Company NameEnvironmental Construction Solutions Limited
DirectorPaul James Mason
Company StatusActive
Company Number04566412
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Paul James Mason
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Wilton Drive
Whitley Bay
Tyne And Wear
NE25 9QJ
Secretary NameClaire Louise Mason
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address21 Kielder Road
South Wellfield
Whitley Bay
Tyne And Wear
NE25 9QW
Secretary NameMr Keith John Williamson
NationalityBritish
StatusResigned
Appointed01 September 2008(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Berrishill Grove
Whitley Bay
Tyne & Wear
NE25 9XU
Secretary NameMrs Vikki Ford-Henderson
StatusResigned
Appointed29 March 2010(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2012)
RoleCompany Director
Correspondence AddressUnit 2b Atley Business Park
North Nelson Ind Estate
Cramlington
Northumberland
NE23 1WP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.ecs-sales.co.uk
Email address[email protected]
Telephone0845 6123332
Telephone regionUnknown

Location

Registered AddressUnit 21
Algernon Industrial Estate
Newcastle Upon Tyne
NE27 0NB
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

200 at £1Paul James Mason
100.00%
Ordinary

Financials

Year2014
Net Worth£61,745
Cash£18,138
Current Liabilities£119,347

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

1 April 2021Delivered on: 9 April 2021
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
26 August 2014Delivered on: 28 August 2014
Persons entitled: Bank of Scotland PLC (Coporate Divison)

Classification: A registered charge
Particulars: 11A wilton drive, whitley bay, tyne & wear t/no TY176486 and TY214367.
Outstanding
12 April 2006Delivered on: 13 April 2006
Persons entitled: Davenham Trade Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 April 2006Delivered on: 13 April 2006
Persons entitled: Davenham Trade Finance Limited

Classification: Invoice finance agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All book debts and other debts,revenues and claims present and future and all things in action due or owing,. See the mortgage charge document for full details.
Outstanding
28 November 2002Delivered on: 17 December 2002
Persons entitled: Barclays Bank PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

