UKBizDB.co.uk

WILD LIFE GROUP LIMITED

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

This company is commonly known as Wild Life Group Limited. The company was founded 16 years ago and was given the registration number 06531168. The firm's registered office is in DONCASTER. You can find them at Brockholes Farm Brockholes Lane, Branton, Doncaster, . This company's SIC code is 91040 - Botanical and zoological gardens and nature reserves activities.

Company Information

Name:WILD LIFE GROUP LIMITED
Company Number:06531168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2008
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91040 - Botanical and zoological gardens and nature reserves activities
  • 93210 - Activities of amusement parks and theme parks

Office Address & Contact

Registered Address:Brockholes Farm Brockholes Lane, Branton, Doncaster, England, DN3 3NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brockholes Farm, Brockholes Lane, Branton, Doncaster, England, DN3 3NH

Secretary25 April 2009Active
Brockholes Farm, Brockholes Lane, Branton, Doncaster, England, DN3 3NH

Director31 May 2023Active
Brockholes Farm, Brockholes Lane, Branton, Doncaster, England, DN3 3NH

Director05 August 2022Active
Brockholes Farm, Brockholes Lane, Branton, Doncaster, England, DN3 3NH

Director11 March 2008Active
Brockholes Farm, Brockholes Lane, Branton, Doncaster, England, DN3 3NH

Director20 March 2018Active
Brockholes Farm, Brockholes Lane, Branton, Doncaster, England, DN3 3NH

Director19 June 2008Active
Woodcroft Lodge, Church Road, Stoke Hammond, Milton Keynes, United Kingdom, MK17 9BP

Director21 February 2009Active
Brockholes Farm, Brockholes Lane, Branton, Doncaster, England, DN3 3NH

Director11 March 2008Active
5 Speedwell Cottages, Woburn, Milton Keynes, MK17 9HT

Secretary11 March 2008Active
Brockholes Farm, Brockholes Lane, Branton, Doncaster, England, DN3 3NH

Director10 March 2020Active
2, Linkswood Road, Burnham, SL1 8AT

Director19 February 2009Active
Bgf, 12th Floor, Platform, New Station Street, Leeds, England, LS1 4JB

Director10 March 2020Active
Brockholes Farm, Brockholes Lane, Branton, Doncaster, England, DN3 3NH

Director26 January 2022Active
Brockholes Farm, Brockholes Lane, Branton, Doncaster, England, DN3 3NH

Director01 April 2015Active
Herriotts, Foundry Lane, Loosley Row, Princes Risborough, HP27 0NY

Director11 March 2008Active

People with Significant Control

Bgf Gp Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:13-15, York Buildings, London, England, WC2N 6JU
Nature of control:
  • Significant influence or control
Mr Stephen Gregory Minion
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:Brockholes Farm, Brockholes Lane, Doncaster, England, DN3 3NH
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type full.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type full.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-29Officers

Appoint person director company with name date.

Download
2021-08-18Accounts

Accounts with accounts type full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Capital

Capital name of class of shares.

Download
2020-03-16Resolution

Resolution.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Capital

Capital allotment shares.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.