Background WavePink WaveYellow Wave

ECG HOLDINGS (UK) LIMITED (03977440)

ECG HOLDINGS (UK) LIMITED (03977440) is an active UK company. incorporated on 20 April 2000. with registered office in Bradford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ECG HOLDINGS (UK) LIMITED has been registered for 25 years. Current directors include DENCH, Jon Kenneth, HAWKINS, Martin Philip, LAWSON, Gregory John and 1 others.

Company Number
03977440
Status
active
Type
ltd
Incorporated
20 April 2000
Age
25 years
Address
Albion Mills, Bradford, BD10 9TQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DENCH, Jon Kenneth, HAWKINS, Martin Philip, LAWSON, Gregory John, SCHOONENBERG, Martjin Jan Charles Marie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECG HOLDINGS (UK) LIMITED

ECG HOLDINGS (UK) LIMITED is an active company incorporated on 20 April 2000 with the registered office located in Bradford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ECG HOLDINGS (UK) LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

03977440

LTD Company

Age

25 Years

Incorporated 20 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

WATT GILCHRIST LIMITED
From: 19 May 2000To: 12 July 2000
HILLGATE (141) LIMITED
From: 20 April 2000To: 19 May 2000
Contact
Address

Albion Mills Albion Road Bradford, BD10 9TQ,

Timeline

18 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Aug 15
Director Left
Apr 18
Director Left
Apr 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

PEACH, David Christopher

Active
Albion Mills, BradfordBD10 9TQ
Secretary
Appointed 09 Feb 2026

DENCH, Jon Kenneth

Active
Albion Mills, BradfordBD10 9TQ
Born November 1971
Director
Appointed 14 Jan 2025

HAWKINS, Martin Philip

Active
Albion Mills, BradfordBD10 9TQ
Born September 1969
Director
Appointed 15 Nov 2022

LAWSON, Gregory John

Active
Albion Mills, BradfordBD10 9TQ
Born March 1970
Director
Appointed 15 Nov 2022

SCHOONENBERG, Martjin Jan Charles Marie

Active
Weesp1382 LV
Born August 1977
Director
Appointed 19 Jun 2015

PEARCE, Margaret Julia

Resigned
3 High View Road, DerbyshireDE55 2DT
Secretary
Appointed 19 Dec 2006
Resigned 09 Feb 2026

HILLGATE SECRETARIAL LIMITED

Resigned
6th Floor One London Wall, LondonEC2Y 5EB
Corporate secretary
Appointed 20 Apr 2000
Resigned 19 Dec 2006

BAILEY, John Harry

Resigned
1531 Point O Woods Road, Mississauga
Born August 1945
Director
Appointed 25 Jul 2000
Resigned 14 Sept 2006

BEAN, Paul Richard

Resigned
Albion Road, BradfordBD10 9TQ
Born September 1960
Director
Appointed 13 Jun 2011
Resigned 15 Nov 2022

BEAN, Paul Richard

Resigned
Albion Mills, BradfordBD10 9TQ
Born December 1951
Director
Appointed 13 Jun 2011
Resigned 13 Jun 2011

GENOVESE, Geoffrey Blaine

Resigned
106 Glengowan Road, Ontario
Born June 1954
Director
Appointed 25 Jul 2000
Resigned 15 Sept 2006

HAYES, Gregory William

Resigned
Wexham Springs, SloughSL3 6PJ
Born June 1962
Director
Appointed 13 Jun 2011
Resigned 13 Jun 2011

HAYES, Gregory William

Resigned
Wexham Springs, SloughSL3 6PJ
Born June 1962
Director
Appointed 13 Jun 2011
Resigned 22 Apr 2022

JUPE, Nicholas Mark

Resigned
Millfield, YorkYO26 7NG
Born November 1959
Director
Appointed 17 Oct 2003
Resigned 21 Aug 2015

JURGENS, Gideon Rudolf Erik

Resigned
Jacob Van Lennepkade 8, Amsterdam
Born March 1966
Director
Appointed 15 Sept 2006
Resigned 19 Jun 2015

