Company NameEWB Holdings Limited
DirectorsGary Alexander Holland and Christina Ann Holland
Company StatusActive
Company Number06353402
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameGary Alexander Holland
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2007(same day as company formation)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address433 Beverley Road
Hull
East Yorkshire
HU5 1LX
Secretary NameGary Alexander Holland
NationalityBritish
StatusCurrent
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address433 Beverley Road
Hull
East Yorkshire
HU5 1LX
Director NameMrs Christina Ann Holland
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(1 year, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address433 Beverley Road
Hull
East Yorkshire
HU5 1LX
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameAlexander John Holland
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address32 New Walk
Beverley
Hull
East Yorkshire
HU17 7DJ
Director NameShirley Angela Holland
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 New Walk
Beverley
East Yorkshire
HU17 7DJ
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Contact

Websiteewbrownandsonfuneralservices.co.

Location

Registered Address433 Beverley Road
Hull
East Yorkshire
HU5 1LX
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardNewland
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

617 at £1Gary Alexander Holland
64.95%
Ordinary
238 at £1Shirley Angela Holland
25.05%
Ordinary
95 at £1Christina Ann Holland
10.00%
Ordinary

Financials

Year2014
Net Worth£950
Current Liabilities£209,262

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 August 2023 (8 months, 1 week ago)
Next Return Due11 September 2024 (4 months, 1 week from now)

Charges

2 June 2008Delivered on: 11 June 2008
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
10 September 2020Change of details for Mr Gary Alexander Holland as a person with significant control on 8 September 2020 (2 pages)
10 September 2020Director's details changed for Gary Alexander Holland on 8 September 2020 (2 pages)
10 September 2020Secretary's details changed for Gary Alexander Holland on 8 September 2020 (1 page)
10 September 2020Director's details changed for Christina Ann Holland on 8 September 2020 (2 pages)
20 July 2020Satisfaction of charge 1 in full (1 page)
18 May 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
18 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
8 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
22 June 2018Termination of appointment of Shirley Angela Holland as a director on 21 June 2018 (1 page)
10 May 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
20 September 2017Confirmation statement made on 28 August 2017 with updates (6 pages)
20 September 2017Confirmation statement made on 28 August 2017 with updates (6 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 May 2017Statement of capital following an allotment of shares on 11 March 2016
  • GBP 1,250
(3 pages)
2 May 2017Statement of capital following an allotment of shares on 11 March 2016
  • GBP 1,250
(3 pages)
11 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
20 June 2016Resolutions
  • RES13 ‐ Further class of shares be created and issued, re dividends, re repayment 11/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 June 2016Resolutions
  • RES13 ‐ Further class of shares be created and issued, re dividends, re repayment 11/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 950
(6 pages)
17 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 950
(6 pages)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 950
(6 pages)
11 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 950
(6 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 September 2013Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom (1 page)
10 September 2013Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom (1 page)
10 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 950
(6 pages)
10 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 950
(6 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
8 October 2012Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page)
8 October 2012Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page)
8 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
5 October 2012Register(s) moved to registered inspection location (1 page)
5 October 2012Register(s) moved to registered inspection location (1 page)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
5 September 2011Register(s) moved to registered office address (1 page)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
5 September 2011Register(s) moved to registered office address (1 page)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 October 2010Register inspection address has been changed (1 page)
13 October 2010Register inspection address has been changed (1 page)
13 October 2010Register(s) moved to registered inspection location (1 page)
13 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
13 October 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Secretary's details changed for Gary Alexander Holland on 23 August 2010 (2 pages)
25 August 2010Director's details changed for Christina Ann Holland on 23 August 2010 (2 pages)
25 August 2010Director's details changed for Gary Alexander Holland on 23 August 2010 (2 pages)
25 August 2010Secretary's details changed for Gary Alexander Holland on 23 August 2010 (2 pages)
25 August 2010Director's details changed for Christina Ann Holland on 23 August 2010 (2 pages)
25 August 2010Director's details changed for Gary Alexander Holland on 23 August 2010 (2 pages)
24 June 2010Termination of appointment of Alexander Holland as a director (1 page)
24 June 2010Termination of appointment of Alexander Holland as a director (1 page)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 September 2009Return made up to 28/08/09; full list of members (5 pages)
25 September 2009Return made up to 28/08/09; full list of members (5 pages)
9 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 February 2009Director appointed christina ann holland (1 page)
17 February 2009Director appointed christina ann holland (1 page)
18 September 2008Return made up to 28/08/08; full list of members (4 pages)
18 September 2008Director's change of particulars / shirley holland / 01/07/2008 (1 page)
18 September 2008Return made up to 28/08/08; full list of members (4 pages)
18 September 2008Director's change of particulars / shirley holland / 01/07/2008 (1 page)
18 September 2008Location of register of members (1 page)
18 September 2008Location of register of members (1 page)
11 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 June 2008Ad 02/06/08\gbp si 949@1=949\gbp ic 1/950\ (2 pages)
10 June 2008Ad 02/06/08\gbp si 949@1=949\gbp ic 1/950\ (2 pages)
10 June 2008Statement of affairs (17 pages)
10 June 2008Statement of affairs (17 pages)
11 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
11 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
5 October 2007Accounting reference date shortened from 31/08/08 to 30/09/07 (1 page)
5 October 2007Accounting reference date shortened from 31/08/08 to 30/09/07 (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007New secretary appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007Registered office changed on 10/09/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007Registered office changed on 10/09/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007New director appointed (2 pages)
28 August 2007Incorporation (17 pages)
28 August 2007Incorporation (17 pages)