Company NameECUS (Holdings) Limited
Company StatusActive
Company Number05159614
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)
Previous NamesWakeco (256) Limited and Endcliffe Holt Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameProf Peter John Skipworth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(8 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Holt Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameMr Neil Scarlett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(17 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Holt Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameMr Richard Ian Waumsley
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(19 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Holt Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameProf Edward Patrick Gallagher
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(6 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 22 June 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address154 Whyteladyes Lane
Cookham
Berkshire
SL6 9LA
Director NameRoger Harvey Parker
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 06 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Stumperlowe Hall Road
Sheffield
South Yorkshire
S10 3QR
Director NameMr John Richard Phillips
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(6 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 20 June 2012)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence Address252 Dobcroft Road
Ecclesall
Sheffield
S11 9LJ
Director NameMr Christopher John Sheppard Routh
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(6 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2011)
RoleManaging Director Environmenta
Country of ResidenceEngland
Correspondence Address16a Whirlow Grove
Sheffield
South Yorkshire
S11 9NR
Secretary NameRoger Harvey Parker
NationalityBritish
StatusResigned
Appointed14 January 2005(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 06 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Stumperlowe Hall Road
Sheffield
South Yorkshire
S10 3QR
Secretary NameMr Paul Anthony James Pattison
NationalityEnglish
StatusResigned
Appointed02 July 2009(5 years after company formation)
Appointment Duration5 years, 4 months (resigned 21 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrook Holt Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameMr Paul Anthony James Pattison
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed29 June 2012(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Holt Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameMr Nicholas Harold Birkinshaw
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(8 years after company formation)
Appointment Duration6 years, 9 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Holt Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameMs Erica Jane Kemp
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(8 years after company formation)
Appointment Duration7 years, 7 months (resigned 14 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Holt Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameMr Vincent James Ewan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(8 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Holt Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameMrs Sara Jane Blannin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(10 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Holt Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Secretary NameMrs Sara Jane Blannin
StatusResigned
Appointed26 January 2015(10 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2022)
RoleCompany Director
Correspondence AddressBrook Holt Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameMr Christopher Richard John
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(14 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 March 2020)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Holt Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameMr Andrew Paul Gunning
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2020(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 17 March 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBrook Holt Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Secretary NameMr Stephen John Middleton
StatusResigned
Appointed06 April 2023(18 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 October 2023)
RoleCompany Director
Correspondence Address3 Blackburn Road
Rotherham
S61 2DW
Director NameWS (Directors) Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Secretary NameWS (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
S10 2LJ

Contact

Websiteecusltd.co.uk
Telephone0114 2669292
Telephone regionSheffield

Location

Registered AddressECUS Ltd
Brook Holt
Blackburn Road
Sheffield
South Yorkshire
S61 2DW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

7k at £1Christopher Routh
8.45%
Ordinary
3.7k at £1Vincent Ewan
4.52%
Ordinary
27.7k at £1Erica Kemp
33.58%
Ordinary
18.8k at £1Nick Birkinshaw
22.84%
Ordinary
1.9k at £1Stuart Silver
2.30%
Ordinary
13.5k at £1Nicholas Birkinshaw
16.32%
Ordinary
12.4k at £1Sara Jane Blannin
15.03%
Ordinary
12.3k at £1Peter Skipworth
14.94%
Ordinary
9.1k at £1Ecus Ebt Trustee Limited
11.00%
Ordinary
8.6k at £1Vincent Ewan
10.42%
Ordinary Preferred A
1000 at £1Claire Browne
1.21%
Ordinary
1000 at £1Holly Smith
1.21%
Ordinary
500 at £1Thomas Stephenson
0.61%
Ordinary
400 at £1Sarah Clarke
0.48%
Ordinary
250 at £1Kristina Mckie
0.30%
Ordinary
200 at £1Ian Griffin
0.24%
Ordinary
200 at £1Paul White
0.24%
Ordinary

