Background WavePink WaveYellow Wave

ECOVERT GROUP LIMITED (03240758)

ECOVERT GROUP LIMITED (03240758) is an active UK company. incorporated on 22 August 1996. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ECOVERT GROUP LIMITED has been registered for 29 years. Current directors include MARTIN, Patrick Jean Roland.

Company Number
03240758
Status
active
Type
ltd
Incorporated
22 August 1996
Age
29 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MARTIN, Patrick Jean Roland
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOVERT GROUP LIMITED

ECOVERT GROUP LIMITED is an active company incorporated on 22 August 1996 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ECOVERT GROUP LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03240758

LTD Company

Age

29 Years

Incorporated 22 August 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SAUR ENVIRONMENTAL SERVICES LIMITED
From: 10 March 1997To: 9 February 1998
SAUR ENVIRONMENT LIMITED
From: 20 September 1996To: 10 March 1997
VINLAID LIMITED
From: 22 August 1996To: 20 September 1996
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Shieling House Invincible Road Farnborough Hampshire GU14 7QU
From: 22 August 1996To: 23 December 2010
Timeline

7 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Mar 22
Director Joined
Mar 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 01 Apr 2011

MARTIN, Patrick Jean Roland

Active
14 Calle De Rosario Pino, Madrid28020
Born June 1968
Director
Appointed 17 Mar 2022

BROOKS, Laura Jane

Resigned
16 Boltro Road, Haywards HeathRH16 1BB
Secretary
Appointed 27 Mar 2002
Resigned 20 Sept 2002

CARR, David John

Resigned
Coralyn, AshvaleGU12 5BB
Secretary
Appointed 03 Mar 2000
Resigned 27 Mar 2002

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 22 Aug 1996
Resigned 09 Sept 1996

HAMILTON, Elizabeth Ann

Resigned
Leithen Bank Leithen Road, InnerleithenEH44 6HY
Secretary
Appointed 09 Sept 1996
Resigned 18 Dec 1997

SALVAGE, Christine

Resigned
Pounsley Hill Cottage, UckfieldTN22 5HT
Secretary
Appointed 18 Dec 1997
Resigned 03 Mar 2000

SNAITH, Elisabeth Anne

Resigned
Tender Oaks, SouthamptonSO32 2DT
Secretary
Appointed 20 Sept 2002
Resigned 25 Jan 2010

AGOSTINI, Pascal

Resigned
La Louque, Carraire Du Boulard, Cabries
Born September 1949
Director
Appointed 15 Nov 2001
Resigned 14 Oct 2003

AUTRET, Philippe

Resigned
11 Chemin De Bretagne, Issy Les Moulineaux92442
Born December 1972
Director
Appointed 25 Oct 2019
Resigned 17 Mar 2022

BARNHOORN, Hendrikus Theodorus Johannes

Resigned
3 Walnut Tree Walk, EastbourneBN20 9BP
Born October 1946
Director
Appointed 09 Sept 1996
Resigned 20 Jun 2000

BARTHELEMY, Patrick

Resigned
1 Allee D'Issy, Issy-Les-Moulineaux
Born July 1949
Director
Appointed 27 Apr 2000
Resigned 29 Oct 2001

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 22 Aug 1996
Resigned 09 Sept 1996

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 22 Aug 1996
Resigned 09 Sept 1996

GABRIEL, Yves

Resigned
21 Bis Route De Choiseul, FranceFOREIGN
Born March 1950
Director
Appointed 24 Mar 1999
Resigned 15 Nov 2001

LAVOIGNAT, Jean Yves

Resigned
7 Powis Square, BrightonBN1 3HH
Born September 1946
Director
Appointed 18 Dec 1997
Resigned 01 Sept 2001

LEBORGNE, Francis

Resigned
1 Avenue Eugene Freyssinet, St Quentin-En-Yvelines
Born March 1944
Director
Appointed 27 Apr 2000
Resigned 08 Dec 2000

LORRAIN, Christilla

Resigned
Rue Alexandre Guilmont, Meudon92190
Born September 1958
Director
Appointed 29 Aug 2008
Resigned 27 May 2013

MILLER, Jane Melanie

Resigned
Atmyres Farm, PulboroughRH20 2HE
Born December 1958
Director
Appointed 23 Sept 1998
Resigned 28 Jun 2001

PELTZER, Christophe Jean

Resigned
9 Allee Le Notre Residence, Le Mesnil Leroi
Born June 1966
Director
Appointed 03 Jun 2008
Resigned 29 Aug 2008

RICHARD, Bertrand

Resigned
33 Place Georges Pompidou, Levallois
Born February 1955
Director
Appointed 10 Apr 2001
Resigned 02 Dec 2004

SCHERRER, Denis Francois Andre

Resigned
22 Rue Du Mont-Valerien, Saint-Cloud92210
Born February 1948
Director
Appointed 28 Jun 2001
Resigned 02 Dec 2004

SNAITH, Elisabeth Anne

Resigned
Tender Oaks, SouthamptonSO32 2DT
Born February 1960
Director
Appointed 15 Nov 2001
Resigned 02 Dec 2004

TALBOT, Jean-Francois

Resigned
22 Rue Jean Giraudoux, 75116 ParisFRANCE
Born August 1947
Director
Appointed 09 Sept 1996
Resigned 18 Mar 2002

THOMAZEAU, Stephanie

Resigned
11 Chemin De Bretagne, Issy Les Moulineaux92442
Born July 1971
Director
Appointed 27 May 2013
Resigned 25 Oct 2019

WALTON, Barry

Resigned
8 Milford House, GodalmingGU8 5HJ
Born September 1943
Director
Appointed 24 Mar 1999
Resigned 08 Dec 2000

SAUR (UK) LIMITED

Resigned
Shieling House, FarnboroughGU14 7QU
Corporate director
Appointed 02 Dec 2004
Resigned 03 Jun 2008

Persons with significant control

1

Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Small
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Memorandum Articles
31 March 2022
MAMA
Resolution
31 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Legacy
4 August 2020
GUARANTEE2GUARANTEE2
Legacy
4 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
1 July 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Termination Secretary Company With Name
15 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
16 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Full
23 August 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
25 January 2006
244244
Legacy
5 April 2005
225Change of Accounting Reference Date
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
8 October 2004
287Change of Registered Office
Legacy
13 April 2004
363aAnnual Return
Legacy
13 February 2004
287Change of Registered Office
Legacy
23 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 2003
AAAnnual Accounts
Legacy
11 April 2003
363aAnnual Return
Legacy
21 January 2003
288cChange of Particulars
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Miscellaneous
5 August 2002
MISCMISC
Accounts With Accounts Type Full
6 July 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288cChange of Particulars
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
19 June 2000
AAAnnual Accounts
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
18 August 1999
363sAnnual Return (shuttle)
Legacy
5 July 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
5 July 1999
AAAnnual Accounts
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Certificate Change Of Name Company
6 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
88(2)R88(2)R
Legacy
16 January 1998
123Notice of Increase in Nominal Capital
Resolution
16 January 1998
RESOLUTIONSResolutions
Resolution
16 January 1998
RESOLUTIONSResolutions
Resolution
16 January 1998
RESOLUTIONSResolutions
Legacy
5 January 1998
287Change of Registered Office
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
25 September 1997
363sAnnual Return (shuttle)
Legacy
27 June 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
7 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
26 October 1996
288aAppointment of Director or Secretary
Memorandum Articles
13 October 1996
MEM/ARTSMEM/ARTS
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
287Change of Registered Office
Certificate Change Of Name Company
19 September 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 August 1996
NEWINCIncorporation