DERBYSHIRE WILDLIFE RESOURCES LIMITED

Register to unlock more data on OkredoRegister

DERBYSHIRE WILDLIFE RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02262893

Incorporation date

27/05/1988

Size

Dormant

Contacts

Registered address

Registered address

Sandy Hill, Main Street Sandy Hill, Middleton, Matlock, Derbyshire DE4 4LRCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1988)
dot icon15/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon13/01/2026
Termination of appointment of Hana Chatwin as a director on 2026-01-12
dot icon12/01/2026
Termination of appointment of Joanna Smith as a director on 2026-01-09
dot icon01/10/2025
Appointment of Mrs Stephanie Leigh Gradwell as a director on 2025-09-30
dot icon04/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/06/2023
Appointment of Mrs Hana Chatwin as a director on 2023-05-31
dot icon19/06/2023
Appointment of Dr Joanna Smith as a director on 2023-05-31
dot icon19/06/2023
Appointment of Ms Wendy Anne Furness as a director on 2023-05-31
dot icon19/06/2023
Termination of appointment of David Frederick Charlton as a director on 2023-05-31
dot icon23/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon04/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2021
Termination of appointment of Stephanie Alison Kershaw as a director on 2019-12-31
dot icon12/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon10/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/12/2017
Termination of appointment of Mary Bayntun as a director on 2017-09-28
dot icon12/12/2017
Appointment of Mrs Stephanie Alison Kershaw as a director on 2017-09-28
dot icon12/12/2017
Appointment of Mr David Frederick Charlton as a director on 2017-09-28
dot icon12/12/2017
Appointment of Mr Nigel Peter Huish as a director on 2017-09-28
dot icon12/12/2017
Termination of appointment of Stephen Piers Brent as a secretary on 2017-09-28
dot icon02/11/2017
Accounts for a small company made up to 2017-03-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/10/2016
Accounts for a small company made up to 2016-03-31
dot icon22/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/09/2015
Registered office address changed from East Mill Bridge Foot Belper Derbyshire DE56 1XH to Sandy Hill, Main Street Sandy Hill Middleton Matlock Derbyshire DE4 4LR on 2015-09-28
dot icon21/08/2015
Accounts for a small company made up to 2015-03-31
dot icon20/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/08/2014
Accounts for a small company made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/09/2013
Accounts for a small company made up to 2013-03-31
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/08/2012
Accounts for a small company made up to 2012-03-31
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon15/08/2011
Accounts for a small company made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/01/2011
Registered office address changed from East Mill Bridgefoot Belper Derby Derbyshire DE56 1XH on 2011-01-26
dot icon25/09/2010
Accounts for a small company made up to 2010-03-31
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Director's details changed for Miss Mary Bayntun on 2010-01-28
dot icon19/08/2009
Accounts for a small company made up to 2009-03-31
dot icon04/02/2009
Return made up to 31/12/08; full list of members
dot icon02/02/2009
Director appointed miss mary jane bayntun
dot icon02/02/2009
Appointment terminated director david oakes
dot icon03/10/2008
Accounts for a small company made up to 2008-03-31
dot icon29/01/2008
Return made up to 31/12/07; no change of members
dot icon02/10/2007
Accounts for a small company made up to 2007-03-31
dot icon02/02/2007
Return made up to 31/12/06; full list of members
dot icon16/10/2006
Accounts for a small company made up to 2006-03-31
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon16/09/2005
Accounts for a small company made up to 2005-03-31
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon26/08/2004
Full accounts made up to 2004-03-31
dot icon15/01/2004
Return made up to 31/12/03; full list of members