Financials

Year2014
Net Worth£152,739
Cash£53,814
Current Liabilities£23,124

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

28 June 2022Delivered on: 30 June 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
17 March 2022Delivered on: 31 March 2022
Persons entitled: Palatine Private Equity LLP

Classification: A registered charge
Outstanding
6 July 2007Delivered on: 11 July 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

17 March 2024Appointment of Mr Richard Ian Waumsley as a director on 4 March 2024 (2 pages)
28 November 2023Accounts for a small company made up to 31 December 2022 (10 pages)
13 October 2023Termination of appointment of Stephen John Middleton as a secretary on 1 October 2023 (1 page)
27 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
6 April 2023Appointment of Mr Stephen John Middleton as a secretary on 6 April 2023 (2 pages)
31 March 2023Memorandum and Articles of Association (13 pages)
31 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 December 2022Termination of appointment of Sara Jane Blannin as a director on 31 December 2022 (1 page)
31 December 2022Termination of appointment of Sara Jane Blannin as a secretary on 31 December 2022 (1 page)
30 December 2022Accounts for a small company made up to 31 December 2021 (10 pages)
9 August 2022Confirmation statement made on 17 June 2022 with updates (4 pages)
11 July 2022Satisfaction of charge 1 in full (1 page)
30 June 2022Registration of charge 051596140003, created on 28 June 2022 (41 pages)
8 April 2022Notification of Cura Terrae Limited as a person with significant control on 17 March 2022 (2 pages)
4 April 2022Termination of appointment of Andrew Paul Gunning as a director on 17 March 2022 (1 page)
4 April 2022Termination of appointment of Vincent James Ewan as a director on 17 March 2022 (1 page)
31 March 2022Registration of charge 051596140002, created on 17 March 2022 (15 pages)
22 March 2022Appointment of Mr Neil Scarlett as a director on 17 March 2022 (2 pages)
22 March 2022Cessation of Ecus Ebt Trustee Limited as a person with significant control on 17 March 2022 (1 page)
25 January 2022Second filing of a statement of capital following an allotment of shares on 25 September 2017
  • GBP 80,000
(4 pages)
8 January 2022Director's details changed for Professor Peter John Skipworth on 1 January 2022 (2 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
30 June 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
25 August 2020Statement by Directors (2 pages)
25 August 2020Solvency Statement dated 29/07/20 (1 page)
25 August 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 30/07/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 August 2020Statement of capital on 25 August 2020
  • GBP 80,000
(5 pages)
17 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
20 March 2020Termination of appointment of Christopher Richard John as a director on 13 March 2020 (1 page)
16 March 2020Appointment of Mr Andrew Paul Gunning as a director on 9 March 2020 (2 pages)
26 February 2020Termination of appointment of Erica Jane Kemp as a director on 14 February 2020 (1 page)
30 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
12 July 2019Notification of Ecus Ebt Trustee Limited as a person with significant control on 1 April 2019 (2 pages)
12 July 2019Withdrawal of a person with significant control statement on 12 July 2019 (2 pages)
6 July 2019Confirmation statement made on 22 June 2019 with updates (6 pages)
8 April 2019Termination of appointment of Nicholas Harold Birkinshaw as a director on 29 March 2019 (1 page)
8 April 2019Appointment of Mr Christopher Richard John as a director on 1 April 2019 (2 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
9 July 2018Notification of a person with significant control statement (2 pages)
8 July 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
29 May 2018Director's details changed for Mr Vincent James Ewan on 21 May 2018 (2 pages)
11 January 2018Director's details changed for Mrs Sara Jane Blannin on 1 January 2018 (2 pages)
11 January 2018Director's details changed for Ms Erica Jane Kemp on 1 January 2018 (2 pages)
2 October 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 130,000
  • ANNOTATION Clarification a second filed SH01 was registered on 25.01.2022.
(4 pages)
2 October 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 130,000
(3 pages)
2 October 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 130,000
(3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
7 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
7 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
