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

EBLEX LIMITED

. STONELEIGH PARK, KENILWORTH, WARWICKSHIRE, CV8 2TL,
Company Registration Number
06539528
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Eblex Ltd
EBLEX LIMITED was founded on 2008-03-19 and has its registered office in Kenilworth. The organisation's status is listed as "Active - Proposal to Strike off". Eblex Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House
Key Data
Company Name
EBLEX LIMITED
 
Legal Registered Office
. STONELEIGH PARK
KENILWORTH
WARWICKSHIRE
CV8 2TL
Other companies in CV8
 
Filing Information
Company Number 06539528
Company ID Number 06539528
Date formed 2008-03-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts 
Last Datalog update: 2021-04-16 21:58:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EBLEX 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 EBLEX LIMITED

Current Directors
Officer Role Date Appointed
KENNETH JOHN BOYNS
Company Secretary 2018-02-01
KENNETH JOHN BOYNS
Director 2016-09-30
JANE LOUISE KING
Director 2016-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ALAN PERRY
Company Secretary 2016-09-30 2018-02-01
MICHAEL JOSEPH SLOYAN
Director 2014-11-17 2016-11-01
CHRISTOPHER GORDON GOODWIN
Company Secretary 2011-03-01 2016-09-30
CHRISTOPHER GORDON GOODWIN
Director 2012-08-15 2016-09-30
THOMAS TAYLOR
Director 2012-08-15 2014-11-30
JONATHAN SPENCER BARBER
Director 2008-04-01 2012-08-15
MALCOLM FRANCIS CORBETT
Director 2008-04-01 2012-08-15
JOHN EDWARD CROSS
Director 2008-03-19 2012-08-15
JAMES HENRY DALRYMPLE FANSHAWE
Director 2008-04-01 2012-08-15
JOHN HOSKIN
Director 2008-04-01 2012-08-15
CHARLES PETER KINGSWILL
Director 2008-04-01 2012-08-15
ALISTAIR JOHN MACKINTOSH
Director 2008-04-01 2012-08-15
MIKE TUDOR POWLEY
Director 2008-04-01 2012-08-15
ADAM CHAVASSE QUINNEY
Director 2010-08-30 2012-08-15
DAVID ROBSON RAINE
Director 2008-04-01 2012-08-15
KEVIN PAUL SWOFFER
Director 2008-04-01 2012-08-15
SIMON JAMES WARREN
Director 2008-04-01 2012-08-15
RYAN MARTIN WILLIAMS
Director 2008-04-01 2012-08-15
ROBERT STEWART PICKARD
Director 2008-04-01 2011-03-17
JANICE SMITH
Company Secretary 2010-11-01 2011-02-28
SHAUN TILLERY
Company Secretary 2010-03-31 2010-10-30
DAVID BRIAN FLEETWOOD
Director 2008-04-01 2010-08-30
BERNADETTE LOUISE GARVEY
Company Secretary 2008-03-19 2010-03-31
FRANCIS EDWARD MOMBER
Director 2008-04-01 2009-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JOHN BOYNS MLC PENSION SCHEME TRUSTEES LIMITED Director 2016-10-01 CURRENT 2010-01-28 Active
KENNETH JOHN BOYNS HGCA PENSION PLAN TRUSTEES LIMITED Director 2016-10-01 CURRENT 2011-10-18 Active
KENNETH JOHN BOYNS DAIRYCO LIMITED Director 2016-09-30 CURRENT 2007-10-25 Active - Proposal to Strike off
KENNETH JOHN BOYNS SUTTON BRIDGE EXPERIMENTAL UNIT LIMITED Director 2016-09-30 CURRENT 1994-09-08 Active
KENNETH JOHN BOYNS POTATO COUNCIL LIMITED Director 2016-09-30 CURRENT 2007-10-29 Active - Proposal to Strike off
KENNETH JOHN BOYNS CROP EVALUATION LIMITED Director 2016-09-30 CURRENT 2000-09-26 Active - Proposal to Strike off
KENNETH JOHN BOYNS HGCA LIMITED Director 2016-09-30 CURRENT 2006-12-15 Active - Proposal to Strike off
KENNETH JOHN BOYNS HORTICULTURAL DEVELOPMENT COMPANY LIMITED Director 2016-09-30 CURRENT 2007-09-14 Active - Proposal to Strike off
KENNETH JOHN BOYNS BPEX LIMITED Director 2016-09-30 CURRENT 2008-03-19 Active - Proposal to Strike off
JANE LOUISE KING SUTTON BRIDGE EXPERIMENTAL UNIT LIMITED Director 2016-10-27 CURRENT 1994-09-08 Active
JANE LOUISE KING POTATO COUNCIL LIMITED Director 2016-10-27 CURRENT 2007-10-29 Active - Proposal to Strike off
JANE LOUISE KING CROP EVALUATION LIMITED Director 2016-10-27 CURRENT 2000-09-26 Active - Proposal to Strike off
JANE LOUISE KING HGCA LIMITED Director 2016-10-27 CURRENT 2006-12-15 Active - Proposal to Strike off
JANE LOUISE KING HORTICULTURAL DEVELOPMENT COMPANY LIMITED Director 2016-10-27 CURRENT 2007-09-14 Active - Proposal to Strike off
JANE LOUISE KING BPEX LIMITED Director 2016-10-27 CURRENT 2008-03-19 Active - Proposal to Strike off
JANE LOUISE KING DAIRYCO LIMITED Director 2016-10-26 CURRENT 2007-10-25 Active - Proposal to Strike off
JANE LOUISE KING NATIONAL LAND BASED COLLEGE Director 2015-06-11 CURRENT 2015-06-11 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
2021-03-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-03DS01Application to strike the company off the register
2020-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-02-05AP03Appointment of Mr Kenneth John Boyns as company secretary on 2018-02-01
2018-02-05TM02Termination of appointment of Christopher Alan Perry on 2018-02-01
2017-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH SLOYAN
2016-11-04AP01DIRECTOR APPOINTED MS JANE LOUISE KING
2016-10-25TM02Termination of appointment of Christopher Gordon Goodwin on 2016-09-30
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GORDON GOODWIN
2016-10-25AP03Appointment of Mr Christopher Alan Perry as company secretary on 2016-09-30
2016-10-25AP01DIRECTOR APPOINTED MR KENNETH JOHN BOYNS
2016-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-11AR0119/03/16 ANNUAL RETURN FULL LIST
