Ebbfix Limited BRIDLINGTON


Ebbfix started in year 1995 as Private Limited Company with registration number 03116406. The Ebbfix company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Bridlington at Medina House. Postal code: YO16 4LZ.

At present there are 2 directors in the the company, namely Phil T. and Stephen W.. In addition one secretary - Stephen W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the YO15 3QY postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0226269 . It is located at Carnaby Industrial Estate, Lancaster Road, Bridlington with a total of 4 cars.

Ebbfix Limited Address / Contact

Office Address Medina House
Office Address2 2 Station Avenue
Town Bridlington
Post code YO16 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03116406
Date of Incorporation Fri, 20th Oct 1995
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Stephen W.

Position: Secretary

Appointed: 30 November 2022

Phil T.

Position: Director

Appointed: 01 January 2007

Stephen W.

Position: Director

Appointed: 30 November 1995

Daniel W.

Position: Director

Appointed: 24 March 2011

Resigned: 30 November 2022

Daniel W.

Position: Secretary

Appointed: 21 October 2009

Resigned: 30 November 2022

Lauren W.

Position: Secretary

Appointed: 09 November 2006

Resigned: 21 October 2009

Richard W.

Position: Secretary

Appointed: 03 October 2005

Resigned: 09 November 2006

Christopher S.

Position: Director

Appointed: 20 December 2001

Resigned: 18 November 2005

Julia F.

Position: Secretary

Appointed: 02 January 2001

Resigned: 03 October 2005

Elaine H.

Position: Secretary

Appointed: 07 November 1997

Resigned: 02 January 2001

Daniel C.

Position: Director

Appointed: 30 November 1995

Resigned: 30 November 1995

Ian G.

Position: Director

Appointed: 08 November 1995

Resigned: 07 April 1998

Margaret W.

Position: Director

Appointed: 27 October 1995

Resigned: 06 November 1997

Margaret W.

Position: Secretary

Appointed: 27 October 1995

Resigned: 06 November 1997

William W.

Position: Director

Appointed: 27 October 1995

Resigned: 02 January 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 October 1995

Resigned: 27 October 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 1995

Resigned: 27 October 1995

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we found, there is Stephen W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Daniel W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alice C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Daniel W.

Notified on 6 April 2016
Ceased on 10 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Alice C.

Notified on 1 October 2019
Ceased on 5 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Lauren W.

Notified on 6 April 2016
Ceased on 31 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-138 74731 363        
Balance Sheet
Cash Bank In Hand6051 130        
Cash Bank On Hand 1 1303 3725 0924 9252 8571 938   
Current Assets503 159494 385696 538528 231680 069694 327892 274790 870869 383776 474
Debtors287 784290 231498 111349 901488 418503 688722 933639 124676 769532 576
Intangible Fixed Assets2 393         
Net Assets Liabilities 31 36335 29953 73157 98379 776-22 391-27 241-96 796407
Net Assets Liabilities Including Pension Asset Liability-138 74731 363        
Other Debtors 29 13032 43516 59221 79167 354107 968141 492155 316143 422
Property Plant Equipment 145 540195 546234 378211 863396 209329 409334 693200 543167 866
Stocks Inventory214 770203 024        
Tangible Fixed Assets111 502145 540        
Total Inventories 203 024195 055173 238186 726187 782167 403151 746192 614243 898
Reserves/Capital
Called Up Share Capital4 2504 250        
Profit Loss Account Reserve-142 99727 113        
Shareholder Funds-138 74731 363        
Other
Amount Specific Advance Or Credit Directors    5991 26256 44358 94973 60180 339
Amount Specific Advance Or Credit Made In Period Directors     241 16557 70570 50648 55266 238
Amount Specific Advance Or Credit Repaid In Period Directors     241 828 68 00033 90059 500
Accumulated Amortisation Impairment Intangible Assets 75 51675 51675 51675 51675 51675 51675 51675 516 
Accumulated Depreciation Impairment Property Plant Equipment 24 942408 967457 631516 823523 265583 877650 798679 515637 706
Average Number Employees During Period 161716161715161418
Bank Borrowings Overdrafts 63 2267 90181 77640 87288 43546 66738 09828 27018 500
Bank Overdrafts 63 2267 90181 77640 87288 43577 52473 23180 46388 726
Creditors 39 96832 0588 732799 596119 010137 413138 429114 95261 787
Creditors Due After One Year266 76739 968        
Creditors Due Within One Year471 642547 773        
Disposals Decrease In Depreciation Impairment Property Plant Equipment  12 04611 345 46 58914 0961 66728 00085 107
Disposals Property Plant Equipment  13 89614 320 88 31128 55020 000140 000111 789
Finance Lease Liabilities Present Value Total 39 96832 0588 7328 732119 01090 746100 33186 68243 287
Fixed Assets113 895145 540195 546234 378211 863396 209329 409334 693200 543167 866
Increase Decrease In Property Plant Equipment  26 156       
Increase From Depreciation Charge For Year Property Plant Equipment  19 57660 00959 19253 03174 70868 58856 71743 298
Intangible Assets Gross Cost 75 51675 51675 51675 51675 51675 51675 51675 516 
Intangible Fixed Assets Aggregate Amortisation Impairment73 12375 516        
Intangible Fixed Assets Amortisation Charged In Period 2 393        
Intangible Fixed Assets Cost Or Valuation75 516         
Net Current Assets Liabilities31 517-53 388-97 660-134 110-119 527-126 897-152 961-166 364-142 791-75 091
Number Shares Allotted 4 250        
Number Shares Issued Fully Paid  4 2504 2504 2504 2504 2504 2504 2504 250
Other Creditors 318 964480 624392 441406 123434 589466 537430 333463 022414 335
Other Taxation Social Security Payable 65 92799 75047 372108 64088 382162 375139 140151 08198 325
Par Value Share 111111111
Property Plant Equipment Gross Cost 527 053604 513692 009728 686919 474913 286985 491880 058805 572
Provisions For Liabilities Balance Sheet Subtotal 20 82130 52937 80534 35370 52661 42657 14139 59630 581
Provisions For Liabilities Charges17 39220 821        
Secured Debts297 424343 421        
Share Capital Allotted Called Up Paid4 2504 250        
Tangible Fixed Assets Additions 71 580        
Tangible Fixed Assets Cost Or Valuation455 473527 053        
Tangible Fixed Assets Depreciation343 971381 513        
Tangible Fixed Assets Depreciation Charged In Period 37 542        
Total Additions Including From Business Combinations Property Plant Equipment  91 356101 81636 677279 09922 36292 20534 56737 303
Total Assets Less Current Liabilities145 41292 15297 886100 26892 336269 312176 448168 32957 75292 775
Total Borrowings 343 421451 059430 708423 989593 208635 039560 756589 148474 839
Trade Creditors Trade Payables 75 689172 223117 426235 229169 645293 997268 049269 029212 574
Trade Debtors Trade Receivables 261 101465 676333 309466 627436 334614 965497 632521 453389 154

Transport Operator Data

Carnaby Industrial Estate
Address Lancaster Road , Carnaby
City Bridlington
Post code YO15 3QY
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements