BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST

Register to unlock more data on OkredoRegister

BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00680007

Incorporation date

09/01/1961

Size

Full

Contacts

Registered address

Registered address

Compass House 1 Farmoor Court, Farmoor, Cumnor, Oxfordshire OX2 9LUCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1961)
dot icon24/02/2026
Director's details changed for Mr Miles William Evans on 2026-02-24
dot icon24/02/2026
Director's details changed for Mr Andrew Bennellick on 2026-02-24
dot icon24/02/2026
Director's details changed for Ms Natalie Diana Lisa Ganpatsingh on 2026-02-24
dot icon24/02/2026
Director's details changed for Mr George Levvy on 2026-02-24
dot icon04/02/2026
Registered office address changed from The Lodge 1 Armstrong Road Littlemore Oxford Oxfordshire OX4 4XT to Compass House 1 Farmoor Court Farmoor Cumnor Oxfordshire OX2 9LU on 2026-02-04
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon29/09/2025
Full accounts made up to 2025-03-31
dot icon04/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon09/01/2025
Termination of appointment of Gregory Neil Webster as a director on 2024-12-16
dot icon07/11/2024
Termination of appointment of Graeme Mark Thompson as a director on 2024-10-25
dot icon07/11/2024
Termination of appointment of Frances Anne Maria Brindle as a director on 2024-10-25
dot icon27/09/2024
Full accounts made up to 2024-03-31
dot icon30/07/2024
Appointment of Mr Simon James Dickson as a director on 2024-07-23
dot icon29/07/2024
Appointment of Mr Subash Chander Ludhra as a director on 2024-07-23
dot icon04/07/2024
Director's details changed for Ms Zoe Julie Clare Hancock on 2024-06-30
dot icon03/07/2024
Director's details changed for Mr Jolyon Geoffrey Austin on 2024-06-30
dot icon03/07/2024
Director's details changed for Mr Miles William Evans on 2024-06-28
dot icon19/03/2024
Appointment of Mr Samuel Burgh as a director on 2024-03-07
dot icon14/03/2024
Appointment of Mrs Amy Louise Padfield as a director on 2024-03-07
dot icon13/02/2024
Director's details changed for Mr Timothy Kay Davies on 2024-02-01
dot icon12/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon28/12/2023
Memorandum and Articles of Association
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon03/08/2023
Appointment of Mr Jolyon Geoffrey Austin as a director on 2023-07-27
dot icon27/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon23/01/2023
Director's details changed for Mr Andrew Bennelick on 2023-01-23
dot icon23/01/2023
Appointment of Mr Garth Anthony Clark as a director on 2022-12-06
dot icon05/12/2022
Director's details changed for Mr Miles William Evans on 2022-12-05
dot icon17/10/2022
Termination of appointment of Jane Catherine Cotton as a director on 2022-10-08
dot icon17/10/2022
Termination of appointment of Ian Arthur Davidson as a director on 2022-10-08
dot icon17/10/2022
Termination of appointment of Chris Charles Mees as a director on 2022-10-08
dot icon17/10/2022
Termination of appointment of Mike Pollard as a director on 2022-10-08
dot icon08/08/2022
Full accounts made up to 2022-03-31
dot icon04/08/2022
Appointment of Mr Timothy Kay Davies as a director on 2022-07-27
dot icon03/08/2022
Appointment of Ms Zoe Julie Clare Hancock as a director on 2022-07-27
dot icon03/08/2022
Appointment of Mr Mark Andrew Chacksfield as a director on 2022-07-27
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon24/11/2021
Termination of appointment of Joanna Davidson as a director on 2021-11-23
dot icon06/08/2021
Appointment of Mr Miles William Evans as a director on 2021-07-28
dot icon06/08/2021
Appointment of Mr Andrew Bennelick as a director on 2021-07-28
dot icon05/08/2021
Appointment of Mr George Levvy as a director on 2021-07-28
dot icon15/03/2021
Termination of appointment of Julie Anne Macken as a director on 2021-03-13
dot icon12/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon27/01/2021
Director's details changed for Ms Joanna Simons on 2021-01-06
dot icon20/12/2020
Full accounts made up to 2020-03-31
dot icon19/10/2020
Termination of appointment of John Pulsinelli as a director on 2020-02-22
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon17/12/2019
Appointment of Mr Gregory Neil Webster as a director on 2019-12-11
