Company NameThe Society Of Wildlife Artists Limited
Company StatusActive
Company Number02516635
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 June 1990(33 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRobert Ralph Greenhalf
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressRomney House Saltbarn Lane
Playden
Rye
East Sussex
TN31 7PH
Director NameChristopher Andrew Rose
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2006(16 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleArtist
Country of ResidenceEngland
Correspondence Address6 Whitelee Cottages
Newtown St. Boswells
Melrose
Roxburghshire
TD6 0SH
Scotland
Director NameMrs Maxine Lesley Angus
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(24 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleIllustrator
Country of ResidenceEngland
Correspondence AddressBarn Tye Studio 4 Barn Tye Close
Guston
Dover
Kent
CT15 5ND
Secretary NameMr John Foker
StatusCurrent
Appointed01 July 2021(31 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address37 South Terrace
Esh Winning
Durham
DH7 9PS
Director NameMs Harriet Rebecca Mead
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(31 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleSculptor
Country of ResidenceEngland
Correspondence AddressC/O Federation Of British Artist
17 Carlton House Terrace
London
SW1Y 5BD
Director NameBruce Edward Pearson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(1 year after company formation)
Appointment Duration14 years, 3 months (resigned 22 September 2005)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Plough
Caxton Road
Great Gransden
Beds
SG19 3BE
Director NameKenneth James Wood
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(1 year after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 January 1992)
RoleArtist
Correspondence Address30 Lynwood Road
Redhill
Surrey
RH1 1JS
Director NameMr Robert Allen Fitzwilliam Gillmor
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(1 year after company formation)
Appointment Duration30 years, 10 months (resigned 08 May 2022)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Light
Hill Top
Cley Next The Sea
Norfolk
NR25 7SE
Secretary NameKenneth James Wood
NationalityBritish
StatusResigned
Appointed28 June 1991(1 year after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 January 1992)
RoleCompany Director
Correspondence Address30 Lynwood Road
Redhill
Surrey
RH1 1JS
Secretary NameSimon David Turvey
NationalityBritish
StatusResigned
Appointed04 June 1992(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 July 1995)
RoleArtist
Correspondence Address3 Dene Drive
Orpington
Kent
BR6 9EB
Director NameSimon David Turvey
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(2 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 26 July 1995)
RoleArtist
Correspondence Address3 Dene Drive
Orpington
Kent
BR6 9EB
Director NameMichael John Warren
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(4 years, 1 month after company formation)
Appointment Duration20 years, 3 months (resigned 01 November 2014)
RoleArtist
Country of ResidenceEngland
Correspondence AddressThe Laurels The Green
Winthorpe
Nottinghamshire
NG24 2NR
Secretary NameAndrew Nicholas Stock
NationalityBritish
StatusResigned
Appointed26 July 1995(5 years after company formation)
Appointment Duration20 years, 10 months (resigned 01 June 2016)
RoleCompany Director
Correspondence AddressThe Old School House
Ryme Intrinseca
Sherborne
Dorset
DT9 6JX
Secretary NameMr Barry Sutton
StatusResigned
Appointed02 June 2016(25 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 May 2017)
RoleCompany Director
Correspondence AddressC/O Federation Of British Artist
17 Carlton House Terrace
London
SW1Y 5BD
Secretary NameMr Brinley John Edwards
StatusResigned
Appointed25 May 2017(26 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2021)
RoleCompany Director
Correspondence AddressC/O Federation Of British Artist
17 Carlton House Terrace
London
SW1Y 5BD

Contact

Telephone020 79306844
Telephone regionLondon

Location

Registered AddressC/O Federation Of British Artist
17 Carlton House Terrace
London
SW1Y 5BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth£9,719
Cash£6,798
Current Liabilities£300

