Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EBP 620 LIMITED
Company Information for

EBP 620 LIMITED

THE OLD COUNCIL CHAMBERS, HALFORD STREET, TAMWORTH, STAFFORDSHIRE, B79 7RB,
Company Registration Number
03667655
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ebp 620 Ltd
EBP 620 LIMITED was founded on 1998-11-13 and has its registered office in Tamworth. The organisation's status is listed as "Active - Proposal to Strike off". Ebp 620 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EBP 620 LIMITED
 
Legal Registered Office
THE OLD COUNCIL CHAMBERS
HALFORD STREET
TAMWORTH
STAFFORDSHIRE
B79 7RB
Other companies in B79
 
Filing Information
Company Number 03667655
Company ID Number 03667655
Date formed 1998-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 00:57:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EBP 620 LIMITED
The accountancy firm based at this address is PHILIP BARNES & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EBP 620 LIMITED

Current Directors
Officer Role Date Appointed
P B NOMINEES LTD
Company Secretary 2003-02-17
CYRIL PETER GOULD
Director 2001-12-19
KEVIN WILLIAM GOULD
Director 2013-09-24
WALLACE GEOFFREY GOULD
Director 2001-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ANNE GOULD
Director 2001-12-19 2009-10-13
PATRICIA ANNE GOULD
Company Secretary 2001-12-19 2003-02-17
WILLIAM GEOFFREY GOULD
Director 2001-12-19 2003-02-17
JULIAN PATRICK TURNBULL
Company Secretary 2001-07-01 2001-12-19
MICHAEL WILLIAM JOHN BAILEY
Director 1998-11-13 2001-12-19
NICHOLAS IAN HOLE
Director 2001-07-01 2001-12-19
MARK RUSSELL KAY
Director 2001-07-01 2001-12-19
JULIAN PATRICK TURNBULL
Director 2001-01-31 2001-12-19
JULIAN THOROLD WARINGTON-SMYTH
Company Secretary 2000-10-31 2001-06-30
IAN CHARLES FRANKLIN
Company Secretary 2000-04-01 2000-10-31
ROBERT MICHAEL BEARDER
Director 1998-11-13 2000-10-31
PETER GEORGE GOODING
Company Secretary 1998-11-13 2000-04-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-11-13 1998-11-13
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-11-13 1998-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
P B NOMINEES LTD HOMEWARES (WALSALL) LIMITED Company Secretary 2003-10-15 CURRENT 1971-08-20 Active
P B NOMINEES LTD BUILDING DESIGN MANAGEMENT SERVICES LIMITED Company Secretary 2003-09-06 CURRENT 1986-11-18 Dissolved 2016-05-15
P B NOMINEES LTD MAPLE VALE PROPERTIES LIMITED Company Secretary 2003-09-06 CURRENT 1996-02-14 Dissolved 2016-05-31
P B NOMINEES LTD CORRICO LIMITED Company Secretary 2003-07-14 CURRENT 1982-08-19 Active
P B NOMINEES LTD THORNE PROPERTIES LIMITED Company Secretary 2003-02-17 CURRENT 2002-09-10 Active - Proposal to Strike off
P B NOMINEES LTD KEIGO LTD Company Secretary 2003-02-17 CURRENT 2002-09-10 Active - Proposal to Strike off
CYRIL PETER GOULD W.G. GOULD & SONS (GREENHAM) LIMITED Director 1991-08-29 CURRENT 1974-02-13 Active
WALLACE GEOFFREY GOULD THORNE PROPERTIES LIMITED Director 2002-09-10 CURRENT 2002-09-10 Active - Proposal to Strike off
WALLACE GEOFFREY GOULD KEIGO LTD Director 2002-09-10 CURRENT 2002-09-10 Active - Proposal to Strike off
WALLACE GEOFFREY GOULD W.G. GOULD & SONS (GREENHAM) LIMITED Director 1991-08-29 CURRENT 1974-02-13 Active
WALLACE GEOFFREY GOULD W.G. GOULD & SONS LIMITED Director 1991-08-06 CURRENT 1973-01-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES
2022-09-27Termination of appointment of P B Nominees Ltd on 2022-09-08
2022-09-27TM02Termination of appointment of P B Nominees Ltd on 2022-09-08
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2021-11-30PSC02Notification of Relynk Limited as a person with significant control on 2021-11-09
2021-11-12PSC07CESSATION OF CYRIL PETER GOULD AS A PERSON OF SIGNIFICANT CONTROL
2021-07-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22PSC04Change of details for Mr Cyril Peter Gould as a person with significant control on 2020-04-19
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-09-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR WALLACE GEOFFREY GOULD
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2019-06-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-11-12CH01Director's details changed for Mr Kevin William Gould on 2018-04-10
