Company NameEcorig Ltd
DirectorsInnes Michael Whitlock and Meredith Saul Evans
Company StatusActive
Company Number06508489
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 74100Specialised design activities

Directors

Director NameMr Innes Michael Whitlock
Date of BirthJune 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed28 March 2011(3 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence Address17 Main Street
Ponteland
Newcastle Upon Tyne
NE20 9NH
Director NameMr Meredith Saul Evans
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(5 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCommunications Manager
Country of ResidenceEngland
Correspondence Address17 Main Street
Ponteland
Newcastle Upon Tyne
NE20 9NH
Secretary NameMiss Helen Bonnie Firth
StatusCurrent
Appointed06 March 2014(6 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address17 Main Street
Ponteland
Newcastle Upon Tyne
NE20 9NH
Secretary NameMr Joseph Yates
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address12 Polperro Close
Normanton
West Yorkshire
WF6 2SA
Director NameDavid Morris Hunter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(1 year after company formation)
Appointment Duration5 years (resigned 20 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Station Way
Leeds
West Yorkshire
LS12 3HQ
Director NameMr Dirk Mischendahl
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed20 February 2009(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Southlands Crescent
Leeds
West Yorkshire
LS17 5NX
Secretary NameMr David Morris Hunter
StatusResigned
Appointed01 March 2013(5 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 February 2014)
RoleCompany Director
Correspondence Address3a Station Way
Leeds
West Yorkshire
LS12 3HQ
Director NameMr Kevin Joseph Walsh
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(5 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 June 2022)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address17 Main Street
Ponteland
Newcastle Upon Tyne
NE20 9NH
Director NameMr David Morris Hunter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 March 2017)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address3a Station Way
Leeds
West Yorkshire
LS12 3HQ
Director NameGT Marketing Services Ltd (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address1 Silverthorne Way
Waterlooville
Hampshire
PO7 7XB

Contact

Websiteecorig.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address17 Main Street
Ponteland
Newcastle Upon Tyne
NE20 9NH
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

8k at £1Kevin Walsh
8.38%
Ordinary
7k at £1Innes Whitlock
7.32%
Ordinary
56.8k at £1David Hunter
59.39%
Ordinary
5k at £1Andrew Phillips
5.23%
Ordinary
5k at £1Craig Jessey
5.23%
Ordinary
2.5k at £1Ryan Mcbride
2.62%
Ordinary
10.8k at £1Meredith Evans
11.31%
Ordinary
500 at £1Helen Firth
0.52%
Ordinary

Financials

Year2014
Net Worth£97,534
Cash£87,346
Current Liabilities£136,631

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return3 March 2024 (1 month, 4 weeks ago)
Next Return Due17 March 2025 (10 months, 2 weeks from now)

Charges

9 May 2011Delivered on: 12 May 2011
Persons entitled: David Hunter

Classification: 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: The undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, plant & machinery see image for full details.
Outstanding
9 May 2011Delivered on: 11 May 2011
Persons entitled: David Hunter

