Company NameECF Composites Ltd
DirectorsGary Peel Bates and Donna Marie Bates
Company StatusActive
Company Number05770358
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years ago)
Previous NameEast Coast Fibreglass Supplies Limited

Business Activity

Section CManufacturing
SIC 2614Manufacture of glass fibres
SIC 23140Manufacture of glass fibres
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameGary Peel Bates
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 West Walpole Street
South Shields
Tyne And Wear
NE33 5BY
Secretary NameDonna Marie Bates
NationalityBritish
StatusCurrent
Appointed02 January 2007(9 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 West Walpole Street
South Shields
Tyne And Wear
NE33 5BY
Director NameMrs Donna Marie Bates
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2013(7 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 West Walpole Street
South Shields
NE33 5BY
Secretary NameWayne Embleton
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Masefield Drive
South Shields
Tyne & Wear
NE34 9LG
Director NameMrs Donna Bates
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(7 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 West Walpole Street
South Shields
Tyne And Wear
NE33 5BY
Director NameMr Lee Bates
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(9 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 April 2024)
RoleManager
Country of ResidenceEngland
Correspondence AddressEcf Composites Ltd West Walpole Street
South Shields
NE33 5BY

Contact

Websitewww.fibreglassroofingsupplies.co.uk

Location

Registered AddressEcf Composites Ltd
West Walpole Street
South Shields
NE33 5BY
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside

Shareholders

95 at £1Gary Bates
95.00%
Ordinary
5 at £1Sarah Russell
5.00%
Ordinary

Financials

Year2014
Net Worth£370,799
Cash£460,252
Current Liabilities£474,686

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

2 February 2023Confirmation statement made on 2 February 2023 with updates (4 pages)
31 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 October 2022Memorandum and Articles of Association (18 pages)
28 October 2022Statement of capital following an allotment of shares on 10 October 2022
  • GBP 102.00
(4 pages)
24 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
3 August 2022Appointment of Mrs Donna Marie Bates as a director on 30 August 2013 (2 pages)
2 August 2022Termination of appointment of Donna Bates as a director on 30 August 2013 (1 page)
27 July 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
27 July 2022Director's details changed for Gary Bates on 22 July 2022 (2 pages)
19 January 2022Change of details for Mr Gary Peel Bates as a person with significant control on 20 July 2021 (2 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
11 November 2021Registered office address changed from 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA England to Ecf Composites Ltd West Walpole Street South Shields NE33 5BY on 11 November 2021 (1 page)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
27 January 2021Amended total exemption full accounts made up to 31 March 2020 (7 pages)
28 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
9 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
2 April 2019Change of name notice (2 pages)
2 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-26
(2 pages)
8 November 2018Confirmation statement made on 8 November 2018 with updates (5 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
27 November 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
27 November 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
14 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
25 April 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 25 April 2016 (1 page)
3 February 2016Appointment of Mr Lee Bates as a director on 3 February 2016 (2 pages)
3 February 2016Appointment of Mr Lee Bates as a director on 3 February 2016 (2 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 October 2014Change of share class name or designation (2 pages)
28 October 2014Change of share class name or designation (2 pages)
28 October 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 100
(5 pages)
6 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 100
(5 pages)
6 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 100
(5 pages)
14 February 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page)
14 February 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 November 2013Appointment of Mrs Donna Bates as a director (2 pages)
12 November 2013Appointment of Mrs Donna Bates as a director (2 pages)
24 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
14 February 2013Secretary's details changed for Donna Marie Bates on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Gary Bates on 14 February 2013 (2 pages)
14 February 2013Secretary's details changed for Donna Marie Bates on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Gary Bates on 14 February 2013 (2 pages)
22 January 2013Change of share class name or designation (2 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
22 January 2013Change of share class name or designation (2 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
8 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 8 September 2010 (1 page)
8 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 8 September 2010 (1 page)
8 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 8 September 2010 (1 page)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Donna Marie Bates on 5 April 2010 (1 page)
27 April 2010Director's details changed for Gary Bates on 5 April 2010 (2 pages)
27 April 2010Secretary's details changed for Donna Marie Bates on 5 April 2010 (1 page)
27 April 2010Director's details changed for Gary Bates on 5 April 2010 (2 pages)
27 April 2010Director's details changed for Gary Bates on 5 April 2010 (2 pages)
27 April 2010Secretary's details changed for Donna Marie Bates on 5 April 2010 (1 page)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 July 2009Registered office changed on 23/07/2009 from c/o gw robinsons LLP, croft stairs, city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
23 July 2009Registered office changed on 23/07/2009 from c/o gw robinsons LLP, croft stairs, city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
21 May 2009Return made up to 05/04/09; full list of members (3 pages)
21 May 2009Return made up to 05/04/09; full list of members (3 pages)
3 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
3 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
2 May 2008Return made up to 05/04/08; full list of members (3 pages)
2 May 2008Return made up to 05/04/08; full list of members (3 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 January 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
9 January 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
2 May 2007Ad 10/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2007Return made up to 05/04/07; full list of members (2 pages)
2 May 2007Registered office changed on 02/05/07 from: c/o grant williamson, croft stairs, city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
2 May 2007Return made up to 05/04/07; full list of members (2 pages)
2 May 2007Registered office changed on 02/05/07 from: c/o grant williamson, croft stairs, city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
2 May 2007Ad 10/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007New secretary appointed (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007New secretary appointed (1 page)
5 April 2006Incorporation (12 pages)
5 April 2006Incorporation (12 pages)