Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EP&F CAPITAL PLC
Company Information for

EP&F CAPITAL PLC

UNIT 2 PETERSFIELD BUSINESS PARK, BEDFORD ROAD, PETERSFIELD, HAMPSHIRE, GU32 3QA,
Company Registration Number
05168024
Public Limited Company
Active

Company Overview

About Ep&f Capital Plc
EP&F CAPITAL PLC was founded on 2004-07-01 and has its registered office in Petersfield. The organisation's status is listed as "Active". Ep&f Capital Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EP&F CAPITAL PLC
 
Legal Registered Office
UNIT 2 PETERSFIELD BUSINESS PARK
BEDFORD ROAD
PETERSFIELD
HAMPSHIRE
GU32 3QA
Other companies in HA1
 
Previous Names
MANORBASE PLC16/07/2004
Filing Information
Company Number 05168024
Company ID Number 05168024
Date formed 2004-07-01
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/06/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 06:04:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EP&F CAPITAL PLC
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 EP&F CAPITAL PLC
The following companies were found which have the same name as EP&F CAPITAL PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EP&F CAPITAL ADVISORY LIMITED 2ND FLOOR REAR 116 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ Dissolved Company formed on the 2005-11-08

Company Officers of EP&F CAPITAL PLC

Current Directors
Officer Role Date Appointed
LANCE O'NEILL
Company Secretary 2016-01-15
BENJAMIN FRANKLIN EDWARDS
Director 2016-01-15
LANCE ADRIAN O'NEILL
Director 2004-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN DUXBURY
Company Secretary 2004-07-01 2016-01-15
NIGEL JOHN DUXBURY
Director 2004-07-01 2016-01-15
JEREMY ROLAND PEACE
Director 2004-07-22 2008-01-31
ACI SECRETARIES LIMITED
Nominated Secretary 2004-07-01 2004-07-01
ACI DIRECTORS LIMITED
Nominated Director 2004-07-01 2004-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LANCE ADRIAN O'NEILL EP&F CAPITAL ADVISORY LIMITED Director 2005-11-08 CURRENT 2005-11-08 Dissolved 2017-01-31
LANCE ADRIAN O'NEILL MEDIAZEST PLC Director 2004-10-11 CURRENT 2004-06-11 Active
LANCE ADRIAN O'NEILL DFBR&A LTD. Director 1999-06-22 CURRENT 1999-05-25 Active
LANCE ADRIAN O'NEILL ORBIER INVESTMENTS LIMITED Director 1993-03-31 CURRENT 1990-02-05 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
2023-09-14FULL ACCOUNTS MADE UP TO 30/12/22
2023-09-11CONFIRMATION STATEMENT MADE ON 10/09/23, WITH UPDATES
2023-07-12Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re-elected director/reappointed as auditor/directors authorised to fix the auditors' renumeration 30/06/2023<li>Resolution on securities</ul>
2023-01-12Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-01-12Memorandum articles filed
2023-01-04Statement of company's objects
2022-09-27CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-22CH01Director's details changed for Mr Lance Adrian O'neill on 2022-09-21
2022-09-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-09-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-09-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-06-13AAFULL ACCOUNTS MADE UP TO 30/12/21
2022-06-13AAFULL ACCOUNTS MADE UP TO 30/12/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-09-15CH01Director's details changed for Mr Lance Adrian O'neill on 2021-09-15
2021-07-28AAFULL ACCOUNTS MADE UP TO 30/12/20
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-06-08AAFULL ACCOUNTS MADE UP TO 30/12/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2019-06-07AAFULL ACCOUNTS MADE UP TO 30/12/18
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2018-07-05RES12Resolution of varying share rights or name
2018-06-08AAFULL ACCOUNTS MADE UP TO 30/12/17
2017-09-05RES12Resolution of varying share rights or name
2017-08-08AAFULL ACCOUNTS MADE UP TO 30/12/16
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 235357.75
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-06-29AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 235357.75
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28AP03Appointment of Mr Lance O'neill as company secretary on 2016-01-15
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/16 FROM Collins and Co 2nd Floor 116 College Road Harrow Middlesex HA1 1BQ
2016-01-29TM02Termination of appointment of Nigel John Duxbury on 2016-01-15
2016-01-28AP01DIRECTOR APPOINTED BENJAMIN FRANKLIN EDWARDS
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN DUXBURY
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 235357.75
2015-08-11AR0115/07/15 ANNUAL RETURN FULL LIST
2015-06-25RES10Resolutions passed:
  • Resolution of allotment of securities
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 235357.75
2014-08-18AR0115/07/14 ANNUAL RETURN FULL LIST
2014-06-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/14 FROM 3Rd Floor 16 Dover Street London W1S 4LR
2013-08-07AR0115/07/13 ANNUAL RETURN FULL LIST
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2012-07-30AR0115/07/12 BULK LIST
2012-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-03AR0115/07/11 BULK LIST
2011-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-21AR0115/07/10 BULK LIST
2010-05-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-05RES13ACCOUTS APPOINTMENTS REMUNERATION 31/07/2009
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-17363aRETURN MADE UP TO 01/07/09; BULK LIST AVAILABLE SEPARATELY
2009-07-17353LOCATION OF REGISTER OF MEMBERS
2008-08-11363sRETURN MADE UP TO 01/07/08; BULK LIST AVAILABLE SEPARATELY
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-05288bDIRECTOR RESIGNED
2007-07-18363sRETURN MADE UP TO 01/07/07; BULK LIST AVAILABLE SEPARATELY
2007-04-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-11287REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 1ST FLOOR 46 MADDOX STREET LONDON W1S 1QA
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-08-04363sRETURN MADE UP TO 01/07/06; BULK LIST AVAILABLE SEPARATELY
2006-03-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-10RES13RE APPT & CO INV STRATE 30/12/05
2006-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-20363sRETURN MADE UP TO 01/07/05; BULK LIST AVAILABLE SEPARATELY
2004-12-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-10-2888(2)RAD 15/09/04--------- £ SI 4707115@.05=235355 £ IC 2/235357
2004-09-17122S-DIV 22/07/04
2004-09-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-09-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-15CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2004-09-15117APPLICATION COMMENCE BUSINESS
2004-07-28225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2004-07-28288aNEW DIRECTOR APPOINTED
2004-07-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-07-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-23288aNEW DIRECTOR APPOINTED
2004-07-23288bDIRECTOR RESIGNED
2004-07-23288bSECRETARY RESIGNED
2004-07-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-16CERTNMCOMPANY NAME CHANGED MANORBASE PLC CERTIFICATE ISSUED ON 16/07/04
2004-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EP&F CAPITAL PLC 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 EP&F CAPITAL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-04-11 Outstanding MESSRS WEST JUDD AND EDWARDS THE TRUSTEES OF THE BOYTON TRUST
RENT DEPOSIT DEED 2006-12-22 Outstanding ROBERT EDWARD HAWTHORNE WEST, EDWARD KIRKPATRICK JUDD AND SIMON RICHARD EDWARDS
Intangible Assets
Patents
We have not found any records of EP&F CAPITAL PLC registering or being granted any patents
Domain Names
We do not have the domain name information for EP&F CAPITAL PLC
Trademarks
We have not found any records of EP&F CAPITAL PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EP&F CAPITAL PLC. 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 (64209 - Activities of other holding companies n.e.c.) as EP&F CAPITAL PLC are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where EP&F CAPITAL PLC 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 EP&F CAPITAL PLC 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 EP&F CAPITAL PLC 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.