Company NameEnvironmental Crop Management Limited
DirectorsPeter Foulkes Clare and William Cavanagh
Company StatusActive
Company Number02534070
CategoryPrivate Limited Company
Incorporation Date23 August 1990(33 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Peter Foulkes Clare
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBurleyheyes Estate
Arley Road
Appleton Thorn, Warrington
Cheshire
WA4 4RS
Director NameMr William Cavanagh
Date of BirthJune 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(10 years, 6 months after company formation)
Appointment Duration23 years, 2 months
RoleAgronomist
Country of ResidenceEngland
Correspondence AddressBurleyheyes Estate
Arley Road
Appleton Thorn, Warrington
Cheshire
WA4 4RS
Secretary NameMr Peter Foulkes Clare
StatusCurrent
Appointed31 December 2013(23 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressBurleyheyes Estate
Arley Road
Appleton Thorn, Warrington
Cheshire
WA4 4RS
Director NameMr Roger Anthony Cowgill
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration12 years, 6 months (resigned 17 February 2004)
RoleSales & Marketing Director
Correspondence Address23 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL
Director NameJohn Edward Parrish
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 04 January 2002)
RoleTechnical Director
Correspondence AddressForest Gate
Pentre Chirk
Wrexham
LL14 5AW
Wales
Director NameMr Edward David Wright
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration22 years, 4 months (resigned 31 December 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBurleyheyes Estate
Arley Road
Appleton Thorn, Warrington
Cheshire
WA4 4RS
Secretary NameMrs Josephine Michelle March
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 1992)
RoleCompany Director
Correspondence Address7 Alwinton Avenue
Heaton Mersey
Stockport
Cheshire
SK4 3PU
Secretary NameMr Edward David Wright
NationalityBritish
StatusResigned
Appointed03 November 1992(2 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Woodside Avenue
Frodsham
Warrington
Cheshire
WA6 7RZ
Secretary NameSteven David Tyer
NationalityBritish
StatusResigned
Appointed16 March 1998(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address31 Queens Drive
Windle
St Helens
Merseyside
WA4 4RS

Contact

Websiteecmltd.co.uk
Email address[email protected]
Telephone01565 777444
Telephone regionKnutsford

Location

Registered AddressBurleyheyes Estate
Arley Road
Appleton Thorn, Warrington
Cheshire
WA4 4RS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardGrappenhall
Built Up AreaAppleton Thorn

Shareholders

8k at £1Peter Foulkes Clare
98.77%
Convertible Redeemable Cumulative Preference
50 at £1Peter Foulkes Clare
0.62%
Ordinary
25 at £1Peter Foulkes Clare
0.31%
Ordinary A
24 at £1Emma Ruth Clare
0.30%
Ordinary C
1 at £1Peter Foulkes Clare
0.01%
Ordinary C

Financials

Year2014
Net Worth£108,209
Cash£661
Current Liabilities£522,442

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months, 3 weeks ago)
Next Return Due14 August 2024 (2 months, 3 weeks from now)

