Middlemarch Environmental Limited COVENTRY


Founded in 1991, Middlemarch Environmental, classified under reg no. 02593908 is an active company. Currently registered at Brandon Marsh Nature Centre CV3 3GW, Coventry the company has been in the business for thirty three years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 15th Jan 1998 Middlemarch Environmental Limited is no longer carrying the name Warwickshire Wildlife Trading.

At present there are 10 directors in the the firm, namely Helen R., Teresa B. and Harrison B. and others. In addition one secretary - Jonathan B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Middlemarch Environmental Limited Address / Contact

Office Address Brandon Marsh Nature Centre
Office Address2 Brandon Lane
Town Coventry
Post code CV3 3GW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02593908
Date of Incorporation Thu, 21st Mar 1991
Industry Environmental consulting activities
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Helen R.

Position: Director

Appointed: 15 April 2024

Teresa B.

Position: Director

Appointed: 19 February 2024

Harrison B.

Position: Director

Appointed: 26 September 2022

James H.

Position: Director

Appointed: 25 July 2022

Thomas D.

Position: Director

Appointed: 13 January 2020

Jonathan B.

Position: Secretary

Appointed: 23 March 2018

Fiona W.

Position: Director

Appointed: 20 November 2017

Duncan M.

Position: Director

Appointed: 20 November 2017

John M.

Position: Director

Appointed: 13 December 2016

Edmund G.

Position: Director

Appointed: 26 May 2016

Rodney A.

Position: Director

Appointed: 30 April 2013

Karen D.

Position: Director

Appointed: 01 April 2021

Resigned: 26 October 2023

Christopher H.

Position: Director

Appointed: 18 January 2021

Resigned: 17 June 2022

Jonathan B.

Position: Director

Appointed: 03 December 2020

Resigned: 04 July 2022

Anne D.

Position: Director

Appointed: 13 December 2016

Resigned: 31 March 2021

Katy R.

Position: Director

Appointed: 01 January 2014

Resigned: 31 December 2019

Alistair L.

Position: Director

Appointed: 08 September 2009

Resigned: 06 June 2017

Eamon C.

Position: Director

Appointed: 16 February 2005

Resigned: 24 May 2022

Paul J.

Position: Secretary

Appointed: 26 May 2004

Resigned: 19 December 2017

Sharon D.

Position: Director

Appointed: 14 March 2004

Resigned: 31 July 2006

Paul J.

Position: Director

Appointed: 18 June 2003

Resigned: 19 December 2017

Stefan D.

Position: Director

Appointed: 01 February 2002

Resigned: 31 July 2006

Stefan D.

Position: Secretary

Appointed: 01 February 2002

Resigned: 26 May 2004

Barry W.

Position: Director

Appointed: 01 June 2000

Resigned: 14 October 2016

Philip F.

Position: Director

Appointed: 21 March 2000

Resigned: 31 December 2019

David S.

Position: Director

Appointed: 22 January 1998

Resigned: 03 December 2019

Roger C.

Position: Director

Appointed: 22 January 1998

Resigned: 30 March 1999

Mark M.

Position: Director

Appointed: 01 January 1998

Resigned: 23 July 2003

Richard G.

Position: Director

Appointed: 09 April 1997

Resigned: 16 June 2010

Andrew T.

Position: Director

Appointed: 18 December 1996

Resigned: 09 January 2012

Martin B.

Position: Secretary

Appointed: 21 March 1991

Resigned: 01 February 2002

Martin B.

Position: Director

Appointed: 21 March 1991

Resigned: 01 February 2002

Bourse Securities Limited

Position: Corporate Nominee Director

Appointed: 21 March 1991

Resigned: 21 March 1991

Peter H.

Position: Director

Appointed: 21 March 1991

Resigned: 20 December 2016

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 1991

Resigned: 21 March 1991

David S.

Position: Director

Appointed: 21 March 1991

Resigned: 02 February 1997

David H.

Position: Director

Appointed: 21 March 1991

Resigned: 16 October 1996

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Warwickshire Wildlife Trust from Coventry, England. This PSC is classified as "a registered uk charity", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Warwickshire Wildlife Trust

Brandon Marsh Nature Centre Brandon Lane, Coventry, CV3 3GW, England

Legal authority Charities Act
Legal form Registered Uk Charity
Country registered Uk
Place registered England
Registration number 209200
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Warwickshire Wildlife Trading January 15, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Mon, 31st Dec 2018
filed on: 4th, September 2019
Free Download (8 pages)

Company search

Advertisements