Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRECKNOCK WILDLIFE TRUST LIMITED
Company Information for

BRECKNOCK WILDLIFE TRUST LIMITED

THE NATURE CENTRE, FOUNTAIN ROAD, TONDU, BRIDGEND, CF32 0EH,
Company Registration Number
00824844
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Brecknock Wildlife Trust Ltd
BRECKNOCK WILDLIFE TRUST LIMITED was founded on 1964-10-27 and has its registered office in Bridgend. The organisation's status is listed as "Active". Brecknock Wildlife Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRECKNOCK WILDLIFE TRUST LIMITED
 
Legal Registered Office
THE NATURE CENTRE, FOUNTAIN ROAD
TONDU
BRIDGEND
CF32 0EH
Other companies in LD3
 
Filing Information
Company Number 00824844
Company ID Number 00824844
Date formed 1964-10-27
Country WALES
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 12:37:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRECKNOCK WILDLIFE TRUST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRECKNOCK WILDLIFE TRUST LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES STUART BAKER
Director 2017-04-18
JOHN MARK VINCENT BRIAN
Director 2017-07-08
TERENCE THOMAS DEWAN
Director 2010-11-06
ROSEMARY VICTORIA GRANDAGE
Director 2015-11-11
DAVID GEOFFREY RAIKES
Director 2017-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES EDWARD MORGAN
Company Secretary 2016-12-14 2017-09-03
DAINIS OZOLS
Company Secretary 2015-11-11 2016-11-07
ANN PAYNE
Company Secretary 2014-03-12 2015-11-11
ELIZABETH MARY NESBIT ANDREWS
Director 1991-06-26 2015-07-01
PATRICIA FRETTEN
Director 2012-11-14 2015-01-01
PATRICA MARY FLORENCE BENOY
Director 2010-11-06 2014-11-05
MICHELLE LEWIS
Company Secretary 2010-12-01 2013-11-13
SUSAN BRANWEN FURBER
Director 2005-06-09 2011-11-09
JOHN NEWTON GIBBS
Director 2002-11-13 2011-01-01
DAVID JONES POWELL
Company Secretary 2005-11-16 2010-12-01
CHARLES HILARY GILBERT ALLUM
Director 2002-11-13 2010-01-05
JEREMY DUNCAN LANGWORTHY
Company Secretary 2002-11-13 2005-11-16
DAVID JONES POWELL
Company Secretary 2001-06-12 2002-11-13
MERVYN LEIGH BOURDILLON
Director 1994-05-04 2002-09-11
GRAHAME EDWARD AMEY
Director 1991-06-26 2002-03-12
HAZEL MARGARET BARHAM
Director 2000-04-01 2001-08-01
GRAHAME EDWARD AMEY
Company Secretary 1992-04-29 2001-06-12
CHARLES HILARY GILBERT ALLUM
Director 1991-06-26 2000-11-15
ROBERT ARTHUR BAYLIS
Director 1991-06-26 1999-11-17
VALERIE ANN BRADLEY
Director 1991-06-26 1999-11-17
BARRY JOHN BECK
Director 1991-06-26 1998-11-18
DOROTHEA MARGARET GARNONS WILLIAMS
Director 1995-06-08 1998-07-24
LEWIS FREDERICK CRABTREE
Director 1991-06-26 1997-09-17
ROBERT RAYMOND GOWAR
Director 1992-06-17 1995-07-12
CATHERINE DIANNE COOPER
Director 1991-06-26 1994-06-08
RICHARD HARVEY BOWERING
Director 1991-06-26 1993-04-28
CHARLES CARTER
Director 1991-06-26 1993-04-28
JEFFREY WILLIAM DAVIES
Director 1991-06-26 1993-04-28
SUSAN ANGELA GARNONS BALLANCE
Director 1991-06-26 1992-12-31
MIRANDA DIANA MERRY
Company Secretary 1991-06-26 1992-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MARK VINCENT BRIAN THE WILDLIFE TRUST OF SOUTH AND WEST WALES LIMITED Director 2018-04-26 CURRENT 2002-03-20 Active
TERENCE THOMAS DEWAN THE DEWAN PARTNERSHIP LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
TERENCE THOMAS DEWAN BWT GREEN ENERGY LIMITED Director 2014-12-10 CURRENT 2011-08-17 Active
TERENCE THOMAS DEWAN KIDS CANCER CHARITY Director 2005-08-18 CURRENT 2005-08-15 Active
ROSEMARY VICTORIA GRANDAGE THE WILDLIFE TRUSTS WALES LTD Director 2017-05-18 CURRENT 1995-03-14 Active - Proposal to Strike off
ROSEMARY VICTORIA GRANDAGE APOTHECARY GALLERY COMMUNITY INTEREST COMPANY Director 2011-03-29 CURRENT 2011-03-29 Active - Proposal to Strike off
