Background WavePink WaveYellow Wave

ENVIRONMENTAL CONSTRUCTION PRODUCTS LIMITED (03359943)

ENVIRONMENTAL CONSTRUCTION PRODUCTS LIMITED (03359943) is an active UK company. incorporated on 25 April 1997. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (16230) and 2 other business activities. ENVIRONMENTAL CONSTRUCTION PRODUCTS LIMITED has been registered for 28 years. Current directors include PAYNE, Alex.

Company Number
03359943
Status
active
Type
ltd
Incorporated
25 April 1997
Age
28 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16230)
Directors
PAYNE, Alex
SIC Codes
16230, 46730, 47520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVIRONMENTAL CONSTRUCTION PRODUCTS LIMITED

ENVIRONMENTAL CONSTRUCTION PRODUCTS LIMITED is an active company incorporated on 25 April 1997 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16230) and 2 other business activities. ENVIRONMENTAL CONSTRUCTION PRODUCTS LIMITED was registered 28 years ago.(SIC: 16230, 46730, 47520)

Status

active

Active since 28 years ago

Company No

03359943

LTD Company

Age

28 Years

Incorporated 25 April 1997

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

Heath House Mill Heath House Lane Golcar Huddersfield West Yorkshire HD7 4JW
From: 25 April 1997To: 12 March 2021
Timeline

20 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Jul 12
Funding Round
Jan 16
Loan Cleared
Feb 16
Director Joined
Nov 20
Owner Exit
Nov 20
Director Joined
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Mar 22
Director Joined
Feb 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Oct 23
Director Left
Apr 25
Director Joined
Apr 25
1
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

PAYNE, Alex

Active
Great Portland Street, LondonW1W 7LT
Born March 1968
Director
Appointed 03 Apr 2025

BUTCHER, William John

Resigned
26 Mill Moor Road, HuddersfieldHD9 5JY
Secretary
Appointed 25 Apr 1997
Resigned 10 Nov 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 25 Apr 1997
Resigned 25 Apr 1997

AINSWORTH, Edward John Burnett

Resigned
Great Portland Street, LondonW1W 7LT
Born February 1970
Director
Appointed 24 Apr 2021
Resigned 10 Nov 2021

BUTCHER, William John

Resigned
26 Mill Moor Road, HuddersfieldHD9 5JY
Born January 1954
Director
Appointed 25 Apr 1997
Resigned 31 May 2023

CLARK, Stephen Anthony Roth

Resigned
Great Portland Street, LondonW1W 7LT
Born August 1963
Director
Appointed 30 Sept 2020
Resigned 10 Nov 2021

FELLOWES-PRYNNE, Philip Windover

Resigned
Great Portland Street, LondonW1W 7LT
Born March 1962
Director
Appointed 10 Nov 2021
Resigned 31 Oct 2023

HERRING, Christopher

Resigned
Spring Street, HuddersfieldHD7 6HE
Born April 1952
Director
Appointed 25 Apr 1997
Resigned 31 May 2023

RUDGE, Peter Jay

Resigned
Great Portland Street, LondonW1W 7LT
Born March 1974
Director
Appointed 10 Nov 2021
Resigned 18 Mar 2022

SLATOR, Stephen George

Resigned
1 Osborne Terrace, HuddersfieldHD7 6AX
Born May 1952
Director
Appointed 25 Apr 1997
Resigned 11 May 2012

WATFORD, Mark Ian

Resigned
Great Portland Street, LondonW1W 7LT
Born April 1967
Director
Appointed 26 Jan 2023
Resigned 03 Apr 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 25 Apr 1997
Resigned 25 Apr 1997

Persons with significant control

4

1 Active
3 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2021

Mr William John Butcher

Ceased
Mill Moor Road, HolmfirthHD9 5JY
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Apr 2021

Mr Christopher Herring

Ceased
Spring Street, HuddersfieldHD7 6HE
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Apr 2021

Mr Stephen George Slater

Ceased
Osborne Terrace, HuddersfieldHD7 6AX
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
7 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Resolution
29 January 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
29 January 2019
CC04CC04
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Memorandum Articles
17 March 2016
MAMA
Accounts With Accounts Type Total Exemption Full
9 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Resolution
14 January 2016
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Full
16 December 2015
AAMDAAMD
Change Account Reference Date Company Current Shortened
8 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
8 May 2007
363sAnnual Return (shuttle)
Legacy
12 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
25 September 2006
122122
Legacy
26 May 2006
363sAnnual Return (shuttle)
Legacy
25 May 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
13 September 2005
AAAnnual Accounts
Legacy
13 September 2005
88(2)R88(2)R
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 August 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
1 February 2004
88(2)R88(2)R
Legacy
1 February 2004
123Notice of Increase in Nominal Capital
Resolution
1 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 January 2004
AAAnnual Accounts
Legacy
15 January 2004
225Change of Accounting Reference Date
Statement Of Affairs
25 November 2003
SASA
Legacy
25 November 2003
88(2)R88(2)R
Legacy
25 November 2003
122122
Resolution
25 November 2003
RESOLUTIONSResolutions
Legacy
25 November 2003
123Notice of Increase in Nominal Capital
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
10 August 2000
287Change of Registered Office
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2000
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1999
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
88(2)R88(2)R
Incorporation Company
25 April 1997
NEWINCIncorporation