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

EBICO LIMITED

OFFICE 16, HEXAGON HOUSE AVENUE 4, STATION LANE, WITNEY, OXFORDSHIRE, OX28 4BN,
Company Registration Number
03507095
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ebico Ltd
EBICO LIMITED was founded on 1998-02-09 and has its registered office in Witney. The organisation's status is listed as "Active". Ebico Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
EBICO LIMITED
 
Legal Registered Office
OFFICE 16, HEXAGON HOUSE AVENUE 4
STATION LANE
WITNEY
OXFORDSHIRE
OX28 4BN
Other companies in OX29
 
Filing Information
Company Number 03507095
Company ID Number 03507095
Date formed 1998-02-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB685795953  
Last Datalog update: 2024-03-06 10:33:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EBICO 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.
Companies with same name EBICO LIMITED
The following companies were found which have the same name as EBICO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EBICO ENERGY LTD OFFICE 16, HEXAGON HOUSE AVENUE 4 STATION LANE WITNEY OXFORDSHIRE OX28 4BN Active Company formed on the 2020-02-12
EBICO GROUP, LLC 520 BUTTERNUT DR STE 8 HOLLAND Michigan 49424 UNKNOWN Company formed on the 2002-07-16
EBICO GROUP LLC 2525 PONCE DE LEON BLVD STE 700 CORAL GABLES FL 33134 Active Company formed on the 2017-10-19
EBICO GROUP LLC California Unknown
EBICO GROUP LLC North Carolina Unknown
Ebico Group LLC Maryland Unknown
EBICO INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2001-08-30
EBICO INTERNATIONAL LLC Resigned Agent Account Unknown Company formed on the 2012-04-16
EBICO INVESTMENT AND TRADE LTD INTERNATIONAL HOUSE 124 CROMWELL ROAD KENSINGTON KENSINGTON LONDON SW7 4ET Dissolved Company formed on the 2013-08-19
EBICO INVESTMENT & TRADE LIMITED STAG HOUSE OLD LONDON ROAD HERTFORD HERTFORDSHIRE SG13 7LA Active - Proposal to Strike off Company formed on the 2016-12-19
EBICO TRADING LIMITED OFFICE 16, HEXAGON HOUSE AVENUE 4 STATION LANE WITNEY OXFORDSHIRE OX28 4BN Active Company formed on the 2015-04-28
EBICO, LTD. 251 ROYAL PALM WAY PALM BEACH, FL FL 33480 Inactive Company formed on the 1977-05-25
EBICON ENTERPRISES, INC. 6090 NEWPORT VILLAGE WAY LAKE WORTH FL 33463 Active Company formed on the 2009-03-24
EBICON LIMITED FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA Active - Proposal to Strike off Company formed on the 2013-08-08
EBICOR, LLC 1444 NW 14TH AVE MIAMI FL 33125 Inactive Company formed on the 2015-12-01

