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

HUMBER NATURE PARTNERSHIP

WATERS EDGE VISITOR CENTRE, MALTKILN ROAD, BARTON-UPON-HUMBER, NORTH LINCOLNSHIRE, DN18 5JR,
Company Registration Number
04513766
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Humber Nature Partnership
HUMBER NATURE PARTNERSHIP was founded on 2002-08-16 and has its registered office in Barton-upon-humber. The organisation's status is listed as "Active". Humber Nature Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HUMBER NATURE PARTNERSHIP
 
Legal Registered Office
WATERS EDGE VISITOR CENTRE
MALTKILN ROAD
BARTON-UPON-HUMBER
NORTH LINCOLNSHIRE
DN18 5JR
Other companies in DN18
 
Previous Names
HUMBER INDUSTRY NATURE CONSERVATION ASSOCIATION LIMITED16/12/2013
Filing Information
Company Number 04513766
Company ID Number 04513766
Date formed 2002-08-16
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB801744061  
Last Datalog update: 2023-09-05 14:17:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUMBER NATURE PARTNERSHIP
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 HUMBER NATURE PARTNERSHIP

Current Directors
Officer Role Date Appointed
DARREN CLARKE
Company Secretary 2012-01-01
TIM ALLEN
Director 2007-04-18
ROBERT MARK BURNETT
Director 2015-01-13
THOMAS GILES CANNON
Director 2015-04-14
ALEXANDER JAMES CODD
Director 2013-11-27
MICHAEL COVERDALE
Director 2013-11-27
ANTHONY MARTIN CHASMAR EDWARDS
Director 2013-11-27
THOMAS JOHN JEYNES
Director 2008-11-19
PAUL VOCE LEAROYD
Director 2009-10-14
ANDREW JAMES MCLACHLAN
Director 2016-11-29
CLIFFORD RAYMOND MORRISON
Director 2013-11-27
LORNA MAY RENDALL
Director 2016-11-29
PETER ALEXANDER ROBERTSON
Director 2013-11-27
ROBERT EDWARD STONEMAN
Director 2013-11-27
NATHAN GEORGE VEAR
Director 2013-11-27
PHILIP JOHN SCOTT WINN
Director 2004-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA JANE JAMES
Director 2015-01-13 2016-11-29
PHILLIP JOHN COWING
Director 2013-11-27 2016-09-30
KATHLEEN ISABELLA HALKA
Director 2013-11-27 2015-10-28
JEFFREY LUNN
Director 2002-08-16 2014-11-12
IVAN HINCHLIFFE
Director 2011-11-24 2014-10-31
ANTHONY MARTIN CHASMAR EDWARDS
Company Secretary 2005-01-01 2011-12-31
BRIDGETTE JOHNSON
Director 2008-11-19 2011-02-11
MICHAEL JOHN CLARKE
Director 2006-01-01 2010-12-31
MARTIN HUGH BROADBRIDGE
Director 2006-04-19 2009-07-15
SIMON PETER BRETT
Director 2008-04-23 2008-11-19
ROGER DAVID ARUNDALE
Director 2002-11-18 2008-04-21
VICTORIA FRANCES CHESTER KERR
Director 2003-12-01 2006-02-14
NEIL MARTIN FINLEY
Director 2004-01-14 2006-01-18
ANTHONY MARTIN CHASMAR EDWARDS
Director 2005-01-01 2005-01-01
PETER HARRY CLIFF
Company Secretary 2002-08-16 2004-12-31
ANTHONY MARTIN CHASMAR EDWARDS
Director 2002-10-15 2004-12-31
MALCOLM TONY JOSLIN
Director 2003-01-01 2004-08-02
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-08-16 2002-08-16
COMPANY DIRECTORS LIMITED
Nominated Director 2002-08-16 2002-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL COVERDALE VANELLUS ECOLOGY LTD Director 2015-01-30 CURRENT 2015-01-30 Active
PAUL VOCE LEAROYD WILDLIFE FUNDRAISING (CENTRAL) LIMITED Director 2013-01-23 CURRENT 2013-01-23 Active
ANDREW JAMES MCLACHLAN ASSOCIATION OF DRAINAGE AUTHORITIES Director 2017-06-02 CURRENT 2014-03-19 Active
ANDREW JAMES MCLACHLAN FLOOD RISK MANAGEMENT LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
CLIFFORD RAYMOND MORRISON LINCOLNSHIRE WILDLIFE TRUST Director 2013-05-01 CURRENT 1948-12-02 Active
ROBERT EDWARD STONEMAN POSTCODE SUPPORT TRUST Director 2015-07-08 CURRENT 2015-07-08 Active
ROBERT EDWARD STONEMAN POSTCODE CHILDREN TRUST Director 2014-03-18 CURRENT 2014-03-18 Active
ROBERT EDWARD STONEMAN POSTCODE CARE TRUST Director 2011-09-22 CURRENT 2011-09-22 Active
NATHAN GEORGE VEAR KAPACITI LTD Director 2014-05-15 CURRENT 2014-05-15 Active

More director information

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
2024-03-04Termination of appointment of Darren Clarke on 2024-02-29
2024-03-04Appointment of Mr Jackson Luke Sage as company secretary on 2024-02-29
2023-08-17CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-06-09APPOINTMENT TERMINATED, DIRECTOR ALISON MARY BRIGGS
2023-06-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18APPOINTMENT TERMINATED, DIRECTOR LORNA MAY RENDALL
2022-08-30DIRECTOR APPOINTED MISS ANNA CAROLINA BORGSTROM
2022-08-30AP01DIRECTOR APPOINTED MISS ANNA CAROLINA BORGSTROM
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-09CH01Director's details changed for Mrs Katie Anne 10Hedges on 2022-07-21
2022-08-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02AP01DIRECTOR APPOINTED MRS KATIE ANNE 10HEDGES
2022-05-16AP01DIRECTOR APPOINTED MR DAVID JOSEPH CRAVEN
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-05-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JOHN SMITHSON
2020-12-02MEM/ARTSARTICLES OF ASSOCIATION
2020-12-02RES01ADOPT ARTICLES 02/12/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-08-13CH01Director's details changed for Mr Thomas Giles Cannon on 2020-08-13
2020-05-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22AP01DIRECTOR APPOINTED MRS ALISON MARY BRIGGS
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARK BURNETT
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD STONEMAN
2019-07-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03AP01DIRECTOR APPOINTED PROF MICHAEL ELLIOTT
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD RAYMOND MORRISON
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-07-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MCLACHLAN
2018-06-11AP01DIRECTOR APPOINTED MR RICHARD CHARLES BARNARD
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-08-24CH03SECRETARY'S DETAILS CHNAGED FOR MR DARREN CLARKE on 2017-08-15
2017-07-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14AP01DIRECTOR APPOINTED MR ANDREW JAMES MCLACHLAN
2017-06-14AP01DIRECTOR APPOINTED MRS LORNA MAY RENDALL
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR TERESA JAMES
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP COWING
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-08-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ISABELLA HALKA
2015-09-02AR0116/08/15 ANNUAL RETURN FULL LIST
2015-09-01AP01DIRECTOR APPOINTED MR ROBERT MARK BURNETT
2015-09-01AP01DIRECTOR APPOINTED MRS TERESA JANE JAMES
2015-08-28AP01DIRECTOR APPOINTED MR THOMAS GILES CANNON
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY LUNN
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR IVAN HINCHLIFFE
2015-07-23AA31/12/14 TOTAL EXEMPTION SMALL
2014-09-12AR0116/08/14 NO MEMBER LIST
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SMITH
2014-09-11AP01DIRECTOR APPOINTED MR PHILLIP JOHN COWING
2014-09-11AP01DIRECTOR APPOINTED MISS KATHLEEN ISABELLA HALKA
2014-09-11AP01DIRECTOR APPOINTED MR ROBERT EDWARD STONEMAN
2014-09-11AP01DIRECTOR APPOINTED MR PETER ALEXANDER ROBERTSON
2014-09-11AP01DIRECTOR APPOINTED MR MICHAEL COVERDALE
2014-09-11AP01DIRECTOR APPOINTED DR ANTHONY MARTIN CHASMAR EDWARDS
2014-09-11AP01DIRECTOR APPOINTED MR NATHAN GEORGE VEAR
2014-09-11AP01DIRECTOR APPOINTED MR CLIFFORD RAYMOND MORRISON
2014-09-11AP01DIRECTOR APPOINTED MR ALEXANDER JAMES CODD
2014-07-23AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-17RES13TERMINATION/APPOINTMENT 27/11/2013
2013-12-17RES01ADOPT ARTICLES 27/11/2013
2013-12-16RES15CHANGE OF NAME 27/11/2013
2013-12-16CERTNMCOMPANY NAME CHANGED HUMBER INDUSTRY NATURE CONSERVATION ASSOCIATION LIMITED CERTIFICATE ISSUED ON 16/12/13
