Company NameEBM Holdings Group Ltd
DirectorsMichael John Bailey and Mark David Bailey
Company StatusActive
Company Number09399698
CategoryPrivate Limited Company
Incorporation Date21 January 2015(9 years, 3 months ago)
Previous NameEBM Managed Services Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael John Bailey
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Crittall Road
Witham
Essex
CM8 3DR
Director NameMr Mark David Bailey
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Crittall Road
Witham
Essex
CM8 3DR

Location

Registered Address9 Crittall Road
Witham
Essex
CM8 3DR
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address Matches3 other UK companies use this postal address

Shareholders

183 at £1Mark David Bailey
61.00%
Ordinary
117 at £1Michael John Bailey
39.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 January 2024 (2 months, 4 weeks ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

6 May 2022Delivered on: 12 May 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 9 crittall road witham essex CM8 3DR.
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 166 enterprise court eastways witham.
Outstanding
5 March 2015Delivered on: 6 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
9 March 2023Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
31 January 2023Confirmation statement made on 21 January 2023 with updates (5 pages)
22 July 2022Registered office address changed from 166 Enterprise Court Eastways Industrial Estate Witham Essex CM8 3YS England to 9 Crittall Road Witham Essex CM8 3DR on 22 July 2022 (1 page)
12 May 2022Registration of charge 093996980003, created on 6 May 2022 (8 pages)
4 April 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
2 February 2022Confirmation statement made on 21 January 2022 with updates (5 pages)
7 January 2022Change of details for Mr Mark David Bailey as a person with significant control on 7 January 2022 (2 pages)
7 January 2022Director's details changed for Mr Michael John Bailey on 7 January 2022 (2 pages)
7 January 2022Change of details for Mr Mark David Bailey as a person with significant control on 7 January 2022 (2 pages)
7 January 2022Change of details for Mr Mark David Bailey as a person with significant control on 7 January 2022 (2 pages)
7 January 2022Director's details changed for Mr Mark David Bailey on 7 January 2022 (2 pages)
7 January 2022Change of details for Mr Michael John Bailey as a person with significant control on 7 January 2022 (2 pages)
23 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-22
(3 pages)
16 February 2021Micro company accounts made up to 30 September 2020 (7 pages)
4 February 2021Confirmation statement made on 21 January 2021 with updates (5 pages)
6 February 2020Confirmation statement made on 21 January 2020 with updates (5 pages)
18 November 2019Micro company accounts made up to 30 September 2019 (6 pages)
23 January 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
10 January 2019Micro company accounts made up to 30 September 2018 (6 pages)
9 January 2019Change of details for Mr Mark David Bailey as a person with significant control on 7 April 2016 (2 pages)
9 January 2019Change of details for Mr Michael John Bailey as a person with significant control on 7 April 2016 (2 pages)
8 January 2019Change of details for Mr Mark David Bailey as a person with significant control on 7 April 2016 (2 pages)
8 January 2019Change of details for Mr Michael John Bailey as a person with significant control on 7 April 2016 (2 pages)
30 October 2018Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to 166 Enterprise Court Eastways Industrial Estate Witham Essex CM8 3YS on 30 October 2018 (1 page)
9 February 2018Micro company accounts made up to 30 September 2017 (8 pages)
22 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
23 March 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
31 January 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
31 January 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 300
(4 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 300
(4 pages)
28 April 2015Registration of charge 093996980002, created on 24 April 2015 (10 pages)
28 April 2015Registration of charge 093996980002, created on 24 April 2015 (10 pages)
6 March 2015Registration of charge 093996980001, created on 5 March 2015 (8 pages)
6 March 2015Registration of charge 093996980001, created on 5 March 2015 (8 pages)
6 March 2015Registration of charge 093996980001, created on 5 March 2015 (8 pages)
16 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 300
(3 pages)
16 February 2015Current accounting period shortened from 31 January 2016 to 30 September 2015 (1 page)
16 February 2015Current accounting period shortened from 31 January 2016 to 30 September 2015 (1 page)
16 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 300
(3 pages)
21 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-21
  • GBP 250
(46 pages)
21 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-21
  • GBP 250
(46 pages)