Ebble Developments Limited SALISBURY


Founded in 1969, Ebble Developments, classified under reg no. 00965021 is an active company. Currently registered at Estate Office SP5 4ED, Salisbury the company has been in the business for fifty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 18th October 2002 Ebble Developments Limited is no longer carrying the name Ebble Trading.

At the moment there are 4 directors in the the firm, namely Natasha H., Helen C. and Peter P. and others. In addition one secretary - Karen P. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John K. who worked with the the firm until 4 December 1995.

Ebble Developments Limited Address / Contact

Office Address Estate Office
Office Address2 Longford Castle
Town Salisbury
Post code SP5 4ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 00965021
Date of Incorporation Wed, 29th Oct 1969
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 55 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Natasha H.

Position: Director

Appointed: 31 March 2023

Helen C.

Position: Director

Appointed: 31 March 2010

Peter P.

Position: Director

Appointed: 18 March 2002

Karen P.

Position: Secretary

Appointed: 04 December 1995

William R.

Position: Director

Appointed: 10 June 1994

Stephen O.

Position: Director

Appointed: 22 March 2007

Resigned: 31 March 2010

Stephen G.

Position: Director

Appointed: 06 December 2002

Resigned: 22 March 2007

Ian W.

Position: Director

Appointed: 16 July 2002

Resigned: 08 June 2017

Susan L.

Position: Director

Appointed: 12 May 2000

Resigned: 31 March 2023

Bryan R.

Position: Director

Appointed: 31 May 1994

Resigned: 12 May 2000

Michael L.

Position: Director

Appointed: 25 May 1992

Resigned: 31 May 1994

John K.

Position: Secretary

Appointed: 25 May 1992

Resigned: 04 December 1995

Reuben P.

Position: Director

Appointed: 25 May 1992

Resigned: 18 March 2002

People with significant control

The list of PSCs that own or control the company consists of 5 names. As we identified, there is Natasha H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Peter P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is William P., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Natasha H.

Notified on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Helen C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susan L.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ebble Trading October 18, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 214 4651 240 378       
Balance Sheet
Cash Bank On Hand 52 05739 34938 94586 68762 443133 01478 91688 148
Current Assets1 804 0671 830 6721 817 8341 815 8861 863 6721 863 8671 915 197  
Debtors2 7602 0941 96442046422 8325913 2913 790
Net Assets Liabilities 1 240 3781 276 0171 323 3051 370 6091 381 1291 424 1341 623 3401 656 493
Other Debtors 2 0941 96442046422 8325913 2913 445
Total Inventories 1 776 5211 776 5211 776 5211 776 5211 778 5921 781 5921 656 5231 656 523
Cash Bank In Hand24 78652 057       
Net Assets Liabilities Including Pension Asset Liability1 214 4651 240 378       
Stocks Inventory1 776 5211 776 521       
Reserves/Capital
Called Up Share Capital50 00050 000       
Profit Loss Account Reserve1 164 4651 190 378       
Shareholder Funds1 214 4651 240 378       
Other
Amounts Owed To Other Related Parties Other Than Directors      475 26270 00070 000
Amounts Owed To Related Parties 575 262525 262475 262475 262475 262475 262  
Cash On Hand      133 01478 91688 148
Creditors 590 294541 817492 581493 063482 738491 063115 39091 968
Other Creditors 7 4957 5706 0756 1255 0955 0957 6337 633
Other Taxation Payable      10 21537 3737 890
Trade Creditors Trade Payables 1 059751524321084913846 445
Trade Debtors Trade Receivables        345
Creditors Due Within One Year589 602590 294       
Number Shares Allotted50 00050 000       
Par Value Share 1       
Value Shares Allotted50 00050 000       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
Free Download (6 pages)

Company search

Advertisements