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

EBB TIDE INVESTMENTS LIMITED

CAMPBELL HOUSE LOWER SANDY DOWN LANE, BOLDRE, LYMINGTON, HAMPSHIRE, SO41 8PP,
Company Registration Number
04823676
Private Limited Company
Active

Company Overview

About Ebb Tide Investments Ltd
EBB TIDE INVESTMENTS LIMITED was founded on 2003-07-07 and has its registered office in Lymington. The organisation's status is listed as "Active". Ebb Tide Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EBB TIDE INVESTMENTS LIMITED
 
Legal Registered Office
CAMPBELL HOUSE LOWER SANDY DOWN LANE
BOLDRE
LYMINGTON
HAMPSHIRE
SO41 8PP
Other companies in SO41
 
Filing Information
Company Number 04823676
Company ID Number 04823676
Date formed 2003-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 09:34:33
Primary Source:Companies House
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.
Companies with same name EBB TIDE INVESTMENTS LIMITED
The following companies were found which have the same name as EBB TIDE INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EBB TIDE INVESTMENTS CORK LIMITED 6 LAPP'S QUAY CO. CORK, CORK, T12VY7W, IRELAND T12VY7W Active Company formed on the 2014-05-08
EBB TIDE INVESTMENTS, INC. 200 S.E. 1ST STREET MIAMI FL 33131 Inactive Company formed on the 1979-10-02
EBB TIDE INVESTMENTS LLC 1001 4TH AVE STE 4400 SEATTLE WA 981541192 Active Company formed on the 2020-05-19
Ebb Tide Investments, LLC 1718 Capitol Avenue Cheyenne, Wyoming 82001 Active Company formed on the 2021-05-17

Company Officers of EBB TIDE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MELANIE DA CUNHA
Company Secretary 2003-07-07
DAVID ANTHONY DA CUNHA
Director 2003-07-07
MELANIE DA CUNHA
Director 2004-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
WILSONS (COMPANY SECRETARIES) LIMITED
Company Secretary 2003-10-06 2006-03-31
JAMES MAURICE HARRISON
Director 2003-10-06 2003-12-18
WILSONS (COMPANY SECRETARIES) LIMITED
Nominated Secretary 2003-07-07 2003-07-07
WILSONS (COMPANY AGENTS) LIMITED
Nominated Director 2003-07-07 2003-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELANIE DA CUNHA FULLER CLARENDON LIMITED Company Secretary 2001-10-18 CURRENT 1986-05-21 Active
DAVID ANTHONY DA CUNHA ESF GLOUCESTER LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active - Proposal to Strike off
DAVID ANTHONY DA CUNHA ESF LOSTOCK LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active
DAVID ANTHONY DA CUNHA ESF ENERGY LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
DAVID ANTHONY DA CUNHA ESF ASSET MANAGEMENT LIMITED Director 2014-01-27 CURRENT 2014-01-27 Dissolved 2016-03-29
DAVID ANTHONY DA CUNHA ENERGY SAVING FINANCE LIMITED Director 2012-08-31 CURRENT 2012-08-31 Active
DAVID ANTHONY DA CUNHA FULLER CLARENDON LIMITED Director 1992-12-29 CURRENT 1986-05-21 Active
MELANIE DA CUNHA FULLER CLARENDON LIMITED Director 2001-10-18 CURRENT 1986-05-21 Active

