Thameside Nature Park Ltd COLCHESTER


Thameside Nature Park started in year 2010 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07151955. The Thameside Nature Park company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Colchester at Abbotts Hall Farm Maldon Road. Postal code: CO5 7RZ.

The company has 7 directors, namely Jeremy D., Susan H. and Richard Y. and others. Of them, David H. has been with the company the longest, being appointed on 11 November 2015 and Jeremy D. and Susan H. and Richard Y. and Samantha Q. have been with the company for the least time - from 12 July 2022. Currently 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.

Thameside Nature Park Ltd Address / Contact

Office Address Abbotts Hall Farm Maldon Road
Office Address2 Great Wigborough
Town Colchester
Post code CO5 7RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07151955
Date of Incorporation Tue, 9th Feb 2010
Industry Growing of other non-perennial crops
Industry Botanical and zoological gardens and nature reserves activities
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Jeremy D.

Position: Director

Appointed: 12 July 2022

Susan H.

Position: Director

Appointed: 12 July 2022

Richard Y.

Position: Director

Appointed: 12 July 2022

Samantha Q.

Position: Director

Appointed: 12 July 2022

Adrian P.

Position: Director

Appointed: 09 November 2016

Keeley H.

Position: Director

Appointed: 07 June 2016

David H.

Position: Director

Appointed: 11 November 2015

Andrew D.

Position: Director

Appointed: 12 July 2022

Resigned: 06 February 2023

Fiona H.

Position: Secretary

Appointed: 01 September 2020

Resigned: 30 March 2022

Eliot L.

Position: Director

Appointed: 12 November 2019

Resigned: 01 September 2021

Marc O.

Position: Director

Appointed: 11 November 2015

Resigned: 01 April 2022

Andrew I.

Position: Director

Appointed: 11 November 2015

Resigned: 05 February 2024

Geoffrey H.

Position: Director

Appointed: 01 July 2013

Resigned: 01 May 2017

Grahame T.

Position: Director

Appointed: 20 March 2013

Resigned: 04 May 2017

Rebecca M.

Position: Secretary

Appointed: 18 September 2012

Resigned: 31 August 2020

Debbie T.

Position: Director

Appointed: 05 March 2012

Resigned: 19 June 2013

Debbie T.

Position: Secretary

Appointed: 29 September 2011

Resigned: 18 September 2012

Phil M.

Position: Secretary

Appointed: 19 April 2011

Resigned: 20 June 2011

Clifford M.

Position: Director

Appointed: 09 February 2010

Resigned: 07 September 2016

Norman H.

Position: Director

Appointed: 09 February 2010

Resigned: 08 November 2011

Lynne M.

Position: Secretary

Appointed: 09 February 2010

Resigned: 19 April 2011

John H.

Position: Director

Appointed: 09 February 2010

Resigned: 09 March 2016

Mike L.

Position: Director

Appointed: 09 February 2010

Resigned: 25 July 2014

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats researched, there is Essex Wildlife Tust Limited from Colchester, England. The abovementioned PSC is categorised as "a limited by guarantee", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Essex Wildlife Tust Limited

Abbotts Hall Farm Maldon Road, Great Wigborough, Colchester, Essex, CO5 7RZ, England

Legal authority Company Law
Legal form Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 00638666
Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand17 29618 543
Current Assets237 957410 810
Debtors220 661392 267
Net Assets Liabilities331 903492 512
Property Plant Equipment101 42386 830
Other
Accumulated Depreciation Impairment Property Plant Equipment109 537133 074
Average Number Employees During Period11
Creditors7 4775 128
Fixed Assets101 42386 830
Increase From Depreciation Charge For Year Property Plant Equipment 23 537
Net Current Assets Liabilities230 480405 682
Property Plant Equipment Gross Cost210 960219 904
Total Additions Including From Business Combinations Property Plant Equipment 8 944
Total Assets Less Current Liabilities331 903492 512
Trade Creditors Trade Payables7 4775 128
Trade Debtors Trade Receivables220 661392 267

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Director's appointment was terminated on Monday 5th February 2024
filed on: 12th, February 2024
Free Download (1 page)

Company search

Advertisements