HUMBER NATURE PARTNERSHIP - BARTON-UPON-HUMBER


Company Profile Company Filings

Overview

HUMBER NATURE PARTNERSHIP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BARTON-UPON-HUMBER and has the status: Active.
HUMBER NATURE PARTNERSHIP was incorporated 21 years ago on 16/08/2002 and has the registered number: 04513766. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

HUMBER NATURE PARTNERSHIP - BARTON-UPON-HUMBER

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

WATERS EDGE VISITOR CENTRE
BARTON-UPON-HUMBER
NORTH LINCOLNSHIRE
DN18 5JR

This Company Originates in : United Kingdom
Previous trading names include:
HUMBER INDUSTRY NATURE CONSERVATION ASSOCIATION LIMITED (until 16/12/2013)

Confirmation Statements

Last Statement Next Statement Due
16/08/2023 30/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DARREN CLARKE Secretary 2012-01-01 CURRENT
THOMAS JOHN JEYNES Sep 1976 British Director 2008-11-19 CURRENT
MISS ANNA CAROLINA BORGSTROM Jul 1977 British Director 2022-07-21 CURRENT
MR THOMAS GILES CANNON Mar 1972 British Director 2015-04-14 CURRENT
MR ALEXANDER JAMES CODD Jan 1977 British Director 2013-11-27 CURRENT
MR MICHAEL COVERDALE Jul 1961 British Director 2013-11-27 CURRENT
MR PAUL ALEXANDER DUNCAN Jun 1972 British Director 2019-11-26 CURRENT
MR DAVID JOSEPH CRAVEN Dec 1977 British Director 2021-11-30 CURRENT
DR ANTHONY MARTIN CHASMAR EDWARDS Apr 1947 British Director 2013-11-27 CURRENT
DR MICHAEL ELLIOTT Nov 1952 British Director 2018-11-29 CURRENT
MRS KATIE ANNE HEDGES Mar 1974 British Director 2022-07-21 CURRENT
MR RICHARD CHARLES BARNARD May 1984 British Director 2017-11-28 CURRENT
MISS LUCY ELIZABETH MARSHALL Jan 1983 British Director 2019-11-26 CURRENT
MR ANDREW TAYLOR Mar 1972 British Director 2019-11-26 CURRENT
MR PAUL VOCE LEAROYD Aug 1968 British Director 2009-10-14 CURRENT
MRS LORNA MAY RENDALL May 1970 British Director 2016-11-29 UNTIL 2022-11-30 RESIGNED
MR BERNARD PAUL REGAN Sep 1944 British Director 2002-11-18 UNTIL 2003-09-17 RESIGNED
MR CLIFFORD RAYMOND MORRISON Feb 1945 British Director 2013-11-27 UNTIL 2018-10-25 RESIGNED
DR MALCOLM TONY JOSLIN Mar 1958 British Director 2003-01-01 UNTIL 2004-08-02 RESIGNED
JEFFREY LUNN May 1953 British Director 2002-08-16 UNTIL 2014-11-12 RESIGNED
ANTHONY LLOYD LYMAN Feb 1951 British Director 2004-01-14 UNTIL 2007-03-31 RESIGNED
BRIAN MORRIS Apr 1949 British Director 2010-04-21 UNTIL 2013-02-28 RESIGNED
DR ANTHONY MARTIN CHASMAR EDWARDS Apr 1947 British Director 2005-01-01 UNTIL 2005-01-01 RESIGNED
BRIDGETTE JOHNSON Apr 1964 British Director 2008-11-19 UNTIL 2011-02-11 RESIGNED
DR ANTHONY MARTIN CHASMAR EDWARDS Apr 1947 British Director 2002-10-15 UNTIL 2004-12-31 RESIGNED
DR ANTHONY MARTIN CHASMAR EDWARDS Apr 1947 British Secretary 2005-01-01 UNTIL 2011-12-31 RESIGNED
PETER HARRY CLIFF Secretary 2002-08-16 UNTIL 2004-12-31 RESIGNED
MR ANDREW JAMES MCLACHLAN Jan 1972 British Director 2016-11-29 UNTIL 2018-04-26 RESIGNED
