Company NameEcatto Limited
DirectorsLili Liu and Anant Prakash
Company StatusActive
Company Number00978441
CategoryPrivate Limited Company
Incorporation Date30 April 1970(54 years ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Lili Liu
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(52 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Anant Prakash
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(52 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameDavid James Gunn
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(22 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address17 Saffron Close
Barton Under Needwood
Burton On Trent
Staffordshire
DE13 8DL
Director NameJohn Bell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(22 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressThe Willows
New Street, Elsham
Brigg
North East Lincolnshire
DN20 0RP
Director NameMr Malcolm Peter Watkins
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(22 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 18 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBroadlands Hall Drive
Doveridge
Ashbourne
Derbyshire
DE6 5LG
Secretary NameMr Malcolm Peter Watkins
NationalityBritish
StatusResigned
Appointed26 September 1992(22 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadlands Hall Drive
Doveridge
Ashbourne
Derbyshire
DE6 5LG
Secretary NameMr Kenneth Rodney Ferne Bird
NationalityBritish
StatusResigned
Appointed01 July 1993(23 years, 2 months after company formation)
Appointment Duration4 years (resigned 21 July 1997)
RoleSecretary
Correspondence Address11 Granary Court
Bell Street
Sawbridgeworth
Herts
CM21 9QH
Director NameAlistair Douglas McLauchlan
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(24 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 June 2001)
RoleCompany Director
Correspondence AddressOld College House
34 Dam Street
Lichfield
Staffordshire
WS13 6AA
Secretary NameRobert Murray Grant
NationalityBritish
StatusResigned
Appointed21 July 1997(27 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1997)
RoleSecretary
Correspondence AddressThe Nook Bush End
Takeley
Bishops Stortford
Hertfordshire
CM22 6NN
Director NameClarence Leo Vaz
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(27 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 May 2000)
RoleCompany Director
Correspondence Address3 Verley Close
Woughton On The Green
Milton Keynes
Buckinghamshire
MK6 3ER
Director NameNigel David Turner
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(27 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 May 2000)
RoleCompany Director
Correspondence Address11a Westlea Marquis Heald Drive
Cheadle
Cheshire
SK8 3HS
Secretary NameAllister Patrick McLeish
NationalityBritish
StatusResigned
Appointed01 January 1998(27 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 September 1998)
RoleCompany Director
Correspondence Address1 St Johns Road
Stansted Mountfitchet
Essex
CM24 8JP
Director NamePeter Oldham
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(27 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 May 2000)
RoleCompany Director
Correspondence AddressThe Hill Oak
Ampney St Mary
Cirencester
Gloucestershire
GL7 5SN
Wales
Secretary NameMr Richard Atkinson
NationalityBritish
StatusResigned
Appointed22 September 1998(28 years, 5 months after company formation)
Appointment Duration24 years, 5 months (resigned 27 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStomps
Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(30 years after company formation)
Appointment Duration6 years, 10 months (resigned 22 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Brooke Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameMr Andrew David Burnett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(33 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennismore Green
Luton
Bedfordshire
LU2 8UP
Director NameAlexander Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(33 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Firle
23 Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NT
Director NameMr Adrian Michael Whitfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(36 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden View
The Orchard, Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XF
Director NameMr Richard Atkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(44 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 February 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStomps Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Stephen Guy Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(46 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynthomer Plc Temple Fields
Harlow
Essex
CM20 2BH

Contact

Websiteecatto.com

Location

Registered AddressYule Catto Building
Temple Fields
Harlow
Essex
CM20 2BH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

