About

Registered Number: 03964848
Date of Incorporation: 05/04/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 28 Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR

 

Founded in 2000, Ecsc Group Plc have registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". This business has 15 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASHARAN, Gemma 25 March 2020 - 1
CARR MATHEWSON, David 30 November 2016 - 1
LEACH, John 20 March 2001 17 July 2003 1
MANN, Ian 25 April 2000 04 April 2018 1
MCLEAR, Phil 25 April 2000 24 November 2016 1
PADGETT, Scott William 01 September 2003 06 May 2008 1
SHEARD, Gregory Matthew 14 December 2001 06 April 2003 1
STEVENS, Antony 24 June 2003 05 June 2004 1
TEDESCO, Gianni 14 December 2001 18 August 2003 1
Secretary Name Appointed Resigned Total Appointments
CARR MATHEWSON, David 13 April 2018 - 1
HAMMELL, Stephen John 07 July 2017 13 April 2018 1
KELLY, Keith Patrick Andrew 12 March 2012 07 July 2017 1
LONGBOTTOM, Shauna 25 April 2000 29 November 2001 1
SHARP, Lucy 23 May 2005 17 July 2009 1
SMITH, Fiona Ruth Graham 17 July 2009 12 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 16 April 2020
AP01 - Appointment of director 30 March 2020
AP01 - Appointment of director 30 March 2020
MR01 - N/A 10 July 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 15 April 2019
PSC01 - N/A 27 April 2018
PSC01 - N/A 27 April 2018
AP01 - Appointment of director 27 April 2018
PSC07 - N/A 27 April 2018
AP01 - Appointment of director 27 April 2018
PSC07 - N/A 27 April 2018
AP03 - Appointment of secretary 27 April 2018
TM02 - Termination of appointment of secretary 27 April 2018
TM01 - Termination of appointment of director 27 April 2018
TM01 - Termination of appointment of director 27 April 2018
CS01 - N/A 09 April 2018
PSC07 - N/A 09 April 2018
PSC07 - N/A 09 April 2018
PSC07 - N/A 09 April 2018
TM01 - Termination of appointment of director 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
AA - Annual Accounts 27 March 2018
PSC01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
AP03 - Appointment of secretary 18 July 2017
TM02 - Termination of appointment of secretary 18 July 2017
AA - Annual Accounts 14 June 2017
SH01 - Return of Allotment of shares 12 June 2017
TM01 - Termination of appointment of director 07 May 2017
AP01 - Appointment of director 04 May 2017
CS01 - N/A 21 April 2017
RESOLUTIONS - N/A 04 January 2017
AP01 - Appointment of director 19 December 2016
AP01 - Appointment of director 19 December 2016
AP01 - Appointment of director 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
AA01 - Change of accounting reference date 17 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2016
RESOLUTIONS - N/A 06 December 2016
AUDR - Auditor's report 06 December 2016
AUDS - Auditor's statement 06 December 2016
CERT5 - Re-registration of a company from private to public 06 December 2016
BS - Balance sheet 06 December 2016
MAR - Memorandum and Articles - used in re-registration 06 December 2016
RR01 - Application by a private company for re-registration as a public company 06 December 2016
RESOLUTIONS - N/A 22 November 2016
RESOLUTIONS - N/A 22 November 2016
SH01 - Return of Allotment of shares 22 November 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 November 2016
MA - Memorandum and Articles 22 November 2016
SH10 - Notice of particulars of variation of rights attached to shares 18 November 2016
SH08 - Notice of name or other designation of class of shares 18 November 2016
SH08 - Notice of name or other designation of class of shares 18 November 2016
RESOLUTIONS - N/A 17 November 2016
CONNOT - N/A 17 November 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 03 May 2015
AA - Annual Accounts 28 April 2015
RESOLUTIONS - N/A 10 March 2015
RESOLUTIONS - N/A 16 May 2014
CC04 - Statement of companies objects 16 May 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 07 March 2014
MR04 - N/A 06 March 2014
MR04 - N/A 06 March 2014
CH01 - Change of particulars for director 14 January 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 22 May 2013
CH03 - Change of particulars for secretary 21 May 2013
AP01 - Appointment of director 05 April 2013
AD01 - Change of registered office address 07 February 2013
AP01 - Appointment of director 17 December 2012
MG01 - Particulars of a mortgage or charge 17 November 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 15 March 2012
AP03 - Appointment of secretary 12 March 2012
TM02 - Termination of appointment of secretary 12 March 2012
RESOLUTIONS - N/A 10 October 2011
MEM/ARTS - N/A 08 September 2011
AR01 - Annual Return 05 April 2011
TM01 - Termination of appointment of director 15 March 2011
CH01 - Change of particulars for director 15 March 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 23 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2010
288b - Notice of resignation of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
363a - Annual Return 28 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
AA - Annual Accounts 05 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2008
395 - Particulars of a mortgage or charge 24 July 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 20 July 2007
363s - Annual Return 02 May 2007
287 - Change in situation or address of Registered Office 02 May 2007
287 - Change in situation or address of Registered Office 05 April 2007
395 - Particulars of a mortgage or charge 22 February 2007
AA - Annual Accounts 17 July 2006
363s - Annual Return 13 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 25 April 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 15 June 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 12 March 2004
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
395 - Particulars of a mortgage or charge 04 June 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 17 January 2003
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 07 February 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
288c - Notice of change of directors or secretaries or in their particulars 03 July 2001
363s - Annual Return 08 May 2001
RESOLUTIONS - N/A 04 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2001
123 - Notice of increase in nominal capital 04 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
395 - Particulars of a mortgage or charge 25 April 2001
395 - Particulars of a mortgage or charge 02 March 2001
287 - Change in situation or address of Registered Office 13 February 2001
RESOLUTIONS - N/A 13 December 2000
288c - Notice of change of directors or secretaries or in their particulars 28 November 2000
225 - Change of Accounting Reference Date 31 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
287 - Change in situation or address of Registered Office 15 May 2000
CERTNM - Change of name certificate 02 May 2000
NEWINC - New incorporation documents 05 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2019 Outstanding

N/A

Rent deposit deed 06 November 2012 Outstanding

N/A

Debenture 17 July 2008 Outstanding

N/A

Debenture 13 February 2007 Fully Satisfied

N/A

Debenture 02 June 2003 Fully Satisfied

N/A

Debenture 09 April 2001 Fully Satisfied

N/A

Rent deposit deed 16 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.