ECKOLD LIMITED

Register to unlock more data on OkredoRegister

ECKOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01517315

Incorporation date

15/09/1980

Size

Small

Contacts

Registered address

Registered address

Unit 15 Lifford Way, Binley Industrial Estate, Coventry, West Midlands CV3 2RNCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1980)
dot icon26/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon09/10/2025
Termination of appointment of Patric Daske as a director on 2025-09-09
dot icon06/06/2025
Accounts for a small company made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon30/07/2024
Accounts for a small company made up to 2023-12-31
dot icon17/06/2024
Appointment of Mr Nicholas Sawyer as a director on 2024-06-01
dot icon27/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon01/08/2023
Registration of charge 015173150004, created on 2023-07-27
dot icon04/07/2023
Notification of a person with significant control statement
dot icon27/06/2023
Accounts for a small company made up to 2022-12-31
dot icon02/06/2023
Cessation of Eckold Beteiligungen Gmbh as a person with significant control on 2022-12-08
dot icon26/04/2023
Registration of charge 015173150003, created on 2023-04-25
dot icon16/03/2023
Confirmation statement made on 2023-02-21 with updates
dot icon25/11/2022
Cessation of David Chapman as a person with significant control on 2016-04-06
dot icon25/11/2022
Notification of Eckold Beteiligungen Gmbh as a person with significant control on 2016-04-06
dot icon28/06/2022
Accounts for a small company made up to 2021-12-31
dot icon15/06/2022
Appointment of Mr Patric Daske as a director on 2022-06-06
dot icon06/06/2022
Confirmation statement made on 2022-05-28 with updates
dot icon25/05/2022
Termination of appointment of Ralf Pilgrim as a director on 2022-05-24
dot icon08/08/2021
Accounts for a small company made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-05-28 with updates
dot icon31/07/2020
Accounts for a small company made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-05-28 with updates
dot icon16/07/2019
Accounts for a small company made up to 2018-12-31
dot icon15/07/2019
Appointment of Mr Ralf Pilgrim as a director on 2019-07-15
dot icon06/06/2019
Confirmation statement made on 2019-05-28 with updates
dot icon02/07/2018
Termination of appointment of Annegret Helga Eckold as a director on 2018-07-01
dot icon14/06/2018
Accounts for a small company made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-28 with updates
dot icon31/05/2018
Register inspection address has been changed from Gethin House Bond Street Nuneaton CV11 4DA England to 1 the Courtyard Goldsmith Way Eliot Business Park Nuneaton CV10 7RJ
dot icon07/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon05/06/2017
Register(s) moved to registered inspection location Gethin House Bond Street Nuneaton CV11 4DA
dot icon05/06/2017
Register inspection address has been changed to Gethin House Bond Street Nuneaton CV11 4DA
dot icon19/05/2017
Accounts for a small company made up to 2016-12-31
dot icon02/05/2017
Satisfaction of charge 2 in full
dot icon17/01/2017
Termination of appointment of Lynda Anne Green as a director on 2016-12-31
dot icon07/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon25/05/2016
Satisfaction of charge 1 in full
dot icon24/05/2016
Accounts for a small company made up to 2015-12-31
dot icon06/06/2015
Accounts for a small company made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon12/05/2015
Appointment of Ms Annegret Helga Eckold as a director on 2015-05-12
dot icon12/05/2015
Termination of appointment of Rainer Beyer as a director on 2015-05-12
dot icon09/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon23/05/2014
Accounts for a small company made up to 2013-12-31
dot icon14/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon02/07/2012
Accounts for a small company made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon18/07/2011
Accounts for a small company made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon03/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon03/06/2010
Director's details changed for David Chapman on 2010-05-28
dot icon03/06/2010
Director's details changed for Lynda Anne Green on 2010-05-28
dot icon03/06/2010
Director's details changed for Rainer Beyer on 2010-05-28
dot icon29/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/07/2009
Appointment terminated secretary james campbell
dot icon10/06/2009
Appointment terminated director anthony trafford
dot icon02/06/2009
Return made up to 28/05/09; full list of members
dot icon01/06/2009
Location of debenture register
dot icon01/06/2009
Location of register of members
dot icon01/06/2009
Registered office changed on 01/06/2009 from 15 lifford way binley industrial estate coventry w midlands CV3 2RN uk
dot icon12/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/09/2008
Registered office changed on 18/09/2008 from unit 5C quinn close seven stars estate whitley coventry warwickshire CV3 4LH
dot icon15/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/05/2008
