SHEFFIELD WILDLIFE TRUST

37 Stafford Road 37 Stafford Road, Yorkshire, S2 2SF
StatusACTIVE
Company No.02287928
Category
Incorporated18 Aug 1988
Age35 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

SHEFFIELD WILDLIFE TRUST is an active with number 02287928. It was incorporated 35 years, 9 months, 3 days ago, on 18 August 1988. The company address is 37 Stafford Road 37 Stafford Road, Yorkshire, S2 2SF.



Company Fillings

Accounts with accounts type group

Date: 15 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Dew

Change date: 2024-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Dew

Appointment date: 2023-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Tydeman-White

Appointment date: 2023-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oscar Morton

Appointment date: 2023-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Holly Schofield

Termination date: 2023-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Phillip Ridler

Termination date: 2023-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-28

Officer name: Akram Saleh Ahmed

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type group

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Tomson

Appointment date: 2022-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Siobhan Elizabeth Laird

Appointment date: 2022-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Wilton

Appointment date: 2022-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Akram Saleh Ahmed

Appointment date: 2022-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-29

Officer name: Andrew James Perrins

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Leckie

Termination date: 2022-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-29

Officer name: Andrew Kenneth Parker

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-29

Officer name: Thomas David Dodd

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type group

Date: 28 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-23

Officer name: Mr Scott Mckenzie

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niel Stewart

Termination date: 2021-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type group

Date: 18 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-24

Officer name: Mrs Holly Schofield

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Francis

Appointment date: 2020-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Blandy

Appointment date: 2020-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Hedley Pennell

Termination date: 2020-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-24

Officer name: Alison Rosemary Holt

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-24

Officer name: Krystyna Craik

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-15

Officer name: Mrs Kris Mackay

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Stone

Appointment date: 2019-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-26

Officer name: Mr James Hall

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stephen Campbell

Appointment date: 2019-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-21

Officer name: Robert Barry Higgins

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daragh Thomas O'reilly

Termination date: 2019-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frazer Richard Snowdon

Termination date: 2018-12-04

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-20

Officer name: Mr Daragh Thomas O'reilly

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-20

Officer name: Mr Niel Stewart

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-26

Officer name: Dr Alison Rosemary Holt

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-20

Officer name: Alice Puritz

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Lea

Termination date: 2018-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-20

Officer name: David Bird

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type group

Date: 03 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-21

Officer name: Mr Mark Phillip Ridler

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-21

Officer name: Dr Alison Rosemary Holt

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Heath Warren

Termination date: 2017-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-21

Officer name: Anthony Charles Whiting

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type group

Date: 10 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Suzanne Leckie

Appointment date: 2016-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas David Dodd

Appointment date: 2016-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Perrins

Appointment date: 2016-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Kenneth Parker

Appointment date: 2016-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-22

Officer name: Peter Quinn

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-22

Officer name: Richard William Pethen

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-22

Officer name: Anne Ashe

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-18

Officer name: Neil Mcivor

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Barry Higgins

Appointment date: 2015-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-24

Officer name: Mrs Claire Lea

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Greg Whitmore

Termination date: 2015-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-24

Officer name: Ann Patricia Clegg

Documents

View document PDF

Accounts with accounts type group

Date: 14 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Alice Puritz

Change date: 2015-01-30

Documents

View document PDF

Accounts with accounts type group

Date: 01 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Memorandum articles

Date: 01 Dec 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Hedley Pennell

Appointment date: 2014-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frazer Richard Snowdon

Appointment date: 2014-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Krystyna Craik

Appointment date: 2014-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Elizabeth Spencer

Termination date: 2014-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-25

Officer name: Patrick Handley Vaughan

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Ian Alexander Lees

Termination date: 2014-09-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jun 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alice Puritz

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Mcivor

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penny Simpson

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colette Harvey

Documents

View document PDF

Accounts with accounts type group

Date: 22 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022879280003

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jul 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022879280002

Documents

View document PDF

Memorandum articles

Date: 09 Apr 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 09 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Bird

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Allen

Documents

View document PDF

Accounts with accounts type group

Date: 23 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Aug 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Second filing of form with form type

Date: 27 Jul 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person secretary company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Elizabeth Ann Ballard

Documents

View document PDF

Termination secretary company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Doar

Documents

View document PDF

Termination director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Dunnett

Documents

View document PDF


Some Companies

AB-ILITY CONSULTANCY LTD

OTTERCOPS MOSS,NEWCASTLE UPON TYNE,NE19 2RJ

Number:10562623
Status:ACTIVE
Category:Private Limited Company

APFS FINANCIAL SOLUTIONS LLP

6 CUNNINGHAM COURT,BLACKBURN,BB1 2QX

Number:OC360087
Status:ACTIVE
Category:Limited Liability Partnership

OAKLAND (WB) LIMITED

OFFICE 2 GROUND FLOOR OYSTER HOUSE,BELFAST,BT1 6GE

Number:NI651957
Status:ACTIVE
Category:Private Limited Company

RICK HARPER COMPOSITES LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:10560211
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SURF COMMUNICATIONS LIMITED

5-7 BERRY ROAD,NEWQUAY,TR7 1AD

Number:06981360
Status:ACTIVE
Category:Private Limited Company

TMT PROPERTY LTD

37 SANDRINGHAM ROAD,HARTLEPOOL,TS26 8PS

Number:11726884
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source