ECL GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameECL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03108396
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ECL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ECL GROUP PLCOct 20, 2003Oct 20, 2003
    EXPLORATION CONSULTANTS GROUP PLCJan 15, 1996Jan 15, 1996
    YPCS 41 PLCSep 29, 1995Sep 29, 1995

    What are the latest accounts for ECL GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for ECL GROUP LIMITED?

    Last Confirmation Statement Made Up ToSep 29, 2026
    Next Confirmation Statement DueOct 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 29, 2025
    OverdueNo

    What are the latest filings for ECL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for R P S Group Limited as a person with significant control on Jan 02, 2025

    2 pagesPSC05

    Director's details changed for Mr Richard Alan Lemmon on Jun 01, 2025

    2 pagesCH01

    Confirmation statement made on Sep 29, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2024

    16 pagesAA

    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 pagesAD01

    Termination of appointment of James David Lovell as a director on Nov 19, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Confirmation statement made on Sep 29, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    5 pagesAA

    Statement of capital on Apr 22, 2024

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled and the capital redemption reserve cancelled 16/04/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Andrew James Gillespie as a director on Nov 02, 2023

    1 pagesTM01

    Appointment of Mr Richard Alan Lemmon as a director on Nov 02, 2023

    2 pagesAP01

    Appointment of Mr James David Lovell as a director on Nov 02, 2023

    2 pagesAP01

    Termination of appointment of William Brownlie as a director on Nov 02, 2023

    1 pagesTM01

    Appointment of Mr Andrew James Murdoch as a secretary on Oct 06, 2023

    2 pagesAP03

    Termination of appointment of Preston Hopson Iii as a secretary on Oct 06, 2023

    1 pagesTM02

    Confirmation statement made on Sep 29, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Current accounting period shortened from Dec 31, 2023 to Sep 30, 2023

    1 pagesAA01

    Appointment of Mr Andrew James Gillespie as a director on Feb 28, 2023

    2 pagesAP01

    Termination of appointment of Karen Lorraine Atterbury as a secretary on Feb 28, 2023

