Company NameEnterprise Business Logistics Ltd
DirectorEdward Paul Briscoe Basnett
Company StatusActive
Company Number06340262
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward Paul Briscoe Basnett
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIron Dish House
Chester Road Frodsham
Warrington
Cheshire
WA6 6XR
Secretary NameMrs Linda Cheryl Briscoe Basnett
NationalityBritish
StatusCurrent
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIron Dish House
Chester Road
Frodsham
Cheshire
WA6 6XR

Location

Registered AddressC/O Ebl Group Clifton Road
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Shareholders

1 at £1Edward Paul Briscoe Basnett
50.00%
Ordinary
1 at £1Linda Cheryl Briscoe Basnett
50.00%
Ordinary

Financials

Year2014
Net Worth-£88,393
Cash£29,844
Current Liabilities£1,435,964

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months from now)

Charges

14 February 2020Delivered on: 29 February 2020
Persons entitled: David Heywood T/a Express Loan Corporation

Classification: A registered charge
Particulars: Freehold property being land and buildings on the east side of picow farm road runcorn t/n CH247787.
Outstanding
18 May 2015Delivered on: 20 May 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Units 1 and 2 dalton court, astmoor industrial estate runcorn WA7 1PU (registered under title number CH294938).
Outstanding
17 January 2014Delivered on: 20 January 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as ebl centre, picow farm road, runcorn, WA7 4UA including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding
17 December 2007Delivered on: 4 January 2008
Satisfied on: 2 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the east side of picow farm road, runcorn,cheshire t/n CH247787. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
6 December 2007Delivered on: 13 December 2007
Satisfied on: 29 November 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of picow road runcorn cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 November 2007Delivered on: 23 November 2007
Satisfied on: 3 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
28 September 2007Delivered on: 3 October 2007
Satisfied on: 2 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 November 2020Satisfaction of charge 063402620007 in full (1 page)
16 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
29 February 2020Registration of charge 063402620007, created on 14 February 2020 (34 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 August 2017Notification of Edward Paul Brisoce Basnett as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Notification of Edward Paul Brisoce Basnett as a person with significant control on 6 April 2016 (2 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
12 July 2016Satisfaction of charge 063402620006 in full (1 page)
12 July 2016Satisfaction of charge 063402620006 in full (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
20 May 2015Registration of charge 063402620006, created on 18 May 2015 (25 pages)
20 May 2015Registration of charge 063402620006, created on 18 May 2015 (25 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Satisfaction of charge 1 in full (1 page)
2 December 2014Satisfaction of charge 4 in full (2 pages)
2 December 2014Satisfaction of charge 4 in full (2 pages)
2 December 2014Satisfaction of charge 1 in full (1 page)
18 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
20 January 2014Registration of charge 063402620005 (6 pages)
20 January 2014Registration of charge 063402620005 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 November 2013Satisfaction of charge 3 in full (2 pages)
29 November 2013Satisfaction of charge 3 in full (2 pages)
19 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
19 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
18 September 2013Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver, Runcorn Cheshire WA7 3EH on 18 September 2013 (1 page)
18 September 2013Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver, Runcorn Cheshire WA7 3EH on 18 September 2013 (1 page)
3 September 2013Satisfaction of charge 2 in full (1 page)
3 September 2013Satisfaction of charge 2 in full (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2009Return made up to 10/08/09; full list of members (3 pages)
11 August 2009Return made up to 10/08/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Return made up to 10/08/08; full list of members (3 pages)
13 August 2008Return made up to 10/08/08; full list of members (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
10 October 2007Resolutions
  • RES13 ‐ Financial agreement 28/09/07
(1 page)
10 October 2007Resolutions
  • RES13 ‐ Financial agreement 28/09/07
(1 page)
3 October 2007Particulars of mortgage/charge (4 pages)
3 October 2007Particulars of mortgage/charge (4 pages)
29 August 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
29 August 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
10 August 2007Incorporation (11 pages)
10 August 2007Incorporation (11 pages)