ECON ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ECON ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00644062

Incorporation date

09/12/1959

Size

Full

Contacts

Registered address

Registered address

Boroughbridge Road, Ripon, North Yorkshire HG4 1UECopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1959)
dot icon10/02/2026
Appointment of Mr Timothy Dominic Berry Cross as a director on 2025-10-07
dot icon16/12/2025
Full accounts made up to 2025-03-31
dot icon14/08/2025
Director's details changed for Mr Thomas Andrew Lupton on 2025-08-12
dot icon14/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon28/05/2025
Registration of charge 006440620008, created on 2025-05-28
dot icon01/10/2024
Full accounts made up to 2024-03-31
dot icon22/08/2024
Director's details changed for Mr Gareth Legg on 2024-08-22
dot icon22/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon10/10/2023
Resolutions
dot icon10/10/2023
Memorandum and Articles of Association
dot icon20/09/2023
Appointment of Mr Thomas Lupton as a director on 2023-09-06
dot icon20/09/2023
Appointment of Mr Timothy Ward as a director on 2023-09-06
dot icon20/09/2023
Appointment of Mr Gareth Legg as a director on 2023-09-06
dot icon29/08/2023
Notification of Econ Engineering Group Limited as a person with significant control on 2023-03-13
dot icon29/08/2023
Cessation of Jonathan Richard Lupton as a person with significant control on 2023-03-13
dot icon29/08/2023
Director's details changed for Mrs Beverley Jayne Shepherd on 2023-08-29
dot icon29/08/2023
Cessation of Andrew William Lupton as a person with significant control on 2023-03-13
dot icon29/08/2023
Confirmation statement made on 2023-08-12 with updates
dot icon11/01/2023
Registration of charge 006440620007, created on 2023-01-12
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon27/09/2022
Memorandum and Articles of Association
dot icon27/09/2022
Resolutions
dot icon17/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon08/02/2022
Termination of appointment of Andrew William Lupton as a secretary on 2022-01-09
dot icon08/02/2022
Termination of appointment of Andrew William Lupton as a director on 2022-01-09
dot icon08/02/2022
Appointment of Mrs Beverley Jayne Shepherd as a secretary on 2022-01-09
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon19/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon31/12/2020
Full accounts made up to 2020-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon13/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon15/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon15/08/2018
Secretary's details changed for Mr Andrew William Lupton on 2018-08-15
dot icon30/04/2018
Director's details changed for Mr Jonathan Richard Lupton on 2018-04-30
dot icon30/04/2018
Director's details changed for Mr Andrew William Lupton on 2018-04-30
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon15/12/2017
Appointment of Mrs Beverley Jayne Shepherd as a director on 2017-12-13
dot icon15/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon17/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon02/06/2016
Registration of charge 006440620006, created on 2016-05-27
dot icon02/01/2016
Full accounts made up to 2015-03-31
dot icon29/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon11/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon21/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon13/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon12/02/2013
Cancellation of shares. Statement of capital on 2013-02-12
dot icon12/02/2013
Purchase of own shares.
dot icon05/02/2013
Resolutions
dot icon04/01/2013
Full accounts made up to 2012-03-31
dot icon14/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon18/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon31/12/2010
Accounts for a medium company made up to 2010-03-31
dot icon16/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon19/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon14/08/2009
Return made up to 12/08/09; full list of members
dot icon16/03/2009
Resolutions
dot icon16/03/2009
Gbp ic 27895/25808\27/02/09\gbp sr 2087@1=2087\
dot icon19/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon12/08/2008
Return made up to 12/08/08; full list of members
dot icon30/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon04/10/2007
Return made up to 12/08/07; full list of members
dot icon08/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon27/09/2006
Return made up to 12/08/06; full list of members
dot icon27/09/2006
Director's particulars changed
dot icon17/06/2006
Declaration of satisfaction of mortgage/charge
dot icon17/06/2006
Declaration of satisfaction of mortgage/charge
dot icon17/06/2006
Declaration of satisfaction of mortgage/charge
dot icon18/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon04/10/2005
Return made up to 12/08/05; full list of members
dot icon18/02/2005
Accounts for a medium company made up to 2004-03-31
dot icon04/10/2004
Return made up to 12/08/04; full list of members
dot icon21/09/2004
