Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOUCESTERSHIRE WILDLIFE TRUST
Company Information for

GLOUCESTERSHIRE WILDLIFE TRUST

CONSERVATION CENTRE ROBINSWOOD HILL COUNTRY PARK, RESERVOIR ROAD, GLOUCESTER, GLOS, GL4 6SX,
Company Registration Number
00708575
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Gloucestershire Wildlife Trust
GLOUCESTERSHIRE WILDLIFE TRUST was founded on 1961-11-21 and has its registered office in Gloucester. The organisation's status is listed as "Active". Gloucestershire Wildlife Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GLOUCESTERSHIRE WILDLIFE TRUST
 
Legal Registered Office
CONSERVATION CENTRE ROBINSWOOD HILL COUNTRY PARK
RESERVOIR ROAD
GLOUCESTER
GLOS
GL4 6SX
Other companies in GL4
 
Previous Names
GLOUCESTERSHIRE TRUST FOR NATURE CONSERVATION LIMITED(THE)23/12/2004
Filing Information
Company Number 00708575
Company ID Number 00708575
Date formed 1961-11-21
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB535644633  
Last Datalog update: 2023-12-07 00:36:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOUCESTERSHIRE WILDLIFE TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GLOUCESTERSHIRE WILDLIFE TRUST
The following companies were found which have the same name as GLOUCESTERSHIRE WILDLIFE TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLOUCESTERSHIRE WILDLIFE MANAGEMENT LIMITED CONSERVATION CENTRE ROBINSWOOD HILL COUNTRY PARK RESERVOIR ROAD GLOUCESTER GLOUCESTERSHIRE GL4 6SX Active - Proposal to Strike off Company formed on the 1988-08-05
GLOUCESTERSHIRE WILDLIFE ENTERPRISES LIMITED CONSERVATION CENTRE RESERVOIR ROAD GLOUCESTER GL4 6SX Active Company formed on the 2015-07-28
GLOUCESTERSHIRE WILDLIFE SURVEYS LIMITED 2 HAYCROFT COTTAGES SHERBORNE CHELTENHAM GL54 3NB Active - Proposal to Strike off Company formed on the 2019-03-18

Company Officers of GLOUCESTERSHIRE WILDLIFE TRUST

Current Directors
Officer Role Date Appointed
ROGER MORTLOCK
Company Secretary 2013-02-01
IAN GEORGE BOYD
Director 2013-11-16
SALLY CATHERINE BYNG
Director 2016-11-12
AMY MANUELLA COYTE
Director 2013-11-16
SUSAN LAVENDER CRAWFORD
Director 2010-11-20
JANE FURZE
Director 2017-11-25
ANNE GOODENOUGH
Director 2015-11-14
MARTIN CHARLES HORWOOD
Director 2016-11-12
DAVID WYNDHAM JONES
Director 2017-11-25
HAZEL DOREEN MILLAR
Director 2013-11-16
DAVID EDWIN PEPPER
Director 2015-11-14
ANTHONY EDWARD RICHARDSON
Director 2016-11-12
FRANCIS RICHARD SETON RUNDALL
Director 2011-11-19
MICHAEL SMART
Director 2003-11-22
MARK PAUL SOUTHGATE
Director 2011-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES BERKELEY
Director 2015-11-14 2017-05-08
GORDON MCGLONE
Company Secretary 1992-12-15 2013-01-31
MARK SEBASTIAN BAINBRIDGE
Director 2005-11-26 2007-11-24
ELIZABETH BUTLER
Director 1999-01-21 2007-11-24
JAMES CRAIG DUNN
Director 2003-11-22 2005-05-24
CYRIL ANTHONY BUSHELL
Director 2000-11-25 2005-01-25
JANE AVA ANNE GONNE CLIFFORD
Director 1999-01-21 2004-11-20
JANE AVA ANNE GONNE CLIFFORD
Director 1992-12-15 2004-11-20
CHARLES MARK GRAY CAMPBELL
Director 1993-11-20 2004-06-30
DAVID NIEL CURWEN
Director 1992-12-15 2002-11-23
KEITH EDWARDS
Director 1997-11-22 1998-03-01
MARGARET PATRICIA BENNETT
Director 1992-11-21 1998-01-15
HENRY WILLIAM GEORGE ELWES
Director 1992-11-21 1997-11-23
DONALD PETER BENNETT
Director 1992-12-15 1996-06-01
PETER BIRCHALL
Director 1992-12-15 1996-06-01
JAMES DONALD CHARTERIS
Director 1992-12-15 1996-06-01
CAROLINE JANE BEAUFORT
Director 1992-12-15 1995-04-29
WILLIAM HUNTER DARLING
Director 1992-12-15 1994-11-19
PETER JAMES DUDDRIDGE
Director 1992-12-15 1994-11-19
BRUCE MOODIE CAMPBELL
Director 1992-12-15 1993-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMY MANUELLA COYTE LEVALLOIS CONSULTING LIMITED Director 2010-10-08 CURRENT 2010-10-08 Active
SUSAN LAVENDER CRAWFORD CANT COVE MANAGEMENT COMPANY LIMITED Director 2009-04-10 CURRENT 2006-10-09 Active
SUSAN LAVENDER CRAWFORD CAVENDISH PLACE NOMINEES LIMITED Director 2008-11-10 CURRENT 2005-04-19 Active - Proposal to Strike off
SUSAN LAVENDER CRAWFORD NEPTUNE NOMINEES LIMITED Director 2008-11-10 CURRENT 2004-05-25 Active - Proposal to Strike off
SUSAN LAVENDER CRAWFORD NEPTUNE SECRETARIES LIMITED Director 2008-05-22 CURRENT 1990-01-01 Active - Proposal to Strike off
SUSAN LAVENDER CRAWFORD NEPTUNE DIRECTORS LIMITED Director 2005-10-01 CURRENT 1989-05-12 Active - Proposal to Strike off
SUSAN LAVENDER CRAWFORD NEPTUNE CORPORATE SERVICES LIMITED Director 2005-10-01 CURRENT 1989-05-12 Active - Proposal to Strike off
DAVID WYNDHAM JONES ALLIANZ PRIVATE EQUITY UK HOLDINGS LIMITED Director 2006-10-25 CURRENT 2002-05-14 Dissolved 2018-01-09
DAVID WYNDHAM JONES ALLIANZ SPECIALISED INVESTMENTS LIMITED Director 2005-01-14 CURRENT 1936-03-05 Dissolved 2018-01-09

