ECCLES GROUP LIMITED

Register to unlock more data on OkredoRegister

ECCLES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08770315

Incorporation date

11/11/2013

Size

Group

Contacts

Registered address

Registered address

1st Floor Rutherford House, Warrington Road, Birchwood, Warrington WA3 6ZHCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2013)
dot icon02/05/2025
Certificate of change of name
dot icon08/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-08-22 with updates
dot icon21/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon29/09/2023
Confirmation statement made on 2023-08-22 with updates
dot icon20/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon16/09/2022
Registered office address changed from 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG England to 1st Floor Rutherford House Warrington Road, Birchwood Warrington WA3 6ZH on 2022-09-16
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with updates
dot icon22/08/2022
Cessation of David Hudaly as a person with significant control on 2022-08-22
dot icon22/08/2022
Notification of Adam Hudaly as a person with significant control on 2022-08-22
dot icon15/12/2021
Confirmation statement made on 2021-11-09 with updates
dot icon13/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon26/01/2021
Confirmation statement made on 2020-11-11 with updates
dot icon23/12/2020
Resolutions
dot icon20/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon20/05/2020
Notification of David Hudaly as a person with significant control on 2020-05-20
dot icon20/05/2020
Cessation of Iac Investments Llp as a person with significant control on 2020-05-20
dot icon31/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon23/12/2019
Confirmation statement made on 2019-11-11 with updates
dot icon22/07/2019
Appointment of Mr Adam Hudaly as a director on 2019-07-19
dot icon22/07/2019
Termination of appointment of Jason Zemmel as a director on 2019-07-19
dot icon29/05/2019
Termination of appointment of Martyn David Diaper as a director on 2019-05-29
dot icon19/03/2019
Termination of appointment of David Huw Jones as a director on 2019-03-14
dot icon22/02/2019
Confirmation statement made on 2018-11-11 with updates
dot icon02/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon17/09/2018
Appointment of Dr Martyn David Diaper as a director on 2018-09-17
dot icon03/07/2018
Termination of appointment of Richard Power as a director on 2018-06-29
dot icon09/04/2018
Registered office address changed from 10th Floor Emerson House Albert Street Eccles Manchester Lancashire M30 0BG to 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG on 2018-04-09
dot icon10/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon02/01/2018
Confirmation statement made on 2017-11-11 with updates
dot icon02/01/2018
Termination of appointment of Stephen John Collier as a director on 2017-12-31
dot icon23/06/2017
Appointment of Mr Stephen John Collier as a director on 2017-06-23
dot icon23/06/2017
Appointment of Dr David Huw Jones as a director on 2017-06-23
dot icon30/05/2017
Group of companies' accounts made up to 2016-03-31
dot icon21/03/2017
First Gazette notice for compulsory strike-off
dot icon20/03/2017
Resolutions
dot icon20/03/2017
Resolutions
dot icon15/12/2016
Second filing of the annual return made up to 2015-11-11
dot icon15/12/2016
Confirmation statement made on 2016-11-11 with updates
dot icon06/01/2016
Annual return made up to 2015-11-11 with full list of shareholders
dot icon12/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon15/11/2015
Registered office address changed from , 10th Floor, Emerson House Albert Street, Eccles, Manchester, M30 0BG, England to 10th Floor Emerson House Albert Street Eccles Manchester Lancashire M30 0BG on 2015-11-15
dot icon05/11/2015
Statement of capital following an allotment of shares on 2015-02-06
dot icon27/10/2015
Termination of appointment of Titus John Bradley as a director on 2015-03-12
dot icon27/10/2015
Registered office address changed from , Ground Floor 14 New Wharf Road, London, N1 9RT to 10th Floor Emerson House Albert Street Eccles Manchester Lancashire M30 0BG on 2015-10-27
dot icon21/10/2015
Termination of appointment of Keith Browner as a director on 2015-06-01
dot icon24/02/2015
Memorandum and Articles of Association
dot icon24/02/2015
Resolutions
dot icon24/02/2015
Resolutions
dot icon16/02/2015
Annual return made up to 2014-11-11 with full list of shareholders
dot icon16/01/2015
Appointment of Mr Keith Browner as a director on 2015-01-15
dot icon14/10/2014
Registered office address changed from , 73 New Bond Street, London, W1S 1RS to 10th Floor Emerson House Albert Street Eccles Manchester Lancashire M30 0BG on 2014-10-14
dot icon15/04/2014
Statement of capital following an allotment of shares on 2014-03-14
dot icon03/04/2014
Particulars of variation of rights attached to shares
dot icon03/04/2014
Change of share class name or designation
dot icon03/04/2014
Resolutions
dot icon24/03/2014
Appointment of Mr Jason Zemmel as a director
dot icon21/03/2014
Current accounting period extended from 2014-11-30 to 2015-03-31
dot icon21/03/2014
Appointment of Dr Titus Bradley as a director
dot icon04/03/2014
Registered office address changed from , 98 New Bond Street, London, W1S 1SN on 2014-03-04
dot icon11/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
22/08/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudaly, Adam
Director
19/07/2019 - Present
63
Browner, Keith James Anthony
Director
15/01/2015 - 01/06/2015
68
Collier, Stephen John
Director
23/06/2017 - 31/12/2017
163

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECCLES GROUP LIMITED

ECCLES GROUP LIMITED is an(a) Active company incorporated on 11/11/2013 with the registered office located at 1st Floor Rutherford House, Warrington Road, Birchwood, Warrington WA3 6ZH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECCLES GROUP LIMITED?

toggle

ECCLES GROUP LIMITED is currently Active. It was registered on 11/11/2013 .

Where is ECCLES GROUP LIMITED located?

toggle

ECCLES GROUP LIMITED is registered at 1st Floor Rutherford House, Warrington Road, Birchwood, Warrington WA3 6ZH.

What does ECCLES GROUP LIMITED do?

toggle

ECCLES GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ECCLES GROUP LIMITED?

toggle

The latest filing was on 02/05/2025: Certificate of change of name.