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

ECHD LIMITED

SUITE 5, 33 QUEEN STREET, WOLVERHAMPTON, WEST MIDLANDS, WV1 3AP,
Company Registration Number
04779768
Private Limited Company
Active

Company Overview

About Echd Ltd
ECHD LIMITED was founded on 2003-05-29 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Echd Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ECHD LIMITED
 
Legal Registered Office
SUITE 5
33 QUEEN STREET
WOLVERHAMPTON
WEST MIDLANDS
WV1 3AP
Other companies in WV1
 
Filing Information
Company Number 04779768
Company ID Number 04779768
Date formed 2003-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 08:39:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECHD 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 ECHD LIMITED
The following companies were found which have the same name as ECHD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECHD CONSULTANCY LTD 75 OAKLANDS DRIVE ROSSENDALE LANCS BB4 6SA Active - Proposal to Strike off Company formed on the 2011-06-17
ECHD MOTORCYCLES LLC California Unknown
ECHD PROPERTIES LLC California Unknown
ECHD VENTURES 500 W 4TH ST ODESSA TX 79761 Forfeited Company formed on the 2021-05-05
ECHDEE HOSPITALITY PRIVATE LIMITED 50 DUBASH MARKETSHEIKH MEMON STREET MUMBAI Maharashtra 400002 ACTIVE Company formed on the 1975-01-02
ECHDEE LTD UNIT F WINSTON BUSINESS PARK CHURCHILL WAY # 59743 SHEFFIELD SOUTH YORKSHIRE S35 2PS Active Company formed on the 2023-03-23
ECHDEE TAXFIN SOLUTIONS PRIVATE LIMITED A-44 NILDEEP APARTMENT NR. SANDESH PRESS BODAKDEV AHMEDABAD Gujarat 380054 ACTIVE Company formed on the 2009-04-02
ECHDEE TRAVELS PVT LTD 7-8 SETH JI KI BARI HOTELDAMANIS MADHUBAN UDAIPUR Rajasthan ACTIVE Company formed on the 1996-03-18
ECHDWEB LLC California Unknown
ECHDY, LLC 1345 Anglers Drive Steamboat Springs CO 80487 Good Standing Company formed on the 2019-03-25

Company Officers of ECHD LIMITED

Current Directors
Officer Role Date Appointed
MATHEW JAMES HUGHES
Director 2006-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
RJM SECRETARIES LIMITED
Company Secretary 2008-10-01 2012-04-16
PETER ANTHONY VEVERS
Company Secretary 2006-03-20 2008-10-01
ANNE TYLER
Company Secretary 2004-02-25 2006-03-20
JACQUELINE MARGARET HALDANE
Director 2003-12-01 2006-03-20
PETER ANTHONY VEVERS
Company Secretary 2003-05-29 2004-02-25
MARILYN ANN LUNNON
Director 2003-06-02 2004-02-02
SUSAN LEPORI
Director 2003-06-02 2004-01-28
MELVYN EDWARD WATSON
Director 2003-06-02 2003-12-17
KENNETH SAMUEL HARPER
Director 2003-05-29 2003-12-10
SYLVIA ANN CHALKLEY
Director 2003-06-02 2003-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATHEW JAMES HUGHES KENSINGTON ENTERPRISE HOLDINGS (UK) LIMITED Director 2010-01-21 CURRENT 2010-01-21 Active
MATHEW JAMES HUGHES WESTERN PARK LEICESTER LIMITED Director 2006-09-22 CURRENT 2000-07-03 Active
MATHEW JAMES HUGHES EMBANKMENT HOLDINGS LIMITED Director 2006-03-20 CURRENT 2003-05-06 Active
MATHEW JAMES HUGHES CCCHD LIMITED Director 2006-03-20 CURRENT 2003-05-29 Active
MATHEW JAMES HUGHES WPCHL LIMITED Director 2005-09-26 CURRENT 2005-08-15 Active
MATHEW JAMES HUGHES KNIGHTSBRIDGE ENTERPRISE HOLDINGS LIMITED Director 2005-09-26 CURRENT 2005-08-15 Active
MATHEW JAMES HUGHES YORKSHIRE PROPERTY INVESTMENT FUND LIMITED Director 2003-10-27 CURRENT 1989-04-28 Active
MATHEW JAMES HUGHES DONCASTER PROPERTY INVESTMENT FUND LIMITED Director 2003-10-01 CURRENT 1991-11-05 Active
MATHEW JAMES HUGHES TRAFALGAR ENTERPRISE HOLDINGS LIMITED Director 2003-04-29 CURRENT 2001-09-05 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
2023-09-21CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-07-07SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-12CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-10-10SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-07-06AAMDAmended small company accounts made up to 2020-09-30
2021-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-12-28AA01Previous accounting period extended from 05/04/16 TO 30/09/16
2016-11-30DISS40Compulsory strike-off action has been discontinued
2016-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-01-08AAFULL ACCOUNTS MADE UP TO 05/04/15
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-06AR0107/09/15 ANNUAL RETURN FULL LIST
2015-01-07AAFULL ACCOUNTS MADE UP TO 05/04/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-06AR0107/09/14 ANNUAL RETURN FULL LIST
2013-12-30AAFULL ACCOUNTS MADE UP TO 05/04/13
2013-10-15AR0107/09/13 ANNUAL RETURN FULL LIST
2013-05-03AUDAUDITOR'S RESIGNATION
2012-10-17AAFULL ACCOUNTS MADE UP TO 05/04/12
2012-10-04AR0107/09/12 ANNUAL RETURN FULL LIST
2012-10-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY RJM SECRETARIES LIMITED
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/12 FROM 15-19 Cavendish Place London W1G 0DD
2011-10-27AAFULL ACCOUNTS MADE UP TO 05/04/11
2011-09-07AR0107/09/11 ANNUAL RETURN FULL LIST
2011-06-22AR0129/05/11 ANNUAL RETURN FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 05/04/10
2010-06-04AR0129/05/10 ANNUAL RETURN FULL LIST
2010-06-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RJM SECRETARIES LIMITED / 01/10/2009
2009-10-13AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-08-04363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS; AMEND
2009-06-05363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-02-16AAFULL ACCOUNTS MADE UP TO 05/04/08
2008-10-01288bAPPOINTMENT TERMINATED SECRETARY PETER VEVERS
2008-10-01288aSECRETARY APPOINTED RJM SECRETARIES LIMITED
2008-06-03363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: MIDDLETON POTTS 3 CLOTH STREET BARBICAN LONDON EC1A 7NP
2007-06-15395PARTICULARS OF MORTGAGE/CHARGE
2007-06-15363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06
2006-06-27363aRETURN MADE UP TO 29/05/06; NO CHANGE OF MEMBERS
2006-05-10288aNEW SECRETARY APPOINTED
2006-05-10288bDIRECTOR RESIGNED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10288bSECRETARY RESIGNED
2006-02-16287REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 4 CASTLE MEWS NORTH FINCHLEY LONDON N12 9EH
2006-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05
2005-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04
2005-07-20363aRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2004-11-10288cDIRECTOR'S PARTICULARS CHANGED
2004-06-14363aRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-03-15288bSECRETARY RESIGNED
2004-03-15288aNEW SECRETARY APPOINTED
2004-02-09288bDIRECTOR RESIGNED
2004-02-04288bDIRECTOR RESIGNED
2004-01-25288bDIRECTOR RESIGNED
2004-01-23288bDIRECTOR RESIGNED
2004-01-20288bDIRECTOR RESIGNED
2003-12-29288aNEW DIRECTOR APPOINTED
2003-10-29225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 05/04/04
2003-07-06288aNEW DIRECTOR APPOINTED
2003-07-03ELRESS386 DISP APP AUDS 06/06/03
2003-07-03ELRESS366A DISP HOLDING AGM 06/06/03
2003-06-18288aNEW DIRECTOR APPOINTED
2003-06-18288aNEW DIRECTOR APPOINTED
2003-06-18288aNEW DIRECTOR APPOINTED
2003-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to ECHD 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 ECHD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2008-04-05
Annual Accounts
2007-04-05

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 ECHD LIMITED

Intangible Assets
Patents
We have not found any records of ECHD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECHD LIMITED
Trademarks
We have not found any records of ECHD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECHD 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 (87100 - Residential nursing care facilities) as ECHD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ECHD 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 ECHD 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 ECHD 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.