ECOSPRAY LIMITED

Register to unlock more data on OkredoRegister

ECOSPRAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03221908

Incorporation date

09/07/1996

Size

Small

Contacts

Registered address

Registered address

Unit 16 Park Farm Business Centre, Fornham St. Genevieve, Bury St Edmunds, Suffolk IP28 6TSCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1996)
dot icon12/03/2026
Registration of charge 032219080003, created on 2026-03-09
dot icon01/09/2025
Accounts for a small company made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon14/07/2025
Register(s) moved to registered office address Unit 16 Park Farm Business Centre Fornham St. Genevieve Bury St Edmunds Suffolk IP28 6TS
dot icon11/02/2025
Registered office address changed from Unit 6C Park Farm Business Centre Fornham St. Genevieve Bury St Edmunds Suffolk IP28 6TS United Kingdom to Unit 16 Park Farm Business Centre Fornham St. Genevieve Bury St Edmunds Suffolk IP28 6TS on 2025-02-11
dot icon31/12/2024
Statement of capital following an allotment of shares on 2024-12-12
dot icon18/12/2024
Memorandum and Articles of Association
dot icon18/12/2024
Resolutions
dot icon26/07/2024
Accounts for a small company made up to 2023-12-31
dot icon11/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon15/11/2023
Appointment of Mr Vittorio Veronelli as a director on 2023-11-06
dot icon12/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon05/07/2023
Satisfaction of charge 032219080001 in full
dot icon20/06/2023
Memorandum and Articles of Association
dot icon20/06/2023
Resolutions
dot icon16/06/2023
Registration of charge 032219080002, created on 2023-06-01
dot icon13/06/2023
Statement of capital following an allotment of shares on 2023-06-12
dot icon12/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/04/2023
Resolutions
dot icon12/04/2023
Statement of capital following an allotment of shares on 2023-04-06
dot icon12/04/2023
Statement of capital following an allotment of shares on 2023-04-06
dot icon12/04/2023
Statement of capital following an allotment of shares on 2023-04-06
dot icon12/04/2023
Statement of capital following an allotment of shares on 2023-04-06
dot icon12/04/2023
Statement of capital following an allotment of shares on 2023-04-06
dot icon20/03/2023
Resolutions
dot icon05/01/2023
Registration of charge 032219080001, created on 2022-12-22
dot icon24/08/2022
Appointment of Mr Peter John Mcdonald as a director on 2022-08-03
dot icon17/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-07-03 with updates
dot icon23/09/2021
Statement of capital following an allotment of shares on 2021-09-09
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/08/2021
Confirmation statement made on 2021-07-03 with updates
dot icon15/06/2021
Appointment of Mr Christopher Robin Knights as a secretary on 2021-03-01
dot icon07/04/2021
Termination of appointment of William Henry Van Cutsem as a director on 2021-03-17
dot icon06/04/2021
Termination of appointment of Christopher Robin Knights as a director on 2021-03-17
dot icon06/04/2021
Termination of appointment of Murree Richard Groom as a director on 2021-03-17
dot icon06/04/2021
Termination of appointment of Stephen Brian Falder as a director on 2021-03-17
dot icon06/04/2021
Termination of appointment of Stephen Jeremy Silvester as a director on 2021-03-17
dot icon31/03/2021
Statement of capital following an allotment of shares on 2021-03-26
dot icon24/03/2021
Registered office address changed from Unit 16 Park Farm Business Centre Fornham St. Genevieve Bury St Edmunds Suffolk IP28 6TS United Kingdom to Unit 6C Park Farm Business Centre Fornham St. Genevieve Bury St Edmunds Suffolk IP28 6TS on 2021-03-24
dot icon05/03/2021
Director's details changed for Mr John Richard Coomber on 2021-03-03
dot icon03/03/2021
Statement of capital following an allotment of shares on 2021-03-03
dot icon28/10/2020
Statement of capital following an allotment of shares on 2020-10-07
dot icon28/10/2020
Statement of capital following an allotment of shares on 2020-10-07
dot icon07/10/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon07/10/2020
Statement of capital following an allotment of shares on 2020-08-31
dot icon07/10/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon07/10/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon07/10/2020
Statement of capital following an allotment of shares on 2020-06-05
dot icon12/08/2020
Confirmation statement made on 2020-07-03 with updates
dot icon23/06/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon11/06/2020
Amended total exemption full accounts made up to 2019-09-30
dot icon01/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/03/2020
Termination of appointment of Philip Geoffrey Charlton Smith as a director on 2020-03-24
dot icon27/08/2019
Second filing of a statement of capital following an allotment of shares on 2019-02-13
dot icon01/08/2019
Notification of a person with significant control statement
dot icon22/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon19/07/2019
Cessation of Edward Bernard Charles Van Cutsem as a person with significant control on 2018-11-09
