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

E.BIXBY & CO.LIMITED

72/72A NEWLAND STREET, WITHAM, ESSEX, CM8 1AH,
Company Registration Number
00777206
Private Limited Company
Active

Company Overview

About E.bixby & Co.limited
E.BIXBY & CO.LIMITED was founded on 1963-10-14 and has its registered office in Witham. The organisation's status is listed as "Active". E.bixby & Co.limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
E.BIXBY & CO.LIMITED
 
Legal Registered Office
72/72A NEWLAND STREET
WITHAM
ESSEX
CM8 1AH
Other companies in CM8
 
Filing Information
Company Number 00777206
Company ID Number 00777206
Date formed 1963-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 09:48:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.BIXBY & 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 E.BIXBY & CO.LIMITED

Current Directors
Officer Role Date Appointed
GARY BIXBY
Director 1991-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN ROSE BIXBY
Company Secretary 1991-05-26 2014-05-26

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
2023-06-06CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-01-27MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2019-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH NO UPDATES
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY BIXBY
2017-02-09AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-25AR0126/05/16 ANNUAL RETURN FULL LIST
2016-02-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-17AR0126/05/15 ANNUAL RETURN FULL LIST
2015-02-10AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28CH01Director's details changed for Mr Gary Bixby on 2015-01-20
2015-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/15 FROM 23 the Grove Centre Witham Essex CM8 2YT
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-24AR0126/05/14 ANNUAL RETURN FULL LIST
2014-06-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY GILLIAN BIXBY
2014-02-06AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0126/05/13 ANNUAL RETURN FULL LIST
2013-02-01AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0126/05/12 ANNUAL RETURN FULL LIST
2012-07-11CH03SECRETARY'S DETAILS CHNAGED FOR GILLIAN ROSE BIXBY on 2012-05-26
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-24AR0126/05/11 ANNUAL RETURN FULL LIST
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/11 FROM 23 the Grove Centre Witham Essex
2011-01-12AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-22AR0126/05/10 ANNUAL RETURN FULL LIST
2010-06-22CH01Director's details changed for Gary Bixby on 2010-05-26
2010-02-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-03-02AA30/04/08 TOTAL EXEMPTION FULL
2008-08-07363sRETURN MADE UP TO 26/05/08; NO CHANGE OF MEMBERS
2008-04-05AA30/04/07 TOTAL EXEMPTION FULL
2007-07-18363sRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-07363sRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-06-29363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-07-15363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2003-09-08363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2003-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-06-28363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2001-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-06-22363sRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2001-02-26AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-09-26363sRETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS
2000-03-03AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-09-07363(287)REGISTERED OFFICE CHANGED ON 07/09/99
1999-09-07363sRETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS
1999-02-08225ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99
1998-11-26AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-06-22363sRETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-08-04363sRETURN MADE UP TO 26/05/97; FULL LIST OF MEMBERS
1996-12-04AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-08-04363sRETURN MADE UP TO 26/05/96; NO CHANGE OF MEMBERS
1995-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-08-18363sRETURN MADE UP TO 26/05/95; FULL LIST OF MEMBERS
1994-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-08-18363sRETURN MADE UP TO 26/05/94; NO CHANGE OF MEMBERS
1994-08-18363(288)SECRETARY'S PARTICULARS CHANGED
1993-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-08-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-08-26363sRETURN MADE UP TO 26/05/93; NO CHANGE OF MEMBERS
1993-05-04AAFULL ACCOUNTS MADE UP TO 31/01/92
1992-09-14363sRETURN MADE UP TO 26/05/92; FULL LIST OF MEMBERS
1992-09-14288SECRETARY'S PARTICULARS CHANGED
1991-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-08-14AAFULL GROUP ACCOUNTS MADE UP TO 31/01/91
1991-07-29SRES12VARYING SHARE RIGHTS AND NAMES 15/07/91
1991-07-29SRES13RE; SHARES 15/07/91
1991-07-17395PARTICULARS OF MORTGAGE/CHARGE
1991-06-18363bRETURN MADE UP TO 26/05/91; FULL LIST OF MEMBERS
1991-02-11288DIRECTOR RESIGNED
1991-02-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-12-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to E.BIXBY & CO.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 E.BIXBY & CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-07-17 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-12-19 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-04-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-04-25 Satisfied MIDLAND BANK PLC
CHARGE 1985-07-15 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30

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 E.BIXBY & CO.LIMITED

Intangible Assets
Patents
We have not found any records of E.BIXBY & CO.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.BIXBY & CO.LIMITED
Trademarks
We have not found any records of E.BIXBY & CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.BIXBY & CO.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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as E.BIXBY & CO.LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where E.BIXBY & CO.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 E.BIXBY & CO.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 E.BIXBY & CO.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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1