Background WavePink WaveYellow Wave

LANCASHIRE WILDLIFE ENTERPRISES LIMITED (07248427)

LANCASHIRE WILDLIFE ENTERPRISES LIMITED (07248427) is an active UK company. incorporated on 10 May 2010. with registered office in Preston. The company operates in the Arts, Entertainment and Recreation sector, engaged in botanical and zoological gardens and nature reserve activities. LANCASHIRE WILDLIFE ENTERPRISES LIMITED has been registered for 15 years. Current directors include BURDITT, Thomas Samuel Westpercott, Dr, CHAPMAN, Claire Louise, DAVIES, Paul Arthur and 4 others.

Company Number
07248427
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 May 2010
Age
15 years
Address
The Barn Berkeley Drive, Preston, PR5 6BY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Botanical and zoological gardens and nature reserve activities
Directors
BURDITT, Thomas Samuel Westpercott, Dr, CHAPMAN, Claire Louise, DAVIES, Paul Arthur, FAGAN, Jennifer, Dr, SUTCLIFFE, Mark, WALKER, Lynne, WILLIAMS, Nicolas Matthew
SIC Codes
91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASHIRE WILDLIFE ENTERPRISES LIMITED

LANCASHIRE WILDLIFE ENTERPRISES LIMITED is an active company incorporated on 10 May 2010 with the registered office located in Preston. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in botanical and zoological gardens and nature reserve activities. LANCASHIRE WILDLIFE ENTERPRISES LIMITED was registered 15 years ago.(SIC: 91040)

Status

active

Active since 15 years ago

Company No

07248427

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 10 May 2010

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 11 September 2025 (6 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

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

BROCKHOLES ENTERPRISES LIMITED
From: 10 May 2010To: 18 September 2024
Contact
Address

The Barn Berkeley Drive Bamber Bridge Preston, PR5 6BY,

Timeline

33 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Left
Jun 11
Director Joined
May 12
Director Joined
May 12
Director Left
Feb 13
Director Left
Jun 13
Director Left
Jun 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Aug 15
Director Joined
Dec 18
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jul 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Jul 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Aug 23
Director Left
Aug 23
Director Left
Jan 24
Director Left
May 24
Director Joined
May 25
Director Joined
May 25
Director Left
Sept 25
Director Joined
Nov 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

BURDITT, Thomas Samuel Westpercott, Dr

Active
Berkeley Drive, PrestonPR5 6BY
Born October 1976
Director
Appointed 11 Dec 2020

CHAPMAN, Claire Louise

Active
Berkeley Drive, PrestonPR5 6BY
Born May 1974
Director
Appointed 11 Nov 2025

DAVIES, Paul Arthur

Active
Berkeley Drive, PrestonPR5 6BY
Born April 1959
Director
Appointed 13 Dec 2022

FAGAN, Jennifer, Dr

Active
Berkeley Drive, PrestonPR5 6BY
Born June 1979
Director
Appointed 21 May 2025

SUTCLIFFE, Mark

Active
Berkeley Drive, PrestonPR5 6BY
Born November 1968
Director
Appointed 21 May 2025

WALKER, Lynne

Active
Berkeley Drive, PrestonPR5 6BY
Born September 1959
Director
Appointed 13 Dec 2022

WILLIAMS, Nicolas Matthew

Active
Berkeley Drive, PrestonPR5 6BY
Born May 1962
Director
Appointed 20 Jan 2021

BARROW, David Paul

Resigned
Berkeley Drive, PrestonPR5 6BY
Born March 1983
Director
Appointed 20 Jan 2021
Resigned 13 Dec 2022

BIRD, Peter William

Resigned
Bamford Road, ManchesterM20 2QP
Born November 1956
Director
Appointed 10 May 2010
Resigned 04 Dec 2013

HADCOCK, Charles William George

Resigned
Bleasdale, PrestonPR3 1UY
Born August 1965
Director
Appointed 10 May 2010
Resigned 25 Jan 2013

HALHEAD, Richard Thornton

Resigned
Cockerham, LancasterLA2 0DY
Born January 1937
Director
Appointed 10 May 2010
Resigned 05 May 2013

HARDMAN, Roger Ratcliffe

Resigned
Town Road, LeylandPR26 9RA
Born November 1942
Director
Appointed 10 May 2010
Resigned 13 May 2015

JACKSON, Julian Boyd

Resigned
Berkeley Drive, PrestonPR5 6BY
Born April 1951
Director
Appointed 02 Jun 2015
Resigned 16 Aug 2023

KOPSIS, Lauren Jayne Katherine

Resigned
Berkeley Drive, PrestonPR5 6BY
Born December 1988
Director
Appointed 04 Dec 2018
Resigned 07 Jul 2020

MEMMOTT, Clive Allan James

Resigned
Ford Lane, DerbyDE22 2EW
Born September 1954
Director
Appointed 10 May 2010
Resigned 16 Aug 2023

NIVEN, Stephen

Resigned
Berkeley Drive, PrestonPR5 6BY
Born December 1946
Director
Appointed 11 Oct 2011
Resigned 31 Aug 2021

OPENSHAW, Anthony Simon

Resigned
Berkeley Drive, PrestonPR5 6BY
Born October 1957
Director
Appointed 30 Jun 2015
Resigned 05 Jul 2022

RYAN, Hazel Ann

Resigned
Berkeley Drive, PrestonPR5 6BY
Born March 1961
Director
Appointed 23 Sept 2021
Resigned 17 Sept 2025

SELBY, Anne

Resigned
Nell Lane, LeylandPR25 5TB
Born July 1958
Director
Appointed 10 May 2010
Resigned 11 Dec 2020

SHAW, Lindsey Ann

Resigned
Berkeley Drive, PrestonPR5 6BY
Born October 1981
Director
Appointed 19 Nov 2019
Resigned 21 May 2024

SUMNER, Allan Holmes

Resigned
Breck Road, Poulton Le FyldeFY6 7AQ
Born December 1968
Director
Appointed 10 May 2010
Resigned 27 Jun 2011

THOMAS, Anthony Richard

Resigned
Berkeley Drive, PrestonPR5 6BY
Born August 1947
Director
Appointed 11 Oct 2011
Resigned 20 Nov 2019

WESTON, Michael Andrew

Resigned
The Grove, PrestonPR1 0UU
Born November 1963
Director
Appointed 10 May 2010
Resigned 15 Jan 2024

Persons with significant control

1

Berkeley Drive, PrestonPR5 6BY

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Resolution
5 October 2024
RESOLUTIONSResolutions
Memorandum Articles
22 September 2024
MAMA
Certificate Change Of Name Company
18 September 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
10 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2016
AR01AR01
Accounts With Accounts Type Full
26 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Auditors Resignation Company
18 February 2015
AUDAUD
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Change Account Reference Date Company Current Shortened
28 July 2010
AA01Change of Accounting Reference Date
Incorporation Company
10 May 2010
NEWINCIncorporation