Company NameEbsworth Brickwork Services Limited
DirectorJason Dean Ebsworth
Company StatusActive
Company Number03597524
CategoryPrivate Limited Company
Incorporation Date14 July 1998(25 years, 9 months ago)
Previous NameCarberry Brickwork Contractors Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jason Dean Ebsworth
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1998(1 day after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 17, Essex House Station Road
Upminster
Essex
RM14 2SJ
Secretary NameJulia Ebsworth
NationalityBritish
StatusCurrent
Appointed15 November 2000(2 years, 4 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address2nd Floor, Romy House 163-167 Kings Road
Brentwood
Essex
CM14 4EG
Director NameDavid Flower
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 2000)
RoleBuilder
Correspondence Address6 The Woodfines
Omerson Park
Hornchurch
Essex
RM11 3HR
Secretary NameDavid Flower
NationalityBritish
StatusResigned
Appointed15 July 1998(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 2000)
RoleBuilder
Correspondence Address6 The Woodfines
Omerson Park
Hornchurch
Essex
RM11 3HR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.ebsltd.net

Location

Registered AddressSuite 17, Essex House
Station Road
Upminster
Essex
RM14 2SJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Jason Dean Ebsworth
50.00%
Ordinary
1 at £1Mrs Julia Ebsworth
50.00%
Ordinary

Financials

Year2014
Net Worth£191,460
Cash£72,690
Current Liabilities£99,829

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due29 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

5 August 1999Delivered on: 13 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

17 September 2020Confirmation statement made on 14 July 2020 with updates (5 pages)
22 July 2020Change of details for Mr Jason Dean Ebsworth as a person with significant control on 25 June 2020 (2 pages)
21 July 2020Director's details changed for Mr Jason Dean Ebsworth on 25 June 2020 (2 pages)
21 July 2020Change of details for Mrs Julia Ebsworth as a person with significant control on 25 June 2020 (2 pages)
21 July 2020Secretary's details changed for Julia Ebsworth on 21 July 2020 (1 page)
25 June 2020Director's details changed for Mr Jason Dean Ebsworth on 25 June 2020 (2 pages)
25 June 2020Change of details for Mr Jason Dean Ebsworth as a person with significant control on 25 June 2020 (2 pages)
25 June 2020Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 25 June 2020 (1 page)
22 June 2020Change of details for Mr Jason Dean Ebsworth as a person with significant control on 22 June 2020 (2 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
18 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
23 August 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
16 July 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
26 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
19 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
26 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
26 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
17 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 July 2010Director's details changed for Jason Dean Ebsworth on 14 July 2010 (2 pages)
24 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Jason Dean Ebsworth on 14 July 2010 (2 pages)
24 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 August 2009Return made up to 14/07/09; full list of members (3 pages)
5 August 2009Registered office changed on 05/08/2009 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page)
5 August 2009Return made up to 14/07/09; full list of members (3 pages)
5 August 2009Registered office changed on 05/08/2009 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 August 2008Return made up to 14/07/08; full list of members (3 pages)
19 August 2008Return made up to 14/07/08; full list of members (3 pages)
9 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 July 2007Return made up to 14/07/07; full list of members (2 pages)
27 July 2007Return made up to 14/07/07; full list of members (2 pages)
13 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 July 2006Return made up to 14/07/06; full list of members (2 pages)
14 July 2006Return made up to 14/07/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 February 2006Registered office changed on 22/02/06 from: 116 collier row road collier row romford essex RM5 2BB (1 page)
22 February 2006Registered office changed on 22/02/06 from: 116 collier row road collier row romford essex RM5 2BB (1 page)
14 July 2005Return made up to 14/07/05; full list of members (3 pages)
14 July 2005Return made up to 14/07/05; full list of members (3 pages)
15 April 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
15 April 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
5 July 2004Return made up to 14/07/04; full list of members (6 pages)
5 July 2004Return made up to 14/07/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
26 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
22 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
11 July 2002Return made up to 14/07/02; full list of members (6 pages)
11 July 2002Return made up to 14/07/02; full list of members (6 pages)
15 April 2002Total exemption full accounts made up to 31 July 2001 (13 pages)
15 April 2002Total exemption full accounts made up to 31 July 2001 (13 pages)
9 October 2001Return made up to 14/07/01; full list of members (6 pages)
9 October 2001Return made up to 14/07/01; full list of members (6 pages)
25 September 2001Registered office changed on 25/09/01 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
25 September 2001Registered office changed on 25/09/01 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
5 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
30 January 2001Company name changed carberry brickwork contractors l imited\certificate issued on 30/01/01 (2 pages)
30 January 2001Company name changed carberry brickwork contractors l imited\certificate issued on 30/01/01 (2 pages)
13 December 2000New secretary appointed (1 page)
13 December 2000New secretary appointed (1 page)
24 November 2000Secretary resigned;director resigned (1 page)
24 November 2000Secretary resigned;director resigned (1 page)
23 October 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2000Registered office changed on 22/06/00 from: 193 high street hornchurch essex RM11 3XT (1 page)
22 June 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
22 June 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
22 June 2000Registered office changed on 22/06/00 from: 193 high street hornchurch essex RM11 3XT (1 page)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
21 July 1999Return made up to 14/07/99; full list of members (6 pages)
21 July 1999Return made up to 14/07/99; full list of members (6 pages)
6 June 1999Registered office changed on 06/06/99 from: 193 high street hornchurch essex RM11 3XT (1 page)
6 June 1999Registered office changed on 06/06/99 from: 193 high street hornchurch essex RM11 3XT (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998Registered office changed on 03/08/98 from: 193 high street hornchurch essex RM11 3XT (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998Registered office changed on 03/08/98 from: 193 high street hornchurch essex RM11 3XT (1 page)
3 August 1998New secretary appointed;new director appointed (2 pages)
3 August 1998New secretary appointed;new director appointed (2 pages)
20 July 1998Registered office changed on 20/07/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 July 1998Registered office changed on 20/07/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
14 July 1998Incorporation (14 pages)
14 July 1998Incorporation (14 pages)