dot icon16/12/2019
Appointment of Mrs Natalie Diana Lisa Ganpatsingh as a director on 2019-12-11
dot icon16/12/2019
Appointment of Ms Julie Anne Macken as a director on 2019-12-11
dot icon12/12/2019
Termination of appointment of Barbara Muston as a director on 2019-12-11
dot icon12/12/2019
Termination of appointment of David Cairns as a director on 2019-12-11
dot icon15/10/2019
Appointment of Mr Mike Pollard as a director on 2019-10-12
dot icon14/10/2019
Appointment of Dr Chris Mees as a director on 2019-10-12
dot icon14/10/2019
Termination of appointment of Paul David Grenville Hayter as a director on 2019-10-12
dot icon14/10/2019
Termination of appointment of Diana Nettleton as a director on 2019-10-09
dot icon14/10/2019
Termination of appointment of James Gillies as a director on 2019-10-12
dot icon11/09/2019
Full accounts made up to 2019-03-31
dot icon25/03/2019
Termination of appointment of Timothy Walter John Lowth as a director on 2019-03-20
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon07/01/2019
Notification of a person with significant control statement
dot icon17/12/2018
Appointment of Mrs Diana Nettleton as a director on 2018-12-04
dot icon30/10/2018
Appointment of Mr Graeme Mark Thompson as a director on 2018-10-13
dot icon22/10/2018
Appointment of Mr David Cairns as a director on 2018-10-13
dot icon22/10/2018
Termination of appointment of Andrew Herbert Noel as a director on 2018-10-13
dot icon22/10/2018
Termination of appointment of Christopher David Burgess as a director on 2018-10-13
dot icon18/10/2018
Full accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon17/01/2018
Director's details changed for Mr Timothy Walter John Lowth on 2018-01-17
dot icon17/01/2018
Director's details changed for Mr Andrew Herbert Noel on 2018-01-17
dot icon17/01/2018
Director's details changed for Mr John Pulsinelli on 2018-01-17
dot icon17/01/2018
Director's details changed for Ms Jane Catherine Cotton on 2018-01-17
dot icon11/12/2017
Director's details changed for Ms Frances Anne Maria Brindle on 2017-12-11
dot icon07/12/2017
Termination of appointment of Barbara Muston as a secretary on 2017-12-06
dot icon26/10/2017
Memorandum and Articles of Association
dot icon26/10/2017
Resolutions
dot icon16/10/2017
Cessation of Clive Booth as a person with significant control on 2017-10-15
dot icon16/10/2017
Termination of appointment of Clive Booth as a director on 2017-10-15
dot icon16/10/2017
Termination of appointment of Michael John Packer as a director on 2017-10-14
dot icon14/09/2017
Full accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon13/02/2017
Director's details changed for Mr James James Gillies on 2017-02-13
dot icon04/11/2016
Appointment of Mr James Gillies as a director on 2016-10-15
dot icon04/11/2016
Full accounts made up to 2016-03-31
dot icon25/10/2016
Appointment of Ms Joanna Simons as a director on 2016-10-15
dot icon25/10/2016
Termination of appointment of Adrian Thomas as a director on 2016-10-15
dot icon25/10/2016
Termination of appointment of Jonathan Charles Loose as a director on 2016-10-15
dot icon25/10/2016
Termination of appointment of Iain Nigel Corbyn as a director on 2016-10-15
dot icon31/03/2016
Annual return made up to 2016-02-17 no member list
dot icon01/03/2016
Director's details changed for Ms Barbara Muston on 2016-01-01
dot icon01/03/2016
Director's details changed for Dr Ian Arthur Davidson on 2016-01-01
dot icon01/03/2016
Termination of appointment of Charles Robert Morrison as a director on 2015-10-15
dot icon05/01/2016
Second filing of TM01 previously delivered to Companies House
dot icon22/10/2015
Appointment of Mrs Frances Brindle as a director
dot icon20/10/2015
Appointment of Mrs Frances Brindle as a director on 2015-09-19
dot icon20/10/2015
Appointment of Mrs Jane Catherine Cotton as a director on 2015-09-19
dot icon20/10/2015
Termination of appointment of Jane Catherine Cotton as a secretary on 2015-10-20
dot icon20/10/2015
Termination of appointment of Frances Brindle as a secretary on 2015-10-20
dot icon20/10/2015
Appointment of Mrs Jane Catherine Cotton as a secretary on 2015-09-19
dot icon20/10/2015
Termination of appointment of Graham Collings as a director on 2014-09-19
dot icon20/10/2015
Termination of appointment of Fiona Sarah Danks as a director on 2015-09-19