MRS TERESA JANE JAMES Mar 1973 British Director 2015-01-13 UNTIL 2016-11-29 RESIGNED
MR IVAN HINCHLIFFE Nov 1952 British Director 2011-11-24 UNTIL 2014-10-31 RESIGNED
MISS KATHLEEN ISABELLA HALKA Apr 1981 British Director 2013-11-27 UNTIL 2015-10-28 RESIGNED
NEIL MARTIN FINLEY Jul 1964 British Director 2004-01-14 UNTIL 2006-01-18 RESIGNED
MR PHILLIP JOHN COWING Oct 1957 British Director 2013-11-27 UNTIL 2016-09-30 RESIGNED
MR JOHN WILSON Jan 1951 British Director 2004-11-08 UNTIL 2011-03-31 RESIGNED
VICTORIA FRANCES CHESTER KERR Apr 1962 British Director 2003-12-01 UNTIL 2006-02-14 RESIGNED
MR ROBERT MARK BURNETT Nov 1960 British Director 2015-01-13 UNTIL 2019-10-25 RESIGNED
LORD MARTIN HUGH BROADBRIDGE Nov 1929 British Director 2006-04-19 UNTIL 2009-07-15 RESIGNED
MRS ALISON MARY BRIGGS Mar 1958 British Director 2019-11-26 UNTIL 2023-06-07 RESIGNED
SIMON PETER BRETT Mar 1968 British Director 2008-04-23 UNTIL 2008-11-19 RESIGNED
ROGER DAVID ARUNDALE May 1957 British Director 2002-11-18 UNTIL 2008-04-21 RESIGNED
TIM ALLEN Mar 1962 British Director 2007-04-18 UNTIL 2018-12-15 RESIGNED
MR PETER ALEXANDER ROBERTSON Dec 1965 British Director 2013-11-27 UNTIL 2017-07-17 RESIGNED
MICHAEL JOHN CLARKE Aug 1969 British Director 2006-01-01 UNTIL 2010-12-31 RESIGNED
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 2002-08-16 UNTIL 2002-08-16 RESIGNED
MR NATHAN GEORGE VEAR May 1975 British Director 2013-11-27 UNTIL 2018-11-09 RESIGNED
DR ROBERT EDWARD STONEMAN Mar 1967 British Director 2013-11-27 UNTIL 2019-04-30 RESIGNED
MR TERENCE JOHN SMITHSON Oct 1969 British Director 2019-11-26 UNTIL 2021-03-01 RESIGNED
SARAH MARY ANNE SMITH Nov 1956 British Director 2002-08-16 UNTIL 2013-11-27 RESIGNED
MR JAMES ANDREW SMITH Aug 1953 British Director 2011-11-24 UNTIL 2014-11-11 RESIGNED
GLENNYS CONSTANCE ROBINSON Nov 1948 British Director 2003-12-01 UNTIL 2008-11-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HULL & HUMBER CHAMBER OF COMMERCE INDUSTRY & SHIPPING EAST YORKSHIRE Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
JOHN L.SEATON & CO.,LIMITED GOOLE Active DORMANT 74990 - Non-trading company
LINCOLNSHIRE WILDLIFE TRUST HORNCASTLE Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
LINCOLNSHIRE TRUST FOR NATURE CONSERVATION LIMITED HORNCASTLE Active SMALL 74990 - Non-trading company
GRIMSBY AND CLEETHORPES AREA ENTERPRISE AGENCY LIMITED(THE) GRIMSBY Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
LAPWINGS CONSULTANTS LIMITED HORNCASTLE Active SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
LINCOLNSHIRE NATURE LIMITED HORNCASTLE Active DORMANT 99999 - Dormant Company
CDC ARCHITECTURE LIMITED N E LINCOLNSHIRE Active TOTAL EXEMPTION FULL 71111 - Architectural activities
EAST MARSH COMMUNITY TRUST GRIMSBY UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
YORKSHIRE DALES RIVERS TRUST HARROGATE ENGLAND Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
COALIMP LONDON Dissolved... TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
