ECOVERT GROUP LIMITED

Register to unlock more data on OkredoRegister

ECOVERT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03240758

Incorporation date

22/08/1996

Size

Small

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1996)
dot icon10/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon23/01/2026
Accounts for a small company made up to 2024-12-31
dot icon10/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon13/10/2024
Micro company accounts made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon06/01/2024
Micro company accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon24/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon31/03/2022
Memorandum and Articles of Association
dot icon31/03/2022
Resolutions
dot icon29/03/2022
Appointment of Patrick Jean Roland Martin as a director on 2022-03-17
dot icon28/03/2022
Termination of appointment of Philippe Autret as a director on 2022-03-17
dot icon13/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon04/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon06/11/2019
Appointment of Philippe Autret as a director on 2019-10-25
dot icon06/11/2019
Termination of appointment of Stephanie Thomazeau as a director on 2019-10-25
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon31/03/2019
Confirmation statement made on 2019-03-31 with updates
dot icon09/08/2018
Accounts for a small company made up to 2017-12-31
dot icon31/03/2018
Confirmation statement made on 2018-03-31 with updates
dot icon24/08/2017
Accounts for a small company made up to 2016-12-31
dot icon06/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon28/09/2016
Director's details changed for Stephanie Thomazeau on 2016-06-27
dot icon15/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon15/07/2015
Full accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon18/08/2014
Full accounts made up to 2013-12-31
dot icon02/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon10/06/2013
Appointment of Stephanie Thomazeau as a director
dot icon03/06/2013
Termination of appointment of Christilla Lorrain as a director
dot icon04/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon31/08/2012
Director's details changed for Mrs Christilla Lorrain on 2012-08-31
dot icon30/08/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon23/01/2012
Director's details changed for Mrs Christilla Cyr on 2012-01-23
dot icon28/07/2011
Full accounts made up to 2010-12-31
dot icon01/07/2011
Appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon06/06/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon23/12/2010
Registered office address changed from Shieling House Invincible Road Farnborough Hampshire GU14 7QU on 2010-12-23
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon15/02/2010
Termination of appointment of Elisabeth Snaith as a secretary
dot icon07/12/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Return made up to 31/03/09; full list of members
dot icon16/01/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon07/11/2008
Full accounts made up to 2008-03-31
dot icon05/09/2008
Director appointed ms christilla cyr
dot icon29/08/2008
Appointment terminated director christophe peltzer
dot icon04/06/2008
Director appointed mr christophe jean peltzer
dot icon04/06/2008
Appointment terminated director saur (uk) LIMITED
dot icon11/04/2008
Return made up to 31/03/08; full list of members
dot icon23/08/2007
Full accounts made up to 2007-03-31
dot icon16/04/2007
Return made up to 31/03/07; full list of members
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon03/04/2006
Return made up to 31/03/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon25/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon05/04/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon01/04/2005
Return made up to 31/03/05; full list of members
dot icon21/12/2004
Director resigned
dot icon21/12/2004
Director resigned
dot icon21/12/2004
Director resigned
dot icon21/12/2004
New director appointed
dot icon13/10/2004
Full accounts made up to 2003-12-31
dot icon08/10/2004
Registered office changed on 08/10/04 from: 22-30 sturt road frimley green camberley surrey GU16 6HY
dot icon13/04/2004
Return made up to 31/03/04; no change of members
dot icon13/02/2004
Registered office changed on 13/02/04 from: ecovert house 2 bartholomews brighton east sussex BN1 1HG
dot icon23/12/2003
Director resigned
dot icon24/04/2003
Full accounts made up to 2002-12-31
dot icon11/04/2003
Return made up to 31/03/03; no change of members
dot icon21/01/2003
Director's particulars changed
dot icon02/10/2002
New secretary appointed
dot icon27/09/2002
Secretary resigned
dot icon05/08/2002
Miscellaneous
dot icon06/07/2002
Full accounts made up to 2001-12-31
dot icon11/04/2002
Return made up to 31/03/02; full list of members
dot icon11/04/2002
New secretary appointed
dot icon11/04/2002
Director resigned
dot icon11/04/2002
Secretary resigned
dot icon11/04/2002
Director's particulars changed
dot icon11/04/2002
Secretary resigned
dot icon04/04/2002
Director resigned
dot icon05/12/2001
Director resigned
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon15/11/2001
Director resigned
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon04/10/2001
Director resigned
dot icon19/07/2001
Director resigned
dot icon16/07/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon02/05/2001
Return made up to 31/03/01; full list of members
dot icon05/01/2001
Director resigned
dot icon05/01/2001
Director resigned
dot icon27/06/2000
Director resigned
dot icon22/06/2000
New director appointed
dot icon19/06/2000
Full group accounts made up to 1999-12-31
dot icon14/06/2000
New director appointed
dot icon03/05/2000
Return made up to 31/03/00; full list of members
dot icon22/03/2000
New secretary appointed
dot icon22/03/2000
Secretary resigned
dot icon18/08/1999
Return made up to 11/08/99; no change of members
dot icon05/07/1999
Director's particulars changed
dot icon05/07/1999
Full group accounts made up to 1998-12-31
dot icon25/04/1999
New director appointed
dot icon15/04/1999
New director appointed
dot icon09/10/1998
New director appointed
dot icon04/09/1998
Return made up to 22/08/98; full list of members
dot icon06/08/1998
Full accounts made up to 1997-12-31
dot icon06/02/1998
Certificate of change of name
dot icon04/02/1998
New secretary appointed
dot icon16/01/1998
Ad 31/12/97--------- £ si 26000000@1=26000000 £ ic 2/26000002
dot icon16/01/1998
Nc inc already adjusted 31/12/97
dot icon16/01/1998
Resolutions
dot icon16/01/1998
Resolutions
dot icon16/01/1998
Resolutions
dot icon05/01/1998
Registered office changed on 05/01/98 from: 22-30 sturt road frimley green camberley surrey GU16 6HZ
dot icon05/01/1998
Secretary resigned
dot icon05/01/1998
New director appointed
dot icon25/09/1997
Return made up to 22/08/97; full list of members
dot icon27/06/1997
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon07/03/1997
Certificate of change of name
dot icon14/11/1996
New director appointed
dot icon26/10/1996
New director appointed
dot icon13/10/1996
Memorandum and Articles of Association
dot icon08/10/1996
Director resigned
dot icon08/10/1996
Secretary resigned
dot icon08/10/1996
New secretary appointed
dot icon08/10/1996
Registered office changed on 08/10/96 from: 50 lincolns inn fields london WC2A 3PF
dot icon19/09/1996
Certificate of change of name
dot icon22/08/1996
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
31/03/2026
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

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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snaith, Elisabeth Anne
Director
15/11/2001 - 02/12/2004
47
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
01/04/2011 - Present
171
SAUR (UK) LIMITED
Corporate Director
02/12/2004 - 03/06/2008
5
Dwyer, Daniel John
Nominee Director
22/08/1996 - 09/09/1996
2379
Doyle, Betty June
Nominee Director
22/08/1996 - 09/09/1996
1756

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 ECOVERT GROUP LIMITED

ECOVERT GROUP LIMITED is an(a) Active company incorporated on 22/08/1996 with the registered office located at 1 Park Row, Leeds LS1 5AB. 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 ECOVERT GROUP LIMITED?

toggle

ECOVERT GROUP LIMITED is currently Active. It was registered on 22/08/1996 .

Where is ECOVERT GROUP LIMITED located?

toggle

ECOVERT GROUP LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does ECOVERT GROUP LIMITED do?

toggle

ECOVERT GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ECOVERT GROUP LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-31 with no updates.