Background WavePink WaveYellow Wave

ESSEX WILDLIFE SALES LIMITED (02548617)

ESSEX WILDLIFE SALES LIMITED (02548617) is an active UK company. incorporated on 15 October 1990. with registered office in Colchester. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. ESSEX WILDLIFE SALES LIMITED has been registered for 35 years. Current directors include CAMPION, Ben, MORGAN, Robert Allen, QUILL, Samantha Christine and 4 others.

Company Number
02548617
Status
active
Type
ltd
Incorporated
15 October 1990
Age
35 years
Address
Abbotts Hall Farm Maldon Road, Colchester, CO5 7RZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
CAMPION, Ben, MORGAN, Robert Allen, QUILL, Samantha Christine, REYNOLDS, Julia, WINSER, Carol, YATES, Richard Michael, ZINGRAFF-SHARIFF, Muriel Fabienne Valerie
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSEX WILDLIFE SALES LIMITED

ESSEX WILDLIFE SALES LIMITED is an active company incorporated on 15 October 1990 with the registered office located in Colchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. ESSEX WILDLIFE SALES LIMITED was registered 35 years ago.(SIC: 47789)

Status

active

Active since 35 years ago

Company No

02548617

LTD Company

Age

35 Years

Incorporated 15 October 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

HOSTBOND LIMITED
From: 15 October 1990To: 1 February 1991
Contact
Address

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

Previous Addresses

, the Joan Elliot Visitor Centre, Abbots Hall Farm, Great Wigborough Colchester, Essex, CO5 7RZ
From: 15 October 1990To: 1 April 2014
Timeline

37 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Dec 10
Director Left
Feb 11
Director Left
Sept 11
Director Left
Nov 11
Director Joined
Mar 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Mar 14
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Apr 16
Director Left
Jul 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
May 18
Director Left
Mar 19
Director Left
Feb 20
Director Joined
Dec 20
Director Joined
Feb 21
Director Left
Sept 21
Director Left
Mar 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Feb 23
Director Left
Feb 24
Director Left
Sept 24
Director Left
Dec 24
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

CAMPION, Ben

Active
Maldon Road, ColchesterCO5 7RZ
Born February 1979
Director
Appointed 05 Jun 2025

MORGAN, Robert Allen

Active
Spring Cottage 76 Tollesbury Road, MaldonCM9 8UA
Born November 1955
Director
Appointed N/A

QUILL, Samantha Christine

Active
Maldon Road, ColchesterCO5 7RZ
Born April 1969
Director
Appointed 14 Jul 2022

REYNOLDS, Julia

Active
Maldon Road, ColchesterCO5 7RZ
Born October 1962
Director
Appointed 27 Nov 2020

WINSER, Carol

Active
Maldon Road, ColchesterCO5 7RZ
Born May 1958
Director
Appointed 22 Mar 2018

YATES, Richard Michael

Active
Maldon Road, ColchesterCO5 7RZ
Born August 1979
Director
Appointed 14 Jul 2022

ZINGRAFF-SHARIFF, Muriel Fabienne Valerie

Active
Maldon Road, ColchesterCO5 7RZ
Born November 1964
Director
Appointed 27 Nov 2020

BALL, Dennis Geoffrey

Resigned
212 Walton Road, Walton On The NazeCO14 8LZ
Secretary
Appointed N/A
Resigned 08 Apr 1997

BROWN, John Michael

Resigned
8 Wroxham Close, ColchesterCO3 3RQ
Secretary
Appointed 12 Jun 1997
Resigned 21 Feb 2001

HEARN, Fiona Judith

Resigned
Maldon Road, ColchesterCO5 7RZ
Secretary
Appointed 01 Sept 2020
Resigned 30 Mar 2022

MALTHOUSE, Rebecca Anne

Resigned
The Joan Elliot Visitor Centre, Great Wigborough ColchesterCO5 7RZ
Secretary
Appointed 12 Oct 2012
Resigned 31 Aug 2020

MEACOCK, Lynne Julia

Resigned
22 Linnet Drive, ChelmsfordCM2 8AE
Secretary
Appointed 21 Feb 2001
Resigned 10 Feb 2011

MELLOR, Phil

Resigned
The Joan Elliot Visitor Centre, Great Wigborough ColchesterCO5 7RZ
Secretary
Appointed 10 Feb 2011
Resigned 20 Jun 2011

TODD, Debbie

Resigned
The Joan Elliot Visitor Centre, Great Wigborough ColchesterCO5 7RZ
Secretary
Appointed 13 Oct 2011
Resigned 12 Oct 2012

AMBROSE, Tracy

Resigned
Maldon Road, ColchesterCO5 7RZ
Born May 1964
Director
Appointed 29 Oct 2013
Resigned 06 Jun 2016

