Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Eco Grants Team Ltd
Eco Grants Team Ltd is an active company incorporated on 21 September 2007 with the registered office located in Bristol, Gloucestershire. Eco Grants Team Ltd was registered 18 years ago.
Watch Company
Status
Active
Active since
14 years ago
Company No
06377805
Private limited company
Age
18 years
Incorporated
21 September 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 July 2025
(3 months ago)
Next confirmation dated
19 July 2026
Due by
2 August 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Oct
⟶
31 Mar 2024
(1 year 6 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Eco Grants Team Ltd
Contact
Update Details
Address
Unit 3 St. Ivel Way
Warmley
Bristol
BS30 8TY
Same address for the past
14 years
Companies in BS30 8TY
Telephone
01179352784
Email
Available in Endole App
Website
Adpmarketing.co.uk
See All Contacts
People
Officers
4
Shareholders
6
Controllers (PSC)
2
Mr Kevin John Winstone
Director • PSC • British • Lives in England • Born in Apr 1969
Tiffany Winstone
Director • British • Lives in England • Born in Aug 1996
Adrian Derek Pike
Director • British • Lives in UK • Born in Jun 1965
Colin Anthony Woodward
Director • British • Lives in England • Born in Jul 1976
Mr Adrian Derek Pike
PSC • British • Lives in UK • Born in Jun 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Save Energy Solutions Ltd
Mr Kevin John Winstone and Tiffany Winstone are mutual people.
Active
Wheeliebins Cleaning UK Limited
Adrian Derek Pike is a mutual person.
Active
Draycott House 21 St James Street Bristol Management Limited
Adrian Derek Pike is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
1 Oct
⟶
31 Mar 2024
Traded for
18 months
Cash in Bank
£101.89K
Increased by £23.06K (+29%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 2 (+25%)
Total Assets
£334.43K
Decreased by £330.27K (-50%)
Total Liabilities
-£272.31K
Decreased by £18.99K (-7%)
Net Assets
£62.12K
Decreased by £311.28K (-83%)
Debt Ratio (%)
81%
Increased by 37.6% (+86%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
1 Month Ago on 4 Sep 2025
Confirmation Submitted
3 Months Ago on 23 Jul 2025
Mr Colin Anthony Woodward Appointed
1 Year 2 Months Ago on 27 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 29 Jul 2024
Full Accounts Submitted
1 Year 3 Months Ago on 12 Jul 2024
Miss Tiffany Winstone Appointed
1 Year 4 Months Ago on 1 Jul 2024
Andrew Cooke Resigned
1 Year 6 Months Ago on 10 Apr 2024
Andrew Cooke Resigned
1 Year 6 Months Ago on 10 Apr 2024
Mr Adrian Derek Pike (PSC) Details Changed
1 Year 7 Months Ago on 1 Apr 2024
Kevin John Winstone (PSC) Appointed
1 Year 7 Months Ago on 1 Apr 2024
Get Alerts
Get Credit Report
Discover Eco Grants Team Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 063778050001 in full
Submitted on 4 Sep 2025
Confirmation statement made on 19 July 2025 with updates
Submitted on 23 Jul 2025
Certificate of change of name
Submitted on 24 Oct 2024
Statement of capital following an allotment of shares on 30 September 2024
Submitted on 22 Oct 2024
Appointment of Mr Colin Anthony Woodward as a director on 27 August 2024
Submitted on 27 Aug 2024
Confirmation statement made on 19 July 2024 with updates
Submitted on 29 Jul 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Jul 2024
Appointment of Miss Tiffany Winstone as a director on 1 July 2024
Submitted on 5 Jul 2024
Statement of capital following an allotment of shares on 1 July 2024
Submitted on 5 Jul 2024
Termination of appointment of Andrew Cooke as a secretary on 10 April 2024
Submitted on 23 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs