Background WavePink WaveYellow Wave

WILD LIFE GROUP LIMITED (06531168)

WILD LIFE GROUP LIMITED (06531168) is an active UK company. incorporated on 11 March 2008. with registered office in Doncaster. The company operates in the Arts, Entertainment and Recreation sector, engaged in botanical and zoological gardens and nature reserve activities and 1 other business activities. WILD LIFE GROUP LIMITED has been registered for 18 years. Current directors include EARL, Jonathan Gareth, ELLIS, Jonathan Luke, LIS, David George and 5 others.

Company Number
06531168
Status
active
Type
ltd
Incorporated
11 March 2008
Age
18 years
Address
Brockholes Farm Brockholes Lane, Doncaster, DN3 3NH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Botanical and zoological gardens and nature reserve activities
Directors
EARL, Jonathan Gareth, ELLIS, Jonathan Luke, LIS, David George, MINION, John Maurice, MINION, Kate Elizabeth, MINION, Stephen Gregory, WEBSTER, Christopher Rudgard, WILLIAMS, Cheryl Barbara
SIC Codes
91040, 93210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILD LIFE GROUP LIMITED

WILD LIFE GROUP LIMITED is an active company incorporated on 11 March 2008 with the registered office located in Doncaster. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in botanical and zoological gardens and nature reserve activities and 1 other business activity. WILD LIFE GROUP LIMITED was registered 18 years ago.(SIC: 91040, 93210)

Status

active

Active since 18 years ago

Company No

06531168

LTD Company

Age

18 Years

Incorporated 11 March 2008

Size

N/A

Accounts

ARD: 29/11

Up to Date

8 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 November 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

YORKSHIRE WILDLIFE PARK LIMITED
From: 11 March 2008To: 15 June 2017
Contact
Address

Brockholes Farm Brockholes Lane Branton Doncaster, DN3 3NH,

Previous Addresses

Herriotts Foundry Lane Loosley Row Princes Risborough Buckinghamshire HP27 0NY
From: 29 June 2015To: 11 August 2017
Willow Place Falcons Croft Wooburn Moor High Wycombe Buckinghamshire HP10 0NP
From: 11 March 2008To: 29 June 2015
Timeline

40 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Mar 10
Funding Round
Apr 10
Funding Round
May 10
Funding Round
Jun 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Aug 10
Director Left
Mar 11
Share Buyback
Apr 12
Share Buyback
Dec 14
Director Joined
Apr 15
Director Left
May 17
Director Left
Mar 18
Director Joined
Mar 18
Share Issue
Nov 18
Loan Secured
Jan 19
Funding Round
Mar 19
Loan Secured
Mar 19
Capital Update
Sept 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Mar 20
Funding Round
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Jan 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
May 23
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Jan 25
Director Joined
May 25
13
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

MINION, Kate Elizabeth

Active
Brockholes Lane, DoncasterDN3 3NH
Secretary
Appointed 25 Apr 2009

EARL, Jonathan Gareth

Active
Brockholes Lane, DoncasterDN3 3NH
Born June 1976
Director
Appointed 31 May 2023

ELLIS, Jonathan Luke

Active
Brockholes Lane, DoncasterDN3 3NH
Born April 1978
Director
Appointed 01 May 2025

LIS, David George

Active
Brockholes Lane, DoncasterDN3 3NH
Born February 1950
Director
Appointed 05 Aug 2022

MINION, John Maurice

Active
Brockholes Lane, DoncasterDN3 3NH
Born August 1976
Director
Appointed 11 Mar 2008

MINION, Kate Elizabeth

Active
Brockholes Lane, DoncasterDN3 3NH
Born May 1973
Director
Appointed 20 Mar 2018

MINION, Stephen Gregory

Active
Brockholes Lane, DoncasterDN3 3NH
Born December 1946
Director
Appointed 19 Jun 2008

WEBSTER, Christopher Rudgard

Active
Church Road, Milton KeynesMK17 9BP
Born July 1957
Director
Appointed 21 Feb 2009

WILLIAMS, Cheryl Barbara

Active
Brockholes Lane, DoncasterDN3 3NH
Born May 1962
Director
Appointed 11 Mar 2008

WILLIAMS, Neville Victor, Mr.