dot icon27/08/2003
Accounts for a small company made up to 2003-03-31
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon12/09/2002
Accounts for a small company made up to 2002-03-31
dot icon20/05/2002
Registered office changed on 20/05/02 from: elvaston castle derby DE72 3EP
dot icon07/02/2002
Return made up to 31/12/01; full list of members
dot icon06/08/2001
Accounts for a small company made up to 2001-03-31
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon18/01/2001
Accounts for a small company made up to 2000-03-31
dot icon04/02/2000
Return made up to 31/12/99; full list of members
dot icon15/10/1999
Accounts for a small company made up to 1999-03-31
dot icon23/06/1999
Director resigned
dot icon23/06/1999
Director resigned
dot icon23/06/1999
New director appointed
dot icon02/02/1999
Return made up to 31/12/98; no change of members
dot icon15/09/1998
Full accounts made up to 1998-03-31
dot icon01/02/1998
New secretary appointed
dot icon01/02/1998
Return made up to 31/12/97; no change of members
dot icon31/12/1997
Full accounts made up to 1997-03-31
dot icon21/01/1997
Return made up to 31/12/96; full list of members
dot icon14/08/1996
Accounts for a small company made up to 1996-03-31
dot icon17/01/1996
Return made up to 31/12/95; no change of members
dot icon23/11/1995
New secretary appointed
dot icon03/08/1995
Full accounts made up to 1995-03-31
dot icon26/01/1995
Return made up to 31/12/94; no change of members
dot icon22/11/1994
Full accounts made up to 1994-03-31
dot icon25/01/1994
Full accounts made up to 1993-03-31
dot icon25/01/1994
Return made up to 31/12/93; full list of members
dot icon12/03/1993
Resolutions
dot icon12/03/1993
Resolutions
dot icon12/03/1993
Ad 18/02/93--------- £ si 29900@1=29900 £ ic 100/30000
dot icon12/03/1993
£ nc 1000/50000 18/02/93
dot icon11/01/1993
Full accounts made up to 1992-03-31
dot icon11/01/1993
Return made up to 31/12/92; full list of members
dot icon13/02/1992
Full accounts made up to 1991-03-31
dot icon24/01/1992
Return made up to 31/12/91; no change of members
dot icon04/09/1991
Full accounts made up to 1990-03-31
dot icon17/04/1991
Return made up to 31/12/90; no change of members
dot icon12/06/1990
Return made up to 31/12/89; full list of members
dot icon18/04/1990
Ad 28/05/88--------- £ si 98@1
dot icon28/03/1990
New director appointed
dot icon28/03/1990
Director resigned
dot icon26/03/1990
Accounts for a small company made up to 1989-03-31
dot icon26/03/1990
Return made up to 31/12/88; full list of members
dot icon04/10/1989
Memorandum and Articles of Association
dot icon20/06/1989
Certificate of change of name
dot icon03/06/1988
Secretary resigned;new secretary appointed
dot icon27/05/1988
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
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Huish, Nigel Peter
Director
28/09/2017 - Present
11
Gradwell, Stephanie Leigh
Director
30/09/2025 - Present
9
Charlton, David Frederick
Director
28/09/2017 - 31/05/2023
2
Furness, Wendy Anne
Director
31/05/2023 - Present
8
Chatwin, Hana
Director
31/05/2023 - 12/01/2026
-

Persons with Significant Control

0

No PSC data available.

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 DERBYSHIRE WILDLIFE RESOURCES LIMITED

DERBYSHIRE WILDLIFE RESOURCES LIMITED is an(a) Active company incorporated on 27/05/1988 with the registered office located at Sandy Hill, Main Street Sandy Hill, Middleton, Matlock, Derbyshire DE4 4LR. There are currently 3 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 DERBYSHIRE WILDLIFE RESOURCES LIMITED?

toggle

DERBYSHIRE WILDLIFE RESOURCES LIMITED is currently Active. It was registered on 27/05/1988 .

Where is DERBYSHIRE WILDLIFE RESOURCES LIMITED located?

toggle

DERBYSHIRE WILDLIFE RESOURCES LIMITED is registered at Sandy Hill, Main Street Sandy Hill, Middleton, Matlock, Derbyshire DE4 4LR.

What does DERBYSHIRE WILDLIFE RESOURCES LIMITED do?

toggle

DERBYSHIRE WILDLIFE RESOURCES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DERBYSHIRE WILDLIFE RESOURCES LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-31 with no updates.