ECORYS ESOP TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

ECORYS ESOP TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02784268

Incorporation date

27/01/1993

Size

Dormant

Contacts

Registered address

Registered address

6th Floor, Queen Elizabeth House, 4 St. Dunstan's Hill, London EC3R 8ADCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1993)
dot icon04/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon10/12/2025
Registered office address changed from Albert House Quay Place 92-93 Edward Street Birmingham B1 2RA to 6th Floor, Queen Elizabeth House St. Dunstan's Hill London EC3R 8AD on 2025-12-10
dot icon10/12/2025
Registered office address changed from 6th Floor, Queen Elizabeth House St. Dunstan's Hill London EC3R 8AD England to 6th Floor, Queen Elizabeth House 4 st. Dunstan's Hill London EC3R 8AD on 2025-12-10
dot icon26/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon01/11/2024
Termination of appointment of Andrew Wilkinson-Sharpe as a director on 2024-10-31
dot icon20/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon21/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/05/2023
Appointment of Ms Nicola Celia Smith as a director on 2023-04-28
dot icon28/04/2023
Appointment of Mr Andrew Wilkinson-Sharpe as a director on 2023-04-28
dot icon28/04/2023
Termination of appointment of Stuart Kurt Roberts as a secretary on 2023-04-28
dot icon28/04/2023
Termination of appointment of Darren Lee Jackson as a director on 2023-04-28
dot icon28/04/2023
Termination of appointment of Stuart Kurt Roberts as a director on 2023-04-28
dot icon09/03/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon22/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/03/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon25/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/04/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon06/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/03/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon07/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/08/2017
Director's details changed for Mr Darren Lee Jackson on 2017-08-01
dot icon01/08/2017
Appointment of Mr Darren Lee Jackson as a director on 2017-08-01
dot icon01/08/2017
Termination of appointment of Michael Leslie Davis as a director on 2017-07-31
dot icon05/05/2017
Appointment of Mr Stuart Kurt Roberts as a secretary on 2017-03-31
dot icon05/05/2017
Appointment of Mr Stuart Kurt Roberts as a director on 2017-03-31
dot icon05/05/2017
Termination of appointment of Darryn William Harold Hedges as a director on 2017-03-31
dot icon05/05/2017
Termination of appointment of Darryn William Harold Hedges as a secretary on 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon05/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/05/2016
Termination of appointment of Christopher Mark Ralph as a director on 2016-04-30
dot icon22/03/2016
Appointment of Mr Darryn William Harold Hedges as a director on 2016-03-22
dot icon22/03/2016
Appointment of Mr Darryn William Harold Hedges as a secretary on 2016-03-22
dot icon22/03/2016
Termination of appointment of Malcolm David Higham as a director on 2016-03-22
dot icon22/03/2016
Termination of appointment of Malcolm David Higham as a secretary on 2016-03-22
dot icon03/03/2016
Appointment of Mr Michael Leslie Davis as a director on 2016-03-01
dot icon25/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon12/08/2015
Full accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon17/02/2015
Director's details changed for Mr Christopher Mark Ralph on 2014-08-06
dot icon30/06/2014
Full accounts made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon15/07/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Registered office address changed from Albert House Quay Place 92-93 Edward Street Birmingham B1 2RA England on 2013-04-09
dot icon08/04/2013
Registered office address changed from Vincent House Quay Place 92-93 Edward Street Birmingham B1 2RA on 2013-04-08
dot icon28/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon26/07/2012
Full accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon12/10/2011
Termination of appointment of Peter Burgess as a director
dot icon13/07/2011
Full accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon02/02/2011
Director's details changed for Peter Burgess on 2011-02-01
dot icon03/10/2010
Certificate of change of name
dot icon03/10/2010
Change of name notice
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon04/11/2009