Classification: Debenture
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

13 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
27 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
8 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
30 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
8 June 2022Termination of appointment of Kevin Joseph Walsh as a director on 5 June 2022 (1 page)
7 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
3 November 2021Registered office address changed from Unit 9 Barmet Industrial Estate Stanghow Road Lingdale Saltburn-by-the-Sea TS12 3ED England to 17 Main Street Ponteland Newcastle upon Tyne NE20 9NH on 3 November 2021 (1 page)
29 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
16 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
17 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
27 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
3 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
29 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
30 May 2018Registered office address changed from 3a Station Way Leeds West Yorkshire LS12 3HQ to Unit 9 Barmet Industrial Estate Stanghow Road Lingdale Saltburn-by-the-Sea TS12 3ED on 30 May 2018 (1 page)
21 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
21 March 2018Notification of Innes Michael Whitlock as a person with significant control on 7 March 2018 (2 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 March 2017Termination of appointment of David Morris Hunter as a director on 7 March 2017 (1 page)
8 March 2017Termination of appointment of David Morris Hunter as a director on 7 March 2017 (1 page)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 95,600
(6 pages)
7 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 95,600
(6 pages)
7 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 95,600
(6 pages)
3 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 95,600
(6 pages)
3 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 95,600
(6 pages)
2 February 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
2 February 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
28 July 2014Appointment of Mr David Morris Hunter as a director on 22 July 2014 (2 pages)
28 July 2014Appointment of Mr David Morris Hunter as a director on 22 July 2014 (2 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 95,600
(5 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 95,600
(5 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 95,600
(5 pages)
11 March 2014Appointment of Miss Helen Bonnie Firth as a secretary (2 pages)
11 March 2014Appointment of Miss Helen Bonnie Firth as a secretary (2 pages)
20 February 2014Termination of appointment of David Hunter as a secretary (1 page)
20 February 2014Termination of appointment of David Hunter as a director (1 page)
20 February 2014Termination of appointment of David Hunter as a director (1 page)
20 February 2014Termination of appointment of David Hunter as a secretary (1 page)
13 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
13 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
16 December 2013Appointment of Mr Kevin Joseph Walsh as a director (2 pages)
16 December 2013Appointment of Mr Meredith Saul Evans as a director (2 pages)
16 December 2013Appointment of Mr Kevin Joseph Walsh as a director (2 pages)
16 December 2013Appointment of Mr Meredith Saul Evans as a director (2 pages)
12 April 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
12 April 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
1 March 2013Termination of appointment of Joseph Yates as a secretary (1 page)
1 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
1 March 2013Appointment of Mr David Morris Hunter as a secretary (1 page)
1 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
1 March 2013Termination of appointment of Joseph Yates as a secretary (1 page)
1 March 2013Appointment of Mr David Morris Hunter as a secretary (1 page)
22 May 2012Registered office address changed from 31 Burley Road Leeds Yorkshire LS3 1JT on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 31 Burley Road Leeds Yorkshire LS3 1JT on 22 May 2012 (1 page)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
10 January 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
12 August 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
12 August 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
16 June 2011Statement of capital following an allotment of shares on 30 October 2010
  • GBP 95,500.00
(4 pages)
16 June 2011Statement of capital following an allotment of shares on 30 October 2010
  • GBP 95,500.00
(4 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 March 2011Appointment of Mr Innes Michael Whitlock as a director (2 pages)
29 March 2011Appointment of Mr Innes Michael Whitlock as a director (2 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
24 January 2011Accounts for a dormant company made up to 31 October 2009 (2 pages)
24 January 2011Accounts for a dormant company made up to 31 October 2009 (2 pages)
1 November 2010Current accounting period shortened from 28 February 2010 to 31 October 2009 (1 page)
1 November 2010Current accounting period shortened from 28 February 2010 to 31 October 2009 (1 page)
14 May 2010Termination of appointment of Dirk Mischendahl as a director (1 page)
14 May 2010Termination of appointment of Dirk Mischendahl as a director (1 page)
17 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for David Morris Hunter on 19 February 2010 (2 pages)
17 March 2010Director's details changed for David Morris Hunter on 19 February 2010 (2 pages)
17 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
18 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
18 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
17 March 2009Director appointed dirk mischendahl (2 pages)
17 March 2009Director appointed dirk mischendahl (2 pages)
16 March 2009Director appointed david morris hunter (2 pages)
16 March 2009Director appointed david morris hunter (2 pages)
12 March 2009Return made up to 19/02/09; full list of members (3 pages)
12 March 2009Return made up to 19/02/09; full list of members (3 pages)
2 March 2009Appointment terminated director gt marketing services LTD (1 page)
2 March 2009Appointment terminated director gt marketing services LTD (1 page)
19 February 2008Incorporation (17 pages)
19 February 2008Incorporation (17 pages)