Background WavePink WaveYellow Wave

NORTHUMBERLAND WILDLIFE ENTERPRISES LIMITED (02044288)

NORTHUMBERLAND WILDLIFE ENTERPRISES LIMITED (02044288) is an active UK company. incorporated on 7 August 1986. with registered office in Jubilee Road. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. NORTHUMBERLAND WILDLIFE ENTERPRISES LIMITED has been registered for 39 years. Current directors include PORTER, Nigel, PRATT, Michael.

Company Number
02044288
Status
active
Type
ltd
Incorporated
7 August 1986
Age
39 years
Address
The Garden House, Jubilee Road, NE3 3XT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
PORTER, Nigel, PRATT, Michael
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHUMBERLAND WILDLIFE ENTERPRISES LIMITED

NORTHUMBERLAND WILDLIFE ENTERPRISES LIMITED is an active company incorporated on 7 August 1986 with the registered office located in Jubilee Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. NORTHUMBERLAND WILDLIFE ENTERPRISES LIMITED was registered 39 years ago.(SIC: 47190)

Status

active

Active since 39 years ago

Company No

02044288

LTD Company

Age

39 Years

Incorporated 7 August 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

ORBITMIGHTY LIMITED
From: 9 February 1987To: 13 May 1988
ORBITMIGHTY LIMITED
From: 7 August 1986To: 9 February 1987
Contact
Address

The Garden House St Nicholas Park Jubilee Road, NE3 3XT,

Timeline

10 key events • 2012 - 2022

Funding Officers Ownership
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Aug 13
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 16
Director Left
Jun 18
Director Left
Dec 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

PRATT, Michael

Active
The Garden House, Jubilee RoadNE3 3XT
Secretary
Appointed 07 Jun 2011

PORTER, Nigel

Active
The Garden House, Jubilee RoadNE3 3XT
Born October 1950
Director
Appointed 15 Jun 2015

PRATT, Michael

Active
The Garden House, Jubilee RoadNE3 3XT
Born November 1960
Director
Appointed 07 Jun 2011

JAMIESON, Leslie Edward Donnachie

Resigned
75 Ringway, ChoppingtonNE62 5YJ
Secretary
Appointed N/A
Resigned 09 Nov 1995

LAVELLE, Michael Ian, Dr

Resigned
12 Beech Court, Newcastle Upon TyneNE20 9NE
Secretary
Appointed 10 Mar 2000
Resigned 07 Jun 2011

STEWART, David George Hovenden

Resigned
The Paddock, AllendaleNE47 9EL
Secretary
Appointed 09 Nov 1995
Resigned 10 Mar 2000

BELL, Rachel Ann

Resigned
The Garden House, Jubilee RoadNE3 3XT
Born April 1980
Director
Appointed 09 Jun 2016
Resigned 05 Jun 2018

BUTTERWORTH, Barry

Resigned
Jubilee Road, Newcastle Upon TyneNE3 3XT
Born March 1950
Director
Appointed 19 Jun 2013
Resigned 09 Dec 2022

COLES, Alec

Resigned
6 Springwell Avenue, DurhamDH1 4LY
Born January 1959
Director
Appointed 16 Mar 2001
Resigned 06 Mar 2003

JAMIESON, Leslie Edward Donnachie

Resigned
75 Ringway, ChoppingtonNE62 5YJ
Born August 1935
Director
Appointed N/A
Resigned 18 Jun 2012

KNIGHT, David, Dr

Resigned
St Nicholas Park, Newcastle Upon TyneNE3 3XT
Born August 1960
Director
Appointed 06 Mar 2003
Resigned 07 Jun 2011

LAVELLE, Michael Ian, Dr

Resigned
12 Beech Court, Newcastle Upon TyneNE20 9NE
Born October 1934
Director
Appointed 10 Mar 2000
Resigned 15 Jun 2015

STEWART, David George Hovenden

Resigned
The Paddock, AllendaleNE47 9EL
Born March 1951
Director
Appointed N/A
Resigned 10 Mar 2000

TYNAN, Anthony Michael

Resigned
3 West View, RytonNE40 3SR
Born June 1930
Director
Appointed 09 Nov 1995
Resigned 07 Jun 2011

Persons with significant control

1

Jubilee Road, Newcastle Upon TyneNE3 3XT

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Termination Secretary Company With Name
17 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 October 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 August 2008
AAAnnual Accounts
Legacy
15 November 2007
225Change of Accounting Reference Date
Legacy
27 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2006
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 March 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2002
AAAnnual Accounts
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Legacy
3 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 March 2000
AAAnnual Accounts
Accounts With Accounts Type Small
15 November 1999
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
5 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1998
AAAnnual Accounts
Legacy
12 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1997
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1996
AAAnnual Accounts
Legacy
20 December 1995
288288
Legacy
12 December 1995
288288
Legacy
12 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Legacy
29 September 1993
287Change of Registered Office
Accounts With Accounts Type Small
25 August 1993
AAAnnual Accounts
Legacy
18 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
26 November 1991
AAAnnual Accounts
Legacy
26 November 1991
363b363b
Legacy
11 April 1991
288288
Legacy
11 April 1991
288288
Legacy
3 December 1990
363363
Accounts With Accounts Type Small
3 December 1990
AAAnnual Accounts
Legacy
14 December 1989
363363
Accounts With Accounts Type Small
1 December 1989
AAAnnual Accounts
Legacy
12 September 1989
363363
Legacy
11 August 1988
PUC 2PUC 2
Legacy
25 July 1988
225(1)225(1)
Legacy
13 July 1988
363363
Accounts With Made Up Date
29 June 1988
AAAnnual Accounts
Resolution
29 June 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 1987
288288
Legacy
24 August 1987
288288
Legacy
24 August 1987
287Change of Registered Office
Certificate Change Of Name Company
9 February 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
7 August 1986
CERTINCCertificate of Incorporation