2015-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-26AR0119/03/15 ANNUAL RETURN FULL LIST
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS TAYLOR
2014-11-17AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH SLOYAN
2014-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-24AR0119/03/14 ANNUAL RETURN FULL LIST
2013-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-20AR0119/03/13 ANNUAL RETURN FULL LIST
2012-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-08-15AP01DIRECTOR APPOINTED MR THOMAS TAYLOR
2012-08-15AP01DIRECTOR APPOINTED MR CHRISTOPHER GORDON GOODWIN
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR RYAN WILLIAMS
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WARREN
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SWOFFER
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAINE
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ADAM QUINNEY
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MIKE POWLEY
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MACKINTOSH
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES KINGSWILL
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOSKIN
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FANSHAWE
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CROSS
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CORBETT
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARBER
2012-03-23AR0119/03/12 NO MEMBER LIST
2011-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM AGRICULTURE AND HORTICULTURAL DEVELOPMENT BOARD NATIONAL AGRICULTURAL CENTRE STONELEIGH PARK KENILWORTH WARWICKSHIRE CV8 2TL
2011-03-22AR0119/03/11 NO MEMBER LIST
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PICKARD
2011-03-15AP03SECRETARY APPOINTED MR CHRISTOPHER GORDON GOODWIN
2011-03-15TM02APPOINTMENT TERMINATED, SECRETARY JANICE SMITH
2010-11-30AP03SECRETARY APPOINTED MS JANICE SMITH
2010-11-25TM02APPOINTMENT TERMINATED, SECRETARY SHAUN TILLERY
2010-11-11AP01DIRECTOR APPOINTED MR ADAM CHAVASSE QUINNEY
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FLEETWOOD
2010-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-24AR0119/03/10 NO MEMBER LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MARTIN WILLIAMS / 19/03/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES WARREN / 19/03/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL SWOFFER / 19/03/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBSON RAINE / 19/03/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE TUDOR POWLEY / 19/03/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER KINGSWILL / 19/03/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOSKIN / 19/03/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN FLEETWOOD / 19/03/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM FRANCIS CORBETT / 19/03/2010
2010-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2010 FROM WINTERHILL HOUSE SNOWDON DRIVE MILTON KEYNES BUCKINGHAMSHIRE MK6 1AX UNITED KINGDOM
2010-05-13AP03SECRETARY APPOINTED MR SHAUN TILLERY
2010-05-13TM02APPOINTMENT TERMINATED, SECRETARY BERNADETTE GARVEY
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MOMBER
2010-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-20363aANNUAL RETURN MADE UP TO 19/03/09
2009-05-20288aDIRECTOR APPOINTED MR JONATHAN BARBER
2009-05-20288aDIRECTOR APPOINTED MR DAVID ROBSON RAINE
2009-05-20288aDIRECTOR APPOINTED MR ALISTAIR JOHN MACKINTOSH
2009-05-20288aDIRECTOR APPOINTED MR FRANCIS EDWARD MOMBER
2009-05-20288aDIRECTOR APPOINTED MR JOHN HOSKIN
2009-05-20288aDIRECTOR APPOINTED MR KEVIN PAUL SWOFFER
2009-05-20288aDIRECTOR APPOINTED MR RYAN MARTIN WILLIAMS
2009-05-20288aDIRECTOR APPOINTED PROFESSOR ROBERT STEWART PICKARD
2009-05-20288aDIRECTOR APPOINTED MR MALCOLM FRANCIS CORBETT
2009-05-20288aDIRECTOR APPOINTED MR CHARLES PETER KINGSWILL
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01610 - Support activities for crop production




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

  Average Max
MortgagesNumMortCharges0.579
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.198

This shows the max and average number of mortgages for companies with the same SIC code of 01610 - Support activities for crop production

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 EBLEX LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

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

EBLEX LIMITED owns 2 domain names.

celebratewithbeef.co.uk   eblextrade.co.uk  

Trademarks
We have not found any records of EBLEX LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EBLEX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2012-11-23 GBP £18,133
Norfolk County Council 2012-11-23 GBP £2,538
Norfolk County Council 2012-04-27 GBP £6,653
Norfolk County Council 2011-11-18 GBP £6,341
Norfolk County Council 2011-04-27 GBP £4,669

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EBLEX 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 EBLEX 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 EBLEX 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.