125k at £0.1Synthomer PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
3 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
3 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
3 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
3 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (158 pages)
9 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
10 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
10 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (163 pages)
10 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
10 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
29 November 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
19 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
19 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
19 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (156 pages)
19 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
28 March 2018Withdrawal of a person with significant control statement on 28 March 2018 (2 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
10 August 2017Notification of Synthomer Plc as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Synthomer Plc as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Full accounts made up to 31 December 2016 (16 pages)
8 August 2017Full accounts made up to 31 December 2016 (16 pages)
20 April 2017Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page)
20 April 2017Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page)
20 April 2017Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages)
20 April 2017Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
2 December 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 12,500
(5 pages)
2 December 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 12,500
(5 pages)
21 May 2015Full accounts made up to 31 December 2014 (14 pages)
21 May 2015Full accounts made up to 31 December 2014 (14 pages)
23 February 2015Appointment of Richard Atkinson as a director on 22 January 2015 (3 pages)
23 February 2015Appointment of Richard Atkinson as a director on 22 January 2015 (3 pages)
20 February 2015Termination of appointment of Adrian Michael Whitfield as a director on 22 January 2015 (2 pages)
20 February 2015Termination of appointment of Adrian Michael Whitfield as a director on 22 January 2015 (2 pages)
8 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 12,500
(5 pages)
8 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 12,500
(5 pages)
15 May 2014Full accounts made up to 31 December 2013 (14 pages)
15 May 2014Full accounts made up to 31 December 2013 (14 pages)
15 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 12,500
(5 pages)
15 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 12,500
(5 pages)
3 September 2013Full accounts made up to 31 December 2012 (14 pages)
3 September 2013Full accounts made up to 31 December 2012 (14 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
31 July 2012Auditor's resignation (1 page)
31 July 2012Auditor's resignation (1 page)
24 July 2012Auditor's resignation (2 pages)
24 July 2012Auditor's resignation (2 pages)
20 June 2012Full accounts made up to 31 December 2011 (14 pages)
20 June 2012Full accounts made up to 31 December 2011 (14 pages)
20 April 2012Statement of company's objects (2 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 April 2012Statement of company's objects (2 pages)
5 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (14 pages)
5 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (14 pages)
14 June 2011Full accounts made up to 31 December 2010 (14 pages)
14 June 2011Full accounts made up to 31 December 2010 (14 pages)
9 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (14 pages)
9 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (14 pages)
23 June 2010Full accounts made up to 31 December 2009 (13 pages)
23 June 2010Full accounts made up to 31 December 2009 (13 pages)
23 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
22 October 2009Full accounts made up to 31 December 2008 (13 pages)
22 October 2009Full accounts made up to 31 December 2008 (13 pages)
28 October 2008Full accounts made up to 31 December 2007 (12 pages)
28 October 2008Full accounts made up to 31 December 2007 (12 pages)
1 October 2008Return made up to 26/09/08; full list of members (3 pages)
1 October 2008Return made up to 26/09/08; full list of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (12 pages)
28 October 2007Full accounts made up to 31 December 2006 (12 pages)
9 October 2007Return made up to 26/09/07; full list of members (2 pages)
9 October 2007Return made up to 26/09/07; full list of members (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 October 2006Return made up to 26/09/06; full list of members (3 pages)
4 October 2006Return made up to 26/09/06; full list of members (3 pages)
19 September 2006New director appointed (3 pages)
19 September 2006New director appointed (3 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
6 October 2005Return made up to 26/09/05; full list of members (2 pages)
6 October 2005Return made up to 26/09/05; full list of members (2 pages)
2 November 2004Return made up to 26/09/04; full list of members (2 pages)
2 November 2004Return made up to 26/09/04; full list of members (2 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
13 October 2004Full accounts made up to 31 December 2003 (10 pages)
