ECOBALE LTD

Register to unlock more data on OkredoRegister

ECOBALE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06260958

Incorporation date

29/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Mill Drove, Soham, Ely, Cambridge CB7 5HXCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2007)
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon06/06/2024
Confirmation statement made on 2024-05-29 with updates
dot icon23/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon01/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon14/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon13/06/2022
Notification of Christine Barrett as a person with significant control on 2022-06-13
dot icon13/06/2022
Director's details changed for Mr George Philip Barrett on 2021-12-12
dot icon13/06/2022
Change of details for Mr George Philip Barrett as a person with significant control on 2021-12-12
dot icon13/06/2022
Director's details changed for Mr George Philip Barrett on 2021-12-12
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon18/10/2021
Termination of appointment of Christine Barrett as a secretary on 2021-10-15
dot icon18/10/2021
Cessation of Christine Barrett as a person with significant control on 2021-08-31
dot icon01/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon08/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with updates
dot icon29/05/2019
Notification of Christine Barrett as a person with significant control on 2019-05-29
dot icon29/05/2019
Notification of George Philip Barrett as a person with significant control on 2019-05-29
dot icon29/05/2019
Withdrawal of a person with significant control statement on 2019-05-29
dot icon08/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon11/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/07/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/07/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon13/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/07/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon16/07/2010
Director's details changed for Mr George Philip Barrett on 2010-05-29
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/07/2009
Return made up to 29/05/09; full list of members
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/03/2009
Accounting reference date extended from 31/05/2008 to 31/08/2008
dot icon24/06/2008
Secretary's change of particulars / christine barrett / 23/06/2008
dot icon24/06/2008
Director's change of particulars / george barrett / 23/06/2008
dot icon24/06/2008
Return made up to 29/05/08; full list of members
dot icon29/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+6.03 % *

* during past year

Cash in Bank

£282,286.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
122.42K
-
0.00
205.68K
-
2022
2
178.98K
-
0.00
266.24K
-
2023
2
203.26K
-
0.00
282.29K
-
2023
2
203.26K
-
0.00
282.29K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

203.26K £Ascended13.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

282.29K £Ascended6.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrett, George Philip
Director
29/05/2007 - Present
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ECOBALE LTD

ECOBALE LTD is an(a) Active company incorporated on 29/05/2007 with the registered office located at 1 Mill Drove, Soham, Ely, Cambridge CB7 5HX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ECOBALE LTD?

toggle

ECOBALE LTD is currently Active. It was registered on 29/05/2007 .

Where is ECOBALE LTD located?

toggle

ECOBALE LTD is registered at 1 Mill Drove, Soham, Ely, Cambridge CB7 5HX.

What does ECOBALE LTD do?

toggle

ECOBALE LTD operates in the Manufacture of other articles of paper and paperboard n.e.c. (17.29 - SIC 2007) sector.

How many employees does ECOBALE LTD have?

toggle

ECOBALE LTD had 2 employees in 2023.

What is the latest filing for ECOBALE LTD?

toggle

The latest filing was on 29/05/2025: Confirmation statement made on 2025-05-29 with updates.