AVON WILDLIFE TRUST

Register to unlock more data on OkredoRegister

AVON WILDLIFE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01495108

Incorporation date

02/05/1980

Size

Group

Contacts

Registered address

Registered address

Folly Farm Centre Stowey, Pensford, Bristol BS39 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1980)
dot icon04/02/2026
Termination of appointment of Dominic Francis Hogg as a director on 2026-01-05
dot icon07/01/2026
Appointment of Ms Kathryn Morag Jeffs as a director on 2025-11-15
dot icon20/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon24/11/2025
Appointment of Ms Judith Sara Rose as a director on 2025-11-15
dot icon21/11/2025
Termination of appointment of Kate Elizabeth Leahy as a director on 2025-11-15
dot icon21/11/2025
Termination of appointment of Mark Daniel Steer as a director on 2025-11-15
dot icon27/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon14/11/2024
Termination of appointment of Rebecca Jayne Burgess as a director on 2024-11-06
dot icon01/11/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon16/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon20/09/2024
Termination of appointment of Pedram Hamed Asgarian as a director on 2024-09-13
dot icon13/12/2023
Termination of appointment of Katharine Elizabeth Finn as a director on 2023-11-08
dot icon13/12/2023
Termination of appointment of David Charles John Relph as a director on 2023-11-08
dot icon13/12/2023
Appointment of Ms Sumita Hutchison as a director on 2023-11-08
dot icon13/12/2023
Appointment of Ms Karen Hills as a director on 2023-11-08
dot icon01/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon30/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon18/11/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon18/11/2022
Termination of appointment of Christopher John Curling as a director on 2022-11-10
dot icon18/11/2022
Termination of appointment of Malcolm Shepherd as a director on 2022-11-10
dot icon18/11/2022
Appointment of Mr Martin John Lyne as a director on 2022-11-10
dot icon18/11/2022
Appointment of Mrs Lara Frances Michelle Burch as a director on 2022-11-10
dot icon31/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon11/05/2022
Registered office address changed from 32 Jacobs Wells Road Bristol BS8 1DR to Folly Farm Centre Stowey Pensford Bristol BS39 4DW on 2022-05-11
dot icon10/12/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon19/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon11/11/2021
Appointment of Mrs Rebecca Jayne Burgess as a director on 2021-11-03
dot icon27/09/2021
Director's details changed for Ms Katharine Elizabeth Finn on 2021-09-14
dot icon27/09/2021
Director's details changed for Ms Katharine Elizabeth Finn on 2021-09-14
dot icon24/09/2021
Director's details changed for Mr Pedram Hamed Asgarian on 2021-09-14
dot icon24/09/2021
Director's details changed for Mr Mark Daniel Steer on 2021-09-14
dot icon24/09/2021
Director's details changed for Mr Nathan Chares Rutter on 2021-09-14
dot icon24/09/2021
Director's details changed for Mr David Charles John Relph on 2021-09-14
dot icon24/09/2021
Director's details changed for Mr John Zac Nicholson on 2021-09-14
dot icon24/09/2021
Director's details changed for Mrs Kate Elizabeth Leahy on 2021-09-14
dot icon24/09/2021
Director's details changed for Mr Ross Fairley on 2021-09-14
dot icon24/09/2021
Appointment of Mr Dominic Francis Hogg as a director on 2021-09-14
dot icon19/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon11/12/2020
Termination of appointment of Robert Stephens Goodman as a director on 2020-11-30
dot icon20/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon27/05/2020
Termination of appointment of Emma Louise Beeston as a director on 2020-05-20
dot icon14/11/2019
Appointment of Mr Mark Daniel Steer as a director on 2019-09-26
dot icon14/11/2019
Appointment of Mr Pedram Hamed Asgarian as a director on 2019-11-13
dot icon14/11/2019
Appointment of Mrs Katy Elizabeth Leahy as a director on 2019-11-13
dot icon14/11/2019
Appointment of Mr Robert Stephens Goodman as a director on 2019-11-13
dot icon14/11/2019
Appointment of Mr Ross Fairley as a director on 2019-11-13
dot icon14/11/2019
Termination of appointment of Martin Lindsay Brasher as a director on 2019-11-13
dot icon14/11/2019
Termination of appointment of Nigel Morrison as a director on 2019-11-13
dot icon14/11/2019
Termination of appointment of Jane Memmott as a director on 2019-11-13
dot icon14/11/2019
Termination of appointment of Madeleine Clara Elizabeth Bartlett as a director on 2019-11-13
dot icon25/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon18/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon16/07/2019
