Background WavePink WaveYellow Wave

STAFFORDSHIRE WILDLIFE TRADING LIMITED (03387233)

STAFFORDSHIRE WILDLIFE TRADING LIMITED (03387233) is an active UK company. incorporated on 16 June 1997. with registered office in Stafford. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 2 other business activities. STAFFORDSHIRE WILDLIFE TRADING LIMITED has been registered for 28 years. Current directors include DOWNING, Ian, GADSBY, Anthony Denis, KHAN, Babar and 1 others.

Company Number
03387233
Status
active
Type
ltd
Incorporated
16 June 1997
Age
28 years
Address
The Wolseley Centre, Stafford, ST17 0WT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
DOWNING, Ian, GADSBY, Anthony Denis, KHAN, Babar, LANCASTER, Elliott Albert
SIC Codes
47190, 56102, 82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAFFORDSHIRE WILDLIFE TRADING LIMITED

STAFFORDSHIRE WILDLIFE TRADING LIMITED is an active company incorporated on 16 June 1997 with the registered office located in Stafford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 2 other business activities. STAFFORDSHIRE WILDLIFE TRADING LIMITED was registered 28 years ago.(SIC: 47190, 56102, 82302)

Status

active

Active since 28 years ago

Company No

03387233

LTD Company

Age

28 Years

Incorporated 16 June 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

ASTRA LEON LIMITED
From: 16 June 1997To: 8 December 1997
Contact
Address

The Wolseley Centre Wolseley Bridge Stafford, ST17 0WT,

Timeline

25 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Jun 12
Director Left
Jun 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Apr 14
Director Joined
May 14
Director Left
Jun 14
Director Left
Dec 14
Director Left
Jan 15
Director Joined
Jun 15
Director Joined
Dec 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Feb 17
Director Joined
Aug 17
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Aug 20
Director Left
Apr 23
Director Left
Oct 24
Director Joined
Dec 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

DOWNING, Ian

Active
The Wolseley Centre, StaffordST17 0WT
Born May 1958
Director
Appointed 27 Feb 2017

GADSBY, Anthony Denis

Active
The Wolseley Centre, StaffordST17 0WT
Born November 1948
Director
Appointed 27 Jul 2020

KHAN, Babar

Active
The Wolseley Centre, StaffordST17 0WT
Born May 1988
Director
Appointed 17 Nov 2025

LANCASTER, Elliott Albert

Active
The Wolseley Centre, StaffordST17 0WT
Born January 1997
Director
Appointed 01 Mar 2020

BRADE, Peter George

Resigned
21 Saddler Avenue, StoneST15 8YH
Secretary
Appointed 09 Sept 1998
Resigned 18 Dec 2000

GRACIE, Keith Francis

Resigned
51 Meadow Lane, Stoke On TrentST4 8DJ
Secretary
Appointed 04 Dec 2007
Resigned 30 Dec 2014

HUNTER, David

Resigned
Hillside Cottage, RugeleyWS15 4NH
Secretary
Appointed 26 Jun 2006
Resigned 04 Dec 2007

MACMILLAN, John Kenneth

Resigned
Cross Keys Amerton Lane, StaffordST18 0LB
Secretary
Appointed 25 Jun 1997
Resigned 10 Sept 1998

STANNEY, John David

Resigned
50 Mulberry Way, LeekST13 5TL
Secretary
Appointed 18 Dec 2000
Resigned 26 Sept 2005

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 16 Jun 1997
Resigned 16 Jun 1997

ALCOCK, Ralph

Resigned
Learcroft, PenkridgeST19 5PH
Born December 1946
Director
Appointed 16 Jun 2005
Resigned 04 Dec 2007

BRADE, Peter George

Resigned
21 Saddler Avenue, StoneST15 8YH
Born May 1937
Director
Appointed 09 Sept 1998
Resigned 18 Dec 2000

BURKINSHAW, Jay

Resigned
60 Defoe Drive, Stoke On TrentST3 5RS
Born September 1940
Director
Appointed 25 Jun 1997
Resigned 01 Apr 2003