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

30 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
14 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 May 2022Appointment of Ms Harriet Rebecca Mead as a director on 30 May 2022 (2 pages)
30 May 2022Termination of appointment of Robert Allen Fitzwilliam Gillmor as a director on 8 May 2022 (1 page)
20 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
3 July 2021Appointment of Mr John Foker as a secretary on 1 July 2021 (2 pages)
3 July 2021Termination of appointment of Brinley John Edwards as a secretary on 30 June 2021 (1 page)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 September 2017Notification of a person with significant control statement (2 pages)
18 September 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
27 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 June 2017Appointment of Mr Brinley John Edwards as a secretary on 25 May 2017 (2 pages)
5 June 2017Appointment of Mr Brinley John Edwards as a secretary on 25 May 2017 (2 pages)
5 June 2017Termination of appointment of Barry Sutton as a secretary on 24 May 2017 (1 page)
5 June 2017Termination of appointment of Barry Sutton as a secretary on 24 May 2017 (1 page)
13 July 2016Termination of appointment of Andrew Nicholas Stock as a secretary on 1 June 2016 (1 page)
13 July 2016Annual return made up to 28 June 2016 no member list (5 pages)
13 July 2016Annual return made up to 28 June 2016 no member list (5 pages)
13 July 2016Appointment of Mr Barry Sutton as a secretary on 2 June 2016 (2 pages)
13 July 2016Appointment of Mr Barry Sutton as a secretary on 2 June 2016 (2 pages)
13 July 2016Termination of appointment of Andrew Nicholas Stock as a secretary on 1 June 2016 (1 page)
14 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
14 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
6 July 2015Appointment of Mrs Maxine Angus as a director on 1 November 2014 (2 pages)
6 July 2015Termination of appointment of Michael John Warren as a director on 1 November 2014 (1 page)
6 July 2015Termination of appointment of Michael John Warren as a director on 1 November 2014 (1 page)
6 July 2015Annual return made up to 28 June 2015 no member list (6 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 July 2015Termination of appointment of Michael John Warren as a director on 1 November 2014 (1 page)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 July 2015Annual return made up to 28 June 2015 no member list (6 pages)
6 July 2015Appointment of Mrs Maxine Angus as a director on 1 November 2014 (2 pages)
6 July 2015Appointment of Mrs Maxine Angus as a director on 1 November 2014 (2 pages)
22 July 2014Annual return made up to 28 June 2014 no member list (6 pages)
22 July 2014Annual return made up to 28 June 2014 no member list (6 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 July 2013Annual return made up to 28 June 2013 no member list (6 pages)
1 July 2013Annual return made up to 28 June 2013 no member list (6 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 July 2012Annual return made up to 28 June 2012 no member list (6 pages)
23 July 2012Annual return made up to 28 June 2012 no member list (6 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 July 2011Director's details changed for Michael John Warren on 1 July 2011 (2 pages)
14 July 2011Annual return made up to 28 June 2011 no member list (6 pages)
14 July 2011Director's details changed for Michael John Warren on 1 July 2011 (2 pages)
14 July 2011Annual return made up to 28 June 2011 no member list (6 pages)
14 July 2011Director's details changed for Michael John Warren on 1 July 2011 (2 pages)
29 September 2010Annual return made up to 28 June 2010 no member list (6 pages)
29 September 2010Annual return made up to 28 June 2010 no member list (6 pages)
27 September 2010Director's details changed for Christopher Andrew Rose on 5 October 2009 (2 pages)
27 September 2010Director's details changed for Robert Ralph Greenhalf on 5 October 2009 (2 pages)
27 September 2010Director's details changed for Michael John Warren on 5 October 2009 (2 pages)
27 September 2010Director's details changed for Mr Robert Allen Fitzwilliam Gillmor on 5 October 2009 (2 pages)
27 September 2010Director's details changed for Robert Ralph Greenhalf on 5 October 2009 (2 pages)
27 September 2010Director's details changed for Christopher Andrew Rose on 5 October 2009 (2 pages)
27 September 2010Director's details changed for Robert Ralph Greenhalf on 5 October 2009 (2 pages)
27 September 2010Director's details changed for Christopher Andrew Rose on 5 October 2009 (2 pages)
27 September 2010Director's details changed for Michael John Warren on 5 October 2009 (2 pages)
27 September 2010Director's details changed for Michael John Warren on 5 October 2009 (2 pages)
27 September 2010Director's details changed for Mr Robert Allen Fitzwilliam Gillmor on 5 October 2009 (2 pages)
27 September 2010Director's details changed for Mr Robert Allen Fitzwilliam Gillmor on 5 October 2009 (2 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 September 2009Annual return made up to 28/06/09 (3 pages)
8 September 2009Annual return made up to 28/06/09 (3 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 July 2008Annual return made up to 28/06/08 (3 pages)
16 July 2008Annual return made up to 28/06/08 (3 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 August 2007Annual return made up to 28/06/07 (5 pages)
9 August 2007Annual return made up to 28/06/07 (5 pages)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
31 July 2006Annual return made up to 28/06/06 (4 pages)
31 July 2006Annual return made up to 28/06/06 (4 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
8 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
2 August 2005Annual return made up to 28/06/05 (5 pages)
2 August 2005Annual return made up to 28/06/05 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
9 August 2004Annual return made up to 28/06/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 August 2004Annual return made up to 28/06/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
21 August 2003Annual return made up to 28/06/03 (5 pages)
21 August 2003Annual return made up to 28/06/03 (5 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
29 July 2002Annual return made up to 28/06/02 (5 pages)
29 July 2002Annual return made up to 28/06/02 (5 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
26 July 2001Annual return made up to 28/06/01 (4 pages)
26 July 2001Annual return made up to 28/06/01 (4 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
25 July 2000Annual return made up to 28/06/00 (4 pages)
25 July 2000Annual return made up to 28/06/00 (4 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
28 July 1999Annual return made up to 28/06/99 (4 pages)
28 July 1999Annual return made up to 28/06/99 (4 pages)
7 October 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
7 October 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
26 July 1998Annual return made up to 28/06/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1998Annual return made up to 28/06/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1998Full accounts made up to 31 October 1997 (5 pages)
2 April 1998Full accounts made up to 31 October 1997 (5 pages)
27 August 1997Full accounts made up to 31 October 1996 (5 pages)
27 August 1997Full accounts made up to 31 October 1996 (5 pages)
28 July 1997Annual return made up to 28/06/97 (4 pages)
28 July 1997Annual return made up to 28/06/97 (4 pages)
4 September 1996Annual return made up to 28/06/96 (6 pages)
4 September 1996Annual return made up to 28/06/96 (6 pages)
20 August 1996Full accounts made up to 31 October 1995 (5 pages)
20 August 1996Full accounts made up to 31 October 1995 (5 pages)
10 August 1995New secretary appointed (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Full accounts made up to 31 October 1994 (5 pages)
10 August 1995Full accounts made up to 31 October 1994 (5 pages)
10 August 1995Director resigned (2 pages)
10 August 1995New secretary appointed (2 pages)
24 July 1995Annual return made up to 28/06/95 (6 pages)
24 July 1995Annual return made up to 28/06/95 (6 pages)
28 June 1990Incorporation (23 pages)
28 June 1990Incorporation (23 pages)