CompanyTrack
E

ECO PARK DEVELOPMENTS LTD

Active Hull

Other letting and operating of own or leased real estate

0 employees
Other letting and operating of own or leased real estate
E

ECO PARK DEVELOPMENTS LTD

Other letting and operating of own or leased real estate

Founded 3 May 2013 Active Hull, England 0 employees
Other letting and operating of own or leased real estate
Accounts Submitted 18 Feb 2025
Confirmation Statement Submitted 6 May 2025
Net assets £-9.00K £163.00 2024 year on year
Total assets £316.00 £139.00 2024 year on year
Total Liabilities £9.32K £302.00 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

4 Egginton Close Kirk Ella Hull HU10 7LT England

Credit Report

Discover ECO PARK DEVELOPMENTS LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

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

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

N/A

Net Assets

-£9.00k

Increased by £163.00 (+2%)

Total Liabilities

£9.32k

Decreased by £302.00 (-3%)

Turnover

N/A

Employees

N/A

Debt Ratio

2948%

Increased by 834 (+39%)

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

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 100 Shares £1.96m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
2 May 2025100£1.96m£20k

Officers

Officers

3 active 1 resigned
Status
Benjamin Matthew TarbottonDirectorBritishEngland721 May 2020Active
Gary John FieldingDirectorBritishEngland7023 Feb 2021Active
Stephen ParkinsonDirectorEnglishEngland613 May 2013Active

Shareholders

Shareholders (4)

Vital Chiltern Investments Limited
78.7%
1996 May 2025
Stephen Parkinson
11.1%
286 May 2025
Benjamin Tarbotton
5.1%
136 May 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Vital Chiltern Investments

United Kingdom

Active
Notified 19 May 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Stephen Parkinson

Ceased 23 Feb 2021

Ceased

Group Structure

Group Structure

VITAL CHILTERN INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VITAL HOLDINGS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VITAL HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CORRAN ENVIRONMENTAL II LP united kingdom significant influence or control
CORRAN ENVIRONMENTAL II GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
CORRAN ENVIRONMENTAL GP II B LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORRAN ENVIRONMENTAL GP II A LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORRAN CAPITAL LLP united kingdom
ECO PARK DEVELOPMENTS LTD Current Company
HULL ECO PARK LTD united kingdom shares 25 to 50 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
29 Oct 2025OfficersTermination of Antony James Hales as director on 2025-10-29View(1 page)
6 May 2025Confirmation StatementConfirmation statement made on 2025-05-06 with updatesView(4 pages)
2 May 2025Persons With Significant ControlChange to Vital Chiltern Investments as a person with significant control on 2025-05-02View(2 pages)
2 May 2025CapitalAllotment of shares (GBP 253) on 2025-05-02View(3 pages)
1 May 2025Confirmation StatementConfirmation statement made on 2025-04-06 with updatesView(5 pages)
29 Oct 2025 Officers

Termination of Antony James Hales as director on 2025-10-29

6 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-06 with updates

2 May 2025 Persons With Significant Control

Change to Vital Chiltern Investments as a person with significant control on 2025-05-02

2 May 2025 Capital

Allotment of shares (GBP 253) on 2025-05-02

1 May 2025 Confirmation Statement

Confirmation statement made on 2025-04-06 with updates

Recent Activity

Latest Activity

Termination of Antony James Hales as director on 2025-10-29

3 months ago on 29 Oct 2025

Confirmation statement made on 2025-05-06 with updates

9 months ago on 6 May 2025

Change to Vital Chiltern Investments as a person with significant control on 2025-05-02

9 months ago on 2 May 2025

Allotment of shares (GBP 253) on 2025-05-02

9 months ago on 2 May 2025

Confirmation statement made on 2025-04-06 with updates

9 months ago on 1 May 2025