dot icon12/06/2019
Statement of capital following an allotment of shares on 2019-05-14
dot icon09/05/2019
Second filing of a statement of capital following an allotment of shares on 2018-11-09
dot icon09/05/2019
Second filing of a statement of capital following an allotment of shares on 2018-11-09
dot icon09/05/2019
Second filing of a statement of capital following an allotment of shares on 2018-11-09
dot icon15/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/02/2019
Statement of capital following an allotment of shares on 2019-02-13
dot icon27/02/2019
Statement of capital following an allotment of shares on 2019-02-13
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-11-09
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-11-09
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-11-09
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-11-09
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-11-09
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-11-09
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-11-09
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-11-09
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-11-09
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-11-09
dot icon30/11/2018
Appointment of Mr John Richard Coomber as a director on 2018-11-23
dot icon27/11/2018
Resolutions
dot icon08/08/2018
Confirmation statement made on 2018-07-03 with updates
dot icon23/07/2018
Change of details for a person with significant control
dot icon20/07/2018
Appointment of Mr Benjamin Robin Knights as a director on 2018-07-04
dot icon20/07/2018
Statement of capital following an allotment of shares on 2018-07-04
dot icon20/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/06/2018
Statement of capital following an allotment of shares on 2018-05-18
dot icon07/06/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon30/05/2018
Registered office address changed from Grange Farm Cockley Cley Road Hilborough Thetford Norfolk IP26 5BT England to Unit 16 Park Farm Business Centre Fornham St. Genevieve Bury St Edmunds Suffolk IP28 6TS on 2018-05-30
dot icon20/04/2018
Resolutions
dot icon13/03/2018
Appointment of Mr Robert Maurice Lidstone as a director on 2017-12-14
dot icon13/03/2018
Appointment of Mr Hugo Henri Carel Van Vredenburch as a director on 2017-12-14
dot icon07/08/2017
Confirmation statement made on 2017-07-03 with updates
dot icon25/07/2017
Cessation of Edward Bernard Charles Van Cutsem as a person with significant control on 2016-04-07
dot icon03/07/2017
Director's details changed for Mr William Henry Van Cutsem on 2017-07-03
dot icon03/07/2017
Notification of Edward Bernard Charles Van Cutsem as a person with significant control on 2016-04-06
dot icon30/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon20/07/2016
Registered office address changed from Grange Farm Cockley Chey Road Hilbrough Thetford Norfolk IP26 5BT to Grange Farm Cockley Cley Road Hilborough Thetford Norfolk IP26 5BT on 2016-07-20
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/06/2016
Termination of appointment of Nicholas Gordon Orr as a director on 2016-06-21
dot icon17/12/2015
Statement of capital following an allotment of shares on 2015-12-15
dot icon17/12/2015
Statement of capital following an allotment of shares on 2015-12-15
dot icon17/12/2015
Statement of capital following an allotment of shares on 2015-12-15
dot icon17/12/2015
Statement of capital following an allotment of shares on 2015-12-15
dot icon17/12/2015
Statement of capital following an allotment of shares on 2015-12-15
dot icon17/12/2015
Statement of capital following an allotment of shares on 2015-12-15
dot icon17/12/2015
Statement of capital following an allotment of shares on 2015-12-15
dot icon17/12/2015
Statement of capital following an allotment of shares on 2015-12-15
dot icon17/12/2015
Statement of capital following an allotment of shares on 2015-12-15
dot icon17/12/2015
Statement of capital following an allotment of shares on 2015-12-15
dot icon17/12/2015
Statement of capital following an allotment of shares on 2015-12-15
dot icon17/12/2015
Statement of capital following an allotment of shares on 2015-12-15
dot icon09/10/2015
Appointment of Mr Nicholas Gordon Orr as a director on 2015-08-26
dot icon20/08/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon31/07/2015
Statement of capital following an allotment of shares on 2015-05-29
dot icon31/07/2015
Statement of capital following an allotment of shares on 2015-05-06
dot icon27/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/10/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon04/09/2014
Statement of capital following an allotment of shares on 2013-09-01
dot icon04/08/2014
Termination of appointment of David Sadler Bridge as a secretary on 2013-12-31
dot icon17/03/2014
Register inspection address has been changed from C/O Jacobs Allen 59 Abbeygate Street Bury St. Edmunds Suffolk IP33 1LB England
dot icon12/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/01/2014
Appointment of Mr Stephen Brian Falder as a director
dot icon16/01/2014
