Background WavePink WaveYellow Wave

DERBYSHIRE WILDLIFE RESOURCES LIMITED (02262893)

DERBYSHIRE WILDLIFE RESOURCES LIMITED (02262893) is an active UK company. incorporated on 27 May 1988. with registered office in Matlock. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DERBYSHIRE WILDLIFE RESOURCES LIMITED has been registered for 37 years. Current directors include FURNESS, Wendy Anne, GRADWELL, Stephanie Leigh, HUISH, Nigel Peter.

Company Number
02262893
Status
active
Type
ltd
Incorporated
27 May 1988
Age
37 years
Address
Sandy Hill, Main Street Sandy Hill, Matlock, DE4 4LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FURNESS, Wendy Anne, GRADWELL, Stephanie Leigh, HUISH, Nigel Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERBYSHIRE WILDLIFE RESOURCES LIMITED

DERBYSHIRE WILDLIFE RESOURCES LIMITED is an active company incorporated on 27 May 1988 with the registered office located in Matlock. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DERBYSHIRE WILDLIFE RESOURCES LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02262893

LTD Company

Age

37 Years

Incorporated 27 May 1988

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 4 September 2025 (7 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

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

D.W.T. SALES LIMITED
From: 27 May 1988To: 21 June 1989
Contact
Address

Sandy Hill, Main Street Sandy Hill Middleton Matlock, DE4 4LR,

Previous Addresses

East Mill Bridge Foot Belper Derbyshire DE56 1XH
From: 26 January 2011To: 28 September 2015
East Mill Bridgefoot Belper Derby Derbyshire DE56 1XH
From: 27 May 1988To: 26 January 2011
Timeline

13 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
May 88
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Apr 21
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Sept 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FURNESS, Wendy Anne

Active
Sandy Hill, MatlockDE4 4LR
Born September 1973
Director
Appointed 31 May 2023

GRADWELL, Stephanie Leigh

Active
Sandy Hill, MatlockDE4 4LR
Born September 1987
Director
Appointed 30 Sept 2025

HUISH, Nigel Peter

Active
Sandy Hill, MatlockDE4 4LR
Born December 1962
Director
Appointed 28 Sept 2017

BRENT, Stephen Piers

Resigned
250 Smedley Street, MatlockDE4 3LH
Secretary
Appointed 04 Oct 1997
Resigned 28 Sept 2017

HILL, Arthur Keith

Resigned
32 The Crescent, ChesterfieldS42 7EE
Secretary
Appointed N/A
Resigned 04 Nov 1995

PITMAN, John Godfrey

Resigned
Camelot Stoney Wood Drive Main Road, MatlockDE4 5HE
Secretary
Appointed 04 Nov 1995
Resigned 04 Oct 1997

APPLEBY, Richard Henry

Resigned
25 Rykneld Way, DerbyDE23 7AT
Born March 1913
Director
Appointed N/A
Resigned 07 Jun 1999

BAYNTUN, Mary

Resigned
Draycott Drive, DerbyDE3 0QE
Born July 1946
Director
Appointed 08 Nov 2008
Resigned 28 Sept 2017

BENTEN, Michael

Resigned
62 Megdale, MatlockDE4 3JW
Born October 1942
Director
Appointed N/A
Resigned 07 Jun 1999

CHARLTON, David Frederick

Resigned
Sandy Hill, MatlockDE4 4LR
Born September 1951
Director
Appointed 28 Sept 2017
Resigned 31 May 2023

CHATWIN, Hana

Resigned
Sandy Hill, MatlockDE4 4LR
Born September 1986
Director
Appointed 31 May 2023
Resigned 12 Jan 2026

KERSHAW, Stephanie Alison

Resigned
Sandy Hill, MatlockDE4 4LR
Born April 1959
Director
Appointed 28 Sept 2017
Resigned 31 Dec 2019

NICHOLSON, Steven

Resigned
2 Newell Way, MatlockDE4 2TU
Born December 1951
Director
Appointed N/A
Resigned 05 Oct 2001

OAKES, David

Resigned
1 Padley Close, DerbyDE22 2TZ
Born September 1942
Director
Appointed 07 Jun 1999
Resigned 08 Nov 2008

SMITH, Joanna, Dr

Resigned
Sandy Hill, MatlockDE4 4LR
Born August 1973
Director
Appointed 31 May 2023
Resigned 09 Jan 2026

Persons with significant control

1

Main Street, MatlockDE4 4LR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 August 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 October 2008
AAAnnual Accounts
Legacy
29 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2007
AAAnnual Accounts
Legacy
2 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2002
AAAnnual Accounts
Legacy
20 May 2002
287Change of Registered Office
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2001
AAAnnual Accounts
Legacy
4 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1999
AAAnnual Accounts
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Legacy
23 November 1995
288288
Accounts With Accounts Type Full
3 August 1995
AAAnnual Accounts
Legacy
26 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Resolution
12 March 1993
RESOLUTIONSResolutions
Resolution
12 March 1993
RESOLUTIONSResolutions
Legacy
12 March 1993
88(2)R88(2)R
Legacy
12 March 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
11 January 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Legacy
24 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1991
AAAnnual Accounts
Legacy
17 April 1991
363aAnnual Return
Legacy
12 June 1990
363363
Legacy
18 April 1990
88(2)R88(2)R
Legacy
28 March 1990
288288
Legacy
28 March 1990
288288
Accounts With Accounts Type Small
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Memorandum Articles
4 October 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 1988
288288
Incorporation Company
27 May 1988
NEWINCIncorporation