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

BUMBLEBEE CONSERVATION TRUST

INTERNATIONAL HOUSE, FULHAM PALACE ROAD, LONDON, W6 8JA,
Company Registration Number
05618710
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bumblebee Conservation Trust
BUMBLEBEE CONSERVATION TRUST was founded on 2005-11-10 and has its registered office in London. The organisation's status is listed as "Active". Bumblebee Conservation Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BUMBLEBEE CONSERVATION TRUST
 
Legal Registered Office
INTERNATIONAL HOUSE
FULHAM PALACE ROAD
LONDON
W6 8JA
Other companies in SO50
 
Previous Names
BUMBLEBEE CONSERVATION LTD19/01/2006
Charity Registration
Charity Number 1115634
Charity Address 6 BARNMEADOW CLOSE, NEWPORT, TF10 7NT
Charter THE BUMBLEBEE CONSERVATION TRUST WAS FOUNDED WITH THE AIM OF PROTECTING BUMBLEBEES (BOMBUS) AND THEIR ASSOCIATED HABITATS THROUGH CONSERVATION AND EDUCATION
Filing Information
Company Number 05618710
Company ID Number 05618710
Date formed 2005-11-10
Country ENGLAND
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 10/11/2015
Return next due 08/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 00:47:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUMBLEBEE CONSERVATION TRUST
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 BUMBLEBEE CONSERVATION TRUST

Current Directors
Officer Role Date Appointed
NIGEL JOHN AJAX LEWIS
Director 2013-02-20
LENA BAYER-WILFERT
Director 2017-08-07
PETER MICHAEL HOLLINGSWORTH
Director 2015-12-05
PHILL JENNISON
Director 2017-08-07
NICHOLAS WILLIAM ADRIAN MANN
Director 2016-12-06
LESLIE ALEXANDER MOORE
Director 2013-11-27
STUART PAUL MASSON ROBERTS
Director 2016-12-06
JOHN ALISTAIR SANDERS
Director 2015-02-27
VICTORIA LOUISE WILKINS
Director 2017-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
JANE DALGLEISH
Director 2011-12-12 2017-02-13
PETER FARR
Director 2011-12-12 2017-02-13
MICHAEL BARHAM USHER
Director 2011-12-12 2017-02-13
JANE STOUT
Director 2013-11-27 2016-12-06
ALAN PETER MCKIRDY
Director 2013-02-20 2015-12-05
ALASDAIR CRAIG RUTHERFORD
Director 2011-12-12 2014-11-29
RACHEL ATHEY
Director 2011-12-12 2012-11-01
DAVID GOULSON
Company Secretary 2005-11-10 2011-12-12
DAVID GOULSON
Director 2005-11-10 2011-12-12
PAUL WILLIAMS
Director 2009-02-16 2011-12-12
BENEDICT DARVILL
Director 2006-06-08 2011-05-23
LARA CHRISTINA GOULSON
Director 2005-11-10 2010-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN AJAX LEWIS WEST WALES BIODIVERSITY INFORMATION CENTRE LIMITED Director 2006-03-14 CURRENT 2006-03-14 Active
LENA BAYER-WILFERT THE FALMOUTH ROUND HOUSE MANAGEMENT COMPANY LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
PETER MICHAEL HOLLINGSWORTH THE BOTANICS TRADING COMPANY LIMITED Director 2017-11-09 CURRENT 1992-02-13 Active
PETER MICHAEL HOLLINGSWORTH THE CENTRE FOR MIDDLE EASTERN PLANTS LIMITED Director 2017-11-09 CURRENT 2010-03-22 Active
LESLIE ALEXANDER MOORE CAMPAIGNERS SCOTLAND Director 2008-08-11 CURRENT 2008-06-16 Dissolved 2014-07-18

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Fundraising AssistantEastleigh*PLEASE APPLY ON OUR WEBSITE - WE CANNOT ACCEPT CVs* *For more details of the role and to apply, please go to our website to download the Application Pack -2016-05-16

Jobs results powered by Indeed
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
2024-01-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-11-28Register inspection address changed from Bumblebee Conservation Trust Lakeside Country Park Wide Lane Eastleigh SO50 5PE England to International House Fulham Palace Road London W6 8JA
2023-11-27APPOINTMENT TERMINATED, DIRECTOR LENA BAYER-WILFERT
2023-11-27APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM ADRIAN MANN
2023-11-27APPOINTMENT TERMINATED, DIRECTOR STUART PAUL MASSON ROBERTS
2023-11-27DIRECTOR APPOINTED CLAIRE LOUISE INGLIS
2023-11-27DIRECTOR APPOINTED GRACE DEEPA SENAPATHI
2023-11-27CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES
2023-09-25APPOINTMENT TERMINATED, DIRECTOR RUTH LIN WONG HOLMES
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM Lakeside Country Park Wide Lane Eastleigh Hampshire SO50 5PE England
2022-11-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-11-14DIRECTOR APPOINTED DR HAZEL JACKSON
2022-11-14DIRECTOR APPOINTED DR HAZEL JACKSON
2022-11-14DIRECTOR APPOINTED MS GEORGIA ROMERIL
2022-11-14DIRECTOR APPOINTED MS GEORGIA ROMERIL
2022-11-14DIRECTOR APPOINTED MS SABAH ZDANOWSKA
2022-11-14DIRECTOR APPOINTED MS SABAH ZDANOWSKA
2022-11-14AP01DIRECTOR APPOINTED DR HAZEL JACKSON
2022-10-26CH01Director's details changed for Ms Angela Claire Style on 2022-10-19
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA DE VERE
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR BETHANY MARY O'SULLIVAN
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-11-22PSC08Notification of a person with significant control statement
2021-11-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-09AP01DIRECTOR APPOINTED MS RUTH LIN WONG HOLMES
2021-11-09PSC07CESSATION OF PETER MICHAEL HOLLINGSWORTH AS A PERSON OF SIGNIFICANT CONTROL
2021-11-02AP01DIRECTOR APPOINTED MS ANGELA CLAIRE STYLE
2021-11-02CH01Director's details changed for Dr Natasha De Vere on 2021-10-30
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL HOLLINGSWORTH
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE ALEXANDER MOORE
2021-05-19CH01Director's details changed for Mr Blake Gaffney on 2021-05-19
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE WILKINS
2020-03-26AP01DIRECTOR APPOINTED MR BLAKE GAFFNEY
2020-03-26AP01DIRECTOR APPOINTED MR BLAKE GAFFNEY
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES ALEXANDER
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-11-20AD02Register inspection address changed from C/O Bumblebee Conservation Trust Parkway House Business Centre Eastleigh Works Campbell Road Eastleigh Hampshire SO50 5AD England to Bumblebee Conservation Trust Lakeside Country Park Wide Lane Eastleigh SO50 5P...
2019-10-30AP01DIRECTOR APPOINTED MR ROBERT JAMES ALEXANDER
2019-10-28AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-28AP01DIRECTOR APPOINTED MRS ZULEIKA ALICE BRETT
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILL JENNISON
2019-02-11AP01DIRECTOR APPOINTED DR NATASHA DE VERE
2019-02-11CH01Director's details changed for Mrs Lena Bayer-Wilfert on 2019-02-11
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-11-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN AJAX LEWIS
2018-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/18 FROM , Lakeside Country Park Wide Lane, Eastleigh, Hampshire, SO50 5PD, England
2018-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/18 FROM , C/O Bumblebee Conservation Trust, Parkway House Business Centre, Eastleigh Works Campbell Road, Eastleigh, Hampshire, SO50 5AD
2017-11-24AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-11-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MICHAEL HOLLINGSWORTH
2017-11-20PSC07CESSATION OF MICHAEL USHER AS A PERSON OF SIGNIFICANT CONTROL
2017-11-10RES01ADOPT ARTICLES 21/10/2017
2017-11-10RES01ADOPT ARTICLES 21/10/2017
2017-08-07AP01DIRECTOR APPOINTED MS VICTORIA LOUISE WILKINS
2017-08-07AP01DIRECTOR APPOINTED DR LENA BAYER-WILFERT
2017-08-07AP01DIRECTOR APPOINTED MR PHILL JENNISON
2017-02-24AP01DIRECTOR APPOINTED MR STUART PAUL MASSON ROBERTS
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JANE STOUT
2017-02-23AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM ADRIAN MANN
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL USHER
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER FARR
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JANE DALGLEISH
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-10-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-18AP01DIRECTOR APPOINTED PROFESSOR PETER HOLLINGSWORTH
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PETER MCKIRDY
2015-11-12AR0110/11/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-17AP01DIRECTOR APPOINTED MR JOHN ALISTAIR SANDERS
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR RUTHERFORD
2014-11-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-21AP01DIRECTOR APPOINTED MR LES MOORE
2014-11-20AP01DIRECTOR APPOINTED DR JANE STOUT
2014-11-18AR0110/11/14 NO MEMBER LIST
2013-12-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-02AR0110/11/13 NO MEMBER LIST
