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

EFB HOLDINGS LIMITED

EUROPEAN HOUSE, DARLASTON ROAD, WALSALL, WEST MIDLANDS, WS2 9SQ,
Company Registration Number
03834285
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Efb Holdings Ltd
EFB HOLDINGS LIMITED was founded on 1999-09-01 and has its registered office in Walsall. The organisation's status is listed as "Active - Proposal to Strike off". Efb Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EFB HOLDINGS LIMITED
 
Legal Registered Office
EUROPEAN HOUSE
DARLASTON ROAD
WALSALL
WEST MIDLANDS
WS2 9SQ
Other companies in WS2
 
Filing Information
Company Number 03834285
Company ID Number 03834285
Date formed 1999-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2021
Account next due 31/07/2023
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB765678081  
Last Datalog update: 2024-04-06 18:49:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EFB HOLDINGS 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 EFB HOLDINGS LIMITED
The following companies were found which have the same name as EFB HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EFB HOLDINGS, LLC 306 W 7TH ST STE 644 FORT WORTH TX 76102 ACTIVE Company formed on the 2014-02-03
EFB HOLDINGS PTY LTD WA 6530 Dissolved Company formed on the 1994-12-05
EFB HOLDINGS, LLP Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2013-02-13
EFB HOLDINGS, LLC 5083 OTTERS DEN TRAIL SANFORD FL 32771 Active Company formed on the 2014-04-18
EFB HOLDINGS, III, LLC 5083 OTTERS DEN TRAIL SANFORD FL 32771 Active Company formed on the 2014-04-18
EFB HOLDINGS, II, LLC 5083 OTTERS DEN TRAIL SANFORD FL 32771 Active Company formed on the 2014-04-18
EFB holdings LLC 13271 Elizabeth St. Thornton CO 80241 Good Standing Company formed on the 2022-07-05
EFB HOLDINGS LLC 537 Hartmann's Road Suffolk Riverhead NY 11901 Active Company formed on the 2023-04-05

Company Officers of EFB HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
AYODELE AKINTOLA
Director 2018-02-16
BALBIR SINGH CHATHA
Director 2010-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JATINDER SINGH CHATHA
Director 2000-11-03 2018-02-15
RAJINDER SINGH CHATHA
Company Secretary 2000-11-03 2010-03-01
RAJINDER SINGH CHATHA
Director 2000-11-03 2010-03-01
ROBIN LANCELOT LITTLE
Director 2000-11-03 2008-07-31
BALBIR SINGH CHATHA
Director 2000-11-03 2007-12-12
GWECO SECRETARIES LIMITED
Company Secretary 1999-09-01 2000-11-03
GWECO DIRECTORS LIMITED
Director 1999-09-01 2000-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AYODELE AKINTOLA ODDBINS WINE MERCHANTS LIMITED Director 2018-02-16 CURRENT 2014-03-18 Active - Proposal to Strike off
AYODELE AKINTOLA JOHN STEPHENSON & SONS (NELSON) LIMITED Director 2018-02-16 CURRENT 2009-09-29 Active - Proposal to Strike off
AYODELE AKINTOLA WHITTALLS WINES LIMITED Director 2018-02-16 CURRENT 1997-08-20 Active - Proposal to Strike off
AYODELE AKINTOLA WINE CELLAR HEAD OFFICE LIMITED Director 2018-02-16 CURRENT 2009-05-11 Active
AYODELE AKINTOLA WINE CELLAR TRADING LIMITED Director 2018-02-16 CURRENT 2009-08-05 In Administration/Administrative Receiver
AYODELE AKINTOLA WHITTALLS WINES MERCHANTS 2 LIMITED Director 2018-02-16 CURRENT 2011-04-13 In Administration/Administrative Receiver
AYODELE AKINTOLA WHITTALLS WINES MERCHANTS 1 LIMITED Director 2018-02-16 CURRENT 2011-04-13 In Administration/Administrative Receiver
AYODELE AKINTOLA WHITTALLS WINES PROPERTIES 1 LIMITED Director 2018-02-16 CURRENT 2012-02-09 Active - Proposal to Strike off
AYODELE AKINTOLA WHITTALLS WINES PROPERTIES 3 LIMITED Director 2018-02-16 CURRENT 2012-02-09 Active - Proposal to Strike off
AYODELE AKINTOLA WHITTALLS WINES PROPERTIES LIMITED Director 2018-02-16 CURRENT 2012-02-09 Active - Proposal to Strike off
AYODELE AKINTOLA ODDBINS WINE PROPERTIES 3 LIMITED Director 2018-02-16 CURRENT 2014-04-07 Active - Proposal to Strike off
AYODELE AKINTOLA 2 TICKS CASH & CARRY LIMITED Director 2018-02-16 CURRENT 1996-04-19 Active
AYODELE AKINTOLA R AND B EFB LIMITED Director 2018-02-16 CURRENT 1999-04-21 Active - Proposal to Strike off
AYODELE AKINTOLA EFB LEISURE LIMITED Director 2018-02-16 CURRENT 2006-07-27 Active - Proposal to Strike off
AYODELE AKINTOLA ODDBINS WINE PROPERTIES 1 LIMITED Director 2018-02-16 CURRENT 2014-04-07 Active - Proposal to Strike off
AYODELE AKINTOLA ODDBINS WINE PROPERTIES 2 LIMITED Director 2018-02-16 CURRENT 2014-04-07 Active - Proposal to Strike off
AYODELE AKINTOLA EUROPEAN FOOD BROKERS LIMITED Director 2018-02-16 CURRENT 1991-04-02 Liquidation
AYODELE AKINTOLA CHATEAU PLECK BOND LIMITED Director 2018-02-16 CURRENT 1996-01-04 Active - Proposal to Strike off
AYODELE AKINTOLA EFB RETAIL LIMITED Director 2018-02-16 CURRENT 1996-01-11 In Administration/Administrative Receiver
AYODELE AKINTOLA WINE CELLAR TRADING 1 LIMITED Director 2018-02-16 CURRENT 2009-08-05 Active
AYODELE AKINTOLA WHITTALLS WINES PROPERTIES 2 LIMITED Director 2018-02-16 CURRENT 2012-02-09 Active - Proposal to Strike off
BALBIR SINGH CHATHA ODDBINS WINE PROPERTIES 3 LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
BALBIR SINGH CHATHA ODDBINS WINE PROPERTIES 1 LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
BALBIR SINGH CHATHA ODDBINS WINE PROPERTIES 2 LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
BALBIR SINGH CHATHA ODDBINS WINE MERCHANTS LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active - Proposal to Strike off
BALBIR SINGH CHATHA WHITTALLS WINES PROPERTIES 1 LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
BALBIR SINGH CHATHA WHITTALLS WINES PROPERTIES 3 LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
BALBIR SINGH CHATHA WHITTALLS WINES PROPERTIES LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
BALBIR SINGH CHATHA WHITTALLS WINES PROPERTIES 2 LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
BALBIR SINGH CHATHA EFB LEISURE LIMITED Director 2011-12-07 CURRENT 2006-07-27 Active - Proposal to Strike off
BALBIR SINGH CHATHA WHITTALLS WINES MERCHANTS 2 LIMITED Director 2011-04-18 CURRENT 2011-04-13 In Administration/Administrative Receiver
BALBIR SINGH CHATHA WHITTALLS WINES MERCHANTS 1 LIMITED Director 2011-04-18 CURRENT 2011-04-13 In Administration/Administrative Receiver
BALBIR SINGH CHATHA R AND B EFB 2 LIMITED Director 2010-03-01 CURRENT 2007-06-13 Dissolved 2013-10-15
BALBIR SINGH CHATHA JOHN STEPHENSON & SONS (NELSON) LIMITED Director 2010-03-01 CURRENT 2009-09-29 Active - Proposal to Strike off
BALBIR SINGH CHATHA WHITTALLS WINES LIMITED Director 2010-03-01 CURRENT 1997-08-20 Active - Proposal to Strike off
BALBIR SINGH CHATHA WINE CELLAR HEAD OFFICE LIMITED Director 2010-03-01 CURRENT 2009-05-11 Active
BALBIR SINGH CHATHA WINE CELLAR TRADING LIMITED Director 2010-03-01 CURRENT 2009-08-05 In Administration/Administrative Receiver
BALBIR SINGH CHATHA 2 TICKS CASH & CARRY LIMITED Director 2010-03-01 CURRENT 1996-04-19 Active
BALBIR SINGH CHATHA R AND B EFB LIMITED Director 2010-03-01 CURRENT 1999-04-21 Active - Proposal to Strike off
BALBIR SINGH CHATHA EUROPEAN FOOD BROKERS LIMITED Director 2010-03-01 CURRENT 1991-04-02 Liquidation
BALBIR SINGH CHATHA EFB RETAIL LIMITED Director 2010-03-01 CURRENT 1996-01-11 In Administration/Administrative Receiver
BALBIR SINGH CHATHA RIVERSIDE WALK STAFFORD MANAGEMENT COMPANY LIMITED Director 2010-03-01 CURRENT 2005-10-07 Active
BALBIR SINGH CHATHA WINE CELLAR TRADING 1 LIMITED Director 2010-03-01 CURRENT 2009-08-05 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
2024-03-19FIRST GAZETTE notice for compulsory strike-off
2023-09-30Compulsory strike-off action has been discontinued
2023-09-26FIRST GAZETTE notice for compulsory strike-off
2023-07-12APPOINTMENT TERMINATED, DIRECTOR AYODELE AKINTOLA
