Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLANTLIFE INTERNATIONAL - THE WILD PLANT CONSERVATION CHARITY
Company Information for

PLANTLIFE INTERNATIONAL - THE WILD PLANT CONSERVATION CHARITY

BREWERY HOUSE, 36 MILFORD STREET, SALISBURY, SP1 2AP,
Company Registration Number
03166339
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Plantlife International - The Wild Plant Conservation Charity
PLANTLIFE INTERNATIONAL - THE WILD PLANT CONSERVATION CHARITY was founded on 1996-02-29 and has its registered office in Salisbury. The organisation's status is listed as "Active". Plantlife International - The Wild Plant Conservation Charity is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
PLANTLIFE INTERNATIONAL - THE WILD PLANT CONSERVATION CHARITY
 
Legal Registered Office
BREWERY HOUSE
36 MILFORD STREET
SALISBURY
SP1 2AP
Other companies in SP1
 
Charity Registration
Charity Number 1059559
Charity Address 14 ROLLESTONE STREET, SALISBURY, SP1 1DX
Charter WILD PLANT CONSERVATION
Filing Information
Company Number 03166339
Company ID Number 03166339
Date formed 1996-02-29
Country ENGLAND
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 30/11/2015
Return next due 28/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB773869763  
Last Datalog update: 2024-01-07 07:54:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLANTLIFE INTERNATIONAL - THE WILD PLANT CONSERVATION CHARITY
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 PLANTLIFE INTERNATIONAL - THE WILD PLANT CONSERVATION CHARITY

