Eco-option (UK) Limited NORTHWICH


Eco-option (UK) started in year 1994 as Private Limited Company with registration number 02928553. The Eco-option (UK) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Northwich at Ec0-option House. Postal code: CW9 7XU. Since 29th October 2014 Eco-option (UK) Limited is no longer carrying the name Edelchemie (UK).

There is a single director in the firm at the moment - Nessa T., appointed on 15 June 2023. In addition, a secretary was appointed - Nessa T., appointed on 15 June 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CW9 7XU postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1085049 . It is located at Eco-option House, Lostock Works, Northwich with a total of 8 carsand 15 trailers.

Eco-option (UK) Limited Address / Contact

Office Address Ec0-option House
Office Address2 Lostock Works Off Griffiths Road
Town Northwich
Post code CW9 7XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02928553
Date of Incorporation Fri, 13th May 1994
Industry Recovery of sorted materials
Industry Treatment and disposal of hazardous waste
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Nessa T.

Position: Secretary

Appointed: 15 June 2023

Nessa T.

Position: Director

Appointed: 15 June 2023

Leonardus N.

Position: Secretary

Appointed: 14 May 2012

Resigned: 15 June 2023

Nessa T.

Position: Secretary

Appointed: 12 May 2009

Resigned: 14 May 2012

Leonardus N.

Position: Secretary

Appointed: 14 May 2003

Resigned: 12 May 2009

Leonardus N.

Position: Director

Appointed: 19 October 2002

Resigned: 14 May 2003

Leonardus N.

Position: Secretary

Appointed: 19 October 2002

Resigned: 14 May 2003

Nessa T.

Position: Secretary

Appointed: 11 October 2002

Resigned: 19 October 2002

Leonardus N.

Position: Director

Appointed: 22 June 1999

Resigned: 15 June 2023

Leonardus N.

Position: Secretary

Appointed: 13 May 1994

Resigned: 11 October 2002

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Nessa T. This PSC and has 75,01-100% shares. The second entity in the PSC register is Leonardus N. This PSC owns 75,01-100% shares.

Nessa T.

Notified on 15 June 2023
Nature of control: 75,01-100% shares

Leonardus N.

Notified on 6 April 2016
Ceased on 15 June 2023
Nature of control: 75,01-100% shares

Company previous names

Edelchemie (UK) October 29, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth305 748352 367502 134538 610835 903      
Balance Sheet
Cash Bank On Hand    590 045100 115318 078532 149518 3221 642 947475 002
Current Assets1 009 4361 291 9201 540 7511 924 9321 972 4531 415 0182 159 0272 591 6763 278 9183 508 3192 079 238
Debtors956 8151 043 7001 385 2761 685 8881 183 3921 137 4591 694 7111 882 4982 760 5961 865 3721 604 236
Net Assets Liabilities    835 903471 143779 302331 003888 096977 2241 008 391
Other Debtors    987 289938 5041 040 5271 076 9281 592 7761 583 179611 606
Property Plant Equipment         61 798 
Total Inventories    199 016177 444146 238177 029   
Cash Bank In Hand26 24968 51794 65788 524590 045      
Net Assets Liabilities Including Pension Asset Liability305 748352 367502 134538 610835 903      
Stocks Inventory26 372179 70360 818150 520199 016      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve305 648352 267502 034538 510835 803      
Shareholder Funds305 748352 367502 134538 610835 903      
Other
Accumulated Depreciation Impairment Property Plant Equipment         3 253 
Average Number Employees During Period     131416232216
Bank Borrowings Overdrafts        53  
Corporation Tax Payable    84 5402 90879 96580 78838 168 4 556
Creditors    477 364508 246493 417928 1881 268 672600 82126 974
Fixed Assets        600 000661 798600 000
Increase From Depreciation Charge For Year Property Plant Equipment         3 253 
Investments Fixed Assets       600 000600 000600 000600 000
Investments In Group Undertakings Participating Interests       600 000600 000600 000600 000
Net Current Assets Liabilities565 801710 032854 1891 164 6941 313 267979 3891 272 719659 1911 556 768927 989435 365
Other Creditors    7 2494 111330 429928 1881 268 672600 82126 974
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          3 253
Other Disposals Property Plant Equipment          65 051
Other Taxation Social Security Payable    60 91012 306214 304254 462225 348289 484142 517
Property Plant Equipment Gross Cost         65 051 
Provisions For Liabilities Balance Sheet Subtotal         11 742 
Total Additions Including From Business Combinations Property Plant Equipment         65 051 
Total Assets Less Current Liabilities565 801710 032854 1891 164 6941 313 267979 3891 272 7191 259 1912 156 7681 589 7871 035 365
Trade Creditors Trade Payables    250 366235 951364 183482 147416 831879 340495 244
Trade Debtors Trade Receivables    180 748109 889640 560730 5531 167 820282 193992 630
Accrued Liabilities    34 36569 45768 707    
Corporation Tax Recoverable     68 931     
Creditors Due After One Year260 053357 665352 055626 084477 364      
Creditors Due Within One Year443 635581 888686 562760 238659 186      
Debtors Due After One Year-878 985-959 132         
Finance Lease Liabilities Present Value Total    187 175148 257162 988289 247   
Investments In Group Undertakings       600 000   
Merchandise    199 016177 444146 238    
Number Shares Allotted 100         
Other Remaining Borrowings    290 189359 989330 429    
Par Value Share 1         
Prepayments Accrued Income    15 35520 13513 624    
Secured Debts56 446111 870120 209488 716       
Share Capital Allotted Called Up Paid100100         
Other Debtors Due After One Year  1 158 5361 292 997       

Transport Operator Data

Eco-option House
Address Lostock Works , Griffiths Road , Lostock Gralam
City Northwich
Post code CW9 7NU
Vehicles 8
Trailers 15

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, October 2023
Free Download (9 pages)

Company search

Advertisements