Company NameEBOR Machine Tools Limited
Company StatusDissolved
Company Number01300316
CategoryPrivate Limited Company
Incorporation Date25 February 1977(47 years, 2 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMr John William Bridge
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1991(14 years after company formation)
Appointment Duration30 years, 5 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kimberlow Woods Hill
York
YO10 5HF
Director NameSylvia Ivy Bridge
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1991(14 years after company formation)
Appointment Duration30 years, 5 months (closed 17 August 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Kimberlow Woods Hill
York
YO10 5HF
Secretary NameSylvia Ivy Bridge
NationalityBritish
StatusClosed
Appointed12 March 1991(14 years after company formation)
Appointment Duration30 years, 5 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kimberlow Woods Hill
York
YO10 5HF

Contact

Websiteebormachinetools.co.uk
Email address[email protected]
Telephone01904 431611
Telephone regionYork

Location

Registered AddressLawrence House
James Nicolson Link
York
YO30 4WG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

76 at £1J.w. Bridge
76.00%
Ordinary
4 at £1N.p. Wareham
4.00%
Ordinary
10 at £1D.f. Ritchie
10.00%
Ordinary
10 at £1Mrs M. Bridge
10.00%
Ordinary

Financials

Year2014
Net Worth£43,417
Cash£3,251
Current Liabilities£53,769

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

11 November 2020Micro company accounts made up to 31 July 2020 (5 pages)
22 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
28 October 2019Unaudited abridged accounts made up to 31 July 2019 (7 pages)
26 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
22 October 2018Unaudited abridged accounts made up to 31 July 2018 (8 pages)
25 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
20 September 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
6 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
5 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(6 pages)
18 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(6 pages)
2 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
8 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
8 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
27 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 May 2011Secretary's details changed for Sylvia Ivy Bridge on 1 October 2009 (2 pages)
9 May 2011Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 9 May 2011 (1 page)
9 May 2011Director's details changed for Sylvia Ivy Bridge on 1 October 2009 (2 pages)
9 May 2011Director's details changed for John William Bridge on 1 October 2009 (2 pages)
9 May 2011Director's details changed for Sylvia Ivy Bridge on 1 October 2009 (2 pages)
9 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
9 May 2011Director's details changed for John William Bridge on 1 October 2009 (2 pages)
9 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
9 May 2011Secretary's details changed for Sylvia Ivy Bridge on 1 October 2009 (2 pages)
9 May 2011Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 9 May 2011 (1 page)
9 May 2011Director's details changed for John William Bridge on 1 October 2009 (2 pages)
9 May 2011Secretary's details changed for Sylvia Ivy Bridge on 1 October 2009 (2 pages)
9 May 2011Director's details changed for Sylvia Ivy Bridge on 1 October 2009 (2 pages)
13 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2010Director's details changed for Sylvia Ivy Bridge on 1 October 2009 (2 pages)
4 May 2010Director's details changed for John William Bridge on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Sylvia Ivy Bridge on 1 October 2009 (2 pages)
4 May 2010Director's details changed for John William Bridge on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for John William Bridge on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Sylvia Ivy Bridge on 1 October 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 June 2009Director's change of particulars / john bridge / 12/03/1991 (1 page)
5 June 2009Registered office changed on 05/06/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page)
5 June 2009Registered office changed on 05/06/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page)
5 June 2009Return made up to 17/04/09; full list of members (4 pages)
5 June 2009Director's change of particulars / john bridge / 12/03/1991 (1 page)
5 June 2009Director and secretary's change of particulars / sylvia bridge / 12/03/1991 (1 page)
5 June 2009Return made up to 17/04/09; full list of members (4 pages)
5 June 2009Director and secretary's change of particulars / sylvia bridge / 12/03/1991 (1 page)
24 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 April 2008Location of debenture register (1 page)
29 April 2008Director's change of particulars / john bridge / 12/03/1991 (1 page)