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Cafe SupervisorGloucester*Caf Supervisors* *8.25 p/h Full Time and Part Time positions available* Gloucestershire Wildlife Trust are currently looking to recruit a number of2016-07-04
Natural Estates Project OfficerGloucesterWorking in partnership with Housing Associations we will focus on young people living in social housing and their immediate environment....2016-02-24

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-12-05CS01CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-11-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WYNDHAM JONES
2023-05-08AP03Appointment of Ms Elizabeth Anne Parker as company secretary on 2023-04-24
2023-04-30Termination of appointment of Roger Mortlock on 2023-04-21
2023-04-30TM02Termination of appointment of Roger Mortlock on 2023-04-21
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-11-21APPOINTMENT TERMINATED, DIRECTOR AMY MANUELLA COYTE
2022-11-21APPOINTMENT TERMINATED, DIRECTOR JESSICA MADELINE ANN THORNE
2022-11-21DIRECTOR APPOINTED MS AMY ROSE WALSH
2022-11-21DIRECTOR APPOINTED MISS EMMA MARY LOUISE WALDRON
2022-11-21DIRECTOR APPOINTED MR BARRY TREVOR WYATT
2022-11-21AP01DIRECTOR APPOINTED MS AMY ROSE WALSH
2022-11-21TM01APPOINTMENT TERMINATED, DIRECTOR AMY MANUELLA COYTE
2022-10-28CH01Director's details changed for Miss Jessica Madeline Ann Thorne on 2022-10-25
2022-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-05-09CH01Director's details changed for Mrs Sally Catherine Byng on 2022-04-25
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 007085750005
2021-11-08AP01DIRECTOR APPOINTED MISS JESSICA MADELINE ANN THORNE
2021-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MARGARET MCCLOSKEY
2021-02-11CH01Director's details changed for Mrs Elizabeth Nicola Spencer on 2021-01-28
2021-01-09RES01ADOPT ARTICLES 09/01/21
2021-01-09MEM/ARTSARTICLES OF ASSOCIATION
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-12-09AP01DIRECTOR APPOINTED MR RICHARD WHITE
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS RICHARD SETON RUNDALL
2020-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-31CH01Director's details changed for Ms Amy Manuella Coyte on 2020-07-30
2020-05-11CH01Director's details changed for Ms Rosemary Margaret Mccloskey on 2020-04-30
2020-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARD RICHARDSON
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-12-02CH01Director's details changed for Mr Anthony Edward Richardson on 2019-12-02
2019-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 007085750004
2019-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 007085750003
2019-10-08AP01DIRECTOR APPOINTED MS ROSEMARY MARGARET MCCLOSKEY
2019-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE BOYD
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-10-03AP01DIRECTOR APPOINTED MR ANDREW JAMES BLUETT
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL DOREEN MILLAR
2018-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-22CH01Director's details changed for Doctor Anne Goodenough on 2018-05-10
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-11-27AP01DIRECTOR APPOINTED MS JANE FURZE
2017-11-27AP01DIRECTOR APPOINTED MR DAVID WYNDHAM JONES
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR CASSANDRA FRANCES PHILLIPS
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GUEST
2017-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BERKELEY
2017-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 007085750002
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-15AP01DIRECTOR APPOINTED DR SALLY CATHERINE BYNG
2016-12-14AP01DIRECTOR APPOINTED MR MARTIN CHARLES HORWOOD
2016-12-14AP01DIRECTOR APPOINTED MR ANTHONY EDWARD RICHARDSON
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KERR
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK GALE
2016-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-01-13AR0115/12/15 NO MEMBER LIST
2016-01-13AP01DIRECTOR APPOINTED SIR DAVID EDWIN PEPPER
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HIRD