3 August 2017Director's details changed for Mr Nicholas Harold Birkinshaw on 1 August 2017 (2 pages)
3 August 2017Director's details changed for Ms Erica Jane Kemp on 1 August 2017 (2 pages)
3 August 2017Director's details changed for Ms Erica Jane Kemp on 1 August 2017 (2 pages)
3 August 2017Director's details changed for Mr Nicholas Harold Birkinshaw on 1 August 2017 (2 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
30 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 113,950
(8 pages)
30 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 113,950
(8 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
28 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 82,497
(8 pages)
28 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 82,497
(8 pages)
14 April 2015Appointment of Mrs Sara Jane Blannin as a director on 26 January 2015 (2 pages)
14 April 2015Appointment of Mrs Sara Jane Blannin as a secretary on 26 January 2015 (2 pages)
14 April 2015Appointment of Mrs Sara Jane Blannin as a director on 26 January 2015 (2 pages)
14 April 2015Appointment of Mrs Sara Jane Blannin as a secretary on 26 January 2015 (2 pages)
24 February 2015Change of share class name or designation (2 pages)
24 February 2015Change of share class name or designation (2 pages)
24 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
15 December 2014Termination of appointment of Paul Anthony James Pattison as a secretary on 21 November 2014 (1 page)
15 December 2014Termination of appointment of Paul Anthony James Pattison as a secretary on 21 November 2014 (1 page)
15 December 2014Termination of appointment of Paul Anthony James Pattison as a director on 21 November 2014 (1 page)
15 December 2014Termination of appointment of Paul Anthony James Pattison as a director on 21 November 2014 (1 page)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 113,950
(7 pages)
4 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 113,950
(7 pages)
30 September 2013Statement of capital following an allotment of shares on 21 August 2013
  • GBP 113,950.00
(4 pages)
30 September 2013Statement of capital following an allotment of shares on 21 August 2013
  • GBP 113,950.00
(4 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (8 pages)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (8 pages)
18 July 2013Secretary's details changed for Mr Paul Anthony James Pattison on 18 July 2013 (1 page)
18 July 2013Secretary's details changed for Mr Paul Anthony James Pattison on 18 July 2013 (1 page)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 April 2013Appointment of Mr Vincent James Ewan as a director (2 pages)
29 April 2013Appointment of Mr Vincent James Ewan as a director (2 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(59 pages)
31 December 2012Statement of capital following an allotment of shares on 10 December 2012
  • GBP 104,753
(4 pages)
31 December 2012Statement of capital following an allotment of shares on 10 December 2012
  • GBP 104,753
(4 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
18 December 2012Change of share class name or designation (2 pages)
18 December 2012Change of share class name or designation (2 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 July 2012Appointment of Ms Erica Jane Kemp as a director (2 pages)
4 July 2012Termination of appointment of John Phillips as a director (1 page)
4 July 2012Appointment of Dr Peter John Skipworth as a director (2 pages)
4 July 2012Appointment of Mr Paul Anthony James Pattison as a director (2 pages)
4 July 2012Termination of appointment of John Phillips as a director (1 page)
4 July 2012Appointment of Dr Peter John Skipworth as a director (2 pages)
4 July 2012Appointment of Mr Nicholas Harold Birkinshaw as a director (2 pages)
4 July 2012Appointment of Ms Erica Jane Kemp as a director (2 pages)
4 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
4 July 2012Appointment of Mr Nicholas Harold Birkinshaw as a director (2 pages)
4 July 2012Appointment of Mr Paul Anthony James Pattison as a director (2 pages)
1 November 2011Termination of appointment of Christopher Routh as a director (1 page)
1 November 2011Termination of appointment of Christopher Routh as a director (1 page)
12 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 July 2011Registered office address changed from C/O Ecus Ltd Brook Holt No.3 Blackburn Road Sheffield South Yorkshire S61 2DW England on 19 July 2011 (1 page)
19 July 2011Registered office address changed from C/O Ecus Ltd Brook Holt No.3 Blackburn Road Sheffield South Yorkshire S61 2DW England on 19 July 2011 (1 page)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
18 July 2011Termination of appointment of Edward Gallagher as a director (1 page)
