Background WavePink WaveYellow Wave

WILD GROUND (03889382)

WILD GROUND (03889382) is an active UK company. incorporated on 6 December 1999. with registered office in Tanyfron. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. WILD GROUND has been registered for 26 years. Current directors include MOORE, Stanley Victor, Dr, OVERSON, Sarah, READER, Nigel Frederick and 1 others.

Company Number
03889382
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 December 1999
Age
26 years
Address
3-4 Plas Power Road, Tanyfron, LL11 5SZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
MOORE, Stanley Victor, Dr, OVERSON, Sarah, READER, Nigel Frederick, WRIGHT, Helen Elizabeth
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILD GROUND

WILD GROUND is an active company incorporated on 6 December 1999 with the registered office located in Tanyfron. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. WILD GROUND was registered 26 years ago.(SIC: 74901)

Status

active

Active since 26 years ago

Company No

03889382

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 6 December 1999

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

NORTH EAST WALES WILDLIFE LTD
From: 15 August 2005To: 5 September 2017
DEESIDE URBAN WILDLIFE GROUP LIMITED
From: 6 December 1999To: 15 August 2005
Contact
Address

3-4 Plas Power Road Tanyfron, LL11 5SZ,

Previous Addresses

25 Grosvenor Road Wrexham LL11 1BT Wales
From: 15 February 2016To: 5 December 2018
, Irish Square Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN
From: 8 May 2013To: 15 February 2016
, Brynford House 21 Brynford Street, Holywell, Flinshire, CH8 7rd
From: 6 December 1999To: 8 May 2013
Timeline

42 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Apr 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Dec 12
Director Left
Jan 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 16
Director Left
Aug 16
Director Left
Oct 16
Director Left
Jun 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Nov 19
Director Left
Feb 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
38
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

MOORE, Stanley Victor, Dr

Active
Plas Power Road, WrexhamLL11 5SZ
Born September 1947
Director
Appointed 01 Dec 2015

OVERSON, Sarah

Active
TanyfronLL11 5SZ
Born May 1964
Director
Appointed 03 Dec 2025

READER, Nigel Frederick

Active
TanyfronLL11 5SZ
Born February 1948
Director
Appointed 24 Nov 2020

WRIGHT, Helen Elizabeth

Active
TanyfronLL11 5SZ
Born August 1951
Director
Appointed 26 Mar 2019

LEE, Robert

Resigned
Nant Alyn Road, MoldCH7 5HQ
Secretary
Appointed 03 Nov 2010
Resigned 30 Jun 2012

PAYNE, Jonathan Adam

Resigned
3 Higher Common Close, BuckleyCH7 3PN
Secretary
Appointed 15 Jan 2009
Resigned 21 Oct 2010

PERRY, Leonard Anthony

Resigned
Nant Alyn Road, MoldCH7 5HQ
Secretary
Appointed 30 Jun 2012
Resigned 18 Feb 2013

PERRY, Philippa Marion

Resigned
Ridgeway Close, Connahs QuayCH5 4LZ
Secretary
Appointed 06 Dec 1999
Resigned 30 Apr 2008

BALMER, Karen

Resigned
Plas Power Road, WrexhamLL11 5SZ
Born April 1965
Director
Appointed 01 Jul 2012
Resigned 23 Jan 2017

BEARD, John

Resigned
81 The Meadows, DeesideCH5 1QR
Born July 1936
Director
Appointed 15 Jul 2008
Resigned 21 Oct 2010

BEARD, John

Resigned
81 The Meadows, DeesideCH5 1QR
Born July 1936
Director
Appointed 23 Oct 2000
Resigned 31 Jul 2003

BINNING, Ian Wallace

Resigned
Mayfield Chester Road, BuckleyCH7 3AH
Born April 1933
Director
Appointed 28 Sept 2000
Resigned 21 Jul 2009

BOOKER, Malcolm

Resigned
TanyfronLL11 5SZ
Born November 1952
Director
Appointed 26 Mar 2019
Resigned 03 Dec 2025

BRENCHLEY, Anne, Dr

Resigned
Plas Power Road, WrexhamLL11 5SZ
Born April 1956
Director
Appointed 18 Feb 2013
Resigned 23 Nov 2020

BROWN, Stephen George

Resigned
Nant Alyn Road, MoldCH7 5HQ
Born October 1939
Director
Appointed 15 Jul 2008
Resigned 17 Nov 2012

CARVER-GRIFFITHS, Sarah Marie

Resigned
3 Alyn View, MoldCH7 4HT
Born October 1968
Director
Appointed 28 Sept 2000
Resigned 21 Oct 2010

EVANS, Alun

Resigned
TanyfronLL11 5SZ
Born October 1972
Director
Appointed 30 Nov 2017
Resigned 19 Feb 2020

FINEGAN, Donna

Resigned
Plas Power Road, WrexhamLL11 5SZ
Born May 1969
Director
Appointed 30 Jun 2012
Resigned 10 Oct 2016

