Background WavePink WaveYellow Wave

EBC GROUP (UK) LTD (03237166)

EBC GROUP (UK) LTD (03237166) is an active UK company. incorporated on 13 August 1996. with registered office in Halesowen. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 2 other business activities. EBC GROUP (UK) LTD has been registered for 29 years. Current directors include LANE, Richard Bertram.

Company Number
03237166
Status
active
Type
ltd
Incorporated
13 August 1996
Age
29 years
Address
Cedar Court 221 Hagley Road, Halesowen, B63 1ED
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
LANE, Richard Bertram
SIC Codes
33190, 47990, 77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBC GROUP (UK) LTD

EBC GROUP (UK) LTD is an active company incorporated on 13 August 1996 with the registered office located in Halesowen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 2 other business activities. EBC GROUP (UK) LTD was registered 29 years ago.(SIC: 33190, 47990, 77330)

Status

active

Active since 29 years ago

Company No

03237166

LTD Company

Age

29 Years

Incorporated 13 August 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

E.B.C. GROUP (U.K.) LIMITED
From: 13 August 1996To: 23 August 2018
Contact
Address

Cedar Court 221 Hagley Road Hayley Green Halesowen, B63 1ED,

Previous Addresses

Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB
From: 13 August 1996To: 5 May 2023
Timeline

5 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Aug 96
Director Joined
Mar 11
Director Left
Nov 11
Loan Secured
Jul 14
Director Left
Aug 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LANE, Richard Bertram

Active
221 Hagley Road, HalesowenB63 1ED
Secretary
Appointed 03 Aug 2022

LANE, Richard Bertram

Active
221 Hagley Road, HalesowenB63 1ED
Born April 1968
Director
Appointed 13 Aug 1996

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 13 Aug 1996
Resigned 13 Aug 1996

LANE, Anglea Jean

Resigned
16 Cardinal Drive, KidderminsterDY10 4RY
Secretary
Appointed 13 Aug 1996
Resigned 30 Apr 2002

LANE, Nichola

Resigned
Stourport Road, KidderminsterDY11 7YA
Secretary
Appointed 30 Apr 2002
Resigned 03 Aug 2022

AGOSTINI, John Charles

Resigned
Rubbra Close, Milton KeynesMK7 8DP
Born December 1958
Director
Appointed 01 Mar 2011
Resigned 31 Oct 2011

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 13 Aug 1996
Resigned 13 Aug 1996

LANE, Nichola

Resigned
Stourport Road, KidderminsterDY11 7YA
Born August 1970
Director
Appointed 30 Apr 2002
Resigned 03 Aug 2022

Persons with significant control

1

Mr Richard Bertram Lane

Active
221 Hagley Road, HalesowenB63 1ED
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Change Person Secretary Company With Change Date
29 January 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
29 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Resolution
23 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
21 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Legacy
8 February 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Legacy
6 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
6 May 2009
288cChange of Particulars
Legacy
6 May 2009
288cChange of Particulars
Legacy
6 May 2009
288cChange of Particulars
Legacy
28 April 2009
225Change of Accounting Reference Date
Legacy
3 September 2008
363aAnnual Return
Legacy
3 September 2008
288cChange of Particulars
Legacy
3 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 November 2007
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Legacy
3 August 2007
225Change of Accounting Reference Date
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2006
AAAnnual Accounts
Legacy
12 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2005
AAAnnual Accounts
Resolution
6 April 2005
RESOLUTIONSResolutions
Resolution
6 April 2005
RESOLUTIONSResolutions
Resolution
6 April 2005
RESOLUTIONSResolutions
Resolution
6 April 2005
RESOLUTIONSResolutions
Resolution
6 April 2005
RESOLUTIONSResolutions
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 2004
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 2003
AAAnnual Accounts
Legacy
17 March 2003
225Change of Accounting Reference Date
Legacy
27 September 2002
288cChange of Particulars
Legacy
27 September 2002
288cChange of Particulars
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
26 September 2002
287Change of Registered Office
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 July 2002
AAAnnual Accounts
Legacy
5 October 2001
287Change of Registered Office
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2001
AAAnnual Accounts
Legacy
5 June 2001
287Change of Registered Office
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 2000
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 1999
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1998
AAAnnual Accounts
Legacy
12 September 1997
363sAnnual Return (shuttle)
Legacy
13 June 1997
395Particulars of Mortgage or Charge
Legacy
26 October 1996
288aAppointment of Director or Secretary
Legacy
26 October 1996
288aAppointment of Director or Secretary
Legacy
3 September 1996
88(2)R88(2)R
Legacy
3 September 1996
287Change of Registered Office
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Incorporation Company
13 August 1996
NEWINCIncorporation