DERBYSHIRE WILDLIFE TRUST LIMITED

Register to unlock more data on OkredoRegister

DERBYSHIRE WILDLIFE TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00715675

Incorporation date

19/02/1962

Size

Group

Contacts

Registered address

Registered address

Sandy Hill Main Street, Middleton, Matlock, Derbyshire DE4 4LRCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1986)
dot icon13/03/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon10/03/2026
-
dot icon17/12/2025
Appointment of Mr Edward George Bowler as a director on 2025-11-24
dot icon30/09/2025
Termination of appointment of Nigel Peter Huish as a director on 2025-09-27
dot icon30/09/2025
Termination of appointment of Paul Thomas Lynch as a director on 2025-09-27
dot icon04/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon17/03/2025
Director's details changed for Miss Cara Turton-Chambers on 2025-03-17
dot icon20/02/2025
Termination of appointment of James Thomas Shooter as a director on 2025-02-20
dot icon06/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon15/11/2024
Second filing for the appointment of Professor Lynn Crowe as a director
dot icon04/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon16/10/2024
Appointment of Mrs Stephanie Leigh Gradwell as a director on 2024-10-05
dot icon14/10/2024
Appointment of Ms Patricia Dawn Asher as a director on 2024-10-05
dot icon19/03/2024
Director's details changed for Mr James Thomas Shooter on 2024-03-18
dot icon28/02/2024
Registration of charge 007156750002, created on 2024-02-27
dot icon28/02/2024
Registration of charge 007156750003, created on 2024-02-27
dot icon22/02/2024
Appointment of Dr Richard James Cuthbert as a director on 2024-02-19
dot icon21/02/2024
Appointment of Dr Patricia Mary Rice as a director on 2024-02-19
dot icon20/02/2024
Appointment of Mr James Thomas Shooter as a director on 2024-02-19
dot icon09/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon20/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon16/10/2023
Termination of appointment of Charlotte Catharina Johanna Francisca Cremers as a director on 2023-09-30
dot icon16/10/2023
Termination of appointment of Kathleen Mclaughlin Bosley as a director on 2023-09-30
dot icon16/10/2023
Termination of appointment of Amanda Pervez Elahi as a director on 2023-09-30
dot icon01/06/2023
Appointment of Dr Timothy Edwin Graham as a director on 2023-06-01
dot icon23/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon24/10/2022
Termination of appointment of Ian Christopher Holmes as a secretary on 2022-10-23
dot icon24/10/2022
Appointment of Mrs Alexandra Elise Rogers as a secretary on 2022-10-24
dot icon31/08/2022
Group of companies' accounts made up to 2022-03-31
dot icon14/06/2022
Appointment of Mr James Bennie Dixon as a director on 2022-06-01
dot icon13/06/2022
Appointment of Ms Wendy Anne Furness as a director on 2022-06-01
dot icon27/04/2022
Termination of appointment of Jayn Elizabeth Sterland as a director on 2022-04-11
dot icon01/02/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon26/09/2021
Termination of appointment of Susan Jean Mayer as a director on 2021-09-25
dot icon26/09/2021
Termination of appointment of Charles Frederick Pickering as a director on 2021-09-25
dot icon26/09/2021
Termination of appointment of Huw Alun Edwards as a director on 2021-09-25
dot icon08/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon12/02/2021
Termination of appointment of Peter John Bradbury as a director on 2020-12-12
dot icon02/12/2020
Accounts for a small company made up to 2020-03-31
dot icon09/10/2020
Appointment of Ms Charlotte Catharina Johanna Francisca Cremers as a director on 2020-09-01
dot icon08/10/2020
Appointment of Miss Amanda Elahi as a director on 2020-09-01
dot icon08/10/2020
Appointment of Mrs Kathleen Mclaughlin Bosley as a director on 2020-09-01
dot icon21/07/2020
Termination of appointment of Esther Jane Wakeman as a director on 2020-01-16
dot icon21/07/2020
Appointment of Mr David Renwick as a director on 2020-05-01
dot icon21/07/2020
Termination of appointment of Daniel Stanley Cutts as a director on 2020-07-09
dot icon04/06/2020
Appointment of Mr Ian Christopher Holmes as a secretary on 2020-06-01
dot icon11/02/2020
Registration of charge 007156750001, created on 2020-01-22
dot icon20/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2019
Termination of appointment of Stephanie Alison Kershaw as a secretary on 2019-12-18
dot icon12/11/2019
Director's details changed for Miss Cara Turton-Chambers on 2019-11-12
dot icon30/05/2019
Director's details changed for Miss Cara Turton-Chambers on 2019-05-30
