EARTH SCIENCE PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

EARTH SCIENCE PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03056375

Incorporation date

15/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Cardiff Road, Taffs Well, Cardiff CF15 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1995)
dot icon16/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon23/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon05/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon25/06/2024
Particulars of variation of rights attached to shares
dot icon25/06/2024
Resolutions
dot icon25/06/2024
Change of share class name or designation
dot icon24/06/2024
Sub-division of shares on 2024-06-20
dot icon17/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/04/2024
Resolutions
dot icon07/04/2024
Memorandum and Articles of Association
dot icon07/04/2024
Particulars of variation of rights attached to shares
dot icon07/04/2024
Change of share class name or designation
dot icon03/04/2024
Notification of Earth Science Partnership Employee Ownership Trustee Limited as a person with significant control on 2024-03-27
dot icon03/04/2024
Cessation of Giles Spencer John Sommerwill as a person with significant control on 2024-03-27
dot icon03/04/2024
Cessation of Matthew Rhys Eynon as a person with significant control on 2024-03-27
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon17/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon06/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon16/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon07/03/2017
Confirmation statement made on 2017-02-01 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon25/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon25/02/2016
Director's details changed for Mr Giles Spencer John Sommerwill on 2016-01-01
dot icon25/02/2016
Director's details changed for Matthew Rhys Eynon on 2016-01-01
dot icon25/02/2016
Secretary's details changed for Mr Giles Spencer John Sommerwill on 2016-01-01
dot icon12/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/11/2015
Termination of appointment of John Kenneth Cadoc Campbell as a director on 2015-10-22
dot icon20/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon09/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon19/11/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon06/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon14/12/2011
Termination of appointment of Stephen Rice as a director
dot icon11/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon11/11/2010
Resolutions
dot icon18/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon10/06/2010
Director's details changed for Giles Spencer John Sommerwill on 2010-05-15
dot icon04/03/2010
Appointment of Matthew Rhys Eynon as a director
dot icon02/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon04/06/2009
Return made up to 15/05/09; full list of members
dot icon15/08/2008
Return made up to 15/05/08; full list of members
dot icon28/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon11/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon08/06/2007
Return made up to 15/05/07; full list of members
dot icon23/08/2006
Return made up to 15/05/06; full list of members
dot icon04/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon27/01/2006
New secretary appointed
dot icon03/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon12/07/2005
Secretary resigned
dot icon21/06/2005
New director appointed
dot icon17/06/2005
Return made up to 15/05/05; full list of members
dot icon06/01/2005
Return made up to 15/05/04; change of members
dot icon27/10/2004
£ ic 1049/917 25/07/03 £ sr 132@1=132
dot icon04/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon28/01/2004
New secretary appointed
dot icon11/11/2003
Particulars of mortgage/charge
dot icon08/09/2003
Secretary resigned
dot icon01/08/2003
Resolutions
dot icon17/06/2003
Return made up to 15/05/03; full list of members
dot icon05/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon15/06/2002
Return made up to 15/05/02; full list of members
dot icon22/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon15/06/2001
Return made up to 15/05/01; full list of members
dot icon15/06/2001
Director resigned
dot icon20/04/2001
Registered office changed on 20/04/01 from: 33 cardiff road taffs well cardiff CF15 7RB
dot icon09/02/2001
Registered office changed on 09/02/01 from: 47 pentwyn radyr cardiff south glamorgan
dot icon15/12/2000
Full accounts made up to 2000-09-30
dot icon01/08/2000
Full accounts made up to 1999-09-30
dot icon26/06/2000
Return made up to 15/05/00; full list of members
dot icon31/08/1999
Return made up to 15/05/99; change of members
dot icon20/06/1999
Full accounts made up to 1998-09-30
dot icon27/07/1998
Full accounts made up to 1997-09-30
dot icon08/06/1998
Return made up to 15/05/98; full list of members
dot icon14/05/1998
£ ic 1352/1049 03/04/98 £ sr 303@1=303
dot icon17/06/1997
Return made up to 15/05/97; full list of members
dot icon26/03/1997
Ad 01/10/96--------- £ si 17@1=17 £ ic 1335/1352
dot icon17/03/1997
Full accounts made up to 1996-09-30
dot icon09/01/1997
Director resigned
dot icon18/06/1996
Return made up to 15/05/96; full list of members
dot icon17/05/1996
New director appointed
dot icon01/08/1995
Particulars of mortgage/charge
dot icon23/05/1995
Accounting reference date notified as 30/09
dot icon23/05/1995
Registered office changed on 23/05/95 from: eos house weston square barry south glamorgan CF63 2YF
dot icon23/05/1995
Resolutions
dot icon23/05/1995
New secretary appointed;director resigned
dot icon23/05/1995
New director appointed
dot icon23/05/1995
Secretary resigned;new director appointed
dot icon23/05/1995
New director appointed
dot icon23/05/1995
Ad 15/05/95--------- £ si 1335@1=1335 £ ic 2/1337
dot icon23/05/1995
New director appointed
dot icon15/05/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
89.67K
-
0.00
102.36K
-
2022
17
176.18K
-
0.00
15.15K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eynon, Matthew Rhys
Director
10/02/2010 - Present
6
Sommerwill, Giles Spencer John
Director
06/06/2005 - Present
10
Sommerwill, Giles Spencer John
Secretary
19/01/2006 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EARTH SCIENCE PARTNERSHIP LIMITED

EARTH SCIENCE PARTNERSHIP LIMITED is an(a) Active company incorporated on 15/05/1995 with the registered office located at 33 Cardiff Road, Taffs Well, Cardiff CF15 7RB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EARTH SCIENCE PARTNERSHIP LIMITED?

toggle

EARTH SCIENCE PARTNERSHIP LIMITED is currently Active. It was registered on 15/05/1995 .

Where is EARTH SCIENCE PARTNERSHIP LIMITED located?

toggle

EARTH SCIENCE PARTNERSHIP LIMITED is registered at 33 Cardiff Road, Taffs Well, Cardiff CF15 7RB.

What does EARTH SCIENCE PARTNERSHIP LIMITED do?

toggle

EARTH SCIENCE PARTNERSHIP LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for EARTH SCIENCE PARTNERSHIP LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-01 with no updates.