UKBizDB.co.uk

EBOR TRUSTEES LIMITED

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

This company is commonly known as Ebor Trustees Limited. The company was founded 26 years ago and was given the registration number 03514268. The firm's registered office is in YORK. You can find them at Apollo House, Eboracum Way, York, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:EBOR TRUSTEES LIMITED
Company Number:03514268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:Apollo House, Eboracum Way, York, England, YO31 7RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apollo House, Eboracum Way, York, England, YO31 7RE

Secretary08 February 2023Active
Apollo House, Eboracum Way, York, England, YO31 7RE

Director25 May 2017Active
The Croft, Grange Garth, York, YO10 4BS

Director02 November 2005Active
Apollo House, Eboracum Way, York, England, YO31 7RE

Director01 October 2014Active
Apollo House, Eboracum Way, York, England, YO31 7RE

Director25 September 2017Active
20 Clifton Green, York, YO30 6LN

Secretary26 March 1999Active
Rectory Lodge 28 Church Street, Dunnington, York, YO19 5PW

Secretary01 April 1998Active
Apollo House, Eboracum Way, York, England, YO31 7RE

Secretary01 October 2014Active
8, Temple Road, Bishopthorpe, York, YO23 2QN

Secretary01 April 2007Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary20 February 1998Active
Rectory Lodge 28 Church Street, Dunnington, York, YO19 5PW

Director01 April 1998Active
20 Bootham Terrace, York, YO30 7DH

Director10 July 1998Active
Foss Islands House, Foss Islands Road, York, YO31 7UJ

Director25 November 2016Active
Apollo House, Eboracum Way, York, England, YO31 7RE

Director04 January 2010Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director20 February 1998Active
The Dower House Church Lane, Thornton Dale, Pickering, YO18 7QL

Director01 April 2007Active
Apollo House, Eboracum Way, York, England, YO31 7RE

Director02 November 2016Active
Foss Islands House, Foss Islands Road, York, YO31 7UJ

Director12 November 2012Active
19 North Street, Driffield, YO25 6AS

Director26 July 2002Active
Foss Islands House, Foss Islands Road, York, YO31 7UJ

Director14 February 2017Active
1 Baileys Croft, Utley, Keighley, BD20 6BT

Director16 July 1999Active

People with Significant Control

Walker Crips Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:128, Queen Victoria Street, London, England, EC4V 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-21Capital

Capital allotment shares.

Download
2023-11-20Mortgage

Mortgage satisfy charge full.

Download
2023-11-20Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Termination secretary company with name termination date.

Download
2023-02-22Officers

Appoint person secretary company with name date.

Download
2022-11-02Mortgage

Mortgage satisfy charge full.

Download
2022-11-02Mortgage

Mortgage satisfy charge full.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.