UKBizDB.co.uk

HUMBER NATURE PARTNERSHIP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Humber Nature Partnership. The company was founded 21 years ago and was given the registration number 04513766. The firm's registered office is in BARTON-UPON-HUMBER. You can find them at Waters Edge Visitor Centre, Maltkiln Road, Barton-upon-humber, North Lincolnshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HUMBER NATURE PARTNERSHIP
Company Number:04513766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Waters Edge Visitor Centre, Maltkiln Road, Barton-upon-humber, North Lincolnshire, DN18 5JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waters' Edge Visitor Centre, Maltkiln Road, Barton Upon Humber, England, DN18 5JR

Secretary29 February 2024Active
Waters' Edge Visitor Centre, Maltkiln Road, Barton Upon Humber, England, DN18 5JR

Director28 November 2017Active
Waters' Edge Visitor Centre, Maltkiln Road, Barton Upon Humber, England, DN18 5JR

Director21 July 2022Active
Waters' Edge Visitor Centre, Maltkiln Road, Barton Upon Humber, England, DN18 5JR

Director14 April 2015Active
Waters' Edge Visitor Centre, Maltkiln Road, Barton Upon Humber, England, DN18 5JR

Director27 November 2013Active
Waters' Edge Visitor Centre, Maltkiln Road, Barton Upon Humber, England, DN18 5JR

Director27 November 2013Active
Waters' Edge Visitor Centre, Maltkiln Road, Barton Upon Humber, England, DN18 5JR

Director30 November 2021Active
Waters' Edge Visitor Centre, Maltkiln Road, Barton Upon Humber, England, DN18 5JR

Director26 November 2019Active
Waters' Edge Visitor Centre, Maltkiln Road, Barton Upon Humber, England, DN18 5JR

Director27 November 2013Active
Waters' Edge Visitor Centre, Maltkiln Road, Barton Upon Humber, England, DN18 5JR

Director29 November 2018Active
Waters' Edge Visitor Centre, Maltkiln Road, Barton Upon Humber, England, DN18 5JR

Director21 July 2022Active
Waters' Edge Visitor Centre, Maltkiln Road, Barton Upon Humber, England, DN18 5JR

Director19 November 2008Active
Waters' Edge Visitor Centre, Maltkiln Road, Barton Upon Humber, England, DN18 5JR

Director14 October 2009Active
Waters' Edge Visitor Centre, Maltkiln Road, Barton Upon Humber, England, DN18 5JR

Director26 November 2019Active
Waters' Edge Visitor Centre, Maltkiln Road, Barton Upon Humber, England, DN18 5JR

Director26 November 2019Active
Waters' Edge Visitor Centre, Maltkiln Road, Barton Upon Humber, England, DN18 5JR

Secretary01 January 2012Active
8 Valewood, Bottesford, Scunthorpe, DN16 3RS

Secretary16 August 2002Active
23 Crawshaw Rise, Pudsey, LS28 7ER

Secretary01 January 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 August 2002Active
Tan Y Coed, Cae Groes, Bala, LL23 7AQ

Director18 April 2007Active
The Meadows, Smithy Lane Bigby, Barnetby, DN38 6ER

Director18 November 2002Active
8 Middlegate Close, Barrow-Upon-Humber, DN19 7SR

Director23 April 2008Active
Waters' Edge Visitor Centre, Maltkiln Road, Barton Upon Humber, England, DN18 5JR

Director26 November 2019Active
23a Westfield Road, Barton Upon Humber, DN18 5AA

Director19 April 2006Active
231 West Terrace, Burley In Wharfedale, Ilkley, United Kingdom, LS29 7JG

Director13 January 2015Active
2 Stockeld Lodge Farm Cottages, Wetherby, LS22 6AH

Director01 December 2003Active
8 Arran Close, New Waltham, Grimsby, DN36 4GX

Director01 January 2006Active
Waters' Edge Visitor Centre, Maltkiln Road, Barton Upon Humber, England, DN18 5JR

Director27 November 2013Active
23 Crawshaw Rise, Pudsey, LS28 7ER

Director01 January 2005Active
23 Crawshaw Rise, Pudsey, LS28 7ER

Director15 October 2002Active
Waverley 219 Melton Road, Sprotbrough, Doncaster, DN5 7NU

Director14 January 2004Active
Waters' Edge Visitor Centre, Maltkiln Road, Barton Upon Humber, England, DN18 5JR

Director27 November 2013Active
Aragon House, 114 Westbury Road, Cleethorpes, United Kingdom, DN35 0QB

Director24 November 2011Active
16 Deene Close, Grimsby, United Kingdom, DN34 5XB

Director13 January 2015Active
1, South Street, Roxby, Scunthorpe, DN15 0BP

Director19 November 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Appoint person secretary company with name date.

Download
2024-03-04Officers

Termination secretary company with name termination date.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-12-02Incorporation

Memorandum articles.

Download
2020-12-02Resolution

Resolution.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Officers

Change person director company with change date.

Download
2020-08-13Officers

Change person director company with change date.

Download
2020-08-13Officers

Change person director company with change date.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-04-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.