Background WavePink WaveYellow Wave

EBAC MANAGEMENT SERVICES LIMITED (03338449)

EBAC MANAGEMENT SERVICES LIMITED (03338449) is an active UK company. incorporated on 24 March 1997. with registered office in Durham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EBAC MANAGEMENT SERVICES LIMITED has been registered for 29 years. Current directors include ELLIOTT, Margaret Rose, HIRD, Amanda, LILLY, Stephen Robert.

Company Number
03338449
Status
active
Type
ltd
Incorporated
24 March 1997
Age
29 years
Address
Ketton Way Aycliffe Industrial Park, Durham, DL5 6AR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ELLIOTT, Margaret Rose, HIRD, Amanda, LILLY, Stephen Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBAC MANAGEMENT SERVICES LIMITED

EBAC MANAGEMENT SERVICES LIMITED is an active company incorporated on 24 March 1997 with the registered office located in Durham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EBAC MANAGEMENT SERVICES LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03338449

LTD Company

Age

29 Years

Incorporated 24 March 1997

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 30 June 2024 - 29 June 2025(13 months)
Type: Dormant

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

8 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

EBAC GROUP LIMITED
From: 16 July 1997To: 8 August 1997
BROOMCO (1250) LIMITED
From: 24 March 1997To: 16 July 1997
Contact
Address

Ketton Way Aycliffe Industrial Park Newton Aycliffe Durham, DL5 6AR,

Previous Addresses

St Helen Industrial Estate Bishop Auckland County Durham DL14 9AL
From: 24 March 1997To: 23 April 2010
Timeline

5 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Apr 12
Director Left
Apr 16
Loan Cleared
Nov 23
Director Left
May 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

HIRD, Amanda

Active
North Bitchburn, CrookDL15 8AR
Secretary
Appointed 05 Apr 2001

ELLIOTT, Margaret Rose

Active
Small Leazes Farm, CrookDL15 8AR
Born October 1948
Director
Appointed 12 Aug 1997

HIRD, Amanda

Active
Aycliffe Industrial Park, DurhamDL5 6AR
Born March 1969
Director
Appointed 12 Aug 1997

LILLY, Stephen Robert

Active
7 Ramshaw Close, Langley ParkDH7 9FP
Born January 1959
Director
Appointed 12 Aug 1997

TWEDDLE, Neil

Resigned
3 Regent Street, Bishop AucklandDL14 7LJ
Secretary
Appointed 12 Aug 1997
Resigned 05 Apr 2001

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 24 Mar 1997
Resigned 12 Aug 1997

CURRIE, Graham

Resigned
2 Camborne Drive, DarlingtonDL3 0ZJ
Born May 1970
Director
Appointed 12 Aug 1997
Resigned 31 Dec 2011

DUFTON, Edward James

Resigned
8 Quarry Farm Close, CrookDL15 0XJ
Born August 1969
Director
Appointed 12 Aug 1997
Resigned 31 Aug 1999

ELLIOTT, Claire

Resigned
38 High Lands, Bishop AucklandDL13 5AR
Born December 1978
Director
Appointed 12 Aug 1997
Resigned 17 Mar 2003

ELLIOTT, Richard

Resigned
38b Lands Bank, Bishop AucklandDL13 5AR
Born June 1972
Director
Appointed 12 Aug 1997
Resigned 07 Jun 1999

HUDSPETH, John

Resigned
3 Blagden Grove, Bishop AucklandDL14 0RZ
Born October 1946
Director
Appointed 12 Aug 1997
Resigned 08 May 1998

HUDSPETH, Lisa

Resigned
3 Blagden Grove, Bishop AucklandDL14 0RZ
Born May 1973
Director
Appointed 12 Aug 1997
Resigned 07 Jun 1999

HUTCHINSON, Paul David

Resigned
20 Clarence Street, DurhamDH6 5BB
Born June 1970
Director
Appointed 12 Aug 1997
Resigned 31 Dec 2006

LAVERICK, Graham

Resigned
61 Linburn Drive, Bishop AucklandDL14 0RG
Born June 1970
Director
Appointed 12 Aug 1997
Resigned 07 Jun 1999

LAVERICK, Neil

Resigned
2 Newark Avenue, Bishop AucklandDL14 0RH
Born February 1973
Director
Appointed 12 Aug 1997
Resigned 08 May 1998

PEACOCK, Stuart

Resigned
10 Beckett Close, Bishop AucklandDL14 0SU
Born July 1953
Director
Appointed 12 Aug 1997
Resigned 01 May 2024

PETTY, Pamela

Resigned
Woodhouse Lane, Bishop AucklandDL14 6JT
Born March 1968
Director
Appointed 12 Aug 1997
Resigned 09 Nov 2015

STONEHOUSE, Craig

Resigned
20 Croxdale Grove, Bishop AucklandDL14 0SB
Born July 1963
Director
Appointed 12 Aug 1997
Resigned 08 May 1998

STONEHOUSE, Eileen

Resigned
West End House 48 Toadpool, Bishop AucklandDL14 9LD
Born November 1939
Director
Appointed 12 Aug 1997
Resigned 16 Aug 2001

TARBAH, Farag

Resigned
21 Siskin Close, HartlepoolTS26 0SR
Born September 1957
Director
Appointed 12 Aug 1997
Resigned 10 Feb 2003

TAYLOR, Simon Andrew

Resigned
3 Springwell Avenue, Durham CityDH1 4LY
Born August 1965
Director
Appointed 12 Aug 1997
Resigned 07 Jun 1999

THOMPSON, Stephen Anthony

Resigned
2 Kirkham Way, Bishop AucklandDL14 8SQ
Born August 1965
Director
Appointed 12 Aug 1997
Resigned 16 Aug 2001

TWEDDLE, Dawn

Resigned
22 The Dell, Bishop AucklandDL14 7HJ
Born January 1957
Director
Appointed 12 Aug 1997
Resigned 17 Sept 1999

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 24 Mar 1997
Resigned 12 Aug 1997

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 24 Mar 1997
Resigned 12 Aug 1997

Persons with significant control

1

Ketton Way, Newton AycliffeDL5 6SQ

Nature of Control

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

Filing History

123

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 December 2023
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
1 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
28 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Legacy
13 October 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 November 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Small
17 September 2007
AAAnnual Accounts
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
28 December 2006
AUDAUD
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
11 May 2006
403aParticulars of Charge Subject to s859A
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1999
AAAnnual Accounts
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Legacy
1 September 1997
225Change of Accounting Reference Date
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
287Change of Registered Office
Certificate Change Of Name Company
8 August 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 July 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 March 1997
NEWINCIncorporation