Background WavePink WaveYellow Wave

EBSA BAR COMPANY LIMITED (06746089)

EBSA BAR COMPANY LIMITED (06746089) is an active UK company. incorporated on 11 November 2008. with registered office in Wellingborough. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. EBSA BAR COMPANY LIMITED has been registered for 17 years. Current directors include MAIR, Robert.

Company Number
06746089
Status
active
Type
ltd
Incorporated
11 November 2008
Age
17 years
Address
Sterling House, Wellingborough, NN8 4HL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
MAIR, Robert
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBSA BAR COMPANY LIMITED

EBSA BAR COMPANY LIMITED is an active company incorporated on 11 November 2008 with the registered office located in Wellingborough. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. EBSA BAR COMPANY LIMITED was registered 17 years ago.(SIC: 56302)

Status

active

Active since 17 years ago

Company No

06746089

LTD Company

Age

17 Years

Incorporated 11 November 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Sterling House 31/32 High Street Wellingborough, NN8 4HL,

Timeline

6 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Jan 10
Owner Exit
Nov 25
Director Left
Nov 25
New Owner
Jan 26
Owner Exit
Jan 26
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MAIR, Robert

Active
Northampton Road, Earls BartonNN6 0HA
Born June 1954
Director
Appointed 11 Nov 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 11 Nov 2008
Resigned 11 Nov 2008

HOPES, Fraser Paul

Resigned
Pear Tree Farm Close, WellingboroughNN9 5AX
Born August 1963
Director
Appointed 11 Nov 2008
Resigned 26 Nov 2025

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 11 Nov 2008
Resigned 11 Nov 2008

Persons with significant control

3

1 Active
2 Ceased

Mr Robert Mair

Active
31/32 High Street, WellingboroughNN8 4HL
Born June 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jan 2026

Mr Robert Mair

Ceased
31/32 High Street, WellingboroughNN8 4HL
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jan 2026

Mr Fraser Paul Hopes

Ceased
31/32 High Street, WellingboroughNN8 4HL
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Nov 2025
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
21 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
13 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Change Account Reference Date Company Current Extended
2 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Capital Allotment Shares
18 January 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Incorporation Company
11 November 2008
NEWINCIncorporation