Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUGLIFE - THE INVERTEBRATE CONSERVATION TRUST
Company Information for

BUGLIFE - THE INVERTEBRATE CONSERVATION TRUST

G.06 THE FUTURE BUSINESS CENTRE, LONDON ROAD, PETERBOROUGH, PE2 8AN,
Company Registration Number
04132695
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Buglife - The Invertebrate Conservation Trust
BUGLIFE - THE INVERTEBRATE CONSERVATION TRUST was founded on 2000-12-29 and has its registered office in Peterborough. The organisation's status is listed as "Active". Buglife - The Invertebrate Conservation Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
BUGLIFE - THE INVERTEBRATE CONSERVATION TRUST
 
Legal Registered Office
G.06 THE FUTURE BUSINESS CENTRE
LONDON ROAD
PETERBOROUGH
PE2 8AN
Other companies in PE2
 
Charity Registration
Charity Number 1092293
Charity Address FIRST FLOOR, 90 BRIDGE STREET, PETERBOROUGH, PE1 1DY
Charter WE AIM TO CONSERVE INVERTEBRATES AND THEIR HABITATS, WITH CURRENT EMPHASIS ON SURVEYS TO ASSESS THE STATUS OF SPECIES IN SPECIFIC HABITAT-TYPES, SUCH AS BROWNFIELDS, SOFT ROCK CLIFFS AND FRESHWATER. DISSEMINATION OF OUR SURVEY DATA, PUBLIC EDUCATION AND THE RAISING OF AWARENESS OF THE NEED TO CONSERVE INVERTEBRATES ARE ALSO KEY ACTIVITIES. WE ALSO WORK TO PROTECT SITES OF SPECIAL IMPORTANCE.
Filing Information
Company Number 04132695
Company ID Number 04132695
Date formed 2000-12-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts GROUP
Last Datalog update: 2024-02-07 01:27:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUGLIFE - THE INVERTEBRATE CONSERVATION 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.

Company Officers of BUGLIFE - THE INVERTEBRATE CONSERVATION TRUST

Current Directors
Officer Role Date Appointed
STEWART CLARKE
Director 2014-05-31
MARK RICHARD FELTON
Director 2012-07-17
RICHARD CHRISTIAN FORSTER
Director 2016-07-02
RACHEL SOPHIA HOOPER
Director 2016-12-01
HIEN VI LUONG
Director 2009-10-01
SCOT MATHIESON
Director 2014-05-31
ANGUS MAXWELL THOMAS MCCULLOUGH
Director 2011-10-22
STEPHEN JAMES ORMEROD
Director 2018-07-30
JULIE ANNE SMITH
Director 2016-12-01
CHRISTOPHER JOHN SPREADBURY
Director 2018-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON BROCKINGTON
Director 2012-07-17 2017-09-28
HELEN FRANKLIN
Director 2013-08-01 2017-09-28
WESLEY JAMES CHECKWICK BALL
Director 2011-10-22 2016-12-02
MARGARET ANNE PALMER
Director 2007-10-12 2015-05-30
JOANNE LILIAN HEATH
Director 2011-10-22 2013-05-11
ALAN EDWARD STUBBS
Director 2000-12-29 2013-05-11
SUSAN MARGARET WALTON
Director 2003-04-05 2012-11-07
HELEN PAMELA JOY BOOTHMAN
Company Secretary 2008-04-12 2012-10-05
HELEN PAMELA JOY BOOTHMAN
Director 2005-10-22 2012-06-02
JOHN FELTWELL
Director 2003-04-05 2012-06-02
JONATHAN SADLER
Director 2008-07-18 2012-06-02
GILL SANDERS
Director 2008-07-18 2012-06-02
REBECCA KATE WATERS
Director 2008-07-18 2012-06-02
ANDREW EDWARD BROWN
Director 2007-05-15 2010-05-01
RICHARD DONOYOU
Director 2005-02-15 2009-12-10
DAVID LONSDALE
Company Secretary 2002-04-25 2008-04-12
DAVID LONSDALE
Director 2004-02-06 2008-04-12
ANDREW JOSEPH COX
Director 2004-10-30 2007-10-12
STEPHEN MICHAEL HEAD
Director 2005-05-10 2007-05-04
DAVID WILLIAM BALDOCK
Director 2004-02-06 2007-03-31
STEPHEN RONALD MILES
Director 2000-12-29 2005-04-02
MARGARET ANNE PALMER
Director 2004-02-06 2004-12-28
ALAN EDWARD STUBBS
Company Secretary 2000-12-29 2002-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL SOPHIA HOOPER BUGLIFE SERVICES LIMITED Director 2017-01-18 CURRENT 2014-10-15 Active
JULIE ANNE SMITH METAMIZE LTD Director 2016-07-11 CURRENT 2016-07-11 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
2023-10-18APPOINTMENT TERMINATED, DIRECTOR RICHARD POWELL OBE
2023-08-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-15Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-07-15Memorandum articles filed
2023-01-03CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-08-31Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-08-31Memorandum articles filed
2022-08-31MEM/ARTSARTICLES OF ASSOCIATION
2022-08-31RES01ADOPT ARTICLES 31/08/22
2022-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY CORISTINE
2022-01-18Director's details changed for Ms Hayley Coristine on 2022-01-18
2022-01-18CH01Director's details changed for Ms Hayley Coristine on 2022-01-18
2022-01-11CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/21 FROM The Lindens 86 Lincoln Road Peterborough Cambs PE1 2SN England
2021-07-21MEM/ARTSARTICLES OF ASSOCIATION
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES ORMEROD
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MAXWELL THOMAS MCCULLOUGH QC
2021-04-01AP01DIRECTOR APPOINTED MS EUGENIE CHRISTINE REGAN
2021-03-31AP01DIRECTOR APPOINTED MR RICHARD POWELL OBE
2021-03-29AP01DIRECTOR APPOINTED MS NINA SEALE
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCARTHY
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR HIEN VI LUONG
2020-01-21CH01Director's details changed for Mr Michael Mccarthy on 2020-01-10
2020-01-21AP01DIRECTOR APPOINTED MR MICHAEL MCCARTHY
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-08-07MEM/ARTSARTICLES OF ASSOCIATION
2019-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR STEWART JONATHON CLARKE
2019-04-05AP01DIRECTOR APPOINTED MS HAYLEY CORISTINE
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD FELTON
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/18 FROM Bug House Ham Lane Orton Waterville Peterborough PE2 5UU
2018-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-30AP01DIRECTOR APPOINTED PROFESSOR STEPHEN JAMES ORMEROD
2018-07-30AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SPREADBURY
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR HELEN FRANKLIN
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR HELEN FRANKLIN
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BROCKINGTON
2017-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-20AP01DIRECTOR APPOINTED MISS RACHEL SOPHIA HOOPER
2016-12-15AP01DIRECTOR APPOINTED MRS JULIE ANNE SMITH
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR WESLEY JAMES CHECKWICK BALL
2016-08-10AP01DIRECTOR APPOINTED MR RICHARD CHRISTIAN FORSTER
2016-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-04AR0129/12/15 ANNUAL RETURN FULL LIST
2015-08-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANNE PALMER
2015-01-19AR0129/12/14 NO MEMBER LIST
2014-06-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-11AP01DIRECTOR APPOINTED DR STEWART CLARKE
2014-06-11AP01DIRECTOR APPOINTED DR SCOT MATHIESON
2014-01-02AR0129/12/13 NO MEMBER LIST
2013-10-10AP01DIRECTOR APPOINTED MRS HELEN FRANKLIN
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-29RES01ALTER ARTICLES 11/05/2013
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STUBBS
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOAN HEATH
2013-01-25AR0129/12/12 NO MEMBER LIST
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WALTON
2012-10-23TM02APPOINTMENT TERMINATED, SECRETARY HELEN BOOTHMAN
2012-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2012 FROM FIRST FLOOR 90 BRIDGE STREET PETERBOROUGH PE1 1DY UK
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BOOTHMAN
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-19AP01DIRECTOR APPOINTED MR MARK RICHARD FELTON
2012-07-19AP01DIRECTOR APPOINTED DR SIMON BROCKINGTON
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA WATERS
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GILL SANDERS
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SADLER
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FELTWELL
2012-01-23AR0129/12/11 NO MEMBER LIST
2011-12-07AP01DIRECTOR APPOINTED MS JOAN LILIAN HEATH
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GILL SANDERS / 07/12/2011
2011-12-07AP01DIRECTOR APPOINTED MR ANGUS MAXWELL THOMAS MCCULLOUGH
2011-11-07AP01DIRECTOR APPOINTED MR WESLEY JAMES CHECKWICK BALL
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE WATERS / 21/07/2011
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-02AR0129/12/10 NO MEMBER LIST
2011-02-01AP01DIRECTOR APPOINTED MR HIEN VI LUONG
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-05AR0129/12/09 NO MEMBER LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARGARET ANNE PALMER / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE WATERS / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD STUBBS / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GILL SANDERS / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN FELTWELL / 04/01/2010
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DONOYOU
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN PAMELA JOY BOOTHMAN / 04/01/2010
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-23363aANNUAL RETURN MADE UP TO 29/12/08
2009-03-23353LOCATION OF REGISTER OF MEMBERS
2008-10-27288aDIRECTOR APPOINTED GILL SANDERS
2008-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-10288aDIRECTOR APPOINTED KATE WATERS LOGGED FORM
2008-09-09288aDIRECTOR APPOINTED DR JONATHAN SADLER
2008-08-22287REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 170A PARK ROAD PETERBOROUGH PE1 2UF
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-17288aSECRETARY APPOINTED HELEN PAMELA JOY BOOTHMAN
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID LONSDALE
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2008-01-21363aANNUAL RETURN MADE UP TO 29/12/07
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-05288aNEW DIRECTOR APPOINTED
2007-05-18288bDIRECTOR RESIGNED
2007-05-18288bDIRECTOR RESIGNED
2007-01-11363aANNUAL RETURN MADE UP TO 29/12/06
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