2013-12-16NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2013-12-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-16AR0116/08/13 NO MEMBER LIST
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MORRIS
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-31AR0116/08/12 NO MEMBER LIST
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARKE
2012-01-13AP01DIRECTOR APPOINTED MR IVAN HINCHLIFFE
2012-01-13AP01DIRECTOR APPOINTED MR JAMES ANDREW SMITH
2012-01-13AP03SECRETARY APPOINTED MR DARREN CLARKE
2012-01-13TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY EDWARDS
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-31AR0116/08/11 NO MEMBER LIST
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGETTE JOHNSON
2011-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2011 FROM BARCLAYS BANK CHAMBERS 9A MARKET PLACE, BRIGG NORTH LINCOLNSHIRE DN20 8ES
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-31AR0116/08/10 NO MEMBER LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN SCOTT WINN / 16/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILSON / 16/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGETTE JOHNSON / 16/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN JEYNES / 16/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CLARKE / 16/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM ALLEN / 16/08/2010
2010-04-27AP01DIRECTOR APPOINTED BRIAN MORRIS
2009-11-27AP01DIRECTOR APPOINTED PAUL LEAROYD
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BROADBRIDGE
2009-08-17363aANNUAL RETURN MADE UP TO 16/08/09
2009-07-20AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR SIMON BRETT
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR GLENNYS ROBINSON
2008-11-26288aDIRECTOR APPOINTED THOMAS JOHN JEYNES
2008-11-26288aDIRECTOR APPOINTED BRIDGETTE JOHNSON
2008-10-06363aANNUAL RETURN MADE UP TO 16/08/08
2008-06-26288aDIRECTOR APPOINTED SIMON PETER BRETT
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR ROGER ARUNDALE
2008-06-06AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-19363aANNUAL RETURN MADE UP TO 16/08/07
2007-07-27288aNEW DIRECTOR APPOINTED
2007-04-14288bDIRECTOR RESIGNED
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-20363aANNUAL RETURN MADE UP TO 16/08/06
2006-05-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-12-31 £ 237,850
Creditors Due Within One Year 2011-12-31 £ 145,031

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HUMBER NATURE PARTNERSHIP

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 173,444
Cash Bank In Hand 2011-12-31 £ 178,651
Current Assets 2012-12-31 £ 315,511
Current Assets 2011-12-31 £ 196,938
Debtors 2012-12-31 £ 142,067
Debtors 2011-12-31 £ 18,287
Shareholder Funds 2012-12-31 £ 78,015
Shareholder Funds 2011-12-31 £ 56,445
Tangible Fixed Assets 2011-12-31 £ 4,538

Debtors and other cash assets

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

Government spend with HUMBER NATURE PARTNERSHIP

Government Department Income DateTransaction(s) Value Services/Products
North Lincolnshire Council 2015-05-27 GBP £6,720 Other Supplies & Services
Hull City Council 2015-03-23 GBP £13,720 City Regeneration and Policy
East Lindsey District Council 2014-11-13 GBP £1,061 Grants and Contributions- Where a Service is Received
NORTH EAST LINCOLNSHIRE COUNCIL 2014-08-19 GBP £6,720 Contributions - Communities

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 HUMBER NATURE PARTNERSHIP 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 HUMBER NATURE PARTNERSHIP 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 HUMBER NATURE PARTNERSHIP 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.