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

WCMC

219 HUNTINGDON ROAD, CAMBRIDGE, CB3 0DL,
Company Registration Number
02330031
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Wcmc
WCMC was founded on 1988-12-20 and has its registered office in . The organisation's status is listed as "Active". Wcmc is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
WCMC
 
Legal Registered Office
219 HUNTINGDON ROAD
CAMBRIDGE
CB3 0DL
Other companies in CB3
 
Previous Names
WCMC 200015/07/2010
Charity Registration
Charity Number 328044
Charity Address WCMC, 219 HUNTINGDON ROAD, CAMBRIDGE, CB3 0DL
Charter TO EVALUATE AND HIGHLIGHT THE MANY VALUES OF BIODIVERSITY AND PUT AUTHORITATIVE BIODIVERSITY KNOWLEDGE AT THE CENTRE OF DECISION-MAKING.
Filing Information
Company Number 02330031
Company ID Number 02330031
Date formed 1988-12-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB995935446  
Last Datalog update: 2024-01-05 05:17:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WCMC
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 WCMC

Current Directors
Officer Role Date Appointed
WILLIAM MARK ADAMS
Director 2013-03-07
ROBIN BIDWELL
Director 2016-10-10
IDUNN EIDHEIM
Director 2017-07-18
PATRICK JOHN HAIGHTON
Director 2000-11-22
KATHLEEN SYLVIA MACKINNON
Director 2015-04-29
ROBIN JOHN DAVID MORTIMER
Director 2012-12-04
ALASDAIR DAVID POORE
Director 2000-11-22
ROBERT ANDREW POWELL
Director 2015-05-12
CHARLOTTE WOLFF-BYE
Director 2018-01-02
JENNIFER ZERK
Director 2014-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT STEWART NAPIER
Director 2007-05-08 2016-11-22
CAMILLA TOULMIN
Director 2015-03-20 2016-07-13
IAN STEWART CRAY
Director 2008-02-25 2014-12-02
RUDOLPH JOSEPH ION AGNEW
Director 1991-10-29 2013-03-20
RITA ANN MODEN GARDNER
Director 2008-09-24 2012-07-18
RAY GAMBELL
Company Secretary 2000-03-29 2009-03-27
ADNAN AMIN
Director 1998-11-30 2007-01-25
DAVID STANLEY INGRAM
Director 2000-11-22 2004-06-30
MARTIN WYATT HOLDGATE
Director 1991-10-29 2002-05-14
NICHOLAS MARK COLLINS
Company Secretary 1994-01-01 2000-03-29
RODNEY FRANK CHASE
Director 1997-11-21 2000-03-29
CLAUDE MARTIN
Director 1992-11-09 2000-03-29
REUBEN JAMES OLEMBO
Director 1991-10-29 2000-03-29
ROBIN ANTHONY PELLEW
Director 1994-05-09 2000-03-29
ADRIAN ALEXANDER CHRISTIAN PHILLIPS
Director 1992-11-09 2000-03-29
JEAN THIE
Director 1999-09-10 2000-03-29
PATRICK DUGAN
Director 1999-04-15 1999-09-10
DAVID KEITH MCDOWELL
Director 1995-05-10 1999-02-12
CHRISTOPHER NIKLAUS IMBODEN
Director 1995-05-10 1998-12-07
ANTHONY THOMAS BROUGH
Director 1991-10-29 1998-11-30
GHILLEAN TOLMIE PRANCE
Director 1991-10-29 1994-05-09
ROBIN ANTHONY PELLEW
Company Secretary 1991-10-29 1993-12-31
PAUL HENNER HELMOND EHRINGHAUS
Director 1991-10-29 1992-11-09
RICHARD CHARLES STEELE
Director 1991-10-29 1992-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN BIDWELL LOC GROUP HOLDINGS LIMITED Director 2014-02-13 CURRENT 2013-09-04 Liquidation
PATRICK JOHN HAIGHTON CLIVIA LIMITED Director 1998-04-22 CURRENT 1997-10-20 Dissolved 2016-07-05
ROBIN JOHN DAVID MORTIMER PORT OF LONDON PROPERTIES LIMITED Director 2014-03-28 CURRENT 1982-11-24 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
2024-01-03CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES
2023-12-08DIRECTOR APPOINTED MS SURAYA MAILVAGANAM
2023-12-08DIRECTOR APPOINTED MS SALEHA RACHEAL WILLIAMS
2023-12-08DIRECTOR APPOINTED MR RAJKUMAR SETHURAJAN
2023-10-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-13Appointment of Mrs Katie Penfold as company secretary on 2023-08-31
2023-08-18Termination of appointment of Sarah Jane Lowry on 2023-08-18
2023-03-23APPOINTMENT TERMINATED, DIRECTOR KATHLEEN SYLVIA MACKINNON
2023-03-23APPOINTMENT TERMINATED, DIRECTOR KATHLEEN SYLVIA MACKINNON
2023-01-09CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ZERK
2022-11-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-17RP04AP03Second filing of company secretary appointment of Sarah Jane Lowry
2022-02-11Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-02-11RES01ADOPT ARTICLES 11/02/22
2022-02-03Appointment of Ms Sarah Jane Lowry as company secretary on 2020-12-01
2022-02-03AP03Appointment of Ms Sarah Jane Lowry as company secretary on 2020-12-01
2022-01-11DIRECTOR APPOINTED MS METTE WILKIE
2022-01-11AP01DIRECTOR APPOINTED MS METTE WILKIE
2022-01-10DIRECTOR APPOINTED PROFESSOR BHASKAR VIRA
2022-01-10CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-01-10AP01DIRECTOR APPOINTED PROFESSOR BHASKAR VIRA
2021-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JOHN DAVID MORTIMER
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JOHN DAVID MORTIMER
2020-11-17PSC08Notification of a person with significant control statement
2020-11-13PSC07CESSATION OF ROBIN O'NEILL BIDWELL AS A PERSON OF SIGNIFICANT CONTROL
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-12-17AP01DIRECTOR APPOINTED MR JAMES FERGUS SLOANE
2019-12-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN O'NEILL BIDWELL
2019-06-19PSC07CESSATION OF TIMOTHY HUGH JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2019-06-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN HAIGHTON
2018-05-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-17AP01DIRECTOR APPOINTED MS. CHARLOTTE WOLFF-BYE
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2017-08-03AP01DIRECTOR APPOINTED MS IDUNN EIDHEIM