Return made up to 28/05/08; full list of members
dot icon20/06/2007
Return made up to 28/05/07; full list of members
dot icon13/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/06/2006
Return made up to 28/05/06; full list of members
dot icon05/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/05/2006
Particulars of mortgage/charge
dot icon09/06/2005
Return made up to 28/05/05; full list of members
dot icon14/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/06/2004
Return made up to 28/05/04; full list of members
dot icon17/05/2004
Full accounts made up to 2003-12-31
dot icon11/06/2003
New director appointed
dot icon07/06/2003
Return made up to 28/05/03; full list of members
dot icon02/05/2003
Full accounts made up to 2002-12-31
dot icon08/11/2002
New secretary appointed
dot icon17/10/2002
Director resigned
dot icon27/06/2002
Return made up to 28/05/02; full list of members
dot icon27/06/2002
Full accounts made up to 2001-12-31
dot icon27/06/2001
New secretary appointed
dot icon13/06/2001
Secretary resigned;director resigned
dot icon31/05/2001
Return made up to 28/05/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-12-31
dot icon25/07/2000
Director's particulars changed
dot icon31/05/2000
Return made up to 28/05/00; full list of members
dot icon11/04/2000
New director appointed
dot icon11/04/2000
Director resigned
dot icon04/04/2000
Full accounts made up to 1999-12-31
dot icon26/05/1999
Full accounts made up to 1998-12-31
dot icon26/05/1999
New director appointed
dot icon26/05/1999
Return made up to 28/05/99; no change of members
dot icon01/03/1999
Director's particulars changed
dot icon04/06/1998
New director appointed
dot icon04/06/1998
Director resigned
dot icon04/06/1998
Full accounts made up to 1997-12-31
dot icon04/06/1998
Return made up to 28/05/98; full list of members
dot icon08/04/1998
Registered office changed on 08/04/98 from: curriers close tile hill coventry CV4 8AW
dot icon27/03/1998
Location of register of members
dot icon24/06/1997
Full accounts made up to 1996-12-31
dot icon28/05/1997
Return made up to 28/05/97; no change of members
dot icon07/03/1997
Director's particulars changed
dot icon16/01/1997
Director resigned
dot icon22/11/1996
Secretary resigned
dot icon22/11/1996
New secretary appointed
dot icon06/08/1996
Return made up to 28/05/96; no change of members
dot icon19/06/1996
Accounts for a small company made up to 1995-12-31
dot icon29/06/1995
New director appointed
dot icon29/06/1995
Director resigned
dot icon21/06/1995
Full accounts made up to 1994-12-31
dot icon08/06/1995
Return made up to 28/05/95; full list of members
dot icon12/06/1994
Return made up to 28/05/94; full list of members
dot icon05/06/1994
Full accounts made up to 1993-12-31
dot icon12/05/1994
Particulars of mortgage/charge
dot icon22/06/1993
Return made up to 28/05/93; full list of members
dot icon20/05/1993
Full accounts made up to 1992-12-31
dot icon20/05/1993
Director resigned
dot icon31/07/1992
Return made up to 28/05/92; full list of members
dot icon24/07/1992
Full accounts made up to 1991-12-31
dot icon09/12/1991
Auditor's resignation
dot icon25/06/1991
Accounts for a small company made up to 1990-12-31
dot icon25/06/1991
Return made up to 28/05/91; full list of members
dot icon04/07/1990
Accounts for a small company made up to 1989-12-31
dot icon25/06/1990
Return made up to 13/06/90; full list of members
dot icon30/01/1990
New director appointed
dot icon31/07/1989
Return made up to 18/07/89; full list of members
dot icon31/07/1989
Accounts for a small company made up to 1988-12-31
dot icon31/03/1989
New director appointed
dot icon31/03/1989
New director appointed
dot icon22/07/1988
Accounts for a small company made up to 1987-12-31
dot icon22/07/1988
Return made up to 04/07/88; full list of members
dot icon01/03/1988
Director resigned
dot icon03/09/1987
Accounts for a small company made up to 1986-12-31
dot icon03/09/1987
Return made up to 13/07/87; full list of members
dot icon24/10/1986
Accounts for a small company made up to 1985-12-31
dot icon24/10/1986
Return made up to 23/09/86; full list of members
dot icon15/09/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, David
Director
20/05/1998 - Present
1
Sawyer, Nicholas
Director
01/06/2024 - Present
-
Daske, Patric
Director
06/06/2022 - 09/09/2025
-

Persons with Significant Control

3
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 ECKOLD LIMITED

ECKOLD LIMITED is an(a) Active company incorporated on 15/09/1980 with the registered office located at Unit 15 Lifford Way, Binley Industrial Estate, Coventry, West Midlands CV3 2RN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECKOLD LIMITED?

toggle

ECKOLD LIMITED is currently Active. It was registered on 15/09/1980 .

Where is ECKOLD LIMITED located?

toggle

ECKOLD LIMITED is registered at Unit 15 Lifford Way, Binley Industrial Estate, Coventry, West Midlands CV3 2RN.

What does ECKOLD LIMITED do?

toggle

ECKOLD LIMITED operates in the Manufacture of metal forming machinery (28.41 - SIC 2007) sector.

What is the latest filing for ECKOLD LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-21 with no updates.