Background WavePink WaveYellow Wave

ECOFILL GROUP LIMITED (14530985)

ECOFILL GROUP LIMITED (14530985) is an active UK company. incorporated on 8 December 2022. with registered office in Leeds. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. ECOFILL GROUP LIMITED has been registered for 3 years. Current directors include GAUGHAN, Trevor, GRIFFITHS, Nigel, LOVE, Sebastian Antony.

Company Number
14530985
Status
active
Type
ltd
Incorporated
8 December 2022
Age
3 years
Address
West Hill House, Allerton Hill, Leeds, LS7 3QB
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
GAUGHAN, Trevor, GRIFFITHS, Nigel, LOVE, Sebastian Antony
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOFILL GROUP LIMITED

ECOFILL GROUP LIMITED is an active company incorporated on 8 December 2022 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. ECOFILL GROUP LIMITED was registered 3 years ago.(SIC: 43999)

Status

active

Active since 3 years ago

Company No

14530985

LTD Company

Age

3 Years

Incorporated 8 December 2022

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 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

West Hill House, Allerton Hill Chapel Allerton Leeds, LS7 3QB,

Timeline

17 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Dec 22
Director Joined
Dec 22
Loan Secured
Oct 23
New Owner
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Funding Round
Nov 24
Director Joined
Nov 24
Funding Round
Nov 24
New Owner
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
6
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GAUGHAN, Trevor

Active
Chapel Allerton, LeedsLS7 3QB
Born March 1982
Director
Appointed 07 Nov 2024

GRIFFITHS, Nigel

Active
Chapel Allerton, LeedsLS7 3QB
Born May 1955
Director
Appointed 28 Nov 2024

LOVE, Sebastian Antony

Active
Chapel Allerton, LeedsLS7 3QB
Born June 1982
Director
Appointed 19 Mar 2025

HEXLEY, Philip, Dr

Resigned
Chapel Allerton, LeedsLS7 3QB
Secretary
Appointed 09 Dec 2022
Resigned 19 Mar 2025

HEXLEY, Philip, Dr

Resigned
Chapel Allerton, LeedsLS7 3QB
Born September 1983
Director
Appointed 12 Dec 2022
Resigned 19 Mar 2025

TEAR, Jeremy Charles William

Resigned
Chapel Allerton, LeedsLS7 3QB
Born June 1954
Director
Appointed 08 Dec 2022
Resigned 19 Mar 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Sebastian Antony Love

Active
Chapel Allerton, LeedsLS7 3QB
Born June 1982

Nature of Control

Significant influence or control
Notified 28 Nov 2024

Mr Trevor Gaughan

Active
Chapel Allerton, LeedsLS7 3QB
Born March 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2024

Mr Jeremy Charles William Tear

Ceased
Chapel Allerton, LeedsLS7 3QB
Born June 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Dec 2022
Ceased 01 Nov 2024
Fundings
Financials
Latest Activities

Filing History

25

Change To A Person With Significant Control
15 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Capital Allotment Shares
10 July 2025
SH01Allotment of Shares
Capital Allotment Shares
4 July 2025
SH01Allotment of Shares
Capital Allotment Shares
4 July 2025
SH01Allotment of Shares
Capital Allotment Shares
4 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 November 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
19 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Capital Allotment Shares
19 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 December 2022
AP03Appointment of Secretary
Incorporation Company
8 December 2022
NEWINCIncorporation