EBL WATERFRONT DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

EBL WATERFRONT DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06028176

Incorporation date

13/12/2006

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 13/12/2006)
dot icon12/01/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon05/01/2026
Director's details changed for Mr Edward Paul Briscoe Basnett on 2025-07-09
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon14/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon08/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/03/2022
Registered office address changed from 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 icon09/03/2022
Termination of appointment of Linda Cheryl Briscoe Basnett as a director on 2022-03-09
dot icon15/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon05/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-13 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/01/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2016-12-13 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/09/2015
All of the property or undertaking has been released from charge 2
dot icon09/09/2015
All of the property or undertaking has been released from charge 1
dot icon09/09/2015
Satisfaction of charge 1 in full
dot icon09/09/2015
Satisfaction of charge 2 in full
dot icon05/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon05/01/2015
Director's details changed for Mrs Linda Cheryl Briscoe Basnett on 2009-10-01
dot icon05/01/2015
Secretary's details changed for Mrs Linda Cheryl Basnett on 2009-10-01
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon18/12/2009
Secretary's details changed for Mrs Linda Cheryl Basnett on 2009-10-01
dot icon18/12/2009
Director's details changed for Mrs Linda Cheryl Basnett on 2009-10-01
dot icon18/12/2009
Director's details changed for Edward Paul Basnett on 2009-10-01
dot icon05/01/2009
Return made up to 13/12/08; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/01/2008
Return made up to 13/12/07; full list of members
dot icon05/10/2007
Particulars of mortgage/charge
dot icon03/04/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon03/03/2007
Particulars of mortgage/charge
dot icon13/12/2006
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

£3,328.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
21.99K
-
0.00
3.33K
-
2023
0
21.99K
-
0.00
3.33K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

21.99K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.33K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
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 WATERFRONT DEVELOPMENTS LTD

EBL WATERFRONT DEVELOPMENTS LTD is an(a) Active company incorporated on 13/12/2006 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 WATERFRONT DEVELOPMENTS LTD?

toggle

EBL WATERFRONT DEVELOPMENTS LTD is currently Active. It was registered on 13/12/2006 .

Where is EBL WATERFRONT DEVELOPMENTS LTD located?

toggle

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

What does EBL WATERFRONT DEVELOPMENTS LTD do?

toggle

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

What is the latest filing for EBL WATERFRONT DEVELOPMENTS LTD?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-13 with no updates.