    1 pagesTM02

    Who are the officers of ECL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURDOCH, Andrew James
    Park Drive
    Milton Park
    OX14 4RY Abingdon
    101
    Oxfordshire
    United Kingdom
    Secretary
    Park Drive
    Milton Park
    OX14 4RY Abingdon
    101
    Oxfordshire
    United Kingdom
    314417850001
    LEMMON, Richard Alan
    Park Drive
    Milton Park
    OX14 4RY Abingdon
    101
    Oxfordshire
    United Kingdom
    Director
    Park Drive
    Milton Park
    OX14 4RY Abingdon
    101
    Oxfordshire
    United Kingdom
    United StatesAmerican315511330004
    ATTERBURY, Karen Lorraine
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    Secretary
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    295707280001
    GORMLEY, David Joseph
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    Secretary
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    253409920001
    HOPSON III, Preston
    E. Foothill Boulevard
    91107 Pasadena
    3475
    California
    United States
    Secretary
    E. Foothill Boulevard
    91107 Pasadena
    3475
    California
    United States
    306703710001
    LARKIN, William
    115 Peatey Court
    Princes Gate
    HP13 7AZ High Wycombe
    Buckinghamshire
    Secretary
    115 Peatey Court
    Princes Gate
    HP13 7AZ High Wycombe
    Buckinghamshire
    British85871080001
    RIGBY, April
    Bridfield House
    Lambridge Wood Road
    RG9 3BP Henley On Thames
    Oxfordshire
    Secretary
    Bridfield House
    Lambridge Wood Road
    RG9 3BP Henley On Thames
    Oxfordshire
    British31629280005
    ROBINSON, Keith Marshall
    15 Green Lane
    Oxhey
    WD19 4NL Watford
    Secretary
    15 Green Lane
    Oxhey
    WD19 4NL Watford
    British8282250001
    ROWE, Nicholas
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United Kingdom
    Secretary
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United Kingdom
    British133905500001
    WILDING, Diane Jane
    64 Harrow Lane
    SL6 7PA Maidenhead
    Berkshire
    Secretary
    64 Harrow Lane
    SL6 7PA Maidenhead
    Berkshire
    British47692100001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ABDULLAH, Abdullah Abdul-Rahman, Dr
    Ardlair House
    Fawley Green
    RG9 6JF Henley On Thames
    Oxfordshire
    Director
    Ardlair House
    Fawley Green
    RG9 6JF Henley On Thames
    Oxfordshire
    British5507110003
    ATTERBURY, Karen Lorraine
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    EnglandBritish224217450001
    BELL, John Robert
    Mayfair Apartments
    10/3 Park Avenue
    Crawley
    Wa 6009
    Australia
    Director
    Mayfair Apartments
    10/3 Park Avenue
    Crawley
    Wa 6009
    Australia
    Australian71107140001
    BROWNLIE, William
    E. Foothill Boulevard
    91107 Pasadena
    3475
    California
    United States
    Director
    E. Foothill Boulevard
    91107 Pasadena
    3475
    California
    United States
    United StatesAmerican306682930001
    BURSHAN, Hakkim
    Rose Lawn Station Road
    Shiplake
    RG9 3JS Henley On Thames
    Oxfordshire
    Director
    Rose Lawn Station Road
    Shiplake
    RG9 3JS Henley On Thames
    Oxfordshire
    British48566750002
    COTTRELL, Judith
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United KingdomBritish100656000002
    DICK, Robert Tennant
    3017 7th Street Sw
    Calgary
    Alberta T2t 2x6
    Canada
    Director
    3017 7th Street Sw
    Calgary
    Alberta T2t 2x6
    Canada
    Canadian75720480001
    GILLESPIE, Andrew James
    Sovereign Square
    Sovereign Street
    LS1 4ER Leeds
    3
    West Yorkshire
    United Kingdom
    Director
    Sovereign Square
    Sovereign Street
    LS1 4ER Leeds
    3
    West Yorkshire
    United Kingdom
    United KingdomBritish89560440001
    GORMLEY, David Joseph
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    EnglandBritish253424750001
    HEARNE, Alan Stephen, Dr
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    EnglandBritish10601460002
    JOYCE, Roger Anthony
    10218 Shady River Drive
    77042 Houston
    Texas
    United States Of America
    Director
    10218 Shady River Drive
    77042 Houston
    Texas
    United States Of America
    United StatesBritish American46624490001
    KAYE, Lindsay Neil
    Sawpits
    Froggetts Lane Walliswood
    RH5 5RJ Dorking
    Surrey
    Director
    Sawpits
    Froggetts Lane Walliswood
    RH5 5RJ Dorking
    Surrey
    United KingdomBritish1561160001
    LOVELL, James David
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    EnglandBritish116824100002
    MESHEIA, Yousef Abdulaziz
    12a Ennismore Gardens
    SW7 1AA London
    Director
    12a Ennismore Gardens
    SW7 1AA London
    British39423010001
    MILLER, Paul Robert
    17 Ormond Court
    Woodvale 6026
    FOREIGN Western Australia
    Director
    17 Ormond Court
    Woodvale 6026
    FOREIGN Western Australia
    Australian60948560001
    ROWE, Nicholas
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    EnglandBritish133905500001
    RUSSELL, Julian Clive Alan
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United Kingdom
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United Kingdom
    AustraliaAustralian46037610001
    SOULSBY, Alan
    38 Victoria Road
    KT1 3DW Kingston Upon Thames
    Surrey
    Director
    38 Victoria Road
    KT1 3DW Kingston Upon Thames
    Surrey
    EnglandBritish25291200001
    THORNTON, Jeremy Dean
    Harwood Kiln Lane
    Binfield Heath
    RG9 4EH Henley On Thames
    Oxfordshire
    Director
    Harwood Kiln Lane
    Binfield Heath
    RG9 4EH Henley On Thames
    Oxfordshire
    British45976650001
    WILDING, Diane Jane
    64 Harrow Lane
    SL6 7PA Maidenhead
    Berkshire
    Director
    64 Harrow Lane
    SL6 7PA Maidenhead
    Berkshire
    United KingdomBritish47692100001
    WILLIAMS, John Philip, Dr
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United Kingdom
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United Kingdom
    EnglandBritish10832520003
    YOUNG, Gary Richard
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United Kingdom
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United Kingdom
    EnglandBritish40400220010
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001

    Who are the persons with significant control of ECL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    R P S Group Limited
    Park Drive
    Milton Park
    OX14 4RY Abingdon
    101
    Oxfordshire
    England
    Apr 06, 2016
    Park Drive
    Milton Park
    OX14 4RY Abingdon
    101
    Oxfordshire
    England
    No
    Legal Form100% Shareholder
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number2087786
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ECL GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 29, 2016Jul 01, 2017The 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