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
2023-09-07CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-03-11MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES
2020-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY DA CUNHA
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/17 FROM Bath Lodge King's Saltern Road Lymington Hampshire SO41 3QD
2017-04-19AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-04-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-30AR0107/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-31AR0107/07/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0107/07/13 ANNUAL RETURN FULL LIST
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE DA CUNHA / 12/04/2013
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY DA CUNHA / 12/04/2013
2013-08-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS MELANIE DA CUNHA on 2013-04-12
2013-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2013 FROM BATH LODGE KING'S SALTERN ROAD LYMINGTON HAMPSHIRE SO41 3QD UNITED KINGDOM
2013-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2013 FROM LOWER RIVERSDALE ROYDEN LANE LYMINGTON HAMPSHIRE SO41 8PE
2013-02-19AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0107/07/12 ANNUAL RETURN FULL LIST
2012-03-29AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-08AR0107/07/11 ANNUAL RETURN FULL LIST
2011-04-08AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-08AR0107/07/10 ANNUAL RETURN FULL LIST
2010-04-15AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-05-20AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-11-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-11-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-11-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-08363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-06-02AA31/07/07 TOTAL EXEMPTION SMALL
2007-12-13RES13OPTION AGREEMENT 21/11/07
2007-07-11363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-14395PARTICULARS OF MORTGAGE/CHARGE
2007-04-14395PARTICULARS OF MORTGAGE/CHARGE
2007-04-14395PARTICULARS OF MORTGAGE/CHARGE
2007-04-14395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-07-20288bSECRETARY RESIGNED
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-05-12287REGISTERED OFFICE CHANGED ON 12/05/06 FROM: STEYNINGS HOUSE SUMMERLOCK APPROACH SALISBURY WILTSHIRE SP2 7RJ
2005-07-21287REGISTERED OFFICE CHANGED ON 21/07/05 FROM: STEYNINGS HOUSE FISHERTON STREET SALISBURY WILTSHIRE SP2 7RJ
2005-07-21363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-07-21288cSECRETARY'S PARTICULARS CHANGED
2005-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/05
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-14288aNEW DIRECTOR APPOINTED
2004-07-14363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-01-10288bDIRECTOR RESIGNED
2003-10-31MEM/ARTSARTICLES OF ASSOCIATION
2003-10-24288aNEW DIRECTOR APPOINTED
2003-10-24288aNEW SECRETARY APPOINTED
2003-10-21CERTNMCOMPANY NAME CHANGED WILSCO 452 LIMITED CERTIFICATE ISSUED ON 21/10/03
2003-10-15395PARTICULARS OF MORTGAGE/CHARGE
2003-08-12395PARTICULARS OF MORTGAGE/CHARGE
2003-08-01ELRESS386 DISP APP AUDS 23/07/03
2003-08-01ELRESS366A DISP HOLDING AGM 23/07/03
2003-08-0188(2)RAD 23/07/03--------- £ SI 98@1=98 £ IC 2/100
2003-07-16288aNEW DIRECTOR APPOINTED
2003-07-16288bDIRECTOR RESIGNED
2003-07-16288aNEW SECRETARY APPOINTED
2003-07-16288bSECRETARY RESIGNED
2003-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects



Licences & Regulatory approval
We could not find any licences issued to EBB TIDE INVESTMENTS 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 EBB TIDE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-11-07 Outstanding EFG PRIVATE BANK LIMITED
LEGAL CHARGE 2007-04-12 Satisfied FORTIS BANK S.A./N.V.
CHARGE OVER ACCOUNT 2007-04-12 Satisfied FORTIS BANK S.A./N.V.
DEBENTURE 2007-04-12 Satisfied FORTIS BANK S.A./N.V.
DEED OF CHARGE OVER SECURITIES 2007-04-12 Satisfied FORTIX BANK S.A./N.V.
LEGAL CHARGE 2003-10-10 Satisfied ALBERT WORRAL
DEBENTURE 2003-08-08 Satisfied FORTIS BANK SA-NV UK BRANCH
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 EBB TIDE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of EBB TIDE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EBB TIDE INVESTMENTS LIMITED
Trademarks
We have not found any records of EBB TIDE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EBB TIDE INVESTMENTS 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 (35110 - Production of electricity) as EBB TIDE INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EBB TIDE INVESTMENTS 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 EBB TIDE INVESTMENTS 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 EBB TIDE INVESTMENTS 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.
    Other companies at postcode SO41 8PP