ECONOMIC RESEARCH SERVICES LIMITED

Register to unlock more data on OkredoRegister

ECONOMIC RESEARCH SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02937576

Incorporation date

10/06/1994

Size

Small

Contacts

Registered address

Registered address

Spring Lodge 172 Chester Road, Helsby, Cheshire WA6 0ARCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1994)
dot icon08/12/2025
Accounts for a small company made up to 2025-04-06
dot icon10/11/2025
Appointment of Mr Samuel John Lowe as a director on 2025-10-31
dot icon10/11/2025
Appointment of Ms Jenny Olivia Irwin as a director on 2025-10-31
dot icon10/11/2025
Appointment of Mr Declan Colin Mackin as a director on 2025-10-31
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon30/04/2025
Termination of appointment of Keith Richard Burge as a director on 2025-04-30
dot icon03/04/2025
Appointment of Mr Francis Herlihy as a director on 2025-04-01
dot icon02/04/2025
Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31
dot icon18/03/2025
Accounts for a small company made up to 2024-03-31
dot icon22/11/2024
Appointment of Mr Elliott Samuel Hodges as a director on 2024-11-04
dot icon05/11/2024
Director's details changed for Ms Abigail Sarah Draper on 2024-10-28
dot icon16/09/2024
Registration of charge 029375760003, created on 2024-09-06
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon02/04/2024
Termination of appointment of Andrew William Walker as a director on 2024-03-31
dot icon20/12/2023
Accounts for a small company made up to 2023-03-31
dot icon05/06/2023
Director's details changed for Mr Keith Richard Burge on 2023-06-05
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon05/05/2023
Resolutions
dot icon22/04/2023
Memorandum and Articles of Association
dot icon03/04/2023
Registration of charge 029375760002, created on 2023-03-31
dot icon28/03/2023
Resolutions
dot icon28/03/2023
Memorandum and Articles of Association
dot icon21/02/2023
Annual return made up to 1999-06-10 with full list of shareholders
dot icon11/01/2023
Current accounting period shortened from 2023-04-30 to 2023-03-31
dot icon10/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/12/2022
Annual return made up to 2008-06-10 with full list of shareholders
dot icon28/12/2022
Annual return made up to 2009-06-10 with full list of shareholders
dot icon22/11/2022
Second filing for the notification of Rsk Environment Limited as a person with significant control
dot icon16/11/2022
Second filing of the annual return made up to 2010-06-10
dot icon16/11/2022
Second filing of the annual return made up to 2011-06-10
dot icon16/11/2022
Second filing of the annual return made up to 2012-06-10
dot icon16/11/2022
Second filing of the annual return made up to 2013-06-10
dot icon16/11/2022
Second filing of the annual return made up to 2014-06-10
dot icon16/11/2022
Second filing of the annual return made up to 2015-06-10
dot icon16/11/2022
Second filing of the annual return made up to 2016-06-10
dot icon02/11/2022
Registered office address changed from , Floor a Milburn House Dean Street, Newcastle upon Tyne, NE1 1LE, England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2022-11-02
dot icon02/11/2022
Appointment of Mr Alasdair Alan Ryder as a director on 2022-10-31
dot icon02/11/2022
Appointment of Mrs Abigail Sarah Draper as a director on 2022-10-31
dot icon02/11/2022
Appointment of Ian Harry Strudwick as a director on 2022-10-31
dot icon02/11/2022
Appointment of Mr Andrew William Walker as a director on 2022-10-31
dot icon02/11/2022
Appointment of Sally Evans as a secretary on 2022-10-31
dot icon02/11/2022
Notification of Rsk Environment Limited as a person with significant control on 2022-10-31
dot icon02/11/2022
Cessation of Keith Richard Burge as a person with significant control on 2022-10-31
dot icon27/10/2022
Second filing of Confirmation Statement dated 2017-06-10
dot icon27/10/2022
Second filing of Confirmation Statement dated 2018-06-10
dot icon27/10/2022
Second filing of Confirmation Statement dated 2019-06-10
dot icon04/06/2020
Registered office address changed from , Floor B Milburn House Dean Street, Newcastle upon Tyne, NE1 1LE to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2020-06-04
dot icon16/07/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon12/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon13/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon14/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon22/07/2015
Registered office address changed from , Floor a Milburn House Dean Street, Newcastle upon Tyne, Tyne and Wear, NE1 1LE to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2015-07-22
dot icon22/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon18/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon26/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon27/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon22/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon29/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon04/06/2008
Registered office changed on 04/06/2008 from, talbot house, talbot street, nottingham, nottinghamshire, NG80 1TH
dot icon17/02/2007
Registered office changed on 17/02/07 from:\floor a milburn house, dean, street, newcastle upon tyne, tyne and wear, NE1 1LE
dot icon09/01/2007
Registered office changed on 09/01/07 from:\generator studios, trafalgar street, newcastle upon tyne, NE1 2LA
dot icon25/06/2002
Registered office changed on 25/06/02 from:\floor d milburn house, dean street, newcastle upon tyne, tyne & wear NE1 1LY
dot icon24/09/2001
Registered office changed on 24/09/01 from:\48 jesmond road, newcastle upon tyne, tyne & wear NE2 4PQ
dot icon15/08/1994
Registered office changed on 15/08/94 from:\1 saville chambers, north street, newcastle upon tyne, NE1 8DF
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

17
2022
change arrow icon-15.00 % *

* during past year

Cash in Bank

£157,966.00

Confirmation

dot iconLast made up date
06/04/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
06/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
06/04/2025
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
16
169.56K
-
0.00
185.85K
-
2022
17
226.32K
-
0.00
157.97K
-
2022
17
226.32K
-
0.00
157.97K
-

Employees

2022

Employees

17 Ascended6 % *

Net Assets(GBP)

226.32K £Ascended33.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

157.97K £Descended-15.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Draper, Abigail Sarah
Director
31/10/2022 - 31/03/2025
243
Hodges, Elliott Samuel
Director
04/11/2024 - Present
30
Ryder, Alasdair Alan
Director
31/10/2022 - Present
247
Strudwick, Ian Harry
Director
31/10/2022 - Present
68
Parkinson, Andrew
Director
01/10/2004 - 26/01/2007
4

Persons with Significant Control

2
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 ECONOMIC RESEARCH SERVICES LIMITED

ECONOMIC RESEARCH SERVICES LIMITED is an(a) Active company incorporated on 10/06/1994 with the registered office located at Spring Lodge 172 Chester Road, Helsby, Cheshire WA6 0AR. There are currently 8 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of ECONOMIC RESEARCH SERVICES LIMITED?

toggle

ECONOMIC RESEARCH SERVICES LIMITED is currently Active. It was registered on 10/06/1994 .

Where is ECONOMIC RESEARCH SERVICES LIMITED located?

toggle

ECONOMIC RESEARCH SERVICES LIMITED is registered at Spring Lodge 172 Chester Road, Helsby, Cheshire WA6 0AR.

What does ECONOMIC RESEARCH SERVICES LIMITED do?

toggle

ECONOMIC RESEARCH SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ECONOMIC RESEARCH SERVICES LIMITED have?

toggle

ECONOMIC RESEARCH SERVICES LIMITED had 17 employees in 2022.

What is the latest filing for ECONOMIC RESEARCH SERVICES LIMITED?

toggle

The latest filing was on 08/12/2025: Accounts for a small company made up to 2025-04-06.