You are here: bizstats.co.uk > a-z index > E list > EB list

Ebp Building Products Limited BLACKBURN


Ebp Building Products started in year 1929 as Private Limited Company with registration number 00241566. The Ebp Building Products company has been functioning successfully for 95 years now and its status is active. The firm's office is based in Blackburn at Ebp Building Products Limited Blackamoor Road. Postal code: BB1 2LQ. Since 2016/11/30 Ebp Building Products Limited is no longer carrying the name Ensor Building Products.

The firm has 2 directors, namely Eamonn O., Kathyrn T.. Of them, Eamonn O., Kathyrn T. have been with the company the longest, being appointed on 16 December 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the BB1 2LQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0060102 . It is located at Blackamoor Road, Guide, Blackburn with a total of 3 carsand 1 trailers.

Ebp Building Products Limited Address / Contact

Office Address Ebp Building Products Limited Blackamoor Road
Office Address2 Guide
Town Blackburn
Post code BB1 2LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00241566
Date of Incorporation Thu, 8th Aug 1929
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st March
Company age 95 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Eamonn O.

Position: Director

Appointed: 16 December 2022

Kathyrn T.

Position: Director

Appointed: 16 December 2022

Anthony H.

Position: Director

Appointed: 24 February 2009

Resigned: 16 October 2015

Paul P.

Position: Director

Appointed: 01 April 2007

Resigned: 24 February 2009

Mark C.

Position: Director

Appointed: 04 January 2005

Resigned: 29 May 2012

Anthony C.

Position: Director

Appointed: 12 November 2002

Resigned: 31 March 2007

Marcus C.

Position: Secretary

Appointed: 31 October 2002

Resigned: 16 October 2015

Carl B.

Position: Director

Appointed: 27 April 2001

Resigned: 13 September 2013

David B.

Position: Secretary

Appointed: 30 November 1995

Resigned: 31 October 2002

Charles O.

Position: Secretary

Appointed: 15 November 1993

Resigned: 30 November 1995

Roger Y.

Position: Director

Appointed: 29 April 1993

Resigned: 14 November 1993

Philip B.

Position: Director

Appointed: 29 April 1993

Resigned: 16 December 2022

Ian B.

Position: Director

Appointed: 29 April 1993

Resigned: 30 October 1995

Kenneth H.

Position: Director

Appointed: 05 April 1993

Resigned: 16 October 2015

John D.

Position: Director

Appointed: 02 November 1991

Resigned: 16 October 1992

Clive P.

Position: Director

Appointed: 02 November 1991

Resigned: 29 April 1993

Brian Y.

Position: Director

Appointed: 02 November 1991

Resigned: 03 October 1997

Roger Y.

Position: Secretary

Appointed: 02 November 1991

Resigned: 14 November 1993

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Ebp Limited from Blackburn, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Philip B. This PSC .

Ebp Limited

' Blackamoor Road, Guide, Blackburn, BB1 2LQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09518837
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Philip B.

Notified on 1 July 2016
Ceased on 16 December 2022
Nature of control: right to appoint and remove directors

Company previous names

Ensor Building Products November 30, 2016
Ensor (northern) November 7, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand272 595183 559126 264231 995395 983467 509560 758182 581
Current Assets2 602 6762 706 5362 499 2412 719 0962 971 7413 068 9423 772 5914 865 268
Debtors1 867 4891 891 0821 804 4701 920 1421 877 0022 050 1932 311 4793 975 391
Net Assets Liabilities684 645883 4521 085 2271 284 8611 519 1061 857 1212 433 3232 905 786
Other Debtors84 32486 8758 63157510 8002 163102 002 
Property Plant Equipment43 72221 26413 24141 55586 23869 96351 60540 100
Total Inventories462 592631 895568 507566 959698 756551 240900 354707 296
Other
Accrued Liabilities 57 08932 36235 97638 926205 610200 731207 258
Accumulated Depreciation Impairment Property Plant Equipment316 666324 432334 638343 501348 974313 239337 466351 161
Additions Other Than Through Business Combinations Property Plant Equipment 13 3582 18337 17764 0438 8505 8698 537
Amounts Owed By Related Parties721 887821 887826 887826 887826 887826 887826 8872 578 435
Amount Specific Bank Loan301 389184 72268 055     
Average Number Employees During Period2019191918151717
Bank Borrowings184 72268 05568 055  50 00048 140395 967
Bank Overdrafts463 917593 290422 541468 517617 240  93 992
Comprehensive Income Expense195 197204 807208 275263 140304 420409 312  
Creditors184 72268 0551 427 2551 475 7901 529 43450 00048 140395 967
Disposals Decrease In Depreciation Impairment Property Plant Equipment -26 588  -13 887-60 860 -6 348
Disposals Property Plant Equipment -28 050  -13 887-60 860 -6 347
Dividend Per Share Interim 0023331
Dividends Paid -6 000-6 500-63 506-70 175-71 297  
Dividends Paid On Shares Interim      70 73653 054
Increase From Depreciation Charge For Year Property Plant Equipment 34 35410 2068 86319 36025 12524 22720 043
Increase In Loans Owed By Related Parties Due To Loans Advanced721 887106 0005 000    1 751 548
Loans Owed By Related Parties721 887821 887826 887826 887826 887826 887826 8872 578 435
Net Current Assets Liabilities825 645930 2431 071 9861 243 3061 442 3071 844 7562 436 6143 266 792
Number Shares Issued Fully Paid 25 60025 60025 60025 60025 60025 60025 600
Other Creditors183 988106 94399 530178 827154 85687 91554 93126 374
Other Inventories462 592631 895568 507566 959698 756551 240900 354707 296
Par Value Share  111111
Prepayments 76 94045 57049 88696 77063 08941 54243 287
Profit Loss195 197204 807208 275263 140304 420409 312  
Property Plant Equipment Gross Cost360 388345 696347 879385 056435 212383 202389 071391 261
Provisions For Liabilities Balance Sheet Subtotal    9 4397 5986 7565 139
Taxation Social Security Payable125 12555 35372 254119 576173 290364 561317 160265 052
Total Assets Less Current Liabilities869 367951 5071 085 2271 284 8611 528 5451 914 7192 488 2193 306 892
Total Borrowings184 72268 055490 596468 517617 240  339 692
Trade Creditors Trade Payables887 334846 950732 513672 894606 843566 100763 155760 100
Trade Debtors Trade Receivables1 061 278982 320923 3821 042 794942 5451 158 0541 341 0481 353 669
Director Remuneration 66 67566 67519 16914 80015 70012 50144 241

Transport Operator Data

Blackamoor Road
Address Guide
City Blackburn
Post code BB1 2LQ
Vehicles 3
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, November 2023
Free Download (11 pages)

Company search