Company NameEcoline UK Ltd
DirectorsMichael Franklin and Deborah Franklin
Company StatusActive
Company Number04824501
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Previous NameBudget Upvc Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMichael Franklin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Drummer Lane
Bolster Moor
Huddersfield
HD7 4JT
Secretary NameDeborah Franklin
NationalityBritish
StatusCurrent
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Princes Square
Harrogate
HG1 1ND
Director NameMrs Deborah Franklin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(12 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Princes Square
Harrogate
HG1 1ND

Contact

Websitebudgetupvchuddersfield.co.uk

Location

Registered Address7 Princes Square
Harrogate
HG1 1ND
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Deborah Franklin
50.00%
Ordinary
1 at £1Michael Franklin
50.00%
Ordinary

Financials

Year2014
Net Worth£533,358
Cash£215,049
Current Liabilities£65,169

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

28 August 2003Delivered on: 30 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
30 July 2020Registered office address changed from 7 Princes Square Harrogate HG1 1nd England to 7 Princes Square Harrogate HG1 1nd on 30 July 2020 (1 page)
29 July 2020Registered office address changed from 19 East Parade Harrogate North Yorkshire HG1 5LF England to 7 Princes Square Harrogate HG1 1nd on 29 July 2020 (1 page)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
30 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
21 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-20
(3 pages)
30 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
13 November 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
20 October 2017Secretary's details changed for Deborah Franklin on 20 October 2017 (1 page)
20 October 2017Secretary's details changed for Deborah Franklin on 20 October 2017 (1 page)
20 October 2017Director's details changed for Mrs Deborah Franklin on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Mrs Deborah Franklin on 20 October 2017 (2 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 March 2016Appointment of Mrs Deborah Franklin as a director on 15 March 2016 (2 pages)
16 March 2016Appointment of Mrs Deborah Franklin as a director on 15 March 2016 (2 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
5 February 2016Registered office address changed from 4 Bradford Road Idle Bradford West Yorkshire BD10 9PP to 19 East Parade Harrogate North Yorkshire HG1 5LF on 5 February 2016 (1 page)
5 February 2016Registered office address changed from 4 Bradford Road Idle Bradford West Yorkshire BD10 9PP to 19 East Parade Harrogate North Yorkshire HG1 5LF on 5 February 2016 (1 page)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
20 August 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
20 August 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
20 August 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
13 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 July 2010Director's details changed for Michael Franklin on 8 July 2010 (2 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Michael Franklin on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Michael Franklin on 8 July 2010 (2 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 July 2009Return made up to 08/07/09; full list of members (3 pages)
30 July 2009Return made up to 08/07/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 November 2008Return made up to 08/07/08; full list of members (3 pages)
26 November 2008Return made up to 08/07/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 August 2007Return made up to 08/07/07; no change of members (6 pages)
4 August 2007Return made up to 08/07/07; no change of members (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 August 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
29 July 2005Return made up to 08/07/05; full list of members (6 pages)
29 July 2005Return made up to 08/07/05; full list of members (6 pages)
12 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 August 2004Return made up to 08/07/04; full list of members (6 pages)
27 August 2004Return made up to 08/07/04; full list of members (6 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
8 July 2003Incorporation (20 pages)
8 July 2003Incorporation (20 pages)