ECF SPECIAL ALLOYS LIMITED

Register to unlock more data on OkredoRegister

ECF SPECIAL ALLOYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04102011

Incorporation date

03/11/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Lawn Road, Carlton-In-Lindrick, Worksop, Nottinghamshire S81 9LBCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2000)
dot icon01/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon01/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon01/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon01/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon12/03/2026
Termination of appointment of Garrett Francis Mcgarrity as a director on 2026-03-11
dot icon18/12/2025
Termination of appointment of Peter Elliott as a director on 2024-04-30
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon28/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon28/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon28/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon28/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon19/11/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon30/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon30/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon30/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon16/11/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon29/11/2022
Current accounting period extended from 2023-01-31 to 2023-03-31
dot icon07/11/2022
Confirmation statement made on 2022-10-06 with updates
dot icon28/09/2022
Notification of Langfields Group Limited as a person with significant control on 2022-09-13
dot icon28/09/2022
Cessation of Gillian Margaret Elliott as a person with significant control on 2022-09-13
dot icon28/09/2022
Cessation of Peter Elliott as a person with significant control on 2022-09-13
dot icon28/09/2022
Appointment of Mr Gary Mcgarrity as a director on 2022-09-13
dot icon28/09/2022
Termination of appointment of Gillian Margaret Elliott as a secretary on 2022-09-13
dot icon28/09/2022
Appointment of Mr Neil Yates as a director on 2022-09-13
dot icon28/09/2022
Appointment of Mr Andrew Campbell Matheson as a director on 2022-09-13
dot icon28/09/2022
Appointment of Mr Iain Ross Macgregor as a director on 2022-09-13
dot icon28/09/2022
Registration of charge 041020110012, created on 2022-09-16
dot icon22/09/2022
Satisfaction of charge 041020110010 in full
dot icon14/09/2022
Satisfaction of charge 041020110011 in full
dot icon11/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon11/02/2022
Second filing of Confirmation Statement dated 2021-10-06
dot icon09/12/2021
Cancellation of shares. Statement of capital on 2020-01-31
dot icon09/12/2021
Purchase of own shares.
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon21/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon25/05/2021
Cancellation of shares. Statement of capital on 2021-04-30
dot icon12/05/2021
Purchase of own shares.
dot icon05/12/2020
Confirmation statement made on 2020-10-06 with updates
dot icon24/08/2020
Registration of charge 041020110011, created on 2020-08-24
dot icon28/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon22/04/2020
Satisfaction of charge 041020110009 in full
dot icon16/04/2020
Registration of charge 041020110010, created on 2020-04-15
dot icon26/03/2020
Satisfaction of charge 041020110007 in full
dot icon25/11/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon20/01/2019
Satisfaction of charge 041020110008 in full
dot icon13/11/2018
Satisfaction of charge 041020110006 in full
dot icon01/11/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon01/11/2018
Registration of charge 041020110009, created on 2018-11-01
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/11/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon06/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon13/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/06/2016
Cancellation of shares. Statement of capital on 2016-04-15
dot icon16/05/2016
Purchase of own shares.
dot icon04/03/2016
Satisfaction of charge 4 in full
dot icon29/02/2016
Registration of charge 041020110007, created on 2016-02-29
dot icon29/02/2016
Registration of charge 041020110008, created on 2016-02-26
dot icon09/02/2016
Satisfaction of charge 3 in full
dot icon21/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon21/11/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/09/2014
Satisfaction of charge 5 in full
dot icon15/05/2014
Registration of charge 041020110006
dot icon22/11/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/02/2010
Registered office address changed from 57 Laughton Road Dinnington Sheffield South Yorkshire S25 2PN on 2010-02-17
dot icon20/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon28/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon28/10/2009
Director's details changed for Peter Elliot on 2009-10-23
dot icon12/11/2008
Return made up to 06/10/08; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon01/07/2008
Registered office changed on 01/07/2008 from tower house, lucy tower street lincoln lincolnshire LN1 1XW
dot icon16/10/2007
Return made up to 06/10/07; full list of members
dot icon04/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon16/02/2007
Memorandum and Articles of Association
dot icon15/02/2007
Resolutions
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Resolutions
dot icon11/12/2006
Return made up to 06/10/06; full list of members
dot icon11/12/2006
Registered office changed on 11/12/06 from: lawn road carlton in lindrick worksop nottinghamshire S81 9LB
dot icon28/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon15/06/2006
Particulars of mortgage/charge
dot icon11/11/2005
Return made up to 06/10/05; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon12/11/2004
Return made up to 24/10/04; full list of members
dot icon24/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon30/03/2004
Ad 12/03/04--------- £ si 4@1=4 £ ic 100/104
dot icon30/03/2004
Ad 12/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon25/03/2004
£ nc 1/50000 01/03/04
dot icon01/12/2003
Return made up to 24/10/03; full list of members
dot icon08/06/2003
Total exemption small company accounts made up to 2003-01-31
dot icon23/10/2002
Return made up to 24/10/02; full list of members
dot icon18/06/2002
Total exemption small company accounts made up to 2002-01-31
dot icon16/11/2001
Return made up to 24/10/01; full list of members
dot icon16/11/2001
Secretary resigned
dot icon16/06/2001
Particulars of mortgage/charge
dot icon15/06/2001
Accounting reference date extended from 30/11/01 to 31/01/02
dot icon11/05/2001
Particulars of mortgage/charge
dot icon09/05/2001
New secretary appointed
dot icon23/04/2001
Registered office changed on 23/04/01 from: c/o thieme and co 18 thorne road doncaster south yorkshire DN1 2HS
dot icon09/11/2000
New secretary appointed
dot icon09/11/2000
Director resigned
dot icon09/11/2000
Secretary resigned
dot icon09/11/2000
New director appointed
dot icon09/11/2000
Registered office changed on 09/11/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
dot icon03/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

