Ebor Foodmarkets Limited

DataGardener
ebor foodmarkets limited
live
Medium

Ebor Foodmarkets Limited

01698597Private Limited With Share Capital

2 Abbey Road, London, NW107BW
Incorporated

11/02/1983

Company Age

43 years

Directors

3

Employees

251

SIC Code

47190

Risk

low risk

Company Overview

Registration, classification & business activity

Ebor Foodmarkets Limited (01698597) is a private limited with share capital incorporated on 11/02/1983 (43 years old) and registered in london, NW107BW. The company operates under SIC code 47190 - other retail sale in non-specialised stores.

Ebor foodmarkets limited is a retail company based out of 105 duke street, liverpool, united kingdom.

Private Limited With Share Capital
SIC: 47190
Medium
Incorporated 11/02/1983
NW107BW
251 employees

Financial Overview

Total Assets

£6.13M

Liabilities

£7.83M

Net Assets

£-1.70M

Turnover

£31.98M

Cash

£1.68M

Key Metrics

251

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

11

Registered

0

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:28-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:01-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:23-03-2024
Statement Of Companys Objects
Category:Change Of Constitution
Date:02-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:20-03-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-11-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:17-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2021
Memorandum Articles
Category:Incorporation
Date:22-03-2021
Resolution
Category:Resolution
Date:22-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:05-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2020
Resolution
Category:Resolution
Date:03-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:04-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:19-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:16-12-2013
Termination Director Company With Name
Category:Officers
Date:12-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-10-2012
Termination Director Company With Name
Category:Officers
Date:10-09-2012
Accounts With Accounts Type Full
Category:Accounts
Date:25-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:21-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-05-2012
Termination Director Company With Name
Category:Officers
Date:10-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2012
Termination Director Company With Name
Category:Officers
Date:23-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-12-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:05-12-2011
Termination Secretary Company With Name
Category:Officers
Date:05-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:01-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:23-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2011
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-09-2010
Auditors Resignation Company
Category:Auditors
Date:08-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2010

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date31/03/2027
Filing Date19/03/2026
Latest Accounts30/06/2025

Trading Addresses

15 Mill Street, Driffield, North Humberside, YO256TN
17 Commercial Street, Tadcaster, North Yorkshire, LS248AB
2-3 The Parade, Whitby, North Yorkshire, YO213JP
26 Arran Way, Birmingham, West Midlands, B360QG
29 The Centre, Stoke Park Drive, Ipswich, Suffolk, IP29EG

Contact

01904488663
www.costcutter.co.uk
2 Abbey Road, London, NW107BW