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

ECG HOLDINGS (UK) LIMITED

ALBION MILLS, ALBION ROAD, BRADFORD, WEST YORKSHIRE, BD10 9TQ,
Company Registration Number
03977440
Private Limited Company
Active

Company Overview

About Ecg Holdings (uk) Ltd
ECG HOLDINGS (UK) LIMITED was founded on 2000-04-20 and has its registered office in Bradford. The organisation's status is listed as "Active". Ecg Holdings (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ECG HOLDINGS (UK) LIMITED
 
Legal Registered Office
ALBION MILLS
ALBION ROAD
BRADFORD
WEST YORKSHIRE
BD10 9TQ
Other companies in BD10
 
Filing Information
Company Number 03977440
Company ID Number 03977440
Date formed 2000-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB847718878  
Last Datalog update: 2024-06-05 20:08:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECG HOLDINGS (UK) 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.

Company Officers of ECG HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
MARGARET JULIA PEARCE
Company Secretary 2006-12-19
PAUL RICHARD BEAN
Director 2011-06-13
GREGORY WILLIAM HAYES
Director 2011-06-13
MARTJIN JAN CHARLES MARIE SCHOONENBERG
Director 2015-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
BRADLEY SCHRADER
Director 2006-09-15 2018-03-30
NICHOLAS MARK JUPE
Director 2003-10-17 2015-08-21
GIDEON RUDOLF ERIK JURGENS
Director 2006-09-15 2015-06-19
PAUL RICHARD BEAN
Director 2011-06-13 2011-06-13
GREGORY WILLIAM HAYES
Director 2011-06-13 2011-06-13
HILLGATE SECRETARIAL LIMITED
Company Secretary 2000-04-20 2006-12-19
GEOFFREY BLAINE GENOVESE
Director 2000-07-25 2006-09-15
JOHN HARRY BAILEY
Director 2000-07-25 2006-09-14
JAMES JOSEPH LEEDER
Director 2000-07-25 2003-06-05
HILLGATE NOMINEES LIMITED
Nominated Director 2000-04-20 2000-07-25
HILLGATE SECRETARIAL LIMITED
Nominated Director 2000-04-20 2000-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET JULIA PEARCE PARKER WILLIAMS DESIGN LIMITED Company Secretary 2006-12-19 CURRENT 1999-07-15 Active - Proposal to Strike off
MARGARET JULIA PEARCE SUN BRANDING SOLUTIONS LTD Company Secretary 2006-12-19 CURRENT 1966-03-09 Active
MARGARET JULIA PEARCE 00027991 Company Secretary 2006-06-06 CURRENT 1889-01-08 Active - Proposal to Strike off
MARGARET JULIA PEARCE SUN CHEMICAL LIMITED Company Secretary 2005-05-01 CURRENT 1991-09-19 Active
PAUL RICHARD BEAN PARKER WILLIAMS DESIGN LIMITED Director 2015-05-15 CURRENT 1999-07-15 Active - Proposal to Strike off
PAUL RICHARD BEAN SUN BRANDING SOLUTIONS LTD Director 2004-04-05 CURRENT 1966-03-09 Active
GREGORY WILLIAM HAYES LUMINESCENCE HOLDINGS LTD Director 2018-01-31 CURRENT 2014-04-10 Active
GREGORY WILLIAM HAYES LUMINESCENCE INTERNATIONAL LTD Director 2018-01-31 CURRENT 1999-03-18 Active
MARTJIN JAN CHARLES MARIE SCHOONENBERG DIC EUROPE GMBH Director 2018-04-27 CURRENT 2004-01-01 Active
MARTJIN JAN CHARLES MARIE SCHOONENBERG SUN BRANDING SOLUTIONS LTD Director 2018-03-30 CURRENT 1966-03-09 Active
MARTJIN JAN CHARLES MARIE SCHOONENBERG GWENT ELECTRONIC MATERIALS LIMITED Director 2016-09-30 CURRENT 1988-02-22 Active - Proposal to Strike off
MARTJIN JAN CHARLES MARIE SCHOONENBERG APPLIED ENZYME TECHNOLOGY LIMITED Director 2016-09-30 CURRENT 1994-09-09 Active - Proposal to Strike off
MARTJIN JAN CHARLES MARIE SCHOONENBERG PARKER WILLIAMS DESIGN LIMITED Director 2015-06-19 CURRENT 1999-07-15 Active - Proposal to Strike off
MARTJIN JAN CHARLES MARIE SCHOONENBERG SUN CHEMICAL LIMITED Director 2015-06-19 CURRENT 1991-09-19 Active

