WETHERIGGS ANIMAL RESCUE & CONSERVATION CENTRE LIMITED

Register to unlock more data on OkredoRegister

WETHERIGGS ANIMAL RESCUE & CONSERVATION CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06762602

Incorporation date

01/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Thorpe Farm Centre, Barnard Castle, County Durham DL12 9TYCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2008)
dot icon21/04/2026
Appointment of Mr Nathan Matthew Bowes as a director on 2026-04-19
dot icon05/01/2026
Appointment of Miss Sally Elizabeth Bowes as a director on 2026-01-05
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/04/2025
Termination of appointment of Mike Mcgarry as a director on 2025-03-31
dot icon25/02/2025
Termination of appointment of Ashley Galley as a director on 2025-02-24
dot icon06/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon11/01/2025
Termination of appointment of Martha Mcgarry as a director on 2024-12-30
dot icon07/01/2025
Termination of appointment of Rex Welburn Brenan as a director on 2024-12-14
dot icon22/10/2024
Director's details changed for Mr Mike Mcgarry on 2024-10-19
dot icon19/10/2024
Director's details changed for Mr Rex Welburn Brenan on 2024-10-19
dot icon19/10/2024
Director's details changed for Mr Ashley Galley on 2024-10-19
dot icon19/10/2024
Director's details changed for Mrs Martha Mcgarry on 2024-10-19
dot icon18/10/2024
Termination of appointment of Sheonagh Kay Jones as a director on 2024-02-06
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon06/02/2024
Termination of appointment of Sharon Michelle Ratcliff as a director on 2024-02-06
dot icon06/02/2024
Termination of appointment of Dominic Alderson as a director on 2024-02-06
dot icon06/02/2024
Termination of appointment of Sharon Dixon as a director on 2024-02-06
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/09/2023
Appointment of Mr Dominic Alderson as a director on 2023-09-12
dot icon07/06/2023
Appointment of Mr Ashley Galley as a director on 2023-06-02
dot icon15/05/2023
Termination of appointment of Jonathan Park as a director on 2023-05-12
dot icon08/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon28/09/2022
Appointment of Miss Sheonagh Kay Jones as a director on 2022-09-27
dot icon26/09/2022
Appointment of Mr Rex Welburn Brenan as a director on 2022-09-26
dot icon21/09/2022
Appointment of Mr Jonathan Park as a director on 2022-09-20
dot icon21/09/2022
Appointment of Mr Mike Mcgarry as a director on 2022-09-20
dot icon21/09/2022
Appointment of Mrs Martha Mcgarry as a director on 2022-09-20
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/07/2022
Termination of appointment of Daniel Gaitorblue as a director on 2022-07-16
dot icon05/07/2022
Termination of appointment of Margaret Ann Hill as a director on 2022-07-04
dot icon08/03/2022
Termination of appointment of Antony Baker as a director on 2022-03-02
dot icon08/03/2022
Termination of appointment of Julie Ann Baker as a director on 2022-03-02
dot icon07/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon06/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon01/11/2021
Appointment of Mr Antony Baker as a director on 2021-10-25
dot icon01/11/2021
Appointment of Mrs Julie Ann Baker as a director on 2021-10-25
dot icon01/11/2021
Appointment of Mrs Margaret Ann Hill as a director on 2021-10-25
dot icon01/11/2021
Appointment of Mrs Sharon Dixon as a director on 2021-10-25
dot icon01/11/2021
Appointment of Mrs Sharon Michelle Ratcliff as a director on 2021-10-25
dot icon01/11/2021
Appointment of Mr Daniel Gaitorblue as a director on 2021-10-25
dot icon01/11/2021
Termination of appointment of Lynn Lincoln as a director on 2021-10-25
dot icon01/11/2021
Termination of appointment of David Lesley Cropper as a director on 2021-10-25
dot icon22/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon18/08/2020
Termination of appointment of Victoria Anne Whitaker as a director on 2020-08-06
dot icon16/07/2020
Appointment of Miss Victoria Anne Whitaker as a director on 2020-07-15
dot icon15/07/2020
Appointment of Mr David Lesley Cropper as a director on 2020-07-15
dot icon15/07/2020
Appointment of Miss Lynn Lincoln as a director on 2020-07-15
dot icon03/02/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/01/2018
Director's details changed for Terence Edwin Bowes on 2014-10-01
dot icon31/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon07/11/2017
Termination of appointment of Andy Tomlinson as a director on 2017-10-20
dot icon06/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon10/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
Annual return made up to 2015-12-01 no member list
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon03/03/2016
Termination of appointment of Helen Hunter as a director on 2015-06-30
dot icon03/03/2016
Termination of appointment of Teresa Green as a director on 2015-06-30
dot icon03/03/2016
Termination of appointment of Geoff Green as a director on 2015-06-30
dot icon03/03/2016
Termination of appointment of Jim Ferguson as a director on 2015-06-30
dot icon11/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/03/2015
Annual return made up to 2014-12-01 no member list
dot icon10/03/2015
Appointment of Geoff Green as a director on 2014-01-01
dot icon10/03/2015
Appointment of Teresa Green as a director on 2014-01-01
dot icon10/03/2015
Director's details changed for Andy Thomlinson on 2014-12-01
dot icon10/03/2015
Termination of appointment of Jonathan Kenneth Malcolm Pugh as a director on 2014-07-01
dot icon10/03/2015
Termination of appointment of Gaynor Harding as a director on 2014-02-01
dot icon22/02/2015
Registered office address changed from , Pottery Site Clifton Dykes, Penrith, Cumbria, CA10 2DH to Thorpe Farm Centre Barnard Castle County Durham DL12 9TY on 2015-02-22
dot icon22/02/2015
Appointment of Helen Hunter as a director on 2015-01-31
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2013-12-01 no member list
dot icon04/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-01 no member list
dot icon14/01/2013
Appointment of Mr Jonathan Kenneth Malcolm Pugh as a director
dot icon07/01/2013
Termination of appointment of Graham Emerson as a director
dot icon05/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/05/2012
Termination of appointment of Jill Parsons as a director
dot icon28/05/2012
Termination of appointment of Alan Parsons as a director
dot icon09/01/2012
Annual return made up to 2011-12-01 no member list
dot icon06/01/2012
Appointment of Jim Ferguson as a director
dot icon06/01/2012
Appointment of Jill Parsons as a director
dot icon06/01/2012
Appointment of Alan Parsons as a director
dot icon06/01/2012
Appointment of Gaynor Harding as a director
dot icon06/01/2012
Appointment of Andy Thomlinson as a director
dot icon06/01/2012
Appointment of Graham Emerson as a director
dot icon24/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-01 no member list
dot icon11/01/2011
Director's details changed for Terence Edwin Bowes on 2010-09-01
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-12-01 no member list
dot icon26/01/2010
Director's details changed for Terence Edwin Bowes on 2009-11-01
dot icon02/12/2008
Appointment terminated secretary aldbury secretaries LIMITED
dot icon01/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgarry, Martha
Director
20/09/2022 - 30/12/2024
-
Mcgarry, Mike
Director
20/09/2022 - 31/03/2025
-
Park, Jonathan
Director
20/09/2022 - 12/05/2023
-
Brenan, Rex Welburn
Director
26/09/2022 - 14/12/2024
-
Jones, Sheonagh Kay
Director
27/09/2022 - 06/02/2024
-

