Ebury Group Holdings Limited OXFORD


Founded in 1991, Ebury Group Holdings, classified under reg no. 02643652 is an active company. Currently registered at Ebury Group Holdings Limited OX2 6UE, Oxford the company has been in the business for 33 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 1997-05-21 Ebury Group Holdings Limited is no longer carrying the name Ebury Industrial Estates.

At the moment there are 3 directors in the the company, namely Nicholas C., Christopher C. and Tilly C.. In addition one secretary - Tilly C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Malcolm S. who worked with the the company until 15 April 1998.

Ebury Group Holdings Limited Address / Contact

Office Address Ebury Group Holdings Limited
Office Address2 4 Rawlinson Road
Town Oxford
Post code OX2 6UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02643652
Date of Incorporation Fri, 6th Sep 1991
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Nicholas C.

Position: Director

Appointed: 24 June 2019

Christopher C.

Position: Director

Appointed: 01 March 2018

Tilly C.

Position: Director

Appointed: 10 January 2017

Tilly C.

Position: Secretary

Appointed: 02 November 1994

William C.

Position: Director

Resigned: 03 December 2016

Malcolm S.

Position: Director

Appointed: 01 April 2004

Resigned: 21 April 2005

Tilly C.

Position: Director

Appointed: 01 April 2004

Resigned: 03 May 2005

Carfax Corporate Services Limited

Position: Corporate Secretary

Appointed: 31 March 2004

Resigned: 21 July 2005

Malcolm S.

Position: Secretary

Appointed: 05 February 1997

Resigned: 15 April 1998

B. H. Company Secretarial Services

Position: Corporate Secretary

Appointed: 06 September 1992

Resigned: 02 November 1994

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we established, there is Christopher C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Nicholas C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Tilly C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Christopher C.

Notified on 30 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Nicholas C.

Notified on 30 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Tilly C.

Notified on 10 January 2017
Ceased on 30 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William C.

Notified on 6 April 2016
Ceased on 10 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ebury Industrial Estates May 21, 1997
Hellesdon March 1, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2 379 9662 369 9912 256 269      
Balance Sheet
Cash Bank On Hand   1 371 0563 264 5661 776 2792 789 3553 173 1021 543 797
Current Assets4 071 7924 115 3517 289 0131 933 7713 270 4751 783 6312 802 0203 192 4551 587 985
Debtors3 525 3232 063 239171 970562 7155 9097 35212 66519 35344 188
Net Assets Liabilities   2 551 3842 430 0752 607 8122 398 3352 803 0382 587 057
Other Debtors   562 7155 9095 63210 27316 66540 723
Property Plant Equipment   1 013485    
Cash Bank In Hand546 4692 052 1127 117 043      
Tangible Fixed Assets9421881 541      
Reserves/Capital
Called Up Share Capital190190190      
Profit Loss Account Reserve2 379 7762 369 8012 256 079      
Shareholder Funds2 379 9662 369 9912 256 269      
Other
Accumulated Depreciation Impairment Property Plant Equipment   41 41141 93942 42442 42442 424 
Corporation Tax Payable        21 403
Creditors   2 434 8355 603 2745 015 2075 026 9344 404 0344 284 771
Fixed Assets2 473 4683 456 3192 742 4413 095 6854 819 4315 920 2034 677 0824 171 4515 309 385
Increase From Depreciation Charge For Year Property Plant Equipment    528485   
Investment Property    1 416 6641 416 6641 416 6641 416 6643 053 395
Investment Property Fair Value Model    1 416 6641 416 6641 416 6641 416 6643 053 395
Investments Fixed Assets2 472 5263 456 1312 740 9003 094 6723 402 2824 503 5393 260 4182 754 7872 255 990
Net Current Assets Liabilities3 694 4993 232 8734 541 829-501 064-2 332 799-3 231 576-2 224 914-1 211 579-2 696 786
Number Shares Issued Fully Paid    190190190  
Other Creditors   2 431 0205 597 5575 008 5995 026 9344 397 4314 263 368
Other Investments Other Than Loans      3 260 4182 754 7872 255 990
Par Value Share 11 111  
Property Plant Equipment Gross Cost   42 42442 42442 42442 42442 424 
Provisions For Liabilities Balance Sheet Subtotal   43 23756 55780 81553 833156 83425 542
Taxation Including Deferred Taxation Balance Sheet Subtotal   43 237     
Total Assets Less Current Liabilities6 167 9676 689 1927 284 2702 594 6212 486 6322 688 6272 452 1682 959 8722 612 599
Trade Creditors Trade Payables   3 8155 7176 608 6 603 
Trade Debtors Trade Receivables     1 7202 3922 6883 465
Creditors Due After One Year3 788 0014 319 2015 028 001      
Creditors Due Within One Year377 293882 4782 747 184      
Number Shares Allotted 190190      
Share Capital Allotted Called Up Paid190190190      
Tangible Fixed Assets Additions  1 585      
Tangible Fixed Assets Cost Or Valuation40 83940 83942 424      
Tangible Fixed Assets Depreciation39 89740 65140 883      
Tangible Fixed Assets Depreciation Charged In Period 754232      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 27th, June 2023
Free Download (12 pages)

Company search

Advertisements