Full accounts made up to 2003-03-31
dot icon07/04/2004
Auditor's resignation
dot icon11/11/2003
New secretary appointed
dot icon11/11/2003
Secretary resigned
dot icon05/11/2003
Resolutions
dot icon06/10/2003
Return made up to 12/08/03; full list of members
dot icon01/07/2003
Director's particulars changed
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon14/10/2002
Director resigned
dot icon06/09/2002
Return made up to 12/08/02; full list of members
dot icon13/12/2001
Accounts for a medium company made up to 2001-03-31
dot icon17/08/2001
Return made up to 12/08/01; full list of members
dot icon21/01/2001
Full accounts made up to 2000-03-31
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon26/09/2000
Return made up to 12/08/00; full list of members
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon25/08/1999
Return made up to 12/08/99; full list of members
dot icon30/04/1999
Secretary resigned
dot icon30/04/1999
New secretary appointed
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon12/12/1998
Declaration of satisfaction of mortgage/charge
dot icon12/12/1998
Declaration of satisfaction of mortgage/charge
dot icon02/09/1998
Return made up to 12/08/98; no change of members
dot icon23/01/1998
Full group accounts made up to 1997-03-31
dot icon24/10/1997
Return made up to 12/08/97; no change of members
dot icon01/11/1996
Full group accounts made up to 1996-03-31
dot icon11/09/1996
Return made up to 12/08/96; full list of members
dot icon07/03/1996
Director resigned
dot icon07/03/1996
Return made up to 12/08/95; no change of members
dot icon04/02/1996
Full group accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Director resigned
dot icon07/09/1994
Full group accounts made up to 1994-03-25
dot icon03/09/1994
Return made up to 12/08/94; no change of members
dot icon14/02/1994
Accounts for a medium company made up to 1993-03-27
dot icon10/02/1994
Return made up to 13/12/93; full list of members
dot icon15/09/1993
Particulars of mortgage/charge
dot icon20/07/1993
Particulars of mortgage/charge
dot icon09/07/1993
Certificate of change of name
dot icon27/01/1993
Full group accounts made up to 1992-03-31
dot icon27/01/1993
Return made up to 13/12/92; no change of members
dot icon27/11/1992
Particulars of mortgage/charge
dot icon19/11/1992
New director appointed
dot icon01/07/1992
Return made up to 13/12/91; no change of members
dot icon24/06/1992
New director appointed
dot icon05/05/1992
Full accounts made up to 1991-03-31
dot icon13/06/1991
Return made up to 28/12/90; full list of members
dot icon04/06/1991
Full group accounts made up to 1990-03-31
dot icon27/02/1990
Return made up to 27/11/89; full list of members
dot icon27/02/1990
Full group accounts made up to 1989-03-31
dot icon05/01/1990
Director resigned
dot icon24/05/1989
Declaration of satisfaction of mortgage/charge
dot icon24/05/1989
Declaration of satisfaction of mortgage/charge
dot icon18/01/1989
Full group accounts made up to 1988-03-26
dot icon18/01/1989
Return made up to 22/12/88; full list of members
dot icon08/07/1988
Director resigned
dot icon24/10/1987
Full accounts made up to 1987-03-28
dot icon24/10/1987
Return made up to 08/10/87; full list of members
dot icon08/04/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/09/1986
Group of companies' accounts made up to 1986-03-31
dot icon04/09/1986
Return made up to 11/08/86; full list of members
dot icon08/02/1984
Annual return made up to 14/11/83
dot icon24/05/1983
Accounts made up to 1982-03-31
dot icon27/11/1980
Annual return made up to 25/11/80
dot icon19/08/1977
Annual return made up to 21/07/77
dot icon24/03/1976
Annual return made up to 27/02/75
dot icon27/06/1966
Certificate of change of name
dot icon09/12/1959
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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
241
49.35M
-
0.00
19.15M
-
2022
0
58.51M
-
0.00
23.27M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lupton, Jonathan Richard
Director
09/10/2000 - Present
5
Shepherd, Beverley Jayne
Director
13/12/2017 - Present
2
Ward, Timothy
Director
06/09/2023 - Present
8
Cross, Timothy Dominic Berry
Director
07/10/2025 - Present
4
Legg, Gareth
Director
06/09/2023 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About ECON ENGINEERING LIMITED

ECON ENGINEERING LIMITED is an(a) Active company incorporated on 09/12/1959 with the registered office located at Boroughbridge Road, Ripon, North Yorkshire HG4 1UE. There are currently 6 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 ECON ENGINEERING LIMITED?

toggle

ECON ENGINEERING LIMITED is currently Active. It was registered on 09/12/1959 .

Where is ECON ENGINEERING LIMITED located?

toggle

ECON ENGINEERING LIMITED is registered at Boroughbridge Road, Ripon, North Yorkshire HG4 1UE.

What does ECON ENGINEERING LIMITED do?

toggle

ECON ENGINEERING LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for ECON ENGINEERING LIMITED?

toggle

The latest filing was on 10/02/2026: Appointment of Mr Timothy Dominic Berry Cross as a director on 2025-10-07.