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

EXCOBE LIMITED

ARLINGTON HOUSE WEST STATION BUSINESS PARK, SPITAL ROAD, MALDON, ESSEX, CM9 6FF,
Company Registration Number
05619264
Private Limited Company
Active

Company Overview

About Excobe Ltd
EXCOBE LIMITED was founded on 2005-11-10 and has its registered office in Maldon. The organisation's status is listed as "Active". Excobe Limited is a Private Limited Company registered in ENGLAND 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
EXCOBE LIMITED
 
Legal Registered Office
ARLINGTON HOUSE WEST STATION BUSINESS PARK
SPITAL ROAD
MALDON
ESSEX
CM9 6FF
Other companies in CM9
 
Filing Information
Company Number 05619264
Company ID Number 05619264
Date formed 2005-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB872881973  
Last Datalog update: 2024-01-09 05:46:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCOBE 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 EXCOBE LIMITED

Current Directors
Officer Role Date Appointed
JANE ELIZABETH GIBSON
Company Secretary 2005-11-11
ADRIAN PETER GIBSON
Director 2005-11-11
JANE ELIZABETH GIBSON
Director 2005-11-11
TERRY JOHN STRACHAN
Director 2005-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-11-10 2005-11-11
COMPANY DIRECTORS LIMITED
Nominated Director 2005-11-10 2005-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOUTHCO DIRECTORS LTD TENSOLI LTD Company Secretary 2014-06-02 CURRENT 2014-06-02 Dissolved 2016-01-19

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
2023-12-15CONFIRMATION STATEMENT MADE ON 10/11/23, WITH UPDATES
2023-12-01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PETER GIBSON
2023-12-01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH GIBSON
2023-12-01Termination of appointment of Jane Elizabeth Gibson on 2023-07-31
2023-10-24CESSATION OF ADRIAN PETER GIBSON AS A PERSON OF SIGNIFICANT CONTROL
2023-10-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON LEONIE STRACHAN
2023-10-24Change of details for Mr Terry John Strachan as a person with significant control on 2023-07-31
2022-12-20Change of details for Mr Terry John Strachan as a person with significant control on 2022-12-20
2022-12-20Director's details changed for Mr Terry John Strachan on 2022-12-20
2022-12-20CH01Director's details changed for Mr Terry John Strachan on 2022-12-20
2022-12-20PSC04Change of details for Mr Terry John Strachan as a person with significant control on 2022-12-20
2022-11-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-10-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-10-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-10-10CH01Director's details changed for Mr Adrian Peter Gibson on 2019-07-07
2019-10-10PSC04Change of details for Mr Adrian Peter Gibson as a person with significant control on 2019-07-07
2019-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/19 FROM 40/42 High Street Maldon Essex CM9 5PN
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2017-11-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-11-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-27AR0110/11/15 ANNUAL RETURN FULL LIST
2015-10-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0110/11/14 ANNUAL RETURN FULL LIST
2014-09-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-26AR0110/11/13 ANNUAL RETURN FULL LIST
2013-09-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AR0110/11/12 ANNUAL RETURN FULL LIST
2012-09-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17AR0110/11/11 ANNUAL RETURN FULL LIST
2011-11-17CH01Director's details changed for Jane Elizabeth Gibson on 2011-02-18
2011-09-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-12CH01Director's details changed for Adrian Peter Gibson on 2011-04-11
2010-11-10AR0110/11/10 ANNUAL RETURN FULL LIST
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY JOHN STRACHAN / 01/09/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH GIBSON / 01/09/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PETER GIBSON / 01/09/2010
2010-11-10CH03SECRETARY'S DETAILS CHNAGED FOR JANE ELIZABETH GIBSON on 2010-09-01
2010-10-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-19AR0110/11/09 ANNUAL RETURN FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY JOHN STRACHAN / 10/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH GIBSON / 10/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PETER GIBSON / 10/11/2009
2009-09-16AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-10-09AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-20363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-27363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-06-2688(2)RAD 01/04/06--------- £ SI 99@1=99 £ IC 1/100
2006-01-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-09288aNEW DIRECTOR APPOINTED
2006-01-09288bDIRECTOR RESIGNED
2006-01-09288aNEW DIRECTOR APPOINTED
2006-01-09288bSECRETARY RESIGNED
2006-01-05225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07
2005-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to EXCOBE 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 EXCOBE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXCOBE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 EXCOBE LIMITED

Intangible Assets
Patents
We have not found any records of EXCOBE LIMITED registering or being granted any patents
Domain Names

EXCOBE LIMITED owns 2 domain names.

excobe.co.uk   ebtltd.co.uk  

Trademarks
We have not found any records of EXCOBE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCOBE 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 (46900 - Non-specialised wholesale trade) as EXCOBE LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where EXCOBE 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 EXCOBE 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 EXCOBE 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.