Company NameNaturally Wild Consultants Ltd
DirectorsPeter John Skipworth and Craig Nicholas Edwards
Company StatusActive
Company Number04059650
CategoryPrivate Limited Company
Incorporation Date25 August 2000(23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameProf Peter John Skipworth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Holt, 3 Blackburn Road
Rotherham
S61 2DW
Director NameMr Craig Nicholas Edwards
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2023(22 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Holt, 3 Blackburn Road
Rotherham
S61 2DW
Secretary NameDr Kate Ann Noble
StatusCurrent
Appointed01 October 2023(23 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Correspondence AddressBrook Holt, 3 Blackburn Road
Rotherham
S61 2DW
Director NameGraeme Skinner
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tidkin Lane
Guisborough
TS14 8BX
Secretary NameJulie Yvonne Skinner
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tidkin Lane
Guisborough
TS14 8BX
Director NameMr Christopher Paul Horgan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2008(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2011)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Green Lane
Codford
Warminster
Wiltshire
BA12 0NY
Director NameJulie Yvonne Skinner
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(7 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 20 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tidkin Lane
Guisborough
TS14 8BX
Director NameDavid John Pollard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(16 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2019)
RoleDirector Of Ecology
Country of ResidenceEngland
Correspondence Address20 Lawrence Drive
Arnside
Carnforth
LA5 0BJ
Director NameKit Robert Hawkins
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2022(22 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Holt, 3 Blackburn Road
Rotherham
S61 2DW
Secretary NameMr Stephen John Middleton
StatusResigned
Appointed20 December 2022(22 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 2023)
RoleCompany Director
Correspondence Address3 Blackburn Road
Rotherham
S61 2DW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitenaturallywild.co.uk
Email address[email protected]
Telephone0845 2601107
Telephone regionUnknown

Location

Registered AddressBrook Holt, 3
Blackburn Road
Rotherham
S61 2DW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£58,567
Cash£124,513
Current Liabilities£147,991

Accounts

Latest Accounts19 December 2022 (1 year, 4 months ago)
Next Accounts Due19 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End19 December

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

23 June 2023Delivered on: 3 July 2023
Persons entitled: Palatine Private Equity LLP

Classification: A registered charge
Outstanding
8 March 2023Delivered on: 8 March 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
30 June 2016Delivered on: 5 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: By way of debenture all the freehold and/or leasehold property described in schedule hereto (including unit 3 halegrove court at bowesfield, cygnet drive, bowesfield, stockton on tees, TS18 3DB) and any other freehold or leasehold property now or at any time vested in or held by or on behalf of the company.
Outstanding
30 June 2016Delivered on: 1 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that leasehold property know as unit 3 halegrove court at bowesfield, cygnet drive, bowesfield, stockton on tees, TS18 3DB, comprising part of the freehold title number CE192265.
Outstanding

Filing History

5 October 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
8 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 August 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
8 August 2019Termination of appointment of David John Pollard as a director on 31 July 2019 (1 page)
11 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 September 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 September 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
8 September 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
29 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
17 August 2017Director's details changed for Julie Yvonne Skinner on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Julie Yvonne Skinner on 17 August 2017 (2 pages)
2 June 2017Appointment of David John Pollard as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of David John Pollard as a director on 1 June 2017 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
8 September 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
5 July 2016Registration of charge 040596500002, created on 30 June 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(30 pages)
5 July 2016Registration of charge 040596500002, created on 30 June 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(30 pages)
1 July 2016Registration of charge 040596500001, created on 30 June 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(26 pages)
1 July 2016Registration of charge 040596500001, created on 30 June 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(26 pages)
21 April 2016Registered office address changed from Office 38, Evans Business Centre Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT to C/O Waltons Clark Whitehill Limited Maritime House Harbour Walk the Marina Hartlepool TS24 0UX on 21 April 2016 (1 page)
21 April 2016Registered office address changed from Office 38, Evans Business Centre Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT to C/O Waltons Clark Whitehill Limited Maritime House Harbour Walk the Marina Hartlepool TS24 0UX on 21 April 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders (5 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders (5 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
29 July 2014Registered office address changed from Office 8 Evans Business Centre Unit 10 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT United Kingdom to Office 38, Evans Business Centre Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Office 8 Evans Business Centre Unit 10 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT United Kingdom to Office 38, Evans Business Centre Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT on 29 July 2014 (1 page)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 2
(5 pages)
26 August 2013Annual return made up to 24 August 2013 with a full list of shareholders (5 pages)
26 August 2013Annual return made up to 24 August 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 October 2012Registered office address changed from 4 Tidkin Lane Guisborough Cleveland TS14 8BX United Kingdom on 19 October 2012 (1 page)
19 October 2012Registered office address changed from 4 Tidkin Lane Guisborough Cleveland TS14 8BX United Kingdom on 19 October 2012 (1 page)
19 October 2012Registered office address changed from 4 Tidkin Lane Guisborough Cleveland TS14 8BX United Kingdom on 19 October 2012 (1 page)
31 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 October 2011Registered office address changed from C/O Park Lane Accountants 7 Market Place Chippenham Wiltshire SN15 3HD England on 6 October 2011 (1 page)
6 October 2011Registered office address changed from C/O Park Lane Accountants 7 Market Place Chippenham Wiltshire SN15 3HD England on 6 October 2011 (1 page)
6 October 2011Registered office address changed from C/O Park Lane Accountants 7 Market Place Chippenham Wiltshire SN15 3HD England on 6 October 2011 (1 page)
6 October 2011Registered office address changed from C/O Park Lane Accountants 7 Market Place Chippenham Wiltshire SN15 3HD England on 6 October 2011 (1 page)
6 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
8 April 2011Termination of appointment of Christopher Horgan as a director (2 pages)
8 April 2011Termination of appointment of Christopher Horgan as a director (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
23 September 2010Director's details changed for Graeme Skinner on 24 August 2010 (2 pages)
23 September 2010Director's details changed for Mr Christopher Paul Horgan on 24 August 2010 (2 pages)
23 September 2010Director's details changed for Julie Yvonne Skinner on 24 August 2010 (2 pages)
23 September 2010Registered office address changed from 16 Beechwood Road Chippenham Wiltshire SN14 0EZ on 23 September 2010 (1 page)
23 September 2010Registered office address changed from 16 Beechwood Road Chippenham Wiltshire SN14 0EZ on 23 September 2010 (1 page)
23 September 2010Director's details changed for Mr Christopher Paul Horgan on 24 August 2010 (2 pages)
23 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
23 September 2010Director's details changed for Julie Yvonne Skinner on 24 August 2010 (2 pages)
23 September 2010Director's details changed for Graeme Skinner on 24 August 2010 (2 pages)
23 September 2010Registered office address changed from 16 Beechwood Road Chippenham Wiltshire SN14 0EZ on 23 September 2010 (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 August 2009Return made up to 24/08/09; full list of members (4 pages)
24 August 2009Return made up to 24/08/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 March 2009Return made up to 25/08/08; full list of members (4 pages)
6 March 2009Director's change of particulars / christopher horglan / 20/08/2008 (2 pages)
6 March 2009Director's change of particulars / christopher horglan / 20/08/2008 (2 pages)
6 March 2009Return made up to 25/08/08; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 April 2008Return made up to 25/08/07; full list of members (3 pages)
11 April 2008Return made up to 25/08/07; full list of members (3 pages)
17 March 2008Director appointed christopher paul horglan (2 pages)
17 March 2008Director appointed julie yvonne skinner (2 pages)
17 March 2008Director appointed christopher paul horglan (2 pages)
17 March 2008Director appointed julie yvonne skinner (2 pages)
25 February 2008Registered office changed on 25/02/2008 from 1A chaloner street guisborough cleveland TS14 6QD (1 page)
25 February 2008Registered office changed on 25/02/2008 from 1A chaloner street guisborough cleveland TS14 6QD (1 page)
8 May 2007Full accounts made up to 30 June 2006 (15 pages)
8 May 2007Full accounts made up to 30 June 2006 (15 pages)
19 September 2006Return made up to 25/08/06; full list of members (6 pages)
19 September 2006Return made up to 25/08/06; full list of members (6 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
30 August 2005Return made up to 25/08/05; full list of members (6 pages)
30 August 2005Return made up to 25/08/05; full list of members (6 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
2 September 2004Return made up to 25/08/04; full list of members (6 pages)
2 September 2004Return made up to 25/08/04; full list of members (6 pages)
27 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
27 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
16 September 2003Return made up to 25/08/03; full list of members (6 pages)
16 September 2003Return made up to 25/08/03; full list of members (6 pages)
11 November 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
11 November 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
11 September 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
28 May 2002Accounts made up to 30 June 2001 (2 pages)
28 May 2002Accounts made up to 30 June 2001 (2 pages)
28 May 2002Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
28 May 2002Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
27 September 2001Return made up to 25/08/01; full list of members (6 pages)
27 September 2001Return made up to 25/08/01; full list of members (6 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000New secretary appointed (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000New secretary appointed (2 pages)
25 August 2000Incorporation (17 pages)
25 August 2000Incorporation (17 pages)