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
2024-05-08CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-11-16APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD BEAN
2022-11-16APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD BEAN
2022-11-16DIRECTOR APPOINTED MR SIMEON JOHN THOMPSON
2022-11-16DIRECTOR APPOINTED MR SIMEON JOHN THOMPSON
2022-11-16DIRECTOR APPOINTED MR GREGORY JOHN LAWSON
2022-11-16DIRECTOR APPOINTED MR GREGORY JOHN LAWSON
2022-11-16DIRECTOR APPOINTED MR MARTIN PHILIP HAWKINS
2022-11-16DIRECTOR APPOINTED MR MARTIN PHILIP HAWKINS
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY WILLIAM HAYES
2021-10-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 2943951
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY SCHRADER
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-11PSC02Notification of Sun Chemical Ltd as a person with significant control on 2016-04-06
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 2943951
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY SCHRADER / 29/06/2016
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD BEAN / 29/06/2016
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 2943951
2016-04-25AR0120/04/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-23CH03SECRETARY'S DETAILS CHNAGED FOR MARGARET JULIA PEARCE on 2015-09-23
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK JUPE
2015-06-19AP01DIRECTOR APPOINTED MR MARTIJN JAN CHARLES MARIE SCHOONENBERG
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GIDEON RUDOLF ERIK JURGENS
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 2943951
2015-04-22AR0120/04/15 ANNUAL RETURN FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 2943951
2014-04-24AR0120/04/14 ANNUAL RETURN FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-15AR0120/04/13 ANNUAL RETURN FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-24AR0120/04/12 ANNUAL RETURN FULL LIST
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BEAN
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY HAYES
2011-06-23AP01DIRECTOR APPOINTED GREGORY WILLIAM HAYES
2011-06-23AP01DIRECTOR APPOINTED PAUL RICHARD BEAN
2011-06-23AP01DIRECTOR APPOINTED GREGORY WILLIAM HAYES
2011-06-23AP01DIRECTOR APPOINTED PAUL RICHARD BEAN
2011-04-27AR0120/04/11 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06AR0120/04/10 FULL LIST
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-20363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-21363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-11-30AUDAUDITOR'S RESIGNATION
2007-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-17363sRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-03-07288cDIRECTOR'S PARTICULARS CHANGED
2007-01-07288aNEW SECRETARY APPOINTED
2007-01-07288bSECRETARY RESIGNED
2007-01-07353LOCATION OF REGISTER OF MEMBERS
2006-10-12122S-DIV CONVE 14/09/06
2006-10-03225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-10-03288bDIRECTOR RESIGNED
2006-10-03288bDIRECTOR RESIGNED
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-19288cDIRECTOR'S PARTICULARS CHANGED
2006-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-05-17363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-01-03287REGISTERED OFFICE CHANGED ON 03/01/06 FROM: RING ROAD WEST PARK LEEDS LS16 6RA
2005-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-04-19363aRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-12-10288cSECRETARY'S PARTICULARS CHANGED
2004-04-21363aRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-03-27ELRESS386 DISP APP AUDS 04/06/03
2004-03-27ELRESS366A DISP HOLDING AGM 04/06/03
2004-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-01-07AUDAUDITOR'S RESIGNATION
2003-10-30288aNEW DIRECTOR APPOINTED
2003-10-22287REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 7TH FLOOR, HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HS
2003-09-23288bDIRECTOR RESIGNED
2003-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-07-25244DELIVERY EXT'D 3 MTH 30/09/02
2003-06-18288bDIRECTOR RESIGNED
2003-06-16363aRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-29395PARTICULARS OF MORTGAGE/CHARGE
2002-06-26AUDAUDITOR'S RESIGNATION
2002-06-01363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ECG HOLDINGS (UK) 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 ECG HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN EQUITABLE MORTGAGE OVER SECURITIES 2002-06-25 Satisfied OMNIPACK PLC
DEBENTURE 2001-09-07 Satisfied THE TORONTO - DOMINION BANK
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 ECG HOLDINGS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ECG HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECG HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of ECG HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECG HOLDINGS (UK) 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 (82990 - Other business support service activities n.e.c.) as ECG HOLDINGS (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ECG HOLDINGS (UK) 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 ECG HOLDINGS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0084731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2016-07-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2016-06-0085177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2016-01-0085235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2015-12-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2015-12-0085235199Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2015-08-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2015-03-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2015-03-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2015-01-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2015-01-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2013-06-0184717080Magnetic tape storage units for automatic data-processing machines (excl. central storage units)
2010-01-0129369000Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECG HOLDINGS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECG HOLDINGS (UK) 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.