Nottinghamshire Wildlife Trust Trading Limited NOTTINGHAM


Nottinghamshire Wildlife Trust Trading started in year 1991 as Private Limited Company with registration number 02629026. The Nottinghamshire Wildlife Trust Trading company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Nottingham at The Old Ragged School. Postal code: NG1 1EA. Since 14th May 2014 Nottinghamshire Wildlife Trust Trading Limited is no longer carrying the name Attenborough Nature Centre.

The firm has 5 directors, namely Mark H., Paul W. and Katherine W. and others. Of them, Michael S. has been with the company the longest, being appointed on 18 September 2008 and Mark H. has been with the company for the least time - from 20 December 2023. At the moment 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.

Nottinghamshire Wildlife Trust Trading Limited Address / Contact

Office Address The Old Ragged School
Office Address2 Brook Street
Town Nottingham
Post code NG1 1EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02629026
Date of Incorporation Fri, 12th Jul 1991
Industry Unlicensed restaurants and cafes
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Mark H.

Position: Director

Appointed: 20 December 2023

Paul W.

Position: Director

Appointed: 07 January 2019

Katherine W.

Position: Director

Appointed: 20 June 2018

Philip S.

Position: Director

Appointed: 27 May 2016

Michael S.

Position: Director

Appointed: 18 September 2008

Paul H.

Position: Director

Appointed: 22 April 2020

Resigned: 19 December 2023

Edward T.

Position: Director

Appointed: 22 April 2020

Resigned: 07 March 2022

David S.

Position: Director

Appointed: 21 February 2018

Resigned: 18 December 2018

Richard J.

Position: Director

Appointed: 01 August 2015

Resigned: 16 February 2018

Joan B.

Position: Director

Appointed: 01 August 2015

Resigned: 16 February 2018

Margaret F.

Position: Secretary

Appointed: 01 April 2015

Resigned: 25 July 2016

Robert F.

Position: Director

Appointed: 01 April 2015

Resigned: 06 January 2019

John M.

Position: Director

Appointed: 09 October 2014

Resigned: 20 June 2018

David W.

Position: Director

Appointed: 01 July 2011

Resigned: 12 July 2017

Andrea O.

Position: Director

Appointed: 01 July 2011

Resigned: 25 July 2016

Zoe M.

Position: Secretary

Appointed: 21 July 2010

Resigned: 31 March 2015

Anthony C.

Position: Director

Appointed: 07 October 2009

Resigned: 26 May 2016

Michael R.

Position: Director

Appointed: 07 October 2009

Resigned: 01 July 2011

Frank P.

Position: Director

Appointed: 01 September 2009

Resigned: 01 July 2011

Dennis H.

Position: Director

Appointed: 01 September 2008

Resigned: 31 December 2013

John E.

Position: Director

Appointed: 01 September 2008

Resigned: 31 December 2014

Lawrence W.

Position: Secretary

Appointed: 05 March 2008

Resigned: 30 November 2009

Thomas P.

Position: Director

Appointed: 01 August 2007

Resigned: 07 October 2009

Margaret F.

Position: Director

Appointed: 24 January 2007

Resigned: 25 July 2016

Michael R.

Position: Director

Appointed: 05 September 2006

Resigned: 18 September 2008

Avril W.

Position: Secretary

Appointed: 01 July 2006

Resigned: 05 March 2008

Thomas P.

Position: Director

Appointed: 08 February 2005

Resigned: 05 September 2006

Jonathan G.

Position: Director

Appointed: 08 February 2005

Resigned: 17 January 2008

Celia B.

Position: Director

Appointed: 08 February 2005

Resigned: 01 August 2007

Philip S.

Position: Secretary

Appointed: 08 February 2005

Resigned: 30 June 2006

Philip S.

Position: Director

Appointed: 08 February 2005

Resigned: 30 June 2006

Paul L.

Position: Director

Appointed: 08 February 2005

Resigned: 31 August 2008

Alan S.

Position: Director

Appointed: 25 July 2000

Resigned: 08 February 2005

Mbc Secretaries Limited

Position: Corporate Secretary

Appointed: 12 July 1991

Resigned: 12 July 1991

Sydney S.

Position: Director

Appointed: 12 July 1991

Resigned: 25 July 2000

Martin S.

Position: Secretary

Appointed: 12 July 1991

Resigned: 08 February 2005

John M.

Position: Director

Appointed: 12 July 1991

Resigned: 07 October 2009

Mbc Secretaries Limited

Position: Corporate Director

Appointed: 12 July 1991

Resigned: 12 July 1991

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Nottinghamshire Wildlife Trust from Nottingham, England. The abovementioned PSC is categorised as "a charity and company limited by gaurantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Robert F. This PSC has significiant influence or control over the company,. Moving on, there is Philip S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Nottinghamshire Wildlife Trust

The Old Ragged School Brook Street, Nottingham, NG1 1EA, England

Legal authority Companies Act 2006
Legal form Charity And Company Limited By Gaurantee
Country registered United Kingdom
Place registered Companies House
Registration number 00748865
Notified on 6 April 2016
Ceased on 22 January 2019
Nature of control: 75,01-100% shares

Robert F.

Notified on 2 June 2016
Ceased on 22 January 2019
Nature of control: significiant influence or control

Philip S.

Notified on 2 June 2016
Ceased on 22 January 2019
Nature of control: significiant influence or control

Company previous names

Attenborough Nature Centre May 14, 2014
Nottinghamshire Wildlife Trust Trading Company February 28, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand29 56951 23444 68844 32737 48533 324
Current Assets92 383117 006124 994117 114154 933107 899
Debtors6 5538 32912 77625 20370 95744 933
Other Debtors 1 3774 75613 23761 82442 726
Property Plant Equipment7 72711 98339 29343 23028 58954 629
Total Inventories56 26157 44367 53047 58446 49129 642
Other
Accumulated Depreciation Impairment Property Plant Equipment32 85538 73747 06361 96877 76895 286
Amounts Owed To Group Undertakings40 40334 66316 29022 08033 79045 062
Average Number Employees During Period 3031333227
Creditors115 841152 483141 350137 407149 950155 505
Increase From Depreciation Charge For Year Property Plant Equipment 5 8828 32614 90515 80017 518
Net Current Assets Liabilities-23 458-35 477-16 356-20 2934 983-47 606
Other Creditors26 87124 47644 67242 58575 54367 793
Other Taxation Social Security Payable18 99627 42224 99433 5883 840 
Property Plant Equipment Gross Cost40 58250 72086 356105 198106 357149 915
Total Additions Including From Business Combinations Property Plant Equipment 10 13835 63618 8421 15943 558
Total Assets Less Current Liabilities-15 731-23 49422 93722 93733 5727 023
Trade Creditors Trade Payables29 57165 92255 39439 15436 77742 650
Trade Debtors Trade Receivables6 5536 9528 02011 9669 1332 197
Recoverable Value-added Tax     10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 12th, January 2024
Free Download (6 pages)

Company search

Advertisements