Background WavePink WaveYellow Wave

ECOSURV LTD (04669765)

ECOSURV LTD (04669765) is an active UK company. incorporated on 18 February 2003. with registered office in North Yorkshire. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. ECOSURV LTD has been registered for 23 years. Current directors include FORSTER, Sophie, RICHARDSON, Kay Georgina, SHERIDAN, David Anthony and 1 others.

Company Number
04669765
Status
active
Type
ltd
Incorporated
18 February 2003
Age
23 years
Address
21 High Green, North Yorkshire, TS9 6BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
FORSTER, Sophie, RICHARDSON, Kay Georgina, SHERIDAN, David Anthony, TAYLOR, Scott
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOSURV LTD

ECOSURV LTD is an active company incorporated on 18 February 2003 with the registered office located in North Yorkshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. ECOSURV LTD was registered 23 years ago.(SIC: 81300)

Status

active

Active since 23 years ago

Company No

04669765

LTD Company

Age

23 Years

Incorporated 18 February 2003

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

21 High Green Great Ayton North Yorkshire, TS9 6BJ,

Timeline

22 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Loan Secured
Jun 14
Director Joined
Dec 16
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Sept 18
Loan Cleared
Feb 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Aug 22
Director Left
Feb 25
Director Left
Feb 25
Share Buyback
Feb 25
New Owner
Mar 25
New Owner
Mar 25
Capital Reduction
Mar 25
Funding Round
Jan 26
Director Left
Mar 26
Owner Exit
Mar 26
Funding Round
Mar 26
5
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FORSTER, Sophie

Active
Saltburn Lane, Saltburn-By-The-SeaTS12 2JT
Born March 1992
Director
Appointed 08 Aug 2022

RICHARDSON, Kay Georgina

Active
Richmond Road, RichmondDL10 5DS
Born February 1984
Director
Appointed 01 Feb 2022

SHERIDAN, David Anthony

Active
Bishopthorpe Road, YorkYO23 1JS
Born December 1962
Director
Appointed 01 Oct 2018

TAYLOR, Scott

Active
Tollesby Road, MiddlesbroughTS5 7RB
Born January 1991
Director
Appointed 01 Feb 2022

JEFFERY, Carole Ann

Resigned
54 Staindale, GuisboroughTS14 8JU
Secretary
Appointed 18 Feb 2003
Resigned 08 Aug 2022

EXCHEQUER SECRETARIES LIMITED

Resigned
42 Crosby Road North, MerseysideL22 4QQ
Corporate nominee secretary
Appointed 18 Feb 2003
Resigned 18 Feb 2003

JEFFERY, Carole Ann

Resigned
Staindale, GuisboroughTS14 8JU
Born June 1957
Director
Appointed 23 Dec 2016
Resigned 01 Feb 2025

JEFFERY, Graham William

Resigned
54 Staindale, GuisboroughTS14 8JU
Born April 1957
Director
Appointed 18 Feb 2003
Resigned 01 Feb 2025

SHERIDAN, Louise Ann

Resigned
Bishopthorpe Road, YorkYO23 1JS
Born July 1977
Director
Appointed 01 Oct 2018
Resigned 28 Feb 2026

EXCHEQUER DIRECTORS LIMITED

Resigned
42 Crosby Road North, CrosbyL22 4QQ
Corporate nominee director
Appointed 18 Feb 2003
Resigned 18 Feb 2003

Persons with significant control

4

1 Active
3 Ceased

Mrs Louise Ann Sheridan

Ceased
21 High Green, North YorkshireTS9 6BJ
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Oct 2024
Ceased 28 Feb 2026

Mr David Anthony Sheridan

Active
21 High Green, North YorkshireTS9 6BJ
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Graham William Jeffery

Ceased
21 High Green, North YorkshireTS9 6BJ
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Feb 2017
Ceased 01 Oct 2018

Mrs Carole Ann Jeffery

Ceased
21 High Green, North YorkshireTS9 6BJ
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Feb 2017
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

82

Replacement Filing Of Director Appointment With Name
8 April 2026
RP01AP01RP01AP01
Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Capital Allotment Shares
28 March 2026
SH01Allotment of Shares
Replacement Filing Of Director Appointment With Name
26 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Memorandum Articles
22 January 2026
MAMA
Resolution
22 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
7 November 2025
AAAnnual Accounts
Resolution
24 March 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
20 March 2025
SH06Cancellation of Shares
Notification Of A Person With Significant Control
6 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 March 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
27 February 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
11 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Capital Allotment Shares
1 October 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
11 June 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
8 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
10 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2005
AAAnnual Accounts
Legacy
22 April 2004
287Change of Registered Office
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Incorporation Company
18 February 2003
NEWINCIncorporation