logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Hampson, Andrew Robert
    Born in June 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-06-04 ~ now
    OF - Director → CIF 0
  • 2
    Hunt, Brandon James
    Born in April 1976
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-11-16 ~ now
    OF - Director → CIF 0
  • 3
    Manning, John Robert
    Born in May 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-06-27 ~ now
    OF - Director → CIF 0
  • 4
    Terrell, Daniel
    Individual (22 offsprings)
    Officer
    icon of calendar 2020-11-16 ~ now
    OF - Secretary → CIF 0
  • 5
    QUEXCO LIMITED - 1994-04-18
    REWARDSEARCH TRADING LIMITED - 1993-09-10
    icon of addressCowley Lodge, Warren Carr, Matlock, Derbyshire, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 32
  • 1
    Anderson, Allan William
    Oil Company Executive born in April 1959
    Individual
    Officer
    icon of calendar 1994-03-11 ~ 1994-03-22
    OF - Director → CIF 0
    Anderson, Allan William
    Secretary
    Individual
    Officer
    icon of calendar 1994-02-21 ~ 1994-03-22
    OF - Secretary → CIF 0
  • 2
    Jones, Jason Mark
    Hse Director born in July 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-12 ~ 2020-11-16
    OF - Director → CIF 0
  • 3
    Sprague, Otho S
    Individual
    Officer
    icon of calendar 1994-03-22 ~ 1994-10-13
    OF - Secretary → CIF 0
  • 4
    Toyn, Michael Neil
    Engineer born in August 1944
    Individual
    Officer
    icon of calendar 1995-01-23 ~ 2009-04-30
    OF - Director → CIF 0
  • 5
    Ferry, Arthur Vincent
    Finance Director born in November 1951
    Individual
    Officer
    icon of calendar 2002-05-09 ~ 2003-12-22
    OF - Director → CIF 0
  • 6
    Meyers, Howard M
    Company Director born in July 1942
    Individual
    Officer
    icon of calendar 1994-03-22 ~ 1995-01-23
    OF - Director → CIF 0
  • 7
    Boddy, Martin Charles
    Divisional Director born in December 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1995-01-23 ~ 2016-08-31
    OF - Director → CIF 0
  • 8
    Newberry, Michael John
    Accountant born in November 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-11-09 ~ 1994-03-16
    OF - Director → CIF 0
  • 9
    Davies, Ian Christopher
    Chartered Accountant born in May 1959
    Individual
    Officer
    icon of calendar 2011-09-30 ~ 2018-06-01
    OF - Director → CIF 0
    Davies, Ian Christopher
    Individual
    Officer
    icon of calendar 2011-09-30 ~ 2018-06-01
    OF - Secretary → CIF 0
  • 10
    Eby, Donald J
    Company Manager born in October 1944
    Individual
    Officer
    icon of calendar 1994-03-22 ~ 1995-01-23
    OF - Director → CIF 0
  • 11
    Wheeler, David Lawrence
    Operations D born in November 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-06-04 ~ 2012-10-26
    OF - Director → CIF 0
  • 12
    Harris, Robert John
    Managing Director-European Division born in December 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-08-30 ~ 2019-05-15
    OF - Director → CIF 0
  • 13
    Allbutt, Peter
    Operations Director born in December 1962
    Individual
    Officer
    icon of calendar 2012-09-17 ~ 2022-06-30
    OF - Director → CIF 0
  • 14
    Adams, Peter Ian Ferguson
    Managing Director born in December 1941
    Individual
    Officer
    icon of calendar 1993-07-09 ~ 1994-03-16
    OF - Director → CIF 0
  • 15
    Cummins, George Irving
    Chartered Accountant born in February 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1994-10-13 ~ 2011-09-30
    OF - Director → CIF 0
    Cummins, George Irving
    Chartered Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 1994-10-13 ~ 2011-09-30
    OF - Secretary → CIF 0
  • 16
    Herring, Jimmy R., Mr.
    Group Finance Director born in August 1966
    Individual
    Officer
    icon of calendar 2018-06-01 ~ 2022-03-16
    OF - Director → CIF 0
    Herring, Jimmy
    Individual
    Officer
    icon of calendar 2018-06-01 ~ 2020-11-16
    OF - Secretary → CIF 0
  • 17
    Watson, Deirdre Mary Alison
    Individual
    Officer
    icon of calendar 1993-07-09 ~ 1994-02-21
    OF - Secretary → CIF 0
  • 18
    Footitt, Graham Lawrence
    Oil Company Executive born in January 1942
    Individual
    Officer
    icon of calendar 1993-07-09 ~ 1994-03-16
    OF - Director → CIF 0
  • 19
    Suttie, Andrew Beresford, Dr
    Director Of Technology born in May 1940
    Individual
    Officer
    icon of calendar 1995-01-23 ~ 2000-03-06
    OF - Director → CIF 0
  • 20
    Mckeon, Paul Kenneth
    Director born in May 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-05-15 ~ 2020-11-16
    OF - Director → CIF 0
  • 21
    Ellwood, Edward James
    Oil Company Executive born in October 1948
    Individual
    Officer
    icon of calendar 1993-07-09 ~ 1994-03-22
    OF - Director → CIF 0
  • 22
    Kubis, Raymond Richard
    Group Managing Director born in March 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2013-08-30 ~ 2015-10-30
    OF - Director → CIF 0
  • 23
    Lospinoso, Albert P
    Company Director born in May 1936
    Individual
    Officer
    icon of calendar 1994-03-22 ~ 1994-10-13
    OF - Director → CIF 0
  • 24
    Clementson, Gregory Robert
    Director born in July 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-07-26 ~ 2019-04-04
    OF - Director → CIF 0
  • 25
    King, Peter Mcintosh
    Metallurgist born in April 1945
    Individual
    Officer
    icon of calendar 1994-10-13 ~ 2013-08-30
    OF - Director → CIF 0
  • 26
    Boon, Terence
    Engineer born in November 1948
    Individual
    Officer
    icon of calendar 1995-01-23 ~ 2010-12-31
    OF - Director → CIF 0
  • 27
    Campbell, Jocelyn Donald Robin
    Marketing Executive born in March 1955
    Individual
    Officer
    icon of calendar 1995-01-23 ~ 2020-02-29
    OF - Director → CIF 0
  • 28
    Albury, William Martin
    Divisional Director born in November 1940
    Individual
    Officer
    icon of calendar 1995-01-23 ~ 2001-11-30
    OF - Director → CIF 0
  • 29
    Desnos, Philippe Jean Fernand
    Managing Director born in May 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2016-08-31 ~ 2016-08-31
    OF - Director → CIF 0
  • 30
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 187 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1993-05-26 ~ 1993-07-09
    PE - Nominee Secretary → CIF 0
  • 31
    ECO-BAT TECHNOLOGIES LIMITED - now
    ECO-BAT TECHNOLOGIES PLC - 2002-12-02
    RUSTWELD LIMITED - 1994-04-18
    QUEXCO LIMITED - 1997-06-09
    icon of addressCowley Lodge, Warren Carr, Matlock, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    2017-01-01 ~ 2022-07-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 32
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1993-05-26 ~ 1993-07-09
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ECOBAT RESOURCES UK LIMITED

Previous names
H. J. ENTHOVEN LIMITED - 2022-07-28
MULTIGLEN LIMITED - 1993-11-18
Standard Industrial Classification
24450 - Other Non-ferrous Metal Production
Brief company account
Turnover/Revenue
200,968 GBP2023-01-01 ~ 2023-12-31
194,516 GBP2022-01-01 ~ 2022-12-31
Cost of Sales
-180,135 GBP2023-01-01 ~ 2023-12-31
-177,110 GBP2022-01-01 ~ 2022-12-31
Gross Profit/Loss
20,833 GBP2023-01-01 ~ 2023-12-31
17,406 GBP2022-01-01 ~ 2022-12-31
Distribution Costs
-5,284 GBP2023-01-01 ~ 2023-12-31
-6,042 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-14,255 GBP2023-01-01 ~ 2023-12-31
-10,142 GBP2022-01-01 ~ 2022-12-31
Operating Profit/Loss
1,294 GBP2023-01-01 ~ 2023-12-31
1,222 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
351 GBP2023-01-01 ~ 2023-12-31
276 GBP2022-01-01 ~ 2022-12-31
Interest Payable/Similar Charges (Finance Costs)
-1,514 GBP2023-01-01 ~ 2023-12-31
-641 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
131 GBP2023-01-01 ~ 2023-12-31
857 GBP2022-01-01 ~ 2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-208 GBP2023-01-01 ~ 2023-12-31
-96 GBP2022-01-01 ~ 2022-12-31
Intangible Assets
81 GBP2023-12-31
206 GBP2022-12-31
Property, Plant & Equipment
30,843 GBP2023-12-31
36,652 GBP2022-12-31
Fixed Assets - Investments
0 GBP2023-12-31
0 GBP2022-12-31
Fixed Assets
30,924 GBP2023-12-31
36,858 GBP2022-12-31
Total Inventories
34,439 GBP2023-12-31
35,793 GBP2022-12-31
Debtors
39,391 GBP2023-12-31
30,328 GBP2022-12-31
Cash at bank and in hand
13,225 GBP2023-12-31
5,910 GBP2022-12-31
Current assets - Investments
0 GBP2023-12-31
0 GBP2022-12-31
Current Assets
87,055 GBP2023-12-31
72,031 GBP2022-12-31
Net Current Assets/Liabilities
51,308 GBP2023-12-31
45,684 GBP2022-12-31
Total Assets Less Current Liabilities
82,232 GBP2023-12-31
82,542 GBP2022-12-31
Net Assets/Liabilities
59,727 GBP2023-12-31
61,499 GBP2022-12-31
Equity
Called up share capital
7,019 GBP2023-12-31
7,019 GBP2022-12-31
Share premium
3,860 GBP2023-12-31
3,860 GBP2022-12-31
Retained earnings (accumulated losses)
48,848 GBP2023-12-31
50,620 GBP2022-12-31
Equity
59,727 GBP2023-12-31
61,499 GBP2022-12-31
Average Number of Employees
3932023-01-01 ~ 2023-12-31
4142022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Net goodwill
2,711 GBP2023-12-31
2,711 GBP2022-12-31
Other than goodwill
692 GBP2023-12-31
813 GBP2022-12-31
Intangible Assets - Gross Cost
3,403 GBP2023-12-31
3,524 GBP2022-12-31
Intangible assets - Disposals
-121 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
2,711 GBP2023-12-31
2,711 GBP2022-12-31
Other than goodwill
611 GBP2023-12-31
607 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
3,322 GBP2023-12-31
3,318 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
37 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
37 GBP2023-01-01 ~ 2023-12-31
Intangible assets - Disposals and decrease in the amortization or impairment
-33 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Net goodwill
0 GBP2023-12-31
0 GBP2022-12-31
Other than goodwill
81 GBP2023-12-31
206 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
24,508 GBP2023-12-31
29,680 GBP2022-12-31
Plant and equipment
67,035 GBP2023-12-31
69,917 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
91,543 GBP2023-12-31
99,597 GBP2022-12-31
Property, Plant & Equipment - Disposals
Land and buildings
-5,699 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
-7,478 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Disposals
-13,177 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
Land and buildings
527 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
14,305 GBP2023-12-31
15,192 GBP2022-12-31
Plant and equipment
46,395 GBP2023-12-31
47,753 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
60,700 GBP2023-12-31
62,945 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
809 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
3,842 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,651 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Land and buildings
-1,696 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
-5,200 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-6,896 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings
10,203 GBP2023-12-31
14,488 GBP2022-12-31
Plant and equipment
20,640 GBP2023-12-31
22,164 GBP2022-12-31
Other types of inventories not specified separately
34,439 GBP2023-12-31
35,793 GBP2022-12-31
Trade Debtors/Trade Receivables
34,770 GBP2023-12-31
24,639 GBP2022-12-31
Prepayments/Accrued Income
2,005 GBP2023-12-31
711 GBP2022-12-31
Other Debtors
2,616 GBP2023-12-31
4,978 GBP2022-12-31
Debtors
Amounts falling due after one year
0 GBP2023-12-31
0 GBP2022-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
9,928 GBP2023-12-31
6,512 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
267 GBP2023-12-31
385 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
19,535 GBP2023-12-31
11,118 GBP2022-12-31
Taxation/Social Security Payable
Amounts falling due within one year
526 GBP2023-12-31
474 GBP2022-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
3,833 GBP2023-12-31
3,440 GBP2022-12-31
Other Creditors
Amounts falling due within one year
1,658 GBP2023-12-31
4,418 GBP2022-12-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
15,299 GBP2023-12-31
15,299 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Amounts falling due after one year
284 GBP2023-12-31
414 GBP2022-12-31

Related profiles found in government register
  • ECOBAT RESOURCES UK LIMITED
    Info
    H. J. ENTHOVEN LIMITED - 2022-07-28
    MULTIGLEN LIMITED - 2022-07-28
    Registered number 02821551
    icon of addressDarley Dale Smelter, South Darley, Matlock, Derbyshire DE4 2LP
    PRIVATE LIMITED COMPANY incorporated on 1993-05-26 (32 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-26
    CIF 0
  • ECOBAT RESOURCES UK LIMITED
    S
    Registered number 02821551
    icon of addressCowley Lodge, Warren Carr, Matlock, England, DE4 2LE
    Private Limited Company in Uk Companies House, England
    CIF 1
  • ECOBAT RESOURCES UK LIMITED
    S
    Registered number 02821551
    icon of addressDarley Dale Smelter, South Darley, Matlock, Derbyshire, England, DE4 2LP
    Private Limited Company in Uk Register Of Companies, United Kingdom
    CIF 2
  • ECOBAT RESOURCES UK LIMITED
    S
    Registered number 02821551
    icon of addressDarley Dale Smelter, South Darley, Matlock, England, DE4 2LP
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressDarley Dale Smelter, South, Darley, Matlock, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    STATEBRIGHT LIMITED - 1982-07-05
    icon of addressDarley Dale Smelter, South Darley, Matlock, Derbyshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of addressDarley Dale Smelter, South Darley, Matlock, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    BRITISH LEAD MANUFACTURERS ASSOCIATION (MANAGEMENT)LIMITED(THE) - 1994-11-11
    LEAD SHEET ASSOCIATION LIMITED - 2018-03-12
    icon of addressAtlantic House 8 Bell Lane, Bellbrook Industrial Estate, Uckfield, East Sussex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    24,046 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    CIF 2 - Has significant influence or controlOE
Ceased 3
  • 1
    FOODGALA LIMITED - 1994-05-09
    icon of addressCowley Lodge, Warren Carr, Matlock, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-03-13
    CIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    SETJOKE LIMITED - 1994-05-10
    icon of addressCowley Lodge, Warren Carr, Matlock, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-03-13
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    LEFTNOW COMPANY LIMITED - 1994-05-09
    icon of addressDarley Dale Smelter, South Darley, Matlock, Derbyshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-11-15
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.