Background WavePink WaveYellow Wave

EBORACUM JV LIMITED (11893184)

EBORACUM JV LIMITED (11893184) is an active UK company. incorporated on 20 March 2019. with registered office in Selby. The company operates in the Education sector, engaged in sports and recreation education and 1 other business activities. EBORACUM JV LIMITED has been registered for 7 years. Current directors include BECKERLEGGE, Jonathan Michael, BUCK, William Edward, MCCLOY, Andrew David and 1 others.

Company Number
11893184
Status
active
Type
ltd
Incorporated
20 March 2019
Age
7 years
Address
The Gatehouse, Selby, YO8 5DB
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
BECKERLEGGE, Jonathan Michael, BUCK, William Edward, MCCLOY, Andrew David, RUMGAY, Andrew Stephen
SIC Codes
85510, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBORACUM JV LIMITED

EBORACUM JV LIMITED is an active company incorporated on 20 March 2019 with the registered office located in Selby. The company operates in the Education sector, specifically engaged in sports and recreation education and 1 other business activity. EBORACUM JV LIMITED was registered 7 years ago.(SIC: 85510, 93199)

Status

active

Active since 7 years ago

Company No

11893184

LTD Company

Age

7 Years

Incorporated 20 March 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

The Gatehouse North Duffield Selby, YO8 5DB,

Previous Addresses

Low Farm Byram Park Byram Knottingley WF11 9NG United Kingdom
From: 20 March 2019To: 26 December 2020
Timeline

7 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BECKERLEGGE, Jonathan Michael

Active
North Duffield, SelbyYO8 5DB
Born January 1945
Director
Appointed 20 Mar 2019

BUCK, William Edward

Active
North Duffield, SelbyYO8 5DB
Born December 1976
Director
Appointed 20 Mar 2019

MCCLOY, Andrew David

Active
North Duffield, SelbyYO8 5DB
Born May 1960
Director
Appointed 20 Mar 2019

RUMGAY, Andrew Stephen

Active
North Duffield, SelbyYO8 5DB
Born January 1969
Director
Appointed 20 Mar 2019

PASSEY, Ruth Mary

Resigned
The Cherry Orchard, YorkYO26 8BU
Secretary
Appointed 06 Apr 2020
Resigned 31 Mar 2022

DANIELS, Robert Ian

Resigned
Byram Park, KnottingleyWF11 9NG
Born June 1966
Director
Appointed 20 Mar 2019
Resigned 06 Apr 2020

DICKSON, Nigel Patrick

Resigned
Byram Park, KnottingleyWF11 9NG
Born April 1964
Director
Appointed 20 Mar 2019
Resigned 06 Apr 2020

HUDSON, James Oliver

Resigned
Byram Park, KnottingleyWF11 9NG
Born May 1984
Director
Appointed 20 Mar 2019
Resigned 06 Apr 2020

KENDALL, Wendy May

Resigned
Byram Park, KnottingleyWF11 9NG
Born October 1964
Director
Appointed 20 Mar 2019
Resigned 06 Apr 2020

PASSEY, Ruth Mary

Resigned
Byram Park, KnottingleyWF11 9NG
Born August 1956
Director
Appointed 20 Mar 2019
Resigned 06 Apr 2020

WARDE-ALDAM, Charles Andrew

Resigned
Byram Park, KnottingleyWF11 9NG
Born November 1962
Director
Appointed 20 Mar 2019
Resigned 06 Apr 2020
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 January 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 May 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Incorporation Company
20 March 2019
NEWINCIncorporation