About

Registered Number: 02854874
Date of Incorporation: 20/09/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Ravendene House, 21 Brighton Road, Crawley, West Sussex, RH10 6AE

 

Established in 1993, E & B Group Ltd have registered office in West Sussex, it's status is listed as "Active". We do not know the number of employees at the business. The companies directors are listed as Gaskill, Peter Alexander, Thomas, Jeffery Martin, Eeles, David John, Eeles, Linda Margaret, Young, Richard Lawrence in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GASKILL, Peter Alexander 17 February 2011 - 1
THOMAS, Jeffery Martin 21 December 2011 - 1
EELES, David John 20 September 1993 10 December 1993 1
EELES, Linda Margaret 20 September 1993 10 December 1993 1
YOUNG, Richard Lawrence 22 March 1996 17 November 2010 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 02 January 2019
CH01 - Change of particulars for director 21 September 2018
CH01 - Change of particulars for director 21 September 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 16 April 2018
PSC01 - N/A 12 September 2017
PSC01 - N/A 12 September 2017
PSC01 - N/A 12 September 2017
PSC09 - N/A 12 September 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 18 November 2016
CH01 - Change of particulars for director 18 November 2016
CH01 - Change of particulars for director 07 November 2016
CH03 - Change of particulars for secretary 07 November 2016
CS01 - N/A 06 September 2016
RESOLUTIONS - N/A 01 June 2016
SH01 - Return of Allotment of shares 01 June 2016
CH01 - Change of particulars for director 11 April 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 14 September 2015
MR04 - N/A 04 June 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 14 May 2014
MR04 - N/A 26 March 2014
AR01 - Annual Return 30 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2013
MG01 - Particulars of a mortgage or charge 17 April 2013
AA - Annual Accounts 06 February 2013
MG01 - Particulars of a mortgage or charge 31 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 01 March 2012
RESOLUTIONS - N/A 12 January 2012
MAR - Memorandum and Articles - used in re-registration 12 January 2012
CERT10 - Re-registration of a company from public to private 12 January 2012
RR02 - Application by a public company for re-registration as a private limited company 12 January 2012
AP01 - Appointment of director 29 December 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 01 June 2011
AP01 - Appointment of director 21 February 2011
TM01 - Termination of appointment of director 15 February 2011
TM01 - Termination of appointment of director 30 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2010
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 25 June 2010
MG01 - Particulars of a mortgage or charge 15 January 2010
MG01 - Particulars of a mortgage or charge 05 December 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 25 July 2008
225 - Change of Accounting Reference Date 26 September 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 22 December 2005
363a - Annual Return 16 November 2005
AA - Annual Accounts 27 January 2005
363a - Annual Return 21 October 2004
AA - Annual Accounts 08 May 2004
288c - Notice of change of directors or secretaries or in their particulars 08 March 2004
CERTNM - Change of name certificate 01 March 2004
363a - Annual Return 09 December 2003
AA - Annual Accounts 31 December 2002
363a - Annual Return 11 September 2002
353 - Register of members 11 September 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 September 2002
RESOLUTIONS - N/A 17 April 2002
CERT7 - Re-registration of a company from private to public with a change of name 17 April 2002
43(3)e - Declaration on application by a private company for re-registration as a public company 17 April 2002
43(3) - Application by a private company for re-registration as a public company 17 April 2002
MAR - Memorandum and Articles - used in re-registration 17 April 2002
AUDS - Auditor's statement 17 April 2002
AUD - Auditor's letter of resignation 17 April 2002
BS - Balance sheet 17 April 2002
AA - Annual Accounts 14 December 2001
363a - Annual Return 29 October 2001
RESOLUTIONS - N/A 13 July 2001
RESOLUTIONS - N/A 13 July 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2001
123 - Notice of increase in nominal capital 13 July 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 11 October 2000
287 - Change in situation or address of Registered Office 25 May 2000
AA - Annual Accounts 30 September 1999
363a - Annual Return 09 September 1999
363a - Annual Return 24 April 1999
288c - Notice of change of directors or secretaries or in their particulars 24 April 1999
AA - Annual Accounts 21 December 1998
AA - Annual Accounts 05 January 1998
288c - Notice of change of directors or secretaries or in their particulars 11 December 1997
363a - Annual Return 26 October 1997
RESOLUTIONS - N/A 07 January 1997
169 - Return by a company purchasing its own shares 07 January 1997
AA - Annual Accounts 16 December 1996
363a - Annual Return 21 October 1996
288 - N/A 01 April 1996
363x - Annual Return 05 September 1995
AA - Annual Accounts 25 July 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 25 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 February 1994
395 - Particulars of a mortgage or charge 16 February 1994
RESOLUTIONS - N/A 02 February 1994
288 - N/A 20 January 1994
288 - N/A 20 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1994
287 - Change in situation or address of Registered Office 30 September 1993
288 - N/A 24 September 1993
NEWINC - New incorporation documents 20 September 1993

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 05 April 2013 Fully Satisfied

N/A

Legal charge 23 October 2012 Outstanding

N/A

Floating charge 01 December 2009 Fully Satisfied

N/A

Guarantee and debenture 28 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.