UKBizDB.co.uk

THE CHESHIRE WILDLIFE TRUST LIMITED

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

This company is commonly known as The Cheshire Wildlife Trust Limited. The company was founded 61 years ago and was given the registration number 00738693. The firm's registered office is in MALPAS. You can find them at Bickley Hall Farm, Bickley, Malpas, Cheshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE CHESHIRE WILDLIFE TRUST LIMITED
Company Number:00738693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Bickley Hall Farm, Bickley, Malpas, Cheshire, SY14 8EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bickley Hall Farm, Bickley, Malpas, SY14 8EF

Secretary01 February 2021Active
Bickley Hall Farm, Bickley, Malpas, SY14 8EF

Director11 November 2021Active
Bickley Hall Farm, Bickley, Malpas, SY14 8EF

Director05 April 2018Active
Bickley Hall Farm, Bickley, Malpas, SY14 8EF

Director05 April 2018Active
17, Chadwick Avenue, Woodford, Stockport, England, SK7 1SJ

Director11 November 2021Active
Bickley Hall Farm, Bickley, Malpas, SY14 8EF

Director14 November 2020Active
Bickley Hall Farm, Bickley, Malpas, SY14 8EF

Director22 October 2016Active
Bickley Hall Farm, Bickley, Malpas, SY14 8EF

Director27 November 2019Active
Bickley Hall Farm, Bickley, Malpas, SY14 8EF

Director20 October 2018Active
Bickley Hall Farm, Bickley, Malpas, SY14 8EF

Secretary01 December 2013Active
Bickley Hall Farm, Bickley, Malpas, SY14 8EF

Secretary13 May 2009Active
Campden 27 Park Road, Willaston, Nantwich, CW5 6PN

Secretary14 December 2006Active
Rowswood, Ridding Lane, Runcorn, WA7 6PF

Secretary01 August 2007Active
Trinity Chambers, 60 High Street, Runcorn, WA7 1AL

Secretary-Active
4 Hillesden Rise, Congleton, CW12 3DR

Secretary01 July 2005Active
Ivy Cottage Pedley Lane, Congleton, CW12 3QD

Director09 January 1996Active
238 Chester Road, Helsby, Warrington, WA6 0PW

Director-Active
11 Dorchester Road, Hazel Grove, Stockport, SK7 5HE

Director18 September 2000Active
Rose Cottage, Willington Corner Willington, Tarporley, CW6 0NF

Director-Active
Rose Cottage, Crabmill Lane Norley, Frodsham, WA6 8JN

Director25 June 2002Active
116 Hospital Street, Nantwich, CW5 5RY

Director-Active
4 Abbots Close, Sale, M33 2DD

Director13 May 1992Active
8 Carrwood, Knutsford, WA16 8NG

Director-Active
Commonside School Lane, Norley, Warrington, WA6 6LG

Director11 May 1995Active
Bickley Hall Farm, Bickley, Malpas, SY14 8EF

Director15 June 2010Active
8 Lincoln Avenue, Heald Green, Cheadle, SK8 3LJ

Director-Active
21 Birchin Lane, Nantwich, CW5 6JU

Director11 April 1995Active
Bickley Hall Farm, Bickley, Malpas, SY14 8EF

Director22 January 2014Active
Gorse House, Lower Whitley, Warrington, WA4 4ER

Director-Active
Bickley Hall Farm, Bickley, Malpas, SY14 8EF

Director10 March 2008Active
Bickley Hall Farm, Bickley, Malpas, SY14 8EF

Director21 June 2012Active
14 Thornfield Hey, Spital, Wirral, L63 9JT

Director13 May 1992Active
23 Warren Hall Court, Broughton, CH4 OSD

Director09 June 2005Active
Flat 6,Millbrooke Court, 75 Oakfield, Sale, M33 6NQ

Director-Active
Watling Old Church Road, Kelsall, Tarporley, CW6 0RA

Director-Active

People with Significant Control

Mr Charles William Geoffrey Neame
Notified on:20 October 2018
Status:Active
Date of birth:October 1957
Nationality:British
Address:Bickley Hall Farm, Malpas, SY14 8EF
Nature of control:
  • Significant influence or control as trust
Dr Stephen Judd
Notified on:20 October 2018
Status:Active
Date of birth:June 1957
Nationality:British
Address:Bickley Hall Farm, Malpas, SY14 8EF
Nature of control:
  • Significant influence or control as trust
Ms Sarah Marie Williams
Notified on:20 October 2018
Status:Active
Date of birth:September 1982
Nationality:British
Address:Bickley Hall Farm, Malpas, SY14 8EF
Nature of control:
  • Significant influence or control as trust
Ms Sue Steer
Notified on:22 October 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Bickley Hall Farm, Malpas, SY14 8EF
Nature of control:
  • Significant influence or control as trust
Mr Bill Stothart
Notified on:22 October 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:Bickley Hall Farm, Malpas, SY14 8EF
Nature of control:
  • Significant influence or control as trust
Mr Mike John Packer
Notified on:22 October 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:Bickley Hall Farm, Malpas, SY14 8EF
Nature of control:
  • Significant influence or control as trust
Prof Robert Hunter Marrs
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:Bickley Hall Farm, Malpas, SY14 8EF
Nature of control:
  • Significant influence or control as trust
Ms Helen Margaret Carey
Notified on:06 April 2016
Status:Active
Date of birth:February 1941
Nationality:British
Address:Bickley Hall Farm, Malpas, SY14 8EF
Nature of control:
  • Significant influence or control as trust
Mr Peter Rushton
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:Bickley Hall Farm, Malpas, SY14 8EF
Nature of control:
  • Significant influence or control as trust
Mr Gerald Coates
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Address:Bickley Hall Farm, Malpas, SY14 8EF
Nature of control:
  • Significant influence or control as trust
Mr Philip Richard Cheek
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:Bickley Hall Farm, Malpas, SY14 8EF
Nature of control:
  • Significant influence or control as trust
Dr Neil Friswell
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Address:Bickley Hall Farm, Malpas, SY14 8EF
Nature of control:
  • Significant influence or control as trust
Ms Caroline Jane Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:Bickley Hall Farm, Malpas, SY14 8EF
Nature of control:
  • Significant influence or control as trust
Mr Chris Koral
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:Bickley Hall Farm, Malpas, SY14 8EF
Nature of control:
  • Significant influence or control as trust
Mr Frank Kerkham
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Address:Bickley Hall Farm, Malpas, SY14 8EF
Nature of control:
  • Significant influence or control as trust

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
2024-04-08Officers

Termination director company with name termination date.

Download
2023-10-17Accounts

Accounts with accounts type group.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Change person secretary company with change date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-10-31Accounts

Accounts with accounts type group.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-01Accounts

Accounts with accounts type group.

Download
2021-05-14Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Officers

Appoint person secretary company with name date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.