dot icon14/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon14/01/2019
Termination of appointment of Anthony David Maurice Hams as a director on 2018-11-22
dot icon14/01/2019
Appointment of Professor Lynn Crowe as a director on 2018-11-22
dot icon14/01/2019
Appointment of Miss Gillian Foxcroft as a director on 2018-11-22
dot icon18/10/2018
Director's details changed for Mrs Esther Jane Preston on 2018-10-17
dot icon10/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon14/08/2018
Appointment of Mrs Esther Jane Preston as a director on 2018-07-30
dot icon21/06/2018
Appointment of Miss Cara Turton-Chambers as a director on 2018-06-11
dot icon21/06/2018
Termination of appointment of Sarah Louise Lewis as a director on 2018-06-11
dot icon02/05/2018
Termination of appointment of Julie Ruth Lane as a director on 2018-04-30
dot icon12/01/2018
Memorandum and Articles of Association
dot icon12/01/2018
Resolutions
dot icon05/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon18/12/2017
Appointment of Mrs Jayn Elizabeth Sterland as a director on 2017-12-04
dot icon18/12/2017
Appointment of Mr Daniel Stanley Cutts as a director on 2017-12-04
dot icon15/12/2017
Appointment of Mrs Julie Ruth Lane as a director on 2017-12-04
dot icon15/12/2017
Termination of appointment of Christopher James Gale as a director on 2017-12-04
dot icon15/12/2017
Termination of appointment of Michael Greenwood as a director on 2017-12-04
dot icon15/12/2017
Termination of appointment of Trevor Hudson as a director on 2017-12-04
dot icon15/12/2017
Termination of appointment of David Frederick Charlton as a director on 2017-12-04
dot icon15/12/2017
Termination of appointment of Philip Raymond Shore as a director on 2017-12-04
dot icon15/12/2017
Termination of appointment of Sarah Louise Fowler as a director on 2017-12-04
dot icon04/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon21/04/2017
Appointment of Mr Peter John Bradbury as a director on 2017-04-21
dot icon21/04/2017
Termination of appointment of Michael Cox as a director on 2017-04-21
dot icon11/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon08/11/2016
Termination of appointment of Shirley Hawkins as a director on 2016-11-03
dot icon18/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon13/09/2016
Director's details changed for Nicholas John Moyes on 2009-10-02
dot icon01/08/2016
Director's details changed for Mr Nigel Peter Huish on 2016-08-01
dot icon17/03/2016
Director's details changed for Mr Anthony David Maurice Hams on 2016-03-17
dot icon17/03/2016
Director's details changed for Mr Charles Frederick Pickering on 2016-03-17
dot icon17/03/2016
Director's details changed for Mr Christopher James Gale on 2016-03-17
dot icon22/01/2016
Annual return made up to 2016-01-01 no member list
dot icon01/12/2015
Director's details changed for Mr Philip Raymond Shore on 2015-12-01
dot icon01/12/2015
Director's details changed for Ms Sarah Louise Fowler on 2015-12-01
dot icon19/11/2015
Appointment of Mrs Stephanie Alison Kershaw as a secretary on 2015-10-20
dot icon19/11/2015
Director's details changed for Professor Paul Thomas Lynch on 2015-11-19
dot icon19/11/2015
Director's details changed for Mr Trevor Hudson on 2015-11-19
dot icon19/11/2015
Director's details changed for Dr Huw Alun Edwards on 2015-11-19
dot icon19/11/2015
Director's details changed for Mr Michael Cox on 2015-11-19
dot icon19/11/2015
Director's details changed for Mr David Frederick Charlton on 2015-11-19
dot icon19/11/2015
Director's details changed for Mr David Frederick Charlton on 2015-11-19
dot icon19/11/2015
Registered office address changed from Sandy Hill Sandy Hill, Main Street Middleton Matlock Derbyshire DE4 4LR England to Sandy Hill Main Street Middleton Matlock Derbyshire DE4 4LR on 2015-11-19
dot icon04/11/2015
Termination of appointment of Stephen Piers Brent as a secretary on 2015-10-21
dot icon04/11/2015
Termination of appointment of Mary Bayntun as a director on 2015-10-21
dot icon04/11/2015
Termination of appointment of Christopher John Monk as a director on 2015-10-21
dot icon04/11/2015
Termination of appointment of Alan Willmot as a director on 2015-10-21
dot icon04/11/2015
Appointment of Dr Susan Jean Mayer as a director on 2015-10-21
dot icon04/11/2015
Appointment of Professor Paul Thomas Lynch as a director on 2015-10-21
dot icon04/11/2015
Appointment of Mr Nigel Peter Huish as a director on 2015-10-21
dot icon28/09/2015
Registered office address changed from East Mill Bridge Foot Belper Derbyshire DE56 1XH to Sandy Hill Sandy Hill, Main Street Middleton Matlock Derbyshire DE4 4LR on 2015-09-28
