ECCNE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ECCNE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15820879

Incorporation date

05/07/2024

Size

-

Contacts

Registered address

Registered address

Catwick Lane, Brandesburton, Driffield YO25 8SBCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2024)
dot icon27/03/2026
Group of companies' accounts made up to 2025-07-31
dot icon29/01/2026
Confirmation statement made on 2026-01-28 with updates
dot icon21/01/2026
Registered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ United Kingdom to Catwick Lane Brandesburton Driffield YO25 8SB on 2026-01-21
dot icon18/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon31/07/2024
Termination of appointment of Ryan Craig Dabbs as a director on 2024-07-05
dot icon31/07/2024
Termination of appointment of Andrew Gavin Shepherd as a director on 2024-07-05
dot icon31/07/2024
Termination of appointment of Nial Christian Bristow as a director on 2024-07-05
dot icon31/07/2024
Termination of appointment of Aaron Ivan Monkman as a director on 2024-07-05
dot icon31/07/2024
Termination of appointment of James Ferguson as a director on 2024-07-05
dot icon31/07/2024
Appointment of Mr Nial Christian Bristow as a director on 2024-07-25
dot icon31/07/2024
Appointment of Mr Ryan Craig Dabbs as a director on 2024-07-25
dot icon31/07/2024
Appointment of Mr Andrew Gavin Shepherd as a director on 2024-07-25
dot icon31/07/2024
Appointment of Mr Aaron Ivan Monkman as a director on 2024-07-25
dot icon31/07/2024
Appointment of Mr Adrian James Wadforth as a director on 2024-07-25
dot icon31/07/2024
Appointment of Mr James Ferguson as a director on 2024-07-25
dot icon31/07/2024
Resolutions
dot icon29/07/2024
Appointment of Mr Ryan Craig Dabbs as a director on 2024-07-05
dot icon29/07/2024
Appointment of Mr Nial Christian Bristow as a director on 2024-07-05
dot icon29/07/2024
Appointment of Mr Andrew Gavin Shepherd as a director on 2024-07-05
dot icon29/07/2024
Appointment of Mr Aaron Ivan Monkman as a director on 2024-07-05
dot icon29/07/2024
Appointment of Mr James Ferguson as a director on 2024-07-05
dot icon26/07/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon26/07/2024
Registration of charge 158208790001, created on 2024-07-25
dot icon05/07/2024
Incorporation
dot icon05/07/2024
Change of details for Mrs Emma Louise Reed as a person with significant control on 2024-07-05
dot icon05/07/2024
Director's details changed for Mrs Emma Louise Reed on 2024-07-05
dot icon05/07/2024
Director's details changed for Mr Philip Andrew Reed on 2024-07-05

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
28/01/2027

Accounts

dot iconNext account date
31/07/2025
dot iconNext due on
05/04/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reed, Philip Andrew
Director
05/07/2024 - Present
33
Ferguson, James
Director
05/07/2024 - 05/07/2024
7
Ferguson, James
Director
25/07/2024 - Present
7
Shepherd, Andrew Gavin
Director
05/07/2024 - 05/07/2024
16
Shepherd, Andrew Gavin
Director
25/07/2024 - Present
16

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 ECCNE HOLDINGS LIMITED

ECCNE HOLDINGS LIMITED is an(a) Active company incorporated on 05/07/2024 with the registered office located at Catwick Lane, Brandesburton, Driffield YO25 8SB. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ECCNE HOLDINGS LIMITED?

toggle

ECCNE HOLDINGS LIMITED is currently Active. It was registered on 05/07/2024 .

Where is ECCNE HOLDINGS LIMITED located?

toggle

ECCNE HOLDINGS LIMITED is registered at Catwick Lane, Brandesburton, Driffield YO25 8SB.

What does ECCNE HOLDINGS LIMITED do?

toggle

ECCNE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ECCNE HOLDINGS LIMITED?

toggle

The latest filing was on 27/03/2026: Group of companies' accounts made up to 2025-07-31.