Termination of appointment of Michael James Harris as a director on 2019-04-24
dot icon11/12/2018
Appointment of Mr David Charles John Relph as a director on 2018-11-14
dot icon10/12/2018
Appointment of Ms Emma Louise Beeston as a director on 2018-11-14
dot icon10/12/2018
Appointment of Mr Nathan Chares Rutter as a director on 2018-11-14
dot icon06/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon10/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon31/08/2018
Termination of appointment of Lorna Rachel Elisabeth Fox as a director on 2018-08-31
dot icon15/03/2018
Appointment of Mr Michael James Harris as a director on 2018-03-05
dot icon15/03/2018
Appointment of Mr John Zac Nicholson as a director on 2018-03-05
dot icon15/03/2018
Termination of appointment of Cecile Georgina Mary Gillard as a secretary on 2017-11-09
dot icon15/03/2018
Termination of appointment of Cecile Georgina Mary Gillard as a director on 2017-11-09
dot icon15/03/2018
Termination of appointment of Justin Simon Dillon as a director on 2017-11-09
dot icon15/03/2018
Termination of appointment of Stephen Philip Nicholls as a director on 2017-11-09
dot icon25/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon25/10/2017
Termination of appointment of Dilys Huggins as a director on 2017-09-30
dot icon03/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon28/04/2017
Director's details changed for Professor Jane Memmott on 2016-11-01
dot icon28/04/2017
Director's details changed for Ms Dilys Huggins on 2016-11-16
dot icon28/04/2017
Appointment of Miss Madeleine Clara Elizabeth Bartlett as a director on 2016-11-01
dot icon28/04/2017
Appointment of Mr Christopher John Curling as a director on 2016-11-01
dot icon28/04/2017
Appointment of Mr Malcolm Shepherd as a director on 2016-09-08
dot icon13/04/2017
Appointment of Professor Justin Simon Dillon as a director on 2015-10-22
dot icon13/04/2017
Termination of appointment of Rosamund Ann Kidman Cox as a director on 2016-09-29
dot icon13/04/2017
Termination of appointment of Lesley Ann Freed as a director on 2016-09-29
dot icon13/04/2017
Termination of appointment of Anthony Roger Ernest Brown as a director on 2016-09-29
dot icon13/04/2017
Termination of appointment of Alan Robert Dorn as a director on 2017-03-06
dot icon29/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon03/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon18/11/2015
Appointment of Ms Lorna Rachel Elisabeth Fox as a director on 2015-10-22
dot icon17/11/2015
Annual return made up to 2015-10-18 no member list
dot icon16/11/2015
Termination of appointment of Anthony Bernard Elgood as a director on 2014-12-31
dot icon13/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon05/12/2014
Appointment of Ms Katharine Elizabeth Finn as a director on 2014-09-23
dot icon04/12/2014
Appointment of Mr Nigel Morrison as a director on 2014-11-18
dot icon04/12/2014
Termination of appointment of Andrew John Grove Bord as a director on 2014-09-23
dot icon14/11/2014
Annual return made up to 2014-10-18 no member list
dot icon14/11/2014
Appointment of Ms Dilys Huggins as a director on 2014-09-23
dot icon13/11/2014
Termination of appointment of Keith Taylor as a director on 2014-09-23
dot icon13/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon27/03/2014
Registration of charge 014951080009
dot icon08/11/2013
Annual return made up to 2013-10-18 no member list
dot icon18/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon02/01/2013
Director's details changed for Mr Stephen Philip Nichollls on 2013-01-02
dot icon16/11/2012
Annual return made up to 2012-10-18 no member list
dot icon15/11/2012
Appointment of Martin Lindsay Brasher as a director
dot icon15/11/2012
Termination of appointment of Helen Hall as a director
dot icon15/11/2012
Termination of appointment of Sarah Pitt as a director
dot icon22/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon09/11/2011
Annual return made up to 2011-10-18 no member list
dot icon09/11/2011
Appointment of Mr Keith Taylor as a director
dot icon09/11/2011
Termination of appointment of Gail Mckenzie as a director
dot icon11/08/2011
Appointment of Professor Jane Memmott as a director
dot icon11/08/2011
Appointment of Mr Andrew John Grove Bord as a director
dot icon06/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon10/12/2010
Annual return made up to 2010-10-18
dot icon16/02/2010
Appointment of Mr Anthony Bernard Elgood as a director
dot icon22/12/2009
Annual return made up to 2009-10-18 no member list
dot icon22/12/2009
Director's details changed for Miss Gail Mckenzie on 2009-11-22
dot icon22/12/2009
Director's details changed for Rosamund Ann Kidman Cox on 2009-12-22
dot icon22/12/2009
