ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wild Fish Conservation

Wild Fish Conservation is an active company incorporated on 20 February 2004 with the registered office located in Andover, Hampshire. Wild Fish Conservation was registered 21 years ago.
Status
Active
Active since 20 years ago
Company No
05051506
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
21 years
Incorporated 20 February 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 20 February 2025 (9 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Kingsgate House North Wing, Ground Floor
Newbury Road
Andover
Hampshire
SP10 4DU
England
Address changed on 4 Mar 2025 (9 months ago)
Previous address was Flat 5, Greenleas Metropole Road West Folkestone CT20 2LX England
Telephone
02072835838
Email
Available in Endole App
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Director • Psychologist • British • Lives in England • Born in Jul 1948
Director • None • Irish • Lives in UK • Born in Dec 1953
Director • Emeritus Professor/Consultant • British • Lives in England • Born in Apr 1952
Director • Surveyor • Irish • Lives in England • Born in Dec 1993
Director • Barrister • British • Lives in England • Born in Jan 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
East Yorkshire Rivers Trust
Professor Ian Graham Cowx is a mutual person.
Active
Cowx Aquatic Resources Management Limited
Professor Ian Graham Cowx is a mutual person.
Active
City Flickers Ltd
Lucinda Mantle is a mutual person.
Active
Norfolk Ponds Project C.I.C
Professor Carl Derek Sayer is a mutual person.
Active
Digby Flower & Company Ltd
Allan Digby Flower is a mutual person.
Active
Grimersta Estate Limited
Victor Noel Beamish is a mutual person.
Active
Grimersta Sporting Club Limited
Victor Noel Beamish is a mutual person.
Active
Interactyx Limited
Victor Noel Beamish is a mutual person.
Active
Brands
WildFish
WildFish is focused on the conservation of wild fish populations and their habitats, specifically addressing the decline of species such as the Atlantic salmon.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£97.37K
Decreased by £37.67K (-28%)
Turnover
£882.85K
Decreased by £40.23K (-4%)
Employees
13
Increased by 1 (+8%)
Total Assets
£491.56K
Decreased by £111.32K (-18%)
Total Liabilities
-£54.23K
Increased by £6.51K (+14%)
Net Assets
£437.33K
Decreased by £117.83K (-21%)
Debt Ratio (%)
11%
Increased by 3.12% (+39%)
Latest Activity
Mrs Angela Mary Webb Details Changed
2 Months Ago on 2 Oct 2025
William David Antony Hicks Resigned
2 Months Ago on 15 Sep 2025
Simon Meyrick Browne Resigned
6 Months Ago on 6 Jun 2025
Small Accounts Submitted
6 Months Ago on 30 May 2025
Mr Philip Alastair Fairfax Studd Details Changed
7 Months Ago on 30 Apr 2025
Registers Moved To Inspection Address
9 Months Ago on 4 Mar 2025
Inspection Address Changed
9 Months Ago on 4 Mar 2025
Confirmation Submitted
9 Months Ago on 26 Feb 2025
Deborah Ann Creasy Resigned
1 Year Ago on 25 Nov 2024
Clement Burns Booth Resigned
1 Year 7 Months Ago on 2 May 2024
Get Credit Report
Discover Wild Fish Conservation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mrs Angela Mary Webb on 2 October 2025
Submitted on 13 Oct 2025
Termination of appointment of William David Antony Hicks as a director on 15 September 2025
Submitted on 29 Sep 2025
Termination of appointment of Simon Meyrick Browne as a director on 6 June 2025
Submitted on 12 Jun 2025
Accounts for a small company made up to 31 December 2024
Submitted on 30 May 2025
Director's details changed for Mr Philip Alastair Fairfax Studd on 30 April 2025
Submitted on 8 May 2025
Register inspection address has been changed from Flat 5, Greenleas Metropole Road West Folkestone CT20 2LX England to Orea Cottage Middleton Winterslow Salisbury Wiltshire SP5 1QS
Submitted on 4 Mar 2025
Register(s) moved to registered inspection location Orea Cottage Middleton Winterslow Salisbury Wiltshire SP5 1QS
Submitted on 4 Mar 2025
Confirmation statement made on 20 February 2025 with no updates
Submitted on 26 Feb 2025
Termination of appointment of Deborah Ann Creasy as a secretary on 25 November 2024
Submitted on 5 Dec 2024
Termination of appointment of Steve Edge as a director on 16 September 2024
Submitted on 1 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year