UKBizDB.co.uk

EBOR FOODMARKETS LIMITED

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

This company is commonly known as Ebor Foodmarkets Limited. The company was founded 41 years ago and was given the registration number 01698597. The firm's registered office is in LIVERPOOL. You can find them at 3rd Floor Walker House, Exchange Flags, Liverpool, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:EBOR FOODMARKETS LIMITED
Company Number:01698597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1983
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Abbey Road, London, England, NW10 7BW

Secretary18 November 2022Active
2, Abbey Road, London, England, NW10 7BW

Director19 February 2021Active
2, Abbey Road, London, England, NW10 7BW

Director19 February 2021Active
Harvest Mills, Common Road, Dunnington, York, England, YO19 5RY

Secretary19 February 2021Active
Little Ridge, 4 Pear Tree Lane, Dunnington, York, YO19 5QS

Secretary-Active
41 Lakeside, Acaster Malbis, York, YO23 2TY

Secretary29 November 2005Active
3 Beckett Drive, Osbaldwick, York, YO19 5RX

Secretary04 December 2006Active
3rd Floor, Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Corporate Secretary14 November 2011Active
15 Cliffe Court, Barnsley, S71 2HF

Director21 July 1999Active
The Brambles Main Street, Sutton On Derwent, York, YO41 4BT

Director-Active
The Brambles Main Street, Sutton On Derwent, York, YO41 4BT

Director-Active
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY

Director01 November 2014Active
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY

Director21 December 2000Active
7 Norwich Close, Exmouth, EX8 5QW

Director31 August 2000Active
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY

Director02 May 2012Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director12 October 2015Active
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY

Director-Active
Little Ridge, 4 Pear Tree Lane, Dunnington, York, YO19 5QS

Director-Active
2, Abbey Road, London, England, NW10 7BW

Director01 September 2021Active
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY

Director25 May 2018Active
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY

Director18 September 1998Active
6, Coven Mill Close, Coven, Wolverhampton, England, WV9 5HX

Director12 January 2009Active
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY

Director02 May 2012Active
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY

Director02 December 2013Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director27 October 2015Active
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY

Director18 August 1998Active
9 Ash Avenue, Elloughton, Brough, HU15 1LF

Director28 February 1996Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director10 September 2012Active
39 Eversley Garth Crescent, Sherburn In Elmet, Leeds, LS25 6DL

Director28 February 1996Active
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY

Director12 October 2015Active

People with Significant Control

Costcutter Supermarkets Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Walker House, Liverpool, United Kingdom, L2 3YL
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Accounts

Accounts with accounts type full.

Download
2023-10-02Change of constitution

Statement of companys objects.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Address

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

Download
2023-03-20Accounts

Accounts with accounts type full.

Download
2022-11-18Officers

Appoint person secretary company with name date.

Download
2022-11-18Officers

Termination secretary company with name termination date.

Download
2022-06-08Mortgage

Mortgage satisfy charge full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Accounts

Change account reference date company current extended.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-07-17Accounts

Accounts with accounts type full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Incorporation

Memorandum articles.

Download
2021-03-22Resolution

Resolution.

Download
2021-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person secretary company with name date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Termination secretary company with name termination date.

Download
2021-02-24Address

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

Download

Copyright © 2024. All rights reserved.