UKBizDB.co.uk

GLOUCESTERSHIRE WILDLIFE MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gloucestershire Wildlife Management Limited. The company was founded 35 years ago and was given the registration number 02284477. The firm's registered office is in GLOUCESTER. You can find them at Conservation Centre Robinswood Hill Country Park, Reservoir Road, Gloucester, Gloucestershire. This company's SIC code is 02400 - Support services to forestry.

Company Information

Name:GLOUCESTERSHIRE WILDLIFE MANAGEMENT LIMITED
Company Number:02284477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1988
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 02400 - Support services to forestry

Office Address & Contact

Registered Address:Conservation Centre Robinswood Hill Country Park, Reservoir Road, Gloucester, Gloucestershire, GL4 6SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Conservation Centre, Robinswood Hill Country Park, Reservoir Road, Gloucester, GL4 6SX

Secretary01 February 2013Active
Conservation Centre, Robinswood Hill Country Park, Reservoir Road, Gloucester, GL4 6SX

Director30 April 2018Active
Conservation Centre, Robinswood Hill Country Park, Reservoir Road, Gloucester, GL4 6SX

Director01 February 2013Active
21 St Georges Close, Upper Cam, Dursley, GL11 5PH

Secretary-Active
Conservation Centre, Robinswood Hill Country Park, Reservoir Road, Gloucester, GL4 6SX

Director25 April 2016Active
Whittington Lodge Farm Lodge, Whittington, Cheltenham, England, GL54 4HB

Director04 March 2014Active
Conservation Centre, Robinswood Hill Country Park, Reservoir Road, Gloucester, GL4 6SX

Director16 October 2015Active
The Old Rectory, Mill Lane, Staunton, GL19 3QH

Director15 March 2002Active
Garter Court Cottage, Coaley, Dursley, GL11 5AT

Director05 October 1992Active
Trumpy Green Farmhouse, Gossington, Slimbridge, GL2 7DN

Director-Active
21 St Georges Close, Upper Cam, Dursley, GL11 5PH

Director-Active
Conservation Centre, Robinswood Hill Country Park, Reservoir Road, Gloucester, GL4 6SX

Director16 October 2015Active
Camp Farm Cottage, The Camp, Stroud, England, GL6 7HJ

Director04 March 2014Active
Forwood House, Minchinhampton, Stroud, GL6 9AB

Director-Active
Conservation Centre, Robinswood Hill Country Park, Reservoir Road, Gloucester, GL4 6SX

Director01 February 2013Active
Hillfield, Oridge Street, Corse, GL19 3DA

Director14 February 1994Active
Conservation Centre, Robinswood Hill Country Park, Reservoir Road, Gloucester, GL4 6SX

Director16 October 2015Active
Hyde Mill, Stow On The Wold, GL54 1LA

Director26 May 2006Active
Conservation Centre, Robinswood Hill Country Park, Reservoir Road, Gloucester, GL4 6SX

Director16 October 2015Active
15, Dyer Street, Cirencester, England, GL7 2PP

Director10 September 2014Active
River Cottage 171, Ewen, Cirencester, GL7 6BT

Director-Active
Laburnum Cottage Ledbury Road, Staunton, Gloucester, GL19 3QA

Director27 October 1997Active

People with Significant Control

Avon Wildlife Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:32, Jacobs Wells Road, Bristol, England, BS8 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Gloucestershire Wildlife Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Conservation Centre, Reservoir Road, Gloucester, England, GL4 6SX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-04-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-03-01Dissolution

Dissolution application strike off company.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type small.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-07-18Accounts

Accounts with accounts type small.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type small.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type full.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Officers

Appoint person director company with name date.

Download
2016-07-04Accounts

Accounts with accounts type full.

Download
2016-05-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.