Background WavePink WaveYellow Wave

A & K ECOFILM LIMITED (03581032)

A & K ECOFILM LIMITED (03581032) is an active UK company. incorporated on 15 June 1998. with registered office in Bradford. The company operates in the Manufacturing sector, engaged in unknown sic code (22220). A & K ECOFILM LIMITED has been registered for 27 years. Current directors include BREWER, Philip John, KERSHAW, Stuart Paul, REID, Marc Henry.

Company Number
03581032
Status
active
Type
ltd
Incorporated
15 June 1998
Age
27 years
Address
Unit A Olympic Park, Dealburn Road, Bradford, BD12 0RG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22220)
Directors
BREWER, Philip John, KERSHAW, Stuart Paul, REID, Marc Henry
SIC Codes
22220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A & K ECOFILM LIMITED

A & K ECOFILM LIMITED is an active company incorporated on 15 June 1998 with the registered office located in Bradford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22220). A & K ECOFILM LIMITED was registered 27 years ago.(SIC: 22220)

Status

active

Active since 27 years ago

Company No

03581032

LTD Company

Age

27 Years

Incorporated 15 June 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Unit A Olympic Park, Dealburn Road Low Moor Bradford, BD12 0RG,

Previous Addresses

31 High Street Stokesley Cleveland TS9 5AD
From: 15 June 1998To: 6 November 2024
Timeline

15 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Loan Cleared
Jul 14
Loan Cleared
Aug 14
Loan Cleared
Dec 15
Director Left
Jun 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
New Owner
Jun 17
Owner Exit
Oct 24
New Owner
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Director Joined
May 25
2
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BREWER, Philip John

Active
South Crescent, LondonE16 4TL
Born August 1967
Director
Appointed 28 Oct 2024

KERSHAW, Stuart Paul

Active
Low Moor, BradfordBD12 0RG
Born January 1972
Director
Appointed 07 Mar 2025

REID, Marc Henry

Active
South Crescent, LondonE16 4TL
Born July 1991
Director
Appointed 28 Oct 2024

ANDREW, Janet

Resigned
45 Acaster Drive, BradfordBD12 0BE
Secretary
Appointed 15 Jun 1998
Resigned 17 Oct 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Jun 1998
Resigned 15 Jun 1998

ANDREW, Stewart

Resigned
15 Union Road, BradfordBD12 0DX
Born December 1962
Director
Appointed 15 Jun 1998
Resigned 28 Oct 2024

SOUTTER, Kenneth

Resigned
66 Park Road, BradfordBD12 0DJ
Born December 1959
Director
Appointed 15 Jun 1998
Resigned 01 Jun 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Jun 1998
Resigned 15 Jun 1998

Persons with significant control

3

1 Active
2 Ceased
South Crescent, LondonE16 4TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024

Mr Stewart Andrew

Ceased
Union Road, BradfordBD12 0DX
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2017
Ceased 28 Oct 2024

Mr Kenneth Soutter

Ceased
31 High Street, ClevelandTS9 5AD
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 May 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Medium
31 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Second Filing Notification Of A Person With Significant Control
22 October 2024
RP04PSC01RP04PSC01
Termination Secretary Company With Name Termination Date
18 October 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Medium
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Capital Cancellation Shares
21 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 June 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Accounts With Accounts Type Medium
11 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
28 October 2008
395Particulars of Mortgage or Charge
Legacy
22 October 2008
395Particulars of Mortgage or Charge
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2007
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
2 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2003
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Legacy
25 April 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Incorporation Company
15 June 1998
NEWINCIncorporation