2023-01-06CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-11-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-11-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-02-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2022-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2022-01-06CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 038342850004
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2020-01-03PSC09Withdrawal of a person with significant control statement on 2020-01-03
2020-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJINDER SINGH CHATHA
2019-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2019-07-13DISS40Compulsory strike-off action has been discontinued
2019-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-07-30AA01Current accounting period extended from 31/01/18 TO 31/07/18
2018-03-28DISS40Compulsory strike-off action has been discontinued
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2018-03-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-16AP01DIRECTOR APPOINTED MR AYODELE AKINTOLA
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JATINDER SINGH CHATHA
2018-02-03DISS40Compulsory strike-off action has been discontinued
2018-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2018-01-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 750
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-03-17AUDAUDITOR'S RESIGNATION
2016-03-16AUDAUDITOR'S RESIGNATION
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 750
2016-01-11AR0123/12/15 ANNUAL RETURN FULL LIST
2015-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 750
2015-01-12AR0123/12/14 ANNUAL RETURN FULL LIST
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 750
2014-01-02AR0123/12/13 ANNUAL RETURN FULL LIST
2013-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2013-01-24AR0123/12/12 FULL LIST
2013-01-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-12-23AR0123/12/11 FULL LIST
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JATINDER SINGH CHATHA / 01/11/2011
2011-09-30AR0101/09/11 FULL LIST
2010-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-09-04AR0101/09/10 FULL LIST
2010-09-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-03AD02SAIL ADDRESS CREATED
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RAJINDER CHATHA
2010-04-07AP01DIRECTOR APPOINTED MR BALBIR SINGH CHATHA
2010-04-07TM02APPOINTMENT TERMINATED, SECRETARY RAJINDER CHATHA
2009-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-09-07363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-09-07288cDIRECTOR'S CHANGE OF PARTICULARS / JATINDER CHATHA / 01/09/2009
2009-09-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAJINDER CHATHA / 01/09/2009
2008-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-10-14363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR ROBIN LITTLE
2008-01-04169£ IC 1000/750 12/12/07 £ SR 250@1=250
2007-12-31RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-12-31288bDIRECTOR RESIGNED
2007-12-31RES13RE-AGREEMENT 12/12/07
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-10-31363(287)REGISTERED OFFICE CHANGED ON 31/10/07
2007-10-31363sRETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS
2007-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-10-02363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2005-12-07244DELIVERY EXT'D 3 MTH 31/01/05
2005-09-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-28363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2004-11-11244DELIVERY EXT'D 3 MTH 31/01/04
2004-10-19363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-01-09AUDAUDITOR'S RESIGNATION
2003-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03
2003-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-12363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2002-11-15225ACC. REF. DATE EXTENDED FROM 30/10/02 TO 31/01/03
2002-08-27363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/11/01
2001-11-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-05363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-05-09AAFULL GROUP ACCOUNTS MADE UP TO 03/11/00
2001-04-23225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 30/10/00
2001-04-06SASHARES AGREEMENT OTC
2001-04-0688(2)RAD 03/11/00--------- £ SI 998@1=998 £ IC 2/1000
2000-12-18287REGISTERED OFFICE CHANGED ON 18/12/00 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX
2000-12-18288bDIRECTOR RESIGNED
2000-12-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-18288aNEW DIRECTOR APPOINTED
2000-12-18288aNEW DIRECTOR APPOINTED
2000-12-18288bSECRETARY RESIGNED
2000-12-18288aNEW DIRECTOR APPOINTED
2000-11-07CERTNMCOMPANY NAME CHANGED GWECO 124 LIMITED CERTIFICATE ISSUED ON 08/11/00
2000-10-02363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
1999-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 EFB HOLDINGS 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 EFB HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE (OWN ACCOUNT) 2007-12-20 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2007-12-20 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2007-12-20 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

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 EFB HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of EFB HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EFB HOLDINGS LIMITED
Trademarks
We have not found any records of EFB HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE JOHN STEPHENSON & SONS (NELSON) LIMITED 2009-11-11 Outstanding
DEBENTURE WINE CELLAR HEAD OFFICE LIMITED 2009-10-06 Outstanding
DEBENTURE WINE CELLAR TRADING 1 LIMITED 2009-10-06 Outstanding

We have found 3 mortgage charges which are owed to EFB HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for EFB HOLDINGS 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 (70100 - Activities of head offices) as EFB HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EFB HOLDINGS 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 EFB HOLDINGS 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 EFB HOLDINGS 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.