15
2022
change arrow icon-46.63 % *

* during past year

Cash in Bank

£64,559.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
382.33K
-
0.00
120.97K
-
2022
15
280.13K
-
0.00
64.56K
-
2022
15
280.13K
-
0.00
64.56K
-

Employees

2022

Employees

15 Descended-17 % *

Net Assets(GBP)

280.13K £Descended-26.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

64.56K £Descended-46.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macgregor, Iain Ross
Director
13/09/2022 - Present
101
Matheson, Andrew Campbell
Director
13/09/2022 - Present
53
Elliott, Peter
Director
03/11/2000 - 30/04/2024
-
Mcgarrity, Gary
Director
13/09/2022 - 11/03/2026
7
Yates, Neil
Director
13/09/2022 - Present
6

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ECF SPECIAL ALLOYS LIMITED

ECF SPECIAL ALLOYS LIMITED is an(a) Active company incorporated on 03/11/2000 with the registered office located at Lawn Road, Carlton-In-Lindrick, Worksop, Nottinghamshire S81 9LB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of ECF SPECIAL ALLOYS LIMITED?

toggle

ECF SPECIAL ALLOYS LIMITED is currently Active. It was registered on 03/11/2000 .

Where is ECF SPECIAL ALLOYS LIMITED located?

toggle

ECF SPECIAL ALLOYS LIMITED is registered at Lawn Road, Carlton-In-Lindrick, Worksop, Nottinghamshire S81 9LB.

What does ECF SPECIAL ALLOYS LIMITED do?

toggle

ECF SPECIAL ALLOYS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does ECF SPECIAL ALLOYS LIMITED have?

toggle

ECF SPECIAL ALLOYS LIMITED had 15 employees in 2022.

What is the latest filing for ECF SPECIAL ALLOYS LIMITED?

toggle

The latest filing was on 01/04/2026: Audit exemption statement of guarantee by parent company for period ending 31/03/25.