Termination of appointment of Hugh Williams as a director
dot icon04/11/2009
Appointment of Mr Chris Ralph as a director
dot icon04/11/2009
Secretary's details changed for Mr Malcolm David Higham on 2009-11-04
dot icon04/11/2009
Director's details changed for Mr Malcolm David Higham on 2009-11-04
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon25/03/2009
Appointment terminated secretary peter burgess
dot icon25/03/2009
Secretary appointed mr malcolm higham
dot icon25/03/2009
Director appointed mr malcolm higham
dot icon17/02/2009
Return made up to 27/01/09; full list of members
dot icon16/01/2009
Appointment terminated director john bell
dot icon02/10/2008
Registered office changed on 02/10/2008 from 12-26 albert street birmingham B4 7UD
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon01/02/2008
Return made up to 27/01/08; full list of members
dot icon21/10/2007
Full accounts made up to 2006-12-31
dot icon17/02/2007
Return made up to 27/01/07; full list of members
dot icon09/10/2006
Full accounts made up to 2005-12-31
dot icon16/02/2006
Return made up to 27/01/06; full list of members
dot icon20/12/2005
Director resigned
dot icon20/12/2005
Director resigned
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon17/11/2005
Particulars of mortgage/charge
dot icon13/07/2005
Full accounts made up to 2004-12-31
dot icon17/02/2005
Return made up to 27/01/05; full list of members
dot icon05/02/2005
Auditor's resignation
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon11/02/2004
Return made up to 27/01/04; full list of members
dot icon09/08/2003
Full accounts made up to 2002-12-31
dot icon21/02/2003
Return made up to 27/01/03; full list of members
dot icon12/06/2002
Full accounts made up to 2001-12-31
dot icon13/03/2002
Return made up to 27/01/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon28/02/2001
New director appointed
dot icon28/02/2001
Return made up to 27/01/01; full list of members
dot icon19/12/2000
Full accounts made up to 2000-03-31
dot icon19/12/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon18/02/2000
Return made up to 27/01/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon11/02/1999
Return made up to 27/01/99; no change of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon01/05/1998
Full accounts made up to 1997-03-31
dot icon30/01/1998
Return made up to 27/01/98; full list of members
dot icon27/01/1998
Delivery ext'd 3 mth 31/03/97
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon28/01/1997
Return made up to 27/01/97; no change of members
dot icon04/02/1996
Full accounts made up to 1995-03-31
dot icon02/02/1996
Return made up to 27/01/96; no change of members
dot icon07/02/1995
Return made up to 27/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Accounts for a small company made up to 1994-03-31
dot icon21/01/1994
Return made up to 27/01/94; full list of members
dot icon13/04/1993
Accounting reference date notified as 31/03
dot icon13/04/1993
Registered office changed on 13/04/93 from: st philips house st philips place birmingham B3 2PP
dot icon13/04/1993
Director resigned;new director appointed
dot icon13/04/1993
New director appointed
dot icon13/04/1993
Secretary resigned;new secretary appointed
dot icon13/04/1993
Resolutions
dot icon30/03/1993
Certificate of change of name
dot icon27/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson-Sharpe, Andrew
Director
28/04/2023 - 31/10/2024
18
Roberts, Stuart Kurt
Director
31/03/2017 - 28/04/2023
33
Hedges, Darryn William Harold
Director
22/03/2016 - 31/03/2017
25
Jackson, Darren Lee
Director
01/08/2017 - 28/04/2023
8
Smith, Nicola Celia
Director
28/04/2023 - Present
6

Persons with Significant Control

0

No PSC data available.

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 ECORYS ESOP TRUSTEE LIMITED

ECORYS ESOP TRUSTEE LIMITED is an(a) Active company incorporated on 27/01/1993 with the registered office located at 6th Floor, Queen Elizabeth House, 4 St. Dunstan's Hill, London EC3R 8AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECORYS ESOP TRUSTEE LIMITED?

toggle

ECORYS ESOP TRUSTEE LIMITED is currently Active. It was registered on 27/01/1993 .

Where is ECORYS ESOP TRUSTEE LIMITED located?

toggle

ECORYS ESOP TRUSTEE LIMITED is registered at 6th Floor, Queen Elizabeth House, 4 St. Dunstan's Hill, London EC3R 8AD.

What does ECORYS ESOP TRUSTEE LIMITED do?

toggle

ECORYS ESOP TRUSTEE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ECORYS ESOP TRUSTEE LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-27 with no updates.