DAVID GEOFFREY RAIKES LUMEN PROJECTS LIMITED Director 2011-11-29 CURRENT 2011-11-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-06CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-02-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-02-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2019-11-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16CH01Director's details changed for Ms Rosemary Victoria Grandage on 2019-09-16
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/19 FROM Lion House Bethel Square Brecon Powys LD3 7AY
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE THOMAS DEWAN
2019-03-12AP03Appointment of Mrs Diana Gillian Clark as company secretary on 2019-03-12
2018-09-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2017-11-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22TM02Termination of appointment of Charles Edward Morgan on 2017-09-03
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CENNYDD MORGAN
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2017-08-24AP01DIRECTOR APPOINTED MR ANDREW CHARLES STUART BAKER
2017-08-23AP01DIRECTOR APPOINTED MR DAVID GEOFFREY RAIKES
2017-08-23AP01DIRECTOR APPOINTED MR JOHN MARK VINCENT BRIAN
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHROUDER
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR OWEN LAWRENCE
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR OWEN LAWRENCE
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAINIS OZOLS
2016-12-14AP03SECRETARY APPOINTED MR CHARLES EDWARD MORGAN
2016-12-14TM02Termination of appointment of Dainis Ozols on 2016-11-07
2016-12-14AP03SECRETARY APPOINTED MR CHARLES EDWARD MORGAN
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MIKE JAKES
2016-10-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANDREWS
2015-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CENNYDD MORGAN / 25/11/2015
2015-11-24AP03SECRETARY APPOINTED MR DAINIS OZOLS
2015-11-24AP01DIRECTOR APPOINTED MR MIKE JAKES
2015-11-24AP01DIRECTOR APPOINTED MS ROSEMARY VICTORIA GRANDAGE
2015-11-24AP01DIRECTOR APPOINTED MR CHARLES CENNYDD MORGAN
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA WILSON
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ANN PAYNE
2015-11-24TM02APPOINTMENT TERMINATED, SECRETARY ANN PAYNE
2015-11-12AA31/03/15 TOTAL EXEMPTION FULL
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR JONES
2015-07-02AR0102/07/15 NO MEMBER LIST
2015-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH MARY NESBIT ANDREWS / 02/07/2015
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR JEAN JONES / 22/06/2015
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER SHROUDER / 11/06/2015
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER SHROUDER / 11/06/2015
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN PAYNE / 11/06/2015
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAINIS OZOLS / 11/06/2015
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR JEAN JONES / 09/06/2015
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN LOWE
2015-02-09AP01DIRECTOR APPOINTED MR OWEN EDWARD LAWRENCE
2015-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH NOBLE
2015-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA FRETTEN
2015-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICA BENOY
2014-10-20AA31/03/14 TOTAL EXEMPTION FULL
2014-07-04AR0126/06/14 NO MEMBER LIST
2014-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN PAYNE / 29/11/2009
2014-05-28AP03SECRETARY APPOINTED MRS ANN PAYNE
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY WHITFIELD
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR HUW THOMAS
2014-03-25AP01DIRECTOR APPOINTED MR HUW THOMAS
2014-03-25AP01DIRECTOR APPOINTED MR HUW THOMAS
2014-03-25AP01DIRECTOR APPOINTED MR DAINIS OZOLS
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD WRIGHT
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE LEWIS
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JENKINS
