ECO SOLUTIONS (C&R) LIMITED

Register to unlock more data on OkredoRegister

ECO SOLUTIONS (C&R) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02534746

Incorporation date

28/08/1990

Size

Full

Contacts

Registered address

Registered address

1-3 Freeman Court Jarman Way, Orchard Road, Royston, Hertfordshire SG8 5HWCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1990)
dot icon25/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon29/01/2026
Termination of appointment of Christopher Clark as a director on 2025-07-31
dot icon01/05/2025
Full accounts made up to 2024-07-31
dot icon03/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon03/03/2025
Termination of appointment of Brendan Francis Kent as a director on 2025-02-21
dot icon08/05/2024
Full accounts made up to 2023-07-31
dot icon02/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon01/05/2023
Full accounts made up to 2022-07-31
dot icon05/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon04/05/2022
Full accounts made up to 2021-07-31
dot icon14/04/2022
Director's details changed for Mr Robert Emile Beeney on 2022-03-23
dot icon06/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon06/12/2021
Satisfaction of charge 3 in full
dot icon06/12/2021
Satisfaction of charge 5 in full
dot icon06/12/2021
Satisfaction of charge 4 in full
dot icon06/12/2021
Satisfaction of charge 6 in full
dot icon25/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon31/05/2021
Appointment of Origin Secretarial Limited as a secretary on 2021-05-21
dot icon07/05/2021
Full accounts made up to 2020-07-31
dot icon07/04/2021
Appointment of Mr Thomas James (Tj) Kelly as a director on 2021-04-01
dot icon17/12/2020
Termination of appointment of Liam Larkin as a director on 2020-11-30
dot icon10/11/2020
Previous accounting period shortened from 2020-10-31 to 2020-07-31
dot icon04/11/2020
Director's details changed for Mr Brendan Kent on 2020-08-27
dot icon30/10/2020
Full accounts made up to 2019-10-31
dot icon24/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon14/11/2019
Confirmation statement made on 2019-08-28 with updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/01/2019
Director's details changed for Mr Robert Bleney on 2018-11-20
dot icon17/12/2018
Termination of appointment of Maj Helene Arppe Ward as a secretary on 2018-11-20
dot icon17/12/2018
Notification of Origin Uk Operations Limited as a person with significant control on 2018-11-20
dot icon17/12/2018
Cessation of Martin John Broxby Ward as a person with significant control on 2018-11-20
dot icon17/12/2018
Registered office address changed from Unit 8 Coopers Place Combe Lane Wormley Surrey GU8 5SZ to 1-3 Freeman Court Jarman Way Orchard Road Royston Hertfordshire SG8 5HW on 2018-12-17
dot icon17/12/2018
Appointment of Mr Christopher Clark as a director on 2018-11-20
dot icon17/12/2018
Appointment of Mr Robert Bleney as a director on 2018-11-20
dot icon17/12/2018
Appointment of Mr Brendan Kent as a director on 2018-11-20
dot icon17/12/2018
Appointment of Mr Liam Larkin as a director on 2018-11-20
dot icon17/12/2018
Termination of appointment of Martin John Broxby Ward as a director on 2018-11-20
dot icon30/08/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon12/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon30/08/2017
Confirmation statement made on 2017-08-28 with updates
dot icon24/01/2017
Director's details changed for Mr Martin John Broxby Ward on 2017-01-24
dot icon17/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2015-10-31
dot icon18/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon14/09/2012
Secretary's details changed for Mrs Maj Helene Arppe Ward on 2012-08-28
dot icon14/09/2012
Director's details changed for Mr Martin John Broxby Ward on 2012-08-28
dot icon01/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon19/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon13/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon13/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/09/2009
Return made up to 28/08/09; full list of members
dot icon07/04/2009
Total exemption full accounts made up to 2008-10-31
dot icon21/11/2008
Return made up to 28/08/08; full list of members
dot icon21/11/2008
Return made up to 28/08/07; full list of members