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2017-01-06ANNOTATIONClarification
2017-01-05RP04AP01Second filing of director appointment of Robin Bidwell
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEWART NAPIER
2016-11-04AP01DIRECTOR APPOINTED DR ROBIN BIDWELL
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA TOULMIN
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-31AR0130/12/15 ANNUAL RETURN FULL LIST
2015-12-29AP01DIRECTOR APPOINTED DR CAMILLA TOULMIN
2015-12-29AP01DIRECTOR APPOINTED DR KATHLEEN SYLVIA MACKINNON
2015-12-29AP01DIRECTOR APPOINTED MR ROBERT ANDREW POWELL
2015-08-13MEM/ARTSARTICLES OF ASSOCIATION
2015-07-30RES01ADOPT ARTICLES 30/07/15
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-11AP01DIRECTOR APPOINTED DR JENNIFER ZERK
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEWART CRAY
2014-12-08AR0102/12/14 ANNUAL RETURN FULL LIST
2014-08-15RES01ADOPT ARTICLES 04/06/2014
2014-08-15CC04STATEMENT OF COMPANY'S OBJECTS
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-02AR0102/12/13 NO MEMBER LIST
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RUDOLPH AGNEW
2013-03-08AP01DIRECTOR APPOINTED PROFESSOR WILLIAM ADAMS
2013-03-08AP01DIRECTOR APPOINTED MR ROBIN MORTIMER
2012-12-03AR0102/12/12 NO MEMBER LIST
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RITA GARDNER
2012-04-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-05AR0102/12/11 NO MEMBER LIST
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN STEWART CRAY / 28/03/2011
2011-05-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR DAVID POORE / 28/03/2011
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR DAVID POORE / 28/03/2011
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN STEWART CRAY / 28/03/2011
2011-02-23MEM/ARTSARTICLES OF ASSOCIATION
2011-02-23RES01ALTER ARTICLES 10/12/2010
2010-12-07AR0107/12/10 NO MEMBER LIST
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15RES15CHANGE OF NAME 16/12/2009
2010-07-15CERTNMCOMPANY NAME CHANGED WCMC 2000 CERTIFICATE ISSUED ON 15/07/10
2010-07-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-30AR0107/12/09 NO MEMBER LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR DAVID POORE / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEWART NAPIER / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN HAIGHTON / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN STEWART CRAY / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RUDOLPH JOSEPH ION AGNEW / 24/12/2009
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-30288bAPPOINTMENT TERMINATED SECRETARY RAY GAMBELL
2009-03-13363aANNUAL RETURN MADE UP TO 07/12/08
2008-12-21288aDIRECTOR APPOINTED DR RITA ANN GARDNER
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-19AUDAUDITOR'S RESIGNATION
2008-02-28288aDIRECTOR APPOINTED IAN STEWART CRAY
2008-01-22363aANNUAL RETURN MADE UP TO 07/12/07
2007-12-22288aNEW DIRECTOR APPOINTED
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-27288bDIRECTOR RESIGNED
2007-06-18288cDIRECTOR'S PARTICULARS CHANGED
2007-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-20363(288)SECRETARY'S PARTICULARS CHANGED
2006-12-20363sANNUAL RETURN MADE UP TO 07/12/06
2006-08-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-07363aANNUAL RETURN MADE UP TO 07/12/05
2005-08-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-22363sANNUAL RETURN MADE UP TO 07/12/04
2004-11-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-29288bDIRECTOR RESIGNED
2003-12-18363sANNUAL RETURN MADE UP TO 07/12/03
2003-11-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-03288bDIRECTOR RESIGNED
2003-01-03363sANNUAL RETURN MADE UP TO 07/12/02
2002-10-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-21363sANNUAL RETURN MADE UP TO 07/12/01
2001-04-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-20288aNEW DIRECTOR APPOINTED
2001-02-08288aNEW DIRECTOR APPOINTED
2001-01-30363sANNUAL RETURN MADE UP TO 07/12/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WCMC 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 WCMC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-05-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-10-26 Satisfied WWF-WORLD WIDE FUND FOR NATURE
Intangible Assets
Patents
We have not found any records of WCMC registering or being granted any patents
Domain Names
We do not have the domain name information for WCMC
Trademarks

Trademark applications by WCMC

WCMC is the Owner at publication for the trademark PROTECTEDPLANET ™ (79144823) through the USPTO on the 2013-08-27
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for WCMC. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as WCMC are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where WCMC 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.
Import/Export of Goods
Goods imported/exported by WCMC
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2017-04-0049051000Globes, printed (excl. relief globes)
2016-11-0049059900Maps and hydrographic or similar charts of all kinds, incl. atlases, wall maps and topographical plans, printed (excl. those in book form, and maps, plans and globes, in relief)
2014-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WCMC 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 WCMC 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.