Background WavePink WaveYellow Wave

EBAC HOLDINGS LIMITED (07595879)

EBAC HOLDINGS LIMITED (07595879) is an active UK company. incorporated on 7 April 2011. with registered office in Newton Aycliffe. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). EBAC HOLDINGS LIMITED has been registered for 15 years. Current directors include ELLIOTT, John Malcolm, LAVERICK, John Clifford.

Company Number
07595879
Status
active
Type
ltd
Incorporated
7 April 2011
Age
15 years
Address
Ketton Way, Newton Aycliffe, DL5 6SR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ELLIOTT, John Malcolm, LAVERICK, John Clifford
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBAC HOLDINGS LIMITED

EBAC HOLDINGS LIMITED is an active company incorporated on 7 April 2011 with the registered office located in Newton Aycliffe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). EBAC HOLDINGS LIMITED was registered 15 years ago.(SIC: 32990)

Status

active

Active since 15 years ago

Company No

07595879

LTD Company

Age

15 Years

Incorporated 7 April 2011

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 21 April 2027
For period ending 7 April 2027

Previous Company Names

GWECO 506 LIMITED
From: 7 April 2011To: 23 June 2011
Contact
Address

Ketton Way Aycliffe Business Park Newton Aycliffe, DL5 6SR,

Previous Addresses

Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
From: 7 April 2011To: 2 September 2011
Timeline

21 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Nov 13
Director Left
Mar 16
Director Left
Jan 19
New Owner
Jul 22
New Owner
Jul 22
New Owner
Jul 22
New Owner
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
Loan Secured
Aug 23
Loan Cleared
Nov 23
1
Funding
8
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HIRD, Amanda

Active
North Bitchburn, CrookDL15 8AR
Secretary
Appointed 09 Nov 2015

ELLIOTT, John Malcolm

Active
Aycliffe Business Park, Newton AycliffeDL5 6SR
Born December 1943
Director
Appointed 25 Aug 2011

LAVERICK, John Clifford

Active
Aycliffe Business Park, Newton AycliffeDL5 6SR
Born August 1942
Director
Appointed 25 Aug 2011

PETTY, Pamela

Resigned
Aycliffe Business Park, Newton AycliffeDL5 6SR
Secretary
Appointed 16 Dec 2013
Resigned 09 Nov 2015

ELLIOTT, Paul Folkard

Resigned
Aycliffe Business Park, Newton AycliffeDL5 6SR
Born May 1951
Director
Appointed 25 Aug 2011
Resigned 31 Dec 2018

HOLDEN, John Layfield

Resigned
8 Duke Street, Moor Lane, BradfordBD1 3QX
Born December 1957
Director
Appointed 07 Apr 2011
Resigned 25 Aug 2011

PETTY, Pamela

Resigned
Aycliffe Business Park, Newton AycliffeDL5 6SR
Born March 1968
Director
Appointed 25 Aug 2011
Resigned 09 Nov 2015

GWECO DIRECTORS LIMITED

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 07 Apr 2011
Resigned 25 Aug 2011

Persons with significant control

6

2 Active
4 Ceased

Mrs Amanda Hird

Ceased
Aycliffe Business Park, Newton AycliffeDL5 6SR
Born March 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jan 2021
Ceased 01 Jan 2021

Mr John Clifford Laverick

Ceased
Aycliffe Business Park, Newton AycliffeDL5 6SR
Born August 1942

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jan 2021
Ceased 01 Jan 2021

Mr Colin Richard Elliott

Ceased
Aycliffe Business Park, Newton AycliffeDL5 6SR
Born December 1944

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 06 Aug 2020
Ketton Way, Newton AycliffeDL5 6SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

John Malcolm Elliott

Active
Aycliffe Business Park, Newton AycliffeDL5 6SR
Born December 1943

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016

Mr James Anthony Elliott

Active
Aycliffe Business Park, Newton AycliffeDL5 6SR
Born January 1942

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Accounts With Accounts Type Group
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
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 Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
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
Second Filing Notification Of A Person With Significant Control
26 January 2023
RP04PSC01RP04PSC01
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
30 December 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
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 Group
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Appoint Person Secretary Company With Name
17 December 2013
AP03Appointment of Secretary
Resolution
12 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Legacy
29 November 2011
MG01MG01
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 September 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 September 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 June 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 June 2011
RESOLUTIONSResolutions
Change Of Name Notice
10 June 2011
CONNOTConfirmation Statement Notification
Incorporation Company
7 April 2011
NEWINCIncorporation