dot icon21/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon21/01/2015
Annual return made up to 2015-01-01 no member list
dot icon01/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2014-01-01 no member list
dot icon18/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2013-01-01 no member list
dot icon23/01/2013
Appointment of Mrs Sarah Louise Lewis as a director
dot icon23/01/2013
Appointment of Ms Sarah Louise Fowler as a director
dot icon23/01/2013
Appointment of Dr Huw Alun Edwards as a director
dot icon23/01/2013
Appointment of Mr Charles Frederick Pickering as a director
dot icon20/12/2012
Resolutions
dot icon21/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2012-01-01 no member list
dot icon27/01/2012
Director's details changed for Mr David Frederick Charlton on 2012-01-11
dot icon27/01/2012
Termination of appointment of Allan Hough as a director
dot icon27/01/2012
Termination of appointment of Peter Dishart as a director
dot icon16/12/2011
Resolutions
dot icon22/11/2011
Termination of appointment of Nicholas Moyes as a director
dot icon22/11/2011
Director's details changed for Mr Michael Greenwood on 2010-10-05
dot icon15/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2011-01-01 no member list
dot icon26/01/2011
Director's details changed for Dr Alan Willmot on 2010-10-04
dot icon26/01/2011
Director's details changed for Peter Clifton Dishart on 2010-10-08
dot icon26/01/2011
Director's details changed for Mr Michael Greenwood on 2010-10-05
dot icon26/01/2011
Director's details changed for Mr Christopher James Gale on 2010-04-06
dot icon26/01/2011
Registered office address changed from East Mill Bridgefoot Belper Derby Derbyshire DE56 1XH on 2011-01-26
dot icon15/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon29/01/2010
Annual return made up to 2010-01-01 no member list
dot icon28/01/2010
Director's details changed for Mr Philip Raymond Shore on 2010-01-28
dot icon28/01/2010
Director's details changed for Nicholas John Moyes on 2010-01-28
dot icon28/01/2010
Director's details changed for Miss Mary Bayntun on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr David Frederick Charlton on 2010-01-28
dot icon28/01/2010
Director's details changed for Dr Alan Willmot on 2010-01-28
dot icon28/01/2010
Director's details changed for Christopher John Monk on 2010-01-28
dot icon28/01/2010
Director's details changed for Shirley Hawkins on 2010-01-28
dot icon28/01/2010
Director's details changed for Dr Allan Hough on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr Michael Greenwood on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr Anthony David Maurice Hams on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr Michael Cox on 2010-01-28
dot icon28/01/2010
Director's details changed for Peter Clifton Dishart on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr Christopher James Gale on 2010-01-28
dot icon28/01/2010
Termination of appointment of Andrew Littler as a director
dot icon19/08/2009
Group of companies' accounts made up to 2009-03-31
dot icon24/06/2009
Memorandum and Articles of Association
dot icon24/06/2009
Resolutions
dot icon05/06/2009
Director appointed mr anthony david maurice hams
dot icon03/02/2009
Annual return made up to 01/01/09
dot icon03/02/2009
Director's change of particulars / mary bayntun / 30/12/2008
dot icon02/02/2009
Director appointed mr philip raymond shore
dot icon30/01/2009
Appointment terminated director derek walton
dot icon30/01/2009
Appointment terminated director david oakes
dot icon30/01/2009
Appointment terminated director david gibbons
dot icon30/01/2009
Director appointed mr michael greenwood
dot icon30/01/2009
Director appointed mr david frederick charlton
dot icon30/01/2009
Director appointed mr christopher james gale
dot icon30/01/2009
Director appointed mr trevor hudson
dot icon30/01/2009
Director appointed mr michael john cox
dot icon03/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon17/03/2008
Annual return made up to 01/01/08
dot icon17/03/2008
Director appointed dr derek walton
dot icon08/03/2008
Director appointed shirley hawkins
dot icon02/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon02/02/2007
Annual return made up to 01/01/07
dot icon04/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon09/01/2006
Annual return made up to 01/01/06
dot icon16/09/2005
Group of companies' accounts made up to 2005-03-31
dot icon19/01/2005
Annual return made up to 01/01/05
dot icon26/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon15/01/2004
Annual return made up to 01/01/04
