Background WavePink WaveYellow Wave

ESSEX ECOLOGY SERVICES LIMITED (02853947)

ESSEX ECOLOGY SERVICES LIMITED (02853947) is an active UK company. incorporated on 16 September 1993. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. ESSEX ECOLOGY SERVICES LIMITED has been registered for 32 years. Current directors include DAGLEY, Jeremy Robin, JOYNSON, Charles Andrew, QUILL, Samantha Christine and 1 others.

Company Number
02853947
Status
active
Type
ltd
Incorporated
16 September 1993
Age
32 years
Address
Abbotts Hall Farm Maldon Road, Colchester, CO5 7RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
DAGLEY, Jeremy Robin, JOYNSON, Charles Andrew, QUILL, Samantha Christine, YATES, Richard Michael
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSEX ECOLOGY SERVICES LIMITED

ESSEX ECOLOGY SERVICES LIMITED is an active company incorporated on 16 September 1993 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. ESSEX ECOLOGY SERVICES LIMITED was registered 32 years ago.(SIC: 74901)

Status

active

Active since 32 years ago

Company No

02853947

LTD Company

Age

32 Years

Incorporated 16 September 1993

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 16 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

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

Previous Addresses

, Abbotts Hall Farm Maldon Road, Great Wigborough, Colchester, CO5 7RZ, England
From: 1 April 2014To: 1 April 2014
, the Joan Elliot Visitor Centre, Abbots Hall Farm, Great Wigborough Colchester, Essex, CO5 7RZ
From: 16 September 1993To: 1 April 2014
Timeline

33 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Jul 10
Director Joined
Sept 10
Director Left
Feb 11
Director Left
Sept 11
Director Joined
Mar 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Apr 13
Director Left
Sept 13
Director Left
Jul 14
Director Left
Mar 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Mar 16
Director Left
Apr 16
Director Joined
Sept 16
Director Left
May 17
Director Left
May 17
Director Left
Mar 19
Director Left
Jul 20
Director Joined
Jul 20
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
Aug 23
Director Left
Feb 24
Director Left
Sept 24
Director Left
Jun 25
Director Joined
Nov 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DAGLEY, Jeremy Robin

Active
Maldon Road, ColchesterCO5 7RZ
Born July 1962
Director
Appointed 14 Jul 2022

JOYNSON, Charles Andrew

Active
Maldon Road, ColchesterCO5 7RZ
Born January 1959
Director
Appointed 10 Nov 2025

QUILL, Samantha Christine

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

YATES, Richard Michael

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

BROWN, John Michael

Resigned
8 Wroxham Close, ColchesterCO3 3RQ
Secretary
Appointed 27 May 1997
Resigned 14 Feb 2001

FOREMAN, Roger Anthony

Resigned
5 Westfield Avenue, ChelmsfordCM1 1SF
Secretary
Appointed 11 Oct 1993
Resigned 15 Apr 1997

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 27 Sept 2012
Resigned 31 Aug 2020

MEACOCK, Lynne Julia

Resigned
22 Linnet Drive, ChelmsfordCM2 8AE
Secretary
Appointed 14 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

SMART, Bryan Anthony

Resigned
Hill House, ManningtreeCO11 1BQ
Secretary
Appointed 16 Sept 1993
Resigned 11 Oct 1993

TODD, Debbie

Resigned
The Joan Elliot Visitor Centre, Great Wigborough ColchesterCO5 7RZ
Secretary
Appointed 06 Nov 2011
Resigned 27 Sept 2012

BOOT, Frederick William

Resigned
6 Elton Walk, ColchesterCO5 0DD
Born August 1934
Director
Appointed 11 Oct 1993
Resigned 14 Apr 2009

BOSWELL, Susan Nicola

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

BRIDGES, Duncan Carl

Resigned
2 Hillfield Cottages, ColchesterCO2 0PS
Born December 1963
Director
Appointed 11 Oct 1993
Resigned 03 Dec 2001

BROWN, John Michael

Resigned
8 Wroxham Close, ColchesterCO3 3RQ
Born April 1940
Director
Appointed 27 May 1997
Resigned 14 Feb 2001

CATCHPOLE, George Henry

Resigned
92 Booth Avenue, ColchesterCO4 3AZ
Born January 1937
Director
Appointed 29 Jan 2004
Resigned 15 Apr 2014

