ECOSPILL LTD

Register to unlock more data on OkredoRegister

ECOSPILL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07339577

Incorporation date

09/08/2010

Size

Full

Contacts

Registered address

Registered address

Aldwarke Business Park, Unit 7a-7e Waddington Way, Rotherham S65 3SHCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2010)
dot icon21/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon08/07/2025
Full accounts made up to 2024-12-31
dot icon16/08/2024
Registration of charge 073395770003, created on 2024-08-12
dot icon13/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon09/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon28/06/2023
Accounts for a small company made up to 2022-12-31
dot icon21/06/2023
Change of details for Ecospill Group Holdings Limited as a person with significant control on 2023-05-16
dot icon10/01/2023
Termination of appointment of Robert Mcivor as a director on 2022-12-12
dot icon10/01/2023
Cessation of Schoeller Industries Sas as a person with significant control on 2022-12-08
dot icon10/01/2023
Notification of Ecospill Group Holdings Limited as a person with significant control on 2022-12-12
dot icon16/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon27/07/2022
Registered office address changed from Unit 7a-7E Waddington Way Aldwarke Business Park Rotherham S65 3SH England to Aldwarke Business Park Unit 7a-7E Waddington Way Rotherham S65 3SH on 2022-07-27
dot icon19/07/2022
Director's details changed for Mr Mark Andrew Nicholas Hutchinson on 2022-07-18
dot icon16/05/2022
Accounts for a small company made up to 2021-12-31
dot icon09/03/2022
Director's details changed for Mr Mark Edward Sanderson on 2022-03-09
dot icon07/03/2022
Director's details changed for Mr Mark Edward Sanderson on 2022-03-07
dot icon10/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon08/06/2021
Accounts for a small company made up to 2020-12-31
dot icon21/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon24/06/2020
Registration of charge 073395770002, created on 2020-06-16
dot icon29/04/2020
Accounts for a small company made up to 2019-12-31
dot icon15/10/2019
Appointment of Mr Robert Mcivor as a director on 2019-10-15
dot icon20/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon30/04/2019
Registered office address changed from Unit 3 Kea Park Hellaby Industrial Estate Rotherham South Yorkshire S66 8LB to Unit 7a-7E Waddington Way Aldwarke Business Park Rotherham S65 3SH on 2019-04-30
dot icon17/04/2019
Accounts for a small company made up to 2018-12-31
dot icon23/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon25/04/2018
Accounts for a small company made up to 2017-12-31
dot icon22/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon15/08/2017
Change of details for Schoeller Industries Sas as a person with significant control on 2016-10-24
dot icon22/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon10/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon19/09/2013
Director's details changed for Mr Mark Edward Sanderson on 2013-09-08
dot icon19/09/2013
Director's details changed for Mr Mark Andrew Nicholas Hutchinson on 2013-08-09
dot icon18/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon18/09/2012
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon15/06/2012
Termination of appointment of Andrew Partner as a director
dot icon15/06/2012
Termination of appointment of Giles Johnston as a director
dot icon13/06/2012
Registered office address changed from Pyewipe Farm Waddingham Gainsborough Lincolnshire DN21 4TG United Kingdom on 2012-06-13
dot icon21/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/05/2012
Statement of capital following an allotment of shares on 2012-04-27
dot icon04/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/10/2011
Appointment of Mr Mark Andrew Nicholas Hutchinson as a director
dot icon19/10/2011
Appointment of Mr Mark Edward Sanderson as a director
dot icon07/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon23/11/2010
Appointment of Mr Giles Johnston as a director
dot icon23/11/2010
Appointment of Mr Andrew Michael Partner as a director
dot icon01/11/2010
Registered office address changed from 17 Napier Court Off Gander Lane Chesterfield Derbyshire S43 4PZ United Kingdom on 2010-11-01
dot icon13/08/2010
Termination of appointment of Barbara Kahan as a director
dot icon09/08/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
35
849.33K
-
0.00
107.82K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnston, Giles
Director
22/11/2010 - 03/05/2012
19
Hutchinson, Mark Andrew Nicholas
Director
01/09/2011 - Present
10
Sanderson, Mark Edward
Director
01/09/2011 - Present
11
Mr Robert Mcivor
Director
15/10/2019 - 12/12/2022
6

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+
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 ECOSPILL LTD

ECOSPILL LTD is an(a) Active company incorporated on 09/08/2010 with the registered office located at Aldwarke Business Park, Unit 7a-7e Waddington Way, Rotherham S65 3SH. 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 ECOSPILL LTD?

toggle

ECOSPILL LTD is currently Active. It was registered on 09/08/2010 .

Where is ECOSPILL LTD located?

toggle

ECOSPILL LTD is registered at Aldwarke Business Park, Unit 7a-7e Waddington Way, Rotherham S65 3SH.

What does ECOSPILL LTD do?

toggle

ECOSPILL LTD operates in the Specialised cleaning services (81.22/2 - SIC 2007) sector.

What is the latest filing for ECOSPILL LTD?

toggle

The latest filing was on 21/08/2025: Confirmation statement made on 2025-08-09 with no updates.