Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WILDLIFE TRUST FOR BEDFORDSHIRE, CAMBRIDGESHIRE AND NORTHAMPTONSHIRE
Company Information for

THE WILDLIFE TRUST FOR BEDFORDSHIRE, CAMBRIDGESHIRE AND NORTHAMPTONSHIRE

THE MANOR HOUSE BROAD STREET, GREAT CAMBOURNE, CAMBRIDGE, CB23 6DH,
Company Registration Number
02534145
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Wildlife Trust For Bedfordshire, Cambridgeshire And Northamptonshire
THE WILDLIFE TRUST FOR BEDFORDSHIRE, CAMBRIDGESHIRE AND NORTHAMPTONSHIRE was founded on 1990-08-24 and has its registered office in Cambridge. The organisation's status is listed as "Active". The Wildlife Trust For Bedfordshire, Cambridgeshire And Northamptonshire is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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 WILDLIFE TRUST FOR BEDFORDSHIRE, CAMBRIDGESHIRE AND NORTHAMPTONSHIRE
 
Legal Registered Office
THE MANOR HOUSE BROAD STREET
GREAT CAMBOURNE
CAMBRIDGE
CB23 6DH
Other companies in CB23
 
Previous Names
THE WILDLIFE TRUST FOR BEDFORDSHIRE, CAMBRIDGESHIRE, NORTHAMPTONSHIRE AND PETERBOROUGH18/10/2011
Charity Registration
Charity Number 1000412
Charity Address 33 THRAPSTON ROAD, KIMBOLTON, HUNTINGDON, PE28 0HW
Charter CONSERVATION AND ENHANCEMENT OF WILDLIFE HABITATS AND BIODIVERSITY THROUGHOPUT BEDFORDSHIRE, CAMBRIDGESHIRE AND NORTHAMPTONSHIRE AND ENHANCING EVERYONE'S ENJOYMENT AND UNDERSTANDING OF WILDLIFE.
Filing Information
Company Number 02534145
Company ID Number 02534145
Date formed 1990-08-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB287907546  
Last Datalog update: 2024-03-05 20:39:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WILDLIFE TRUST FOR BEDFORDSHIRE, CAMBRIDGESHIRE AND NORTHAMPTONSHIRE
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 WILDLIFE TRUST FOR BEDFORDSHIRE, CAMBRIDGESHIRE AND NORTHAMPTONSHIRE

Current Directors
Officer Role Date Appointed
JENNIFER BISHOP
Company Secretary 2016-10-08
JENNIFER MARY BISHOP
Director 2011-10-08
ANNE MAARIT BLAND
Director 2017-10-07
SAMUEL FRASER BROCKINGTON
Director 2017-01-17
SHARON WYNNE ERZINCLIOGLU
Director 2016-10-08
JAMES HENRY DALRYMPLE FANSHAWE
Director 2016-10-08
GRAHAM HOLBROOK FRY
Director 2012-10-13
REBECCA JANE JARRETT
Director 2017-10-07
CHRISTOPHER MALCOLM LEWIS
Director 2017-10-07
ANANYA MUKHERJEE
Director 2017-10-07
PAUL CHRISTOPHER MARK SOLON
Director 2013-10-12
WILLIAM STEPHENS
Director 2014-10-11
REBECCA STOCK
Director 2018-03-13
EDGAR CLIVE TURNER
Director 2015-10-10
MATTHEW WALPOLE
Director 2014-10-11
MARGARET WHITE
Director 2017-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT EDMUND BRUDENELL
Director 2016-10-08 2017-03-14
FIONA MARY CHESTERTON
Company Secretary 2010-10-09 2016-10-08
MARTIN BAKER
Director 2011-10-08 2016-10-08
FIONA MARY CHESTERTON
Director 2010-10-09 2016-10-08
JOHN ABBOTT
Director 2016-07-19 2016-09-08
LINDA DOUGHTY
Director 2014-10-11 2016-09-05
CHARLES EDWARD CHADWYCK HEALEY
Director 2004-12-07 2013-10-12
RICHARD HOWARD ASTLE
Director 2005-10-08 2010-10-09
MICHAEL JOHN ALLEN
Director 1998-11-14 2008-12-31
ROBERT GOOD
Company Secretary 2001-10-13 2007-10-08
ROBERT CORNES
Director 2001-10-13 2003-11-08
JUDITH LESLEY FELINE
Director 1999-06-14 2002-12-17
SEAN LAWTON MICHAEL KARLEY
Company Secretary 1997-09-24 2001-10-13
JOHN HENRY ANDREWS
Director 1995-12-04 2001-10-13
DEREK CHARLES BENSLEY
Director 1994-12-05 1998-11-14
CHRISTINE ANNE DONNELLY
Director 1997-10-27 1998-11-14
IOAN FOSTER THOMAS
Company Secretary 1995-11-01 1997-09-24
PETER PILBEAM
Company Secretary 1991-08-24 1995-11-01
JOHN HENRY ANDREWS
Director 1991-08-24 1991-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE MAARIT BLAND ANNE BLAND LTD Director 2017-10-09 CURRENT 2017-10-09 Active - Proposal to Strike off
JAMES HENRY DALRYMPLE FANSHAWE MID SHIRES FOODS LIMITED Director 2010-07-19 CURRENT 2010-07-19 Liquidation
GRAHAM HOLBROOK FRY ETOPIRIKA LTD Director 2009-07-21 CURRENT 2009-07-21 Active - Proposal to Strike off
CHRISTOPHER MALCOLM LEWIS KENILWORTH GOLF CLUB,LIMITED Director 2018-04-12 CURRENT 1936-10-07 Active
CHRISTOPHER MALCOLM LEWIS THE MALTINGS (LEAMINGTON SPA) NO.1 LIMITED Director 2015-09-10 CURRENT 1987-06-26 Active
CHRISTOPHER MALCOLM LEWIS THE MALTINGS (LEAMINGTON SPA) NO.3 LIMITED Director 2005-12-05 CURRENT 1994-03-30 Active
PAUL CHRISTOPHER MARK SOLON EUROPEAN OPERA CENTRE Director 2017-06-09 CURRENT 2015-08-15 Active
PAUL CHRISTOPHER MARK SOLON SOLON & CO LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
BRIAN DAVID SWATTON HIVE GARDENS (SANDBANKS) LIMITED Director 1992-01-01 - 2000-01-29 RESIGNED 1960-08-19 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
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM Tha Manor House, Broad Street Great Cambourne Cambridge Cambridgeshire CB23 6DH
2023-12-14DIRECTOR APPOINTED MS KATHRYN HAGEMAN
2023-12-13DIRECTOR APPOINTED MR JAMES JOHN PAUL MARSH
2023-10-18Director's details changed for Dr Samuel Fraser Brockington on 2023-10-14
2023-10-16APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALCOLM LEWIS
2023-10-16APPOINTMENT TERMINATED, DIRECTOR ANANYA MUKHERJEE
2023-10-16APPOINTMENT TERMINATED, DIRECTOR MATTHEW WALPOLE
2023-08-24CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-04-03REGISTRATION OF A CHARGE / CHARGE CODE 025341450003
2022-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-15Memorandum articles filed
2022-11-15Memorandum articles filed
2022-11-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-15RES01ADOPT ARTICLES 15/11/22
2022-11-15MEM/ARTSARTICLES OF ASSOCIATION
2022-11-08Director's details changed for Mrs Hannah Mary Bartram on 2022-08-26
2022-11-08CH01Director's details changed for Mrs Hannah Mary Bartram on 2022-08-26
2022-10-11APPOINTMENT TERMINATED, DIRECTOR SHARON WYNNE ERZINCLIOGLU
2022-10-11APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARY BISHOP
2022-10-11APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY DALRYMPLE FANSHAWE
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SHARON WYNNE ERZINCLIOGLU
2022-08-31CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2021-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-05AP01DIRECTOR APPOINTED DR HILARY MARY ALLISON
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR EDGAR CLIVE TURNER
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JULIE GREENWOOD
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-09-13AP01DIRECTOR APPOINTED MR MATTHEW PHILIP HAYES
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOLBROOK FRY
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER SUSANNE NEILD
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER SUSANNE NEILD
2020-04-24CH01Director's details changed for Doctor Matthew Walpole on 2020-04-24
2020-04-07AP01DIRECTOR APPOINTED MS ALISON JULIE GREENWOOD
2020-03-31AP01DIRECTOR APPOINTED MS JANET AUDREY DAVIS
2019-11-01AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-06-18AP01DIRECTOR APPOINTED MS JENNIFER SUSANNE NEILD
2019-04-25AP01DIRECTOR APPOINTED MRS HANNAH MARY BARTRAM
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MAARIT BLAND
2018-12-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-15CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL SOLON on 2018-10-13
2018-10-15AP03Appointment of Mr Paul Solon as company secretary on 2018-10-13
2018-10-15TM02Termination of appointment of Jennifer Bishop on 2018-10-13
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WHITE
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SAMUEL FRASER BROCKINGTON / 01/07/2018
2018-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANANYA MUKHERJEE / 01/07/2018
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES PULLEN
2018-03-26AP01DIRECTOR APPOINTED MS REBECCA STOCK
2017-10-18AP01DIRECTOR APPOINTED DR ANANYA MUKHERJEE
2017-10-17AP01DIRECTOR APPOINTED MRS MARGARET WHITE
2017-10-17AP01DIRECTOR APPOINTED MR CHRISTOPHER MALCOLM LEWIS
2017-10-17AP01DIRECTOR APPOINTED MS REBECCA JANE JARRETT
2017-10-17AP01DIRECTOR APPOINTED MS ANNE MAARIT BLAND
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR STEWART LANE
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MARION HESSION
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-04-25AP01DIRECTOR APPOINTED MRS MARION PATRICIA HESSION
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDMUND BRUDENELL
2017-01-18AP01DIRECTOR APPOINTED DR SAMUEL FRASER BROCKINGTON
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BAKER
2016-10-28AP01DIRECTOR APPOINTED MR ROBERT EDMUND BRUDENELL
2016-10-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-25AP01DIRECTOR APPOINTED DR SHARON WYNNE ERZINCLIOGLU
2016-10-24AP03SECRETARY APPOINTED DR JENNIFER BISHOP
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SILCOCK
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LANGSLOW
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR FIONA CHESTERTON
2016-10-24TM02APPOINTMENT TERMINATED, SECRETARY FIONA CHESTERTON
2016-10-24AP01DIRECTOR APPOINTED MR JOHN HARRISON
2016-10-24AP01DIRECTOR APPOINTED MR JAMES HENRY DALRYMPLE FANSHAWE
2016-10-24AP01DIRECTOR APPOINTED MR CHRISTOPHER PULLEN
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR LINDA DOUGHTY
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ABBOTT
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-08-24AP01DIRECTOR APPOINTED MR JOHN ABBOTT
2016-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MARY CHESTERTON / 18/12/2015
2015-10-27AP01DIRECTOR APPOINTED DOCTOR EDGAR CLIVE TURNER
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARKER
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINSON
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR TONY JUNIPER
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-26AR0124/08/15 NO MEMBER LIST
2015-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-21AP01DIRECTOR APPOINTED PROFESSOR WILLIAM STEPHENS
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOWING
2014-10-21AP01DIRECTOR APPOINTED DOCTOR MATTHEW WALPOLE
2014-10-21AP01DIRECTOR APPOINTED MS LINDA DOUGHTY
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GOOSE
2014-09-03AR0124/08/14 NO MEMBER LIST
2014-03-19AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER MARK SOLON
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA PANKHURST
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CHADWYCK HEALEY
2013-11-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-29AR0124/08/13 NO MEMBER LIST
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-05AP01DIRECTOR APPOINTED MR WILLIAM LESLIE PARKER
2012-12-05AP01DIRECTOR APPOINTED SIR GRAHAM HOLBROOK FRY
2012-08-29AR0124/08/12 NO MEMBER LIST
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD CHADWYCK HEALEY / 25/10/2011
2011-12-13AP01DIRECTOR APPOINTED SIR JOHN ROBINSON
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD CHADWYCK HEALEY / 25/10/2011
2011-12-13AP01DIRECTOR APPOINTED DR JENNA BISHOP
2011-12-13AP01DIRECTOR APPOINTED DR SHEILA PANKHURST
2011-12-13AP01DIRECTOR APPOINTED MR MARTIN BAKER
2011-12-13AP01DIRECTOR APPOINTED MR TONY THOMAS JUNIPER
2011-12-13AP01DIRECTOR APPOINTED MR STEWART LANE
2011-12-13AP01DIRECTOR APPOINTED DR DEREK ROBERT LANGSLOW
2011-10-24MEM/ARTSARTICLES OF ASSOCIATION