Charges

21 December 1994Delivered on: 29 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 December 1991Delivered on: 3 January 1992
Satisfied on: 24 January 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
15 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
2 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 8,100
(5 pages)
7 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 8,100
(5 pages)
28 August 2014Termination of appointment of Edward David Wright as a director on 31 December 2013 (1 page)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 8,100
(6 pages)
28 August 2014Termination of appointment of Edward David Wright as a secretary on 31 December 2013 (1 page)
28 August 2014Appointment of Mr Peter Foulkes Clare as a secretary on 31 December 2013 (2 pages)
28 August 2014Appointment of Mr Peter Foulkes Clare as a secretary on 31 December 2013 (2 pages)
28 August 2014Termination of appointment of Edward David Wright as a secretary on 31 December 2013 (1 page)
28 August 2014Termination of appointment of Edward David Wright as a director on 31 December 2013 (1 page)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 8,100
(6 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 16,100
(6 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 16,100
(6 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 August 2011Secretary's details changed for Mr Edward David Wright on 31 July 2011 (1 page)
18 August 2011Director's details changed for Mr William Cavanagh on 31 July 2011 (2 pages)
18 August 2011Director's details changed for Mr Edward David Wright on 31 July 2011 (2 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
18 August 2011Secretary's details changed for Mr Edward David Wright on 31 July 2011 (1 page)
18 August 2011Director's details changed for Mr William Cavanagh on 31 July 2011 (2 pages)
18 August 2011Director's details changed for Mr Edward David Wright on 31 July 2011 (2 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
18 August 2011Director's details changed for Mr Peter Foulkes Clare on 31 July 2011 (2 pages)
18 August 2011Director's details changed for Mr Peter Foulkes Clare on 31 July 2011 (2 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
24 August 2010Director's details changed for William Cavanagh on 31 July 2010 (2 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
24 August 2010Director's details changed for William Cavanagh on 31 July 2010 (2 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 August 2009Return made up to 31/07/09; full list of members (5 pages)
18 August 2009Return made up to 31/07/09; full list of members (5 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 August 2008Return made up to 31/07/08; full list of members (5 pages)
7 August 2008Return made up to 31/07/08; full list of members (5 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 August 2007Return made up to 31/07/07; full list of members (4 pages)
13 August 2007Return made up to 31/07/07; full list of members (4 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 August 2006Return made up to 31/07/06; full list of members (9 pages)
23 August 2006Return made up to 31/07/06; full list of members (9 pages)
17 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
17 March 2006Accounts for a small company made up to 31 December 2004 (8 pages)
17 March 2006Accounts for a small company made up to 31 December 2004 (8 pages)
17 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 August 2005Return made up to 31/07/05; full list of members (4 pages)
4 August 2005Return made up to 31/07/05; full list of members (4 pages)
17 September 2004£ sr 50@1 30/04/04 (2 pages)
17 September 2004£ sr 50@1 30/04/04 (2 pages)
14 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
14 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 September 2004Return made up to 31/07/04; full list of members (7 pages)
2 September 2004Return made up to 31/07/04; full list of members (7 pages)
22 June 2004Director's particulars changed (1 page)
22 June 2004Director's particulars changed (1 page)
28 May 2004£ ic 24150/16150 30/04/04 £ sr 8000@1=8000 (2 pages)
28 May 2004£ ic 24150/16150 30/04/04 £ sr 8000@1=8000 (2 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
23 July 2003Return made up to 31/07/03; full list of members (11 pages)
23 July 2003Return made up to 31/07/03; full list of members (11 pages)
29 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
29 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
31 December 2002Director's particulars changed (1 page)
31 December 2002Director's particulars changed (1 page)
10 September 2002£ sr 8000@1 07/12/01 (1 page)
10 September 2002£ sr 8000@1 07/12/01 (1 page)
4 September 2002£ sr 50@1 07/12/01 (1 page)
4 September 2002£ sr 50@1 07/12/01 (1 page)
28 August 2002Return made up to 31/07/02; full list of members (8 pages)
28 August 2002Resolutions
  • RES13 ‐ Compromise agrmnt co j 07/12/01
(1 page)
28 August 2002Resolutions
  • RES13 ‐ Compromise agrmnt co j 07/12/01
(1 page)
28 August 2002Return made up to 31/07/02; full list of members (8 pages)
29 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
29 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
16 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
9 August 2001Return made up to 31/07/01; full list of members (8 pages)
9 August 2001Return made up to 31/07/01; full list of members (8 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 August 2000Return made up to 31/07/00; full list of members (8 pages)
8 August 2000Return made up to 31/07/00; full list of members (8 pages)
7 February 2000Director's particulars changed (1 page)
7 February 2000Director's particulars changed (1 page)
19 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999New secretary appointed (2 pages)
9 September 1999Return made up to 31/07/99; full list of members (6 pages)
9 September 1999Return made up to 31/07/99; full list of members (6 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 August 1997Return made up to 31/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1997Return made up to 31/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 August 1996Ad 18/12/95--------- £ si 25@1=25 £ ic 125/150 (2 pages)
9 August 1996Ad 18/12/95--------- £ si 32000@1=32000 £ ic 200/32200 (2 pages)
9 August 1996Return made up to 31/07/96; full list of members (6 pages)
9 August 1996Ad 18/12/95--------- £ si 32000@1=32000 £ ic 200/32200 (2 pages)
9 August 1996Ad 18/12/95--------- £ si 25@1=25 £ ic 100/125 (2 pages)
9 August 1996Ad 18/12/95--------- £ si 25@1=25 £ ic 175/200 (2 pages)
9 August 1996Ad 18/12/95--------- £ si 25@1=25 £ ic 175/200 (2 pages)
9 August 1996Ad 18/12/95--------- £ si 25@1=25 £ ic 150/175 (2 pages)
9 August 1996Ad 18/12/95--------- £ si 25@1=25 £ ic 100/125 (2 pages)
9 August 1996Ad 18/12/95--------- £ si 25@1=25 £ ic 150/175 (2 pages)
9 August 1996Ad 18/12/95--------- £ si 25@1=25 £ ic 125/150 (2 pages)
9 August 1996Return made up to 31/07/96; full list of members (6 pages)