2018-08-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-09-11AA31/12/16 TOTAL EXEMPTION FULL
2017-09-11AA31/12/16 TOTAL EXEMPTION FULL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-08-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANNE GOULD
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-17AR0113/11/15 ANNUAL RETURN FULL LIST
2015-07-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-19AR0113/11/14 ANNUAL RETURN FULL LIST
2014-09-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-13AR0113/11/13 ANNUAL RETURN FULL LIST
2013-09-30AP01DIRECTOR APPOINTED MR KEVIN WILLIAM GOULD
2013-07-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0113/11/12 ANNUAL RETURN FULL LIST
2012-06-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15AR0113/11/11 ANNUAL RETURN FULL LIST
2011-06-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-22AR0113/11/10 ANNUAL RETURN FULL LIST
2010-06-16AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-23AR0113/11/09 ANNUAL RETURN FULL LIST
2009-11-23CH01Director's details changed for Mr Cyril Peter Gould on 2009-11-13
2009-11-23CH04SECRETARY'S DETAILS CHNAGED FOR P B NOMINEES LTD on 2009-11-13
2009-09-07AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-09-19AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-17363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-18288cDIRECTOR'S PARTICULARS CHANGED
2006-11-20363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-29363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-22363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-06-25ELRESS386 DISP APP AUDS 11/03/04
2004-06-25ELRESS366A DISP HOLDING AGM 11/03/04
2004-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-12363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-1488(2)RAD 25/03/03--------- £ SI 99@1=99 £ IC 1/100
2003-03-03288aNEW SECRETARY APPOINTED
2003-03-03287REGISTERED OFFICE CHANGED ON 03/03/03 FROM: FOXDOWN THORNE ST. MARGARET WELLINGTON SOMERSET TA21 0EQ
2003-03-03288bSECRETARY RESIGNED
2003-03-03288bDIRECTOR RESIGNED
2002-11-26363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-26363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-28287REGISTERED OFFICE CHANGED ON 28/02/02 FROM: ROK CENTRE GUARDIAN ROAD EXETER BUSINESS PARK EXETER DEVON EX1 3PD
2002-01-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-11288aNEW DIRECTOR APPOINTED
2002-01-11288aNEW DIRECTOR APPOINTED
2002-01-11288aNEW DIRECTOR APPOINTED
2001-11-23363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-11-05288bSECRETARY RESIGNED
2001-11-05288aNEW SECRETARY APPOINTED
2001-11-05288aNEW DIRECTOR APPOINTED
2001-11-05288aNEW DIRECTOR APPOINTED
2001-10-05287REGISTERED OFFICE CHANGED ON 05/10/01 FROM: CRANMERE COURT LUSTLEIGH CLOSE EXETER EX2 8RD
2001-09-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-15363(288)SECRETARY RESIGNED
2001-05-15363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2001-02-13288aNEW DIRECTOR APPOINTED
2001-02-13288bDIRECTOR RESIGNED
2001-02-13288aNEW SECRETARY APPOINTED
2000-09-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-26288aNEW SECRETARY APPOINTED
2000-04-26288bSECRETARY RESIGNED
1999-11-22363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1998-12-03288aNEW SECRETARY APPOINTED
1998-11-26288aNEW DIRECTOR APPOINTED
1998-11-26288aNEW DIRECTOR APPOINTED
1998-11-26225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99
1998-11-26287REGISTERED OFFICE CHANGED ON 26/11/98 FROM: CRANMERE COURT LUSTLEIGH CLOSE EXETER EX2 8RD
1998-11-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EBP 620 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EBP 620 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EBP 620 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EBP 620 LIMITED

Intangible Assets
Patents
We have not found any records of EBP 620 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EBP 620 LIMITED
Trademarks
We have not found any records of EBP 620 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EBP 620 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EBP 620 LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EBP 620 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EBP 620 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EBP 620 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.