LEAFWOOD LIMITED WEST ELLA Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SPURN BIRD OBSERVATORY TRUST LIMITED KILNSEA Active MICRO ENTITY 55900 - Other accommodation
WILDLIFE FUNDRAISING (CENTRAL) LIMITED OXFORD Active SMALL 94990 - Activities of other membership organizations n.e.c.
VANELLUS ECOLOGY LTD HULL UNITED KINGDOM Active MICRO ENTITY 39000 - Remediation activities and other waste management services
INTERNATIONAL ESTUARINE & COASTAL SPECIALISTS LTD BEVERLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
HUMBER FREEPORT COMPANY LIMITED HULL ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
BRETT PORT CONSULTING LIMITED SCUNTHORPE UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
DONCASTER & SOUTH HUMBERSIDE SWIM SCHOOL LLP DONCASTER ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Humber Nature Partnership - Accounts to registrar (filleted) - small 23.1.2 2023-06-09 31-12-2022 £194,786 Cash £185,271 equity
Humber Nature Partnership - Accounts to registrar (filleted) - small 18.2 2022-08-10 31-12-2021 £172,137 Cash £174,492 equity
Humber Nature Partnership - Accounts to registrar (filleted) - small 18.2 2021-05-19 31-12-2020 £183,889 Cash £171,037 equity
Humber Nature Partnership - Accounts to registrar (filleted) - small 18.2 2020-05-16 31-12-2019 £145,706 Cash £138,361 equity
Humber Nature Partnership - Accounts to registrar (filleted) - small 18.1 2018-07-31 31-12-2017 £148,805 Cash £160,407 equity
Humber Nature Partnership - Accounts to registrar - small 17.2 2017-07-27 31-12-2016 £187,710 Cash £53,124 equity
Humber Nature Partnership - Abbreviated accounts 16.1 2016-08-04 31-12-2015 £142,673 Cash £69,566 equity
Humber Nature Partnership - Limited company - abbreviated - 11.6 2015-07-24 31-12-2014 £119,513 Cash £65,469 equity
Humber Nature Partnership - Limited company - abbreviated - 11.0.0 2014-07-24 31-12-2013 £142,207 Cash £72,052 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCREETON BROS.(BARTON-UPON-HUMBER)LIMITED BARTON UPON HUMBER ENGLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
S J D SYSTEMS LIMITED BARTON-UPON-HUMBER ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
SW SOLICITOR LTD BARTON-UPON-HUMBER ENGLAND Active MICRO ENTITY 69102 - Solicitors
CUBE FITTED FURNITURE LTD BARTON-UPON-HUMBER ENGLAND Active DORMANT 31090 - Manufacture of other furniture
K JONES THERAPIES LTD BARTON-UPON-HUMBER ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
3DE SYSTEMS LIMITED BARTON-UPON-HUMBER ENGLAND Active TOTAL EXEMPTION FULL 71121 - Engineering design activities for industrial process and production
MID LINCS FUELS LTD BARTON-UPON-HUMBER ENGLAND Active TOTAL EXEMPTION FULL 46719 - Wholesale of other fuels and related products
NICOLA ROBINSON ENTERPRISES LTD BARTON-UPON-HUMBER ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
I WANT FISH & CHIPS LTD BARTON-UPON-HUMBER ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LINCS TIMBER PRODUCTS LTD BARTON-UPON-HUMBER ENGLAND Active NO ACCOUNTS FILED 43342 - Glazing