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

E & B GROUP LIMITED

Ravendene House, 21 Brighton Road, Crawley, WEST SUSSEX, RH10 6AE,
Company Registration Number
02854874
Private Limited Company
Active

Company Overview

About E & B Group Ltd
E & B GROUP LIMITED was founded on 1993-09-20 and has its registered office in Crawley. The organisation's status is listed as "Active". E & B Group 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
E & B GROUP LIMITED
 
Legal Registered Office
Ravendene House
21 Brighton Road
Crawley
WEST SUSSEX
RH10 6AE
Other companies in RH10
 
Filing Information
Company Number 02854874
Company ID Number 02854874
Date formed 1993-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-08-31
Account next due 2026-05-28
Latest return 2024-08-29
Return next due 2025-09-12
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB602789824  
Last Datalog update: 2025-04-14 13:48:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E & B GROUP 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.
Companies with same name E & B GROUP LIMITED
The following companies were found which have the same name as E & B GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
E & B GROUP PTY LTD VIC 3037 Active Company formed on the 2014-03-13
E & B GROUP, LLC 1500 BAY ROAD, #820 MIAMI BEACH FL 33139 Inactive Company formed on the 2002-11-08

Company Officers of E & B GROUP LIMITED

Current Directors
Officer Role Date Appointed
CLIVE PETER MARCHANT
Company Secretary 1993-12-10
PETER ALEXANDER GASKILL
Director 2011-02-17
CLIVE PETER MARCHANT
Director 1993-12-10
JEFFERY MARTIN THOMAS
Director 2011-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN PETER JONES
Director 1993-12-10 2011-02-04
RICHARD LAWRENCE YOUNG
Director 1996-03-22 2010-11-17
DAVID JOHN EELES
Company Secretary 1993-09-20 1993-12-10
DAVID JOHN EELES
Director 1993-09-20 1993-12-10
LINDA MARGARET EELES
Director 1993-09-20 1993-12-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-09-20 1993-09-20
WATERLOW NOMINEES LIMITED
Nominated Director 1993-09-20 1993-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE PETER MARCHANT TOPCROWN LIMITED Company Secretary 2004-02-26 CURRENT 1993-03-09 Active
CLIVE PETER MARCHANT FOCUS STYLE LIMITED Company Secretary 1999-09-21 CURRENT 1999-09-06 Active
CLIVE PETER MARCHANT TOPCROWN LIMITED Director 2004-02-26 CURRENT 1993-03-09 Active
CLIVE PETER MARCHANT FOCUS STYLE LIMITED Director 1999-09-21 CURRENT 1999-09-06 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
2025-04-1431/08/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-29CONFIRMATION STATEMENT MADE ON 29/08/24, WITH NO UPDATES
2023-12-0831/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-11CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-01-1131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-01-2431/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-01-20AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES
2019-11-14AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2019-01-02AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21CH01Director's details changed for Peter Alexander Gaskill on 2018-09-10
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES
2018-04-16AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFERY MARTIN THOMAS
2017-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE PETER MARCHANT
2017-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ALEXANDER GASKILL
2017-09-12PSC09Withdrawal of a person with significant control statement on 2017-09-12
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 75000
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES
2016-11-18AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-18CH01Director's details changed for Clive Peter Marchant on 2016-09-09
2016-11-07CH01Director's details changed for Peter Alexander Gaskill on 2016-09-09
2016-11-07CH03SECRETARY'S DETAILS CHNAGED FOR CLIVE PETER MARCHANT on 2016-09-09
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 75000
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-06-01SH0118/04/16 STATEMENT OF CAPITAL GBP 75000
2016-06-01RES13Resolutions passed:
  • Clause in articles not applicable 18/04/2016
2016-04-11CH01Director's details changed for Jeffery Martin Thomas on 2015-12-01
2015-11-15AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-14AR0129/08/15 ANNUAL RETURN FULL LIST
2015-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-05-26AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-24AR0129/08/14 ANNUAL RETURN FULL LIST
2014-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-09-30AD02SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2013-09-30AR0129/08/13 FULL LIST
2013-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-10-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-25AR0129/08/12 FULL LIST
2012-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-01-12CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-01-12MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-01-12RES02REREG PLC TO PRI; RES02 PASS DATE:10/01/2012
2012-01-12RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-12-29AP01DIRECTOR APPOINTED JEFFERY MARTIN THOMAS
2011-08-31AR0129/08/11 FULL LIST
2011-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-02-21AP01DIRECTOR APPOINTED PETER ALEXANDER GASKILL
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JONES
2010-12-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD YOUNG
2010-09-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-21AD02SAIL ADDRESS CREATED
2010-09-16AR0129/08/10 FULL LIST
2010-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-01-15MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2009-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-23363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2008-09-16363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2007-09-26225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 28/08/07
2007-09-25363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06
2007-01-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-16363aRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2005-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05
2005-11-16363aRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04
2004-10-21363aRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03
2004-03-08288cDIRECTOR'S PARTICULARS CHANGED
2004-03-01CERTNMCOMPANY NAME CHANGED E & B ENGINEERING SERVICES GROUP PLC CERTIFICATE ISSUED ON 01/03/04
2003-12-09363aRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2002-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02
2002-09-11363aRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-09-11190LOCATION OF DEBENTURE REGISTER
2002-09-11353LOCATION OF REGISTER OF MEMBERS
2002-04-17BSBALANCE SHEET
2002-04-17RES02REREG PRI-PLC 21/03/02
2002-04-17MARREREGISTRATION MEMORANDUM AND ARTICLES
2002-04-17AUDAUDITOR'S RESIGNATION
2002-04-17CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2002-04-1743(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2002-04-1743(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2002-04-17AUDSAUDITORS' STATEMENT
2001-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01
2001-10-29363aRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-07-13RES04NC INC ALREADY ADJUSTED 25/06/01
2001-07-13123£ NC 10000/500000 25/06/01
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to E & B GROUP 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 & B GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2013-04-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-10-31 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2009-12-01 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
GUARANTEE AND DEBENTURE 1994-02-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 E & B GROUP LIMITED

Intangible Assets
Patents
We have not found any records of E & B GROUP LIMITED registering or being granted any patents
Domain Names

E & B GROUP LIMITED owns 1 domain names.

focus-on.co.uk  

Trademarks
We have not found any records of E & B GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E & B GROUP 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 (43220 - Plumbing, heat and air-conditioning installation) as E & B GROUP LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
SURESERVE COMPLIANCE CENTRAL LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
SURESERVE COMPLIANCE CENTRAL LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
SURESERVE COMPLIANCE CENTRAL LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where E & B GROUP 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 & B GROUP 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 & B GROUP 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.