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 Custom Homes Limited
Eco Custom Homes Limited is an active company incorporated on 31 January 2011 with the registered office located in York, East Riding of Yorkshire. Eco Custom Homes Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07509964
Private limited company
Age
14 years
Incorporated
31 January 2011
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
12 April 2025
(4 months ago)
Next confirmation dated
12 April 2026
Due by
26 April 2026
(7 months remaining)
Last change occurred
2 years 4 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about Eco Custom Homes Limited
Contact
Address
Ashcourt Group
Halifax Way
Pocklington
YO42 1NR
England
Address changed on
2 Jan 2025
(8 months ago)
Previous address was
Ashcourt Group Foster Street Hull HU8 8BT England
Companies in YO42 1NR
Telephone
07785364619
Email
Unreported
Website
Ekocustomhomes.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Wayne Paul Low
Director • British • Lives in England • Born in Jan 1973
Leigh Jon Churchill
Director • British • Lives in England • Born in Jan 1974
Richard George Vincent Burt
Director • British • Lives in England • Born in Jan 1954
Alistair James Kyle Bousfield
Director • British • Lives in England • Born in Aug 1988
Kurt James Nicholas Bousfield
Director • British • Lives in England • Born in Dec 1983
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
Thompsons Of Prudhoe Holding Ltd
Kurt James Nicholas Bousfield, Alistair James Kyle Bousfield, and 1 more are mutual people.
Active
Thompsons Of Prudhoe Limited
Kurt James Nicholas Bousfield, Alistair James Kyle Bousfield, and 1 more are mutual people.
Active
W. & M. Thompson (Quarries) Limited
Kurt James Nicholas Bousfield, Alistair James Kyle Bousfield, and 1 more are mutual people.
Active
Tyneside Minimix (Concrete) Limited
Kurt James Nicholas Bousfield, Alistair James Kyle Bousfield, and 1 more are mutual people.
Active
Lakeland Minerals Limited
Kurt James Nicholas Bousfield, Alistair James Kyle Bousfield, and 1 more are mutual people.
Active
Rhodes Asbestos Services Limited
Kurt James Nicholas Bousfield, Alistair James Kyle Bousfield, and 1 more are mutual people.
Active
Humberside Excavations Limited
Kurt James Nicholas Bousfield, Alistair James Kyle Bousfield, and 1 more are mutual people.
Active
Ashcourt Fuels Limited
Alistair James Kyle Bousfield, Leigh Jon Churchill, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£2.15M
Decreased by £742.48K (-26%)
Turnover
£9.51M
Decreased by £8.51M (-47%)
Employees
10
Same as previous period
Total Assets
£5.53M
Decreased by £3.32M (-38%)
Total Liabilities
-£2.1M
Decreased by £3.98M (-65%)
Net Assets
£3.42M
Increased by £659.08K (+24%)
Debt Ratio (%)
38%
Decreased by 30.71% (-45%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
4 Months Ago on 8 May 2025
Charge Satisfied
4 Months Ago on 8 May 2025
Confirmation Submitted
4 Months Ago on 2 May 2025
New Charge Registered
4 Months Ago on 16 Apr 2025
Subsidiary Accounts Submitted
5 Months Ago on 3 Apr 2025
New Charge Registered
8 Months Ago on 6 Jan 2025
Registered Address Changed
8 Months Ago on 2 Jan 2025
Richard George Vincent Burt Resigned
1 Year 1 Month Ago on 31 Jul 2024
Charge Satisfied
1 Year 2 Months Ago on 27 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 7 May 2024
Get Alerts
Get Credit Report
Discover Eco Custom Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Memorandum and Articles of Association
Submitted on 15 May 2025
Resolutions
Submitted on 15 May 2025
Satisfaction of charge 075099640003 in full
Submitted on 8 May 2025
Satisfaction of charge 075099640004 in full
Submitted on 8 May 2025
Confirmation statement made on 12 April 2025 with no updates
Submitted on 2 May 2025
Registration of charge 075099640005, created on 16 April 2025
Submitted on 16 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 31/07/24
Submitted on 3 Apr 2025
Audit exemption subsidiary accounts made up to 31 July 2024
Submitted on 3 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 31/07/24
Submitted on 3 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 31/07/24
Submitted on 3 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs