Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECOSPRAY LIMITED
Company Information for

ECOSPRAY LIMITED

Unit 6c Park Farm Business Centre, Fornham St. Genevieve, Bury St Edmunds, SUFFOLK, IP28 6TS,
Company Registration Number
03221908
Private Limited Company
Active

Company Overview

About Ecospray Ltd
ECOSPRAY LIMITED was founded on 1996-07-09 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". Ecospray Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ECOSPRAY LIMITED
 
Legal Registered Office
Unit 6c Park Farm Business Centre
Fornham St. Genevieve
Bury St Edmunds
SUFFOLK
IP28 6TS
Other companies in IP26
 
Telephone01760 756100
 
Filing Information
Company Number 03221908
Company ID Number 03221908
Date formed 1996-07-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-07-03
Return next due 2025-07-17
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB688398260  
Last Datalog update: 2024-07-26 11:19:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECOSPRAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ECOSPRAY LIMITED
The following companies were found which have the same name as ECOSPRAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EcoSpray Express LLC 98 Wadsworth blvd 127-3110 Lakewood CO 80226 Good Standing Company formed on the 2023-08-27
ECOSPRAY INC. 134 DEMOPOLIS AVE. Kings STATEN ISLAND NY 10308 Active Company formed on the 2014-02-18
ECOSPRAY LLC 1000 HAROLD CT FALLON NV 89406 Revoked Company formed on the 2011-01-18
ECOSPRAY NORTH INC. 1809 78TH ST. Kings BROOKLYN NY 11214 Active Company formed on the 2015-12-11
ECOSPRAY PPP LIMITED MARINE HOUSE CLANWILLIAM PLACE DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 2019-03-29
EcoSpray UAV LLC 2339 S Saint Paul St Denver CO 80210 Good Standing Company formed on the 0000-00-00

