UKBizDB.co.uk

NATIONAL ZOOLOGICAL SOCIETY OF WALES LTD

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

This company is commonly known as National Zoological Society Of Wales Ltd. The company was founded 40 years ago and was given the registration number 01731129. The firm's registered office is in COLWYN BAY. You can find them at The Welsh Mountain Zoo, Flagstaff Gardens, Colwyn Bay, . This company's SIC code is 91040 - Botanical and zoological gardens and nature reserves activities.

Company Information

Name:NATIONAL ZOOLOGICAL SOCIETY OF WALES LTD
Company Number:01731129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91040 - Botanical and zoological gardens and nature reserves activities

Office Address & Contact

Registered Address:The Welsh Mountain Zoo, Flagstaff Gardens, Colwyn Bay, LL28 5UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Welsh Mountain Zoo, Flagstaff Gardens, Colwyn Bay, LL28 5UY

Secretary21 March 2023Active
The Welsh Mountain Zoo, Flagstaff Gardens, Colwyn Bay, LL28 5UY

Director11 June 2019Active
Treborth Botanic Garden, University Of Bangor, Bangor, LL57 2RQ

Director11 December 2007Active
Windward, 180 Llanrwst Road, Colwyn Bay, LL28 5YS

Director28 September 2001Active
2 Chapel House, Northop Hall, Mold, CH7 6LE

Director-Active
West Croft House, Hebden Bridge Road, Oxenhope, Keighley, England, BD22 9QJ

Director21 April 2020Active
Bramley Lane Farm, Higher Kinnerton, Chester, CH4 9AX

Director22 June 2001Active
Tower Lodge, Old Highway, Colwyn Bay, Wales, LL28 5UY

Director14 June 2022Active
The Welsh Mountain Zoo, Flagstaff Gardens, Colwyn Bay, LL28 5UY

Director04 March 2014Active
8, The Paddock, Prestatyn, Wales, LL19 8NB

Director14 June 2022Active
10 Pine Court, Llanrwst Road, Colwyn Bay, LL28 5YL

Secretary-Active
The Welsh Mountain Zoo, Flagstaff Gardens, Colwyn Bay, LL28 5UY

Secretary05 January 2014Active
The Chantry, Llanbedr Dyffryn Clwyd, Ruthin, LL15 1SY

Director17 June 1998Active
167 Llanrwst Road, Colwyn Bay, LL28 5YS

Director-Active
Llandrillo College, Llandudno Road, Rhos On Sea, Colwyn Bay, LL28 4HZ

Director13 December 2005Active
24 Llanerech Road West, Rhos On Sea, Colwyn Bay, LL28 4AS

Director-Active
29, Tan Y Bwlch, Mynydd Llandygai, Wales, LL57 4DX

Director14 April 2016Active
Flagstaff House, Old Highway, Colwyn Bay, LL28 5UY

Director-Active
Edgehill, Llanbedr, Ruthin, LL15 1SY

Director-Active
37 Bryn Y Bia Road, Craigside, Llandudno, LL30 3AS

Director-Active
8 Corndon Drive, Montgomery, SY15 6RE

Director12 April 2002Active
6 Penvel Road, Pentyrch,

Director-Active
Copthorn Fell, Copthorn Road, Colwyn Bay, United Kingdom, LL28 5YP

Director03 March 2015Active
28, Rosemary Lane, Beaumaris, Wales, LL58 8ED

Director05 December 2017Active

People with Significant Control

Mr Henry Douglas Roberts
Notified on:29 November 2016
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:Wales
Address:Copthorn Fell, Copthorn Road, Colwyn Bay, Wales, LL28 5YP
Nature of control:
  • Right to appoint and remove directors
Mr Paul Edward Loveluck
Notified on:29 November 2016
Status:Active
Date of birth:February 1942
Nationality:British
Country of residence:Wales
Address:8, Corndon Drive, Montgomery, Wales, SY15 6RE
Nature of control:
  • Right to appoint and remove directors
Dr Matthew Hayward
Notified on:29 November 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:Wales
Address:29, Tan Y Bwlch, Mynydd Llandygai, Wales, LL57 4DX
Nature of control:
  • Right to appoint and remove directors
Mr Peter Gibson
Notified on:29 November 2016
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:Wales
Address:2, Chapel House, Mold, Wales, CH7 6LE
Nature of control:
  • Right to appoint and remove directors as firm
Dr Caroline Susan Harcourt
Notified on:29 November 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:Bramley Lane Farm, Higher Kinnerton, Chester, United Kingdom, CH4 9AX
Nature of control:
  • Right to appoint and remove directors
Mr Nigel Howard Brown
Notified on:29 November 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:Wales
Address:Granary Cottage, Llanddyfnan, Llangefni, Wales, LL27 8JA
Nature of control:
  • Right to appoint and remove directors
Mr Terry Deakin
Notified on:29 November 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:Wales
Address:Windward, 180 Llanrwst Road, Colwyn Bay, Wales, LL28 5YS
Nature of control:
  • Right to appoint and remove directors
Mr Robert Jackson
Notified on:29 November 2016
Status:Active
Date of birth:July 1978
Nationality:British
Address:The Welsh Mountain Zoo, Colwyn Bay, LL28 5UY
Nature of control:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Officers

Change person director company with change date.

Download
2023-09-22Accounts

Accounts with accounts type group.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-12Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Appoint person secretary company with name date.

Download
2023-04-13Officers

Termination secretary company with name termination date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-06-23Accounts

Accounts with accounts type group.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type full.

Download
2020-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-19Mortgage

Mortgage satisfy charge full.

Download
2020-05-19Mortgage

Mortgage satisfy charge full.

Download
2020-05-19Mortgage

Mortgage satisfy charge full.

Download
2020-05-19Mortgage

Mortgage satisfy charge full.

Download
2020-05-19Mortgage

Mortgage satisfy charge full.

Download
2020-05-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.