Background WavePink WaveYellow Wave

THAMESIDE NATURE PARK LTD (07151955)

THAMESIDE NATURE PARK LTD (07151955) is an active UK company. incorporated on 9 February 2010. with registered office in Colchester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01190) and 2 other business activities. THAMESIDE NATURE PARK LTD has been registered for 16 years. Current directors include ALLAN, James Gordon, DAGLEY, Jeremy Robin, HOLT, David Anthony and 3 others.

Company Number
07151955
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 February 2010
Age
16 years
Address
Abbotts Hall Farm Maldon Road, Colchester, CO5 7RZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01190)
Directors
ALLAN, James Gordon, DAGLEY, Jeremy Robin, HOLT, David Anthony, PRITCHARD, Adrian Laurence, QUILL, Samantha Christine, YATES, Richard Michael
SIC Codes
01190, 85590, 91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMESIDE NATURE PARK LTD

THAMESIDE NATURE PARK LTD is an active company incorporated on 9 February 2010 with the registered office located in Colchester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01190) and 2 other business activities. THAMESIDE NATURE PARK LTD was registered 16 years ago.(SIC: 01190, 85590, 91040)

Status

active

Active since 16 years ago

Company No

07151955

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 9 February 2010

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 13 March 2026 (Just now)

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,

Timeline

29 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Nov 11
Director Joined
Mar 12
Director Joined
Mar 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Aug 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Nov 16
Director Joined
Feb 17
Director Left
May 17
Director Left
May 17
Director Joined
Feb 20
Director Left
Sept 21
Director Left
Apr 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
Jun 25
Director Joined
Feb 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

ALLAN, James Gordon

Active
Maldon Road, ColchesterCO5 7RZ
Born August 1972
Director
Appointed 06 Feb 2026

DAGLEY, Jeremy Robin

Active
Maldon Road, ColchesterCO5 7RZ
Born July 1962
Director
Appointed 12 Jul 2022

HOLT, David Anthony

Active
Maldon Road, ColchesterCO5 7RZ
Born May 1954
Director
Appointed 11 Nov 2015

PRITCHARD, Adrian Laurence

Active
Maldon Road, ColchesterCO5 7RZ
Born November 1956
Director
Appointed 09 Nov 2016

QUILL, Samantha Christine

Active
Maldon Road, ColchesterCO5 7RZ
Born April 1969
Director
Appointed 12 Jul 2022

YATES, Richard Michael

Active
Maldon Road, ColchesterCO5 7RZ
Born August 1979
Director
Appointed 12 Jul 2022

HEARN, Fiona Judith

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

MALTHOUSE, Rebecca Anne

Resigned
Maldon Road, ColchesterCO5 7RZ
Secretary
Appointed 18 Sept 2012
Resigned 31 Aug 2020

MEACOCK, Lynne

Resigned
Maldon Road, ColchesterCO5 7RZ
Secretary
Appointed 09 Feb 2010
Resigned 19 Apr 2011

MELLOR, Phil

Resigned
Maldon Road, ColchesterCO5 7RZ
Secretary
Appointed 19 Apr 2011
Resigned 20 Jun 2011

TODD, Debbie

Resigned
Maldon Road, ColchesterCO5 7RZ
Secretary
Appointed 29 Sept 2011
Resigned 18 Sept 2012

DAVIDSON, Andrew James

Resigned
Maldon Road, ColchesterCO5 7RZ
Born March 1960
Director
Appointed 12 Jul 2022
Resigned 06 Feb 2023

HALL, John Morley

Resigned
Maldon Road, ColchesterCO5 7RZ
Born August 1951
Director
Appointed 09 Feb 2010
Resigned 09 Mar 2016

HAZELHURST, Keeley Ann

Resigned
Maldon Road, ColchesterCO5 7RZ
Born November 1970
Director
Appointed 07 Jun 2016
Resigned 29 May 2025

HICKS, Norman George

Resigned
Maldon Road, ColchesterCO5 7RZ
Born July 1950
Director
Appointed 09 Feb 2010
Resigned 08 Nov 2011

HOWE, Susan Nicola

Resigned
Maldon Road, ColchesterCO5 7RZ
Born November 1968
Director
Appointed 12 Jul 2022
Resigned 22 Aug 2024

HOWELL, Geoffrey William

Resigned
Cresthill Avenue, GraysRM17 5UJ
Born March 1947
Director
Appointed 01 Jul 2013
Resigned 01 May 2017

IMPEY, Andrew James, Dr

Resigned
Maldon Road, ColchesterCO5 7RZ
Born September 1971
Director
Appointed 11 Nov 2015
Resigned 05 Feb 2024

LAMBERT, Mike

Resigned
Maldon Road, ColchesterCO5 7RZ
Born October 1956
Director
Appointed 09 Feb 2010
Resigned 25 Jul 2014

LYNE, Eliot

Resigned
Maldon Road, ColchesterCO5 7RZ
Born January 1972
Director
Appointed 12 Nov 2019
Resigned 01 Sept 2021

MOORE, Clifford George

Resigned
Maldon Road, ColchesterCO5 7RZ
Born June 1944
Director
Appointed 09 Feb 2010
Resigned 07 Sept 2016

OUTTEN, Marc Jon

Resigned
Maldon Road, ColchesterCO5 7RZ
Born May 1972
Director
Appointed 11 Nov 2015
Resigned 01 Apr 2022

THOMAS, Grahame Edgar

Resigned
Maldon Road, ColchesterCO5 7RZ
Born February 1940
Director
Appointed 20 Mar 2013
Resigned 04 May 2017

TODD, Debbie

Resigned
Maldon Road, ColchesterCO5 7RZ
Born June 1967
Director
Appointed 05 Mar 2012
Resigned 19 Jun 2013

Persons with significant control

1

Maldon Road, ColchesterCO5 7RZ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
13 March 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 October 2025
AA01Change of Accounting Reference Date
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
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Accounts Amended With Accounts Type Small
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
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
Accounts With Accounts Type Small
4 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 Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
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
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
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
22 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Resolution
28 April 2016
RESOLUTIONSResolutions
Memorandum Articles
14 March 2016
MAMA
Annual Return Company With Made Up Date No Member List
4 March 2016
AR01AR01
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
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2015
AR01AR01
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2014
AR01AR01
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 March 2013
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 Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2012
AR01AR01
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
11 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
7 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 February 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
9 February 2011
AA01Change of Accounting Reference Date
Resolution
19 February 2010
RESOLUTIONSResolutions
Incorporation Company
9 February 2010
NEWINCIncorporation