Company Information for EBLEX LIMITED
. STONELEIGH PARK, KENILWORTH, WARWICKSHIRE, CV8 2TL,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
EBLEX LIMITED | |
Legal Registered Office | |
. STONELEIGH PARK KENILWORTH WARWICKSHIRE CV8 2TL Other companies in CV8 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KENNETH JOHN BOYNS |
||
KENNETH JOHN BOYNS |
||
JANE LOUISE KING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER ALAN PERRY |
Company Secretary | ||
MICHAEL JOSEPH SLOYAN |
Director | ||
CHRISTOPHER GORDON GOODWIN |
Company Secretary | ||
CHRISTOPHER GORDON GOODWIN |
Director | ||
THOMAS TAYLOR |
Director | ||
JONATHAN SPENCER BARBER |
Director | ||
MALCOLM FRANCIS CORBETT |
Director | ||
JOHN EDWARD CROSS |
Director | ||
JAMES HENRY DALRYMPLE FANSHAWE |
Director | ||
JOHN HOSKIN |
Director | ||
CHARLES PETER KINGSWILL |
Director | ||
ALISTAIR JOHN MACKINTOSH |
Director | ||
MIKE TUDOR POWLEY |
Director | ||
ADAM CHAVASSE QUINNEY |
Director | ||
DAVID ROBSON RAINE |
Director | ||
KEVIN PAUL SWOFFER |
Director | ||
SIMON JAMES WARREN |
Director | ||
RYAN MARTIN WILLIAMS |
Director | ||
ROBERT STEWART PICKARD |
Director | ||
JANICE SMITH |
Company Secretary | ||
SHAUN TILLERY |
Company Secretary | ||
DAVID BRIAN FLEETWOOD |
Director | ||
BERNADETTE LOUISE GARVEY |
Company Secretary | ||
FRANCIS EDWARD MOMBER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MLC PENSION SCHEME TRUSTEES LIMITED | Director | 2016-10-01 | CURRENT | 2010-01-28 | Active | |
HGCA PENSION PLAN TRUSTEES LIMITED | Director | 2016-10-01 | CURRENT | 2011-10-18 | Active | |
DAIRYCO LIMITED | Director | 2016-09-30 | CURRENT | 2007-10-25 | Active - Proposal to Strike off | |
SUTTON BRIDGE EXPERIMENTAL UNIT LIMITED | Director | 2016-09-30 | CURRENT | 1994-09-08 | Active | |
POTATO COUNCIL LIMITED | Director | 2016-09-30 | CURRENT | 2007-10-29 | Active - Proposal to Strike off | |
CROP EVALUATION LIMITED | Director | 2016-09-30 | CURRENT | 2000-09-26 | Active - Proposal to Strike off | |
HGCA LIMITED | Director | 2016-09-30 | CURRENT | 2006-12-15 | Active - Proposal to Strike off | |
HORTICULTURAL DEVELOPMENT COMPANY LIMITED | Director | 2016-09-30 | CURRENT | 2007-09-14 | Active - Proposal to Strike off | |
BPEX LIMITED | Director | 2016-09-30 | CURRENT | 2008-03-19 | Active - Proposal to Strike off | |
SUTTON BRIDGE EXPERIMENTAL UNIT LIMITED | Director | 2016-10-27 | CURRENT | 1994-09-08 | Active | |
POTATO COUNCIL LIMITED | Director | 2016-10-27 | CURRENT | 2007-10-29 | Active - Proposal to Strike off | |
CROP EVALUATION LIMITED | Director | 2016-10-27 | CURRENT | 2000-09-26 | Active - Proposal to Strike off | |
HGCA LIMITED | Director | 2016-10-27 | CURRENT | 2006-12-15 | Active - Proposal to Strike off | |
HORTICULTURAL DEVELOPMENT COMPANY LIMITED | Director | 2016-10-27 | CURRENT | 2007-09-14 | Active - Proposal to Strike off | |
BPEX LIMITED | Director | 2016-10-27 | CURRENT | 2008-03-19 | Active - Proposal to Strike off | |
DAIRYCO LIMITED | Director | 2016-10-26 | CURRENT | 2007-10-25 | Active - Proposal to Strike off | |
NATIONAL LAND BASED COLLEGE | Director | 2015-06-11 | CURRENT | 2015-06-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Kenneth John Boyns as company secretary on 2018-02-01 | |
TM02 | Termination of appointment of Christopher Alan Perry on 2018-02-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH SLOYAN | |
AP01 | DIRECTOR APPOINTED MS JANE LOUISE KING | |
TM02 | Termination of appointment of Christopher Gordon Goodwin on 2016-09-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GORDON GOODWIN | |
AP03 | Appointment of Mr Christopher Alan Perry as company secretary on 2016-09-30 | |
AP01 | DIRECTOR APPOINTED MR KENNETH JOHN BOYNS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS TAYLOR | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOSEPH SLOYAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR THOMAS TAYLOR | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GORDON GOODWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYAN WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WARREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN SWOFFER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RAINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM QUINNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIKE POWLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MACKINTOSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES KINGSWILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOSKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES FANSHAWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM CORBETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARBER | |
AR01 | 19/03/12 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2011 FROM AGRICULTURE AND HORTICULTURAL DEVELOPMENT BOARD NATIONAL AGRICULTURAL CENTRE STONELEIGH PARK KENILWORTH WARWICKSHIRE CV8 2TL | |
AR01 | 19/03/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PICKARD | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER GORDON GOODWIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANICE SMITH | |
AP03 | SECRETARY APPOINTED MS JANICE SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHAUN TILLERY | |
AP01 | DIRECTOR APPOINTED MR ADAM CHAVASSE QUINNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FLEETWOOD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 19/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MARTIN WILLIAMS / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES WARREN / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL SWOFFER / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBSON RAINE / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE TUDOR POWLEY / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER KINGSWILL / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOSKIN / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN FLEETWOOD / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM FRANCIS CORBETT / 19/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM WINTERHILL HOUSE SNOWDON DRIVE MILTON KEYNES BUCKINGHAMSHIRE MK6 1AX UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR SHAUN TILLERY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BERNADETTE GARVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS MOMBER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | ANNUAL RETURN MADE UP TO 19/03/09 | |
288a | DIRECTOR APPOINTED MR JONATHAN BARBER | |
288a | DIRECTOR APPOINTED MR DAVID ROBSON RAINE | |
288a | DIRECTOR APPOINTED MR ALISTAIR JOHN MACKINTOSH | |
288a | DIRECTOR APPOINTED MR FRANCIS EDWARD MOMBER | |
288a | DIRECTOR APPOINTED MR JOHN HOSKIN | |
288a | DIRECTOR APPOINTED MR KEVIN PAUL SWOFFER | |
288a | DIRECTOR APPOINTED MR RYAN MARTIN WILLIAMS | |
288a | DIRECTOR APPOINTED PROFESSOR ROBERT STEWART PICKARD | |
288a | DIRECTOR APPOINTED MR MALCOLM FRANCIS CORBETT | |
288a | DIRECTOR APPOINTED MR CHARLES PETER KINGSWILL |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 01610 - Support activities for crop production
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
Cash Bank In Hand | 2012-04-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 1 |
Debtors and other cash assets
EBLEX LIMITED owns 2 domain names.
celebratewithbeef.co.uk eblextrade.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
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.
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. |