18 July 2011Termination of appointment of Edward Gallagher as a director (1 page)
2 March 2011Registered office address changed from Endcliffe Holt 343 Fulwood Road Sheffield S10 3BQ on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Endcliffe Holt 343 Fulwood Road Sheffield S10 3BQ on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Endcliffe Holt 343 Fulwood Road Sheffield S10 3BQ on 2 March 2011 (1 page)
6 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 73,300
(3 pages)
6 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 73,300
(3 pages)
30 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(78 pages)
15 November 2010Change of share class name or designation (2 pages)
15 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(78 pages)
15 November 2010Change of share class name or designation (2 pages)
29 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (11 pages)
29 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (11 pages)
9 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
10 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
9 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 74,650
(4 pages)
9 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 74,650
(4 pages)
15 July 2009Secretary appointed mr paul anthony james pattison (1 page)
15 July 2009Secretary appointed mr paul anthony james pattison (1 page)
15 July 2009Return made up to 22/06/09; full list of members (9 pages)
15 July 2009Return made up to 22/06/09; full list of members (9 pages)
15 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 March 2009Appointment terminated director roger parker (1 page)
6 March 2009Appointment terminated secretary roger parker (1 page)
6 March 2009Appointment terminated director roger parker (1 page)
6 March 2009Appointment terminated secretary roger parker (1 page)
8 July 2008Return made up to 22/06/08; full list of members (9 pages)
8 July 2008Return made up to 22/06/08; full list of members (9 pages)
17 December 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
17 December 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
10 December 2007Accounting reference date extended from 30/06/08 to 31/12/08 (1 page)
10 December 2007Accounting reference date extended from 30/06/08 to 31/12/08 (1 page)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 July 2007Nc inc already adjusted 13/07/07 (1 page)
23 July 2007Nc inc already adjusted 13/07/07 (1 page)
23 July 2007Ad 13/07/07--------- £ si 29899@1=29899 £ ic 1/29900 (2 pages)
23 July 2007Ad 13/07/07--------- £ si 29899@1=29899 £ ic 1/29900 (2 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 July 2007Location of register of members (1 page)
11 July 2007Return made up to 22/06/07; full list of members (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Location of register of members (1 page)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Return made up to 22/06/07; full list of members (3 pages)
6 July 2007Company name changed endcliffe holt LIMITED\certificate issued on 06/07/07 (2 pages)
6 July 2007Company name changed endcliffe holt LIMITED\certificate issued on 06/07/07 (2 pages)
15 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
15 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
6 December 2006Memorandum and Articles of Association (12 pages)
6 December 2006Memorandum and Articles of Association (12 pages)
30 November 2006Company name changed wakeco (256) LIMITED\certificate issued on 30/11/06 (2 pages)
30 November 2006Company name changed wakeco (256) LIMITED\certificate issued on 30/11/06 (2 pages)
14 July 2006Return made up to 22/06/06; full list of members (3 pages)
14 July 2006Return made up to 22/06/06; full list of members (3 pages)
21 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
21 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
17 August 2005Return made up to 22/06/05; full list of members
  • 363(287) ‐ Registered office changed on 17/08/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 August 2005Return made up to 22/06/05; full list of members
  • 363(287) ‐ Registered office changed on 17/08/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
29 January 2005Director resigned (1 page)
29 January 2005New director appointed (2 pages)
29 January 2005Director resigned (1 page)
29 January 2005New secretary appointed;new director appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New secretary appointed;new director appointed (2 pages)
29 January 2005Secretary resigned (1 page)
29 January 2005New director appointed (2 pages)
29 January 2005Secretary resigned (1 page)
22 June 2004Incorporation (17 pages)
22 June 2004Incorporation (17 pages)