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMY MANUELLA COYTE / 01/02/2015
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRITCHARD
2016-01-12AP01DIRECTOR APPOINTED MR CHARLES BERKELEY
2016-01-12AP01DIRECTOR APPOINTED DOCTOR ANNE GOODENOUGH
2015-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-01-06AR0115/12/14 NO MEMBER LIST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR HUGH TOLLEMACHE
2014-12-17MEM/ARTSARTICLES OF ASSOCIATION
2014-12-17RES01ALTER ARTICLES 22/11/2014
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-09AR0115/12/13 NO MEMBER LIST
2013-12-10MEM/ARTSARTICLES OF ASSOCIATION
2013-12-10RES01ALTER ARTICLES 16/11/2013
2013-11-28AP01DIRECTOR APPOINTED MS AMY MANUELLA COYTE
2013-11-28AP01DIRECTOR APPOINTED MS HAZEL DOREEN MILLAR
2013-11-28AP01DIRECTOR APPOINTED MR IAN GEORGE BOYD
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-21TM02APPOINTMENT TERMINATED, SECRETARY GORDON MCGLONE
2013-02-21AP03SECRETARY APPOINTED MR ROGER MORTLOCK
2012-12-19AR0115/12/12 NO MEMBER LIST
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HALL
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-15AR0115/12/11 NO MEMBER LIST
2011-12-15AP01DIRECTOR APPOINTED MR FRANCIS RICHARD SETON RUNDALL
2011-11-30AP01DIRECTOR APPOINTED MR MARK PAUL SOUTHGATE
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR GILL RICHARDS
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-12AR0115/12/10 NO MEMBER LIST
2011-01-12AP01DIRECTOR APPOINTED MRS SUSAN LAVENDER CRAWFORD
2011-01-11AP01DIRECTOR APPOINTED MRS CASSANDRA FRANCES PHILLIPS
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMART / 11/01/2011
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY GILL RICHARDS / 11/01/2011
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GORONWY PRITCHARD / 11/01/2011
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSTONE
2010-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GRANT JONES
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARTIN
2009-12-17AR0115/12/09 NO MEMBER LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VICTOR HIRD / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN DENNIS HALL / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD GUEST / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK COLIN GALE / 17/11/2009
2009-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-15288aDIRECTOR APPOINTED DR GRANT JONES
2009-01-09363aANNUAL RETURN MADE UP TO 15/12/08
2009-01-09288cDIRECTOR'S CHANGE OF PARTICULARS / MARK GALE / 09/01/2009
2008-12-21288aDIRECTOR APPOINTED TIMOTHY RICHARD GUEST
2008-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-03-19288aDIRECTOR APPOINTED LADY GILL RICHARDS
2008-01-10363aANNUAL RETURN MADE UP TO 15/12/07
2008-01-10287REGISTERED OFFICE CHANGED ON 10/01/08 FROM: THE DULVERTON BUILDING ROBINSWOOD HILL COUNTRY PARK RESERVOIR ROAD GLOS GL4 6SX
2008-01-10288bDIRECTOR RESIGNED
2008-01-10288bDIRECTOR RESIGNED
2008-01-10288bDIRECTOR RESIGNED
2008-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-02-15288aNEW DIRECTOR APPOINTED
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-03363sANNUAL RETURN MADE UP TO 15/12/06
2006-12-07288bDIRECTOR RESIGNED
2006-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-02-15288aNEW DIRECTOR APPOINTED
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-05363sANNUAL RETURN MADE UP TO 15/12/05
2005-12-13288bDIRECTOR RESIGNED
2005-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-08-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLOUCESTERSHIRE WILDLIFE TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOUCESTERSHIRE WILDLIFE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2004-12-20 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOUCESTERSHIRE WILDLIFE TRUST

Intangible Assets
Patents
We have not found any records of GLOUCESTERSHIRE WILDLIFE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for GLOUCESTERSHIRE WILDLIFE TRUST
Trademarks
We have not found any records of GLOUCESTERSHIRE WILDLIFE TRUST registering or being granted any trademarks
Income
Government Income

