBERT STANLEY STOCKER
2023-10-23APPOINTMENT TERMINATED, DIRECTOR SATYEN SINHA
2023-10-23APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MARTIN BERRY
2023-10-23APPOINTMENT TERMINATED, DIRECTOR RONALD WADE
2023-10-23DIRECTOR APPOINTED MR RICHARD TREVOR BETTS
2023-10-23DIRECTOR APPOINTED MR JIMMY THOMPSON
2023-09-28CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2022-09-29CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-09-14Director's details changed for Ms Joan Margaret Hunter on 2022-09-08
2022-09-14CH01Director's details changed for Ms Joan Margaret Hunter on 2022-09-08
2022-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-19AP01DIRECTOR APPOINTED PROFESSOR SHEILA PANKHURST
2022-07-18AP01DIRECTOR APPOINTED MRS GEMMA LOUISE WREN
2021-11-25AP03Appointment of Mrs Monica Unka Atherton Patel as company secretary on 2021-11-25
2021-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL GARLAND
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DICCON JAMES ROYCE
2021-09-28TM02Termination of appointment of Andrew Diccon James Royce on 2021-09-23
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-08-13AP01DIRECTOR APPOINTED MR NICHOLAS MATTHEW WILLIAMS
2021-01-20AP01DIRECTOR APPOINTED MR IQBAL HASAN
2020-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 007315480002
2020-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MUSTAFA ALI DESAI
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-07-27AP01DIRECTOR APPOINTED MS JOAN MARGARET HUNTER
2020-07-23AP01DIRECTOR APPOINTED MR JOHN LODER
2019-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL DRURY
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-27AP01DIRECTOR APPOINTED MR SATYEN SINHA
2018-10-12AP01DIRECTOR APPOINTED MS DEBORAH FRANCES SHACKLETON
2018-10-10AP01DIRECTOR APPOINTED MR MUSTAFA ALI DESAI
2018-10-09AP01DIRECTOR APPOINTED PROFESSOR PHILIP JAMES
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES CRAIG
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-06-15TM02Termination of appointment of Duncan James Craig on 2018-05-17
2018-06-15AP03Appointment of Mr Andrew Diccon James Royce as company secretary on 2018-05-17
2018-02-19ANNOTATIONOther
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 007315480001
2017-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BOYERS
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2016-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER COLTMAN REES
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-01-26RES13Resolutions passed:
  • Accounts approved and other co business 04/10/2014
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2016-01-26RES01ADOPT ARTICLES 04/10/2014
2015-12-15CH01Director's details changed for Steven Paul Garland on 2011-12-02
2015-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-04CH01Director's details changed for Miss Jane Ashley on 2010-08-28
2015-10-16AR0123/09/15 ANNUAL RETURN FULL LIST
2015-10-16AP01DIRECTOR APPOINTED MS HAZEL ANN RYAN
2015-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE ASHLEY / 08/10/2015
2015-10-13AP01DIRECTOR APPOINTED MR ANDREW DICCON JAMES ROYCE
2015-09-15AP01DIRECTOR APPOINTED HIS HONOUR JUDGE JAMES ROSS DUGGAN
2015-09-11AP01DIRECTOR APPOINTED MR JULIAN BOYD JACKSON
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AXMAN
2015-08-15ANNOTATIONClarification
2015-08-15RP04SECOND FILING FOR FORM AP03
2015-06-19AP01DIRECTOR APPOINTED MR JOHN MICHAEL WELLS
2015-06-18TM02APPOINTMENT TERMINATED, SECRETARY ROGER REES
2015-06-04AP01DIRECTOR APPOINTED MR DUNCAN JAMES CRAIG
2015-06-04AP03SECRETARY APPOINTED MR DUNCAN JAMES CRAIG
2015-06-04AP01DIRECTOR APPOINTED MR ANDREW JOHN MARTIN BERRY
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HARDMAN
2015-05-21AP01DIRECTOR APPOINTED MR RONALD WADE
2015-05-21AP01DIRECTOR APPOINTED MR JOSEPH BOYERS
2015-02-18AUDAUDITOR'S RESIGNATION
2015-01-29AUDAUDITOR'S RESIGNATION
2014-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-14AR0123/09/14 NO MEMBER LIST
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN SUMNER
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA ASSHETON
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER BIRD
2013-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-17AR0123/09/13 NO MEMBER LIST
2013-10-17AP03SECRETARY APPOINTED MR ROGER COLTMAN REES
2013-10-17AP01DIRECTOR APPOINTED MR ROGER RATCLIFFE HARDMAN
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER REES
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JACKSON
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM EDMUNDS
2013-10-17TM02APPOINTMENT TERMINATED, SECRETARY ALLAN SUMNER
2013-10-17Annotation
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER GREIFENBERG
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KIMBER
2012-10-23AR0123/09/12 NO MEMBER LIST
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GREENWOOD
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BOYERS
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS PRINT
2011-10-13AP01DIRECTOR APPOINTED MR STEPHEN NIVEN
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-26AR0123/09/11 NO MEMBER LIST
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFERY MORRIES
2010-10-05AR0123/09/10 NO MEMBER LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD THOMAS / 23/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP HOWARD SMITH / 23/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER COLTMAN REES / 23/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS PRINT / 23/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFERY PETER MORRIES / 23/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD EWART JACKSON / 23/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC FAIRGRIEVE GREENWOOD / 23/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLIVE HARRY ELPHICK / 23/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MALCOLM EDMUNDS / 23/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL DRURY / 23/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BOYERS / 23/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ERIC AXMAN / 23/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVIA SARAH ASSHETON / 23/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE ASHLEY / 23/09/2010
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-10AP01DIRECTOR APPOINTED DR CLIVE HARRY ELPHICK
2010-08-11AP01DIRECTOR APPOINTED MR JOHN MICHAEL DRURY
2010-07-27AP01DIRECTOR APPOINTED MR CHRIS PRINT
2010-07-27AP01DIRECTOR APPOINTED MRS OLIVIA SARAH ASSHETON
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NUTTER
2009-10-08AR0123/09/09 NO MEMBER LIST
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR TONY JONES
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JUNE ARMSTRONG
2009-10-01288aDIRECTOR APPOINTED MR ANTHONY GERARD HATTON
2009-09-11288aDIRECTOR APPOINTED MISS JANE ASHLEY
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-10288aDIRECTOR APPOINTED CHRISTOPHER ERIC AXMAN
2009-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BIRD / 28/04/2009
2008-10-27363aANNUAL RETURN MADE UP TO 23/09/08
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MICHAELSON
2008-07-22288aDIRECTOR APPOINTED TONY JONES
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM EDMUNDS / 09/07/2008
2008-07-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-12363(288)DIRECTOR RESIGNED
2007-11-12363sANNUAL RETURN MADE UP TO 23/09/07
2006-10-30363sANNUAL RETURN MADE UP TO 23/09/06
2006-10-17288aNEW DIRECTOR APPOINTED
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 THE LANCASHIRE WILDLIFE TRUST LTD 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 THE LANCASHIRE WILDLIFE TRUST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE LANCASHIRE WILDLIFE TRUST LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 THE LANCASHIRE WILDLIFE TRUST LTD