2014-03-06TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE LEWIS
2013-09-20AA31/03/13 TOTAL EXEMPTION FULL
2013-07-29AR0126/06/13 NO MEMBER LIST
2013-07-29AP01DIRECTOR APPOINTED ROSEMARY JOY WHITFIELD
2013-07-29AP01DIRECTOR APPOINTED ELEANOR JEAN JONES
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET YOUNG
2013-07-29AP01DIRECTOR APPOINTED PATRICIA FRETTEN
2012-10-09AA31/03/12 TOTAL EXEMPTION FULL
2012-07-13AR0126/06/12 NO MEMBER LIST
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FURBER
2011-12-07AA31/03/11 TOTAL EXEMPTION FULL
2011-07-22AR0126/06/11 NO MEMBER LIST
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENS
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POWELL
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GIBBS
2010-12-23AP01DIRECTOR APPOINTED DR PATRICA MARY FLORENCE BENOY
2010-12-23AP01DIRECTOR APPOINTED MRS VERONICA ANN WILSON
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ANNE LEWIS / 21/12/2010
2010-12-21TM02APPOINTMENT TERMINATED, SECRETARY DAVID POWELL
2010-12-21AP03SECRETARY APPOINTED MRS MICHELLE LEWIS
2010-12-21AP01DIRECTOR APPOINTED MR TERENCE THOMAS DEWAN
2010-12-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE SARGEANT
2010-07-01AR0126/06/10 NO MEMBER LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROGER STEVENS / 26/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSALIND CLARE YOUNG / 26/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JAMES WRIGHT / 26/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER SHROUDER / 26/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SARGEANT / 26/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES POWELL / 26/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH NOBLE / 26/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ANNE LEWIS / 26/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BRANWEN FURBER / 26/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH MARY NESBIT ANDREWS / 26/06/2010
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ALLUM
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN PAYNE / 05/01/2010
2009-11-10AA31/03/09 TOTAL EXEMPTION FULL
2009-08-10363aANNUAL RETURN MADE UP TO 26/06/09
2009-06-19288aDIRECTOR APPOINTED JOHN PETER SHROUDER
2009-06-19288aDIRECTOR APPOINTED KEITH NOBLE
2009-03-16287REGISTERED OFFICE CHANGED ON 16/03/2009 FROM BISHOP HOUSE 10 WHEAT STREET BRECON POWYS LD3 7DG
2009-01-23AA31/03/08 TOTAL EXEMPTION FULL
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANN PAYNE / 23/09/2008
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / PETER JENKINS / 23/09/2008
2008-09-23363aANNUAL RETURN MADE UP TO 26/06/08
2008-04-22363(287)REGISTERED OFFICE CHANGED ON 22/04/08
2008-04-22363sANNUAL RETURN MADE UP TO 26/06/07
2007-11-13288bDIRECTOR RESIGNED
2007-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-11-30AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRECKNOCK WILDLIFE TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRECKNOCK WILDLIFE TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRECKNOCK WILDLIFE TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRECKNOCK WILDLIFE TRUST LIMITED

Intangible Assets
Patents
We have not found any records of BRECKNOCK WILDLIFE TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRECKNOCK WILDLIFE TRUST LIMITED
Trademarks
We have not found any records of BRECKNOCK WILDLIFE TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRECKNOCK WILDLIFE TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BRECKNOCK WILDLIFE TRUST LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BRECKNOCK WILDLIFE TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRECKNOCK WILDLIFE TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRECKNOCK WILDLIFE TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.