Background WavePink WaveYellow Wave

EBENEZER TRADING LIMITED (10809495)

EBENEZER TRADING LIMITED (10809495) is an active UK company. incorporated on 8 June 2017. with registered office in Nantwich. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. EBENEZER TRADING LIMITED has been registered for 8 years. Current directors include GARNER, Lee.

Company Number
10809495
Status
active
Type
ltd
Incorporated
8 June 2017
Age
8 years
Address
138 Wistaston Road, Nantwich, CW5 6QU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
GARNER, Lee
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBENEZER TRADING LIMITED

EBENEZER TRADING LIMITED is an active company incorporated on 8 June 2017 with the registered office located in Nantwich. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. EBENEZER TRADING LIMITED was registered 8 years ago.(SIC: 56302)

Status

active

Active since 8 years ago

Company No

10809495

LTD Company

Age

8 Years

Incorporated 8 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

138 Wistaston Road Willaston Nantwich, CW5 6QU,

Previous Addresses

8 Long Meadow Westbury Park Newcastle ST5 4HY United Kingdom
From: 8 June 2017To: 23 May 2018
Timeline

8 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Aug 18
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Funding Round
Mar 22
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GARNER, Lee

Active
Westbury Park, NewcastleST5 4HY
Born February 1967
Director
Appointed 08 Jun 2017

CONSTERDINE, Mark David

Resigned
Westbury Park, NewcastleST5 4HY
Born May 1967
Director
Appointed 08 Jun 2017
Resigned 25 Apr 2019

EVANS, Martin Delves

Resigned
Wistaston Road, NantwichCW5 6QU
Born July 1988
Director
Appointed 28 Jul 2018
Resigned 10 Aug 2018

TERRY, Peter John

Resigned
Westbury Park, NewcastleST5 4HY
Born March 1976
Director
Appointed 08 Jun 2017
Resigned 13 Jun 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Mark David Consterdine

Ceased
Westbury Park, NewcastleST5 4HY
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jun 2017
Ceased 25 Apr 2019

Mr Peter John Terry

Ceased
Westbury Park, NewcastleST5 4HY
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jun 2017
Ceased 24 Apr 2019

Mr Lee Garner

Active
Westbury Park, NewcastleST5 4HY
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2017
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
8 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Incorporation Company
8 June 2017
NEWINCIncorporation