2011-10-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-18RES15CHANGE OF NAME 08/10/2011
2011-10-18CERTNMCOMPANY NAME CHANGED THE WILDLIFE TRUST FOR BEDFORDSHIRE, CAMBRIDGESHIRE, NORTHAMPTONSHIRE AND PETERBOROUGH CERTIFICATE ISSUED ON 18/10/11
2011-10-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-06AR0124/08/11 NO MEMBER LIST
2010-10-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-15AP01DIRECTOR APPOINTED MRS KAREN FIONA ANN SILCOCK
2010-10-15AP01DIRECTOR APPOINTED MS FIONA MARY CHESTERTON
2010-10-15AP03SECRETARY APPOINTED MS FIONA MARY CHESTERTON
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TOWNLEY
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ASTLE
2010-09-14AR0124/08/10 NO MEMBER LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TEMPLER TOWNLEY / 24/08/2010
2010-09-03AP01DIRECTOR APPOINTED PROFESSOR DAVID GOWING
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT PAUL
2009-11-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-16363aANNUAL RETURN MADE UP TO 24/08/09
2009-09-10288aDIRECTOR APPOINTED MISS MARGARET ELIZABETH GOOSE
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ALLEN
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-09363aANNUAL RETURN MADE UP TO 24/08/08
2008-10-09288bAPPOINTMENT TERMINATED SECRETARY ROBERT GOOD
2007-11-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-13363aANNUAL RETURN MADE UP TO 24/08/07
2007-09-13287REGISTERED OFFICE CHANGED ON 13/09/07 FROM: THE MANOR HOUSE BROAD STREET GREAT CAMBOURNE CAMBRIDGE CB3 6DH
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-29363sANNUAL RETURN MADE UP TO 24/08/06
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-10-28288cDIRECTOR'S PARTICULARS CHANGED
2005-10-27363aANNUAL RETURN MADE UP TO 24/08/05
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-14288aNEW DIRECTOR APPOINTED
2005-01-07363(288)DIRECTOR RESIGNED
2005-01-07363sANNUAL RETURN MADE UP TO 24/08/04
2004-11-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-14287REGISTERED OFFICE CHANGED ON 14/06/04 FROM: 3B LANGFORD ARCH LONDON ROAD SAWSTON CAMBRIDGE CAMBRIDGE CB2 4EE
2004-04-27395PARTICULARS OF MORTGAGE/CHARGE
2004-01-18288bDIRECTOR RESIGNED
2004-01-18288aNEW DIRECTOR APPOINTED
1990-08-24New incorporation
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 WILDLIFE TRUST FOR BEDFORDSHIRE, CAMBRIDGESHIRE AND NORTHAMPTONSHIRE 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 WILDLIFE TRUST FOR BEDFORDSHIRE, CAMBRIDGESHIRE AND NORTHAMPTONSHIRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-12-21 Outstanding GRANTSCAPE
LEGAL CHARGE 2004-04-27 Satisfied MCA DEVELOPMENTS LIMITED
Intangible Assets
Patents
We have not found any records of THE WILDLIFE TRUST FOR BEDFORDSHIRE, CAMBRIDGESHIRE AND NORTHAMPTONSHIRE registering or being granted any patents
Domain Names
We do not have the domain name information for THE WILDLIFE TRUST FOR BEDFORDSHIRE, CAMBRIDGESHIRE AND NORTHAMPTONSHIRE
Trademarks
We have not found any records of THE WILDLIFE TRUST FOR BEDFORDSHIRE, CAMBRIDGESHIRE AND NORTHAMPTONSHIRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WILDLIFE TRUST FOR BEDFORDSHIRE, CAMBRIDGESHIRE AND NORTHAMPTONSHIRE. 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 THE WILDLIFE TRUST FOR BEDFORDSHIRE, CAMBRIDGESHIRE AND NORTHAMPTONSHIRE 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 THE WILDLIFE TRUST FOR BEDFORDSHIRE, CAMBRIDGESHIRE AND NORTHAMPTONSHIRE 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 WILDLIFE TRUST FOR BEDFORDSHIRE, CAMBRIDGESHIRE AND NORTHAMPTONSHIRE 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 WILDLIFE TRUST FOR BEDFORDSHIRE, CAMBRIDGESHIRE AND NORTHAMPTONSHIRE 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.