LEEDER, James Joseph

Resigned
36 Hoyle Avenue, Toronto
Born May 1954
Director
Appointed 25 Jul 2000
Resigned 05 Jun 2003

SCHRADER, Bradley

Resigned
35 Waterview Boulevard, ParsipannyNJ 07054
Born December 1951
Director
Appointed 15 Sept 2006
Resigned 30 Mar 2018

THOMPSON, Simeon John

Resigned
Albion Mills, BradfordBD10 9TQ
Born October 1977
Director
Appointed 15 Nov 2022
Resigned 14 Jan 2025

HILLGATE NOMINEES LIMITED

Resigned
7th Floor Hillgate House, LondonEC4M 7HW
Corporate nominee director
Appointed 20 Apr 2000
Resigned 25 Jul 2000

HILLGATE SECRETARIAL LIMITED

Resigned
7th Floor Hillgate House, LondonEC4M 7HW
Corporate nominee director
Appointed 20 Apr 2000
Resigned 25 Jul 2000

Persons with significant control

1

3 High View Road, DerbyshireDE55 2DT

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

133

Termination Secretary Company With Name Termination Date
9 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 September 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Auditors Resignation Company
30 November 2007
AUDAUD
Accounts With Accounts Type Group
16 October 2007
AAAnnual Accounts
Legacy
17 May 2007
363sAnnual Return (shuttle)
Legacy
7 March 2007
288cChange of Particulars
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
353353
Legacy
12 October 2006
122122
Legacy
3 October 2006
225Change of Accounting Reference Date
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Memorandum Articles
2 October 2006
MEM/ARTSMEM/ARTS
Resolution
2 October 2006
RESOLUTIONSResolutions
Resolution
2 October 2006
RESOLUTIONSResolutions
Resolution
2 October 2006
RESOLUTIONSResolutions
Resolution
2 October 2006
RESOLUTIONSResolutions
Resolution
2 October 2006
RESOLUTIONSResolutions
Resolution
2 October 2006
RESOLUTIONSResolutions
Resolution
2 October 2006
RESOLUTIONSResolutions
Resolution
2 October 2006
RESOLUTIONSResolutions
Resolution
2 October 2006
RESOLUTIONSResolutions
Legacy
19 September 2006
288cChange of Particulars
Legacy
30 August 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
18 July 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Legacy
3 January 2006
287Change of Registered Office
Accounts With Accounts Type Group
4 July 2005
AAAnnual Accounts
Legacy
19 April 2005
363aAnnual Return
Legacy
10 December 2004
288cChange of Particulars
Legacy
21 April 2004
363aAnnual Return
Resolution
27 March 2004
RESOLUTIONSResolutions
Resolution
27 March 2004
RESOLUTIONSResolutions
Resolution
27 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 March 2004
AAAnnual Accounts
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
287Change of Registered Office
Legacy
23 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 September 2003
AAAnnual Accounts
Legacy
25 July 2003
244244
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
363aAnnual Return
Legacy
13 February 2003
403aParticulars of Charge Subject to s859A
Legacy
29 June 2002
395Particulars of Mortgage or Charge
Auditors Resignation Company
26 June 2002
AUDAUD
Legacy
1 June 2002
88(2)R88(2)R
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 May 2002
AAAnnual Accounts
Legacy
14 February 2002
244244
Legacy
5 February 2002
88(2)R88(2)R
Resolution
5 February 2002
RESOLUTIONSResolutions
Legacy
13 September 2001
395Particulars of Mortgage or Charge
Resolution
6 September 2001
RESOLUTIONSResolutions
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
7 August 2000
88(2)R88(2)R
Miscellaneous
7 August 2000
MISCMISC
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
88(2)R88(2)R
Legacy
1 August 2000
225Change of Accounting Reference Date
Legacy
1 August 2000
123Notice of Increase in Nominal Capital
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Memorandum Articles
1 August 2000
MEM/ARTSMEM/ARTS
Resolution
1 August 2000
RESOLUTIONSResolutions
Resolution
1 August 2000
RESOLUTIONSResolutions
Resolution
1 August 2000
RESOLUTIONSResolutions
Resolution
1 August 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 July 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 April 2000
NEWINCIncorporation