Termination of appointment of David Sadler-Bridge as a director
dot icon16/01/2014
Appointment of Philip Geoffrey Charlton Smith as a director
dot icon05/01/2014
Appointment of Stephen Jeremy Silvester as a director
dot icon09/12/2013
Termination of appointment of Hugh Van Cutsem as a director
dot icon06/08/2013
Secretary's details changed for Mr. David Sadler Bridge on 2013-08-06
dot icon06/08/2013
Director's details changed for David Sadler-Bridge on 2013-08-06
dot icon06/08/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon22/08/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon07/06/2012
Resolutions
dot icon11/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/02/2012
Statement of capital following an allotment of shares on 2012-01-01
dot icon10/01/2012
Statement of capital following an allotment of shares on 2011-11-01
dot icon19/08/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon03/06/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon24/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/01/2011
Statement of capital following an allotment of shares on 2010-12-01
dot icon30/07/2010
Statement of capital following an allotment of shares on 2010-07-13
dot icon30/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/06/2010
Register(s) moved to registered inspection location
dot icon28/06/2010
Register inspection address has been changed
dot icon22/04/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon22/04/2010
Statement of capital following an allotment of shares on 2009-11-27
dot icon22/04/2010
Resolutions
dot icon22/04/2010
Resolutions
dot icon22/07/2009
Return made up to 03/07/09; full list of members
dot icon17/06/2009
Appointment terminated director paul knights
dot icon17/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/11/2008
Director appointed william henry van cutsem
dot icon22/10/2008
Appointment terminated director emilie van cutsem
dot icon22/10/2008
Appointment terminated director nicholas van cutsem
dot icon22/10/2008
Appointment terminated director benjamin knights
dot icon22/10/2008
Director appointed david sadler-bridge
dot icon12/08/2008
Return made up to 03/07/08; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/10/2007
Resolutions
dot icon28/10/2007
Ad 24/09/07--------- £ si 8@1=8 £ ic 1070/1078
dot icon14/08/2007
Registered office changed on 14/08/07 from: abbotsgate house hollow road bury st edmunds suffolk IP32 7FA
dot icon06/08/2007
Return made up to 03/07/07; full list of members
dot icon17/07/2007
Ad 01/06/07--------- £ si 71@1=71 £ ic 999/1070
dot icon17/07/2007
Nc inc already adjusted 01/06/07
dot icon17/07/2007
Resolutions
dot icon17/07/2007
Resolutions
dot icon17/07/2007
Resolutions
dot icon17/07/2007
Resolutions
dot icon05/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/08/2006
Return made up to 09/07/06; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon30/05/2006
Location of register of members
dot icon30/05/2006
Registered office changed on 30/05/06 from: 87 guildhall street bury st edmunds suffolk IP33 1PU
dot icon26/07/2005
Return made up to 09/07/05; full list of members
dot icon13/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/07/2004
Return made up to 09/07/04; full list of members
dot icon27/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon31/07/2003
Return made up to 09/07/03; full list of members
dot icon04/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon26/04/2003
New secretary appointed
dot icon26/04/2003
Secretary resigned
dot icon10/08/2002
Return made up to 09/07/02; full list of members
dot icon25/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon06/02/2002
Memorandum and Articles of Association
dot icon06/02/2002
Resolutions
dot icon26/07/2001
Return made up to 09/07/01; full list of members
dot icon15/06/2001
Accounts for a small company made up to 2000-09-30
dot icon25/07/2000
Return made up to 09/07/00; full list of members
dot icon15/05/2000
Accounts for a small company made up to 1999-09-30
dot icon07/09/1999
New director appointed
dot icon03/09/1999
Return made up to 09/07/99; no change of members
dot icon27/07/1999
Accounts for a small company made up to 1998-09-30
dot icon24/09/1998
Accounts for a small company made up to 1997-09-30
dot icon22/07/1998
Return made up to 09/07/98; no change of members
dot icon04/09/1997
Return made up to 09/07/97; full list of members
dot icon04/12/1996
Accounting reference date extended from 31/07/97 to 30/09/97
dot icon18/11/1996
Memorandum and Articles of Association
dot icon11/11/1996
Certificate of change of name
dot icon11/11/1996
New director appointed
dot icon11/11/1996
New director appointed
dot icon11/11/1996
New director appointed
dot icon11/11/1996
New director appointed
dot icon11/11/1996
New director appointed
dot icon11/11/1996
New secretary appointed
dot icon11/11/1996
Secretary resigned
dot icon11/11/1996
New director appointed
dot icon11/11/1996
Director resigned
dot icon11/11/1996
New director appointed
dot icon11/11/1996
Registered office changed on 11/11/96 from: 1 mitchell lane bristol BS1 6BU
dot icon09/07/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

12
2022
change arrow icon+124.19 % *

* during past year

Cash in Bank

£482.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2021
7
999.20K
-
0.00
215.00
-
2022
12
918.31K
-
0.00
482.00
-
2022
12
918.31K
-
0.00
482.00
-

Employees

2022

Employees

12 Ascended71 % *

Net Assets(GBP)

918.31K £Descended-8.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

482.00 £Ascended124.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Cutsem, William Henry
Director
12/09/2008 - 17/03/2021
104
Mcdonald, Peter John
Director
03/08/2022 - Present
1
Lidstone, Robert Maurice
Director
14/12/2017 - Present
7
Falder, Stephen Brian
Director
01/09/2013 - 17/03/2021
26
Van Vredenburch, Hugo Henri Carel
Director
14/12/2017 - Present
11

Persons with Significant Control

3
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 ECOSPRAY LIMITED

ECOSPRAY LIMITED is an(a) Active company incorporated on 09/07/1996 with the registered office located at Unit 16 Park Farm Business Centre, Fornham St. Genevieve, Bury St Edmunds, Suffolk IP28 6TS. There are currently 7 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ECOSPRAY LIMITED?

toggle

ECOSPRAY LIMITED is currently Active. It was registered on 09/07/1996 .

Where is ECOSPRAY LIMITED located?

toggle

ECOSPRAY LIMITED is registered at Unit 16 Park Farm Business Centre, Fornham St. Genevieve, Bury St Edmunds, Suffolk IP28 6TS.

What does ECOSPRAY LIMITED do?

toggle

ECOSPRAY LIMITED operates in the Manufacture of pesticides and other agrochemical products (20.20 - SIC 2007) sector.

How many employees does ECOSPRAY LIMITED have?

toggle

ECOSPRAY LIMITED had 12 employees in 2022.

What is the latest filing for ECOSPRAY LIMITED?

toggle

The latest filing was on 12/03/2026: Registration of charge 032219080003, created on 2026-03-09.