Background WavePink WaveYellow Wave

ECO SOLUTIONS (C&R) LIMITED (02534746)

ECO SOLUTIONS (C&R) LIMITED (02534746) is an active UK company. incorporated on 28 August 1990. with registered office in Royston. The company operates in the Manufacturing sector, engaged in unknown sic code (20140) and 3 other business activities. ECO SOLUTIONS (C&R) LIMITED has been registered for 35 years. Current directors include BEENEY, Robert Emile, KELLY, Thomas James (Tj), Mr..

Company Number
02534746
Status
active
Type
ltd
Incorporated
28 August 1990
Age
35 years
Address
1-3 Freeman Court Jarman Way, Royston, SG8 5HW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20140)
Directors
BEENEY, Robert Emile, KELLY, Thomas James (Tj), Mr.
SIC Codes
20140, 20150, 46750, 72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO SOLUTIONS (C&R) LIMITED

ECO SOLUTIONS (C&R) LIMITED is an active company incorporated on 28 August 1990 with the registered office located in Royston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20140) and 3 other business activities. ECO SOLUTIONS (C&R) LIMITED was registered 35 years ago.(SIC: 20140, 20150, 46750, 72110)

Status

active

Active since 35 years ago

Company No

02534746

LTD Company

Age

35 Years

Incorporated 28 August 1990

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

1-3 Freeman Court Jarman Way Orchard Road Royston, SG8 5HW,

Previous Addresses

Unit 8 Coopers Place Combe Lane Wormley Surrey GU8 5SZ
From: 28 August 1990To: 17 December 2018
Timeline

15 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Aug 90
Owner Exit
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 20
Director Joined
Apr 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Left
Mar 25
Director Left
Jan 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ORIGIN SECRETARIAL LIMITED

Active
Riverwalk, Dublin 24D24 DCW0
Corporate secretary
Appointed 21 May 2021

BEENEY, Robert Emile

Active
Jarman Way, RoystonSG8 5HW
Born February 1976
Director
Appointed 20 Nov 2018

KELLY, Thomas James (Tj), Mr.

Active
Riverwalk, Dublin 24D24 DCW0
Born May 1974
Director
Appointed 01 Apr 2021

WARD, Maj Helene Arppe

Resigned
Jarman Way, RoystonSG8 5HW
Secretary
Appointed 18 May 2001
Resigned 20 Nov 2018

ZOGHBI, Johan Mikael

Resigned
5 Brompton Road, LondonSW3 1ED
Secretary
Appointed N/A
Resigned 18 May 2001

CLARK, Christopher

Resigned
Jarman Way, RoystonSG8 5HW
Born December 1961
Director
Appointed 20 Nov 2018
Resigned 31 Jul 2025

KENT, Brendan Francis

Resigned
Jarman Way, RoystonSG8 5HW
Born November 1968
Director
Appointed 20 Nov 2018
Resigned 21 Feb 2025

LARKIN, Liam Noel

Resigned
Jarman Way, RoystonSG8 5HW
Born December 1956
Director
Appointed 20 Nov 2018
Resigned 30 Nov 2020

WARD, Martin John Broxby

Resigned
Unit 8 Coopers Place, WormleyGU8 5SZ
Born September 1953
Director
Appointed N/A
Resigned 20 Nov 2018

ZOGHBI, Johan Mikael

Resigned
5 Brompton Road, LondonSW3 1ED
Born April 1961
Director
Appointed N/A
Resigned 18 May 2001

Persons with significant control

2

1 Active
1 Ceased
Jarman Way, RoystonSG8 5HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2018

Mr Martin John Broxby Ward

Ceased
Jarman Way, RoystonSG8 5HW
Born September 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 20 Nov 2018
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 May 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
10 November 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
17 December 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
17 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Legacy
28 December 2012
MG02MG02
Legacy
28 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Person Secretary Company With Change Date
14 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Legacy
9 May 2012
MG01MG01
Legacy
14 March 2012
MG01MG01
Legacy
14 March 2012
MG01MG01
Legacy
19 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 April 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 August 2008
AAAnnual Accounts
Legacy
8 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 January 2007
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2005
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
31 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 May 2002
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2001
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
29 July 1998
225Change of Accounting Reference Date
Legacy
10 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1996
AAAnnual Accounts
Legacy
14 November 1996
287Change of Registered Office
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Legacy
28 September 1995
363sAnnual Return (shuttle)
Legacy
14 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 May 1995
AAAnnual Accounts
Legacy
10 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1994
AAAnnual Accounts
Legacy
10 March 1994
287Change of Registered Office
Legacy
4 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1993
AAAnnual Accounts
Auditors Resignation Company
5 January 1993
AUDAUD
Legacy
12 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Legacy
23 April 1992
88(2)R88(2)R
Resolution
22 April 1992
RESOLUTIONSResolutions
Resolution
22 April 1992
RESOLUTIONSResolutions
Legacy
22 April 1992
123Notice of Increase in Nominal Capital
Legacy
13 February 1992
363b363b
Legacy
15 October 1990
353353
Legacy
14 September 1990
288288
Legacy
14 September 1990
288288
Incorporation Company
28 August 1990
NEWINCIncorporation