Current Directors
Officer Role Date Appointed
SANDRA MARGARET MCLAREN
Company Secretary 2017-03-29
SIMON HUGH VERDON ACLAND
Director 2010-12-14
CLIVE WILLIAM ASLET
Director 2015-10-01
RICHARD HENRY RONALD BENYON
Director 2014-12-18
KATHERINE DRAYSON
Director 2015-10-01
DAVID ARNOLD HILL
Director 2015-10-01
PHILIPPA MARY LYONS
Director 2014-12-18
PHILIP JONATHAN CLIFFORD MOULD
Director 2000-06-07
ROBIN DAVID PAYNE
Director 2012-07-11
ROSETTA MARGARET PLUMMER
Director 2017-06-30
HELEN ELIZABETH PRIDAY
Director 2011-12-13
ANN ROWSWELL
Director 2018-03-01
TIM JOHN STOWE
Director 2014-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH BILTON
Director 2011-12-01 2018-02-28
MICHAEL KRAUSE
Company Secretary 2016-09-08 2017-03-29
MICHAEL EDWARD NEW
Company Secretary 2013-10-30 2016-07-26
PETER MICHAEL AINSWORTH
Director 2003-07-01 2015-10-01
VICTORIA FRANCES CHESTER
Company Secretary 2006-02-23 2013-10-30
CHRISTOPHER BARCLAY BROADBENT
Director 2005-11-17 2012-10-18
ANNE MARGARET HARLEY
Director 2005-11-17 2012-10-18
ROGER STANLEY CROFT
Director 2001-11-28 2010-06-11
CHRISTOPHER JAMES CADBURY
Director 2000-06-07 2009-06-26
IAN ROBERT BONNER
Director 2000-02-16 2007-06-29
PENELOPE JANE SMART
Company Secretary 1996-07-24 2006-02-23
DAVID JAMES BELLAMY
Director 1996-10-09 2005-11-17
SUSAN ERSKINE
Director 1998-12-05 2005-11-17
ADRIAN MARTEN GEORGE DARBY
Director 1996-07-24 2003-11-30
RODNEY MCGUIRE BURTON
Director 2000-11-25 2003-11-19
KATHRYN FLEMING
Director 2001-11-28 2003-07-31
JANET WENDY COATES BARBER
Director 2000-06-07 2003-07-30
DAVID NOWELL CLARK
Director 1996-12-07 2001-11-28
IAN ROGER HEPBURN
Director 1997-11-26 2000-11-25
ROBERT EDWARD FOSTER
Company Secretary 1996-02-29 1996-07-24
ROBERT EDWARD FOSTER
Director 1996-02-29 1996-07-24
JUDITH LYNNE HILL
Director 1996-02-29 1996-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON HUGH VERDON ACLAND NATURE METRICS LTD Director 2016-03-23 CURRENT 2014-10-01 Active
SIMON HUGH VERDON ACLAND SATELLITE APPLICATIONS CATAPULT LIMITED Director 2015-12-18 CURRENT 2012-02-24 Active
SIMON HUGH VERDON ACLAND POWERVAULT LTD Director 2014-10-23 CURRENT 2012-11-29 Active
SIMON HUGH VERDON ACLAND WESTCO MEDICAL HOLDINGS LIMITED Director 2013-03-26 CURRENT 2012-04-03 Dissolved 2015-07-01
SIMON HUGH VERDON ACLAND TP12(I) VCT PLC Director 2011-12-05 CURRENT 2011-09-19 Dissolved 2014-05-10
SIMON HUGH VERDON ACLAND TP70 2010 VCT PLC Director 2010-01-04 CURRENT 2009-10-13 Liquidation
SIMON HUGH VERDON ACLAND TRIPLE POINT INCOME VCT PLC Director 2009-03-12 CURRENT 2007-11-07 Liquidation
CLIVE WILLIAM ASLET INTBAU LTD Director 2016-07-08 CURRENT 2009-03-27 Active
CLIVE WILLIAM ASLET THE ROTH AGENCY LIMITED Director 2002-10-16 CURRENT 2002-10-16 Active
RICHARD HENRY RONALD BENYON ENGLEFIELD NOMINEES LIMITED Director 2016-03-15 CURRENT 2016-03-15 Dissolved 2017-03-07
RICHARD HENRY RONALD BENYON DE BEAUVOIR BLOCK Director 2015-12-04 CURRENT 2015-12-04 Active
RICHARD HENRY RONALD BENYON THE UK WATER PARTNERSHIP Director 2015-10-15 CURRENT 2014-12-19 Active
RICHARD HENRY RONALD BENYON GAME AND WILDLIFE CONSERVATION TRUST Director 2014-07-10 CURRENT 2005-09-30 Active
RICHARD HENRY RONALD BENYON ENGLEFIELD ESTATE TRUST CORPORATION LIMITED Director 2013-11-17 CURRENT 1986-10-20 Active
DAVID ARNOLD HILL NATURESPACE PARTNERSHIP LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
DAVID ARNOLD HILL ENVIRONMENTAL MARKETS EXCHANGE LIMITED Director 2011-05-06 CURRENT 2010-12-06 Active
DAVID ARNOLD HILL THE ENVIRONMENT BANK LIMITED Director 2006-09-25 CURRENT 2006-09-25 Active
PHILIPPA MARY LYONS GRANTSCAPE Director 2015-01-21 CURRENT 2003-09-29 Active
PHILIPPA MARY LYONS HENRY DOUBLEDAY RESEARCH ASSOCIATION Director 2013-05-11 CURRENT 1987-11-04 Active
PHILIP JONATHAN CLIFFORD MOULD PHILIP MOULD LIMITED Director 2009-10-01 CURRENT 1986-01-14 Active
PHILIP JONATHAN CLIFFORD MOULD THE TONY BANKS MEMORIAL TRUST LIMITED Director 2007-04-11 CURRENT 2007-04-11 Dissolved 2015-12-29
ANN ROWSWELL PLANTLIFE TRADING LIMITED Director 2018-03-01 CURRENT 1992-08-24 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
2024-04-02DIRECTOR APPOINTED DR JULIA SUZANNA KNIGHTS
2024-03-28APPOINTMENT TERMINATED, DIRECTOR ANN ROWSWELL
2024-03-28APPOINTMENT TERMINATED, DIRECTOR TIM JOHN STOWE
2024-03-28DIRECTOR APPOINTED PROF SALLIE ANNE BAILEY
2024-03-28DIRECTOR APPOINTED MR PHILIP CHARLES WILSON
2023-12-12CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-10-11APPOINTMENT TERMINATED, DIRECTOR DAVID ARNOLD HILL
2023-10-11DIRECTOR APPOINTED MR DAVID LLEWELYN DANIELS
2023-08-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-05-01APPOINTMENT TERMINATED, DIRECTOR PATRICK ESMOND JAMES
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-10-11DIRECTOR APPOINTED MISS AMY VICTORIA LOUISE HAMMOND
2022-10-11AP01DIRECTOR APPOINTED MISS AMY VICTORIA LOUISE HAMMOND
2022-10-06APPOINTMENT TERMINATED, DIRECTOR CLIVE WILLIAM ASLET
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WILLIAM ASLET
2021-12-16CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-16DIRECTOR APPOINTED MR PATRICK ESMOND JAMES
2021-12-16DIRECTOR APPOINTED MR ANTHONY JOHN PAYNE
2021-12-16DIRECTOR APPOINTED DR JILL KOWAL
2021-12-16AP01DIRECTOR APPOINTED MR PATRICK ESMOND JAMES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-10-20RES01ADOPT ARTICLES 20/10/21
2021-10-20MEM/ARTSARTICLES OF ASSOCIATION
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA MARY LYONS
2021-08-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-19AP01DIRECTOR APPOINTED MRS SALLY LOUISE THOMAS
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DAVID PAYNE
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE DRAYSON
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY RONALD BENYON
