Company NameBumblebee Woodland Trust Limited
Company StatusActive
Company Number03634559
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 September 1998(25 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NamePhilip David Benn
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed18 September 1998(same day as company formation)
RoleArborist
Country of ResidenceUnited Kingdom
Correspondence Address161 Hamilton Road
Longsight
Manchester
M13 0PQ
Secretary NamePhilip David Benn
NationalityEnglish
StatusCurrent
Appointed18 September 1998(same day as company formation)
RoleArborist
Country of ResidenceUnited Kingdom
Correspondence Address161 Hamilton Road
Longsight
Manchester
M13 0PQ
Director NameOliver Rodker
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1999(9 months, 1 week after company formation)
Appointment Duration24 years, 10 months
RoleCabinet Maker
Country of ResidenceEngland
Correspondence Address161 Hamilton Road
Manchester
M13 0PQ
Director NameMr Stuart Andrew Cooper
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1999(1 year after company formation)
Appointment Duration24 years, 6 months
RoleFinancial Administrator
Country of ResidenceUnited Kingdom
Correspondence Address161 Hamilton Road
Longsight,Manchester
Lancashire
M13 0PQ
Director NameSpencer James Cooke
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1999(1 year, 2 months after company formation)
Appointment Duration24 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address161 Hamilton Road
Longsight,Manchester
Lancashire
M13 0PQ
Director NameTomas Remiarz
Date of BirthMarch 1969 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed13 December 1999(1 year, 2 months after company formation)
Appointment Duration24 years, 4 months
RolePermaculture Designer
Country of ResidenceEngland
Correspondence Address161 Hamilton Road
Longsight,Manchester
Lancashire
M13 0PQ
Director NameRuth Margaret Kelly
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleTeacher
Correspondence Address161 Hamilton Road
Longsight
Manchester
M13 0PQ
Director NameWendy Ann Butler
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2002)
RoleAborist/Horticulturist
Correspondence Address9 Meller Road
Manchester
Lancashire
M13 0GP
Director NameRebecca Jane Price
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 2001)
RoleResearch Assistance
Correspondence Address3 Granby View
Smalldale, Bradwell
Hope Valley
Derbyshire
S33 9JQ
Director NameRichard Smith
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2004)
RoleArboriculturist
Correspondence Address23 Rockdove Avenue
Manchester
Lancashire
M15 5EH
Director NamePeter Bruce Scott
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2001(3 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 2002)
RoleBuilder
Correspondence AddressKlondike Central
Lenches Road
Colne
Lancashire
BB8 8ET

Contact

Websiteradicalroutes.org.uk
Telephone0845 3304510
Telephone regionUnknown

Location

Registered AddressTreestation
Vaughan Street
Manchester
M12 5FQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£28,023
Cash£483

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months from now)

Filing History

12 February 2024Total exemption full accounts made up to 30 September 2023 (7 pages)
19 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
13 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
4 June 2023Registered office address changed from 161 Hamilton Road Longsight,Manchester Lancashire M13 0PQ to Treestation Vaughan Street Manchester M12 5FQ on 4 June 2023 (1 page)
20 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
21 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
24 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
19 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
29 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
19 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
8 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 September 2016Confirmation statement made on 18 September 2016 with updates (4 pages)
26 September 2016Confirmation statement made on 18 September 2016 with updates (4 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 September 2015Annual return made up to 18 September 2015 no member list (6 pages)
29 September 2015Annual return made up to 18 September 2015 no member list (6 pages)
25 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 October 2014Annual return made up to 18 September 2014 no member list (6 pages)
3 October 2014Annual return made up to 18 September 2014 no member list (6 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
19 September 2013Annual return made up to 18 September 2013 no member list (6 pages)
19 September 2013Annual return made up to 18 September 2013 no member list (6 pages)
7 August 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 August 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 September 2012Annual return made up to 18 September 2012 no member list (6 pages)
26 September 2012Annual return made up to 18 September 2012 no member list (6 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
3 October 2011Annual return made up to 18 September 2011 no member list (6 pages)
3 October 2011Annual return made up to 18 September 2011 no member list (6 pages)
23 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
23 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
21 September 2010Annual return made up to 18 September 2010 no member list (6 pages)
21 September 2010Annual return made up to 18 September 2010 no member list (6 pages)
20 September 2010Director's details changed for Tomas Remiarz on 18 September 2010 (2 pages)
20 September 2010Director's details changed for Spencer James Cooke on 18 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Stuart Andrew Cooper on 18 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Stuart Andrew Cooper on 18 September 2010 (2 pages)
20 September 2010Director's details changed for Spencer James Cooke on 18 September 2010 (2 pages)
20 September 2010Director's details changed for Tomas Remiarz on 18 September 2010 (2 pages)
13 July 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
13 July 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
15 October 2009Annual return made up to 18 September 2009 no member list (3 pages)
15 October 2009Annual return made up to 18 September 2009 no member list (3 pages)
20 August 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
20 August 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
22 September 2008Annual return made up to 18/09/08 (3 pages)
22 September 2008Annual return made up to 18/09/08 (3 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
8 October 2007Annual return made up to 18/09/07 (2 pages)
8 October 2007Annual return made up to 18/09/07 (2 pages)
8 August 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
8 August 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
3 October 2006Annual return made up to 18/09/06 (2 pages)
3 October 2006Annual return made up to 18/09/06 (2 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
12 October 2005Annual return made up to 18/09/05 (2 pages)
12 October 2005Annual return made up to 18/09/05 (2 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
7 October 2004Annual return made up to 18/09/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 October 2004Annual return made up to 18/09/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 September 2003Annual return made up to 18/09/03 (6 pages)
27 September 2003Annual return made up to 18/09/03 (6 pages)
26 August 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
26 August 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
7 October 2002Annual return made up to 18/09/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
7 October 2002Annual return made up to 18/09/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
14 September 2001Annual return made up to 18/09/01 (5 pages)
14 September 2001Annual return made up to 18/09/01 (5 pages)
16 June 2001Full accounts made up to 30 September 2000 (5 pages)
16 June 2001Full accounts made up to 30 September 2000 (5 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
22 September 2000Annual return made up to 18/09/00 (5 pages)
22 September 2000Annual return made up to 18/09/00 (5 pages)
18 July 2000Full accounts made up to 30 September 1999 (5 pages)
18 July 2000Full accounts made up to 30 September 1999 (5 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
20 September 1999Annual return made up to 18/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 September 1999Annual return made up to 18/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 July 1999Registered office changed on 15/07/99 from: 13 regent street lancaster lancastershire LA1 1SG (1 page)
15 July 1999Registered office changed on 15/07/99 from: 13 regent street lancaster lancastershire LA1 1SG (1 page)
5 July 1999Director resigned (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
18 September 1998Incorporation (14 pages)
18 September 1998Incorporation (14 pages)