About

Registered Number: 02534145
Date of Incorporation: 24/08/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Tha Manor House, Broad Street, Great Cambourne, Cambridge, Cambridgeshire, CB23 6DH

 

Based in Cambridge, Cambridgeshire, The Wildlife Trust for Bedfordshire, Cambridgeshire & Northamptonshire was setup in 1990. We don't currently know the number of employees at this business. There are 39 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTRAM, Hannah Mary 04 April 2019 - 1
BROCKINGTON, Samuel Fraser, Dr 17 January 2017 - 1
DAVIS, Janet Audrey 31 March 2020 - 1
ERZINCLIOGLU, Sharon Wynne, Dr 08 October 2016 - 1
GREENWOOD, Alison Julie 07 April 2020 - 1
JARRETT, Rebecca Jane 07 October 2017 - 1
MUKHERJEE, Ananya, Dr 07 October 2017 - 1
STEPHENS, William, Professor 11 October 2014 - 1
STOCK, Rebecca Louise 13 March 2018 - 1
TURNER, Edgar Clive, Doctor 10 October 2015 - 1
WALPOLE, Matthew, Doctor 11 October 2014 - 1
ABBOTT, John 19 July 2016 08 September 2016 1
BAKER, Martin 08 October 2011 08 October 2016 1
BLAND, Anne Maarit 07 October 2017 04 April 2019 1
BRUDENELL, Robert Edmund 08 October 2016 14 March 2017 1
CORNES, Robert 13 October 2001 08 November 2003 1
DOUGHTY, Linda 11 October 2014 05 September 2016 1
GOOD, Robert 13 October 2001 08 October 2005 1
GOWING, David, Professor 02 February 2010 11 October 2014 1
HECKLER, Michael Peter N/A 03 November 1994 1
HESSION, Marion Patricia 24 April 2017 07 October 2017 1
HOLDEN, John 17 December 2002 08 October 2004 1
HUXLEY, Richenda, Lady N/A 01 November 1995 1
JUNIPER, Tony Thomas 08 October 2011 10 October 2015 1
LANE, Stewart 08 October 2011 07 October 2017 1
LANGSLOW, Derek Robert, Dr 08 October 2011 08 October 2016 1
MACKAY, Duncan James 26 October 1991 01 November 1995 1
NEILD, Jennifer Susanne 03 June 2019 28 July 2020 1
PANKHURST, Sheila, Dr 08 October 2011 10 December 2013 1
PAUL, Rupert 08 November 2003 02 February 2010 1
PULLEN, Christopher James 08 October 2016 21 May 2018 1
SILCOCK, Karen Fiona Ann 09 October 2010 08 October 2016 1
TOWNLEY, Richard Templer 08 October 2005 09 October 2010 1
WARD, Alan N/A 03 November 1994 1
WHITE, Margaret 07 October 2017 02 October 2018 1
Secretary Name Appointed Resigned Total Appointments
SOLON, Paul Christopher Mark 13 October 2018 - 1
BISHOP, Jennifer, Dr 08 October 2016 13 October 2018 1
CHESTERTON, Fiona Mary 09 October 2010 08 October 2016 1
PILBEAM, Peter N/A 01 November 1995 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 July 2020
CH01 - Change of particulars for director 24 April 2020
AP01 - Appointment of director 07 April 2020
AP01 - Appointment of director 31 March 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 27 August 2019
AP01 - Appointment of director 18 June 2019
AP01 - Appointment of director 25 April 2019
TM01 - Termination of appointment of director 08 April 2019
AA - Annual Accounts 13 December 2018
CH03 - Change of particulars for secretary 15 October 2018
AP03 - Appointment of secretary 15 October 2018
TM02 - Termination of appointment of secretary 15 October 2018
TM01 - Termination of appointment of director 02 October 2018
CS01 - N/A 07 September 2018
CH01 - Change of particulars for director 02 July 2018
CH01 - Change of particulars for director 02 July 2018
TM01 - Termination of appointment of director 21 May 2018
AP01 - Appointment of director 26 March 2018
AP01 - Appointment of director 18 October 2017
AP01 - Appointment of director 17 October 2017
AP01 - Appointment of director 17 October 2017
AP01 - Appointment of director 17 October 2017
AP01 - Appointment of director 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
AA - Annual Accounts 12 October 2017
CS01 - N/A 30 August 2017
AP01 - Appointment of director 25 April 2017
TM01 - Termination of appointment of director 15 March 2017
AP01 - Appointment of director 18 January 2017
TM01 - Termination of appointment of director 07 December 2016
TM01 - Termination of appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
AA - Annual Accounts 28 October 2016
AP01 - Appointment of director 25 October 2016
AP03 - Appointment of secretary 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
TM02 - Termination of appointment of secretary 24 October 2016
AP01 - Appointment of director 24 October 2016
AP01 - Appointment of director 24 October 2016
AP01 - Appointment of director 24 October 2016
TM01 - Termination of appointment of director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
CS01 - N/A 24 August 2016
AP01 - Appointment of director 24 August 2016
CH01 - Change of particulars for director 24 August 2016
AP01 - Appointment of director 27 October 2015
TM01 - Termination of appointment of director 27 October 2015
TM01 - Termination of appointment of director 27 October 2015
TM01 - Termination of appointment of director 27 October 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 26 August 2015
MR04 - N/A 30 May 2015
AA - Annual Accounts 28 October 2014
AP01 - Appointment of director 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
AP01 - Appointment of director 21 October 2014
AP01 - Appointment of director 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
AR01 - Annual Return 03 September 2014
AP01 - Appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
TM01 - Termination of appointment of director 10 December 2013
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 12 December 2012
AP01 - Appointment of director 05 December 2012
AP01 - Appointment of director 05 December 2012
AR01 - Annual Return 29 August 2012
CH01 - Change of particulars for director 14 December 2011
AP01 - Appointment of director 13 December 2011
CH01 - Change of particulars for director 13 December 2011
AP01 - Appointment of director 13 December 2011
AP01 - Appointment of director 13 December 2011
AP01 - Appointment of director 13 December 2011
AP01 - Appointment of director 13 December 2011
AP01 - Appointment of director 13 December 2011
AP01 - Appointment of director 13 December 2011
MEM/ARTS - N/A 24 October 2011
AA - Annual Accounts 20 October 2011
CERTNM - Change of name certificate 18 October 2011
CONNOT - N/A 18 October 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 22 October 2010
AP01 - Appointment of director 15 October 2010
AP01 - Appointment of director 15 October 2010
AP03 - Appointment of secretary 15 October 2010
TM01 - Termination of appointment of director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 13 September 2010
AP01 - Appointment of director 03 September 2010
TM01 - Termination of appointment of director 03 September 2010
AA - Annual Accounts 08 November 2009
363a - Annual Return 16 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 13 September 2007
287 - Change in situation or address of Registered Office 13 September 2007
395 - Particulars of a mortgage or charge 21 December 2006
363s - Annual Return 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
AA - Annual Accounts 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
363a - Annual Return 27 October 2005
AA - Annual Accounts 19 October 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 17 November 2004
287 - Change in situation or address of Registered Office 14 June 2004
395 - Particulars of a mortgage or charge 27 April 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 15 September 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 14 November 2002
AA - Annual Accounts 18 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
363s - Annual Return 05 October 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 22 September 2000
RESOLUTIONS - N/A 07 March 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 08 October 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 01 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
AA - Annual Accounts 13 November 1998
363s - Annual Return 02 September 1998
287 - Change in situation or address of Registered Office 26 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 15 September 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 24 September 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
288 - N/A 30 November 1995
AA - Annual Accounts 11 October 1995
363s - Annual Return 30 August 1995
CERTNM - Change of name certificate 09 May 1995
MEM/ARTS - N/A 09 May 1995
288 - N/A 07 February 1995
288 - N/A 07 February 1995
288 - N/A 21 December 1994
AA - Annual Accounts 29 September 1994
363s - Annual Return 08 September 1994
AA - Annual Accounts 21 October 1993
363s - Annual Return 14 October 1993
287 - Change in situation or address of Registered Office 14 July 1993
AUD - Auditor's letter of resignation 05 January 1993
288 - N/A 25 September 1992
363s - Annual Return 25 September 1992
AA - Annual Accounts 24 September 1992
RESOLUTIONS - N/A 14 April 1992
AA - Annual Accounts 09 April 1992
363b - Annual Return 25 September 1991
288 - N/A 20 September 1991
287 - Change in situation or address of Registered Office 25 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1991
RESOLUTIONS - N/A 14 November 1990
MEM/ARTS - N/A 08 November 1990
RESOLUTIONS - N/A 28 September 1990
NEWINC - New incorporation documents 24 August 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 December 2006 Outstanding

N/A

Legal charge 23 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.