UKBizDB.co.uk

NATURALLY WILD CONSULTANTS LTD

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

This company is commonly known as Naturally Wild Consultants Ltd. The company was founded 23 years ago and was given the registration number 04059650. The firm's registered office is in HARTLEPOOL. You can find them at Maritime House Harbour Walk, The Marina, Hartlepool, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:NATURALLY WILD CONSULTANTS LTD
Company Number:04059650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2000
End of financial year:19 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Maritime House Harbour Walk, The Marina, Hartlepool, England, TS24 0UX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook Holt, 3, Blackburn Road, Rotherham, England, S61 2DW

Secretary01 October 2023Active
Brook Holt, 3, Blackburn Road, Rotherham, England, S61 2DW

Director04 May 2023Active
Brook Holt, 3, Blackburn Road, Rotherham, England, S61 2DW

Director20 December 2022Active
3, Blackburn Road, Rotherham, England, S61 2DW

Secretary20 December 2022Active
4 Tidkin Lane, Guisborough, TS14 8BX

Secretary25 August 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 August 2000Active
Brook Holt, 3, Blackburn Road, Rotherham, England, S61 2DW

Director20 December 2022Active
1, Green Lane, Codford, Warminster, United Kingdom, BA12 0NY

Director01 March 2008Active
20, Lawrence Drive, Arnside, England, LA5 0BJ

Director01 June 2017Active
4 Tidkin Lane, Guisborough, TS14 8BX

Director25 August 2000Active
4 Tidkin Lane, Guisborough, TS14 8BX

Director01 March 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 August 2000Active

People with Significant Control

Ecus Limited
Notified on:20 December 2022
Status:Active
Country of residence:England
Address:Brook Holt No.3, Blackburn Road, Sheffield, England, S61 2DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Graeme Skinner
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:4, Tidkin Lane, Guisborough, England, TS14 8BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Julie Yvonne Skinner
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:4, Tidkin Lane, Guisborough, England, TS14 8BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-09Officers

Termination director company with name termination date.

Download
2024-01-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Officers

Appoint person secretary company with name date.

Download
2023-10-13Officers

Termination secretary company with name termination date.

Download
2023-09-21Accounts

Change account reference date company previous shortened.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Appoint person secretary company with name date.

Download
2023-04-06Address

Change registered office address company with date old address new address.

Download
2023-03-14Incorporation

Memorandum articles.

Download
2023-03-14Resolution

Resolution.

Download
2023-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-29Officers

Termination director company with name termination date.

Download
2022-12-29Officers

Termination secretary company with name termination date.

Download
2022-12-29Officers

Appoint person director company with name date.

Download
2022-12-29Officers

Appoint person director company with name date.

Download
2022-12-29Persons with significant control

Cessation of a person with significant control.

Download
2022-12-29Persons with significant control

Cessation of a person with significant control.

Download
2022-12-29Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Resolution

Resolution.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.