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-11-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JONATHAN CLIFFORD MOULD
2020-10-15AP03Appointment of Miss Nicola Karen Savage as company secretary on 2020-10-01
2020-10-15TM02Termination of appointment of Rebecca Fiona Duffy on 2020-09-30
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-20AP03Appointment of Ms Rebecca Fiona Duffy as company secretary on 2019-10-01
2019-11-20TM02Termination of appointment of Karen Jean Hall on 2019-08-02
2019-04-04TM02Termination of appointment of Sandra Margaret Mclaren on 2019-03-27
2019-04-04AP03Appointment of Mrs Karen Jean Hall as company secretary on 2019-03-27
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-29AP01DIRECTOR APPOINTED MS ANN ROWSWELL
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BILTON
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KATHERINE DRAYSON / 03/01/2017
2017-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KATHERINE DRAYSON / 03/01/2017
2017-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PHILIPPA MARY LYONS / 03/06/2017
2017-11-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL PARKER
2017-07-14AP01DIRECTOR APPOINTED DR ROSETTA MARGARET PLUMMER
2017-04-10AP03Appointment of Ms Sandra Margaret Mclaren as company secretary on 2017-03-29
2017-04-09TM02Termination of appointment of Michael Krause on 2017-03-29
2017-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/17 FROM 14 Rollestone Street Salisbury Wiltshire SP1 1DX
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-07AP03Appointment of Mr Michael Krause as company secretary on 2016-09-08
2016-12-07TM02Termination of appointment of Michael Edward New on 2016-07-26
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES HELEN WATKINS
2015-12-10AP01DIRECTOR APPOINTED PROFESSOR DAVID HILL
2015-12-10AP01DIRECTOR APPOINTED MR CLIVE ASLET
2015-12-10AP01DIRECTOR APPOINTED DR KATHERINE DRAYSON
2015-12-09AR0130/11/15 NO MEMBER LIST
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER AINSWORTH
2015-10-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-23AR0130/11/14 NO MEMBER LIST
2014-12-19AP01DIRECTOR APPOINTED MRS PHILIPPA MARY LYONS
2014-12-19AP01DIRECTOR APPOINTED MR RICHARD BENYON
2014-10-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-11AR0128/02/14 NO MEMBER LIST
2014-04-11AP01DIRECTOR APPOINTED DOCTOR TIM JOHN STOWE
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JAN SNEEP
2013-12-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-30AP03SECRETARY APPOINTED MR MICHAEL EDWARD NEW
2013-10-30TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA CHESTER
2013-05-23AP01DIRECTOR APPOINTED MR ROBIN DAVID PAYNE
2013-03-04AR0128/02/13 NO MEMBER LIST
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HARLEY
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROADBENT
2012-10-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-05RES01ADOPT ARTICLES 22/03/2012
2012-03-05AP01DIRECTOR APPOINTED MRS HELEN ELIZABETH PRIDAY
2012-03-02AR0128/02/12 NO MEMBER LIST
2012-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MS VICTORIA FRANCES CHESTER / 18/02/2012
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DILYS ROE
2012-02-21AP01DIRECTOR APPOINTED MRS ELIZABETH BILTON
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN LANGFORD
2012-01-09AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-04AR0128/02/11 NO MEMBER LIST
2011-02-01AP01DIRECTOR APPOINTED MR SIMON HUGH VERDON ACLAND
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL AINSWORTH / 06/05/2010
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CROFT
2010-07-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-10AR0128/02/10 NO MEMBER LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES HELEN WATKINS / 31/12/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN WILLEM SNEEP / 31/12/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DILYS ROE / 31/12/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JONATHAN CLIFFORD MOULD / 31/12/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN ELIZABETH LANGFORD / 31/12/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET HARLEY / 31/12/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BARCLAY BROADBENT / 31/12/2009
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CADBURY
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-26363aANNUAL RETURN MADE UP TO 28/02/09
2008-07-04288aDIRECTOR APPOINTED DILYS ROE
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30363aANNUAL RETURN MADE UP TO 28/02/08
2008-02-04288aNEW DIRECTOR APPOINTED
2007-11-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-16288aNEW DIRECTOR APPOINTED
2007-07-31288bDIRECTOR RESIGNED
2007-07-31288bDIRECTOR RESIGNED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-06363aANNUAL RETURN MADE UP TO 28/02/07
2006-12-28AUDAUDITOR'S RESIGNATION
2006-05-31225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-04-12363aANNUAL RETURN MADE UP TO 28/02/06
2006-03-01288aNEW SECRETARY APPOINTED
2006-03-01288bSECRETARY RESIGNED
2006-03-01288bDIRECTOR RESIGNED
2005-12-28288bDIRECTOR RESIGNED
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-19288aNEW DIRECTOR APPOINTED
2005-11-30288bDIRECTOR RESIGNED
2005-11-30288bDIRECTOR RESIGNED
2005-11-30288bDIRECTOR RESIGNED
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 PLANTLIFE INTERNATIONAL - THE WILD PLANT CONSERVATION CHARITY 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 PLANTLIFE INTERNATIONAL - THE WILD PLANT CONSERVATION CHARITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLANTLIFE INTERNATIONAL - THE WILD PLANT CONSERVATION CHARITY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of PLANTLIFE INTERNATIONAL - THE WILD PLANT CONSERVATION CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for PLANTLIFE INTERNATIONAL - THE WILD PLANT CONSERVATION CHARITY
Trademarks

Trademark applications by PLANTLIFE INTERNATIONAL - THE WILD PLANT CONSERVATION CHARITY

PLANTLIFE INTERNATIONAL - THE WILD PLANT CONSERVATION CHARITY is the Original Applicant for the trademark Image for mark UK00003049099 CORONATION MEADOWS ™ (UK00003049099) through the UKIPO on the 2014-03-28
Trademark classes: Paper, cardboard; printed matter; leaflets; bookmarks; pre-printed binders; bookbinding material; photographs; stationery; adhesives for stationery or household purposes; artists' materials; paint brushes; typewriters and office requisites (except furniture); instructional and teaching material (except apparatus); plastic materials for packaging (not included in other classes); printers' type; printing blocks; gift cards; post cards; photographs; paper publications; information booklets; pencils; pens; parts and fittings for all the aforesaid goods. Retail and wholesale services connected with the sale of household or kitchen utensils and containers, combs and sponges, brushes (except paintbrushes), brush-making materials, articles for cleaning purposes, mugs, cups, tea-towels, steel wool, articles made of ceramics, glass, porcelain or earthenware which are not included in other classes, electric and non-electric toothbrushes, picnic crockery, picnic baskets, bottles, water bottles, flowers, seeds, plants, grasses, herbs, dried herbs, gardening equipment, paper, cardboard, printed matter, leaflets, bookmarks, pre-printed binders, bookbinding material, photographs, stationery, adhesives for stationery or household purposes, artists' materials, paint brushes, typewriters and office requisites (except furniture), instructional and teaching material (except apparatus), plastic materials for packaging (not included in other classes), printers' type, printing blocks, gift cards, post cards, photographs, paper publications, information booklets, pencils, bags, tote bags, wallets, purses, flasks, key chains, banners, pendants, jewellery, costume jewellery, seat cushions, luggage tags, luggage, mouse pads, magnets, software, and parts and fittings for the aforesaid goods; promotional services; business advisory services; charitable business advisory services; advertising services; information, consultancy and advisory services relating to the aforesaid services. Charitable fundraising; issuing of tokens of value in relation to bonus and loyalty schemes; provision of financial information; organising of charitable collections; financial services; benevolent fund services. Education; providing of training; provision of apprenticeships; entertainment; sporting and cultural activities; organisation and arranging of conferences, symposia, and forums for discussion; charitable events services; conducting and organisation of tours and excursions in the nature of cultural and training events; arranging, organizing, conducting, and hosting social entertainment eventys.; charitable activities in the nature of education; publication services, including on-line; charitable publications; publication of maps; publication of information; information, consultancy and advisory services relating to the aforesaid services. Charitable services in the field of foresry and horticulture; foresty services; gardening services; horticulture; garden design services; agricultural services; agricultural advice; ladscaping services; ecological preservation services in the field of forestry and horticulture;planting of trees; planting of flora; information, advisory and consultancy services in relation to the aforesaid services.
Income
Government Income
We have not found government income sources for PLANTLIFE INTERNATIONAL - THE WILD PLANT CONSERVATION CHARITY. 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 PLANTLIFE INTERNATIONAL - THE WILD PLANT CONSERVATION CHARITY 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 PLANTLIFE INTERNATIONAL - THE WILD PLANT CONSERVATION CHARITY 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 PLANTLIFE INTERNATIONAL - THE WILD PLANT CONSERVATION CHARITY 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 PLANTLIFE INTERNATIONAL - THE WILD PLANT CONSERVATION CHARITY 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.