Resigned
5 Speedwell Cottages, Milton KeynesMK17 9HT
Secretary
Appointed 11 Mar 2008
Resigned 25 Apr 2009

BROWN, Stephen John Thursfield

Resigned
Brockholes Lane, DoncasterDN3 3NH
Born September 1948
Director
Appointed 10 Mar 2020
Resigned 30 Jun 2022

MINION, Melanie Lucinda

Resigned
Linkswood Road, BurnhamSL1 8AT
Born February 1963
Director
Appointed 19 Feb 2009
Resigned 01 Sept 2010

RIGBY, Mark Thomas

Resigned
New Station Street, LeedsLS1 4JB
Born August 1983
Director
Appointed 10 Mar 2020
Resigned 31 May 2023

ROBINSON-LEASON, Michael James

Resigned
Brockholes Lane, DoncasterDN3 3NH
Born April 1974
Director
Appointed 26 Jan 2022
Resigned 30 Apr 2023

ROBINSON-LEASON, Michael James

Resigned
Brockholes Lane, DoncasterDN3 3NH
Born April 1974
Director
Appointed 01 Apr 2015
Resigned 01 Mar 2018

WILLIAMS, Neville Victor

Resigned
Foundry Lane, Princes RisboroughHP27 0NY
Born April 1956
Director
Appointed 11 Mar 2008
Resigned 01 Jun 2017

Persons with significant control

2

1 Active
1 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Significant influence or control
Notified 10 Mar 2020

Mr Stephen Gregory Minion

Ceased
Brockholes Lane, DoncasterDN3 3NH
Born December 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jan 2025
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
7 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
16 March 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 March 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
9 September 2019
SH19Statement of Capital
Resolution
9 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Legacy
16 August 2019
SH20SH20
Legacy
16 August 2019
CAP-SSCAP-SS
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Capital Allotment Shares
6 March 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
20 February 2019
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Capital Alter Shares Subdivision
12 November 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Resolution
15 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
15 June 2017
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Medium
9 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
29 April 2015
RP04RP04
Appoint Person Director Company With Name Date
12 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Capital Return Purchase Own Shares
2 December 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Legacy
12 September 2012
MG01MG01
Legacy
7 August 2012
MG02MG02
Legacy
7 August 2012
MG02MG02
Legacy
7 August 2012
MG02MG02
Change Person Secretary Company With Change Date
6 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
23 April 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Legacy
31 March 2012
MG01MG01
Legacy
21 February 2012
MG01MG01
Legacy
1 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Legacy
13 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Capital Allotment Shares
17 August 2010
SH01Allotment of Shares
Capital Allotment Shares
22 July 2010
SH01Allotment of Shares
Capital Allotment Shares
20 July 2010
SH01Allotment of Shares
Capital Allotment Shares
11 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Capital Allotment Shares
10 May 2010
SH01Allotment of Shares
Capital Allotment Shares
22 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Capital Allotment Shares
24 March 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Legacy
4 December 2009
MG01MG01
Legacy
12 November 2009
MG01MG01
Legacy
8 September 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
30 June 2009
288cChange of Particulars
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
88(2)Return of Allotment of Shares
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
287Change of Registered Office
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
5 April 2009
88(2)Return of Allotment of Shares
Legacy
21 March 2009
122122
Legacy
11 March 2009
88(2)Return of Allotment of Shares
Legacy
4 March 2009
395Particulars of Mortgage or Charge
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
21 December 2008
225Change of Accounting Reference Date
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
287Change of Registered Office
Incorporation Company
11 March 2008
NEWINCIncorporation