dot icon20/10/2015
Termination of appointment of Graham Collings as a director on 2015-09-19
dot icon20/10/2015
Rectified The TM01 was removed from the public register on 31/12/2015 as it is factually inaccurate or is derived from something factually inaccurate
dot icon20/10/2015
Rectified The AP03 was removed from the public register on 31/12/2015 as it is factually inaccurate or is derived from something factually inaccurate
dot icon20/10/2015
Rectified The TM02 was removed from the public register on 31/12/2015 as it is factually inaccurate or is derived from something factually inaccurate
dot icon15/09/2015
Full accounts made up to 2015-03-31
dot icon17/04/2015
Memorandum and Articles of Association
dot icon17/04/2015
Resolutions
dot icon17/03/2015
Annual return made up to 2015-02-17 no member list
dot icon17/03/2015
Appointment of Mr Andrew Herbert Noel as a director on 2014-12-10
dot icon16/12/2014
Appointment of Dr Ian Arthur Davidson as a director on 2014-11-29
dot icon09/12/2014
Appointment of Dr Michael John Packer as a director on 2014-11-29
dot icon09/12/2014
Termination of appointment of Hugh Salisbury Mellor as a director on 2014-11-29
dot icon09/12/2014
Termination of appointment of David Anthony Taylor as a director on 2014-11-29
dot icon08/12/2014
Termination of appointment of Richard Stephen Bell as a director on 2014-11-29
dot icon20/08/2014
Full accounts made up to 2014-03-31
dot icon18/02/2014
Annual return made up to 2014-02-17 no member list
dot icon08/02/2014
Registration of charge 006800070002
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon19/11/2013
Appointment of Mr Christopher Burgess as a director
dot icon06/11/2013
Appointment of Ms Barbara Muston as a secretary
dot icon05/11/2013
Appointment of Mr Adrian Thomas as a director
dot icon05/11/2013
Termination of appointment of Lyndon Tipping as a director
dot icon05/11/2013
Termination of appointment of Roger Maingot as a director
dot icon05/11/2013
Termination of appointment of Roger Maingot as a secretary
dot icon28/02/2013
Annual return made up to 2013-02-17 no member list
dot icon19/11/2012
Appointment of Miss Barbara Muston as a director
dot icon19/11/2012
Appointment of Mr Graham Collings as a director
dot icon14/11/2012
Termination of appointment of Roger Newman as a director
dot icon14/11/2012
Termination of appointment of Samuel Clarke as a director
dot icon18/09/2012
Full accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-02-17 no member list
dot icon24/11/2011
Appointment of Professor Sir Clive Booth as a director
dot icon24/11/2011
Appointment of Mr Charles Robert Morrison as a director
dot icon24/11/2011
Termination of appointment of Roger Dobbs as a director
dot icon24/11/2011
Termination of appointment of David Atkinson as a director
dot icon25/07/2011
Full accounts made up to 2011-03-31
dot icon11/04/2011
Resolutions
dot icon30/03/2011
Director's details changed for Mr Timothy Walter John Lowth on 2011-03-30
dot icon17/02/2011
Annual return made up to 2011-02-17 no member list
dot icon17/02/2011
Director's details changed for Sam Clarke on 2011-02-17
dot icon18/11/2010
Appointment of Mr Jonathon Charles Loose as a director
dot icon23/07/2010
Full accounts made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2010-02-16 no member list
dot icon17/02/2010
Director's details changed for Mr Roger Clive Dobbs on 2010-02-16
dot icon17/02/2010
Director's details changed for Timothy Walter John Lowth on 2010-02-16
dot icon17/02/2010
Director's details changed for Sam Clarke on 2010-02-16
dot icon17/02/2010
Director's details changed for Mr Roger Gilbert Anthony Maingot on 2010-02-16
dot icon17/02/2010
Director's details changed for Iain Nigel Corbyn on 2010-02-16
dot icon17/02/2010
Director's details changed for Mr Lyndon Reginald Tipping on 2010-02-16
dot icon17/02/2010
Director's details changed for Mr Hugh Salusbury Mellor on 2010-02-16
dot icon17/02/2010
Director's details changed for David Anthony Taylor on 2010-02-16
dot icon17/02/2010
Director's details changed for Mr John Pulsinelli on 2010-02-16
dot icon17/02/2010
Director's details changed for Mr David Richard Atkinson on 2010-02-16
dot icon17/02/2010
Director's details changed for Paul David Grenville Hayter on 2010-02-16
dot icon17/02/2010