13 October 2004Full accounts made up to 31 December 2003 (10 pages)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
9 October 2003Return made up to 26/09/03; full list of members (5 pages)
9 October 2003Return made up to 26/09/03; full list of members (5 pages)
10 July 2003Company name changed e-catto LIMITED\certificate issued on 10/07/03 (2 pages)
10 July 2003Company name changed e-catto LIMITED\certificate issued on 10/07/03 (2 pages)
1 July 2003Registered office changed on 01/07/03 from: temple fields central road harlow essex CM20 2BH (1 page)
1 July 2003Registered office changed on 01/07/03 from: temple fields central road harlow essex CM20 2BH (1 page)
9 June 2003Company name changed temple fields 508 LIMITED\certificate issued on 08/06/03 (2 pages)
9 June 2003Company name changed temple fields 508 LIMITED\certificate issued on 08/06/03 (2 pages)
25 October 2002Full accounts made up to 31 December 2001 (9 pages)
25 October 2002Full accounts made up to 31 December 2001 (9 pages)
24 October 2002Return made up to 26/09/02; no change of members (5 pages)
24 October 2002Return made up to 26/09/02; no change of members (5 pages)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
17 October 2001Return made up to 26/09/01; no change of members (5 pages)
17 October 2001Return made up to 26/09/01; no change of members (5 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
1 November 2000Full accounts made up to 31 December 1999 (13 pages)
1 November 2000Full accounts made up to 31 December 1999 (13 pages)
10 October 2000Return made up to 26/09/00; full list of members (6 pages)
10 October 2000Return made up to 26/09/00; full list of members (6 pages)
14 September 2000Director's particulars changed (1 page)
14 September 2000Director's particulars changed (1 page)
6 June 2000Registered office changed on 06/06/00 from: po box 203 gatehouse way aylesbury buckinghamshire HP19 3YW (1 page)
6 June 2000Registered office changed on 06/06/00 from: po box 203 gatehouse way aylesbury buckinghamshire HP19 3YW (1 page)
25 May 2000Company name changed williaam cox plastics stockholdi ng LIMITED\certificate issued on 26/05/00 (2 pages)
25 May 2000Company name changed williaam cox plastics stockholdi ng LIMITED\certificate issued on 26/05/00 (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
27 October 1999Full accounts made up to 31 December 1998 (13 pages)
27 October 1999Full accounts made up to 31 December 1998 (13 pages)
4 October 1999Return made up to 26/09/99; no change of members (7 pages)
4 October 1999Return made up to 26/09/99; no change of members (7 pages)
23 February 1999Registered office changed on 23/02/99 from: stanhope road swadlincote derbyshire DE11 9BE (1 page)
23 February 1999Registered office changed on 23/02/99 from: stanhope road swadlincote derbyshire DE11 9BE (1 page)
21 December 1998Secretary's particulars changed (1 page)
21 December 1998Secretary's particulars changed (1 page)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
20 October 1998Return made up to 26/09/98; no change of members (6 pages)
20 October 1998Return made up to 26/09/98; no change of members (6 pages)
17 August 1998Auditor's resignation (1 page)
17 August 1998Auditor's resignation (1 page)
10 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998Secretary resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New secretary appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
6 January 1998Company name changed midkem LIMITED\certificate issued on 07/01/98 (2 pages)
6 January 1998Company name changed midkem LIMITED\certificate issued on 07/01/98 (2 pages)
29 October 1997Secretary's particulars changed (1 page)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
29 October 1997Secretary's particulars changed (1 page)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
13 October 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 October 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 1997New secretary appointed (2 pages)
24 July 1997New secretary appointed (2 pages)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
8 October 1996Return made up to 26/09/96; full list of members (4 pages)
8 October 1996Return made up to 26/09/96; full list of members (4 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
10 October 1995Return made up to 26/09/95; full list of members
  • 363(287) ‐ Registered office changed on 10/10/95
(6 pages)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
10 October 1995Return made up to 26/09/95; full list of members
  • 363(287) ‐ Registered office changed on 10/10/95
(6 pages)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
10 April 1995Director's particulars changed (2 pages)
10 April 1995Director's particulars changed (2 pages)
15 December 1988Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
15 December 1988Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
10 May 1988Company name changed\certificate issued on 10/05/88 (2 pages)
10 May 1988Company name changed\certificate issued on 10/05/88 (2 pages)
8 December 1987Certificate of re-registration from Private to Public Limited Company (1 page)
8 December 1987Certificate of re-registration from Private to Public Limited Company (1 page)
30 April 1970Certificate of incorporation (1 page)
30 April 1970Incorporation (13 pages)
30 April 1970Incorporation (13 pages)
30 April 1970Certificate of incorporation (1 page)