Company Officers of ECOSPRAY LIMITED

Current Directors
Officer Role Date Appointed
PHILIP GEOFFREY CHARLTON SMITH
Director 2013-12-01
STEPHEN BRIAN FALDER
Director 2013-09-01
MURREE RICHARD GROOM
Director 1999-07-02
BENJAMIN ROBIN KNIGHTS
Director 2018-07-04
CHRISTOPHER ROBIN KNIGHTS
Director 1996-08-23
ROBERT MAURICE LIDSTONE
Director 2017-12-14
STEPHEN JEREMY SILVESTER
Director 2013-10-10
EDWARD BERNARD CHARLES VAN CUTSEM
Director 1996-08-23
WILLIAM HENRY VAN CUTSEM
Director 2008-09-12
HUGO HENRI CAREL VAN VREDENBURCH
Director 2017-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS GORDON ORR
Director 2015-08-26 2016-06-21
DAVID SADLER BRIDGE
Company Secretary 2003-04-14 2013-12-31
DAVID SADLER-BRIDGE
Director 2008-09-12 2013-12-31
HUGH BERNARD EDWARD VAN CUTSEM
Director 1996-08-23 2013-09-02
PAUL WILLIAM KNIGHTS
Director 1996-08-23 2009-05-11
BENJAMIN ROBIN KNIGHTS
Director 1996-08-23 2008-09-12
EMILIE ELISE CHRISTINE VAN CUTSEM
Director 1996-08-23 2008-09-12
NICHOLAS PIETER GEOFFREY VAN CUTSEM
Director 1996-08-23 2008-09-12
ANGELA MARY HARCOURT
Company Secretary 1996-08-23 2003-04-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-07-09 1996-08-23
INSTANT COMPANIES LIMITED
Nominated Director 1996-07-09 1996-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BRIAN FALDER ASPIRA AERIAL APPLICATIONS LIMITED Director 2016-05-03 CURRENT 2015-11-24 Active
STEPHEN BRIAN FALDER LITTLE GREENE (HOLDINGS) LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
STEPHEN BRIAN FALDER PRESERVATION PAINTS LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
STEPHEN BRIAN FALDER HIGHAM VIEW CONSULTANCY SERVICES LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active
STEPHEN BRIAN FALDER ABL LABORATORIES LIMITED Director 2011-03-07 CURRENT 2004-06-28 Dissolved 2017-05-17
STEPHEN BRIAN FALDER BRIMSTONE PYROTECHNICS LIMITED Director 2003-10-20 CURRENT 2003-10-20 Active
STEPHEN BRIAN FALDER W.H. SCREETON ASSOCIATES LIMITED Director 2001-06-25 CURRENT 1994-06-15 Active
STEPHEN BRIAN FALDER HMG PAINTS LIMITED Director 2000-07-26 CURRENT 1960-09-08 Active
STEPHEN BRIAN FALDER BRITISH COATINGS FEDERATION LIMITED Director 1996-04-22 CURRENT 1962-12-27 Active
STEPHEN BRIAN FALDER H. MARCEL GUEST, LIMITED Director 1992-01-31 CURRENT 1930-10-04 Active
MURREE RICHARD GROOM AGRIFUTURA LIMITED Director 2003-02-11 CURRENT 2003-02-11 Active - Proposal to Strike off
MURREE RICHARD GROOM CROP ENHANCEMENT SYSTEMS LIMITED Director 2000-08-18 CURRENT 1996-08-23 Dissolved 2014-09-30
BENJAMIN ROBIN KNIGHTS GOODERSTONE PROPERTY DEVELOPMENT COMPANY LIMITED Director 1999-07-30 CURRENT 1986-04-29 Active
CHRISTOPHER ROBIN KNIGHTS NARBOROUGH PROPERTY DEVELOPMENTS LTD Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2017-01-24
CHRISTOPHER ROBIN KNIGHTS THE COUNTRYSIDE REGENERATION TRUST LTD Director 2011-10-14 CURRENT 2010-07-20 Active
CHRISTOPHER ROBIN KNIGHTS AGRIFUTURA LIMITED Director 2003-02-11 CURRENT 2003-02-11 Active - Proposal to Strike off
CHRISTOPHER ROBIN KNIGHTS GOODERSTONE PROPERTY DEVELOPMENT COMPANY LIMITED Director 1991-12-07 CURRENT 1986-04-29 Active
WILLIAM HENRY VAN CUTSEM PIGEON (WHERSTEAD) LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
WILLIAM HENRY VAN CUTSEM PIGEON (RISBY 2) LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
WILLIAM HENRY VAN CUTSEM PIGEON (CLAYDON) LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
WILLIAM HENRY VAN CUTSEM PIGEON CAPITAL MANAGEMENT 2 LIMITED Director 2016-09-13 CURRENT 2016-09-13 Active
WILLIAM HENRY VAN CUTSEM PIGEON (OLYMPUS & CAVENDISH) LIMITED Director 2016-09-13 CURRENT 2016-09-13 Liquidation
WILLIAM HENRY VAN CUTSEM TR 2014 LIMITED Director 2014-09-26 CURRENT 2013-12-17 Active
HUGO HENRI CAREL VAN VREDENBURCH INTERACTIVE INVESTOR LIMITED Director 2015-10-01 CURRENT 2003-05-02 Active
HUGO HENRI CAREL VAN VREDENBURCH THE GEORGE INN AND COURT HOUSE RESTORATION COMPANY LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-07-12CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2023-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032219080001
2023-06-20Memorandum articles filed
2023-06-20Resolutions passed:<ul><li>Resolution Share options shceme 31/05/2023<li>Resolution passed removal of pre-emption</ul>
2023-06-20Resolutions passed:<ul><li>Resolution Share options shceme 31/05/2023<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-06-16REGISTRATION OF A CHARGE / CHARGE CODE 032219080002
