ECO GRANTS TEAM LTD

Register to unlock more data on OkredoRegister

ECO GRANTS TEAM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06377805

Incorporation date

21/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 St. Ivel Way, Warmley, Bristol BS30 8TYCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2007)
dot icon26/01/2026
Registration of charge 063778050002, created on 2026-01-26
dot icon19/01/2026
Appointment of Mr Kevin John Winstone as a director on 2024-01-12
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/09/2025
Satisfaction of charge 063778050001 in full
dot icon23/07/2025
Confirmation statement made on 2025-07-19 with updates
dot icon24/10/2024
Certificate of change of name
dot icon22/10/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon27/08/2024
Appointment of Mr Colin Anthony Woodward as a director on 2024-08-27
dot icon29/07/2024
Confirmation statement made on 2024-07-19 with updates
dot icon12/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/07/2024
Appointment of Miss Tiffany Winstone as a director on 2024-07-01
dot icon05/07/2024
Statement of capital following an allotment of shares on 2024-07-01
dot icon23/04/2024
Termination of appointment of Andrew Cooke as a secretary on 2024-04-10
dot icon23/04/2024
Termination of appointment of Andrew Cooke as a director on 2024-04-10
dot icon03/04/2024
Change of details for Mr Adrian Derek Pike as a person with significant control on 2024-04-01
dot icon02/04/2024
Director's details changed for Mr Kevin John Winstone on 2024-01-12
dot icon02/04/2024
Statement of capital following an allotment of shares on 2024-04-01
dot icon02/04/2024
Statement of capital following an allotment of shares on 2024-04-01
dot icon02/04/2024
Notification of Adrian Derek Pike as a person with significant control on 2024-04-01
dot icon02/04/2024
Notification of Kevin John Winstone as a person with significant control on 2024-04-01
dot icon02/04/2024
Cessation of Adrian Derek Pike as a person with significant control on 2024-04-01
dot icon12/01/2024
Appointment of Mr Kevin John Winstone as a director on 2024-01-12
dot icon19/12/2023
Current accounting period extended from 2023-09-30 to 2024-03-31
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon18/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon12/07/2022
Termination of appointment of Gavin Paul Critten as a director on 2022-07-01
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/08/2021
Appointment of Mr Gavin Critten as a director on 2021-08-17
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with updates
dot icon30/06/2021
Appointment of Mr Andrew Cooke as a director on 2020-12-15
dot icon05/05/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/05/2018
Confirmation statement made on 2018-03-20 with updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/05/2017
Confirmation statement made on 2017-03-20 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon22/08/2013
Registration of charge 063778050001
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/06/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon20/02/2013
Statement of capital following an allotment of shares on 2013-01-23
dot icon11/02/2013
Resolutions
dot icon22/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon08/07/2011
Statement of capital following an allotment of shares on 2011-05-01
dot icon07/07/2011
Resolutions
dot icon28/06/2011
Registered office address changed from 30-31 St. James Place Mangotsfield Bristol BS16 9JB on 2011-06-28
dot icon21/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon08/11/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon29/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon08/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon12/01/2009
Return made up to 21/09/08; full list of members
dot icon16/10/2008
Accounts for a dormant company made up to 2008-09-30
dot icon21/09/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

8
2022
change arrow icon-64.50 % *

* during past year

Cash in Bank

£78,824.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
277.36K
-
0.00
222.05K
-
2022
8
373.40K
-
0.00
78.82K
-
2022
8
373.40K
-
0.00
78.82K
-

Employees

2022

Employees

8 Descended-11 % *

Net Assets(GBP)

373.40K £Ascended34.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.82K £Descended-64.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pike, Adrian Derek
Director
21/09/2007 - Present
6
Winstone, Kevin John
Director
12/01/2024 - Present
4
Winstone, Kevin John
Director
12/01/2024 - Present
3
Cooke, Andrew
Director
15/12/2020 - 10/04/2024
2
Critten, Gavin Paul
Director
17/08/2021 - 01/07/2022
-

Persons with Significant Control

4
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 ECO GRANTS TEAM LTD

ECO GRANTS TEAM LTD is an(a) Active company incorporated on 21/09/2007 with the registered office located at Unit 3 St. Ivel Way, Warmley, Bristol BS30 8TY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ECO GRANTS TEAM LTD?

toggle

ECO GRANTS TEAM LTD is currently Active. It was registered on 21/09/2007 .

Where is ECO GRANTS TEAM LTD located?

toggle

ECO GRANTS TEAM LTD is registered at Unit 3 St. Ivel Way, Warmley, Bristol BS30 8TY.

What does ECO GRANTS TEAM LTD do?

toggle

ECO GRANTS TEAM LTD operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does ECO GRANTS TEAM LTD have?

toggle

ECO GRANTS TEAM LTD had 8 employees in 2022.

What is the latest filing for ECO GRANTS TEAM LTD?

toggle

The latest filing was on 26/01/2026: Registration of charge 063778050002, created on 2026-01-26.