Background WavePink WaveYellow Wave

ECONORTH LIMITED (02274277)

ECONORTH LIMITED (02274277) is an active UK company. incorporated on 5 July 1988. with registered office in Cramlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. ECONORTH LIMITED has been registered for 37 years. Current directors include BULL, Philip Gordon, COATES, Derek Vincent, MACLEOD, James William and 2 others.

Company Number
02274277
Status
active
Type
ltd
Incorporated
5 July 1988
Age
37 years
Address
11 Enterprise Court, Crosland Park, Cramlington, NE23 1LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BULL, Philip Gordon, COATES, Derek Vincent, MACLEOD, James William, PRATT, Michael, THOMPSON, John Stuart
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECONORTH LIMITED

ECONORTH LIMITED is an active company incorporated on 5 July 1988 with the registered office located in Cramlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. ECONORTH LIMITED was registered 37 years ago.(SIC: 74901)

Status

active

Active since 37 years ago

Company No

02274277

LTD Company

Age

37 Years

Incorporated 5 July 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

NORTHUMBERLAND ECOLOGICAL SERVICES LIMITED
From: 5 July 1988To: 29 September 2009
Contact
Address

11 Enterprise Court, Crosland Park Cramlington, NE23 1LZ,

Previous Addresses

The Garden House St Nicholas Park Jubilee Road Newcastle upon Tyne NE3 3XT
From: 5 July 1988To: 1 September 2017
Timeline

26 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Jul 88
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 11
Director Joined
Aug 13
Director Left
Nov 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Sept 17
Director Joined
Mar 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Jun 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Oct 23
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

PRATT, Michael

Active
Enterprise Court, Crosland Park, CramlingtonNE23 1LZ
Secretary
Appointed 05 Sept 2005

BULL, Philip Gordon

Active
Enterprise Court, Crosland Park, CramlingtonNE23 1LZ
Born September 1952
Director
Appointed 10 Mar 2000

COATES, Derek Vincent

Active
Enterprise Court, Crosland Park, CramlingtonNE23 1LZ
Born September 1957
Director
Appointed 15 Mar 2018

MACLEOD, James William

Active
Enterprise Court, Crosland Park, CramlingtonNE23 1LZ
Born October 1980
Director
Appointed 04 Dec 2019

PRATT, Michael

Active
Enterprise Court, Crosland Park, CramlingtonNE23 1LZ
Born November 1960
Director
Appointed 05 Sept 2005

THOMPSON, John Stuart

Active
Enterprise Court, Crosland Park, CramlingtonNE23 1LZ
Born October 1977
Director
Appointed 01 Dec 2019

KNIGHT, David, Dr

Resigned
3 North Side, Newcastle Upon TyneNE19 2DG
Secretary
Appointed 06 Mar 2003
Resigned 07 Sept 2005

LOUW, Joan Eileen

Resigned
Toft Hill Cottage, StocksfieldNE43 7PG
Secretary
Appointed 10 Mar 2000
Resigned 06 Mar 2003

STEWART, David George Hovenden

Resigned
The Paddock, AllendaleNE47 9EL
Secretary
Appointed N/A
Resigned 10 Mar 2000

BATLEY, Lucy Emma

Resigned
Tankerville Terrace, Newcastle Upon TyneNE2 3AH
Born October 1972
Director
Appointed 09 Jun 2017
Resigned 17 Apr 2019

BELL, Rachel Ann

Resigned
Denwick Village, AlnwickNE66 3RE
Born April 1980
Director
Appointed 09 Jun 2016
Resigned 09 Jun 2017

COLES, Alec

Resigned
6 Springwell Avenue, DurhamDH1 4LY
Born January 1959
Director
Appointed 16 Mar 2001
Resigned 28 Jun 2010

EDMONDS, Robert Anthony

Resigned
154 Broadway, North ShieldsNE30 3RX
Born March 1924
Director
Appointed 08 Nov 1996
Resigned 16 Mar 2003

JOHNSON, Douglas

Resigned
The Garden House, Jubilee RoadNE3 3XT
Born January 1949
Director
Appointed 28 Jun 2010
Resigned 12 Jun 2014

