Background WavePink WaveYellow Wave

EFFECTIVE CONSUMABLE SOLUTIONS LIMITED (06600490)

EFFECTIVE CONSUMABLE SOLUTIONS LIMITED (06600490) is an active UK company. incorporated on 22 May 2008. with registered office in Doncaster. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EFFECTIVE CONSUMABLE SOLUTIONS LIMITED has been registered for 17 years. Current directors include RABBITTE, Julie Felicity.

Company Number
06600490
Status
active
Type
ltd
Incorporated
22 May 2008
Age
17 years
Address
The Warren 21 Gringley Road, Doncaster, DN10 4AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RABBITTE, Julie Felicity
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFFECTIVE CONSUMABLE SOLUTIONS LIMITED

EFFECTIVE CONSUMABLE SOLUTIONS LIMITED is an active company incorporated on 22 May 2008 with the registered office located in Doncaster. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EFFECTIVE CONSUMABLE SOLUTIONS LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06600490

LTD Company

Age

17 Years

Incorporated 22 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

GRINDCO 547 LIMITED
From: 22 May 2008To: 15 December 2008
Contact
Address

The Warren 21 Gringley Road Misterton Doncaster, DN10 4AP,

Previous Addresses

C/O Grindeys Llp Glebe Court Glebe Court Stoke-on-Trent Staffordshire ST4 1ET
From: 22 May 2008To: 24 August 2010
Timeline

3 key events • 2008 - 2010

Funding Officers Ownership
Company Founded
May 08
Director Left
Feb 10
Director Joined
Feb 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RABBITTE, Julie Felicity

Active
Gringley Road, MistertonDN10 4AP
Born January 1960
Director
Appointed 18 Feb 2010

FINK, Christopher James

Resigned
Gringley Road, DoncasterDN10 4AP
Born November 1970
Director
Appointed 06 Jan 2009
Resigned 30 Jun 2009

FISHER, Ann Elizabeth

Resigned
Oakley Hall, Market DraytonTF9 4AG
Born April 1959
Director
Appointed 22 May 2008
Resigned 06 Jan 2009

RABBITTE, Julie Felicity

Resigned
Gringley Road, DoncasterDN10 4AP
Born January 1960
Director
Appointed 06 Jan 2009
Resigned 30 Jun 2009

ECS DIRECTORS LIMITED

Resigned
Glebe Court, Stoke-On-TrentST4 1ET
Corporate director
Appointed 06 Jan 2009
Resigned 18 Feb 2010

GRINDCO DIRECTORS LIMITED

Resigned
Glebe Court, Stoke-On-TrentST4 1ET
Corporate director
Appointed 22 May 2008
Resigned 06 Jan 2009

Persons with significant control

2

Mrs Julie Felicity Rabbitte

Active
Gringley Road, DoncasterDN10 4AP
Born January 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2017

Mr Christopher James Fink

Active
Gringley Road, DoncasterDN10 4AP
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Dormant
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Dormant
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
25 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
363aAnnual Return
Legacy
8 January 2009
88(2)Return of Allotment of Shares
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 December 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 May 2008
NEWINCIncorporation