85 - Education
855 - Other education
85590 - Other education n.e.c.

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 BUGLIFE - THE INVERTEBRATE CONSERVATION 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 BUGLIFE - THE INVERTEBRATE CONSERVATION TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT CHARGE 2008-09-11 Outstanding LADBROKES (CLJHC) LIMITED
Intangible Assets
Patents
We have not found any records of BUGLIFE - THE INVERTEBRATE CONSERVATION TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for BUGLIFE - THE INVERTEBRATE CONSERVATION TRUST
Trademarks
We have not found any records of BUGLIFE - THE INVERTEBRATE CONSERVATION TRUST registering or being granted any trademarks
Income
Government Income

Government spend with BUGLIFE - THE INVERTEBRATE CONSERVATION TRUST

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2014-09-02 GBP £1,000 Recharges From Front Line Services
Plymouth City Council 2014-04-17 GBP £7,200
Plymouth City Council 2014-04-17 GBP £7,200 Private Contractor Main Contract
Plymouth City Council 2013-09-03 GBP £630
Plymouth City Council 2013-09-03 GBP £630 Upkeep Of Grounds
Plymouth City Council 2012-12-13 GBP £2,266
Plymouth City Council 2012-12-13 GBP £2,266 Consultancy 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 BUGLIFE - THE INVERTEBRATE CONSERVATION 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 BUGLIFE - THE INVERTEBRATE CONSERVATION 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 BUGLIFE - THE INVERTEBRATE CONSERVATION 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.