Company Officers of EBICO LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN CHARLES LEVERMORE
Company Secretary 2015-07-31
HEW EDWARD OGILVY BALFOUR
Director 2013-05-20
PETER JEREMY BRIDGEWATER
Director 2015-12-18
STEPHEN GEOFFERY KNIGHT
Director 2016-06-17
PHILIP JOHN CHARLES LEVERMORE
Director 1998-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES HUGH LEE
Director 1998-02-09 2017-04-07
WINIFRED ANNE MELLANBY
Director 2001-05-01 2016-02-18
ROBERT HAMILTON PITKETHLY
Director 2010-03-01 2015-12-18
ELIZABETH ANN RUTH GRIFFITHS
Company Secretary 2014-07-10 2015-06-12
JOHN CHARLES HUGH LEE
Company Secretary 1999-06-29 2014-07-10
RICHARD THOMAS
Director 1998-02-09 2001-01-05
SIMON ALEXANDER HERON
Director 1998-02-09 2000-09-30
GILLIAN SHEPHERD
Director 1999-06-29 2000-02-14
COLE AND COLE(NOMINEES)LIMITED
Company Secretary 1998-12-14 1999-06-29
BUSINESS ASSIST LIMITED
Company Secretary 1998-02-09 1998-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEW EDWARD OGILVY BALFOUR HAVELOCK EUROPA PLC Director 2016-04-28 CURRENT 1963-11-28 Active
HEW EDWARD OGILVY BALFOUR SOCIAL VENTURES IN ENERGY LIMITED Director 2013-05-20 CURRENT 2011-10-07 Dissolved 2017-04-04
HEW EDWARD OGILVY BALFOUR SAS HOLDINGS LIMITED Director 2010-07-05 CURRENT 1983-02-07 Active
PETER JEREMY BRIDGEWATER EBICO TRADING LIMITED Director 2015-06-12 CURRENT 2015-04-28 Active
PETER JEREMY BRIDGEWATER SEMBCORP INVESTMENTS (U.K) LIMITED Director 2013-01-24 CURRENT 2010-06-14 Dissolved 2014-09-09
PETER JEREMY BRIDGEWATER SEMBCORP UTILITIES (BOURNEMOUTH) LIMITED Director 2013-01-01 CURRENT 2008-03-12 Dissolved 2015-11-13
PHILIP JOHN CHARLES LEVERMORE ROBIN HOOD ENERGY LIMITED Director 2017-10-13 CURRENT 2012-05-01 Liquidation
PHILIP JOHN CHARLES LEVERMORE EBICO TRADING LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Customer Service AdvisorWitneyEbico Ltd is a not-for-profit home energy provider. The Companys objective is to reduce fuel poverty in Great Britain, by marketing energy which is beneficial...2016-04-05

Jobs results powered by Indeed
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
2024-02-28CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2023-06-27REGISTERED OFFICE CHANGED ON 27/06/23 FROM Zinc Building Second Floor Broadshires Way Carterton Oxon OX18 1AD England
2023-04-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-09-28Director's details changed for Mr Carleton Adrian Young on 2022-09-09
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2021-02-19AP01DIRECTOR APPOINTED MR CARLETON ADRIAN YOUNG
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEOFFERY KNIGHT
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR HEW EDWARD OGILVY BALFOUR
2020-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-15AP01DIRECTOR APPOINTED MR RICHARD GUY THOMAS STENHOUSE
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER JEREMY BRIDGEWATER
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/17 FROM The Carpenter’S Workshop Units 2a and 2B the Sawmills, Swan Lane Combe Oxon OX29 8ET
2017-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES HUGH LEE
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-06-27RES01ADOPT ARTICLES 27/06/16
2016-06-27CC04Statement of company's objects
2016-06-21AP01DIRECTOR APPOINTED MR STEPHEN GEOFFERY KNIGHT
2016-04-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR WINIFRED ANNE MELLANBY
2016-02-25AR0117/02/16 ANNUAL RETURN FULL LIST
2016-02-25CH01Director's details changed for Reverand John Charles Hugh Lee on 2015-12-31
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WINIFRED ANNE MELLANBY / 31/12/2015
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN CHARLES LEVERMORE / 31/12/2015
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HAMILTON PITKETHLY
2015-12-22AP01DIRECTOR APPOINTED MR PETER JEREMY BRIDGEWATER
2015-12-22AP03Appointment of Mr Philip John Charles Levermore as company secretary on 2015-07-31
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-17TM02Termination of appointment of Elizabeth Ann Ruth Griffiths on 2015-06-12
2015-02-18AR0117/02/15 ANNUAL RETURN FULL LIST
2015-02-17TM02APPOINTMENT TERMINATED, SECRETARY JOHN LEE
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2015 FROM CARPENTERS WORKSHOP UNITS 2A & 2B SAWMILLS SWAN LANE, COMBE WITNEY OXFORDSHIRE OX29 8ET ENGLAND
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM UNIT B WITTAS HOUSE TWO RIVERS INDUSTRIAL ESTATE STATION LANE WITNEY OXFORDSHIRE OX28 4BH
2014-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-28AP03SECRETARY APPOINTED MRS ELIZABETH ANN RUTH GRIFFITHS
2014-06-04AUDAUDITOR'S RESIGNATION
2014-02-18AR0117/02/14 NO MEMBER LIST
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / REV JOHN CHARLES HUGH LEE / 17/02/2014
2014-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / REV JOHN CHARLES HUGH LEE / 17/02/2014
2014-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WINIFRED ANNE MELLANBY / 17/02/2014
2014-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WINIFRED ANNE MELLANBY LEE / 17/02/2014
2014-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / REV JOHN CHARLES HUGH MELLANBY LEE / 17/02/2014
2014-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / REV JOHN CHARLES HUGH MELLANBY LEE / 17/02/2014
2013-05-23AP01DIRECTOR APPOINTED MR HEW EDWARD OGILVY BALFOUR
2013-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-19AR0115/02/13 NO MEMBER LIST
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WINIFRED ANNE MELLANBY LEE / 20/12/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / REV JOHN CHARLES HUGH MELLANBY LEE / 20/12/2012
2012-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / REV JOHN CHARLES HUGH MELLANBY LEE / 20/12/2012
2012-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2012 FROM WITTAS HOUSE TWO RIVERS STATION LANE WITNEY OXFORDSHIRE OX28 4BL
2012-02-10AR0109/02/12 NO MEMBER LIST
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN CHARLES LEVERMORE / 19/12/2011
2011-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-05AR0109/02/11 NO MEMBER LIST
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN CHARLES LEVERMORE / 01/03/2010
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES HUGH MELLANBY LEE / 01/03/2010
2010-11-26AP01DIRECTOR APPOINTED DR ROBERT HAMILTON PITKETHLY
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-20AUDAUDITOR'S RESIGNATION
2010-03-02AR0109/02/10 NO MEMBER LIST
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-18363aANNUAL RETURN MADE UP TO 09/02/09
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-04363aANNUAL RETURN MADE UP TO 09/02/08
2007-09-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-12363aANNUAL RETURN MADE UP TO 09/02/07
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-03363aANNUAL RETURN MADE UP TO 09/02/06
2005-07-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-21363sANNUAL RETURN MADE UP TO 09/02/05
2004-08-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-27363sANNUAL RETURN MADE UP TO 09/02/04
2003-11-14287REGISTERED OFFICE CHANGED ON 14/11/03 FROM: 9 WORTON PARK WORTON WITNEY OXFORDSHIRE OX29 4SX
2003-07-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-02363sANNUAL RETURN MADE UP TO 09/02/03
2002-09-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-12363sANNUAL RETURN MADE UP TO 09/02/02
2001-10-18288aNEW DIRECTOR APPOINTED
2001-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-03288bDIRECTOR RESIGNED
2001-02-23363(287)REGISTERED OFFICE CHANGED ON 23/02/01
2001-02-23363sANNUAL RETURN MADE UP TO 09/02/01
2000-11-15288bDIRECTOR RESIGNED
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-07288bDIRECTOR RESIGNED
2000-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-07363sANNUAL RETURN MADE UP TO 09/02/00
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-12288aNEW DIRECTOR APPOINTED
1999-07-12288bSECRETARY RESIGNED
1999-07-12287REGISTERED OFFICE CHANGED ON 12/07/99 FROM: BUXTON COURT 3 WEST WAY OXFORD OX2 0SZ
1999-07-12288aNEW SECRETARY APPOINTED
1999-02-17363sANNUAL RETURN MADE UP TO 09/02/99
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EBICO 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 EBICO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EBICO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.229
MortgagesNumMortOutstanding0.155
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.078

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 EBICO LIMITED

Intangible Assets
Patents
We have not found any records of EBICO LIMITED registering or being granted any patents
Domain Names

EBICO LIMITED owns 1 domain names.

gigweekly.co.uk  

Trademarks
We have not found any records of EBICO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EBICO 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 (64209 - Activities of other holding companies n.e.c.) as EBICO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EBICO 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 EBICO 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 EBICO 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.