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

WILTSHIRE WILDLIFE TRUST LIMITED

ELM TREE COURT, LONG STREET, DEVIZES, WILTSHIRE, SN10 1NJ,
Company Registration Number
00730536
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Wiltshire Wildlife Trust Ltd
WILTSHIRE WILDLIFE TRUST LIMITED was founded on 1962-07-23 and has its registered office in Devizes. The organisation's status is listed as "Active". Wiltshire Wildlife Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
WILTSHIRE WILDLIFE TRUST LIMITED
 
Legal Registered Office
ELM TREE COURT
LONG STREET
DEVIZES
WILTSHIRE
SN10 1NJ
Other companies in SN10
 
Filing Information
Company Number 00730536
Company ID Number 00730536
Date formed 1962-07-23
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB927205139  
Last Datalog update: 2024-03-05 09:51:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILTSHIRE WILDLIFE TRUST LIMITED
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.

Company Officers of WILTSHIRE WILDLIFE TRUST LIMITED

Current Directors
Officer Role Date Appointed
LOUISE MAY HALE
Company Secretary 2017-07-03
RICHARD EDWARD HENRY AUBREY-FLETCHER
Director 2013-09-28
MAURICE FRANK AVENT
Director 2014-02-19
ROSEMARY VIVIEN COLLINGBORN
Director 2015-09-26
PENELOPE CLARE ENDERSBY
Director 2016-12-16
MICHAEL JAMES HODGKINS
Director 2012-11-07
DENISE NATALIE PLUMMER
Director 2015-09-26
JAMES BENJAMIN CLAYSON RAVINE
Director 2014-05-07
MARK CHARLES STREET
Director 2017-02-28
ALAN EDWIN WILLIS
Director 2017-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RICHARD BRUDENELL
Director 2013-09-28 2017-11-12
EMMA LOUISE CHAPMAN
Company Secretary 2014-05-07 2017-06-09
DIANE VIVIENNE DALE
Director 2011-10-18 2014-06-11
MARGARET LUCIA KERSHAW
Company Secretary 1997-07-29 2014-03-25
PETER JOHN GERALD ADDINGTON
Director 2008-11-18 2013-09-28
NIGEL DONALD ANDERSON
Director 2007-11-13 2013-09-28
PEREGRINE CHADWYCK-HEALEY
Director 2007-05-23 2013-09-28
LESLEY CLARE STOCKMAN BENNETT
Director 2006-05-11 2012-10-20
RICHARD AISBITT
Director 2005-11-02 2011-10-15
ROBERT CHARLES FLOYD
Director 2001-10-23 2008-11-18
DAVID JOHN EWART
Director 2007-11-21 2008-07-24
FREDERICK MARK ELLERBY
Director 2000-11-07 2006-02-03
DAVID ANTONY DE SAXE
Director 1999-11-03 2005-11-02
PAUL EDWARD CASTLE
Director 1998-11-10 2004-11-08
JOCELYN HEW DALRYMPLE
Director 2000-11-07 2002-02-02
ANN MCARTHY CLITHEROE
Director 1995-11-15 2001-10-23
RICHARD GILBERT ELLIOT
Director 1992-07-08 1998-11-10
IAN RONALD CARDY
Director 1993-12-07 1997-11-11
ELIZABETH MARGUERITE GALE
Company Secretary 1991-06-25 1997-07-29
JOHN MONIER BICKERSTETH
Director 1991-06-25 1995-11-15
WILFRED HOGARTH DOWDESWELL
Director 1991-06-25 1995-11-15
PETER DURNAN
Director 1991-06-25 1994-07-14
RAYMOND LEONARD ANSCOMBE
Director 1992-07-08 1993-12-07
ANTHONY FRANCIS MYCROFT BEELEY
Director 1991-06-25 1993-01-10
LESLEY BALFE
Director 1991-06-25 1992-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE FRANK AVENT MANOR FARM PLANT HIRE LIMITED Director 1994-04-22 CURRENT 1994-02-09 Active
ROSEMARY VIVIEN COLLINGBORN J & R COLLINGBORN LTD Director 2007-05-09 CURRENT 2007-05-09 Active
PENELOPE CLARE ENDERSBY PLOUGHSHARE INNOVATIONS LTD Director 2017-12-01 CURRENT 2002-03-22 Active
MICHAEL JAMES HODGKINS SOUTH WEST WILDLIFE TRUSTS Director 2013-11-14 CURRENT 2002-04-16 Active
JAMES BENJAMIN CLAYSON RAVINE RAVINE ESTATES LTD Director 2009-07-22 CURRENT 2009-07-22 Dissolved 2013-09-03
ALAN EDWIN WILLIS FSAYM LIMITED Director 2016-07-21 CURRENT 2015-07-02 Active

