WILTSHIRE WILDLIFE TRUST LIMITED - DEVIZES


Company Profile Company Filings

Overview

WILTSHIRE WILDLIFE TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DEVIZES and has the status: Active.
WILTSHIRE WILDLIFE TRUST LIMITED was incorporated 61 years ago on 23/07/1962 and has the registered number: 00730536. The accounts status is GROUP and accounts are next due on 31/12/2024.

WILTSHIRE WILDLIFE TRUST LIMITED - DEVIZES

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ELM TREE COURT
DEVIZES
WILTSHIRE
SN10 1NJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/06/2023 09/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK CHARLES STREET Jul 1970 British Director 2017-02-28 CURRENT
MR CHARLES FATTORINI Jul 1962 British Director 2020-04-01 CURRENT
DR RICHARD GANTLETT Oct 1966 British Director 2023-10-30 CURRENT
TIMOTHY JAMES GILSON Jan 1967 British Director 2022-11-26 CURRENT
MRS FIONA JANE ATINA GOFF May 1975 British Director 2022-11-26 CURRENT
DR PHILIP HEADS Feb 1959 British Director 2023-10-30 CURRENT
MR MATTHEW JOLLEY Aug 1980 Australian Director 2018-09-22 CURRENT
MS DAGMAR JUNGHANNS Feb 1963 British,Canadian Director 2023-10-30 CURRENT
MR PIERS GRAHAM BOUTFLOWER MAYNARD Apr 1954 British Director 2021-09-18 CURRENT
MRS SYLVIA WYATT Oct 1955 British Director 2021-09-18 CURRENT
MR JULIAN ROBERT BARLOW Mar 1961 British Director 2019-05-15 CURRENT
MISS LOUISE MAY HALE Secretary 2017-07-03 CURRENT
MR PEREGRINE CHADWYCK-HEALEY May 1950 British Director 2007-05-23 UNTIL 2013-09-28 RESIGNED
MRS DIANE VIVIENNE DALE Dec 1955 British Director 2011-10-18 UNTIL 2014-06-11 RESIGNED
MRS ROSEMARY VIVIEN COLLINGBORN May 1950 British Director 2015-09-26 UNTIL 2021-09-18 RESIGNED
ANN MCARTHY CLITHEROE Apr 1940 British Director 1995-11-15 UNTIL 2001-10-23 RESIGNED
RICHARD GILBERT ELLIOT Sep 1933 British Director 1992-07-08 UNTIL 1998-11-10 RESIGNED
JOCELYN HEW DALRYMPLE Jun 1962 British Director 2000-11-07 UNTIL 2002-02-02 RESIGNED
DAVID ANTONY DE SAXE Jan 1933 British Director 1999-11-03 UNTIL 2005-11-02 RESIGNED
PROFESSOR WILFRED HOGARTH DOWDESWELL Jun 1914 British Director RESIGNED
MR PETER DURNAN Jun 1951 British Director RESIGNED
MR DAVID JOHN EWART Apr 1936 British Director 2007-11-21 UNTIL 2008-07-24 RESIGNED
FREDERICK MARK ELLERBY Oct 1958 British Director 2000-11-07 UNTIL 2006-02-03 RESIGNED
MR PETER JAMES HAYES Apr 1942 British Director 2001-02-14 UNTIL 2006-08-16 RESIGNED
ELIZABETH MARGUERITE GALE Apr 1932 Secretary RESIGNED
MRS MARGARET LUCIA KERSHAW Aug 1951 British Secretary 1997-07-29 UNTIL 2014-03-25 RESIGNED
MRS EMMA LOUISE CHAPMAN Secretary 2014-05-07 UNTIL 2017-06-09 RESIGNED
MRS LESLEY BALFE Jul 1935 British Director RESIGNED
CAPTAIN ANTHONY FRANCIS MYCROFT BEELEY May 1928 British Director RESIGNED
MS LESLEY CLARE STOCKMAN BENNETT Nov 1946 British Director 2006-05-11 UNTIL 2012-10-20 RESIGNED
MR MICHAEL JAMES HODGKINS Mar 1954 British Director 2012-11-07 UNTIL 2020-09-19 RESIGNED
MR ROBERT IAN GORDON-FINLAYSON Nov 1946 British Director 2008-11-24 UNTIL 2015-09-26 RESIGNED
COL RICHARD EDWARD HENRY AUBREY-FLETCHER May 1954 British Director 2013-09-28 UNTIL 2019-09-21 RESIGNED
RAYMOND LEONARD ANSCOMBE Nov 1924 British Director 1992-07-08 UNTIL 1993-12-07 RESIGNED
MR NIGEL DONALD ANDERSON Dec 1943 British Director 2007-11-13 UNTIL 2013-09-28 RESIGNED
MR MARTYN PAUL ALLEZ May 1960 British Director 2020-05-13 UNTIL 2023-08-23 RESIGNED
RICHARD AISBITT Jul 1947 British Director 2005-11-02 UNTIL 2011-10-15 RESIGNED
MR PETER JOHN GERALD ADDINGTON Aug 1948 British Director 2008-11-18 UNTIL 2013-09-28 RESIGNED
MR STEPHEN RICHARD BRUDENELL Sep 1952 British Director 2013-09-28 UNTIL 2017-11-12 RESIGNED
THE RIGHT REV JOHN MONIER BICKERSTETH Sep 1921 British Director RESIGNED
PAUL EDWARD CASTLE Sep 1962 British Director 1998-11-10 UNTIL 2004-11-08 RESIGNED
