ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ecosurety Limited

Ecosurety Limited is an active company incorporated on 27 March 2003 with the registered office located in Bristol, Bristol. Ecosurety Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04713606
Private limited company
Age
22 years
Incorporated 27 March 2003
Size
Unreported
Confirmation
Submitted
Dated 20 May 2025 (5 months ago)
Next confirmation dated 20 May 2026
Due by 3 June 2026 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
2nd Floor
4 Colston Avenue
Bristol
BS1 4ST
England
Address changed on 18 Nov 2024 (11 months ago)
Previous address was 4 Colston Avenue 2nd Floor Bristol BS1 4st England
Telephone
08450942228
Email
Available in Endole App
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1987
Director • British • Lives in UK • Born in Mar 1969
Director • British • Lives in England • Born in Feb 1978
Director • British • Lives in England • Born in Aug 1969
Director • British • Lives in England • Born in Apr 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Budget Pack 2016 Limited
Stephen Christopher Clark, James Michael Piper, and 1 more are mutual people.
Active
Future Recycling Ltd
James Michael Piper, Louise Granville-Smith, and 1 more are mutual people.
Active
Future Refill Ltd
James Michael Piper, Louise Granville-Smith, and 1 more are mutual people.
Active
Stratofi Limited
Stephen Christopher Clark and James Michael Piper are mutual people.
Active
Bristol Green Harbour Limited
Stephen Christopher Clark and James Michael Piper are mutual people.
Active
Moor Farm Management Co. Limited
William Samir Ghali is a mutual person.
Active
Caractacus Housing
James Michael Piper is a mutual person.
Active
The Rubbish Collective Ltd
James Michael Piper is a mutual person.
Active
Brands
Ecosurety
Ecosurety is a packaging compliance scheme that assists businesses in complying with packaging regulations.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£18.39M
Decreased by £4.4M (-19%)
Turnover
£70.49M
Decreased by £54.76M (-44%)
Employees
78
Increased by 10 (+15%)
Total Assets
£41.1M
Decreased by £13.58M (-25%)
Total Liabilities
-£34.12M
Decreased by £9M (-21%)
Net Assets
£6.98M
Decreased by £4.58M (-40%)
Debt Ratio (%)
83%
Increased by 4.16% (+5%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 29 Sep 2025
Confirmation Submitted
5 Months Ago on 27 May 2025
Registered Address Changed
11 Months Ago on 18 Nov 2024
Registered Address Changed
11 Months Ago on 18 Nov 2024
Mr Stephen Christopher Clark Details Changed
1 Year 1 Month Ago on 9 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 29 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 29 May 2024
Mr Adam Wayne Freeman Appointed
1 Year 8 Months Ago on 13 Mar 2024
Charge Satisfied
2 Years 1 Month Ago on 13 Oct 2023
Full Accounts Submitted
2 Years 1 Month Ago on 4 Oct 2023
Get Credit Report
Discover Ecosurety Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 20 May 2025 with no updates
Submitted on 27 May 2025
Registered office address changed from 4 Colston Avenue 2nd Floor Bristol BS1 4st England to 2nd Floor 4 Colston Avenue Bristol BS1 4st on 18 November 2024
Submitted on 18 Nov 2024
Registered office address changed from Fermentation Building South Hawkins Lane Finzels Reach Bristol BS1 6JQ England to 4 Colston Avenue 2nd Floor Bristol BS1 4st on 18 November 2024
Submitted on 18 Nov 2024
Director's details changed for Mr Stephen Christopher Clark on 9 October 2024
Submitted on 22 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 29 Sep 2024
Confirmation statement made on 20 May 2024 with updates
Submitted on 29 May 2024
Appointment of Mr Adam Wayne Freeman as a director on 13 March 2024
Submitted on 14 Mar 2024
Satisfaction of charge 047136060003 in full
Submitted on 13 Oct 2023
Full accounts made up to 31 December 2022
Submitted on 4 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year