Termination of appointment of Brian Mayled as a director
dot icon22/12/2009
Director's details changed for Miss Sarah Pitt on 2009-12-22
dot icon22/12/2009
Termination of appointment of Dudley Shellard as a director
dot icon22/12/2009
Director's details changed for Mr Stephen Philip Nichollls on 2009-12-22
dot icon22/12/2009
Director's details changed for Miss Helen Hall on 2009-12-22
dot icon22/12/2009
Director's details changed for Mr Alan Robert Dorn on 2009-10-02
dot icon22/12/2009
Termination of appointment of Andrew Dawes as a director
dot icon26/10/2009
Full accounts made up to 2009-03-31
dot icon07/08/2009
Director appointed anthony roger ernest brown
dot icon07/08/2009
Director appointed lesley freed
dot icon05/03/2009
Director appointed andrew john dawes
dot icon13/02/2009
Resolutions
dot icon22/01/2009
Director appointed miss gail mckenzie
dot icon16/01/2009
Annual return made up to 18/10/08
dot icon16/01/2009
Director appointed miss helen hall
dot icon16/01/2009
Director appointed mr stephen philip nichollls
dot icon16/01/2009
Director appointed miss sarah pitt
dot icon16/01/2009
Appointment terminated director roger wyatt
dot icon16/01/2009
Appointment terminated director diane ward
dot icon16/01/2009
Appointment terminated director richard bland
dot icon16/01/2009
Appointment terminated director richard dyson
dot icon04/11/2008
Group of companies' accounts made up to 2008-03-31
dot icon18/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/11/2007
Full accounts made up to 2007-03-31
dot icon30/11/2007
Annual return made up to 18/10/07
dot icon27/09/2007
Director resigned
dot icon26/09/2007
Particulars of mortgage/charge
dot icon08/09/2007
Particulars of mortgage/charge
dot icon08/09/2007
Particulars of mortgage/charge
dot icon01/06/2007
Particulars of mortgage/charge
dot icon12/12/2006
New director appointed
dot icon21/11/2006
Annual return made up to 18/10/06
dot icon11/11/2006
Director resigned
dot icon25/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon18/11/2005
New director appointed
dot icon31/10/2005
Director resigned
dot icon31/10/2005
Director resigned
dot icon31/10/2005
Director resigned
dot icon31/10/2005
Director resigned
dot icon17/10/2005
Annual return made up to 18/10/05
dot icon08/09/2005
Group of companies' accounts made up to 2005-03-31
dot icon02/03/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New director appointed
dot icon23/12/2004
Annual return made up to 18/10/04
dot icon06/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon25/11/2003
Annual return made up to 18/10/03
dot icon25/11/2003
Director resigned
dot icon20/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon12/07/2003
Director resigned
dot icon27/03/2003
Registered office changed on 27/03/03 from: 17 berkeley square clifton bristol BS8 1HB
dot icon06/01/2003
Annual return made up to 18/10/02
dot icon22/10/2002
Memorandum and Articles of Association
dot icon22/10/2002
Resolutions
dot icon02/09/2002
Group of companies' accounts made up to 2002-03-31
dot icon16/08/2002
New director appointed
dot icon13/08/2002
Director resigned
dot icon10/05/2002
New director appointed
dot icon10/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon13/11/2001
Annual return made up to 18/10/01
dot icon11/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon23/11/2000
Annual return made up to 18/10/00
dot icon18/10/2000
Resolutions
dot icon29/09/2000
New director appointed
dot icon07/09/2000
Full group accounts made up to 2000-03-31
dot icon08/02/2000
Director resigned
dot icon06/12/1999
Annual return made up to 18/10/99
dot icon25/10/1999
Resolutions
dot icon14/09/1999
Full group accounts made up to 1999-03-31
dot icon13/11/1998
Annual return made up to 18/10/98
dot icon13/11/1998
New director appointed
dot icon13/11/1998
New director appointed
dot icon13/11/1998
New director appointed
dot icon13/11/1998
New director appointed
dot icon09/11/1998
Auditor's resignation
dot icon01/09/1998
Full group accounts made up to 1998-03-31
dot icon16/03/1998
Director resigned
dot icon16/03/1998
Director resigned
dot icon04/12/1997
Annual return made up to 18/10/97
dot icon28/08/1997
Full accounts made up to 1997-03-31
dot icon06/06/1997
Director's particulars changed
dot icon06/06/1997
Secretary's particulars changed;director's particulars changed
dot icon06/06/1997
Director's particulars changed
dot icon06/06/1997
Director's particulars changed
dot icon08/05/1997
Registered office changed on 08/05/97 from: 20A berkeley square clifton bristol BS8 1HP
dot icon14/04/1997
Registered office changed on 14/04/97 from: 32 jacobs wells road bristol BS8 1DR
dot icon17/03/1997
Registered office changed on 17/03/97 from: 32 jacobs wells road bristol BS8 1DR