DAVIDSON, Andrew James

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

EVANS, Gordon William

Resigned
Maldon Road, ColchesterCO5 7RZ
Born April 1946
Director
Appointed 07 May 2015
Resigned 19 Mar 2020

FOREMAN, Roger Anthony

Resigned
5 Westfield Avenue, ChelmsfordCM1 1SF
Born April 1948
Director
Appointed 11 Oct 1993
Resigned 15 Apr 1997

GILL, Martyn John

Resigned
Maldon Road, ColchesterCO5 7RZ
Born December 1956
Director
Appointed 04 Dec 2012
Resigned 20 Nov 2018

HALL, John Morley

Resigned
44 Fingringhoe Road, ColchesterCO5 7LB
Born August 1951
Director
Appointed 16 Sept 1993
Resigned 31 Oct 2015

HARVEY, Neil Richard

Resigned
Maldon Road, ColchesterCO5 7RZ
Born July 1970
Director
Appointed 15 May 2007
Resigned 28 Apr 2017

HAZELHURST, Keeley Ann

Resigned
Maldon Road, ColchesterCO5 7RZ
Born November 1970
Director
Appointed 08 Sept 2016
Resigned 29 May 2025

HILLS, Robert John

Resigned
8 Daines Close, South OckendonRM15 5RX
Born March 1940
Director
Appointed 16 May 2001
Resigned 31 Mar 2011

HODGSON, Brian

Resigned
38 Mary Frank House, ColchesterCO4 3AH
Born August 1935
Director
Appointed 23 Apr 1998
Resigned 15 Apr 2013

HOLMES, Robert Alan

Resigned
Maldon Road, ColchesterCO5 7RZ
Born December 1952
Director
Appointed 22 Jul 2020
Resigned 14 Jul 2022

IMPEY, Andrew James, Dr

Resigned
Maldon Road, ColchesterCO5 7RZ
Born September 1971
Director
Appointed 12 Nov 2015
Resigned 05 Feb 2024

LACY, Edwin Stanley

Resigned
Tattons Deerbank Road, BillericayCM11 1BB
Born July 1942
Director
Appointed 14 Sept 1995
Resigned 31 Mar 1998

LAMBERT, Michael George

Resigned
The Joan Elliot Visitor Centre, Great Wigborough ColchesterCO5 7RZ
Born October 1956
Director
Appointed 06 Oct 2011
Resigned 15 Nov 2012

LUKE, Philip Granville

Resigned
Box Lodge, MaldonCM9 7EA
Born March 1931
Director
Appointed 14 Sept 1995
Resigned 15 Apr 1997

MOUSER, George Henry William

Resigned
Rectory Road, ClactonCO16 9BH
Born August 1941
Director
Appointed 19 Apr 2010
Resigned 10 Jan 2011

SHACKLOCK, Kenneth Harvey

Resigned
11 Acacia Drive, MaldonCM9 6AW
Born November 1931
Director
Appointed 27 May 1997
Resigned 19 Apr 2010

SMART, David Terry

Resigned
Maldon Road, ColchesterCO5 7RZ
Born March 1968
Director
Appointed 07 May 2015
Resigned 05 May 2017

WILCOX, Stephen John

Resigned
Maldon Road, ColchesterCO5 7RZ
Born March 1951
Director
Appointed 25 Mar 2013
Resigned 23 Dec 2014

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

145

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
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
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 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
Accounts Amended With Accounts Type Full
27 March 2024
AAMDAAMD
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
5 December 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
5 December 2022
RP04AP01RP04AP01
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
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
Termination Secretary Company With Name Termination Date
30 March 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
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 Full
20 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 September 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
26 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
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
25 September 2013
AR01AR01
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 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 November 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
Appoint Person Secretary Company With Name
11 November 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
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
28 September 2010
AR01AR01
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
26 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Legacy
31 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 2007
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2004
AAAnnual Accounts
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
287Change of Registered Office
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
4 May 2001
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 1999
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
20 July 1998
AUDAUD
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 1997
AAAnnual Accounts
Legacy
14 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Resolution
21 March 1996
RESOLUTIONSResolutions
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1995
AAAnnual Accounts
Legacy
21 February 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
363sAnnual Return (shuttle)
Legacy
5 January 1994
224224
Legacy
8 December 1993
288288
Legacy
8 December 1993
288288
Legacy
8 December 1993
288288
Incorporation Company
16 September 1993
NEWINCIncorporation