Background WavePink WaveYellow Wave

YORKSHIRE WILDLIFE PARK LIMITED (10389480)

YORKSHIRE WILDLIFE PARK LIMITED (10389480) is an active UK company. incorporated on 22 September 2016. with registered office in Doncaster. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. YORKSHIRE WILDLIFE PARK LIMITED has been registered for 9 years. Current directors include MINION, John Maurice, MINION, Kate Elizabeth, WILLIAMS, Cheryl Barbara, Mrd and 1 others.

Company Number
10389480
Status
active
Type
ltd
Incorporated
22 September 2016
Age
9 years
Address
Brockholes Farm Brockholes Lane, Doncaster, DN3 3NH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
MINION, John Maurice, MINION, Kate Elizabeth, WILLIAMS, Cheryl Barbara, Mrd, WILLIAMS, Neville Victor
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE WILDLIFE PARK LIMITED

YORKSHIRE WILDLIFE PARK LIMITED is an active company incorporated on 22 September 2016 with the registered office located in Doncaster. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. YORKSHIRE WILDLIFE PARK LIMITED was registered 9 years ago.(SIC: 93290)

Status

active

Active since 9 years ago

Company No

10389480

LTD Company

Age

9 Years

Incorporated 22 September 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

WILD LIFE GROUP LTD
From: 22 September 2016To: 15 June 2017
Contact
Address

Brockholes Farm Brockholes Lane Branton Doncaster, DN3 3NH,

Previous Addresses

Herriotts Foundry Lane Loosley Row HP27 0NY United Kingdom
From: 22 September 2016To: 11 August 2017
Timeline

7 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Mar 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 23
Director Left
May 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MINION, Kate

Active
Foundry Lane, Loosley RowHP27 0NY
Secretary
Appointed 22 Sept 2016

MINION, John Maurice

Active
Brockholes Lane, DoncasterDN3 3NH
Born August 1976
Director
Appointed 22 Sept 2016

MINION, Kate Elizabeth

Active
Mattersey Road, RetfordDN22 8NF
Born May 1973
Director
Appointed 01 May 2023

WILLIAMS, Cheryl Barbara, Mrd

Active
Brockholes Lane, DoncasterDN3 3NH
Born May 1962
Director
Appointed 17 Mar 2017

WILLIAMS, Neville Victor

Active
Brockholes Lane, DoncasterDN3 3NH
Born April 1956
Director
Appointed 01 Jun 2017

MINION, Stephen Gregory

Resigned
Foundry Lane, Loosley RowHP27 0NY
Born December 1946
Director
Appointed 22 Sept 2016
Resigned 01 Jun 2017

ROBINSON-LEASON, Michael James

Resigned
Brockholes Lane, DoncasterDN3 3NH
Born April 1974
Director
Appointed 01 Jun 2017
Resigned 30 Apr 2023

Persons with significant control

1

Brockholes Lane, Doncaster

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Sept 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2017
PSC05Notification that PSC Information has been Withdrawn
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
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
22 September 2016
NEWINCIncorporation