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 WETHERIGGS ANIMAL RESCUE & CONSERVATION CENTRE LIMITED

WETHERIGGS ANIMAL RESCUE & CONSERVATION CENTRE LIMITED is an(a) Active company incorporated on 01/12/2008 with the registered office located at Thorpe Farm Centre, Barnard Castle, County Durham DL12 9TY. 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 WETHERIGGS ANIMAL RESCUE & CONSERVATION CENTRE LIMITED?

toggle

WETHERIGGS ANIMAL RESCUE & CONSERVATION CENTRE LIMITED is currently Active. It was registered on 01/12/2008 .

Where is WETHERIGGS ANIMAL RESCUE & CONSERVATION CENTRE LIMITED located?

toggle

WETHERIGGS ANIMAL RESCUE & CONSERVATION CENTRE LIMITED is registered at Thorpe Farm Centre, Barnard Castle, County Durham DL12 9TY.

What does WETHERIGGS ANIMAL RESCUE & CONSERVATION CENTRE LIMITED do?

toggle

WETHERIGGS ANIMAL RESCUE & CONSERVATION CENTRE LIMITED operates in the Botanical and zoological gardens and nature reserves activities (91.04 - SIC 2007) sector.

What is the latest filing for WETHERIGGS ANIMAL RESCUE & CONSERVATION CENTRE LIMITED?

toggle

The latest filing was on 21/04/2026: Appointment of Mr Nathan Matthew Bowes as a director on 2026-04-19.