Director's details changed for Mrs Fiona Sarah Danks on 2010-02-16
dot icon15/02/2010
Statement of company's objects
dot icon15/02/2010
Resolutions
dot icon08/02/2010
Appointment of Mr Richard Stephen Bell as a director
dot icon03/12/2009
Appointment of Mrs Fiona Sarah Danks as a director
dot icon26/11/2009
Certificate of change of name
dot icon26/11/2009
Statement of company's objects
dot icon23/07/2009
Full accounts made up to 2009-03-31
dot icon20/05/2009
Director's change of particulars / timothy lowth / 20/05/2009
dot icon16/02/2009
Annual return made up to 16/02/09
dot icon16/02/2009
Director's change of particulars / hugh mellor / 16/02/2009
dot icon26/11/2008
Director appointed john pulsinelli
dot icon21/11/2008
Appointment terminated director johanna laver
dot icon03/10/2008
Full accounts made up to 2008-03-31
dot icon10/09/2008
Appointment terminated director rosemary marshall
dot icon20/06/2008
Director and secretary's change of particulars / roger maingot / 20/06/2008
dot icon14/03/2008
Annual return made up to 16/02/08
dot icon14/03/2008
Director's change of particulars / johanna laver / 10/03/2008
dot icon13/03/2008
Director's change of particulars / hugh mellor / 10/03/2008
dot icon13/03/2008
Director's change of particulars / david atkinson / 10/03/2008
dot icon13/03/2008
Director's change of particulars / roger dobbs / 10/03/2008
dot icon07/12/2007
New director appointed
dot icon29/11/2007
Director resigned
dot icon09/08/2007
Full accounts made up to 2007-03-31
dot icon27/03/2007
New director appointed
dot icon19/03/2007
Annual return made up to 16/02/07
dot icon14/12/2006
New secretary appointed
dot icon06/12/2006
Director resigned
dot icon06/12/2006
Secretary resigned
dot icon18/07/2006
Full accounts made up to 2006-03-31
dot icon13/03/2006
Annual return made up to 16/02/06
dot icon13/03/2006
New director appointed
dot icon23/12/2005
New director appointed
dot icon23/11/2005
New director appointed
dot icon09/11/2005
Director resigned
dot icon09/11/2005
Director resigned
dot icon09/11/2005
Director resigned
dot icon30/08/2005
Amended full accounts made up to 2005-03-31
dot icon15/07/2005
Director resigned
dot icon14/07/2005
Full accounts made up to 2005-03-31
dot icon30/03/2005
Annual return made up to 16/02/05
dot icon30/03/2005
Director resigned
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon21/07/2004
Full accounts made up to 2004-03-31
dot icon09/03/2004
Annual return made up to 16/02/04
dot icon11/01/2004
Director resigned
dot icon20/11/2003
Director resigned
dot icon20/11/2003
Director resigned
dot icon20/11/2003
New director appointed
dot icon20/11/2003
New director appointed
dot icon11/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon23/10/2003
Resolutions
dot icon10/03/2003
Annual return made up to 16/02/03
dot icon28/08/2002
Registered office changed on 28/08/02 from: boswell house, broad street, oxford
dot icon13/08/2002
Full accounts made up to 2002-03-31
dot icon14/03/2002
Annual return made up to 16/02/02
dot icon16/11/2001
New director appointed
dot icon11/09/2001
Full accounts made up to 2001-03-31
dot icon10/04/2001
Annual return made up to 16/02/01
dot icon02/01/2001
Director resigned
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Director resigned
dot icon23/11/2000
New director appointed
dot icon03/08/2000
Full accounts made up to 2000-03-31
dot icon15/03/2000
New director appointed
dot icon15/03/2000
Annual return made up to 16/02/00
dot icon22/11/1999
New director appointed
dot icon15/11/1999
Certificate of change of name
dot icon27/09/1999
Director resigned
dot icon10/09/1999
New director appointed
dot icon12/08/1999
Full accounts made up to 1999-03-31
dot icon19/03/1999
Annual return made up to 16/02/99
dot icon19/03/1999
New director appointed
dot icon19/03/1999
New director appointed
dot icon17/09/1998
Full accounts made up to 1998-03-31
dot icon26/02/1998
Annual return made up to 16/02/98
dot icon15/12/1997
Full accounts made up to 1997-03-31
dot icon08/06/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon28/04/1997
Annual return made up to 16/02/97
dot icon28/04/1997
New secretary appointed
dot icon28/04/1997
New director appointed
dot icon16/09/1996
Full accounts made up to 1996-03-31
dot icon19/07/1996
Director resigned
dot icon19/07/1996
Director resigned
