Company Information for ECONORTH LIMITED
11 ENTERPRISE COURT, CROSLAND PARK, CRAMLINGTON, NORTHUMBERLAND, NE23 1LZ,
|
Company Registration Number
02274277
Private Limited Company
Active |
Company Name | ||
---|---|---|
ECONORTH LIMITED | ||
Legal Registered Office | ||
11 ENTERPRISE COURT, CROSLAND PARK CRAMLINGTON NORTHUMBERLAND NE23 1LZ Other companies in NE3 | ||
Previous Names | ||
|
Company Number | 02274277 | |
---|---|---|
Company ID Number | 02274277 | |
Date formed | 1988-07-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-12-05 20:43:46 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ECONORTH CONSTRUCTION SERVICES LTD. | #108 2841 - 109 STREET EDMONTON ALBERTA T6J 6B7 | Active | Company formed on the 2011-07-22 | |
ECONORTH ENERGY INC. | 170-422 Richards St Vancouver British Columbia V6B 2Z4 | Active | Company formed on the 2024-02-18 | |
ECONORTH FOREST MANAGEMENT SERVICES INC. | BOX 1293 PINCHER CREEK Alberta T0K 1W0 | Dissolved | Company formed on the 1998-09-24 | |
ECONORTH LIMITED | ACORN BUSINESS CAMPUS MAHON INDUSTRIAL ESTATE BLACKROCK CORK BLACKROCK, CORK, IRELAND | Active | Company formed on the 1988-07-05 | |
EcoNorth LLC | 11233 W Yucca Littleton CO 80125 | Voluntarily Dissolved | Company formed on the 2020-08-01 | |
ECONORTH MARINE PTE. LTD. | BATTERY ROAD Singapore 049909 | Dissolved | Company formed on the 2012-05-12 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL PRATT |
||
LUCY EMMA BATLEY |
||
PHILIP GORDON BULL |
||
DEREK VINCENT COATES |
||
DAVID OWEN MANSEL JONES |
||
ANDREW ROBERT MEARS |
||
VICTORIA MORDUE |
||
MICHAEL PRATT |
||
DAVID CHARLES SLATER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RACHEL ANN BELL |
Director | ||
SUE LONEY |
Director | ||
DOUGLAS JOHNSON |
Director | ||
JOAN EILEEN LOUW |
Director | ||
ANTHONY MICHAEL TYNAN |
Director | ||
ALEC COLES |
Director | ||
DAVID KNIGHT |
Director | ||
DAVID KNIGHT |
Company Secretary | ||
ROBERT ANTHONY EDMONDS |
Director | ||
JOAN EILEEN LOUW |
Company Secretary | ||
DAVID GEORGE HOVENDEN STEWART |
Company Secretary | ||
DAVID GEORGE HOVENDEN STEWART |
Director | ||
VERONICA WOOLLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GILTKALE LIMITED | Director | 2008-11-03 | CURRENT | 1983-05-24 | Active | |
JUMP UP LIMITED | Director | 2007-01-10 | CURRENT | 2007-01-10 | Active | |
NORTHUMBERLAND WILDLIFE TRUST LIMITED | Director | 2017-09-16 | CURRENT | 1962-03-13 | Active | |
ADJUSTOPEN LIMITED | Director | 2015-10-01 | CURRENT | 1992-06-24 | Liquidation | |
BROOKES MEARS ASSOCIATES LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Dissolved 2018-05-15 | |
ECOSOUTH LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active | |
KIELDER WATER & FOREST PARK DEVELOPMENT TRUST | Director | 2018-03-14 | CURRENT | 2010-10-29 | Active | |
VOLUNTARY ORGANISATIONS' NETWORK NORTH EAST | Director | 2015-11-27 | CURRENT | 2000-08-30 | Active | |
POSTCODE LOCAL TRUST | Director | 2015-04-10 | CURRENT | 2015-04-10 | Active | |
POSTCODE SOCIETY TRUST | Director | 2014-05-29 | CURRENT | 2014-05-29 | Active | |
POSTCODE COMMUNITY TRUST | Director | 2014-03-18 | CURRENT | 2014-03-18 | Active | |
PEOPLE'S POSTCODE TRUST | Director | 2012-01-26 | CURRENT | 2009-03-13 | Active | |
NORTHUMBERLAND WILDLIFE ENTERPRISES LIMITED | Director | 2011-06-07 | CURRENT | 1986-08-07 | Active | |
GROUNDWORK NORTHUMBERLAND | Director | 2006-01-13 | CURRENT | 2005-03-08 | Dissolved 2015-05-05 | |
LAW CENTRES FEDERATION | Director | 2016-07-11 | CURRENT | 1989-10-17 | Active | |
TYNESIDE AND NORTHUMBERLAND MIND | Director | 2015-01-15 | CURRENT | 2011-03-04 | Active | |
NORTH EAST LAW CENTRE | Director | 2014-01-16 | CURRENT | 1982-07-26 | Active | |
D6 CULTURE LTD | Director | 2013-12-05 | CURRENT | 1991-07-25 | Active | |
THE NORTHERN ARCHITECTURE CENTRE | Director | 2012-07-18 | CURRENT | 1995-05-15 | Dissolved 2017-01-31 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS KAREN STATHAM | |
AP01 | DIRECTOR APPOINTED MR JAMES WILLIAM MACLEOD | |
