Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EBBCLIFF LIMITED
Company Information for

EBBCLIFF LIMITED

12 HELMET ROW, LONDON, EC1V 3QJ,
Company Registration Number
03116407
Private Limited Company
Active

Company Overview

About Ebbcliff Ltd
EBBCLIFF LIMITED was founded on 1995-10-20 and has its registered office in London. The organisation's status is listed as "Active". Ebbcliff Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EBBCLIFF LIMITED
 
Legal Registered Office
12 HELMET ROW
LONDON
EC1V 3QJ
Other companies in EC1V
 
Filing Information
Company Number 03116407
Company ID Number 03116407
Date formed 1995-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB681164729  
Last Datalog update: 2024-04-06 18:54:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EBBCLIFF LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EBBCLIFF LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JONATHAN BENJAMIN WATTS
Company Secretary 2013-01-12
DAVID JOHN DARSEY
Director 2016-06-02
STEVEN THOMAS DARSEY
Director 2016-06-02
THOMAS ALEXANDER DARSEY
Director 1996-10-04
TONY DARSEY
Director 2016-06-02
MICHAEL JONATHAN BENJAMIN WATTS
Director 2013-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BENJAMIN GEORGE WATTS
Company Secretary 1998-02-13 2013-01-12
DAVID BENJAMIN GEORGE WATTS
Director 1995-11-02 2013-01-12
RICHARD FREEMAN & CO SECRETARIES LIMITED
Company Secretary 1995-11-02 1998-02-13
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-10-20 1995-11-02
WATERLOW NOMINEES LIMITED
Nominated Director 1995-10-20 1995-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN THOMAS DARSEY ERITH HOLDINGS TRUSTEE LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active
TONY DARSEY ERITH TRAINING LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active
TONY DARSEY ERITH ENVIRONMENTAL SERVICES LIMITED Director 2014-10-01 CURRENT 1992-02-14 Active
TONY DARSEY DAGENHAM REGENERATION LIMITED Director 2003-12-09 CURRENT 2003-12-09 Active
TONY DARSEY ERITH DEMOLITION LIMITED Director 1997-05-08 CURRENT 1997-05-08 Active
TONY DARSEY ERITH AGGREGATE SUPPLIES LIMITED Director 1996-12-12 CURRENT 1996-12-12 Active
TONY DARSEY ASBESTOS REMOVAL CONTRACTORS ASSOCIATION Director 1995-09-29 CURRENT 1985-12-18 Active
TONY DARSEY ERITH HOLDINGS LIMITED Director 1993-02-27 CURRENT 1991-02-27 Active
TONY DARSEY ERITH CONTRACTORS LIMITED Director 1992-04-14 CURRENT 1973-03-15 Active
MICHAEL JONATHAN BENJAMIN WATTS CHURCHELM HAVERING LIMITED Director 2013-01-12 CURRENT 1996-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN DARSEY
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-06-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-02-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-03-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-03-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-06-08AP01DIRECTOR APPOINTED MR DAVID JOHN DARSEY
2016-06-08AP01DIRECTOR APPOINTED STEVEN THOMAS DARSEY
2016-06-08AP01DIRECTOR APPOINTED MR TONY DARSEY
2016-05-05RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-10-20
2016-02-12AA01Current accounting period extended from 31/12/15 TO 30/06/16
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-28AR0120/10/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-03AR0120/10/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-29AR0120/10/13 ANNUAL RETURN FULL LIST
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/13 FROM 72 New Cavendish Street London W1M 8AU
2013-04-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AP01DIRECTOR APPOINTED MR MICHAEL JONATHAN BENJAMIN WATTS
2013-01-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID WATTS
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATTS
2013-01-15AP03Appointment of Mr Michael Jonathan Benjamin Watts as company secretary
2012-10-23AR0120/10/12 ANNUAL RETURN FULL LIST
2012-09-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-26AR0120/10/11 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-26AR0120/10/10 FULL LIST
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-28AR0120/10/09 FULL LIST
2008-12-09363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-10-13AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-23363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-23363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-26363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-27363aRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-11363aRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-13363aRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-03363aRETURN MADE UP TO 20/10/01; NO CHANGE OF MEMBERS
2001-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-04363aRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-03363aRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-31363aRETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS
1998-06-23287REGISTERED OFFICE CHANGED ON 23/06/98 FROM: 27 BLANDFORD STREET LONDON W1H 3AD
1998-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-0288(2)RAD 07/10/96--------- £ SI 998@1
1998-03-19288aNEW SECRETARY APPOINTED
1998-03-19288bSECRETARY RESIGNED
1998-01-14225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97
1998-01-14287REGISTERED OFFICE CHANGED ON 14/01/98 FROM: C/O FREEMAN POLLARD 13 RADNOR WALK CHELSEA LONDON SW3 4BP
1997-10-22363sRETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS
1997-07-10AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-11-07SRES01ADOPT MEM AND ARTS 07/10/96
1996-11-07SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/10/96
1996-11-07SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 07/10/96
1996-11-07SRES12VARYING SHARE RIGHTS AND NAMES 07/10/96
1996-11-0788(2)RAD 07/10/96--------- £ SI 998@1
1996-11-05363sRETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS
1996-10-26288aNEW SECRETARY APPOINTED
1996-10-26288bSECRETARY RESIGNED
1996-10-25288aNEW DIRECTOR APPOINTED
1996-10-24395PARTICULARS OF MORTGAGE/CHARGE
1996-06-26224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1996-06-0788(2)AD 30/05/96--------- £ SI 2@1=2 £ IC 2/4
1995-11-09288DIRECTOR RESIGNED
1995-11-09288NEW DIRECTOR APPOINTED
1995-11-09288SECRETARY RESIGNED
1995-11-09SRES01ALTER MEM AND ARTS 02/11/95
1995-11-09288NEW SECRETARY APPOINTED
1995-11-08287REGISTERED OFFICE CHANGED ON 08/11/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1995-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46770 - Wholesale of waste and scrap



Licences & Regulatory approval
We could not find any licences issued to EBBCLIFF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EBBCLIFF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-10-24 Outstanding CHURCHELM HAVERING LIMITED AND ERITH ENVIRONMENTAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EBBCLIFF LIMITED

Intangible Assets
Patents
We have not found any records of EBBCLIFF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EBBCLIFF LIMITED
Trademarks
We have not found any records of EBBCLIFF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EBBCLIFF LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as EBBCLIFF LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where EBBCLIFF LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EBBCLIFF LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EBBCLIFF LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.