2023-06-1312/06/23 STATEMENT OF CAPITAL GBP 531380
2023-04-21Resolutions passed:<ul><li>Resolution Company business 16/03/2023<li>Resolution passed removal of pre-emption</ul>
2023-04-1206/04/23 STATEMENT OF CAPITAL GBP 483073
2023-03-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Directors authority to make additonal grants of options 02/12/2022<li>Resolution on securities</ul>
2023-01-05REGISTRATION OF A CHARGE / CHARGE CODE 032219080001
2022-08-24DIRECTOR APPOINTED MR PETER JOHN MCDONALD
2022-08-24AP01DIRECTOR APPOINTED MR PETER JOHN MCDONALD
2022-08-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2021-09-23SH0109/09/21 STATEMENT OF CAPITAL GBP 474030
2021-09-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES
2021-06-15AP03Appointment of Mr Christopher Robin Knights as company secretary on 2021-03-01
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY VAN CUTSEM
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEREMY SILVESTER
2021-03-31SH0126/03/21 STATEMENT OF CAPITAL GBP 459185
2021-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/21 FROM Unit 16 Park Farm Business Centre Fornham St. Genevieve Bury St Edmunds Suffolk IP28 6TS United Kingdom
2021-03-05CH01Director's details changed for Mr John Richard Coomber on 2021-03-03
2021-03-03SH0103/03/21 STATEMENT OF CAPITAL GBP 456755
2020-10-28SH0107/10/20 STATEMENT OF CAPITAL GBP 446543
2020-10-07SH0105/06/20 STATEMENT OF CAPITAL GBP 401901
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2020-06-23AA01Current accounting period extended from 30/09/20 TO 31/12/20
2020-06-11AAMDAmended account full exemption
2020-04-01AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEOFFREY CHARLTON SMITH
2019-08-27RP04SH01Second filing of capital allotment of shares GBP396,755
2019-08-01PSC08Notification of a person with significant control statement
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2019-07-19PSC07CESSATION OF EDWARD BERNARD CHARLES VAN CUTSEM AS A PERSON OF SIGNIFICANT CONTROL
2019-06-12SH0114/05/19 STATEMENT OF CAPITAL GBP 400601
2019-05-09RP04SH01Second filing of capital allotment of shares GBP387,140
2019-04-15AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27SH0113/02/19 STATEMENT OF CAPITAL GBP 396755
2018-12-18SH0109/11/18 STATEMENT OF CAPITAL GBP 387140
2018-11-30AP01DIRECTOR APPOINTED MR JOHN RICHARD COOMBER
2018-11-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-07-23PSC04Change of details for person with significant control
2018-07-20AP01DIRECTOR APPOINTED MR BENJAMIN ROBIN KNIGHTS
2018-07-20LATEST SOC20/07/18 STATEMENT OF CAPITAL;GBP 90436
2018-07-20SH0104/07/18 STATEMENT OF CAPITAL GBP 90436
2018-06-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07SH0118/05/18 STATEMENT OF CAPITAL GBP 82936
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 89436
2018-06-07SH0131/05/18 STATEMENT OF CAPITAL GBP 89436
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2018 FROM GRANGE FARM COCKLEY CLEY ROAD HILBOROUGH THETFORD NORFOLK IP26 5BT ENGLAND
2018-04-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-20RES01ADOPT ARTICLES 28/03/2018
2018-03-13AP01DIRECTOR APPOINTED MR ROBERT MAURICE LIDSTONE
2018-03-13AP01DIRECTOR APPOINTED MR HUGO HENRI CAREL VAN VREDENBURCH
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 76296
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-07-25PSC07CESSATION OF EDWARD BERNARD CHARLES VAN CUTSEM AS A PSC
2017-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY VAN CUTSEM / 03/07/2017
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD BERNARD CHARLES VAN CUTSEM
2017-05-30AA30/09/16 TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 76296
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2016 FROM GRANGE FARM COCKLEY CHEY ROAD HILBROUGH THETFORD NORFOLK IP26 5BT
2016-06-29AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ORR
2015-12-17SH0115/12/15 STATEMENT OF CAPITAL GBP 76296
2015-12-17SH0115/12/15 STATEMENT OF CAPITAL GBP 76296
2015-12-17SH0115/12/15 STATEMENT OF CAPITAL GBP 76296
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 76296
2015-12-17SH0115/12/15 STATEMENT OF CAPITAL GBP 76296
2015-12-17SH0115/12/15 STATEMENT OF CAPITAL GBP 76296
2015-12-17SH0115/12/15 STATEMENT OF CAPITAL GBP 76296