HILL, Wendy Patricia

Resigned
41 Merllyn Avenue, DeesideCH5 4TA
Born July 1957
Director
Appointed 06 Dec 1999
Resigned 29 Nov 2001

JONES, Russell

Resigned
Jostlin, BuckleyCH7 3LN
Born September 1935
Director
Appointed 06 Dec 2004
Resigned 21 Oct 2010

JOY, Linda

Resigned
Quevain Mold Road, DeesideCH5 3GU
Born August 1949
Director
Appointed 01 Sept 2002
Resigned 21 Jul 2009

LEE, Robert

Resigned
15 Newton Drive, BuckleyCH7 3EB
Born June 1944
Director
Appointed 01 Nov 2002
Resigned 30 Jun 2012

LOVELL, Phillip Andrew

Resigned
Nant Alyn Road, MoldCH7 5HQ
Born April 1967
Director
Appointed 10 Jul 2012
Resigned 08 Nov 2012

MCCHRISTIE, Doreen Margaret

Resigned
25 Maxwell Close, BuckleyCH7 3JE
Born April 1953
Director
Appointed 28 Sept 2000
Resigned 06 Dec 2004

PAYNE, Jonathan Adam

Resigned
3 Higher Common Close, BuckleyCH7 3PN
Born February 1940
Director
Appointed 08 Jun 2003
Resigned 21 Oct 2010

PENWRIGHT, Michelle

Resigned
TanyfronLL11 5SZ
Born August 1968
Director
Appointed 30 Nov 2017
Resigned 26 Mar 2019

PERRY, Leonard Anthony

Resigned
Nant Alyn Road, MoldCH7 5HQ
Born November 1936
Director
Appointed 30 Jun 2012
Resigned 12 Jan 2013

PERRY, Leonard Anthony

Resigned
10 Ridgeway Close, DeesideCH5 4LZ
Born November 1936
Director
Appointed 06 Dec 1999
Resigned 30 Apr 2008

PERRY, Philippa Marion

Resigned
Nant Alyn Road, MoldCH7 5HQ
Born October 1937
Director
Appointed 30 Jun 2012
Resigned 03 Dec 2013

REES, Colleen

Resigned
Plas Power Road, WrexhamLL11 5SZ
Born November 1950
Director
Appointed 01 Jul 2012
Resigned 11 Jun 2016

ROBERTS, John Huw Lloyd

Resigned
26 Granby Court, DeesideCH5 4JZ
Born February 1963
Director
Appointed 28 Sept 2000
Resigned 28 Nov 2000

TROTH, John

Resigned
TanyfronLL11 5SZ
Born August 1940
Director
Appointed 26 Mar 2019
Resigned 26 Nov 2019

WATKIN, Michelle

Resigned
21 Brynford Street, HolywellCH8 7RD
Born August 1986
Director
Appointed 21 Apr 2011
Resigned 30 Jun 2012

Persons with significant control

4

1 Active
3 Ceased
Plas Power Road, WrexhamLL11 5SZ

Nature of Control

Significant influence or control
Notified 28 Nov 2016

Dr Stanley Victor Moore

Ceased
TanyfronLL11 5SZ
Born September 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2016

Mrs Karen Jane Balmer

Ceased
TanyfronLL11 5SZ
Born April 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2016

Dr Anne Brenchley

Ceased
TanyfronLL11 5SZ
Born April 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Memorandum Articles
20 October 2021
MAMA
Resolution
20 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Resolution
13 March 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Memorandum Articles
9 October 2017
MAMA
Resolution
5 September 2017
RESOLUTIONSResolutions
Change Of Name Exemption
5 September 2017
NE01NE01
Resolution
18 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
18 August 2017
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Resolution
14 March 2017
RESOLUTIONSResolutions
Memorandum Articles
30 January 2017
MAMA
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Memorandum Articles
31 March 2015
MAMA
Notice Restriction On Company Articles
31 March 2015
CC01CC01
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Termination Secretary Company With Name
30 January 2014
TM02Termination of Secretary
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2013
AR01AR01
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
9 January 2013
RP04RP04
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
22 November 2012
AR01AR01
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Termination Secretary Company With Name
9 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2011
AAAnnual Accounts
Resolution
1 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
11 November 2011
AR01AR01
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2010
AAAnnual Accounts
Termination Secretary Company With Name
27 October 2010
TM02Termination of Secretary
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date
27 October 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2009
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 November 2009
AA01Change of Accounting Reference Date
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288cChange of Particulars
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
23 October 2008
AAAnnual Accounts
Legacy
30 September 2008
287Change of Registered Office
Legacy
29 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 September 2005
AAAnnual Accounts
Certificate Change Of Name Company
15 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2002
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 April 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
10 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 March 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
225Change of Accounting Reference Date
Incorporation Company
6 December 1999
NEWINCIncorporation