WATCHTREE NATURE RESERVE LIMITED

Register to unlock more data on OkredoRegister

WATCHTREE NATURE RESERVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05214585

Incorporation date

25/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Watchtree, Great Orton, Carlisle, Cumbria CA5 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2004)
dot icon10/02/2026
Director's details changed for Mr John Fell on 2026-02-10
dot icon26/01/2026
Appointment of Mr John Fell as a director on 2026-01-23
dot icon26/01/2026
Termination of appointment of Nicola Elsbeth Latimer as a director on 2026-01-21
dot icon13/01/2026
Termination of appointment of John Fell as a director on 2025-12-10
dot icon13/01/2026
Confirmation statement made on 2025-08-25 with no updates
dot icon04/12/2025
Termination of appointment of Brian Bowe as a director on 2025-09-01
dot icon30/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/07/2025
Termination of appointment of William Little as a director on 2025-06-30
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2024
Director's details changed for Prof Alison Nordon on 2023-11-01
dot icon07/11/2024
Appointment of Prof Alison Nordon as a director on 2023-11-01
dot icon13/09/2024
Appointment of Miss Karen Aitchison Jones as a director on 2023-11-01
dot icon12/09/2024
Appointment of Mr John Fell as a director on 2023-11-01
dot icon08/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon14/03/2023
Termination of appointment of Patricia Macdonald as a director on 2023-03-06
dot icon14/03/2023
Appointment of Mr Alan Graham Roberts as a director on 2023-03-06
dot icon08/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon05/08/2022
Termination of appointment of Charles Arthur Alfred Miles as a director on 2022-08-05
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/10/2020
Director's details changed for Mrs Nicola Elsbeth Latimar on 2020-10-21
dot icon26/10/2020
Appointment of Mrs Nicola Elsbeth Latimar as a director on 2020-10-21
dot icon24/10/2020
Termination of appointment of Robert Edward Timmins as a director on 2020-10-21
dot icon24/10/2020
Termination of appointment of Naomi Leigh Mawby as a director on 2020-10-21
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/09/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon01/07/2019
Appointment of Mr Charles Arthur Alfred Miles as a director on 2019-06-20
dot icon20/06/2019
Director's details changed for Patricia Macdonald on 2019-06-20
dot icon26/11/2018
Appointment of Mrs Naomi Leigh Mawby as a director on 2018-11-11
dot icon11/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon17/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Termination of appointment of William Jeffrey Knowles as a director on 2018-04-15
dot icon13/11/2017
Termination of appointment of Elizabeth Anne Still as a director on 2017-11-11
dot icon25/08/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon20/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/06/2017
Termination of appointment of Samuel Richard Griffin as a director on 2017-06-15
dot icon02/12/2016
Termination of appointment of Andrew Shaddock as a director on 2016-11-29
dot icon29/09/2016
Director's details changed for Robert William Bushby on 2016-09-01
dot icon29/09/2016
Director's details changed for Patricia Macdonald on 2016-09-01
dot icon05/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon13/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/10/2015
Director's details changed for Mr Andrew Shaddiock on 2015-04-01
dot icon27/08/2015
Annual return made up to 2015-08-25 no member list
dot icon20/07/2015
Appointment of Mr Andrew Shaddiock as a director on 2015-04-01
dot icon18/07/2015
Director's details changed for Mr William Jeffrey Knowles on 2015-07-18
dot icon18/07/2015
Termination of appointment of Joan Lindsey Markwell as a director on 2014-09-30
dot icon25/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/09/2014
Annual return made up to 2014-08-25 no member list
dot icon02/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/01/2014
Appointment of Mr Richard Wybergh Swanney Speirs as a director
dot icon22/09/2013
Annual return made up to 2013-08-25 no member list
dot icon24/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/09/2012
Annual return made up to 2012-08-25 no member list
