UKBizDB.co.uk

EBONY HOLDINGS LIMITED

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

This company is commonly known as Ebony Holdings Limited. The company was founded 22 years ago and was given the registration number 04276603. The firm's registered office is in RINGLAND. You can find them at Ringland Estate, Honingham Lane, Ringland, Norfolk. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:EBONY HOLDINGS LIMITED
Company Number:04276603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Ringland Estate, Honingham Lane, Ringland, Norfolk, NR8 6RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Honingham Thorpe Farms, Honingham, Norwich, England, NR9 5BZ

Director02 February 2021Active
Honingham Thorpe Farms, Honingham, Norwich, England, NR9 5BZ

Director02 February 2021Active
Honingham Thorpe Farms, Honingham, Norwich, England, NR9 5BZ

Director02 February 2021Active
2 Bell Lane, Saham Toney, Watton, IP25 7HD

Secretary24 August 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary24 August 2001Active
Ebony Hall, Honingham Lane, Ringland, Norwich, United Kingdom, NR8 6RJ

Director24 August 2001Active
Ebony House Ringland Estate, Honingham Lane Ringland, Norwich, PE32 2DS

Director24 August 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director24 August 2001Active

People with Significant Control

Alston Farms Limited
Notified on:02 February 2021
Status:Active
Country of residence:England
Address:Honingham Thorpe Farms, Honingham, Norwich, England, NR9 5BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ivy Elizabeth Black
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:United Kingdom
Address:Ebony Hall, Honingham Lane, Norwich, United Kingdom, NR8 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Change account reference date company previous shortened.

Download
2021-08-26Address

Change registered office address company with date old address new address.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-02-27Capital

Second filing capital allotment shares.

Download
2021-02-24Change of constitution

Notice removal restriction on company articles.

Download
2021-02-24Resolution

Resolution.

Download
2021-02-24Incorporation

Memorandum articles.

Download
2021-02-24Resolution

Resolution.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-02Capital

Capital allotment shares.

Download
2021-01-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.