Company NameECUS Ebt Trustee Limited
DirectorsPeter John Skipworth and Richard Ian Waumsley
Company StatusActive
Company Number06974063
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 9 months ago)
Previous NameLost Effect Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameProf Peter John Skipworth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(8 years after company formation)
Appointment Duration6 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrook Holt Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Secretary NameDr Kate Ann Noble
StatusCurrent
Appointed01 October 2023(14 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
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(14 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Holt Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Paul Anthony James Pattison
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed10 November 2009(3 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 21 September 2014)
RoleAccountant
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
Appointed01 April 2015(5 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 March 2019)
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
Appointed01 April 2015(5 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2022)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
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
Appointed01 August 2017(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2020)
RoleCompany 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
Appointed01 August 2017(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 17 March 2022)
RoleCompany Director
Country of ResidenceEngland
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(10 years, 7 months after company formation)
Appointment Duration2 years (resigned 17 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrook Holt Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Secretary NameMrs Beverley Busby
StatusResigned
Appointed31 December 2022(13 years, 5 months after company formation)
Appointment Duration3 months (resigned 06 April 2023)
RoleCompany Director
Correspondence AddressBrook Holt Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Secretary NameMr Stephen John Middleton
StatusResigned
Appointed06 April 2023(13 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 October 2023)
RoleCompany Director
Correspondence Address3 Blackburn Road
Rotherham
S61 2DW

Contact

Websiteecusltd.co.uk

Location

Registered AddressBrook 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

1 at £1Ecus (Holdings) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 August 2017Appointment of Mr Vincent James Ewan as a director on 1 August 2017 (2 pages)
3 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
3 August 2017Appointment of Mr Peter John Skipworth as a director on 1 August 2017 (2 pages)
3 August 2017Appointment of Ms Erica Jane Kemp as a director on 1 August 2017 (2 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
21 March 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (3 pages)
28 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
18 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
10 June 2015Company name changed lost effect LIMITED\certificate issued on 10/06/15
  • RES15 ‐ Change company name resolution on 2015-05-28
(3 pages)
10 June 2015Change of name notice (2 pages)
17 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 April 2015Appointment of Mrs Sara Jane Blannin as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Nicholas Harold Birkinshaw as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Paul Anthony James Pattison as a director on 21 September 2014 (1 page)
14 April 2015Appointment of Mr Nicholas Harold Birkinshaw as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mrs Sara Jane Blannin as a director on 1 April 2015 (2 pages)
4 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
7 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
3 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
9 March 2011Registered office address changed from C/O Ecus Ltd Endcliffe Holt 343 Fulwood Road Sheffield South Yorkshire S10 3BQ on 9 March 2011 (1 page)
9 March 2011Registered office address changed from C/O Ecus Ltd Endcliffe Holt 343 Fulwood Road Sheffield South Yorkshire S10 3BQ on 9 March 2011 (1 page)
3 August 2010Registered office address changed from Endcliffe Holt, 343 Fulwood Road Sheffield S10 3BQ United Kingdom on 3 August 2010 (1 page)
3 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
3 August 2010Registered office address changed from Endcliffe Holt, 343 Fulwood Road Sheffield S10 3BQ United Kingdom on 3 August 2010 (1 page)
13 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 November 2009Appointment of Mr Paul Anthony James Pattison as a director (2 pages)
10 November 2009Termination of appointment of Jonathon Round as a director (1 page)
10 November 2009Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 10 November 2009 (1 page)
27 July 2009Incorporation (13 pages)