Company NameGeorge Ebbrell Builders Contractors Limited
DirectorsMark Andrew Ebbrell Ebbrell and Richard Ebbrell
Company StatusActive
Company Number04463263
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMark Andrew Ebbrell Ebbrell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 2 Castle Buildings 147-149 Telegraph Ro
Heswall
Wirral
CH60 7SE
Wales
Director NameRichard Ebbrell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 2 Castle Buildings 147-149 Telegraph Ro
Heswall
Wirral
CH60 7SE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameSandra Ebbrell
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleBusiness Manager
Correspondence Address1 Downham Road North
Heswall
Wirral
CH61 6UR
Wales
Secretary NameSandra Ebbrell
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleBusiness Manager
Correspondence Address1 Downham Road North
Heswall
Wirral
CH61 6UR
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address1st Floor, 2 Castle Buildings 147-149 Telegraph Road
Heswall
Wirral
CH60 7SE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 10 other UK companies use this postal address

Shareholders

85 at £1Mark Andrew Ebbrell
42.50%
Ordinary
85 at £1Richard Ebbrell
42.50%
Ordinary
30 at £1Sandra Ebbrell
15.00%
Ordinary

Financials

Year2014
Net Worth£564,160
Cash£292,342
Current Liabilities£363,731

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 August 2020Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral CH60 7RF to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 21 August 2020 (1 page)
2 July 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
26 June 2017Notification of Richard Ebbrell as a person with significant control on 17 June 2017 (2 pages)
26 June 2017Notification of Richard Ebbrell as a person with significant control on 17 June 2017 (2 pages)
26 June 2017Notification of Mark Andrew Ebbrell as a person with significant control on 17 June 2017 (2 pages)
26 June 2017Notification of Mark Andrew Ebbrell as a person with significant control on 17 June 2017 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 200
(6 pages)
1 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 200
(6 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(3 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(3 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 June 2014Director's details changed for Richard Ebbrell on 25 June 2014 (2 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(3 pages)
25 June 2014Director's details changed for Mark Andrew Ebbrell Ebbrell on 25 June 2014 (2 pages)
25 June 2014Director's details changed for Mark Andrew Ebbrell Ebbrell on 25 June 2014 (2 pages)
25 June 2014Director's details changed for Richard Ebbrell on 25 June 2014 (2 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(3 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 July 2010Director's details changed for Richard Ebbrell on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mark Andrew Ebbrell Ebbrell on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mark Andrew Ebbrell Ebbrell on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mark Andrew Ebbrell Ebbrell on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Richard Ebbrell on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Richard Ebbrell on 1 October 2009 (2 pages)
26 June 2009Return made up to 18/06/09; full list of members (4 pages)
26 June 2009Return made up to 18/06/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 August 2008Return made up to 18/06/08; full list of members (4 pages)
13 August 2008Director's change of particulars / richard ebbrell / 01/06/2008 (1 page)
13 August 2008Director's change of particulars / richard ebbrell / 01/06/2008 (1 page)
13 August 2008Return made up to 18/06/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 July 2007Return made up to 18/06/07; full list of members (3 pages)
23 July 2007Return made up to 18/06/07; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006Secretary resigned (1 page)
6 September 2006Return made up to 18/06/06; full list of members (3 pages)
6 September 2006Return made up to 18/06/06; full list of members (3 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 November 2005Registered office changed on 07/11/05 from: barnston house beacon lane heswall cheshire CH60 0EE (1 page)
7 November 2005Registered office changed on 07/11/05 from: barnston house beacon lane heswall cheshire CH60 0EE (1 page)
7 July 2005Return made up to 18/06/05; full list of members (3 pages)
7 July 2005Return made up to 18/06/05; full list of members (3 pages)
9 March 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
9 March 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
25 June 2004Return made up to 18/06/04; full list of members (7 pages)
25 June 2004Return made up to 18/06/04; full list of members (7 pages)
17 April 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
17 April 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
25 June 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
29 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
21 October 2002Ad 18/06/02--------- £ si 197@1=197 £ ic 3/200 (2 pages)
21 October 2002Ad 18/06/02--------- £ si 197@1=197 £ ic 3/200 (2 pages)
18 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
23 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
12 July 2002New director appointed (3 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Ad 18/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (3 pages)
12 July 2002Director resigned (1 page)
12 July 2002Ad 18/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Registered office changed on 12/07/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New secretary appointed;new director appointed (2 pages)
12 July 2002Registered office changed on 12/07/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
12 July 2002New secretary appointed;new director appointed (2 pages)
18 June 2002Incorporation (12 pages)
18 June 2002Incorporation (12 pages)