UKBizDB.co.uk

EBC TRADING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ebc Trading Limited. The company was founded 31 years ago and was given the registration number 02788499. The firm's registered office is in DEVON. You can find them at Buckfast Abbey, Buckfastleigh, Devon, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:EBC TRADING LIMITED
Company Number:02788499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1993
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Buckfast Abbey, Buckfastleigh, Devon, TQ11 0EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Buckfast Abbey, Buckfast, Buckfastleigh, TQ11 0EE

Secretary14 September 2001Active
Douai Abbey, Upper Woolhampton, Reading, England, RG7 5TQ

Director03 December 2018Active
Douai Abbey, Upper Woolhampton, Reading, RG7 5TQ

Director14 September 2001Active
Buckfast Abbey, Buckfast, Buckfastleigh, TQ11 0EE

Director14 September 2001Active
Buckfast Abbey, Buckfastleigh, TQ11 0EE

Secretary10 February 1993Active
Douai Abbey, Upper Woolhampton, Reading, RG7 5TQ

Secretary07 September 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 February 1993Active
Downside Abbey, Stratton-On-The Fosse, Bath, BA3 4RH

Director27 January 1994Active
Belmont Abbey, Hereford, HR2 9RZ

Director17 June 1999Active
Ampleforth Abbey, Ampleforth, York, United Kingdom, YO62 4EN

Director09 December 2009Active
Worth Abbey Paddockhurst Road, Turners Hill, Crawley, RH10 4SB

Director17 June 1999Active
Ealing Abbey, Ealing, London, W5 2DY

Director10 February 1993Active
Buckfast Abbey, Buckfastleigh, TQ11 0EE

Director10 February 1993Active
Ealing Abbey, Charlbury Grove, London, United Kingdom, W5 2DY

Director03 December 2018Active
Ealing Abbey, Charlbury Grove, London, W5 2DY

Director09 September 2005Active
Douai Abbey, Upper Woolhampton, Reading, RG7 5TQ

Director07 September 1998Active
Ampleforth Abbey, York, YO62 4EN

Director10 December 2002Active
Saint Elizabeth, Hall Road, Scarisbrick, Ormskirk, England, L40 9QE

Director07 February 2001Active

People with Significant Control

Abbot Peter Christopher Jamison
Notified on:01 August 2017
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:Douai Abbey, Upper Woolhampton, Reading, England, RG7 5TQ
Nature of control:
  • Right to appoint and remove directors
Rt. Rev Christopher David Richard Yeo
Notified on:28 November 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:Buckfast Abbey, Devon, TQ11 0EE
Nature of control:
  • Significant influence or control as trust
English Benedictine Congregation Trust
Notified on:28 November 2016
Status:Active
Country of residence:England
Address:Buckfast Abbey, Buckfast, Buckfastleigh, England, TQ11 0EE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-22Officers

Appoint person director company with name date.

Download
2018-12-22Officers

Appoint person director company with name date.

Download
2018-12-22Officers

Termination director company with name termination date.

Download
2018-12-22Officers

Termination director company with name termination date.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Persons with significant control

Cessation of a person with significant control.

Download
2017-02-16Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.