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

Government spend with THE LANCASHIRE WILDLIFE TRUST LTD

Government Department Income DateTransaction(s) Value Services/Products
KMBC 2015-3 GBP £2,028 SITE DEVELOPMENT PROMOTIONS
Bolton Council 2015-1 GBP £500 Grant Funded Expenditure
Bolton Council 2014-12 GBP £590 Work in Progress Additions
Bolton Council 2014-11 GBP £5,000 Contracted Services
Bolton Council 2014-10 GBP £725 Contracted Services
Bolton Council 2014-7 GBP £1,250 Contracted Services
Bolton Council 2014-5 GBP £4,500 General Subscriptions
Knowsley Council 2014-5 GBP £9,000 SITE DEVELOPMENT PROMOTIONS CULTURAL AND RELATED SERVICES
St Helens Council 2014-4 GBP £10,228
Bolton Council 2014-4 GBP £11,000 Grant Funded Expenditure
Bolton Council 2014-3 GBP £2,290 Contracted Services
Bolton Council 2013-11 GBP £875 Contracted Services
Bolton Council 2013-10 GBP £1,250 Other Fees
Knowsley Council 2013-9 GBP £7,500 SITE DEVELOPMENT PROMOTIONS CULTURAL AND RELATED SERVICES
Bolton Council 2013-8 GBP £24,857 Private Contracted Services
Bolton Council 2013-7 GBP £8,917 Private Contracted Services
Bolton Council 2013-4 GBP £15,305 Engineering Work
Bolton Council 2013-3 GBP £6,000 Other Fees
Bolton Council 2013-2 GBP £4,710 Work in Progress Additions
Bolton Council 2013-1 GBP £3,146 Work in Progress Additions
Bolton Council 2012-12 GBP £18,140 Work in Progress Additions
Bolton Council 2012-11 GBP £8,561 Private Contracted Services
Bolton Council 2012-7 GBP £9,571 Private Contracted Services
Bolton Council 2012-6 GBP £528 Contracted Services
Bolton Council 2012-4 GBP £2,100 Work in Progress Additions
Bolton Council 2012-3 GBP £2,500 Work in Progress Additions
Pendle Borough Council 2012-3 GBP £4,478 Capital : Payments
St Helens Council 2012-1 GBP £20,000
Bolton Council 2011-9 GBP £7,924 Private Contracted Services
Bolton Council 2011-4 GBP £18,550 Vol Sect Grants Misc
Manchester City Council 2011-3 GBP £590 Subsistence and Conference Expenses
Bolton Council 2011-3 GBP £5,991 Private Contracted Services
Bolton Council 2011-2 GBP £15,653 Work in Progress Additions
Manchester City Council 2011-2 GBP £15,800 Grant and subscriptions awarded
Manchester City Council 2010-12 GBP £621 Subsistence and Conference Expenses
Bolton Council 0-0 GBP £18,550 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 THE LANCASHIRE WILDLIFE TRUST LTD 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 THE LANCASHIRE WILDLIFE TRUST LTD 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 THE LANCASHIRE WILDLIFE TRUST LTD 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.