ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Etico Group Limited

Etico Group Limited is a liquidation company incorporated on 21 September 2006 with the registered office located in Northampton, Northamptonshire. Etico Group Limited was registered 18 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 4 months ago
Company No
05942713
Private limited company
Age
18 years
Incorporated 21 September 2006
Size
Unreported
Confirmation
Submitted
Dated 19 December 2023 (1 year 9 months ago)
Next confirmation dated 19 December 2024
Was due on 2 January 2025 (8 months ago)
Last change occurred 1 year 9 months ago
Accounts
Overdue
Accounts overdue by 441 days
For period 1 Oct30 Sep 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2023
Was due on 30 June 2024 (1 year 2 months ago)
Contact
Address
Suite 500 Unit 2 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 15 Jul 2024 (1 year 2 months ago)
Previous address was Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF
Telephone
01143792020
Email
Available in Endole App
People
Officers
1
Shareholders
5
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Nov 1964 • Partner
Mrs Karen McMinn
PSC • British • Lives in England • Born in Dec 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Sep 2022
For period 30 Sep30 Sep 2022
Traded for 12 months
Cash in Bank
£40.56K
Decreased by £11.51K (-22%)
Turnover
Unreported
Same as previous period
Employees
59
Decreased by 22 (-27%)
Total Assets
£2.81M
Increased by £169.24K (+6%)
Total Liabilities
-£2.05M
Increased by £659.21K (+48%)
Net Assets
£763.4K
Decreased by £489.97K (-39%)
Debt Ratio (%)
73%
Increased by 20.31% (+39%)
Latest Activity
Registered Address Changed
1 Year 2 Months Ago on 15 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 1 Jul 2024
Voluntary Arrangement Completed
1 Year 3 Months Ago on 4 Jun 2024
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 9 May 2024
Registered Address Changed
1 Year 4 Months Ago on 9 May 2024
Registered Address Changed
1 Year 8 Months Ago on 21 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 19 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 7 Dec 2023
Nigel James Wright Resigned
2 Years 1 Month Ago on 31 Jul 2023
Full Accounts Submitted
2 Years 2 Months Ago on 29 Jun 2023
Get Credit Report
Discover Etico Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 24 April 2025
Submitted on 26 Jun 2025
Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 15 July 2024
Submitted on 15 Jul 2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024
Submitted on 1 Jul 2024
Notice of completion of voluntary arrangement
Submitted on 4 Jun 2024
Statement of affairs
Submitted on 9 May 2024
Resolutions
Submitted on 9 May 2024
Registered office address changed from 123 Saltergate Chesterfield Derbyshire S40 1NH England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 9 May 2024
Submitted on 9 May 2024
Appointment of a voluntary liquidator
Submitted on 9 May 2024
Registered office address changed from St James House Vicar Lane Sheffield S1 2EX England to 123 Saltergate Chesterfield Derbyshire S40 1NH on 21 December 2023
Submitted on 21 Dec 2023
Confirmation statement made on 19 December 2023 with updates
Submitted on 19 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year