AP01 | DIRECTOR APPOINTED MR JOHN STUART THOMPSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES SLATER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY EMMA BATLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA MORDUE | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR DEREK VINCENT COATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL ANN BELL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/17 FROM The Garden House St Nicholas Park Jubilee Road Newcastle upon Tyne NE3 3XT | |
AP01 | DIRECTOR APPOINTED MRS LUCY EMMA BATLEY | |
AP01 | DIRECTOR APPOINTED MS. VICTORIA MORDUE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS RACHEL ANN BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUE LONEY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Sue Loney on 2015-03-27 | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES SLATER | |
AP01 | DIRECTOR APPOINTED MR ANDREW MEARS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHNSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOAN LOUW | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 31/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PRATT / 06/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUE LONEY / 06/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GORDON BULL / 06/11/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PRATT / 06/11/2013 | |
AP01 | DIRECTOR APPOINTED MRS SUE LONEY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 31/10/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 31/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY TYNAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MR DAVID OWEN MANSEL JONES | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS JOHNSON | |
AR01 | 31/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KNIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEC COLES | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL TYNAN / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRATT / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN EILEEN LOUW / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID KNIGHT / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEC COLES / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GORDON BULL / 31/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED NORTHUMBERLAND ECOLOGICAL SERVICES LIMITED CERTIFICATE ISSUED ON 29/09/09 | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 | |
363s | RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
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 ECONORTH LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northumberland County Council | |
|
CIP - land and Buildings |
Northumberland County Council | |
|
CIP - land and Buildings |
Northumberland County Council | |
|
CIP - land and Buildings |
Northumberland County Council | |
|
CIP - Infrastructure |
Northumberland County Council | |
|
Fees and Charges - General |
Northumberland County Council | |
|
CIP - Infrastructure |
Northumberland County Council | |
|
CIP - land and Buildings |
Northumberland County Council | |
|
CIP - Infrastructure |
Northumberland County Council | |
|
CIP - Infrastructure |
Northumberland County Council | |
|
CIP - Infrastructure |
Northumberland County Council | |
|
CIP - land and Buildings |
Northumberland County Council | |
|
CIP - Infrastructure |
Northumberland County Council | |
|
CIP - Infrastructure |
Northumberland County Council | |
|
CIP - Infrastructure |
Northumberland County Council | |
|
CIP - Infrastructure |
Northumberland County Council | |
|
Building Maintenance - Structural - Unplanned |
Northumberland County Council | |
|
CIP - land and Buildings |
Northumberland County Council | |
|
CIP - land and Buildings |
Northumberland County Council | |
|
Fees relating to Capital Receipts |
Northumberland County Council | |
|
CIP - Infrastructure |
Northumberland County Council | |
|
CIP - land and Buildings |
Northumberland County Council | |
|
CIP - Infrastructure |
Northumberland County Council | |
|
CIP - Infrastructure |
Northumberland County Council | |
|
CIP - Infrastructure |
Northumberland County Council | |
|
CIP - Infrastructure |
Northumberland County Council | |
|
CIP - Infrastructure |
Northumberland County Council | |
|
CIP - Infrastructure |
Northumberland County Council | |
|
CIP - Infrastructure |
Newcastle City Council | |
|
EEC U/Design |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |