Background WavePink WaveYellow Wave

EBBERNS LIMITED (01961905)

EBBERNS LIMITED (01961905) is an active UK company. incorporated on 20 November 1985. with registered office in Stanmore. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. EBBERNS LIMITED has been registered for 40 years. Current directors include JOHNSON, Ian David.

Company Number
01961905
Status
active
Type
ltd
Incorporated
20 November 1985
Age
40 years
Address
Devonshire House, Stanmore, HA7 1JS
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
JOHNSON, Ian David
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBBERNS LIMITED

EBBERNS LIMITED is an active company incorporated on 20 November 1985 with the registered office located in Stanmore. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. EBBERNS LIMITED was registered 40 years ago.(SIC: 46900)

Status

active

Active since 40 years ago

Company No

01961905

LTD Company

Age

40 Years

Incorporated 20 November 1985

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 13 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Devonshire House 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

128 City Road London EC1V 2NX United Kingdom
From: 10 June 2022To: 13 March 2025
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 11 March 2022To: 10 June 2022
Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom
From: 15 July 2021To: 11 March 2022
Equity House 128-136 High Street Edgware HA8 7TT England
From: 4 June 2020To: 15 July 2021
Equity House, 128-136 High Street High Street Edgware HA8 7TT England
From: 4 June 2020To: 4 June 2020
65 London Road St Albans Hertfordshire AL1 1LJ
From: 20 November 1985To: 4 June 2020
Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Loan Cleared
Mar 19
Loan Secured
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Apr 19
Loan Secured
May 20
Director Left
Mar 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

JOHNSON, Ian David

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born May 1965
Director
Appointed 26 Mar 2019

GARRAWAY, Anne-Marie

Resigned
7 Moor Lane, RickmansworthWD3 1LE
Secretary
Appointed N/A
Resigned 19 Dec 2005

WATT, Lynn

Resigned
65 London Road, HertfordshireAL1 1LJ
Secretary
Appointed 19 Dec 2005
Resigned 26 Mar 2019

BARBER, Anthony

Resigned
City Road, LondonEC1V 2NX
Born April 1962
Director
Appointed 19 Dec 2005
Resigned 13 Mar 2023

GARRAWAY, Christopher Edwin

Resigned
Marine Cottage, Barton On SeaBH25 7QJ
Born December 1946
Director
Appointed N/A
Resigned 22 Feb 2006

WATT, Lynn

Resigned
65 London Road, HertfordshireAL1 1LJ
Born May 1956
Director
Appointed 19 Dec 2005
Resigned 26 Mar 2019

Persons with significant control

1

8th Floor, EdgwareHA8 7TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
28 August 2021
AAMDAAMD
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Small
4 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Change Person Secretary Company With Change Date
10 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Accounts With Accounts Type Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Small
31 March 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Small
27 February 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Small
2 April 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Small
27 February 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Legacy
23 March 2006
155(6)a155(6)a
Accounts With Accounts Type Small
1 March 2006
AAAnnual Accounts
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
287Change of Registered Office
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
25 August 2005
363aAnnual Return
Legacy
29 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 March 2005
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2002
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1998
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
9 August 1996
363sAnnual Return (shuttle)
Legacy
2 October 1995
287Change of Registered Office
Accounts With Accounts Type Small
19 July 1995
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1994
AAAnnual Accounts
Legacy
4 August 1994
363sAnnual Return (shuttle)
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1993
AAAnnual Accounts
Legacy
28 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
2 October 1991
287Change of Registered Office
Legacy
20 August 1991
363b363b
Legacy
11 September 1990
363363
Accounts With Accounts Type Full
31 August 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Accounts With Accounts Type Small
29 June 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Legacy
6 October 1988
225(1)225(1)
Accounts With Made Up Date
4 August 1988
AAAnnual Accounts
Legacy
8 June 1988
363363
Accounts With Made Up Date
9 March 1988
AAAnnual Accounts
Resolution
9 March 1988
RESOLUTIONSResolutions
Legacy
9 March 1988
363363
Resolution
9 March 1988
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
288288