Wild Life Group Limited DONCASTER


Wild Life Group started in year 2008 as Private Limited Company with registration number 06531168. The Wild Life Group company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Doncaster at Brockholes Farm Brockholes Lane. Postal code: DN3 3NH. Since Thu, 15th Jun 2017 Wild Life Group Limited is no longer carrying the name Yorkshire Wildlife Park.

At present there are 7 directors in the the firm, namely Jonathan E., David L. and Kate M. and others. In addition one secretary - Kate M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Neville W. who worked with the the firm until 25 April 2009.

Wild Life Group Limited Address / Contact

Office Address Brockholes Farm Brockholes Lane
Office Address2 Branton
Town Doncaster
Post code DN3 3NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06531168
Date of Incorporation Tue, 11th Mar 2008
Industry Activities of amusement parks and theme parks
Industry Botanical and zoological gardens and nature reserves activities
End of financial Year 30th November
Company age 16 years old
Account next due date Thu, 30th Nov 2023 (153 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Jonathan E.

Position: Director

Appointed: 31 May 2023

David L.

Position: Director

Appointed: 05 August 2022

Kate M.

Position: Director

Appointed: 20 March 2018

Kate M.

Position: Secretary

Appointed: 25 April 2009

Christopher W.

Position: Director

Appointed: 21 February 2009

Stephen M.

Position: Director

Appointed: 19 June 2008

Cheryl W.

Position: Director

Appointed: 11 March 2008

John M.

Position: Director

Appointed: 11 March 2008

Michael R.

Position: Director

Appointed: 26 January 2022

Resigned: 30 April 2023

Stephen B.

Position: Director

Appointed: 10 March 2020

Resigned: 30 June 2022

Mark R.

Position: Director

Appointed: 10 March 2020

Resigned: 31 May 2023

Michael R.

Position: Director

Appointed: 01 April 2015

Resigned: 01 March 2018

Melanie M.

Position: Director

Appointed: 19 February 2009

Resigned: 01 September 2010

Neville W.

Position: Director

Appointed: 11 March 2008

Resigned: 01 June 2017

Neville W.

Position: Secretary

Appointed: 11 March 2008

Resigned: 25 April 2009

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Stephen M. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Bgf Gp Limited that put London, England as the official address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Stephen M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Bgf Gp Limited

13-15 York Buildings, London, WC2N 6JU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 10657217
Notified on 10 March 2020
Nature of control: significiant influence or control

Company previous names

Yorkshire Wildlife Park June 15, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-30
Net Worth2 163 4392 825 7683 790 375
Balance Sheet
Cash Bank In Hand447 00212 22817 241
Current Assets584 329197 218143 416
Debtors43 044122 55249 452
Intangible Fixed Assets153 866141 880129 894
Net Assets Liabilities Including Pension Asset Liability2 163 4392 825 7683 790 375
Stocks Inventory94 28362 43876 723
Tangible Fixed Assets2 519 2374 546 8205 537 821
Reserves/Capital
Called Up Share Capital12 17212 15212 152
Profit Loss Account Reserve1 165 7121 832 3332 801 232
Shareholder Funds2 163 4392 825 7683 790 375
Other
Capital Redemption Reserve 2020
Creditors Due After One Year371 591263 988225 434
Creditors Due Within One Year641 8101 723 8851 683 295
Fixed Assets2 673 1034 688 7005 667 715
Intangible Fixed Assets Aggregate Amortisation Impairment37 31149 29761 283
Intangible Fixed Assets Amortisation Charged In Period 11 98611 986
Intangible Fixed Assets Cost Or Valuation191 177191 177 
Net Current Assets Liabilities-57 481-1 526 667-1 539 879
Number Shares Allotted12 17212 15212 152
Par Value Share 11
Provisions For Liabilities Charges80 59272 277112 027
Revaluation Reserve94 41690 12485 832
Secured Debts347 0541 153 663750 128
Share Capital Allotted Called Up Paid12 17212 15212 152
Share Premium Account891 139891 139891 139
Tangible Fixed Assets Additions 2 294 2531 480 348
Tangible Fixed Assets Cost Or Valuation2 834 5625 128 8156 521 124
Tangible Fixed Assets Depreciation315 325581 995983 303
Tangible Fixed Assets Depreciation Charged In Period 266 670489 347
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  88 039
Tangible Fixed Assets Disposals  88 039
Total Assets Less Current Liabilities2 615 6223 162 0334 127 836
Advances Credits Directors  1 573

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Wed, 30th Nov 2022
filed on: 12th, December 2023
Free Download (27 pages)

Company search

Advertisements