Earth Science Partnership Limited CARDIFF


Earth Science Partnership started in year 1995 as Private Limited Company with registration number 03056375. The Earth Science Partnership company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Cardiff at 33 Cardiff Road. Postal code: CF15 7RB.

At present there are 2 directors in the the company, namely Matthew E. and Giles S.. In addition one secretary - Giles S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Earth Science Partnership Limited Address / Contact

Office Address 33 Cardiff Road
Office Address2 Taffs Well
Town Cardiff
Post code CF15 7RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03056375
Date of Incorporation Mon, 15th May 1995
Industry Engineering related scientific and technical consulting activities
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Matthew E.

Position: Director

Appointed: 10 February 2010

Giles S.

Position: Secretary

Appointed: 19 January 2006

Giles S.

Position: Director

Appointed: 06 June 2005

Amanda M.

Position: Secretary

Appointed: 01 January 2004

Resigned: 01 July 2005

Roy F.

Position: Director

Appointed: 01 April 1996

Resigned: 11 December 1996

John C.

Position: Director

Appointed: 15 May 1995

Resigned: 22 October 2015

Stephen R.

Position: Director

Appointed: 15 May 1995

Resigned: 14 November 2011

Jayne M.

Position: Secretary

Appointed: 15 May 1995

Resigned: 15 May 1995

Annette R.

Position: Secretary

Appointed: 15 May 1995

Resigned: 31 August 2003

Stephen B.

Position: Director

Appointed: 15 May 1995

Resigned: 28 February 1998

Rowland E.

Position: Director

Appointed: 15 May 1995

Resigned: 01 April 2001

Clive M.

Position: Director

Appointed: 15 May 1995

Resigned: 15 May 1995

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we researched, there is Earth Science Partnership Employee Ownership Trustee Limited from Cardiff, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Matthew E. This PSC owns 25-50% shares. Moving on, there is Giles S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Earth Science Partnership Employee Ownership Trustee Limited

33 Cardiff Road, Taffs Well, Cardiff, CF15 7RB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House, Uk
Registration number 15570913
Notified on 27 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Matthew E.

Notified on 6 April 2016
Ceased on 27 March 2024
Nature of control: 25-50% shares

Giles S.

Notified on 6 April 2016
Ceased on 27 March 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2 43716 14432 74316 60116 88734 131      
Balance Sheet
Cash Bank On Hand      54767 7444 25289 865102 36015 148
Current Assets237 544262 970207 198327 891250 069305 427305 925387 012309 857414 767497 564542 302
Debtors237 285262 655186 807327 631249 525304 881234 521269 569234 965267 646270 458404 040
Net Assets Liabilities      52 44876 56822 93434 09089 670176 177
Other Debtors      21 14821 14821 14850 54645 14845 148
Property Plant Equipment      48 32448 37531 62674 73847 743123 051
Total Inventories      70 85749 69970 64057 256124 746123 114
Cash Bank In Hand25931520 391260544546      
Net Assets Liabilities Including Pension Asset Liability2 43716 14832 74316 60116 88734 131      
Tangible Fixed Assets13 21317 10712 75315 98515 28341 339      
Reserves/Capital
Called Up Share Capital919921919919919919      
Profit Loss Account Reserve1 51815 22731 82415 68215 96833 212      
Shareholder Funds2 43716 14432 74316 60116 88734 131      
Other
Accumulated Depreciation Impairment Property Plant Equipment      88 897106 477113 288136 985161 121179 066
Average Number Employees During Period        15151717
Bank Borrowings Overdrafts      91  88 33475 00055 640
Corporation Tax Payable      42 68763 88424 80037 82548 95147 649
Creditors      16 1438 86111 31596 96780 66586 554
Increase From Depreciation Charge For Year Property Plant Equipment       17 58014 85723 69725 78640 512
Net Current Assets Liabilities16 52922 34619 9906161 6041 50520 26737 0542 62364 836127 861151 685
Number Shares Issued Fully Paid       2    
Other Creditors      16 1438 86111 3158 6335 66530 914
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        8 046 1 65022 567
Other Disposals Property Plant Equipment        26 365 8 25056 421
Other Taxation Social Security Payable      51 90747 87556 823120 21881 53686 331
Par Value Share 1     1    
Payments On Account Inventories      70 85749 69970 64057 256124 746123 114
Property Plant Equipment Gross Cost      137 222154 852144 914211 723208 864302 117
Provisions For Liabilities Balance Sheet Subtotal         8 5175 26912 005
Total Additions Including From Business Combinations Property Plant Equipment       17 63016 42766 8095 391149 674
Total Assets Less Current Liabilities29 74239 44932 74316 60116 88742 84468 59185 42934 249139 574175 604274 736
Trade Creditors Trade Payables      141 599199 288184 983149 557182 030214 562
Trade Debtors Trade Receivables      213 373248 421213 817217 100225 310358 892
Creditors Due After One Year27 30523 305   8 713      
Creditors Due Within One Year221 015240 624187 208327 275248 465303 922      
Leased Assets Included In Tangible Fixed Assets     11 262      
Number Shares Allotted9199212222      
Obligations Under Finance Lease Hire Purchase Contracts After One Year     8 713      
Other Creditors After One Year 23 305          
Fixed Assets13 21317 107          
Share Capital Allotted Called Up Paid91922222      
Tangible Fixed Assets Additions 9 6001 94310 2234 115       
Tangible Fixed Assets Cost Or Valuation58 93168 53170 47480 69784 812115 780      
Tangible Fixed Assets Depreciation45 71851 42457 72164 71269 52974 441      
Tangible Fixed Assets Depreciation Charged In Period 5 7066 2976 9914 817       
Value Shares Allotted  1111      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 21st, June 2023
Free Download (12 pages)

Company search

Advertisements