Background WavePink WaveYellow Wave

EBAC GROUP LIMITED (03421573)

EBAC GROUP LIMITED (03421573) is an active UK company. incorporated on 13 August 1997. with registered office in County Durham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EBAC GROUP LIMITED has been registered for 28 years. Current directors include ELLIOTT, John Malcolm, ELLIOTT, Margaret Rose, HIRD, Amanda and 1 others.

Company Number
03421573
Status
active
Type
ltd
Incorporated
13 August 1997
Age
28 years
Address
Ketton Way, Aycliffe Industrial Park, County Durham, DL5 6SQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELLIOTT, John Malcolm, ELLIOTT, Margaret Rose, HIRD, Amanda, LAVERICK, John Clifford
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBAC GROUP LIMITED

EBAC GROUP LIMITED is an active company incorporated on 13 August 1997 with the registered office located in County Durham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EBAC GROUP LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03421573

LTD Company

Age

28 Years

Incorporated 13 August 1997

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

EBAC GROUP LIMITED
From: 13 August 1997To: 20 August 1997
Contact
Address

Ketton Way, Aycliffe Industrial Park Newton Aycliffe County Durham, DL5 6SQ,

Previous Addresses

C/O C/O Ebac Ltd Ketton Way, Aycliffe Industrial Park Newton Aycliffe Durham County Durham DL5 6SQ England
From: 17 August 2010To: 17 August 2010
C/O St Helen Industrial Estate Bishop Auckland County Durham DL14 9AL
From: 13 August 1997To: 17 August 2010
Timeline

11 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Capital Update
Mar 17
Director Left
Jan 19
Director Left
Jul 22
Loan Secured
Aug 23
Loan Cleared
Nov 23
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

HIRD, Amanda

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

ELLIOTT, John Malcolm

Active
Small Leazes Farm, CrookDL15 8AR
Born December 1943
Director
Appointed 13 Aug 1997

ELLIOTT, Margaret Rose

Active
Small Leazes Farm, CrookDL15 8AR
Born October 1948
Director
Appointed 16 Oct 1997

HIRD, Amanda

Active
Aycliffe Industrial Park, County DurhamDL5 6SQ
Born March 1969
Director
Appointed 20 Feb 2017

LAVERICK, John Clifford

Active
2 Newark Avenue, Bishop AucklandDL14 0RH
Born August 1942
Director
Appointed 13 Aug 1997

TWEDDLE, Neil

Resigned
22 The Dell, Bishop AucklandDL14 7HJ
Secretary
Appointed 13 Aug 1997
Resigned 05 Apr 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Aug 1997
Resigned 13 Aug 1997

CURRIE, Graham

Resigned
Aycliffe Industrial Park, County DurhamDL5 6SQ
Born May 1970
Director
Appointed 20 Feb 2017
Resigned 08 Jul 2022

ELLIOTT, Colin Richard

Resigned
Beulah Villa, CockfieldDL13 5BA
Born December 1944
Director
Appointed 13 Aug 1997
Resigned 20 Feb 2017

ELLIOTT, James Anthony

Resigned
38b Lands Bank, Bishop AucklandDL13
Born January 1942
Director
Appointed 13 Aug 1997
Resigned 20 Feb 2017

HIRD, Robert Anthony, Mr

Resigned
Aycliffe Industrial Park, County DurhamDL5 6SQ
Born December 1962
Director
Appointed 20 Feb 2017
Resigned 31 Dec 2018

TWEDDLE, Neil

Resigned
22 The Dell, Bishop AucklandDL14 7HJ
Born February 1958
Director
Appointed 13 Aug 1997
Resigned 04 May 2001

WILSON, David Paul

Resigned
22 West Park Drive, LeedsLS16 5BL
Born September 1958
Director
Appointed 01 Apr 1999
Resigned 12 Mar 2001

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Aug 1997
Resigned 13 Aug 1997

Persons with significant control

2

1 Active
1 Ceased

Mr John Malcolm Elliott

Ceased
High Grange, CrookDL15 8AR
Born December 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
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

128

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
28 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
30 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 July 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 March 2017
SH19Statement of Capital
Legacy
17 March 2017
SH20SH20
Legacy
17 March 2017
CAP-SSCAP-SS
Resolution
17 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Resolution
16 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Group
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Group
4 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
4 November 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Group
20 January 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
24 April 2008
363aAnnual Return
Resolution
7 December 2007
RESOLUTIONSResolutions
Resolution
7 December 2007
RESOLUTIONSResolutions
Resolution
7 December 2007
RESOLUTIONSResolutions
Legacy
12 November 2007
122122
Accounts With Accounts Type Group
1 November 2007
AAAnnual Accounts
Auditors Resignation Company
28 December 2006
AUDAUD
Accounts With Accounts Type Group
27 October 2006
AAAnnual Accounts
Legacy
10 October 2006
169169
Legacy
5 September 2006
363sAnnual Return (shuttle)
Resolution
2 August 2006
RESOLUTIONSResolutions
Resolution
2 August 2006
RESOLUTIONSResolutions
Resolution
2 August 2006
RESOLUTIONSResolutions
Legacy
19 June 2006
122122
Legacy
11 May 2006
403aParticulars of Charge Subject to s859A
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
7 December 2005
AAAnnual Accounts
Miscellaneous
18 November 2005
MISCMISC
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
122122
Legacy
10 February 2005
88(2)R88(2)R
Legacy
10 February 2005
122122
Legacy
10 December 2004
122122
Accounts With Accounts Type Group
15 October 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
363sAnnual Return (shuttle)
Resolution
22 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 July 2003
AAAnnual Accounts
Legacy
11 October 2002
88(2)R88(2)R
Accounts With Accounts Type Group
2 October 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 September 2001
AAAnnual Accounts
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 October 2000
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 August 1999
AAAnnual Accounts
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
88(2)R88(2)R
Legacy
23 December 1998
123Notice of Increase in Nominal Capital
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 July 1998
AAAnnual Accounts
Legacy
17 March 1998
225Change of Accounting Reference Date
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Legacy
31 October 1997
288aAppointment of Director or Secretary
Resolution
17 September 1997
RESOLUTIONSResolutions
Legacy
17 September 1997
155(6)b155(6)b
Legacy
11 September 1997
88(3)88(3)
Legacy
11 September 1997
88(2)P88(2)P
Memorandum Articles
2 September 1997
MEM/ARTSMEM/ARTS
Memorandum Articles
29 August 1997
MEM/ARTSMEM/ARTS
Resolution
29 August 1997
RESOLUTIONSResolutions
Resolution
29 August 1997
RESOLUTIONSResolutions
Resolution
29 August 1997
RESOLUTIONSResolutions
Resolution
29 August 1997
RESOLUTIONSResolutions
Legacy
29 August 1997
123Notice of Increase in Nominal Capital
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 August 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 August 1997
NEWINCIncorporation