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

ECUS LIMITED

BROOK HOLT NO. 3, BLACKBURN ROAD, SHEFFIELD, SOUTH YORKSHIRE, S61 2DW,
Company Registration Number
04097099
Private Limited Company
Active

Company Overview

About Ecus Ltd
ECUS LIMITED was founded on 2000-10-26 and has its registered office in Sheffield. The organisation's status is listed as "Active". Ecus Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ECUS LIMITED
 
Legal Registered Office
BROOK HOLT NO. 3
BLACKBURN ROAD
SHEFFIELD
SOUTH YORKSHIRE
S61 2DW
Other companies in S61
 
Filing Information
Company Number 04097099
Company ID Number 04097099
Date formed 2000-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts SMALL
Last Datalog update: 2023-12-07 01:22:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECUS 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 ECUS LIMITED
The following companies were found which have the same name as ECUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECUS California Unknown
ECUS (HOLDINGS) LIMITED BROOK HOLT BLACKBURN ROAD SHEFFIELD SOUTH YORKSHIRE S61 2DW Active Company formed on the 2004-06-22
ECUS (SCOTLAND) LTD 22 FORTH STREET EDINBURGH EH1 3LH Active Company formed on the 2020-07-20
ECUS AS Svinesundsveien 339 HALDEN 1788 Active Company formed on the 2005-10-01
ECUS CORPORATION RADON & ISHIZUMI 269 W. 71ST STREET NEW YORK NY 10023 Active Company formed on the 1989-03-17
ECUS CORPORATION California Unknown
ECUS CUSTOMS BROKER LTD 1 CHAPEL STREET WARWICK CV34 4HL Active Company formed on the 2021-03-19
ECUS EBT TRUSTEE LIMITED BROOK HOLT BLACKBURN ROAD SHEFFIELD SOUTH YORKSHIRE S61 2DW Active Company formed on the 2009-07-27
ECUS Electronics (HK) Limited Active Company formed on the 2011-08-15
ECUS ENERGY, INC. THE LIGHTHOUSE UNIT 303 BLDG. B SOUTH PADRE ISLAND TX 78597 Dissolved Company formed on the 2016-05-24
ECUS ENTERPRISES, INC. 999 PONCE DE LEON BLVD CORAL GABLES FL 33134 Inactive Company formed on the 2001-03-21
ECUS FAMILY MEDICAL CARE, LLC. 428 BREAKWATER DR. ALTAMONTE SPRINGS FL 32714 Inactive Company formed on the 2015-06-02
ECUS FILLING LTD 201 TAVISTOCK ROAD PLYMOUTH PL6 5DA Active - Proposal to Strike off Company formed on the 2022-06-13
ECUS INTERNATIONAL CORP California Unknown
ECUS INTERNATIONAL CO. LTD Unknown
ECUS LIMITED Unknown Company formed on the 2016-11-24
ECUS OF FLORIDA, LLC 5493 WILES ROAD COCONUT CREEK FL 33073 Active Company formed on the 2019-10-08
ECUS PARTNERS, LLC 221 N. HOGAN STREET, # 375 JACKSONVILLE FL 32202 Active Company formed on the 2020-01-10
ECUS TO GO LIMITED 3 Yarmouth Drive Redcar TS10 4GH Active Company formed on the 2010-02-02
ECUS TRADING LLC 4539 HAZEL BAY CT FULSHEAR TX 77441 Active Company formed on the 2017-10-07

Company Officers of ECUS LIMITED

Current Directors
Officer Role Date Appointed
SARA JANE BLANNIN
Company Secretary 2015-01-26
NICHOLAS HAROLD BIRKINSHAW
Director 2010-04-28
SARA JANE BLANNIN
Director 2015-01-26
VINCENT JAMES EWAN
Director 2013-07-11
ERICA JANE KEMP
Director 2010-04-28
PETER JOHN SKIPWORTH
Director 2010-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY JAMES PATTISON
Company Secretary 2009-03-27 2014-11-21
PAUL ANTHONY JAMES PATTISON
Director 2010-04-28 2014-11-21
JOHN RICHARD PHILLIPS
Director 2003-10-08 2012-06-20
CHRISTOPHER JOHN SHEPPARD ROUTH
Director 2002-01-30 2011-10-31
EDWARD PATRICK GALLAGHER
Director 2002-02-08 2010-04-28
ROGER HARVEY PARKER
Company Secretary 2003-11-25 2009-03-06
ROGER HARVEY PARKER
Director 2004-06-04 2009-03-06
NICK ANDREW GOSTICK
Director 2002-01-30 2004-09-29
RICHARD MARK BIRTLES
Company Secretary 2000-10-26 2003-11-25
DAVID JOHN CATTON
Director 2000-10-26 2002-01-30
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-10-26 2000-10-26
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-10-26 2000-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS HAROLD BIRKINSHAW ECUS (HOLDINGS) LIMITED Director 2012-06-29 CURRENT 2004-06-22 Active
SARA JANE BLANNIN ECUS EBT TRUSTEE LIMITED Director 2015-04-01 CURRENT 2009-07-27 Active
SARA JANE BLANNIN ECUS (HOLDINGS) LIMITED Director 2015-01-26 CURRENT 2004-06-22 Active
VINCENT JAMES EWAN ECUS EBT TRUSTEE LIMITED Director 2017-08-01 CURRENT 2009-07-27 Active
VINCENT JAMES EWAN INTELISYS HOLDINGS LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
VINCENT JAMES EWAN INTELISYS PRODUCTS LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
VINCENT JAMES EWAN SALAMANDER GAS LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
VINCENT JAMES EWAN ASSETSCAN SOLUTIONS LIMITED Director 2014-11-05 CURRENT 2013-05-13 Active
VINCENT JAMES EWAN ECUS (HOLDINGS) LIMITED Director 2013-04-25 CURRENT 2004-06-22 Active
VINCENT JAMES EWAN INTELISYS LIMITED Director 2006-01-10 CURRENT 1996-03-29 Active
ERICA JANE KEMP ECUS EBT TRUSTEE LIMITED Director 2017-08-01 CURRENT 2009-07-27 Active
ERICA JANE KEMP ECUS (HOLDINGS) LIMITED Director 2012-06-29 CURRENT 2004-06-22 Active
PETER JOHN SKIPWORTH ECUS EBT TRUSTEE LIMITED Director 2017-08-01 CURRENT 2009-07-27 Active
PETER JOHN SKIPWORTH ECUS (HOLDINGS) LIMITED Director 2012-06-29 CURRENT 2004-06-22 Active
PETER JOHN SKIPWORTH ENVIRONMENTAL MONITORING SOLUTIONS LIMITED Director 2010-03-05 CURRENT 2002-10-22 Active
PETER JOHN SKIPWORTH AMMARELA LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2014-05-20

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sustainability ConsultantSheffieldEcus Ltd has been providing environmental consultancy services for over 30 years and has gained a reputation for technical excellence, staff development and...2016-04-07

Jobs results powered by Indeed
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
2024-03-17DIRECTOR APPOINTED MR RICHARD IAN WAUMSLEY
2023-11-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-13Termination of appointment of Stephen John Middleton on 2023-10-01
2023-10-13Appointment of Dr Kate Ann Noble as company secretary on 2023-10-01
2023-09-04APPOINTMENT TERMINATED, DIRECTOR KIT ROBERT HAWKINS
2023-04-11DIRECTOR APPOINTED MR CRAIG NICHOLAS EDWARDS
2023-04-06Appointment of Mr Stephen John Middleton as company secretary on 2023-04-06
2023-03-31Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-31Memorandum articles filed
2022-12-31APPOINTMENT TERMINATED, DIRECTOR SARA JANE BLANNIN
2022-12-31Termination of appointment of Sara Jane Blannin on 2022-12-31
2022-12-31TM01APPOINTMENT TERMINATED, DIRECTOR SARA JANE BLANNIN
2022-12-31TM02Termination of appointment of Sara Jane Blannin on 2022-12-31
2022-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-06-30REGISTRATION OF A CHARGE / CHARGE CODE 040970990005
2022-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 040970990005
2022-04-06AP01DIRECTOR APPOINTED MR KIT ROBERT HAWKINS
2022-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 040970990004
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT JAMES EWAN
2022-03-22AP01DIRECTOR APPOINTED MR NEIL SCARLETT
2022-01-08Director's details changed for Professor Peter John Skipworth on 2022-01-01
2022-01-08CH01Director's details changed for Professor Peter John Skipworth on 2022-01-01
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD JOHN
2020-03-16AP01DIRECTOR APPOINTED MR ANDREW PAUL GUNNING
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ERICA JANE KEMP
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-08AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD JOHN
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAROLD BIRKINSHAW
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JAMES EWAN / 21/05/2018
2018-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JANE BLANNIN / 21/05/2018
2018-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HAROLD BIRKINSHAW / 21/05/2018
2018-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ERICA JANE KEMP / 21/05/2018
2017-11-19CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ERICA JANE KEMP / 01/08/2017
2017-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HAROLD BIRKINSHAW / 01/08/2017
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 109711
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 109711
2015-12-11AR0126/10/15 ANNUAL RETURN FULL LIST
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-26AP03Appointment of Mrs Sara Jane Blannin as company secretary on 2015-01-26
2015-02-26AP01DIRECTOR APPOINTED MRS SARA JANE BLANNIN
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY JAMES PATTISON
2014-12-09TM02Termination of appointment of Paul Anthony James Pattison on 2014-11-21
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 109711
2014-11-19AR0126/10/14 ANNUAL RETURN FULL LIST
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 109711
2013-10-31AR0126/10/13 ANNUAL RETURN FULL LIST
2013-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-07-25AP01DIRECTOR APPOINTED MR VINCENT JAMES EWAN
2013-07-03AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-20AR0126/10/12 FULL LIST
2012-08-08AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS
2011-11-02AR0126/10/11 FULL LIST
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROUTH
2011-10-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SHEPPARD ROUTH / 31/07/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HAROLD BIRKINSHAW / 31/07/2011
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2011 FROM ENDCLIFFE HOLT 343 FULWOOD ROAD SHEFFIELD SOUTH YORKSHIRE S10 3BQ
2010-11-17AR0126/10/10 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-07AP01DIRECTOR APPOINTED ERICA KEMP
2010-05-07AP01DIRECTOR APPOINTED NICHOLAS HAROLD BIRKINSHAW
2010-05-07AP01DIRECTOR APPOINTED DR PETER JOHN SKIPWORTH
2010-05-07AP01DIRECTOR APPOINTED MR PAUL ANTHONY JAMES PATTISON
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GALLAGHER
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-10AR0126/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SHEPPARD ROUTH / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD PHILLIPS / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR EDWARD PATRICK GALLAGHER / 01/10/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JAMES PATTISON / 01/10/2009
2009-06-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-30288aSECRETARY APPOINTED MR PAUL ANTHONY JAMES PATTISON
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR ROGER PARKER
2009-03-06288bAPPOINTMENT TERMINATED SECRETARY ROGER PARKER
2008-11-05363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2007-12-11225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08
2007-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-11-06363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-09-0688(2)RAD 13/07/07--------- £ SI 109710@1=109710 £ IC 1/109711
2007-07-25MISCSECTION 394
2007-07-25123NC INC ALREADY ADJUSTED 13/07/07
2007-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-25RES04£ NC 10000/109711 13/07
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-02-22AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-11-23363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-06-05AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-11-02363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-07-25AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-11-04363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-10-18288bDIRECTOR RESIGNED
2004-06-25288aNEW DIRECTOR APPOINTED
2004-03-22288aNEW SECRETARY APPOINTED
2004-03-10288bSECRETARY RESIGNED
2004-03-10287REGISTERED OFFICE CHANGED ON 10/03/04 FROM: SUEL OFFICE THE INNOVATION CENTRE 217 PORTOBELLO SHEFFIELD S1 4DP
2003-12-09AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-11-18363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-11-07288aNEW DIRECTOR APPOINTED
2003-10-29288aNEW DIRECTOR APPOINTED
2002-11-22288aNEW DIRECTOR APPOINTED
2002-11-22363(287)REGISTERED OFFICE CHANGED ON 22/11/02
2002-11-22363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-11-08AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-10-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to ECUS 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 ECUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-09 Satisfied BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
FIXED CHARGE ON ALL DEBTS AND RELATED RIGHTS AND FLOATING CHARGE ON ALL OTHER PROPERTY 2009-06-16 Satisfied SKIPTON BUSINESS FINANCE LIMITED
DEBENTURE 2007-07-11 Outstanding NATIONAL WESTMINSTER BANK PLC
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
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ECUS LIMITED

Intangible Assets
Patents
We have not found any records of ECUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECUS LIMITED
Trademarks
We have not found any records of ECUS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ECUS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wealden District Council 2017-3 GBP £7,018 PE00571-PPOL-STUDY-AF-NITRO-ASHDOWN FOREST - NITROGEN MONITORING
Wealden District Council 2017-2 GBP £7,018 PE00571-PPOL-STUDY-AF-NITRO-ASHDOWN FOREST - NITROGEN MONITORING
Doncaster Council 2017-2 GBP £1,673 BRDG MAINT(INC.CULVERTS>1.5M)
Wealden District Council 2017-1 GBP £7,018 PE00571-PPOL-STUDY-AF-NITRO-ASHDOWN FOREST - NITROGEN MONITORING
Doncaster Council 2017-1 GBP £2,333 BENTLEY COOKE ST OFFICE 1017
Wealden District Council 2016-12 GBP £14,036 PE00571-PPOL-STUDY-AF-NITRO-ASHDOWN FOREST - NITROGEN MONITORING
Doncaster Council 2016-12 GBP £4,453 TRUMAN ST BUILDINGS DEPOT 1187
Wealden District Council 2016-11 GBP £26,974 PE00571-PPOL-STUDY-AF-NITRO-ASHDOWN FOREST - NITROGEN MONITORING
Doncaster Council 2016-11 GBP £1,139 FLOOD RISK
Wakefield Metropolitan District Council 2016-11 GBP £2,235 Repairs - Reactive
Wealden District Council 2016-10 GBP £17,410 PE00571-PPOL-STUDY-AF-NITRO-ASHDOWN FOREST - NITROGEN MONITORING
Doncaster Council 2016-10 GBP £7,122 STANLEY HOUSE 0602
Doncaster Council 2016-9 GBP £6,456 BENTLEY COOKE ST OFFICE 1017
Wealden District Council 2016-9 GBP £102,906 PE00571-PPOL-STUDY-AF-NITRO-ASHDOWN FOREST - NITROGEN MONITORING
Wakefield Metropolitan District Council 2016-8 GBP £1,218 Repairs - Reactive
Wealden District Council 2016-7 GBP £8,638 PE00273-151000-CONSULTANCY
Wealden District Council 2016-6 GBP £14,600 PE00273-151000-CONSULTANCY
Wealden District Council 2016-5 GBP £17,110 PE00273-151000-CONSULTANCY
Wealden District Council 2016-4 GBP £14,250 PE00273-151000-CONSULTANCY
Derbyshire County Council 2016-3 GBP £590
Wealden District Council 2016-3 GBP £7,040 PE00273-151000-CONSULTANCY
Wealden District Council 2016-2 GBP £18,952 PE00273-151000-CONSULTANCY
Wealden District Council 2015-12 GBP £34,326 PA00530-151000-CONSULTANCY
Wealden District Council 2015-11 GBP £17,360 PE00273-151000-CONSULTANCY
Wakefield Metropolitan District Council 2015-11 GBP £1,128 Repairs - Reactive
Wealden District Council 2015-10 GBP £14,250 PE00273-151000-CONSULTANCY
Wealden District Council 2015-9 GBP £57,440 PE00273-151000-CONSULTANCY
Derbyshire County Council 2015-9 GBP £560
Derbyshire County Council 2015-7 GBP £1,392
Wealden District Council 2015-7 GBP £24,270 9297
SHEFFIELD CITY COUNCIL 2015-7 GBP £1,645 ENVIRONMENTAL CONSULTANTS
Wealden District Council 2015-6 GBP £46,430 P000706-SERVICE-Air Quality & Ecological Services Contract Wo
SHEFFIELD CITY COUNCIL 2015-6 GBP £6,972 ENVIRONMENTAL CONSULTANTS
Chesterfield Borough Council 2015-5 GBP £1,880 New Initiatives
SHEFFIELD CITY COUNCIL 2015-5 GBP £3,496 ENVIRONMENTAL CONSULTANTS
Wealden District Council 2015-3 GBP £7,075 P000706-SERVICE-Air Quality & Ecological Services Contract Wo
South Kesteven District Council 2015-3 GBP £3,278
Wakefield Metropolitan District Council 2015-3 GBP £1,375 Construction of Roads (External)
Wealden District Council 2015-2 GBP £7,075 P000706-SERVICE-Air Quality & Ecological Services Contract Wo
South Kesteven District Council 2015-2 GBP £2,646
SHEFFIELD CITY COUNCIL 2015-2 GBP £9,735 ENVIRONMENTAL CONSULTANTS
Wealden District Council 2015-1 GBP £10,192 P000706-SERVICE-Air Quality & Ecological Services Contract Wo
SHEFFIELD CITY COUNCIL 2015-1 GBP £6,751 ENVIRONMENTAL CONSULTANTS
Wealden District Council 2014-12 GBP £42,870 P000706-SERVICE-Air Quality & Ecological Services Contract Wo
Derbyshire County Council 2014-11 GBP £1,906
SHEFFIELD CITY COUNCIL 2014-11 GBP £16,403 ENVIRONMENTAL CONSULTANTS
Cheshire West and Chester Council 2014-10 GBP £8,577 Hired + Contracted Svces
Forest of Dean Council 2014-10 GBP £2,718 Design Services
Wealden District Council 2014-10 GBP £34,345 P000706-SERVICE-Air Quality & Ecological Services Contract Wo
Sheffield City Council 2014-10 GBP £5,776
Cheshire West and Chester Council 2014-9 GBP £71,949 Hired + Contracted Svces
Forest of Dean Council 2014-9 GBP £7,717 Design Services
Sheffield City Council 2014-9 GBP £740
Wakefield Metropolitan District Council 2014-9 GBP £3,920 Construction of Roads (External)
Wealden District Council 2014-9 GBP £3,617 P000706-SERVICE-Air Quality & Ecological Services Contract Wo
Cheshire West and Chester Council 2014-8 GBP £16,328 Hired + Contracted Svces
Sheffield City Council 2014-8 GBP £1,820
South Oxfordshire District Council 2014-7 GBP £626
Sheffield City Council 2014-5 GBP £23,480
South Oxfordshire District Council 2014-4 GBP £2,495
Sheffield City Council 2014-4 GBP £868
Sheffield City Council 2014-3 GBP £13,129
Sheffield City Council 2014-2 GBP £1,762
South Oxfordshire District Council 2014-1 GBP £6,282
Sheffield City Council 2014-1 GBP £2,675
Sheffield City Council 2013-12 GBP £5,500
Cheshire West and Chester 2013-11 GBP £20,603
Sheffield City Council 2013-11 GBP £4,636
Doncaster Council 2013-11 GBP £1,224 CAPITAL PROGRAMME HRA
Doncaster Council 2013-10 GBP £9,548 CAPITAL PROGRAMME HRA
Doncaster Council 2013-8 GBP £2,900
Peterborough City Council 2013-6 GBP £10,340
Peterborough City Council 2013-4 GBP £11,532
Peterborough City Council 2013-3 GBP £26,208
South Oxfordshire District Council 2013-3 GBP £2,976
South Oxfordshire District Council 2013-2 GBP £618
Derbyshire County Council 2013-1 GBP £1,194
South Oxfordshire District Council 2013-1 GBP £8,447
South Oxfordshire District Council 2012-12 GBP £8,926
Derbyshire County Council 2012-9 GBP £3,086
South Oxfordshire District Council 2012-9 GBP £6,526
South Oxfordshire District Council 2012-8 GBP £618
Bury Council 2012-7 GBP £8,948 Capital
Derbyshire County Council 2012-7 GBP £3,345
South Oxfordshire District Council 2012-5 GBP £618
Gedling Borough Council 2012-5 GBP £2,600 Contaminated Land
Peterborough City Council 2012-3 GBP £1,080
Peterborough City Council 2012-2 GBP £59,497
Rotherham Metropolitan Borough Council 2012-1 GBP £5,533
South Oxfordshire District Council 2012-1 GBP £7,980
Worcestershire County Council 2012-1 GBP £1,500 Consultants Fees
South Oxfordshire District Council 2011-12 GBP £3,838
Gedling Borough Council 2011-12 GBP £2,129 Contaminated Land
South Oxfordshire District Council 2011-11 GBP £10,792
Derbyshire County Council 2011-10 GBP £1,040
Doncaster Council 2011-10 GBP £1,900
South Oxfordshire District Council 2011-10 GBP £10,792
South Oxfordshire District Council 2011-9 GBP £950
Derbyshire County Council 2011-8 GBP £1,025
Rotherham Metropolitan Borough Council 2011-7 GBP £2,207
Rotherham Metropolitan Borough Council 2011-6 GBP £3,613
Rotherham Metropolitan Borough Council 2011-5 GBP £3,464
South Oxfordshire District Council 2011-5 GBP £2,538
Bradford Metropolitan District Council 2011-4 GBP £2,800 Cons Environmental
Bradford Metropolitan District Council 2011-3 GBP £2,400 Cons Environmental
Bradford Metropolitan District Council 2011-2 GBP £0 Cons Environmental
Nottinghamshire County Council 2011-1 GBP £900
Bradford Metropolitan District Council 2011-1 GBP £7,600
Nottinghamshire County Council 2010-11 GBP £1,165 Utilities / Waste
Derbyshire County Council 2010-11 GBP £4,576 External Fees - Other
Cheltenham Borough Council 0-0 GBP £10,760 Services - Professional Fees

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.

Outgoings
Business Rates/Property Tax
No properties were found where ECUS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECUS 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 ECUS 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.