Company NameEchocentral Limited
DirectorsGary Martin Sharp and Stephen Howard Sharp
Company StatusActive
Company Number02057281
CategoryPrivate Limited Company
Incorporation Date23 September 1986(37 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gary Martin Sharp
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1992(6 years after company formation)
Appointment Duration31 years, 6 months
RoleFactory Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Shipley
Alnwick
Northumberland
NE66 2LU
Director NameMr Stephen Howard Sharp
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1992(6 years after company formation)
Appointment Duration31 years, 6 months
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWitton Shield House
Netherwitton
Morpeth
Northumberland
NE61 4NL
Director NameStuart William Sharp
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(6 years after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Adderstone Crescent
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2HH
Secretary NameMr Stephen Howard Sharp
NationalityBritish
StatusResigned
Appointed09 October 1992(6 years after company formation)
Appointment Duration16 years, 6 months (resigned 14 April 2009)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWitton Shield House
Netherwitton
Morpeth
Northumberland
NE61 4NL
Secretary NameHilary Johnson
NationalityBritish
StatusResigned
Appointed08 March 2006(19 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 2006)
RoleCompany Director
Correspondence Address28 Kimberley
Teal Farm
Washington
Tyne & Wear
NE38 8TT

Location

Registered Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Sandco 954 LTD
49.75%
Ordinary
49 at £1Stephen Howard Sharp
24.62%
Ordinary A
48 at £1Gary Martin Sharp
24.12%
Ordinary A
3 at £1Leslie Spittle
1.51%
Ordinary A

Financials

Year2014
Net Worth£390,166
Cash£178,693
Current Liabilities£122,484

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

6 March 1998Delivered on: 26 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

8 February 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
12 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
25 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
23 October 2018Statement of company's objects (2 pages)
23 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
23 October 2018Statement of capital following an allotment of shares on 22 August 2018
  • GBP 299
(8 pages)
22 October 2018Particulars of variation of rights attached to shares (2 pages)
8 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
21 March 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
21 March 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 199
(5 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 199
(5 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 199
(5 pages)
8 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 199
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 July 2014Registered office address changed from 52a Station Road Ashington Northumberland NE63 9UJ to 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 52a Station Road Ashington Northumberland NE63 9UJ to 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 18 July 2014 (1 page)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 199
(5 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 199
(5 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 199
(3 pages)
11 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 199
(3 pages)
11 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 199
(3 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
24 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2009Return made up to 23/09/09; full list of members (3 pages)
23 September 2009Return made up to 23/09/09; full list of members (3 pages)
14 April 2009Appointment terminated secretary stephen sharp (1 page)
14 April 2009Appointment terminated secretary stephen sharp (1 page)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 April 2009Director's change of particulars / gary sharp / 01/01/2009 (1 page)
8 April 2009Director's change of particulars / gary sharp / 01/01/2009 (1 page)
23 September 2008Return made up to 23/09/08; full list of members (3 pages)
23 September 2008Return made up to 23/09/08; full list of members (3 pages)
13 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
13 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
24 September 2007Return made up to 23/09/07; full list of members (2 pages)
24 September 2007Return made up to 23/09/07; full list of members (2 pages)
3 July 2007Return made up to 23/09/06; full list of members (3 pages)
3 July 2007Return made up to 23/09/06; full list of members (3 pages)
2 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 April 2007Location of register of members (1 page)
2 April 2007Location of register of members (1 page)
2 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 April 2007Registered office changed on 02/04/07 from: 52A station road ashington northumberland NE63 9UJ (1 page)
2 April 2007Location of debenture register (1 page)
2 April 2007Registered office changed on 02/04/07 from: 52A station road ashington northumberland NE63 9UJ (1 page)
2 April 2007Location of debenture register (1 page)
1 April 2007Registered office changed on 01/04/07 from: unit 304 ninth avenue east team valley trading estate gateshead tyne & wear NE11 0EJ (1 page)
1 April 2007Registered office changed on 01/04/07 from: unit 304 ninth avenue east team valley trading estate gateshead tyne & wear NE11 0EJ (1 page)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
3 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
20 September 2005Return made up to 23/09/05; full list of members (7 pages)
20 September 2005Return made up to 23/09/05; full list of members (7 pages)
9 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 September 2004Return made up to 23/09/04; full list of members (7 pages)
29 September 2004Return made up to 23/09/04; full list of members (7 pages)
18 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 September 2003Return made up to 09/10/03; full list of members (7 pages)
29 September 2003Return made up to 09/10/03; full list of members (7 pages)
20 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 October 2002Return made up to 09/10/02; full list of members (7 pages)
29 October 2002Return made up to 09/10/02; full list of members (7 pages)
12 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 October 2001Return made up to 09/10/01; full list of members (6 pages)
17 October 2001Return made up to 09/10/01; full list of members (6 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
16 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 February 2001Return made up to 09/10/00; full list of members (7 pages)
26 February 2001Return made up to 09/10/00; full list of members (7 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 November 1999Return made up to 09/10/99; full list of members (7 pages)
9 November 1999Return made up to 09/10/99; full list of members (7 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 October 1998Return made up to 09/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 1998Return made up to 09/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 January 1998Registered office changed on 26/01/98 from: bucman house regent centre gosforth newcastle upon tyne NE3 3NG (1 page)
26 January 1998Registered office changed on 26/01/98 from: bucman house regent centre gosforth newcastle upon tyne NE3 3NG (1 page)
24 November 1997Return made up to 09/10/97; full list of members (9 pages)
24 November 1997Return made up to 09/10/97; full list of members (9 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 November 1996Return made up to 09/10/96; full list of members (9 pages)
21 November 1996Return made up to 09/10/96; full list of members (9 pages)
5 November 1996Secretary's particulars changed;director's particulars changed (1 page)
5 November 1996Secretary's particulars changed;director's particulars changed (1 page)
26 October 1996Director's particulars changed (1 page)
26 October 1996Director's particulars changed (1 page)
28 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 December 1995Director's particulars changed (2 pages)
21 December 1995Director's particulars changed (2 pages)
11 October 1995Return made up to 09/10/95; no change of members (18 pages)
11 October 1995Return made up to 09/10/95; no change of members (18 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
23 September 1986Incorporation (12 pages)
23 September 1986Certificate of Incorporation (1 page)
23 September 1986Certificate of Incorporation (1 page)
23 September 1986Incorporation (12 pages)