Company NameEBOR Land & Development Company Limited(The)
DirectorsSimon Gwillim Bryan-Smith and William Roger Bryan-Smith
Company StatusActive
Company Number00617241
CategoryPrivate Limited Company
Incorporation Date22 December 1958(65 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Gwillim Bryan-Smith
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2007(48 years, 8 months after company formation)
Appointment Duration16 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Walney Road
Heworth
York
North Yorkshire
YO31 1AJ
Director NameMr William Roger Bryan-Smith
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(54 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bernadette Avenue
Anlaby
Hull
HU4 7PZ
Director NameRoger Gwillam Bryan-Smith
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(32 years, 6 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 March 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address331 Beverley Road
Anlaby
Hull
Humberside
HU10 7BE
Director NameRuth Mary Gray Bryan-Smith
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(32 years, 6 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 March 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address331 Beverley Road
Anlaby
Hull
North Humberside
HU10 7BE
Secretary NameRuth Mary Gray Bryan-Smith
NationalityBritish
StatusResigned
Appointed27 June 1991(32 years, 6 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address331 Beverley Road
Anlaby
Hull
North Humberside
HU10 7BE

Contact

Websiteebor-it.co.uk

Location

Registered AddressClub Chambers
Museum Street
York
YO1 7DN
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Simon Gwillim Bryan-smith
50.00%
Ordinary
500 at £1William Roger Bryan-smith
50.00%
Ordinary

Financials

Year2014
Net Worth£18,390
Cash£11,431
Current Liabilities£1,979

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

22 March 1993Delivered on: 24 March 1993
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 piercy end kirkbymoorside north yorkshire and all plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 May 1960Delivered on: 8 June 1960
Persons entitled: A. P. Richardson

Classification: Legal charge
Secured details: £2421/3/7D.
Particulars: Rockingham house and land upon the mount, old malton, malton, yorkshire.
Outstanding
18 May 1960Delivered on: 1 June 1960
Persons entitled: Mrs G. Haver

Classification: Mortgage
Secured details: £200.
Particulars: 39, lower ebor st york.
Outstanding
18 May 1960Delivered on: 1 June 1960
Persons entitled:
Mrs S a Baldwin
J. T. Ward
G. W. Hill
J. S. P. Walker

Classification: Mortgage
Secured details: £200.
Particulars: 13, price st, york.
Outstanding
11 December 1959Delivered on: 21 December 1959
Persons entitled: District Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 24/28 (inc) & 28 1/2 (formerly known as) 13/18 (inc) oxford st, york.
Outstanding
31 October 1960Delivered on: 16 November 1960
Persons entitled:
Mrs S a Baldwin
J. T. Ward

Classification: Mortgage
Secured details: £250.
Particulars: 1, studley street, york.
Fully Satisfied

Filing History

27 October 2020Total exemption full accounts made up to 5 April 2020 (10 pages)
10 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
9 December 2019Total exemption full accounts made up to 5 April 2019 (10 pages)
24 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
9 July 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
2 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
24 October 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
24 October 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
19 July 2017Satisfaction of charge 4 in full (1 page)
19 July 2017Satisfaction of charge 3 in full (1 page)
19 July 2017Satisfaction of charge 2 in full (1 page)
19 July 2017Satisfaction of charge 4 in full (1 page)
19 July 2017Satisfaction of charge 1 in full (1 page)
19 July 2017Satisfaction of charge 1 in full (1 page)
19 July 2017Satisfaction of charge 2 in full (1 page)
19 July 2017Satisfaction of charge 6 in full (1 page)
19 July 2017Satisfaction of charge 6 in full (1 page)
19 July 2017Satisfaction of charge 3 in full (1 page)
6 July 2017Notification of Simon Gwillim Bryan-Smith as a person with significant control on 26 June 2017 (2 pages)
6 July 2017Notification of Simon Gwillim Bryan-Smith as a person with significant control on 26 June 2017 (2 pages)
6 July 2017Director's details changed for Mr Simon Gwillim Bryan-Smith on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
6 July 2017Director's details changed for Mr Simon Gwillim Bryan-Smith on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
6 July 2017Notification of William Roger Bryan-Smith as a person with significant control on 26 June 2017 (2 pages)
6 July 2017Notification of William Roger Bryan-Smith as a person with significant control on 26 June 2017 (2 pages)
4 May 2017Director's details changed for Mr Simon Gwillim Bryan-Smith on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Simon Gwillim Bryan-Smith on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr William Roger Bryan Smith on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr William Roger Bryan Smith on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Simon Gwillim Bryan-Smith on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr William Roger Bryan Smith on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr William Roger Bryan Smith on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Simon Gwillim Bryan-Smith on 4 May 2017 (2 pages)
3 May 2017All of the property or undertaking has been released from charge 1 (1 page)
3 May 2017All of the property or undertaking has been released from charge 4 (1 page)
3 May 2017All of the property or undertaking has been released from charge 3 (1 page)
3 May 2017All of the property or undertaking has been released from charge 2 (1 page)
3 May 2017All of the property or undertaking has been released from charge 1 (1 page)
3 May 2017All of the property or undertaking has been released from charge 4 (1 page)
3 May 2017All of the property or undertaking has been released from charge 6 (2 pages)
3 May 2017All of the property or undertaking has been released from charge 3 (1 page)
3 May 2017All of the property or undertaking has been released from charge 2 (1 page)
3 May 2017All of the property or undertaking has been released from charge 6 (2 pages)
12 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000
(6 pages)
12 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000
(6 pages)
13 June 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
13 June 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
26 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
14 October 2015All of the property or undertaking has been released from charge 3 (1 page)
14 October 2015All of the property or undertaking has been released from charge 2 (1 page)
14 October 2015All of the property or undertaking has been released from charge 1 (1 page)
14 October 2015All of the property or undertaking has been released from charge 1 (1 page)
14 October 2015All of the property or undertaking has been released from charge 6 (2 pages)
14 October 2015All of the property or undertaking has been released from charge 3 (1 page)
14 October 2015All of the property or undertaking has been released from charge 4 (1 page)
14 October 2015All of the property or undertaking has been released from charge 4 (1 page)
14 October 2015All of the property or undertaking has been released from charge 6 (2 pages)
14 October 2015All of the property or undertaking has been released from charge 2 (1 page)
3 September 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
3 September 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
15 August 2015All of the property or undertaking has been released and no longer forms part of charge 6 (5 pages)
15 August 2015All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
15 August 2015All of the property or undertaking has been released and no longer forms part of charge 6 (5 pages)
15 August 2015All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
15 August 2015All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
15 August 2015All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
15 August 2015All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
15 August 2015All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(4 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(4 pages)
30 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
2 July 2013Termination of appointment of Roger Bryan-Smith as a director (1 page)
2 July 2013Termination of appointment of Ruth Bryan-Smith as a director (1 page)
2 July 2013Appointment of Mr William Roger Bryan Smith as a director (2 pages)
2 July 2013Termination of appointment of Ruth Bryan-Smith as a secretary (1 page)
2 July 2013Termination of appointment of Roger Bryan-Smith as a director (1 page)
2 July 2013Termination of appointment of Ruth Bryan-Smith as a director (1 page)
2 July 2013Appointment of Mr William Roger Bryan Smith as a director (2 pages)
2 July 2013Termination of appointment of Ruth Bryan-Smith as a secretary (1 page)
28 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
24 August 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
24 August 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
24 August 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
9 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Ruth Mary Gray Bryan-Smith on 27 June 2010 (2 pages)
9 July 2010Director's details changed for Simon Gwillim Bryan-Smith on 27 June 2010 (2 pages)
9 July 2010Director's details changed for Roger Gwillam Bryan-Smith on 27 June 2010 (2 pages)
9 July 2010Director's details changed for Simon Gwillim Bryan-Smith on 27 June 2010 (2 pages)
9 July 2010Director's details changed for Ruth Mary Gray Bryan-Smith on 27 June 2010 (2 pages)
9 July 2010Director's details changed for Roger Gwillam Bryan-Smith on 27 June 2010 (2 pages)
8 July 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
8 July 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
8 July 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
15 July 2009Return made up to 27/06/09; full list of members (4 pages)
15 July 2009Return made up to 27/06/09; full list of members (4 pages)
9 July 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
9 July 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
9 July 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
7 August 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
7 August 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
7 August 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
2 July 2008Return made up to 27/06/08; full list of members (4 pages)
2 July 2008Return made up to 27/06/08; full list of members (4 pages)
23 September 2007New director appointed (2 pages)
23 September 2007New director appointed (2 pages)
22 August 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 August 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 August 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
17 July 2007Return made up to 27/06/07; full list of members (3 pages)
17 July 2007Return made up to 27/06/07; full list of members (3 pages)
17 August 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
17 August 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
17 August 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
28 July 2006Return made up to 27/06/06; full list of members (8 pages)
28 July 2006Return made up to 27/06/06; full list of members (8 pages)
18 July 2005Return made up to 27/06/05; full list of members (7 pages)
18 July 2005Return made up to 27/06/05; full list of members (7 pages)
9 June 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
9 June 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
9 June 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
13 August 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
13 August 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
13 August 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
13 July 2004Return made up to 27/06/04; full list of members (7 pages)
13 July 2004Return made up to 27/06/04; full list of members (7 pages)
15 July 2003Return made up to 27/06/03; full list of members (7 pages)
15 July 2003Return made up to 27/06/03; full list of members (7 pages)
2 June 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
2 June 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
2 June 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
25 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
25 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
25 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
31 July 2002Return made up to 27/06/02; full list of members (7 pages)
31 July 2002Return made up to 27/06/02; full list of members (7 pages)
24 July 2001Return made up to 27/06/01; full list of members (6 pages)
24 July 2001Return made up to 27/06/01; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 5 April 2001 (5 pages)
11 June 2001Accounts for a small company made up to 5 April 2001 (5 pages)
11 June 2001Accounts for a small company made up to 5 April 2001 (5 pages)
23 June 2000Return made up to 27/06/00; full list of members (6 pages)
23 June 2000Return made up to 27/06/00; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 5 April 2000 (5 pages)
21 June 2000Accounts for a small company made up to 5 April 2000 (5 pages)
21 June 2000Accounts for a small company made up to 5 April 2000 (5 pages)
1 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
1 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
1 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
8 July 1999Return made up to 27/06/99; no change of members
  • 363(287) ‐ Registered office changed on 08/07/99
(4 pages)
8 July 1999Return made up to 27/06/99; no change of members
  • 363(287) ‐ Registered office changed on 08/07/99
(4 pages)
29 December 1998Accounts for a small company made up to 5 April 1998 (7 pages)
29 December 1998Accounts for a small company made up to 5 April 1998 (7 pages)
29 December 1998Accounts for a small company made up to 5 April 1998 (7 pages)
29 June 1998Return made up to 27/06/98; no change of members (4 pages)
29 June 1998Return made up to 27/06/98; no change of members (4 pages)
25 July 1997Accounts for a small company made up to 5 April 1997 (7 pages)
25 July 1997Accounts for a small company made up to 5 April 1997 (7 pages)
25 July 1997Return made up to 27/06/97; full list of members (6 pages)
25 July 1997Return made up to 27/06/97; full list of members (6 pages)
25 July 1997Accounts for a small company made up to 5 April 1997 (7 pages)
26 July 1996Accounts for a small company made up to 5 April 1996 (7 pages)
26 July 1996Accounts for a small company made up to 5 April 1996 (7 pages)
26 July 1996Accounts for a small company made up to 5 April 1996 (7 pages)
1 July 1996Return made up to 27/06/96; no change of members (4 pages)
1 July 1996Return made up to 27/06/96; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 5 April 1995 (7 pages)
4 July 1995Accounts for a small company made up to 5 April 1995 (7 pages)
4 July 1995Accounts for a small company made up to 5 April 1995 (7 pages)