Ebor Trustees Limited YORK


Founded in 1998, Ebor Trustees, classified under reg no. 03514268 is an active company. Currently registered at Apollo House YO31 7RE, York the company has been in the business for 26 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 1999/05/04 Ebor Trustees Limited is no longer carrying the name Byfield Homes.

Currently there are 4 directors in the the firm, namely Sean L., Wendy E. and Don F. and others. In addition one secretary - Lisa S. - is with the company. 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.

Ebor Trustees Limited Address / Contact

Office Address Apollo House
Office Address2 Eboracum Way
Town York
Post code YO31 7RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03514268
Date of Incorporation Fri, 20th Feb 1998
Industry Pension funding
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Lisa S.

Position: Secretary

Appointed: 08 February 2023

Sean L.

Position: Director

Appointed: 25 September 2017

Wendy E.

Position: Director

Appointed: 25 May 2017

Don F.

Position: Director

Appointed: 01 October 2014

Robert E.

Position: Director

Appointed: 02 November 2005

Nigel S.

Position: Director

Appointed: 14 February 2017

Resigned: 29 September 2017

Rodney F.

Position: Director

Appointed: 25 November 2016

Resigned: 06 September 2017

Guy J.

Position: Director

Appointed: 02 November 2016

Resigned: 16 July 2018

Wendy E.

Position: Secretary

Appointed: 01 October 2014

Resigned: 08 February 2023

David L.

Position: Director

Appointed: 12 November 2012

Resigned: 20 July 2017

David G.

Position: Director

Appointed: 04 January 2010

Resigned: 04 November 2020

Don F.

Position: Secretary

Appointed: 01 April 2007

Resigned: 01 October 2014

David H.

Position: Director

Appointed: 01 April 2007

Resigned: 18 November 2016

Nicholas M.

Position: Director

Appointed: 26 July 2002

Resigned: 30 June 2014

Dorothy W.

Position: Director

Appointed: 16 July 1999

Resigned: 30 March 2007

Michael B.

Position: Secretary

Appointed: 26 March 1999

Resigned: 01 April 2007

Richard B.

Position: Director

Appointed: 10 July 1998

Resigned: 24 May 2011

Richard B.

Position: Secretary

Appointed: 01 April 1998

Resigned: 26 March 1999

Julie B.

Position: Director

Appointed: 01 April 1998

Resigned: 26 March 1999

Dorothy G.

Position: Nominee Secretary

Appointed: 20 February 1998

Resigned: 01 April 1998

Lesley G.

Position: Nominee Director

Appointed: 20 February 1998

Resigned: 01 April 1998

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Walker Crips Group Plc from London, England. The abovementioned PSC is classified as "a plc", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Walker Crips Group Plc

128 Queen Victoria Street, London, EC4V 4BJ, England

Legal authority Companies Act 2006
Legal form Plc
Country registered United Kingdom
Place registered England
Registration number 1432059
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Byfield Homes May 4, 1999
Greenbud April 30, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 8th, August 2023
Free Download (26 pages)

Company search

Advertisements