2015-12-17SH0115/12/15 STATEMENT OF CAPITAL GBP 76296
2015-12-17SH0115/12/15 STATEMENT OF CAPITAL GBP 76296
2015-12-17SH0115/12/15 STATEMENT OF CAPITAL GBP 76296
2015-12-17SH0115/12/15 STATEMENT OF CAPITAL GBP 76296
2015-12-17SH0115/12/15 STATEMENT OF CAPITAL GBP 76296
2015-12-17SH0115/12/15 STATEMENT OF CAPITAL GBP 76296
2015-10-09AP01DIRECTOR APPOINTED MR NICHOLAS GORDON ORR
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 19074
2015-08-20AR0103/07/15 FULL LIST
2015-07-31SH0106/05/15 STATEMENT OF CAPITAL GBP 18368
2015-07-31SH0129/05/15 STATEMENT OF CAPITAL GBP 19074
2015-05-27AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 6358
2014-10-10AR0103/07/14 FULL LIST
2014-09-04SH0101/09/13 STATEMENT OF CAPITAL GBP 6358
2014-08-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID SADLER BRIDGE
2014-03-17AD02SAIL ADDRESS CHANGED FROM: C/O JACOBS ALLEN 59 ABBEYGATE STREET BURY ST. EDMUNDS SUFFOLK IP33 1LB ENGLAND
2014-02-12AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-16AP01DIRECTOR APPOINTED MR STEPHEN BRIAN FALDER
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SADLER-BRIDGE
2014-01-16AP01DIRECTOR APPOINTED PHILIP GEOFFREY CHARLTON SMITH
2014-01-05AP01DIRECTOR APPOINTED STEPHEN JEREMY SILVESTER
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR HUGH VAN CUTSEM
2013-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR. DAVID SADLER BRIDGE / 06/08/2013
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SADLER-BRIDGE / 06/08/2013
2013-08-06AR0103/07/13 FULL LIST
2012-12-21AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-22AR0103/07/12 FULL LIST
2012-06-07RES01ALTER ARTICLES 08/05/2012
2012-04-11AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-08SH0101/01/12 STATEMENT OF CAPITAL GBP 6203
2012-01-10SH0101/11/11 STATEMENT OF CAPITAL GBP 5665
2011-08-19AR0103/07/11 FULL LIST
2011-06-03SH0101/04/11 STATEMENT OF CAPITAL GBP 4589
2011-03-24AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-13SH0101/12/10 STATEMENT OF CAPITAL GBP 4106
2010-07-30AR0103/07/10 FULL LIST
2010-07-30SH0113/07/10 STATEMENT OF CAPITAL GBP 3730
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-06-28AD02SAIL ADDRESS CREATED
2010-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-22SH0101/10/09 STATEMENT OF CAPITAL GBP 3354
2010-04-22SH0127/11/09 STATEMENT OF CAPITAL GBP 3354
2009-07-22363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR PAUL KNIGHTS
2009-06-17AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-19288aDIRECTOR APPOINTED WILLIAM HENRY VAN CUTSEM
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR EMILIE VAN CUTSEM
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS VAN CUTSEM
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN KNIGHTS
2008-10-22288aDIRECTOR APPOINTED DAVID SADLER-BRIDGE
2008-08-12363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-07-10AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-28RES13EQUITY SECURITIES 24/09/07
2007-10-2888(2)RAD 24/09/07--------- £ SI 8@1=8 £ IC 1070/1078
2007-08-14287REGISTERED OFFICE CHANGED ON 14/08/07 FROM: ABBOTSGATE HOUSE HOLLOW ROAD BURY ST EDMUNDS SUFFOLK IP32 7FA
2007-08-06363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-07-17123NC INC ALREADY ADJUSTED 01/06/07
2007-07-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-17RES04£ NC 1000/100000 01/06
2007-07-1788(2)RAD 01/06/07--------- £ SI 71@1=71 £ IC 999/1070
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-04363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-30353LOCATION OF REGISTER OF MEMBERS
2006-05-30287REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 87 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1PU
2005-07-26363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-23363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-31363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-26288bSECRETARY RESIGNED
2003-04-26288aNEW SECRETARY APPOINTED
2002-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-10363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-02-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-26363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-25363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
202 - Manufacture of pesticides and other agrochemical products
20200 - Manufacture of pesticides and other agrochemical products




Licences & Regulatory approval
We could not find any licences issued to ECOSPRAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECOSPRAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ECOSPRAY LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-09-30 £ 1,777,766
Creditors Due After One Year 2012-10-01 £ 1,755,265
Creditors Due Within One Year 2013-09-30 £ 432,921
Creditors Due Within One Year 2012-10-01 £ 318,513

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECOSPRAY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 6,203
Called Up Share Capital 2012-10-01 £ 6,203
Cash Bank In Hand 2012-10-01 £ 1,633
Current Assets 2013-09-30 £ 178,854
Current Assets 2012-10-01 £ 156,730
Debtors 2013-09-30 £ 91,172
Debtors 2012-10-01 £ 81,653
Stocks Inventory 2013-09-30 £ 87,681
Stocks Inventory 2012-10-01 £ 73,444

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by ECOSPRAY LIMITED

ECOSPRAY LIMITED has registered 3 patents

GB2456269 , GB2434313 , GB2443936 ,

Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by ECOSPRAY LIMITED

ECOSPRAY LIMITED is the Original Applicant for the trademark Image for mark UK00003055511 ECOSPRAY ™ (UK00003055511) through the UKIPO on the 2014-05-14
Trademark classes: Chemicals used in industry, agriculture, horticulture and forestry; chemical substances for preserving foodstuffs; chemical preparations (other than for medical or veterinary purposes) for maintaining the health of animals; chemical preparations (agricultural), except fungicides, weed killers, herbicides, insecticides and parasiticides for maintaining the health of plants. Bleaching preparations and other substances for laundry use; cleaning, polishing, scouring and abrasive preparations; soaps. Acaracides; acaricides for agricultural use; agricultural biopesticides; agricultural pesticides; algaecide for agricultural use; anti-bacterial preparations; anti-venin; antimicrobial coatings to prevent the growth of mold, mildew, bacteria and fungus on various surfaces; antiparasitics; bacterial and bacteriological preparations for medical or veterinary purposes; biochemical preparations for medical or veterinary purposes; biocides; deodorisers, other than for personal use; disinfectants; domestic biopesticides; domestic pesticides; fungal medications; fungicides; fungicides for agricultural use; fungicides for domestic use; fungicides for medical use; general purpose germicide; germicides; germicides and fungicides; herbicides; herbicides for agricultural use; herbicides for domestic use; herbicides, insecticides, pesticides and fungicides for home, garden and lawn use and for professional use; insect growth regulators for agricultural use; insect repellent in candle form; insect repellent in the nature of a lamp oil; insect repellents; insect-repellents; insecticide for agricultural use; insecticides; insecticides for agricultural use; insecticides for domestic use; miticides for agricultural use; mosquito-repellent incenses; nematicides; nematocides; nematode pesticide; pesticides for agricultural use; preparations for destroying parasites; preparations for destroying vermin; preparations for killing weeds; preparations for protecting plants against pathogens; rodenticides; veterinary and sanitary preparations. Agricultural, horticultural and forestry products and grains not included in other classes;garlic; foodstuffs and beverages for animals; animal feed; preparations (other than medical and veterinary purposes), not included in other classes, for maintaining the health of animals. Scientific and technological services and research and design relating thereto; research services relating to the development of products to maintain plant and/or animal health; information, advice and consultancy services relating to the aforesaid. Hygienic and beauty care for human beings or animals; animal health services; agriculture, horticulture and forestry services; information, advice and consultancy services relating to the aforesaid.
Income
Government Income
We have not found government income sources for ECOSPRAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20200 - Manufacture of pesticides and other agrochemical products) as ECOSPRAY LIMITED are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where ECOSPRAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ECOSPRAY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0107129090Dried vegetables and mixtures of vegetables, whole, cut, sliced, broken or in powder, but not further prepared (excl. potatoes, onions, mushrooms, truffles, sweetcorn, tomatoes and carrots)
2012-02-0107129090Dried vegetables and mixtures of vegetables, whole, cut, sliced, broken or in powder, but not further prepared (excl. potatoes, onions, mushrooms, truffles, sweetcorn, tomatoes and carrots)
2012-01-0107129090Dried vegetables and mixtures of vegetables, whole, cut, sliced, broken or in powder, but not further prepared (excl. potatoes, onions, mushrooms, truffles, sweetcorn, tomatoes and carrots)
2011-07-0107129090Dried vegetables and mixtures of vegetables, whole, cut, sliced, broken or in powder, but not further prepared (excl. potatoes, onions, mushrooms, truffles, sweetcorn, tomatoes and carrots)
2011-06-0107129090Dried vegetables and mixtures of vegetables, whole, cut, sliced, broken or in powder, but not further prepared (excl. potatoes, onions, mushrooms, truffles, sweetcorn, tomatoes and carrots)
2011-04-0107129090Dried vegetables and mixtures of vegetables, whole, cut, sliced, broken or in powder, but not further prepared (excl. potatoes, onions, mushrooms, truffles, sweetcorn, tomatoes and carrots)
2011-03-0107129090Dried vegetables and mixtures of vegetables, whole, cut, sliced, broken or in powder, but not further prepared (excl. potatoes, onions, mushrooms, truffles, sweetcorn, tomatoes and carrots)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
ECOSPRAY LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 165,179

CategoryAward Date Award/Grant
NEMA : Collaborative Research and Development 2010-10-01 £ 165,179

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ECOSPRAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.