More director information

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
2024-01-30DIRECTOR APPOINTED DR RICHARD GANTLETT
2024-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-11APPOINTMENT TERMINATED, DIRECTOR CORA PFARRE
2023-09-07CESSATION OF GARY JONATHAN MANTLE AS A PERSON OF SIGNIFICANT CONTROL
2023-09-05APPOINTMENT TERMINATED, DIRECTOR PETER FREDERICK LEIGH LUCK
2023-09-05APPOINTMENT TERMINATED, DIRECTOR MARTYN PAUL ALLEZ
2023-09-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA LEWIS
2023-07-10CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2022-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-28AP01DIRECTOR APPOINTED MR TIMOTHY JAMES GILSON
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BENJAMIN CLAYSON RAVINE
2022-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-18MEM/ARTSARTICLES OF ASSOCIATION
2021-10-18RES01ADOPT ARTICLES 18/10/21
2021-09-22AP01DIRECTOR APPOINTED MRS SYLVIA WYATT
2021-09-22CH01Director's details changed for Miss Cora Pfarre on 2021-09-22
2021-09-21AP01DIRECTOR APPOINTED MISS CORA PFARRE
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY VIVIEN COLLINGBORN
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BENJAMIN CLAYSON RAVINE
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-06-01AP01DIRECTOR APPOINTED MR MARTYN PAUL ALLEZ
2020-06-01AP01DIRECTOR APPOINTED MR MARTYN PAUL ALLEZ
2020-06-01AP01DIRECTOR APPOINTED MR MARTYN PAUL ALLEZ
2020-06-01AP01DIRECTOR APPOINTED MR MARTYN PAUL ALLEZ
2020-04-24AP01DIRECTOR APPOINTED MAJOR GENERAL (RETD) CHARLES SEBASTIAN FATTORINI
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE FRANK AVENT
2019-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD HENRY AUBREY-FLETCHER
2019-10-10MEM/ARTSARTICLES OF ASSOCIATION
2019-10-10RES01ADOPT ARTICLES 10/10/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-05-24AP01DIRECTOR APPOINTED MR PETER FREDERICK LEIGH LUCK
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE CLARE ENDERSBY
2018-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-26AP01DIRECTOR APPOINTED MR MATTHEW JOLLEY
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EDWIN WILLIS
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 007305360005
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD BRUDENELL
2017-11-09AP01DIRECTOR APPOINTED MR ALAN EDWIN WILLIS
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TAYLOR
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KEY
2017-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-14AP03Appointment of Miss Louise May Hale as company secretary on 2017-07-03
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JONATHAN MANTLE
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-06-09TM02Termination of appointment of Emma Louise Chapman on 2017-06-09
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES ROGERS
2017-03-09AP01DIRECTOR APPOINTED MR MARK CHARLES STREET
2016-12-22AP01DIRECTOR APPOINTED PROFESSOR PENELOPE CLARE ENDERSBY
2016-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-13AR0125/06/16 NO MEMBER LIST
2015-11-19AP01DIRECTOR APPOINTED MRS ROSEMARY VIVIEN COLLINGBORN
2015-11-19AP01DIRECTOR APPOINTED MRS DENISE NATALIE PLUMMER
2015-11-16AP01DIRECTOR APPOINTED MR SIMON ROBERT KEY
2015-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LOUISE CHAPMAN / 14/10/2015
2015-10-07AP01DIRECTOR APPOINTED MR ROBERT CHARLES ROGERS
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GORDON-FINLAYSON
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-25AR0125/06/15 NO MEMBER LIST
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCCAW
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DENIS GAMBERONI
2014-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-18AP01DIRECTOR APPOINTED MR JAMES BENJAMIN CLAYSON RAVINE
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DIANE DALE
2014-07-11AR0125/06/14 NO MEMBER LIST
2014-05-28AP03SECRETARY APPOINTED MRS EMMA LOUISE CHAPMAN
2014-03-26TM02APPOINTMENT TERMINATED, SECRETARY MARGARET KERSHAW
2014-03-10AP01DIRECTOR APPOINTED MR MAURICE FRANK AVENT
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE LEHMAN
2013-10-15AP01DIRECTOR APPOINTED COL RICHARD EDWARD HENRY AUBREY-FLETCHER