dot icon13/01/1997
New director appointed
dot icon15/12/1996
New director appointed
dot icon15/12/1996
New director appointed
dot icon18/11/1996
Annual return made up to 18/10/96
dot icon12/09/1996
Full accounts made up to 1996-03-31
dot icon21/11/1995
New director appointed
dot icon14/11/1995
Annual return made up to 18/10/95
dot icon08/09/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
New director appointed
dot icon24/11/1994
New director appointed
dot icon24/11/1994
New director appointed
dot icon24/11/1994
Annual return made up to 18/10/94
dot icon07/11/1994
Memorandum and Articles of Association
dot icon07/11/1994
Resolutions
dot icon12/09/1994
Full accounts made up to 1994-03-31
dot icon02/06/1994
New director appointed
dot icon16/03/1994
Particulars of mortgage/charge
dot icon24/02/1994
Declaration of satisfaction of mortgage/charge
dot icon01/11/1993
New director appointed
dot icon01/11/1993
Annual return made up to 18/10/93
dot icon03/08/1993
Full accounts made up to 1993-03-31
dot icon08/11/1992
Director resigned
dot icon08/11/1992
Director resigned;new director appointed
dot icon08/11/1992
New director appointed
dot icon08/11/1992
Director resigned
dot icon08/11/1992
Director resigned
dot icon08/11/1992
Annual return made up to 18/10/92
dot icon20/10/1992
Secretary resigned;new secretary appointed
dot icon17/10/1992
Resolutions
dot icon04/08/1992
Full accounts made up to 1992-03-31
dot icon26/11/1991
Full accounts made up to 1991-03-31
dot icon26/11/1991
Director resigned
dot icon26/11/1991
New director appointed
dot icon26/11/1991
Director resigned
dot icon26/11/1991
New director appointed
dot icon26/11/1991
Annual return made up to 18/10/91
dot icon29/11/1990
New director appointed
dot icon29/11/1990
New director appointed
dot icon06/11/1990
New director appointed
dot icon06/11/1990
Full accounts made up to 1990-03-31
dot icon06/11/1990
Annual return made up to 18/10/90
dot icon30/03/1990
Auditor's resignation
dot icon27/02/1990
New director appointed
dot icon27/02/1990
New director appointed
dot icon27/02/1990
New director appointed
dot icon27/02/1990
New director appointed
dot icon27/02/1990
New director appointed
dot icon27/02/1990
New director appointed
dot icon27/02/1990
New director appointed
dot icon27/02/1990
New director appointed
dot icon27/02/1990
New director appointed
dot icon27/02/1990
New director appointed
dot icon27/02/1990
New director appointed
dot icon27/02/1990
New director appointed
dot icon27/02/1990
New director appointed
dot icon27/02/1990
New director appointed
dot icon27/02/1990
New director appointed
dot icon27/02/1990
New director appointed
dot icon27/02/1990
New director appointed
dot icon27/02/1990
New director appointed
dot icon27/02/1990
New director appointed
dot icon27/02/1990
New director appointed
dot icon27/02/1990
New director appointed
dot icon27/02/1990
New director appointed
dot icon09/11/1989
Full accounts made up to 1989-03-31
dot icon09/11/1989
Annual return made up to 20/10/89
dot icon31/10/1988
Full accounts made up to 1988-03-31
dot icon31/10/1988
Annual return made up to 18/10/88
dot icon13/10/1988
Memorandum and Articles of Association
dot icon04/10/1988
Particulars of mortgage/charge
dot icon22/04/1988
Full accounts made up to 1987-03-31
dot icon24/11/1987
Annual return made up to 07/11/87
dot icon05/08/1987
Secretary resigned;new secretary appointed
dot icon10/01/1987
Secretary resigned;new secretary appointed
dot icon15/12/1986
Full accounts made up to 1986-03-31
dot icon17/11/1986
Annual return made up to 05/11/86
dot icon02/05/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyne, Martin John
Director
10/11/2022 - Present
6
Burgess, Rebecca Jayne
Director
03/11/2021 - 06/11/2024
2
Jeffs, Kathryn Morag
Director
15/11/2025 - Present
-
Hutchison, Sumita
Director
08/11/2023 - Present
3
Curling, Christopher John
Director
01/11/2016 - 10/11/2022
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVON WILDLIFE TRUST

AVON WILDLIFE TRUST is an(a) Active company incorporated on 02/05/1980 with the registered office located at Folly Farm Centre Stowey, Pensford, Bristol BS39 4DW. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVON WILDLIFE TRUST?

toggle

AVON WILDLIFE TRUST is currently Active. It was registered on 02/05/1980 .

Where is AVON WILDLIFE TRUST located?

toggle

AVON WILDLIFE TRUST is registered at Folly Farm Centre Stowey, Pensford, Bristol BS39 4DW.

What does AVON WILDLIFE TRUST do?

toggle

AVON WILDLIFE TRUST operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AVON WILDLIFE TRUST?

toggle

The latest filing was on 04/02/2026: Termination of appointment of Dominic Francis Hogg as a director on 2026-01-05.