Company NameWetlands Animal Park Limited
DirectorsClive Barratt and Richard Barratt
Company StatusActive
Company Number04404229
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years ago)
Previous NameWetlands Waterfowl Reserve Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9253Botanical, zoos & nature reserves
SIC 91040Botanical and zoological gardens and nature reserves activities

Directors

Director NameMr Clive Barratt
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWetlands Waterfowl Reserve
Off Lound Low Road Sutton
Retford
Nottinghamshire
DN22 8SB
Director NameMr Richard Barratt
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWetlands Waterfowl Reserve Off Lound Low Road
Sutton
Retford
Nottinghamshire
DN22 8SB
Secretary NameMr Clive Barratt
NationalityBritish
StatusCurrent
Appointed06 April 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWetlands Waterfowl Reserve
Off Lound Low Road Sutton
Retford
Nottinghamshire
DN22 8SB
Director NameMrs Lorraine Annette Ford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleLegal Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood 71 Goose Lane
Wickersley
Rotherham
South Yorkshire
S66 1JS
Secretary NameHallam Corporate Services Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence AddressImperial Buildings
Church Street
Rotherham
South Yorkshire
S60 1PB

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Clive Barratt
50.00%
Ordinary
1 at £1Richard Barratt
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,295
Cash£1,500
Current Liabilities£13,415

Accounts

Latest Accounts1 April 2023 (12 months ago)
Next Accounts Due1 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 April

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 3 days from now)

Filing History

31 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 4 April 2019 (7 pages)
3 January 2020Previous accounting period shortened from 3 April 2019 to 2 April 2019 (1 page)
22 June 2019Compulsory strike-off action has been discontinued (1 page)
20 June 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
20 March 2019Micro company accounts made up to 4 April 2018 (5 pages)
20 December 2018Previous accounting period shortened from 4 April 2018 to 3 April 2018 (1 page)
14 May 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 4 April 2017 (5 pages)
2 January 2018Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page)
2 January 2018Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page)
1 June 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
16 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
16 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (8 pages)
10 July 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 July 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
2 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
2 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
18 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
16 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
14 April 2012Change of name notice (2 pages)
14 April 2012Company name changed wetlands waterfowl reserve LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-02-28
(2 pages)
14 April 2012Company name changed wetlands waterfowl reserve LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-02-28
(2 pages)
14 April 2012Change of name notice (2 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Clive Barratt on 26 March 2010 (2 pages)
28 April 2010Director's details changed for Clive Barratt on 26 March 2010 (2 pages)
28 April 2010Director's details changed for Richard Barratt on 26 March 2010 (2 pages)
28 April 2010Director's details changed for Richard Barratt on 26 March 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
2 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
2 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
9 June 2009Return made up to 26/03/09; full list of members (4 pages)
9 June 2009Return made up to 26/03/09; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
4 August 2008Director's change of particulars / richard barratt / 26/03/2008 (1 page)
4 August 2008Director's change of particulars / richard barratt / 26/03/2008 (1 page)
4 August 2008Return made up to 26/03/08; full list of members (4 pages)
4 August 2008Return made up to 26/03/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
28 April 2007Return made up to 26/03/07; full list of members (7 pages)
28 April 2007Return made up to 26/03/07; full list of members (7 pages)
15 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
11 April 2006Registered office changed on 11/04/06 from: imperial buildings 2ND floor church street rotherham south yorkshire S60 1PB (1 page)
11 April 2006Registered office changed on 11/04/06 from: imperial buildings 2ND floor church street rotherham south yorkshire S60 1PB (1 page)
11 April 2006Return made up to 26/03/06; full list of members (7 pages)
11 April 2006Return made up to 26/03/06; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
11 May 2005Return made up to 26/03/05; full list of members (7 pages)
11 May 2005Return made up to 26/03/05; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
3 June 2004Return made up to 26/03/04; full list of members (7 pages)
3 June 2004Return made up to 26/03/04; full list of members (7 pages)
14 September 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
14 September 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
14 September 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
11 June 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 June 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 September 2002New secretary appointed;new director appointed (2 pages)
11 September 2002Registered office changed on 11/09/02 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New secretary appointed;new director appointed (2 pages)
11 September 2002Accounting reference date extended from 31/03/03 to 05/04/03 (1 page)
11 September 2002Registered office changed on 11/09/02 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page)
11 September 2002Accounting reference date extended from 31/03/03 to 05/04/03 (1 page)
11 September 2002New director appointed (2 pages)
26 March 2002Incorporation (12 pages)
26 March 2002Incorporation (12 pages)