2013-10-15AP01DIRECTOR APPOINTED MR STEPHEN RICHARD BRUDENELL
2013-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER ADDINGTON
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PEREGRINE CHADWYCK-HEALEY
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANDERSON
2013-07-02AR0125/06/13 NO MEMBER LIST
2013-03-11AP01DIRECTOR APPOINTED MR MICHAEL JAMES HODGKINS
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY BENNETT
2012-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-03AR0125/06/12 NO MEMBER LIST
2011-11-10AP01DIRECTOR APPOINTED MR BENJAMIN PAUL HARVARD TAYLOR
2011-11-10AP01DIRECTOR APPOINTED MS DIANE VIVIENNE DALE
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ROWENA QUANTRILL
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HAMMOND
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AISBITT
2011-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-14AR0125/06/11 NO MEMBER LIST
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KEATING
2010-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-13AR0125/06/10 NO MEMBER LIST
2009-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DONALD ANDERSON / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE STEWART MCCAW / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GEOFFREY PAUL HAMMOND / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PEREGRINE CHADWYCK-HEALEY / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR WILLIAM ALASDAIR HEWITT SCOTT / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROWENA QUANTRILL / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE ANNE LEHMAN / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STUART KEATING / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY CLARE STOCKMAN BENNETT / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GERALD ADDINGTON / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS CHARLES PASQUALE GAMBERONI / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD AISBITT / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN GORDON-FINLAYSON / 06/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET LUCIA KERSHAW / 06/10/2009
2009-07-09363aANNUAL RETURN MADE UP TO 25/06/09
2009-06-03288aDIRECTOR APPOINTED PROFESSOR WILLIAM ALASTAIR HEWITT SCOTT
2008-12-23288aDIRECTOR APPOINTED MR ROBERT IAN GORDON-FINLAYSON
2008-12-22288aDIRECTOR APPOINTED MS CAROLE ANNE LEHMAN
2008-12-17288aDIRECTOR APPOINTED MR THOMAS GEORGE STEWART MCCAW
2008-12-17288aDIRECTOR APPOINTED MR PETER JOHN GERALD ADDINGTON
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR PETER HOLLAND
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR ROBERT FLOYD
2008-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID EWART
2008-07-15363aANNUAL RETURN MADE UP TO 25/06/08
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-12-05288cDIRECTOR'S PARTICULARS CHANGED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-28288bDIRECTOR 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 WILTSHIRE WILDLIFE TRUST LIMITED 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 WILTSHIRE WILDLIFE TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-21 Outstanding THE TRUSTEES OF THE NATIONAL MEMORIAL HERITAGE FUND
CHARGE 2006-01-18 Outstanding GRANTSCAPE
LEGAL CHARGE 2001-10-06 Outstanding BARCLAYS BANK PLC
CLAW BACK CHARGE 2001-03-30 Outstanding THE SECRETARY OF STATE FOR DEFENCE
LEGAL CHARGE 1982-08-10 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 WILTSHIRE WILDLIFE TRUST LIMITED

Intangible Assets
Patents
We have not found any records of WILTSHIRE WILDLIFE TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILTSHIRE WILDLIFE TRUST LIMITED
Trademarks
We have not found any records of WILTSHIRE WILDLIFE TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILTSHIRE WILDLIFE TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as WILTSHIRE WILDLIFE TRUST LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where WILTSHIRE WILDLIFE TRUST LIMITED 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 WILTSHIRE WILDLIFE TRUST LIMITED 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 WILTSHIRE WILDLIFE TRUST LIMITED 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.