Company NameE I C Shareholders Limited
Company StatusActive
Company Number09447913
CategoryPrivate Limited Company
Incorporation Date19 February 2015(9 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Ian Harland
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St. Nicholas Drive
Richmond
North Yorkshire
DL10 7DY
Director NameMr Philip Malcolm Cooke
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Broadway West
York
YO10 4JN
Secretary NameMr Philip Malcolm Cooke
StatusCurrent
Appointed19 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address17 Broadway West
Fulford
York
North Yorkshire
YO10 4JN
Director NameMrs Jennifer Susan Harland
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(8 years after company formation)
Appointment Duration1 year, 1 month
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address1 Unit 1 The Stables
Aske
Richmond
DL10 5HG
Director NameMr Andrew James Woodmancy
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindeth Ghyll Lindeth Drive
Bowness On Windermere
Cumbria
LA23 3JF

Contact

Websitewww.ethicalmoney.org
Email address[email protected]
Telephone020 84062956
Telephone regionLondon

Location

Registered Address1 Unit 1 The Stables
Aske
Richmond
DL10 5HG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAske
WardGilling West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

19 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
21 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
20 February 2020Registered office address changed from 4 the Riding School Aske Richmond North Yorkshire DL10 5HQ to 1 Unit 1 the Stables Aske Richmond DL10 5HG on 20 February 2020 (1 page)
22 August 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
21 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
18 February 2019Director's details changed for Mr Philip Malcolm Cooke on 1 January 2019 (2 pages)
23 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
20 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
11 October 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 807
(3 pages)
11 October 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 807
(3 pages)
7 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
7 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (8 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (8 pages)
6 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 April 2016Termination of appointment of Andrew James Woodmancy as a director on 13 April 2016 (1 page)
25 April 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 804
(3 pages)
25 April 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 804
(3 pages)
25 April 2016Termination of appointment of Andrew James Woodmancy as a director on 13 April 2016 (1 page)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5
(7 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5
(7 pages)
17 February 2016Registered office address changed from 95 Main Street Fulford York North Yorkshire YO10 4PN England to 4 the Riding School Aske Richmond North Yorkshire DL10 5HQ on 17 February 2016 (2 pages)
17 February 2016Registered office address changed from 95 Main Street Fulford York North Yorkshire YO10 4PN England to 4 the Riding School Aske Richmond North Yorkshire DL10 5HQ on 17 February 2016 (2 pages)
18 March 2015Current accounting period extended from 28 February 2016 to 30 April 2016 (3 pages)
18 March 2015Current accounting period extended from 28 February 2016 to 30 April 2016 (3 pages)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP 3
  • GBP 2
(24 pages)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP 3
  • GBP 2
(24 pages)