CARR, Suzanne Margaret

Resigned
Avon Drive, CongletonCW12 3RQ
Born May 1963
Director
Appointed 01 Dec 2015
Resigned 27 Jan 2020

DAVENPORT, Anthony Henry

Resigned
28 Bladon Crescent, AlsagerST7 2BG
Born July 1955
Director
Appointed 02 Jun 2003
Resigned 29 Mar 2004

DORE, Barry

Resigned
The Wolseley Centre, StaffordST17 0WT
Born September 1956
Director
Appointed 21 Apr 2015
Resigned 01 May 2016

ELKIN, Geoffrey Louis

Resigned
41 Burton Manor Road, StaffordST17 9QQ
Born September 1949
Director
Appointed 29 Mar 2004
Resigned 01 Dec 2004

GRACIE, Keith Francis

Resigned
51 Meadow Lane, Stoke On TrentST4 8DJ
Born August 1938
Director
Appointed 04 Jun 2003
Resigned 30 Dec 2014

HUNTER, David

Resigned
Hillside Cottage, RugeleyWS15 4NH
Born February 1954
Director
Appointed 02 Jun 2003
Resigned 28 Mar 2012

HUNTER, Philip John, Sir

Resigned
The Wolseley Centre, StaffordST17 0WT
Born November 1939
Director
Appointed 24 Jun 2013
Resigned 01 May 2016

KEMP, Christopher Malcolm Henry

Resigned
Netherwood Farm, Abbots BromleyWS15 3AG
Born August 1951
Director
Appointed 01 Mar 2005
Resigned 15 Jun 2013

MACMILLAN, John Kenneth

Resigned
Cross Keys Amerton Lane, StaffordST18 0LB
Born July 1946
Director
Appointed 25 Jun 1997
Resigned 10 Sept 1998

PRICE, Bernard Albert, Cbe

Resigned
The Cottage, Abbots BromleyWS15 3DY
Born January 1944
Director
Appointed 12 Dec 2005
Resigned 24 Jun 2013

ROGERS, David Maurice

Resigned
The Wolseley Centre, StaffordST17 0WT
Born October 1946
Director
Appointed 31 Jul 2017
Resigned 23 Sept 2024

SHIRLEY, Peter Robert

Resigned
72 Dagger Lane, West BromwichB71 4BS
Born April 1944
Director
Appointed 02 Dec 2008
Resigned 29 Apr 2014

SHORE, Philip Raymond

Resigned
The Wolseley Centre, StaffordST17 0WT
Born June 1957
Director
Appointed 01 Mar 2020
Resigned 24 Apr 2023

STANNEY, John David

Resigned
50 Mulberry Way, LeekST13 5TL
Born November 1950
Director
Appointed 18 Dec 2000
Resigned 26 Sept 2005

TOMLINSON, Clive Raymond

Resigned
Hillcrest Close, TamworthB79 8PA
Born September 1946
Director
Appointed 12 Jun 2007
Resigned 21 Oct 2014

WINDOWS, Peter Joseph

Resigned
The Wolseley Centre, StaffordST17 0WT
Born October 1947
Director
Appointed 01 Aug 2013
Resigned 22 Jun 2014

YOUNG, Nicholas Andrew

Resigned
The Wolseley Centre, StaffordST17 0WT
Born May 1953
Director
Appointed 19 May 2014
Resigned 27 Jan 2020

FNCS LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee director
Appointed 16 Jun 1997
Resigned 16 Jun 1997

Persons with significant control

1

Staffordshire Wildlife Trust Limited

Active
Wolseley Bridge, StaffordST17 0WT

Nature of Control

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

Filing History

113

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
26 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
21 October 2003
225Change of Accounting Reference Date
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2003
AAAnnual Accounts
Legacy
2 May 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
11 April 2003
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 2002
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 April 2001
AAAnnual Accounts
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2000
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 July 1998
AAAnnual Accounts
Resolution
16 July 1998
RESOLUTIONSResolutions
Resolution
16 July 1998
RESOLUTIONSResolutions
Legacy
10 July 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
287Change of Registered Office
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Incorporation Company
16 June 1997
NEWINCIncorporation