Background WavePink WaveYellow Wave

ECO-ASPHALT SUPPLIES LIMITED (13450225)

ECO-ASPHALT SUPPLIES LIMITED (13450225) is an active UK company. incorporated on 10 June 2021. with registered office in Derby. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ECO-ASPHALT SUPPLIES LIMITED has been registered for 4 years. Current directors include ATHERTON-HAM, James West, RIX, Darren Peter.

Company Number
13450225
Status
active
Type
ltd
Incorporated
10 June 2021
Age
4 years
Address
Pinnacle House Breedon Quarry, Derby, DE73 8AP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ATHERTON-HAM, James West, RIX, Darren Peter
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO-ASPHALT SUPPLIES LIMITED

ECO-ASPHALT SUPPLIES LIMITED is an active company incorporated on 10 June 2021 with the registered office located in Derby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ECO-ASPHALT SUPPLIES LIMITED was registered 4 years ago.(SIC: 32990)

Status

active

Active since 4 years ago

Company No

13450225

LTD Company

Age

4 Years

Incorporated 10 June 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Pinnacle House Breedon Quarry Breedon On The Hill Derby, DE73 8AP,

Previous Addresses

Suite 4102 Charlotte House Queens Dock Business Centre Norfolk Street Liverpool L1 0BG United Kingdom
From: 10 June 2021To: 1 February 2024
Timeline

19 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Aug 22
New Owner
Sept 22
Loan Secured
Oct 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Loan Cleared
Feb 24
Director Left
May 24
Director Left
Oct 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

COXON, Lorna Allan

Active
Breedon Quarry, DerbyDE73 8AP
Secretary
Appointed 31 Oct 2025

ATHERTON-HAM, James West

Active
Breedon Quarry, DerbyDE73 8AP
Born November 1970
Director
Appointed 31 Jan 2024

RIX, Darren Peter

Active
Breedon Quarry, DerbyDE73 8AP
Born August 1983
Director
Appointed 31 Aug 2025

BOLTON, Susan

Resigned
Breedon Quarry, DerbyDE73 8AP
Secretary
Appointed 31 Jan 2024
Resigned 31 Oct 2025

BILLINGHAM, Timothy John

Resigned
Breedon Quarry, DerbyDE73 8AP
Born September 1980
Director
Appointed 31 Jan 2024
Resigned 07 May 2024

DRYHURST, Kevin

Resigned
Queens Dock Business Centre, LiverpoolL1 0BG
Born February 1981
Director
Appointed 10 Jun 2021
Resigned 31 Jan 2024

GAMEZ CALDERON, Paul Vincent

Resigned
Queens Dock Business Centre, LiverpoolL1 0BG
Born March 1967
Director
Appointed 08 Nov 2021
Resigned 29 Aug 2022

PEARSON, Matthew Ian

Resigned
Breedon Quarry, DerbyDE73 8AP
Born May 1980
Director
Appointed 31 Jan 2024
Resigned 31 Aug 2025

THORPE, Anthony Edward

Resigned
Breedon Quarry, DerbyDE73 8AP
Born July 1989
Director
Appointed 31 Jan 2024
Resigned 01 Oct 2024

TIPLADY, Dean John

Resigned
Queens Dock Business Centre, LiverpoolL1 0BG
Born April 1983
Director
Appointed 23 Nov 2021
Resigned 31 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
Breedon Quarry, DerbyDE73 8AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2024

Mr Dean John Tiplady

Ceased
Queens Dock Business Centre, LiverpoolL1 0BG
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2021
Ceased 31 Jan 2024

Mr Kevin Dryhurst

Ceased
Queens Dock Business Centre, LiverpoolL1 0BG
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2021
Ceased 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

42

Appoint Person Secretary Company With Name Date
17 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 September 2024
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
3 July 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
12 February 2024
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
1 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
1 February 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Change To A Person With Significant Control
9 September 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 September 2022
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
7 September 2022
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
31 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Incorporation Company
10 June 2021
NEWINCIncorporation