2013-05-24AP01DIRECTOR APPOINTED MR ALAN MCKIRDY
2013-05-24AP01DIRECTOR APPOINTED MR NIGEL AJAX LEWIS
2013-01-11AA31/03/12 TOTAL EXEMPTION FULL
2012-12-07AR0110/11/12 NO MEMBER LIST
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ATHEY
2011-12-21AA31/03/11 TOTAL EXEMPTION FULL
2011-12-16AP01DIRECTOR APPOINTED MS JANE DALGLEISH
2011-12-15AP01DIRECTOR APPOINTED MS JANE DALGLEISH
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOULSON
2011-12-15TM02APPOINTMENT TERMINATED, SECRETARY DAVID GOULSON
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS
2011-12-15AP01DIRECTOR APPOINTED MS RACHEL ATHEY
2011-12-15AP01DIRECTOR APPOINTED DR ALASDAIR CRAIG RUTHERFORD
2011-12-15AP01DIRECTOR APPOINTED PROFESSOR MICHAEL BARHAM USHER
2011-12-15AP01DIRECTOR APPOINTED MR PETER FARR
2011-12-06AR0110/11/11 NO MEMBER LIST
2011-12-06AD02SAIL ADDRESS CHANGED FROM: 6 BARNMEADOW CLOSE NEWPORT SHROPSHIRE TF10 7NT ENGLAND
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2011 FROM, 6 BARNMEADOW CLOSE, NEWPORT, SHROPSHIRE, TF10 7NT, ENGLAND
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT DARVILL
2010-12-29AA31/03/10 TOTAL EXEMPTION FULL
2010-12-03AR0110/11/10 NO MEMBER LIST
2010-12-03AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 237-DIR INDEM 743-REG DEB
2010-12-03AD02SAIL ADDRESS CHANGED FROM: 37 PRINCESS ROAD ALLOSTOCK KNUTSFORD CHESHIRE WA16 9LW ENGLAND
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR LARA GOULSON
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM, 37 PRINCESS ROAD, ALLOSTOCK, KNUTSFORD, CHESHIRE, WA16 9LW, ENGLAND
2010-02-19AA31/03/09 TOTAL EXEMPTION FULL
2009-11-19AR0110/11/09 NO MEMBER LIST
2009-11-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-11-19AD02SAIL ADDRESS CREATED
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL WILLIAMS / 01/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LARA CHRISTINA GOULSON / 01/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID GOULSON / 01/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT DARVILL / 01/11/2009
2009-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2009 FROM, 37 PRINCESS ROAD, ALLOSTOCK, KNUTSFORD, CHESHIRE, WA16 9LW
2009-02-16288aDIRECTOR APPOINTED DR PAUL WILLIAMS
2009-01-28AA31/03/08 TOTAL EXEMPTION FULL
2009-01-28AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-12-02363aANNUAL RETURN MADE UP TO 10/11/08
2008-11-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID GOULSON / 21/03/2008
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / BENEDICT DARVILL / 21/04/2008
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / LARA GOULSON / 21/03/2008
2008-03-04AA31/03/07 TOTAL EXEMPTION FULL
2007-12-04363aANNUAL RETURN MADE UP TO 10/11/07
2007-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-08-30225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06
2006-11-21363aANNUAL RETURN MADE UP TO 10/11/06
2006-07-11DISS40STRIKE-OFF ACTION DISCONTINUED
2006-07-07652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2006-06-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2006-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-27288cDIRECTOR'S PARTICULARS CHANGED
2006-06-27288cDIRECTOR'S PARTICULARS CHANGED
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-21287REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 12 HOLLYBROOK CLOSE, SOUTHAMPTON, HAMPSHIRE SO16 6SY
2006-05-17652aAPPLICATION FOR STRIKING-OFF
2006-02-22287REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 12 CHURCH LANE, HIGHFIELD SOUTHAMPTON, HAMPSHIRE SO17 1SZ
2006-01-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BUMBLEBEE CONSERVATION TRUST 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 BUMBLEBEE CONSERVATION TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUMBLEBEE CONSERVATION TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 40,864
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 BUMBLEBEE CONSERVATION TRUST

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 239,686
Current Assets 2012-04-01 £ 331,339
Debtors 2012-04-01 £ 86,888
Fixed Assets 2012-04-01 £ 18,420
Shareholder Funds 2012-04-01 £ 277,891
Stocks Inventory 2012-04-01 £ 4,765
Tangible Fixed Assets 2012-04-01 £ 2,394

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUMBLEBEE CONSERVATION TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for BUMBLEBEE CONSERVATION TRUST
Trademarks
We have not found any records of BUMBLEBEE CONSERVATION TRUST registering or being granted any trademarks
Income
Government Income

Government spend with BUMBLEBEE CONSERVATION TRUST

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-07-01 GBP £350 Grants
Durham County Council 2015-06-18 GBP £700 Services
Kent County Council 2015-04-07 GBP £1,347 Grants
Durham County Council 2014-10-08 GBP £600 Services
London Borough of Lambeth 2012-11-02 GBP £570 ENVIRONMENTAL IMPROVEMENTS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BUMBLEBEE CONSERVATION TRUST 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 BUMBLEBEE CONSERVATION TRUST 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 BUMBLEBEE CONSERVATION TRUST 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.