dot icon29/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon30/04/2003
Resolutions
dot icon31/01/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon23/01/2003
Annual return made up to 01/01/03
dot icon01/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon20/05/2002
Registered office changed on 20/05/02 from: elvaston castle near derby DE72 3EP
dot icon12/04/2002
Full accounts made up to 2001-03-31
dot icon07/02/2002
Annual return made up to 01/01/02
dot icon07/02/2002
New director appointed
dot icon31/01/2001
Annual return made up to 01/01/01
dot icon31/01/2001
New director appointed
dot icon26/09/2000
Full group accounts made up to 2000-03-31
dot icon05/02/2000
Annual return made up to 01/01/00
dot icon05/02/2000
New director appointed
dot icon30/09/1999
Full group accounts made up to 1999-03-31
dot icon18/03/1999
New director appointed
dot icon18/03/1999
New director appointed
dot icon02/02/1999
Annual return made up to 01/01/99
dot icon18/09/1998
Full accounts made up to 1998-03-31
dot icon01/02/1998
Annual return made up to 01/01/98
dot icon01/02/1998
New director appointed
dot icon01/02/1998
New secretary appointed
dot icon11/11/1997
Full group accounts made up to 1997-03-31
dot icon21/01/1997
Annual return made up to 01/01/97
dot icon06/11/1996
Full accounts made up to 1996-03-31
dot icon16/02/1996
New director appointed
dot icon01/02/1996
Annual return made up to 01/01/96
dot icon01/02/1996
New director appointed
dot icon01/02/1996
New director appointed
dot icon24/01/1996
Full accounts made up to 1995-03-31
dot icon17/01/1995
Annual return made up to 01/01/95
dot icon28/11/1994
New director appointed
dot icon23/11/1994
New director appointed
dot icon23/11/1994
New director appointed
dot icon23/11/1994
New director appointed
dot icon22/11/1994
Full accounts made up to 1994-03-31
dot icon07/11/1994
Director resigned
dot icon07/11/1994
Director resigned
dot icon07/11/1994
Director resigned
dot icon23/02/1994
New director appointed
dot icon08/02/1994
New director appointed
dot icon08/02/1994
New director appointed
dot icon08/02/1994
New secretary appointed
dot icon08/02/1994
Annual return made up to 01/01/94
dot icon24/01/1994
Full accounts made up to 1993-03-31
dot icon26/03/1993
New director appointed
dot icon26/03/1993
New director appointed
dot icon15/03/1993
New director appointed
dot icon15/03/1993
Annual return made up to 01/01/93
dot icon11/01/1993
Full accounts made up to 1992-03-31
dot icon19/06/1992
Annual return made up to 01/01/92
dot icon14/02/1992
Full accounts made up to 1991-03-31
dot icon04/06/1991
Annual return made up to 23/11/90
dot icon01/05/1991
Full accounts made up to 1990-03-31
dot icon13/08/1990
Full accounts made up to 1989-03-31
dot icon08/03/1990
Annual return made up to 01/01/90
dot icon12/01/1989
Full accounts made up to 1988-03-31
dot icon11/01/1989
Annual return made up to 12/12/88
dot icon26/01/1988
Full accounts made up to 1987-03-31
dot icon21/12/1987
Annual return made up to 10/12/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/12/1986
Full accounts made up to 1986-03-31
dot icon09/12/1986
Annual return made up to 04/12/86
dot icon05/08/1986
Certificate of change of name
dot icon17/06/1986
Registered office changed on 17/06/86 from: the department of botany the university sheffield 7TY
dot icon17/06/1986
Gazettable document

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
01/01/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, James Bennie
Director
01/06/2022 - Present
8
Huish, Nigel Peter
Director
21/10/2015 - 27/09/2025
11
Mrs Kathleen Mclaughlin Bosley
Director
01/09/2020 - 30/09/2023
2
Cremers, Charlotte Catharina Johanna Francisca
Director
01/09/2020 - 30/09/2023
2
Gradwell, Stephanie Leigh
Director
05/10/2024 - Present
9

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 DERBYSHIRE WILDLIFE TRUST LIMITED

DERBYSHIRE WILDLIFE TRUST LIMITED is an(a) Active company incorporated on 19/02/1962 with the registered office located at Sandy Hill Main Street, Middleton, Matlock, Derbyshire DE4 4LR. There are currently 12 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 TRUST LIMITED?

toggle

DERBYSHIRE WILDLIFE TRUST LIMITED is currently Active. It was registered on 19/02/1962 .

Where is DERBYSHIRE WILDLIFE TRUST LIMITED located?

toggle

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

What does DERBYSHIRE WILDLIFE TRUST LIMITED do?

toggle

DERBYSHIRE WILDLIFE TRUST LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DERBYSHIRE WILDLIFE TRUST LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-01-01 with no updates.