dot icon19/07/1996
Director resigned
dot icon19/07/1996
New director appointed
dot icon19/07/1996
New director appointed
dot icon19/07/1996
New director appointed
dot icon11/04/1996
Annual return made up to 16/02/96
dot icon11/10/1995
Full accounts made up to 1995-03-31
dot icon12/04/1995
New director appointed
dot icon12/04/1995
Director resigned
dot icon12/04/1995
Director resigned
dot icon12/04/1995
Director resigned
dot icon12/04/1995
Annual return made up to 16/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Full accounts made up to 1994-03-31
dot icon17/06/1994
Annual return made up to 16/02/94
dot icon18/04/1994
Director resigned
dot icon28/03/1994
New director appointed
dot icon28/03/1994
New director appointed
dot icon28/03/1994
New director appointed
dot icon20/03/1994
New director appointed
dot icon20/03/1994
New director appointed
dot icon20/03/1994
New director appointed
dot icon20/03/1994
New director appointed
dot icon20/03/1994
New director appointed
dot icon20/03/1994
New director appointed
dot icon20/03/1994
Director resigned
dot icon20/03/1994
Director resigned
dot icon20/03/1994
Director resigned
dot icon20/10/1993
Full accounts made up to 1993-03-31
dot icon11/05/1993
New director appointed
dot icon05/05/1993
Director resigned
dot icon06/04/1993
Annual return made up to 16/02/93
dot icon07/01/1993
Full accounts made up to 1992-03-31
dot icon01/05/1992
Director's particulars changed;new director appointed
dot icon01/05/1992
New director appointed
dot icon01/05/1992
New director appointed
dot icon01/05/1992
New director appointed
dot icon01/05/1992
New director appointed
dot icon01/05/1992
New director appointed
dot icon01/05/1992
Director resigned
dot icon01/05/1992
Director resigned
dot icon01/05/1992
Director resigned
dot icon01/05/1992
Director resigned
dot icon01/05/1992
Director resigned
dot icon01/05/1992
Director resigned
dot icon01/05/1992
Director resigned
dot icon01/05/1992
Director resigned
dot icon01/05/1992
Director's particulars changed;director resigned
dot icon01/05/1992
Director resigned
dot icon02/03/1992
Annual return made up to 16/02/92
dot icon20/11/1991
Full accounts made up to 1991-03-31
dot icon16/08/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon07/03/1991
Annual return made up to 31/12/90
dot icon09/11/1990
Full accounts made up to 1990-03-31
dot icon07/12/1989
Full accounts made up to 1989-03-31
dot icon03/04/1989
Full accounts made up to 1988-03-31
dot icon02/03/1989
Annual return made up to 16/02/89
dot icon23/03/1988
Annual return made up to 22/02/88
dot icon25/01/1988
Full accounts made up to 1987-03-31
dot icon14/04/1987
Full accounts made up to 1986-03-31
dot icon13/01/1987
Annual return made up to 01/12/86
dot icon12/05/1986
Full accounts made up to 1985-03-31
dot icon09/01/1961
Miscellaneous

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
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chacksfield, Mark Andrew
Director
27/07/2022 - Present
1
Hancock, Zoe Julie Clare
Director
27/07/2022 - Present
17
Davies, Timothy Kay
Director
27/07/2022 - Present
-
Thomas, Adrian
Director
19/10/2013 - 15/10/2016
4
Brindle, Frances Anne Maria
Director
19/09/2015 - 25/10/2024
6

Persons with Significant Control

2
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 BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST

BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST is an(a) Active company incorporated on 09/01/1961 with the registered office located at Compass House 1 Farmoor Court, Farmoor, Cumnor, Oxfordshire OX2 9LU. There are currently 13 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 BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST?

toggle

BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST is currently Active. It was registered on 09/01/1961 .

Where is BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST located?

toggle

BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST is registered at Compass House 1 Farmoor Court, Farmoor, Cumnor, Oxfordshire OX2 9LU.

What does BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST do?

toggle

BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST?

toggle

The latest filing was on 24/02/2026: Director's details changed for Mr Miles William Evans on 2026-02-24.