Company NameThe Ecovert Pension Scheme Trustees Limited
DirectorsNatasha Wilson and Karen Thompson-Koren
Company StatusActive
Company Number07545555
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Natasha Wilson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameKaren Thompson-Koren
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(11 years after company formation)
Appointment Duration2 years
RoleAdmin & Hseq Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDalmuir Wwtw Beardmore Street
Clydebank
G81 4SA
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed01 April 2011(1 month after company formation)
Appointment Duration13 years
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameElisabeth Anne Snaith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameYves Jean-Marie Plouhinec
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSaur 11 Chemin De Bretagne
Cs 40082
Issy Les Moulineaux
92442
Director NameAlan Jeffery Gebbels
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameJon Morton-Smith
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(2 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 04 April 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Lea Turners Hill Road
East Grinstead
West Sussex
RH19 4LX
Director NamePhilippe Autret
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed27 July 2020(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSaur 11 Chemin De Bretagne
Cs 40082
Issy Les Moulineaux
92442

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

30 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
6 April 2022Appointment of Karen Thompson-Koren as a director on 22 March 2022 (2 pages)
28 March 2022Termination of appointment of Alan Jeffery Gebbels as a director on 1 March 2022 (1 page)
28 March 2022Termination of appointment of Philippe Autret as a director on 23 March 2022 (1 page)
2 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
3 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
27 August 2021Appointment of Ms Natasha Wilson as a director on 8 July 2021 (2 pages)
27 April 2021Termination of appointment of Jon Morton-Smith as a director on 4 April 2021 (1 page)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
16 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 February 2021Appointment of Philippe Autret as a director on 27 July 2020 (2 pages)
12 February 2021Termination of appointment of Yves Jean-Marie Plouhinec as a director on 27 July 2020 (1 page)
12 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
17 July 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
1 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
25 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
4 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 September 2016Director's details changed for Yves Jean-Marie Plouhinec on 27 June 2016 (2 pages)
28 September 2016Director's details changed for Yves Jean-Marie Plouhinec on 27 June 2016 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(6 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(6 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
1 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1
(6 pages)
1 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1
(6 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(6 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(6 pages)
28 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
10 November 2011Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
10 November 2011Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
11 May 2011Termination of appointment of Elisabeth Snaith as a director (1 page)
11 May 2011Appointment of Mr Jonathan Morton-Smith as a director (2 pages)
11 May 2011Termination of appointment of Elisabeth Snaith as a director (1 page)
11 May 2011Appointment of Mr Jonathan Morton-Smith as a director (2 pages)
8 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
28 February 2011Incorporation (55 pages)
28 February 2011Incorporation (55 pages)