Company NameEcosurv Ltd
Company StatusActive
Company Number04669765
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Graham William Jeffery
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Staindale
Cleveland Park
Guisborough
Cleveland
TS14 8JU
Director NameMrs Carole Ann Jeffery
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2016(13 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Staindale
Cleveland Park
Guisborough
TS14 8JU
Director NameMr David Anthony Sheridan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(15 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Bishopthorpe Road
York
YO23 1JS
Director NameMrs Louise Ann Sheridan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2018(15 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Bishopthorpe Road
York
YO23 1JS
Director NameMrs Kay Richardson
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(18 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Richmond Road
Skeeby
Richmond
DL10 5DS
Director NameMr Scott Taylor
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(18 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Tollesby Road
Middlesbrough
TS5 7RB
Director NameMrs Sophie Forster
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Saltburn Lane
Skelton-In-Cleveland
Saltburn-By-The-Sea
TS12 2JT
Secretary NameMrs Carole Ann Jeffery
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleClerical Assistant
Country of ResidenceEngland
Correspondence Address54 Staindale
Cleveland Park
Guisborough
Cleveland
TS14 8JU
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Contact

Websiteecosurv.co.uk
Email address[email protected]
Telephone01642 724800
Telephone regionMiddlesbrough

Location

Registered Address21 High Green
Great Ayton
North Yorkshire
TS9 6BJ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat Ayton
WardGreat Ayton
Built Up AreaGreat Ayton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Carole Jeffery
50.00%
Ordinary
1 at £1Graham Jeffery
50.00%
Ordinary

Financials

Year2014
Net Worth£43,571
Cash£47,768
Current Liabilities£43,032

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Charges

12 June 2014Delivered on: 19 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
27 November 2023Unaudited abridged accounts made up to 28 February 2023 (9 pages)
1 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
30 November 2022Unaudited abridged accounts made up to 28 February 2022 (10 pages)
8 August 2022Termination of appointment of Carole Ann Jeffery as a secretary on 8 August 2022 (1 page)
8 August 2022Appointment of Mrs Sophie Forster as a director on 8 August 2022 (2 pages)
1 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
2 February 2022Appointment of Mr Scott Taylor as a director on 1 February 2022 (2 pages)
2 February 2022Appointment of Mrs Kay Richardson as a director on 1 February 2022 (2 pages)
25 November 2021Unaudited abridged accounts made up to 28 February 2021 (10 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
30 November 2020Unaudited abridged accounts made up to 28 February 2020 (9 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
27 November 2019Unaudited abridged accounts made up to 28 February 2019 (10 pages)
1 April 2019Notification of a person with significant control statement (2 pages)
1 April 2019Cessation of Carole Ann Jeffery as a person with significant control on 1 October 2018 (1 page)
1 April 2019Cessation of Graham William Jeffery as a person with significant control on 1 October 2018 (1 page)
1 April 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
11 February 2019Satisfaction of charge 046697650001 in full (1 page)
30 October 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
1 October 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 4
(3 pages)
1 October 2018Appointment of Mr David Anthony Sheridan as a director on 1 October 2018 (2 pages)
1 October 2018Appointment of Mrs Louise Ann Sheridan as a director on 1 October 2018 (2 pages)
11 June 2018Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page)
8 June 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
20 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
23 December 2016Appointment of Mrs Carole Ann Jeffery as a director on 23 December 2016 (2 pages)
23 December 2016Appointment of Mrs Carole Ann Jeffery as a director on 23 December 2016 (2 pages)
2 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
2 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 June 2014Registration of charge 046697650001 (44 pages)
19 June 2014Registration of charge 046697650001 (44 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
27 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
13 March 2009Return made up to 18/02/09; full list of members (3 pages)
13 March 2009Return made up to 18/02/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
1 September 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
19 March 2008Return made up to 18/02/08; full list of members (3 pages)
19 March 2008Return made up to 18/02/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
25 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 March 2007Return made up to 18/02/07; full list of members (6 pages)
10 March 2007Return made up to 18/02/07; full list of members (6 pages)
5 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 February 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
22 February 2006Return made up to 18/02/06; full list of members
  • 363(287) ‐ Registered office changed on 22/02/06
(6 pages)
22 February 2006Return made up to 18/02/06; full list of members
  • 363(287) ‐ Registered office changed on 22/02/06
(6 pages)
4 April 2005Return made up to 18/02/05; full list of members (6 pages)
4 April 2005Return made up to 18/02/05; full list of members (6 pages)
11 January 2005Accounts for a dormant company made up to 29 February 2004 (2 pages)
11 January 2005Accounts for a dormant company made up to 29 February 2004 (2 pages)
22 April 2004Registered office changed on 22/04/04 from: highcliff view house 5A challoner mews guisborough north yorkshire TS14 6QD (1 page)
22 April 2004Registered office changed on 22/04/04 from: highcliff view house 5A challoner mews guisborough north yorkshire TS14 6QD (1 page)
5 March 2004Return made up to 18/02/04; full list of members (6 pages)
5 March 2004Return made up to 18/02/04; full list of members (6 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Secretary resigned (1 page)
18 February 2003Incorporation (12 pages)
18 February 2003Incorporation (12 pages)