Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EKCO GROUP LIMITED
Company Information for

EKCO GROUP LIMITED

C/O NICHOLL FOOD PACKAGING, LIMITED, WALKMILL LANE, CANNOCK STAFFORDSHIRE, WS11 0XA,
Company Registration Number
02927103
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ekco Group Ltd
EKCO GROUP LIMITED was founded on 1994-05-09 and has its registered office in Walkmill Lane. The organisation's status is listed as "Active - Proposal to Strike off". Ekco Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EKCO GROUP LIMITED
 
Legal Registered Office
C/O NICHOLL FOOD PACKAGING
LIMITED
WALKMILL LANE
CANNOCK STAFFORDSHIRE
WS11 0XA
Other companies in WS11
 
Filing Information
Company Number 02927103
Company ID Number 02927103
Date formed 1994-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts FULL
Last Datalog update: 2020-04-06 08:01:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EKCO GROUP LIMITED
The following companies were found which have the same name as EKCO GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EKCO GROUP LLC 17117 WESTHEIMER RD # 128 HOUSTON TX 77082 Dissolved Company formed on the 2016-08-11
EKCO GROUP, LLC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2003-01-28
Ekco Group, Inc. Delaware Unknown
EKCO GROUP INCORPORATED Michigan UNKNOWN

Company Officers of EKCO GROUP LIMITED

Current Directors
Officer Role Date Appointed
JERRY REN
Director 2014-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
XIA KONG
Director 2014-11-17 2017-08-28
FABRICE DERIAZ
Director 2013-02-26 2014-11-17
JASON MARK COLEMAN
Company Secretary 2012-04-20 2013-11-19
JASON MARK COLEMAN
Director 2012-04-20 2013-11-19
RICHARD FRANK BARRICK
Director 2012-04-20 2013-02-26
SIMON GEORGE PAUL
Company Secretary 2010-09-27 2012-04-20
EMRYS JOHN GRIFFITHS
Director 2010-09-27 2012-04-20
SIMON GEORGE PAUL
Director 2010-09-27 2012-04-20
JOHN BLACKMORE
Company Secretary 2003-03-31 2010-09-27
JOHN BLACKMORE
Director 2009-03-18 2010-09-27
ANDREW JONATHAN DENT
Director 2001-09-28 2009-04-30
DAVID JONES PERCIVAL
Director 2006-08-01 2009-03-18
WILSON ROBERT JAMES NICHOLL
Director 2001-09-28 2006-08-01
PETER JAMES REAY
Director 2001-09-28 2006-06-30
CARLTON ALEXANDER BELLAMY
Company Secretary 2001-09-28 2003-03-31
CARLTON ALEXANDER BELLAMY
Director 2001-09-28 2003-03-31
FRANCOIS MICHAUD
Company Secretary 2000-03-28 2001-09-28
DOMINIQUE HENRI BAROUX
Director 1997-01-28 2001-09-28
LAURENCE WOOLYCH GASCOIGNE
Director 1994-09-22 2001-09-28
SIMON JOHN HAARBURGER
Director 2000-07-25 2001-09-28
NICHOLAS PETER BRIAN KENDAL
Director 1994-09-22 2001-09-28
FRANCOIS MICHAUD
Director 2000-03-28 2001-09-28
MICHAEL KANE O'DONNELL
Director 2001-02-27 2001-09-28
RICHARD GEORGE PORTERGILL
Director 1995-03-15 2001-09-28
ROBIN THOMAS CLIFF PAKENHAM
Director 1994-09-29 2001-02-27
STEPHEN TECK CHUAN CHOO
Director 1994-09-22 2000-07-25
ELIZABETH ANNE KUNEN
Director 1994-09-22 2000-07-25
THOMAS WRIGHT
Director 1997-06-25 2000-07-25
STEPHEN TECK CHUAN CHOO
Company Secretary 1994-09-22 2000-03-28
BARRY ERNEST STANTON
Director 1994-09-22 1995-07-05
ANTONY PETER MACLEAN BRYCESON
Company Secretary 1994-05-24 1994-09-28
ELEANOR NANICE BODDINGTON
Director 1994-05-24 1994-09-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-05-09 1994-05-24
INSTANT COMPANIES LIMITED
Nominated Director 1994-05-09 1994-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JERRY REN WATSON AND WATSON LIMITED Director 2014-11-17 CURRENT 1994-09-19 Active - Proposal to Strike off
JERRY REN MARCELL ACQUISITIONCO LIMITED Director 2014-11-17 CURRENT 2006-11-13 Active - Proposal to Strike off
JERRY REN BARCLAY AND SOAPY LIMITED Director 2014-11-17 CURRENT 1990-07-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-03GAZ2Final Gazette dissolved via compulsory strike-off
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR XIA KONG
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1005206.66
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1005206.66
2016-06-27AR0109/05/16 ANNUAL RETURN FULL LIST
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1005206.66
2015-06-23AR0109/05/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR FABRICE DERIAZ
2014-12-03AP01DIRECTOR APPOINTED XIA KONG
2014-12-03AP01DIRECTOR APPOINTED MR JERRY REN
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1005206.66
2014-06-02AR0109/05/14 ANNUAL RETURN FULL LIST
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JASON COLEMAN
2013-12-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY JASON COLEMAN
2013-05-23AR0109/05/13 ANNUAL RETURN FULL LIST
2013-03-25AP01DIRECTOR APPOINTED MR FABRICE DERIAZ
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRICK
2012-05-29AR0109/05/12 ANNUAL RETURN FULL LIST
2012-04-30AUDAUDITOR'S RESIGNATION
2012-04-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-04-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-04-25AP01DIRECTOR APPOINTED MR RICHARD FRANK BARRICK
2012-04-25AP01DIRECTOR APPOINTED MR JASON MARK COLEMAN
2012-04-25AP03SECRETARY APPOINTED MR JASON MARK COLEMAN
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR EMRYS GRIFFITHS
2012-04-25TM02APPOINTMENT TERMINATED, SECRETARY SIMON PAUL
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-16AR0109/05/11 FULL LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-28TM02APPOINTMENT TERMINATED, SECRETARY JOHN BLACKMORE
2010-09-28TM02APPOINTMENT TERMINATED, SECRETARY JOHN BLACKMORE
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BLACKMORE
2010-09-27AP03SECRETARY APPOINTED MR SIMON GEORGE PAUL
2010-09-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN BLACKMORE
2010-09-27AP01DIRECTOR APPOINTED MR SIMON GEORGE PAUL
2010-09-27AP01DIRECTOR APPOINTED MR EMRYS JOHN GRIFFITHS
2010-06-15AR0109/05/10 FULL LIST
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-06-03363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DENT
2009-03-28288bAPPOINTMENT TERMINATED DIRECTOR DAVID JONES PERCIVAL
2009-03-28288aDIRECTOR APPOINTED JOHN BLACKMORE
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-27363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-12-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-05363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-01-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-04RES13CONSENT INCREASE BORROW 20/12/06
2007-01-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-03395PARTICULARS OF MORTGAGE/CHARGE
2006-12-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-15288bDIRECTOR RESIGNED
2006-07-17288bDIRECTOR RESIGNED
2006-06-06363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-15363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2004-12-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-14363(287)REGISTERED OFFICE CHANGED ON 14/05/04
2004-05-14363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-05-10287REGISTERED OFFICE CHANGED ON 10/05/04 FROM: WALKMILL LANE CANNOCK STAFFORDSHIRE WS11 0XA
2004-04-02287REGISTERED OFFICE CHANGED ON 02/04/04 FROM: BRICKYARD ROAD EMPIRE INDUSTRIAL PARK ALDRIDGE WEST MIDLANDS WS9 8UR
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EKCO GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EKCO GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-24 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
DEED OF ACCESSION AND CHARGE 2006-12-20 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
GUARANTEE & DEBENTURE 2001-09-29 Satisfied BARCLAYS BANK PLC
DEED OF ASSIGNMENT OF LIFE POLICIES 1996-08-21 Satisfied BARCLAYS BANK PLC
DEED OF ASSIGNMENT 1994-09-29 Satisfied BARCLAYS BANK PLC AS TRUSTEE FOR ITSELF AND THE MEZZANINE LENDER (AS DEFINED)
GUARANTEE AND DEBENTURE 1994-09-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EKCO GROUP LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by EKCO GROUP LIMITED

EKCO GROUP LIMITED has registered 2 patents

GB2328599 , GB2323805 ,

Domain Names
We do not have the domain name information for EKCO GROUP LIMITED
Trademarks
We have not found any records of EKCO GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EKCO GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EKCO GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EKCO GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EKCO GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EKCO GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.