UKBizDB.co.uk

WILDLIFE TRAVEL LIMITED

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

This company is commonly known as Wildlife Travel Limited. The company was founded 36 years ago and was given the registration number 02237697. The firm's registered office is in PETERBOROUGH. You can find them at Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:WILDLIFE TRAVEL LIMITED
Company Number:02237697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities
  • 79901 - Activities of tourist guides

Office Address & Contact

Registered Address:Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs, PE1 2SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ

Secretary20 February 2024Active
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ

Director14 May 2010Active
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ

Director16 October 2023Active
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ

Director16 December 2008Active
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ

Director12 December 2005Active
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ

Director14 May 2010Active
Dudwick House, Buxton, Norwich, NR10 5HX

Secretary-Active
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ

Secretary01 July 1993Active
Green Acre, Wood Lane, Oundle, PE8 5TP

Secretary01 August 1992Active
13 Oxford Road, Cambridge, CB4 3PH

Director06 August 2002Active
33 Main Street, Osgathorpe, Loughborough, LE12 9TA

Director01 July 1993Active
Dudwick House, Buxton, Norwich, NR10 5HX

Director-Active
Greenacres, Easingwold Road, Crayke, YO6 4TZ

Director23 January 1994Active
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ

Director01 July 1993Active
7 Prior Park Cottages, Widcombe, Bath, BA2 4NR

Director-Active
16 Witton Lane, Little Plumstead, Norwich, NR13 5DL

Director07 December 1995Active
5 May Place, Sole St., Gravesend, DA12 3AU

Director01 February 1999Active
Well Cottage, 20 High Street, Little Bytham, Grantham, NG33 4QX

Director20 March 2006Active
Green Acre, Wood Lane, Oundle, PE8 5TP

Director-Active
19 Cricketers Close, Ockley, Dorking, RH5 5BA

Director-Active
23 Sudbrooke Road, Scothern, Lincoln, LN2 2UZ

Director12 August 1999Active
1 Oddfellows Terrace, North Church Street, Bakewell, DE45 1DB

Director21 May 2002Active

People with Significant Control

Ms Laurie Emma-Louise Jackson
Notified on:20 February 2024
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:C/O Azets, Westpoint, Peterborough, United Kingdom, PE2 6FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Christine Anne Donnelly
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:C/O Azets, Westpoint, Peterborough, United Kingdom, PE2 6FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip James Precey
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:C/O Azets, Westpoint, Peterborough, United Kingdom, PE2 6FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Gerald Russell
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:United Kingdom
Address:C/O Azets, Westpoint, Peterborough, United Kingdom, PE2 6FZ
Nature of control:
  • Significant influence or control
Mr Brian Colin Eversham
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:C/O Azets, Westpoint, Peterborough, United Kingdom, PE2 6FZ
Nature of control:
  • Significant influence or control
Dr Timothy Martin Upson
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:C/O Azets, Westpoint, Peterborough, United Kingdom, PE2 6FZ
Nature of control:
  • Significant influence or control

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
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-02-21Persons with significant control

Notification of a person with significant control.

Download
2024-02-21Officers

Termination secretary company with name termination date.

Download
2024-02-21Officers

Appoint person secretary company with name date.

Download
2023-12-19Address

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

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type micro entity.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2020-12-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-09-09Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type micro entity.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type micro entity.

Download
2017-02-01Officers

Change person director company with change date.

Download
2016-12-20Officers

Change person director company with change date.

Download
2016-12-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.