Company NameEBCO (Holdings) Limited
DirectorEdward Charles Barker
Company StatusActive
Company Number04463470
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Edward Charles Barker
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowlands
Moor Lane, Bilbrough
York
North Yorkshire
YO23 3PQ
Secretary NameLucy Jane Barker
NationalityBritish
StatusCurrent
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBowlands
Moor Lane, Bilbrough
York
North Yorkshire
YO23 3PQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBowlands, Moor Lane
Bilbrough
York
North Yorkshire
YO23 3PQ
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishBilbrough
WardAppleton Roebuck & Church Fenton

Shareholders

800 at £1Edward Charles Barker
80.00%
Ordinary A
200 at £1Lucy Jane Barker
20.00%
Ordinary B

Financials

Year2014
Turnover£10,760,486
Gross Profit£1,480,674
Net Worth£3,421,458
Cash£274,265
Current Liabilities£1,536,706

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

29 June 2023Delivered on: 4 July 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money)

Classification: A registered charge
Particulars: By way of legal mortgage, land to the south of king rudding lane, riccall,. Registered at land registry under title number NYK380153; land on the. South side of king rudding lane, riccall registered at land registry with. Title numbers (among others) NYK212198 and NYK269858 as noted on A. transfer agreement dated 29TH june 2023; all plant, machinery and other. Items legally and beneficially owned by the company; and all goodwill. Relating to the property or the business.
Outstanding
26 February 2020Delivered on: 27 February 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Land at forest farm, york road, tollerton, york, YO61 1RA.
Outstanding
30 November 2006Delivered on: 1 December 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of station road kimbolton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
22 November 2006Delivered on: 23 November 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 November 2006Delivered on: 17 November 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Owday lane woodsetts. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
10 November 2006Delivered on: 11 November 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: King rudding farm. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
7 November 2006Delivered on: 8 November 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a west end poultry farm, melbourne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
2 November 2006Delivered on: 3 November 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property comprising riccall farm. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

2 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
27 February 2020Registration of charge 044634700007, created on 26 February 2020 (21 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
1 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
4 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
30 June 2017Notification of Edward Charles Barker as a person with significant control on 18 June 2016 (2 pages)
30 June 2017Notification of Edward Charles Barker as a person with significant control on 18 June 2016 (2 pages)
30 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (26 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (26 pages)
13 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
(6 pages)
13 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
(6 pages)
29 December 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
29 December 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
16 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(5 pages)
16 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(5 pages)
8 January 2015Group of companies' accounts made up to 31 March 2014 (23 pages)
8 January 2015Group of companies' accounts made up to 31 March 2014 (23 pages)
4 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(5 pages)
4 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(5 pages)
18 December 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
18 December 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
20 December 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
20 December 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 31 March 2011 (21 pages)
4 January 2012Full accounts made up to 31 March 2011 (21 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
11 April 2011Change of share class name or designation (2 pages)
11 April 2011Change of share class name or designation (2 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
4 December 2009Full accounts made up to 31 March 2009 (14 pages)
4 December 2009Full accounts made up to 31 March 2009 (14 pages)
26 June 2009Return made up to 18/06/09; full list of members (3 pages)
26 June 2009Return made up to 18/06/09; full list of members (3 pages)
28 January 2009Full accounts made up to 31 March 2008 (13 pages)
28 January 2009Full accounts made up to 31 March 2008 (13 pages)
21 August 2008Return made up to 18/06/08; full list of members (3 pages)
21 August 2008Return made up to 18/06/08; full list of members (3 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (18 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (18 pages)
20 July 2007Return made up to 18/06/07; no change of members (6 pages)
20 July 2007Return made up to 18/06/07; no change of members (6 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
30 June 2006Return made up to 18/06/06; full list of members (6 pages)
30 June 2006Return made up to 18/06/06; full list of members (6 pages)
4 April 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
4 April 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
3 April 2006Total exemption full accounts made up to 30 June 2005 (16 pages)
3 April 2006Total exemption full accounts made up to 30 June 2005 (16 pages)
3 October 2005Return made up to 18/06/05; full list of members (6 pages)
3 October 2005Return made up to 18/06/05; full list of members (6 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (18 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (18 pages)
9 November 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2004Full accounts made up to 30 June 2003 (14 pages)
30 March 2004Full accounts made up to 30 June 2003 (14 pages)
10 September 2003Return made up to 18/06/03; full list of members (6 pages)
10 September 2003Return made up to 18/06/03; full list of members (6 pages)
11 July 2002Ad 18/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 July 2002Ad 18/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Incorporation (17 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Incorporation (17 pages)