29 April 2008Location of register of members (1 page)
29 April 2008Director and secretary's change of particulars / sylvia bridge / 12/03/1991 (1 page)
29 April 2008Location of register of members (1 page)
29 April 2008Registered office changed on 29/04/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page)
29 April 2008Director and secretary's change of particulars / sylvia bridge / 12/03/1991 (1 page)
29 April 2008Return made up to 17/04/08; full list of members (4 pages)
29 April 2008Registered office changed on 29/04/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page)
29 April 2008Location of debenture register (1 page)
29 April 2008Return made up to 17/04/08; full list of members (4 pages)
29 April 2008Director's change of particulars / john bridge / 12/03/1991 (1 page)
18 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 May 2007Location of register of members (1 page)
8 May 2007Location of register of members (1 page)
8 May 2007Location of debenture register (1 page)
8 May 2007Return made up to 17/04/07; full list of members (3 pages)
8 May 2007Return made up to 17/04/07; full list of members (3 pages)
8 May 2007Registered office changed on 08/05/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page)
8 May 2007Registered office changed on 08/05/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page)
8 May 2007Location of debenture register (1 page)
29 November 2006Registered office changed on 29/11/06 from: 1 wharfe mews cliffe terrace wetherby yorkshire LS22 6LX (1 page)
29 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 November 2006Registered office changed on 29/11/06 from: 1 wharfe mews cliffe terrace wetherby yorkshire LS22 6LX (1 page)
3 July 2006Return made up to 17/04/06; full list of members (8 pages)
3 July 2006Return made up to 17/04/06; full list of members (8 pages)
30 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 April 2005Return made up to 17/04/05; full list of members (8 pages)
9 April 2005Return made up to 17/04/05; full list of members (8 pages)
19 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 April 2004Return made up to 17/04/04; full list of members (8 pages)
26 April 2004Return made up to 17/04/04; full list of members (8 pages)
13 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
13 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
18 April 2003Return made up to 17/04/03; full list of members (8 pages)
18 April 2003Return made up to 17/04/03; full list of members (8 pages)
14 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
14 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
29 April 2002Return made up to 17/04/02; full list of members (7 pages)
29 April 2002Return made up to 17/04/02; full list of members (7 pages)
22 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
22 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
20 April 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2000Accounts for a small company made up to 31 July 2000 (6 pages)
26 September 2000Accounts for a small company made up to 31 July 2000 (6 pages)
4 May 2000Return made up to 17/04/00; full list of members (7 pages)
4 May 2000Return made up to 17/04/00; full list of members (7 pages)
13 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
13 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
19 April 1999Return made up to 17/04/99; full list of members (6 pages)
19 April 1999Return made up to 17/04/99; full list of members (6 pages)
13 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
13 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
1 May 1998Return made up to 17/04/98; no change of members (4 pages)
1 May 1998Return made up to 17/04/98; no change of members (4 pages)
21 April 1997Return made up to 17/04/97; no change of members (4 pages)
21 April 1997Return made up to 17/04/97; no change of members (4 pages)
7 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
7 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
4 August 1996Registered office changed on 04/08/96 from: 5 kimberlow woods hill badger hill york YO1 5HF (1 page)
4 August 1996Registered office changed on 04/08/96 from: 5 kimberlow woods hill badger hill york YO1 5HF (1 page)
17 April 1996Return made up to 17/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 1996Return made up to 17/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 March 1996Full accounts made up to 31 July 1995 (12 pages)
28 March 1996Full accounts made up to 31 July 1995 (12 pages)
20 September 1995Auditor's resignation (2 pages)
20 September 1995Auditor's resignation (2 pages)
17 May 1995Full accounts made up to 31 July 1994 (13 pages)
17 May 1995Return made up to 17/04/95; change of members (6 pages)
17 May 1995Full accounts made up to 31 July 1994 (13 pages)
17 May 1995Return made up to 17/04/95; change of members (6 pages)