JONES, David Owen Mansel

Resigned
Enterprise Court, Crosland Park, CramlingtonNE23 1LZ
Born October 1949
Director
Appointed 28 Jun 2010
Resigned 24 Apr 2019

KNIGHT, David, Dr

Resigned
3 North Side, Newcastle Upon TyneNE19 2DG
Born August 1960
Director
Appointed 06 Mar 2003
Resigned 28 Jun 2010

LONEY, Sue

Resigned
The Garden House, Jubilee RoadNE3 3XT
Born May 1959
Director
Appointed 05 Dec 2012
Resigned 09 Jun 2016

LOUW, Joan Eileen

Resigned
Toft Hill Cottage, StocksfieldNE43 7PG
Born November 1955
Director
Appointed 06 Mar 2003
Resigned 12 Nov 2013

MEARS, Andrew Robert

Resigned
Enterprise Court, Crosland Park, CramlingtonNE23 1LZ
Born July 1976
Director
Appointed 12 Jun 2014
Resigned 16 Apr 2019

MORDUE, Victoria

Resigned
Enterprise Court, Crosland Park, CramlingtonNE23 1LZ
Born September 1975
Director
Appointed 09 Jun 2017
Resigned 16 Apr 2019

SLATER, David Charles

Resigned
Enterprise Court, Crosland Park, CramlingtonNE23 1LZ
Born July 1957
Director
Appointed 12 Jun 2014
Resigned 18 Jun 2019

STATHAM, Karen

Resigned
Aldsworth Close, GatesheadNE9 7PG
Born May 1982
Director
Appointed 04 Dec 2019
Resigned 01 Sept 2023

STEWART, David George Hovenden

Resigned
The Paddock, AllendaleNE47 9EL
Born March 1951
Director
Appointed N/A
Resigned 10 Mar 2000

TYNAN, Anthony Michael

Resigned
3 West View, RytonNE40 3SR
Born June 1930
Director
Appointed N/A
Resigned 07 Jun 2011

WOOLLEY, Veronica, Doctor

Resigned
9 South View, StocksfieldNE43 7BZ
Born December 1950
Director
Appointed N/A
Resigned 01 Aug 1993

Persons with significant control

1

Jubilee Road, Newcastle Upon TyneNE3 3XT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Small
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Accounts With Accounts Type Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Accounts With Accounts Type Small
12 August 2016
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2014
AAAnnual Accounts
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Accounts With Accounts Type Small
17 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Legacy
21 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Accounts With Accounts Type Small
16 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
23 October 2009
AAAnnual Accounts
Memorandum Articles
1 October 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Small
20 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2007
AAAnnual Accounts
Legacy
9 November 2007
225Change of Accounting Reference Date
Legacy
9 November 2007
363sAnnual Return (shuttle)
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2006
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Legacy
16 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 March 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2002
AAAnnual Accounts
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
4 December 2000
363sAnnual Return (shuttle)
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 March 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1997
AAAnnual Accounts
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
29 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1996
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1995
AAAnnual Accounts
Accounts With Accounts Type Small
28 November 1994
AAAnnual Accounts
Legacy
2 November 1994
363sAnnual Return (shuttle)
Legacy
2 December 1993
363sAnnual Return (shuttle)
Legacy
29 September 1993
287Change of Registered Office
Accounts With Accounts Type Small
26 August 1993
AAAnnual Accounts
Legacy
3 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
27 November 1991
AAAnnual Accounts
Legacy
27 November 1991
363b363b
Legacy
29 May 1991
288288
Memorandum Articles
7 March 1991
MEM/ARTSMEM/ARTS
Legacy
26 February 1991
88(2)R88(2)R
Resolution
11 February 1991
RESOLUTIONSResolutions
Resolution
11 February 1991
RESOLUTIONSResolutions
Legacy
11 February 1991
123Notice of Increase in Nominal Capital
Legacy
5 December 1990
288288
Legacy
28 November 1990
363363
Accounts With Accounts Type Small
16 November 1990
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 1989
AAAnnual Accounts
Legacy
1 December 1989
363363
Legacy
7 February 1989
288288
Legacy
7 February 1989
288288
Legacy
7 February 1989
224224
Legacy
14 July 1988
288288
Incorporation Company
5 July 1988
NEWINCIncorporation