ECL GROUP LIMITED
Overview
| Company Name | ECL GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03108396 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ECL GROUP LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ECL GROUP LIMITED located?
| Registered Office Address | 101 Park Drive Milton Park OX14 4RY Abingdon Oxfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ECL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ECL GROUP PLC | Oct 20, 2003 | Oct 20, 2003 |
| EXPLORATION CONSULTANTS GROUP PLC | Jan 15, 1996 | Jan 15, 1996 |
| YPCS 41 PLC | Sep 29, 1995 | Sep 29, 1995 |
What are the latest accounts for ECL GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ECL GROUP LIMITED?
| Last Confirmation Statement Made Up To | Sep 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 29, 2025 |
| Overdue | No |
What are the latest filings for ECL GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for R P S Group Limited as a person with significant control on Jan 02, 2025 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Mr Richard Alan Lemmon on Jun 01, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Sep 29, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Sep 30, 2024 | 16 pages | AA | ||||||||||||||
Registered office address changed from 20 Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH to 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on Jan 02, 2025 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of James David Lovell as a director on Nov 19, 2024 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Confirmation statement made on Sep 29, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 5 pages | AA | ||||||||||||||
Statement of capital on Apr 22, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Andrew James Gillespie as a director on Nov 02, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Richard Alan Lemmon as a director on Nov 02, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr James David Lovell as a director on Nov 02, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of William Brownlie as a director on Nov 02, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew James Murdoch as a secretary on Oct 06, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Preston Hopson Iii as a secretary on Oct 06, 2023 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Sep 29, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||||||
Current accounting period shortened from Dec 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Andrew James Gillespie as a director on Feb 28, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Karen Lorraine Atterbury as a secretary on Feb 28, 2023 | 1 pages | TM02 | ||||||||||||||
Who are the officers of ECL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURDOCH, Andrew James | Secretary | Park Drive Milton Park OX14 4RY Abingdon 101 Oxfordshire United Kingdom | 314417850001 | |||||||
| LEMMON, Richard Alan | Director | Park Drive Milton Park OX14 4RY Abingdon 101 Oxfordshire United Kingdom | United States | American | 315511330004 | |||||
| ATTERBURY, Karen Lorraine | Secretary | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | 295707280001 | |||||||
| GORMLEY, David Joseph | Secretary | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | 253409920001 | |||||||
| HOPSON III, Preston | Secretary | E. Foothill Boulevard 91107 Pasadena 3475 California United States | 306703710001 | |||||||
| LARKIN, William | Secretary | 115 Peatey Court Princes Gate HP13 7AZ High Wycombe Buckinghamshire | British | 85871080001 | ||||||
| RIGBY, April | Secretary | Bridfield House Lambridge Wood Road RG9 3BP Henley On Thames Oxfordshire | British | 31629280005 | ||||||
| ROBINSON, Keith Marshall | Secretary | 15 Green Lane Oxhey WD19 4NL Watford | British | 8282250001 | ||||||
| ROWE, Nicholas | Secretary | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire United Kingdom | British | 133905500001 | ||||||
| WILDING, Diane Jane | Secretary | 64 Harrow Lane SL6 7PA Maidenhead Berkshire | British | 47692100001 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| ABDULLAH, Abdullah Abdul-Rahman, Dr | Director | Ardlair House Fawley Green RG9 6JF Henley On Thames Oxfordshire | British | 5507110003 | ||||||
| ATTERBURY, Karen Lorraine | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | England | British | 224217450001 | |||||
| BELL, John Robert | Director | Mayfair Apartments 10/3 Park Avenue Crawley Wa 6009 Australia | Australian | 71107140001 | ||||||
| BROWNLIE, William | Director | E. Foothill Boulevard 91107 Pasadena 3475 California United States | United States | American | 306682930001 | |||||
| BURSHAN, Hakkim | Director | Rose Lawn Station Road Shiplake RG9 3JS Henley On Thames Oxfordshire | British | 48566750002 | ||||||
| COTTRELL, Judith | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | United Kingdom | British | 100656000002 | |||||
| DICK, Robert Tennant | Director | 3017 7th Street Sw Calgary Alberta T2t 2x6 Canada | Canadian | 75720480001 | ||||||
| GILLESPIE, Andrew James | Director | Sovereign Square Sovereign Street LS1 4ER Leeds 3 West Yorkshire United Kingdom | United Kingdom | British | 89560440001 | |||||
| GORMLEY, David Joseph | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | England | British | 253424750001 | |||||
| HEARNE, Alan Stephen, Dr | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | England | British | 10601460002 | |||||
| JOYCE, Roger Anthony | Director | 10218 Shady River Drive 77042 Houston Texas United States Of America | United States | British American | 46624490001 | |||||
| KAYE, Lindsay Neil | Director | Sawpits Froggetts Lane Walliswood RH5 5RJ Dorking Surrey | United Kingdom | British | 1561160001 | |||||
| LOVELL, James David | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | England | British | 116824100002 | |||||
| MESHEIA, Yousef Abdulaziz | Director | 12a Ennismore Gardens SW7 1AA London | British | 39423010001 | ||||||
| MILLER, Paul Robert | Director | 17 Ormond Court Woodvale 6026 FOREIGN Western Australia | Australian | 60948560001 | ||||||
| ROWE, Nicholas | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | England | British | 133905500001 | |||||
| RUSSELL, Julian Clive Alan | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire United Kingdom | Australia | Australian | 46037610001 | |||||
| SOULSBY, Alan | Director | 38 Victoria Road KT1 3DW Kingston Upon Thames Surrey | England | British | 25291200001 | |||||
| THORNTON, Jeremy Dean | Director | Harwood Kiln Lane Binfield Heath RG9 4EH Henley On Thames Oxfordshire | British | 45976650001 | ||||||
| WILDING, Diane Jane | Director | 64 Harrow Lane SL6 7PA Maidenhead Berkshire | United Kingdom | British | 47692100001 | |||||
| WILLIAMS, John Philip, Dr | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire United Kingdom | England | British | 10832520003 | |||||
| YOUNG, Gary Richard | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire United Kingdom | England | British | 40400220010 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 |
Who are the persons with significant control of ECL GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| R P S Group Limited | Apr 06, 2016 | Park Drive Milton Park OX14 4RY Abingdon 101 Oxfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ECL GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 29, 2016 | Jul 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0