Eccleston Consulting Limited BRISTOL


Eccleston Consulting started in year 2010 as Private Limited Company with registration number 07463292. The Eccleston Consulting company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Bristol at The Mews Hounds Road. Postal code: BS37 6EE. Since Mon, 20th Dec 2010 Eccleston Consulting Limited is no longer carrying the name Ecclestone Consulting.

The firm has 2 directors, namely Christopher E., Zoe E.. Of them, Christopher E., Zoe E. have been with the company the longest, being appointed on 8 December 2010. As of 29 April 2024, there were 2 ex directors - Graham S., Isabelle S. and others listed below. There were no ex secretaries.

Eccleston Consulting Limited Address / Contact

Office Address The Mews Hounds Road
Office Address2 Chipping Sodbury
Town Bristol
Post code BS37 6EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07463292
Date of Incorporation Wed, 8th Dec 2010
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Christopher E.

Position: Director

Appointed: 08 December 2010

Zoe E.

Position: Director

Appointed: 08 December 2010

Graham S.

Position: Director

Appointed: 08 December 2010

Resigned: 08 December 2010

Isabelle S.

Position: Director

Appointed: 08 December 2010

Resigned: 15 March 2019

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we discovered, there is Zoe E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Isabelle S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Christopher E., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Zoe E.

Notified on 1 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Isabelle S.

Notified on 6 April 2016
Ceased on 15 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Christopher E.

Notified on 6 April 2016
Ceased on 15 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ecclestone Consulting December 20, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4471841 735       
Balance Sheet
Cash Bank In Hand6 0413 1121 231       
Cash Bank On Hand  1 2319 31119 6685 68840 89817 367165 107199 532
Current Assets8 76913 8699 53713 49733 75923 92148 46844 061190 405227 480
Debtors2 50010 7578 3064 18614 0916 35847026 69425 29827 948
Other Debtors  2 3044 0443 2666 358470494  
Property Plant Equipment  435291195  5991 180720
Tangible Fixed Assets 649435       
Total Inventories     11 8757 100   
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve4441811 732       
Shareholder Funds4471841 735       
Other
Amount Specific Advance Or Credit Directors     6 35823 8074 04512822
Amount Specific Advance Or Credit Made In Period Directors     6 358 42 878 80 927
Amount Specific Advance Or Credit Repaid In Period Directors      6 35862 6403 91781 033
Accumulated Depreciation Impairment Property Plant Equipment  5346787749699691 1691 6292 089
Average Number Employees During Period   2322111
Creditors  8 2375 08421 20212 25837 23233 04460 58846 621
Creditors Due Within One Year8 32214 3348 237       
Increase From Depreciation Charge For Year Property Plant Equipment   14496195 200460460
Net Current Assets Liabilities447-4651 3008 41312 55711 66311 23611 017129 817180 859
Number Shares Allotted 33       
Other Creditors  6 9512 79415 3592 48025 5375 775  
Other Taxation Social Security Payable  1 2862 2905 8439 77811 69527 269 -14
Par Value Share 11       
Prepayments Accrued Income Current Asset228         
Property Plant Equipment Gross Cost  9699699699699691 7682 809 
Share Capital Allotted Called Up Paid333       
Tangible Fixed Assets Additions 969        
Tangible Fixed Assets Cost Or Valuation 969        
Tangible Fixed Assets Depreciation 320534       
Tangible Fixed Assets Depreciation Charged In Period 320214       
Total Assets Less Current Liabilities4471841 7358 70412 75211 66311 23611 616130 997181 579
Trade Debtors Trade Receivables  6 00214210 825  26 20025 10027 750
Accrued Liabilities       1 7301 7301 763
Corporation Tax Payable       20 91250 34433 475
Prepayments       494198198
Total Additions Including From Business Combinations Property Plant Equipment       7991 041 

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Fri, 8th Dec 2023
filed on: 8th, December 2023
Free Download (4 pages)

Company search

Advertisements