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-Asphalt Supplies Limited
Eco-Asphalt Supplies Limited is an active company incorporated on 10 June 2021 with the registered office located in Derby, Leicestershire. Eco-Asphalt Supplies Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13450225
Private limited company
Age
4 years
Incorporated
10 June 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 June 2025
(4 months ago)
Next confirmation dated
9 June 2026
Due by
23 June 2026
(8 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
1 Jul
⟶
31 Dec 2024
(1 year 6 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Eco-Asphalt Supplies Limited
Contact
Update Details
Address
Pinnacle House Breedon Quarry
Breedon On The Hill
Derby
DE73 8AP
England
Address changed on
1 Feb 2024
(1 year 8 months ago)
Previous address was
Suite 4102 Charlotte House Queens Dock Business Centre Norfolk Street Liverpool L1 0BG United Kingdom
Companies in DE73 8AP
Telephone
Unreported
Email
Unreported
Website
Breedongroup.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Matthew Ian Pearson
Director • Accountant • British • Lives in England • Born in May 1980
James West Atherton-Ham
Director • General Counsel • British • Lives in England • Born in Nov 1970
Anthony Edward Thorpe
Director • Accountant • British • Lives in England • Born in Jul 1989
Darren Peter Rix
Director • British • Lives in England • Born in Aug 1983
Mrs Susan Bolton
Secretary
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
Severn Sands Limited
Matthew Ian Pearson, Anthony Edward Thorpe, and 2 more are mutual people.
Active
Severn Sands (Holdings) Limited
Matthew Ian Pearson, Anthony Edward Thorpe, and 2 more are mutual people.
Active
Breedon Trading Limited
Matthew Ian Pearson, James West Atherton-Ham, and 1 more are mutual people.
Active
Broome Bros. (Doncaster) Limited
Matthew Ian Pearson, James West Atherton-Ham, and 1 more are mutual people.
Active
Tor Multimix Limited
Matthew Ian Pearson, James West Atherton-Ham, and 1 more are mutual people.
Active
RT Mycock & Sons Limited
Matthew Ian Pearson, James West Atherton-Ham, and 1 more are mutual people.
Active
City Asphalt Limited
Anthony Edward Thorpe and James West Atherton-Ham are mutual people.
Active
H. V. Bowen & Sons (Transport) Limited
Matthew Ian Pearson and Darren Peter Rix are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
30 Jun 2023
For period
30 Jun
⟶
30 Jun 2023
Traded for
12 months
Cash in Bank
£3.16K
Decreased by £33.97K (-91%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 1 (+20%)
Total Assets
£2.07M
Decreased by £719.11K (-26%)
Total Liabilities
-£2.56M
Decreased by £302.27K (-11%)
Net Assets
-£494.29K
Decreased by £416.84K (+538%)
Debt Ratio (%)
124%
Increased by 21.1% (+21%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
11 Days Ago on 10 Oct 2025
Mr Darren Peter Rix Appointed
1 Month Ago on 31 Aug 2025
Matthew Ian Pearson Resigned
1 Month Ago on 31 Aug 2025
Confirmation Submitted
4 Months Ago on 16 Jun 2025
Anthony Edward Thorpe Resigned
1 Year Ago on 1 Oct 2024
Accounting Period Extended
1 Year 1 Month Ago on 3 Sep 2024
Amended Full Accounts Submitted
1 Year 3 Months Ago on 3 Jul 2024
Full Accounts Submitted
1 Year 3 Months Ago on 3 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 10 Jun 2024
Timothy John Billingham Resigned
1 Year 5 Months Ago on 7 May 2024
Get Alerts
Get Credit Report
Discover Eco-Asphalt Supplies 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
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 10 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 10 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 10 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 10 Oct 2025
Termination of appointment of Matthew Ian Pearson as a director on 31 August 2025
Submitted on 2 Sep 2025
Appointment of Mr Darren Peter Rix as a director on 31 August 2025
Submitted on 2 Sep 2025
Confirmation statement made on 9 June 2025 with no updates
Submitted on 16 Jun 2025
Termination of appointment of Anthony Edward Thorpe as a director on 1 October 2024
Submitted on 2 Oct 2024
Current accounting period extended from 30 June 2024 to 31 December 2024
Submitted on 3 Sep 2024
Amended total exemption full accounts made up to 30 June 2022
Submitted on 3 Jul 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