17 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
23 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 June 2018Registered office address changed from Unit 1a Atley Business Park Cramlington Northumberland NE23 1WP to Unit 21 Algernon Industrial Estate Newcastle upon Tyne NE27 0NB on 15 June 2018 (1 page)
23 November 2017Satisfaction of charge 2 in full (1 page)
23 November 2017Satisfaction of charge 3 in full (2 pages)
23 November 2017Satisfaction of charge 2 in full (1 page)
23 November 2017Satisfaction of charge 3 in full (2 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
13 July 2017Amended total exemption full accounts made up to 31 March 2017 (12 pages)
13 July 2017Amended total exemption full accounts made up to 31 March 2017 (12 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 June 2017Satisfaction of charge 045664120004 in full (1 page)
6 June 2017Satisfaction of charge 045664120004 in full (1 page)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
(3 pages)
27 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 200
(3 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 200
(3 pages)
21 October 2014Director's details changed for Paul James Mason on 1 October 2014 (2 pages)
21 October 2014Director's details changed for Paul James Mason on 1 October 2014 (2 pages)
21 October 2014Director's details changed for Paul James Mason on 1 October 2014 (2 pages)
28 August 2014Registration of charge 045664120004, created on 26 August 2014 (7 pages)
28 August 2014Registration of charge 045664120004, created on 26 August 2014 (7 pages)
15 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 200
(3 pages)
26 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 200
(3 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
1 November 2012Director's details changed for Paul James Mason on 1 October 2012 (2 pages)
1 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
1 November 2012Director's details changed for Paul James Mason on 1 October 2012 (2 pages)
1 November 2012Director's details changed for Paul James Mason on 1 October 2012 (2 pages)
1 November 2012Director's details changed for Paul James Mason on 1 October 2012 (2 pages)
1 November 2012Director's details changed for Paul James Mason on 1 October 2012 (2 pages)
1 November 2012Director's details changed for Paul James Mason on 1 October 2012 (2 pages)
4 July 2012Registered office address changed from Unit 2B Atley Business Park North Nelson Ind Estate Cramlington Northumberland NE23 1WP United Kingdom on 4 July 2012 (1 page)
4 July 2012Termination of appointment of Vikki Ford-Henderson as a secretary (1 page)
4 July 2012Registered office address changed from Unit 2B Atley Business Park North Nelson Ind Estate Cramlington Northumberland NE23 1WP United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Unit 2B Atley Business Park North Nelson Ind Estate Cramlington Northumberland NE23 1WP United Kingdom on 4 July 2012 (1 page)
4 July 2012Termination of appointment of Vikki Ford-Henderson as a secretary (1 page)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
15 November 2011Secretary's details changed for Mrs Vikki Ford-Henderson on 12 July 2011 (1 page)
15 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
15 November 2011Secretary's details changed for Mrs Vikki Ford-Henderson on 12 July 2011 (1 page)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Registered office address changed from Unit 3 Rhodes Court South Nelson Industrial Estate Cramlington Northumberland NE23 1WF England on 12 July 2011 (1 page)
12 July 2011Registered office address changed from Unit 3 Rhodes Court South Nelson Industrial Estate Cramlington Northumberland NE23 1WF England on 12 July 2011 (1 page)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
20 September 2010Secretary's details changed for Miss Vikki Ford on 20 September 2010 (1 page)
20 September 2010Secretary's details changed for Miss Vikki Ford on 20 September 2010 (1 page)
8 June 2010Total exemption small company accounts made up to 30 March 2010 (7 pages)
8 June 2010Total exemption small company accounts made up to 30 March 2010 (7 pages)
27 April 2010Termination of appointment of Keith Williamson as a secretary (1 page)
27 April 2010Termination of appointment of Keith Williamson as a secretary (1 page)
30 March 2010Registered office address changed from Btw the Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY United Kingdom on 30 March 2010 (1 page)
30 March 2010Registered office address changed from Btw the Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY United Kingdom on 30 March 2010 (1 page)
29 March 2010Appointment of Miss Vikki Ford as a secretary (1 page)
29 March 2010Appointment of Miss Vikki Ford as a secretary (1 page)
28 October 2009Director's details changed for Paul James Mason on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Paul James Mason on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Paul James Mason on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2008Registered office changed on 09/12/2008 from the old post office 63 saville street north shields tyne and wear NE30 1AY united kingdom (1 page)
9 December 2008Return made up to 17/10/08; full list of members (3 pages)
9 December 2008Registered office changed on 09/12/2008 from the old post office 63 saville street north shields tyne and wear NE30 1AY united kingdom (1 page)
9 December 2008Return made up to 17/10/08; full list of members (3 pages)
3 December 2008Registered office changed on 03/12/2008 from bell tindle williamson chartered accountants coliseum building 248 whitleyroad whitley bay tyne and wear NE26 2TE (1 page)
3 December 2008Registered office changed on 03/12/2008 from bell tindle williamson chartered accountants coliseum building 248 whitleyroad whitley bay tyne and wear NE26 2TE (1 page)
6 October 2008Secretary appointed keith john williamson (2 pages)
6 October 2008Appointment terminated secretary claire mason (1 page)
6 October 2008Secretary appointed keith john williamson (2 pages)
6 October 2008Appointment terminated secretary claire mason (1 page)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 October 2007Return made up to 17/10/07; no change of members
  • 363(287) ‐ Registered office changed on 26/10/07
(6 pages)
26 October 2007Return made up to 17/10/07; no change of members
  • 363(287) ‐ Registered office changed on 26/10/07
(6 pages)
20 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 March 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
15 March 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
31 October 2006Return made up to 17/10/06; full list of members (6 pages)
31 October 2006Return made up to 17/10/06; full list of members (6 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
15 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 October 2005Return made up to 17/10/05; full list of members (6 pages)
17 October 2005Return made up to 17/10/05; full list of members (6 pages)
20 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 October 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
23 January 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
23 January 2004Ad 14/01/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 January 2004Ad 14/01/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
13 October 2003Return made up to 17/10/03; full list of members (6 pages)
13 October 2003Return made up to 17/10/03; full list of members (6 pages)
25 July 2003Ad 17/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2003Ad 17/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 2002Particulars of mortgage/charge (11 pages)
17 December 2002Particulars of mortgage/charge (11 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002New secretary appointed (2 pages)
31 October 2002Registered office changed on 31/10/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
31 October 2002Registered office changed on 31/10/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002New secretary appointed (2 pages)
31 October 2002Secretary resigned (1 page)
17 October 2002Incorporation (16 pages)
17 October 2002Incorporation (16 pages)