PROFESSOR GEOFFREY PAUL HAMMOND May 1946 British Director 2004-11-16 UNTIL 2011-10-18 RESIGNED
DENIS CHARLES PASQUALE GAMBERONI Mar 1936 British Director 2006-05-11 UNTIL 2014-09-27 RESIGNED
NEIL GEORGE FOX Jan 1941 British Director 1999-11-03 UNTIL 2005-11-02 RESIGNED
ROBERT CHARLES FLOYD Jan 1949 British Director 2001-10-23 UNTIL 2008-11-18 RESIGNED
MR MAURICE FRANK AVENT Jul 1943 British Director 2014-02-19 UNTIL 2020-04-19 RESIGNED
PROFESSOR PENELOPE CLARE ENDERSBY Feb 1970 British Director 2016-12-16 UNTIL 2018-11-13 RESIGNED
MR BEVERLEY JAMES WILLIAM HEATH Mar 1938 British Director 1999-02-10 UNTIL 2005-11-02 RESIGNED
DR IAN RONALD CARDY Aug 1929 British Director 1993-12-07 UNTIL 1997-11-11 RESIGNED
MR BEVERLEY JAMES WILLIAM HEATH Mar 1938 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Joanna Lewis 2023-09-01 12/1978 Significant influence or control
Dr Gary Jonathan Mantle 2016-04-06 - 2023-08-31 7/1957 Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEE CRAFT LIMITED TONBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 58141 - Publishing of learned journals
ST. PAUL'S FARMS LIMITED OXFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
AVENT ENGINEERING LIMITED MANCHESTER ... FULL 4521 - Gen construction & civil engineer
BUTTERFLY CONSERVATION WAREHAM Active GROUP 82990 - Other business support service activities n.e.c.
MANOR FARM PLANT HIRE LIMITED CHIPPENHAM Active TOTAL EXEMPTION FULL 01420 - Raising of other cattle and buffaloes
WILTSHIRE CITIZENS ADVICE TROWBRIDGE ENGLAND Active SMALL 96090 - Other service activities n.e.c.
GAS ENGINEERING SERVICES LIMITED BURY ST. EDMUNDS ENGLAND Dissolved... DORMANT 96090 - Other service activities n.e.c.
HAMPTWORTH FARMS LIMITED OXFORD Dissolved... DORMANT 99999 - Dormant Company
AVENT NEWCO LIMITED CHIPPENHAM Dissolved... FULL 7415 - Holding Companies including Head Offices
HOME-START SOUTH WILTSHIRE SALISBURY ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
SONICHEM TECHNOLOGIES LIMITED SOUTHAMPTON Active SMALL 72110 - Research and experimental development on biotechnology
WELLINGTON COLLEGE ACADEMY TRUST TIDWORTH ENGLAND Dissolved... FULL 85200 - Primary education
HEADWAY SALISBURY AND SOUTH WILTSHIRE LIMITED SALISBURY Active TOTAL EXEMPTION FULL 86900 - Other human health activities
HAMPTWORTH ESTATE (SOLAR) LIMITED OXFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CHELWORTH COMMUNITY SOLAR LIMITED SCORRIER, REDRUTH ENGLAND Active SMALL 35110 - Production of electricity
WILTSHIRE WILDLIFE COMMUNITY SOLAR LIMITED SCORRIER, REDRUTH ENGLAND Active SMALL 35110 - Production of electricity
BRAYDON MANOR COMMUNITY SOLAR C.I.C. SCORRIER, REDRUTH ENGLAND Active SMALL 35110 - Production of electricity
BFC MARCOMMS LTD CALNE ENGLAND Active MICRO ENTITY 73120 - Media representation services
CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED Active GROUP 94120 - Activities of professional membership organizations

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WILTSHIRE ENVIRONMENTAL ENTERPRISES LIMITED DEVIZES Active SMALL 74901 - Environmental consulting activities
ROBIN WILLIAMS & ASSOCIATES LIMITED WILTSHIRE ENGLAND Active MICRO ENTITY 81300 - Landscape service activities
GARDEN DESIGN SCHOOL LIMITED DEVIZES ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
JMH FARMING & RENEWABLES LTD DEVIZES Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
RURAL DEVELOPMENT ASSOCIATES LTD DEVIZES Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
ARROW CARE SERVICES LIMITED DEVIZES ENGLAND Active TOTAL EXEMPTION FULL 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
TFC PRODUCTIONS LIMITED DEVIZES UNITED KINGDOM Active TOTAL EXEMPTION FULL 60100 - Radio broadcasting
MANOR INTEGRATION LIMITED DEVIZES ENGLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation
WYVERN PARTNERSHIP LLP DEVIZES Active TOTAL EXEMPTION FULL None Supplied