dot icon06/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/09/2011
Annual return made up to 2011-08-25 no member list
dot icon02/09/2011
Director's details changed for Clive Michael Tinker on 2010-09-17
dot icon06/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/11/2010
Termination of appointment of Anne Mackay as a director
dot icon01/10/2010
Annual return made up to 2010-08-25 no member list
dot icon01/10/2010
Director's details changed for Doctor Elizabeth Anne Still on 2010-03-31
dot icon01/10/2010
Director's details changed for Robert Edward Timmins on 2010-03-31
dot icon01/10/2010
Director's details changed for Clive Michael Tinker on 2010-03-31
dot icon01/10/2010
Director's details changed for Patricia Macdonald on 2010-03-31
dot icon01/10/2010
Director's details changed for Anne Elizabeth Mackay on 2010-03-31
dot icon01/10/2010
Director's details changed for Francis James Mawby on 2010-03-31
dot icon01/10/2010
Director's details changed for Robert William Bushby on 2010-03-31
dot icon01/10/2010
Director's details changed for William Little on 2010-03-31
dot icon01/10/2010
Director's details changed for Brian Bowe on 2010-03-31
dot icon02/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/06/2010
Appointment of Miss Joan Lindsey Markwell as a director
dot icon20/06/2010
Appointment of Mr Clive Michael Tinker as a secretary
dot icon20/06/2010
Termination of appointment of Patricia Macdonald as a secretary
dot icon23/05/2010
Appointment of Mr Samuel Richard Griffin as a director
dot icon31/08/2009
Annual return made up to 25/08/09
dot icon25/06/2009
Director appointed clive michael tinker
dot icon18/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/02/2009
Resolutions
dot icon03/12/2008
Resolutions
dot icon10/09/2008
Annual return made up to 25/08/08
dot icon10/09/2008
Director's change of particulars / robert timming / 09/09/2008
dot icon09/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/01/2008
Memorandum and Articles of Association
dot icon23/01/2008
Memorandum and Articles of Association
dot icon23/01/2008
Resolutions
dot icon29/10/2007
Annual return made up to 25/08/07
dot icon20/08/2007
Secretary resigned
dot icon20/08/2007
New secretary appointed
dot icon28/07/2007
New director appointed
dot icon28/07/2007
Director's particulars changed
dot icon25/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/04/2007
New director appointed
dot icon07/09/2006
Annual return made up to 25/08/06
dot icon06/07/2006
Memorandum and Articles of Association
dot icon06/07/2006
Resolutions
dot icon16/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/02/2006
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon26/09/2005
Annual return made up to 25/08/05
dot icon29/10/2004
New director appointed
dot icon08/10/2004
New director appointed
dot icon16/09/2004
New director appointed
dot icon16/09/2004
New director appointed
dot icon16/09/2004
New director appointed
dot icon25/08/2004
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
25/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miles, Charles Arthur Alfred
Director
20/06/2019 - 05/08/2022
2
Knowles, William Jeffrey
Director
02/09/2004 - 15/04/2018
11
Fell, John
Director
01/11/2023 - 10/12/2025
3
Fell, John
Director
23/01/2026 - Present
3
Markwell, Joan Lindsey
Director
15/06/2010 - 30/09/2014
1

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 WATCHTREE NATURE RESERVE LIMITED

WATCHTREE NATURE RESERVE LIMITED is an(a) Active company incorporated on 25/08/2004 with the registered office located at Watchtree, Great Orton, Carlisle, Cumbria CA5 6NL. 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 WATCHTREE NATURE RESERVE LIMITED?

toggle

WATCHTREE NATURE RESERVE LIMITED is currently Active. It was registered on 25/08/2004 .

Where is WATCHTREE NATURE RESERVE LIMITED located?

toggle

WATCHTREE NATURE RESERVE LIMITED is registered at Watchtree, Great Orton, Carlisle, Cumbria CA5 6NL.

What does WATCHTREE NATURE RESERVE LIMITED do?

toggle

WATCHTREE NATURE RESERVE LIMITED operates in the Botanical and zoological gardens and nature reserves activities (91.04 - SIC 2007) sector.

What is the latest filing for WATCHTREE NATURE RESERVE LIMITED?

toggle

The latest filing was on 10/02/2026: Director's details changed for Mr John Fell on 2026-02-10.