BALL, Dennis Geoffrey

Resigned
212 Walton Road, Walton On The NazeCO14 8LZ
Born August 1919
Director
Appointed 09 Mar 1995
Resigned 08 Apr 1997

BEARY, Stephen John

Resigned
1 Hastings Road, ColchesterCO3 4SD
Born December 1955
Director
Appointed N/A
Resigned 20 Mar 2014

BOSWELL, Susan Nicola

Resigned
Maldon Road, ColchesterCO5 7RZ
Born November 1968
Director
Appointed 14 Jul 2022
Resigned 22 Aug 2024

BROWN, John Michael

Resigned
8 Wroxham Close, ColchesterCO3 3RQ
Born April 1940
Director
Appointed 12 Jun 1997
Resigned 21 Feb 2001

DAGLEY, Jeremy Robin

Resigned
Maldon Road, ColchesterCO5 7RZ
Born July 1962
Director
Appointed 14 Jul 2022
Resigned 17 Dec 2024

DAVIDSON, Andrew James

Resigned
Maldon Road, ColchesterCO5 7RZ
Born March 1960
Director
Appointed 14 Jul 2022
Resigned 06 Feb 2023

GILL, Martyn John

Resigned
Maldon Road, ColchesterCO5 7RZ
Born December 1956
Director
Appointed 07 Jan 2013
Resigned 13 Sept 2016

HALL, John Morley

Resigned
44 Fingringhoe Road, ColchesterCO5 7LB
Born August 1951
Director
Appointed N/A
Resigned 03 Sept 2015

HAZELHURST, Keeley Ann

Resigned
Maldon Road, ColchesterCO5 7RZ
Born November 1970
Director
Appointed 13 Sept 2016
Resigned 29 May 2025

HICKS, Norman George

Resigned
Eden Close, WithamCM8 1LA
Born July 1950
Director
Appointed 14 Apr 2009
Resigned 08 Nov 2011

HILLS, Robert John

Resigned
8 Daines Close, South OckendonRM15 5RX
Born March 1940
Director
Appointed 03 May 2001
Resigned 06 Apr 2011

IMPEY, Andrew James, Dr

Resigned
Maldon Road, ColchesterCO5 7RZ
Born September 1971
Director
Appointed 10 Nov 2015
Resigned 05 Feb 2024

JOHNSON, Penelope Anne

Resigned
5 Wellands Close, EssexCM8 3NE
Born May 1949
Director
Appointed 03 May 2001
Resigned 02 Dec 2021

MOUSER, George Henry William

Resigned
Rectory Road, Clacton-On-SeaCO16 9BH
Born August 1941
Director
Appointed 20 Apr 2010
Resigned 10 Jan 2011

SHACKLOCK, Kenneth Harvey

Resigned
11 Acacia Drive, MaldonCM9 6AW
Born November 1931
Director
Appointed N/A
Resigned 16 Apr 2014

SMART, Lisa Kathryn

Resigned
Maldon Road, ColchesterCO5 7RZ
Born January 1969
Director
Appointed 09 Sept 2014
Resigned 02 Sept 2021

STEWARD, Rachel Anne

Resigned
Maldon Road, ColchesterCO5 7RZ
Born August 1975
Director
Appointed 10 Nov 2015
Resigned 19 Nov 2019

TODD, Debbie

Resigned
The Joan Elliot Visitor Centre, Great Wigborough ColchesterCO5 7RZ
Born June 1967
Director
Appointed 21 Nov 2011
Resigned 09 Nov 2012

WILKINS, Susan Jennifer

Resigned
Maldon Road, ColchesterCO5 7RZ
Born December 1954
Director
Appointed 09 Nov 2012
Resigned 14 Jun 2018

Persons with significant control

1

Maldon Road, ColchesterCO5 7RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 October 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Accounts Amended With Accounts Type Small
9 October 2023
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
7 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
20 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Person Secretary Company With Change Date
2 November 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
29 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
20 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Appoint Person Secretary Company With Name
10 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Termination Secretary Company With Name
7 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2011
TM02Termination of Secretary
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
29 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
12 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2007
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
13 August 2001
287Change of Registered Office
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
2 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
20 July 1998
AUDAUD
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 1997
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1995
AAAnnual Accounts
Legacy
14 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1994
AAAnnual Accounts
Legacy
8 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
19 October 1992
363b363b
Accounts With Accounts Type Full
1 April 1992
AAAnnual Accounts
Legacy
6 February 1992
363b363b
Legacy
12 December 1991
395Particulars of Mortgage or Charge
Legacy
15 November 1991
288288
Certificate Change Of Name Company
31 January 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 January 1991
RESOLUTIONSResolutions
Legacy
16 January 1991
288288
Legacy
16 January 1991
224224
Legacy
13 December 1990
288288
Legacy
13 December 1990
287Change of Registered Office
Incorporation Company
15 October 1990
NEWINCIncorporation