dot icon28/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon08/01/2008
Registered office changed on 08/01/08 from: 38 bookham industrial estate church road great bookham leatherhead surrey KT23 3EU
dot icon31/01/2007
Total exemption full accounts made up to 2006-10-31
dot icon17/10/2006
Return made up to 28/08/06; full list of members
dot icon12/12/2005
Total exemption full accounts made up to 2005-10-31
dot icon30/11/2005
Return made up to 28/08/05; full list of members
dot icon10/02/2005
Total exemption full accounts made up to 2004-10-31
dot icon30/09/2004
Return made up to 28/08/04; full list of members
dot icon02/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon24/12/2003
Return made up to 28/08/03; full list of members
dot icon14/06/2003
Total exemption full accounts made up to 2002-10-31
dot icon31/12/2002
Return made up to 28/08/02; full list of members
dot icon31/12/2002
New secretary appointed
dot icon15/05/2002
Total exemption full accounts made up to 2001-10-31
dot icon23/10/2001
Return made up to 28/08/01; full list of members
dot icon16/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon06/09/2000
Return made up to 28/08/00; full list of members
dot icon25/07/2000
Full accounts made up to 1999-10-31
dot icon21/10/1999
Return made up to 28/08/99; full list of members
dot icon01/07/1999
Full accounts made up to 1998-10-31
dot icon24/09/1998
Return made up to 28/08/98; no change of members
dot icon29/07/1998
Accounting reference date extended from 31/08/98 to 31/10/98
dot icon10/03/1998
Particulars of mortgage/charge
dot icon14/11/1997
Full accounts made up to 1997-08-31
dot icon30/09/1997
Return made up to 28/08/97; no change of members
dot icon13/02/1997
Return made up to 28/08/96; full list of members
dot icon29/11/1996
Full accounts made up to 1996-08-31
dot icon14/11/1996
Registered office changed on 14/11/96 from: 20-22 bedford row london WC1R 4JS
dot icon15/11/1995
Full accounts made up to 1995-08-31
dot icon28/09/1995
Return made up to 28/08/95; no change of members
dot icon14/07/1995
Particulars of mortgage/charge
dot icon17/05/1995
Accounts for a small company made up to 1994-08-31
dot icon10/11/1994
Return made up to 28/08/94; no change of members
dot icon01/06/1994
Accounts for a small company made up to 1993-08-31
dot icon10/03/1994
Registered office changed on 10/03/94 from: 4 baches street london N1 6UB
dot icon04/10/1993
Return made up to 28/08/93; full list of members
dot icon07/05/1993
Full accounts made up to 1992-08-31
dot icon05/01/1993
Auditor's resignation
dot icon12/11/1992
Return made up to 28/08/92; change of members
dot icon26/05/1992
Full accounts made up to 1991-08-31
dot icon23/04/1992
Ad 01/03/92--------- £ si 39998@1=39998 £ ic 2/40000
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon22/04/1992
£ nc 1000/40000 18/02/92
dot icon13/02/1992
Return made up to 28/08/91; full list of members
dot icon15/10/1990
Location of register of members
dot icon14/09/1990
Director resigned;new director appointed
dot icon14/09/1990
Secretary resigned;new secretary appointed
dot icon28/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kent, Brendan Francis
Director
20/11/2018 - 21/02/2025
28
Clark, Christopher
Director
20/11/2018 - 31/07/2025
17
Beeney, Robert Emile
Director
20/11/2018 - Present
14
Kelly, Thomas James (Tj), Mr.
Director
01/04/2021 - Present
1

Persons with Significant Control

1
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 ECO SOLUTIONS (C&R) LIMITED

ECO SOLUTIONS (C&R) LIMITED is an(a) Active company incorporated on 28/08/1990 with the registered office located at 1-3 Freeman Court Jarman Way, Orchard Road, Royston, Hertfordshire SG8 5HW. 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 ECO SOLUTIONS (C&R) LIMITED?

toggle

ECO SOLUTIONS (C&R) LIMITED is currently Active. It was registered on 28/08/1990 .

Where is ECO SOLUTIONS (C&R) LIMITED located?

toggle

ECO SOLUTIONS (C&R) LIMITED is registered at 1-3 Freeman Court Jarman Way, Orchard Road, Royston, Hertfordshire SG8 5HW.

What does ECO SOLUTIONS (C&R) LIMITED do?

toggle

ECO SOLUTIONS (C&R) LIMITED operates in the Manufacture of other organic basic chemicals (20.14 - SIC 2007) sector.

What is the latest filing for ECO SOLUTIONS (C&R) LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-22 with no updates.