Government spend with GLOUCESTERSHIRE WILDLIFE TRUST

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-11 GBP £11,270 Other Private Contractors
South Gloucestershire Council 2016-9 GBP £7,110 Other Private Contractors
Gloucester City Council 2016-9 GBP £6,614 cafe garden planting
Gloucester City Council 2016-8 GBP £6,250 All Paths project fees
South Gloucestershire Council 2016-7 GBP £5,644 Other Private Contractors
Gloucestershire County Council 2016-6 GBP £12,000
Gloucester City Council 2016-6 GBP £9,890 Car Park Improvements
Gloucestershire County Council 2016-5 GBP £66,935
Gloucestershire County Council 2016-3 GBP £1,714
Gloucestershire County Council 2016-2 GBP £2,975
Gloucester City Council 2016-2 GBP £6,250 Contribution
Gloucester City Council 2016-1 GBP £30 Green Flag judges lunch
Gloucestershire County Council 2015-11 GBP £2,975
Gloucestershire County Council 2015-10 GBP £13,803
Gloucestershire County Council 2015-9 GBP £3,000
Gloucester City Council 2015-8 GBP £205 Go Wild Event - Robinswood Hill
Stroud District Council 2015-7 GBP £9,612 Flood Defence and Land Drainage
Gloucestershire County Council 2015-6 GBP £12,000
Gloucester City Council 2015-4 GBP £6,800 TREE SURGERY
Stroud District Council 2015-3 GBP £14,175 Flood Defence and Land Drainage
Gloucester City Council 2014-12 GBP £475 Green Farm Orchard Mgmt plan
Stroud District Council 2014-11 GBP £2,353 Environmental Health
Cotswold District Council 2014-9 GBP £2,620 Other Contractors Fees
Gloucester City Council 2014-7 GBP £3,100 alney island: site monitoring 13/14
Stroud District Council 2014-6 GBP £11,500 Consultants Fees
Herefordshire Council 2014-4 GBP £2,400
Gloucester City Council 2014-3 GBP £581 Robinswood Hill Dec13 consultancy
Gloucester City Council 2014-2 GBP £245 Painswick Rd, Glos-Ecological Surv&Asses
Herefordshire Council 2014-2 GBP £600
Forest of Dean Council 2014-1 GBP £55 Services - Professional Fees
Cotswold District Council 2013-12 GBP £675 Services - Professional Fees
Gloucester City Council 2013-11 GBP £220 Fox Elms Road ecological survey
Gloucestershire County Council 2013-11 GBP £2,000
Stroud District Council 2013-7 GBP £11,000 Development Control
Forest of Dean Council 2013-7 GBP £10,000 Grants
Cotswold District Council 2013-6 GBP £88 Services - Professional Fees
Cotswold District Council 2013-5 GBP £2,570 Other Contractors Fees
Forest of Dean Council 2013-5 GBP £5,638 Miscellaneous Expenses
Gloucestershire County Council 2013-5 GBP £12,000
South Gloucestershire Council 2013-4 GBP £1,280 Project Funding
South Gloucestershire Council 2013-3 GBP £1,694 Grants to Voluntary Bodies
Forest of Dean Council 2013-1 GBP £13,459 Miscellaneous Expenses
Gloucestershire County Council 2013-1 GBP £11,000
Stroud District Council 2013-1 GBP £999 Housing Revenue Account
Forest of Dean Council 2012-10 GBP £4,760 Miscellaneous Expenses
Gloucestershire County Council 2012-10 GBP £5,538
Forest of Dean Council 2012-9 GBP £16,064 Grants
Cotswold District Council 2012-8 GBP £2,500 Other Contractors Fees
Gloucestershire County Council 2012-6 GBP £12,000
Forest of Dean Council 2012-5 GBP £20,568 Miscellaneous Expenses
Cheltenham Borough Council 2012-5 GBP £4,600 Subscriptions
Stroud District Council 2012-4 GBP £11,500 Development Control
Bristol City Council 2012-4 GBP £1,042 BRERC PROJECT
Cotswold District Council 2012-4 GBP £1,250
Cheltenham Borough Council 2012-3 GBP £1,325 Joint Core Stra-Hire of outside services
Forest of Dean Council 2012-2 GBP £3,270 Miscellaneous Expenses
Forest of Dean Council 2012-1 GBP £10,000 Grants
Cotswold District Council 2011-9 GBP £2,500
South Gloucestershire Council 2010-12 GBP £707 Other Supplies & Services
Cheltenham Borough Council 0-0 GBP £20,799 Services - Professional Fees
Cotswold District Council 0-0 GBP £2,559 Professional Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GLOUCESTERSHIRE WILDLIFE TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOUCESTERSHIRE WILDLIFE TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOUCESTERSHIRE WILDLIFE TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.