EBL CHURCH DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

EBL CHURCH DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05158035

Incorporation date

21/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sutton Quays Business Park Clifton Road, Sutton Weaver, Runcorn WA7 3EHCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2004)
dot icon06/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon14/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon17/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon20/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/08/2023
Notification of Linda Cheryl Basnett as a person with significant control on 2023-07-01
dot icon20/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon27/06/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/03/2022
Registered office address changed from Agp Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH to Sutton Quays Business Park Clifton Road Sutton Weaver Runcorn WA7 3EH on 2022-03-09
dot icon23/06/2021
Registration of charge 051580350008, created on 2021-06-22
dot icon23/06/2021
Registration of charge 051580350009, created on 2021-06-22
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon04/05/2021
Satisfaction of charge 051580350006 in full
dot icon04/05/2021
Satisfaction of charge 051580350007 in full
dot icon26/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/12/2020
Appointment of Mrs Linda Cheryl Basnett Briscoe as a director on 2020-12-01
dot icon17/12/2020
Termination of appointment of Mark Norman Wakefeild as a director on 2020-11-30
dot icon23/07/2020
Amended total exemption full accounts made up to 2019-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon01/06/2020
Termination of appointment of Linda Cheryl Briscoe Basnett as a secretary on 2020-06-01
dot icon01/06/2020
Satisfaction of charge 051580350005 in full
dot icon01/06/2020
Termination of appointment of Linda Cheryl Briscoe Basnett as a director on 2020-06-01
dot icon01/06/2020
Appointment of Mr Mark Norman Wakefeild as a director on 2020-06-01
dot icon01/06/2020
Appointment of Mr Edward Paul Briscoe Basnett as a secretary on 2020-06-01
dot icon12/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/08/2018
All of the property or undertaking has been released from charge 051580350005
dot icon25/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/11/2017
Registration of charge 051580350007, created on 2017-11-16
dot icon17/11/2017
Registration of charge 051580350006, created on 2017-11-16
dot icon04/07/2017
Notification of Edward Paul Basnett as a person with significant control on 2016-04-06
dot icon04/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon16/05/2017
Statement of capital following an allotment of shares on 2016-06-30
dot icon08/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon10/11/2016
Registration of charge 051580350005, created on 2016-11-01
dot icon26/10/2016
Satisfaction of charge 051580350004 in full
dot icon21/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon14/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/08/2015
Registration of charge 051580350004, created on 2015-08-20
dot icon06/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon18/06/2015
Satisfaction of charge 1 in full
dot icon18/06/2015
Satisfaction of charge 051580350002 in full
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/12/2013
Registration of charge 051580350003
dot icon02/12/2013
Registration of charge 051580350002
dot icon09/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/07/2009
Return made up to 21/06/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon11/07/2008
Return made up to 21/06/08; full list of members
dot icon11/07/2008
Director appointed mrs linda cheryl basnett
dot icon11/07/2008
Secretary appointed mrs linda cheryl basnett
dot icon10/07/2008
Appointment terminated director charles hargreaves
dot icon10/07/2008
Appointment terminated secretary charles hargreaves
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/07/2007
Return made up to 21/06/07; no change of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon30/06/2006
Return made up to 21/06/06; full list of members
dot icon27/09/2005
Registered office changed on 27/09/05 from: 82 main street, frodsham, cheshire, WA6 7AR
dot icon08/09/2005
Return made up to 21/06/05; full list of members
dot icon08/07/2004
Resolutions
dot icon08/07/2004
Resolutions
dot icon08/07/2004
Resolutions
dot icon21/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£329.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
7.03K
-
0.00
329.00
-
2023
0
7.03K
-
0.00
329.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.03K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

329.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EBL CHURCH DEVELOPMENTS LIMITED

EBL CHURCH DEVELOPMENTS LIMITED is an(a) Active company incorporated on 21/06/2004 with the registered office located at Sutton Quays Business Park Clifton Road, Sutton Weaver, Runcorn WA7 3EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EBL CHURCH DEVELOPMENTS LIMITED?

toggle

EBL CHURCH DEVELOPMENTS LIMITED is currently Active. It was registered on 21/06/2004 .

Where is EBL CHURCH DEVELOPMENTS LIMITED located?

toggle

EBL CHURCH DEVELOPMENTS LIMITED is registered at Sutton Quays Business Park Clifton Road, Sutton Weaver, Runcorn WA7 3EH.

What does EBL CHURCH DEVELOPMENTS LIMITED do?

toggle

EBL CHURCH DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for EBL CHURCH DEVELOPMENTS LIMITED?

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-06-30.