ECT FARMS LIMITED

Active Quenington

Mixed farming

3 employees website.com
Education Mixed farming
E

ECT FARMS LIMITED

Mixed farming

Founded 5 Aug 1977 Active Quenington, England 3 employees website.com
Education Mixed farming

Previous Company Names

DAWNWAKE LIMITED 5 Aug 1977 — 31 Dec 1977
Accounts Submitted 5 Jan 2026 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 19 Mar 2026 Next due 1 Apr 2027 11 months remaining
Net assets £66K £47K 2024 year on year
Total assets £631K £88K 2024 year on year
Total Liabilities £565K £136K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Court Farm Church Road Quenington GL7 5BN England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ECT FARMS LIMITED (01324410), an active education company based in Quenington, England. Incorporated 5 Aug 1977. Mixed farming. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2013–2024)

Cash in Bank

£103.52k

Increased by £50.39k (+95%)

Net Assets

£66.16k

Decreased by £47.31k (-42%)

Total Liabilities

£564.80k

Increased by £135.55k (+32%)

Turnover

N/A

Employees

3

Debt Ratio

90%

Increased by 11 (+14%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 1

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

The Ernest Cook Trust
100.0%

Persons with Significant Control

Persons with Significant Control (6)

6 Active 2 Ceased

Mr Ian Piggott

British

Active
Notified 8 Dec 2022
Residence England
DOB July 1969
Nature of Control
  • Significant Influence Or Control

Jenefer Dawn Greenwood

British

Active
Notified 14 May 2018
Residence United Kingdom
DOB October 1957
Nature of Control
  • Significant Influence Or Control

Michael Alexander Birnie

British

Active
Notified 9 Mar 2018
Residence England
DOB August 1979
Nature of Control
  • Significant Influence Or Control

Ernest Cook Trust

United Kingdom

Active
Notified 1 Apr 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Michael Alexander Birnie

British

Active
Notified 9 Mar 2018
Residence England
DOB August 1979
Nature of Control
  • Significant Influence Or Control

Ms Jenefer Dawn Greenwood

British

Active
Notified 14 May 2018
Residence England
DOB October 1957
Nature of Control
  • Significant Influence Or Control

Victoria Mary Edwards

Ceased 8 Dec 2022

Ceased

Andrew William Michael Christie-miller

Ceased 8 Dec 2022

Ceased

Group Structure

Group Structure

THE ERNEST COOK TRUST united kingdom
ECT FARMS LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
19 Mar 2026Confirmation StatementConfirmation statement made on 2026-03-18 with no updates
18 Mar 2026AddressChange Sail Address Company With Old Address New Address
26 Feb 2026Persons With Significant ControlIan Piggott notified as a person with significant control
5 Jan 2026AccountsAnnual accounts made up to 2025-03-31
23 Jul 2025OfficersTermination of Michael Alexander Birnie as director on 2025-07-16
19 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-03-18 with no updates

18 Mar 2026 Address

Change Sail Address Company With Old Address New Address

26 Feb 2026 Persons With Significant Control

Ian Piggott notified as a person with significant control

5 Jan 2026 Accounts

Annual accounts made up to 2025-03-31

23 Jul 2025 Officers

Termination of Michael Alexander Birnie as director on 2025-07-16

Recent Activity

Latest Activity

Confirmation statement made on 2026-03-18 with no updates

1 months ago on 19 Mar 2026

Change Sail Address Company With Old Address New Address

1 months ago on 18 Mar 2026

Ian Piggott notified as a person with significant control

1 months ago on 26 Feb 2026

Annual accounts made up to 2025-03-31

3 months ago on 5 Jan 2026

Termination of Michael Alexander Birnie as director on 2025-07-16

9 months ago on 23 Jul 2025