Company NameEbsonlodge Limited
DirectorsMark Barrett and Jane Elizabeth Barrett
Company StatusActive
Company Number02774608
CategoryPrivate Limited Company
Incorporation Date17 December 1992(31 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Mark Barrett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1993(12 months after company formation)
Appointment Duration30 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressManor Farm Kirby
Stokesley
Middlesbrough
TS9 5AG
Secretary NameJane Elizabeth Barrett
NationalityBritish
StatusCurrent
Appointed28 February 2003(10 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHill House Farm Little Langton
Northallerton
DL7 0PZ
Director NameMrs Jane Elizabeth Barrett
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(11 years, 11 months after company formation)
Appointment Duration19 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Farm Little Langton
Northallerton
DL7 0PZ
Director NameJohn Mullee
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed17 December 1992(same day as company formation)
RoleManaging Director
Correspondence AddressFoxhill
Kilmeena
Westport
Co Mayo
Irish
Secretary NameMrs Elizabeth Mary Mullee
NationalityBritish
StatusResigned
Appointed17 December 1992(same day as company formation)
RoleFinancial Director
Correspondence Address4 Maricas Avenue
Harrow
Middlesex
HA3 6JA
Secretary NameMark Barrett
NationalityBritish
StatusResigned
Appointed15 December 1993(12 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2003)
RoleManager
Correspondence AddressIngleby Hill Farm House Ingleby
Barwick
Thornaby
Cleveland
TS17 0HU
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed17 December 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitediscounttiles.biz

Location

Registered AddressDiscount Tiles
Portrack Lane
Stockton
Cleveland
TS18 2HP
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Shareholders

75 at £1Mark Barrett
75.00%
Ordinary A
25 at £1Jane Barrett
25.00%
Ordinary B

Financials

Year2014
Net Worth£446,367
Cash£28,771
Current Liabilities£434,582

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 Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Charges

19 January 2023Delivered on: 20 January 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land on the south side of portrack grange road stockton on tees.
Outstanding
3 March 2017Delivered on: 13 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estate or interest in any freehold or leasehold property in england or wales now or hereafter belonging to the company, all other interests belonging to the company in on or over land or the proceeds of sale of land and all licences now or in future held by the company to enter on or use land, the benefit of all other agreements relating to property in which the company is or may become a party or otherwise entitled, all plant and machinery owned by the company, all shares held by the company and by any nominee on its behalf, all benefits in respect of insurances held by the company, all and any sums standing to the credit of and the debt represented by any bank account in which the company has an interest, all book debts other debts and pre-payments, all goodwill and uncalled capital from time to time and the benefit of all consents and permits held in connection with the business or the use of any charged assets.
Outstanding
3 March 2017Delivered on: 13 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Warehouse, south side of portrack grange road, stockton on tees, TS18 2HP under land registry title numbers CE141172 and CE185755.
Outstanding
9 July 2014Delivered on: 10 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 November 2005Delivered on: 11 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a warehouse 3 portrack grange road stockton on tees t/n CE185755.
Outstanding
12 May 2003Delivered on: 14 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a warehouse at north of portrack grange road portrack stockton on tees.
Outstanding
15 March 2002Delivered on: 26 March 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land and buildings on the south west side of portrack grange road stockton on tees.
Outstanding
14 December 2001Delivered on: 18 December 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at watling road, bishop auckland.
Outstanding
19 January 2023Delivered on: 20 January 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land on the south side of portrack grange road stockton on tees.
Outstanding
23 December 1998Delivered on: 6 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a unit bt/48B teeside industrial estate thornaby stockton on tees.
Outstanding

Filing History

10 March 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
4 January 2018Satisfaction of charge 3 in full (1 page)
4 January 2018Satisfaction of charge 4 in full (1 page)
4 January 2018Satisfaction of charge 5 in full (1 page)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 June 2017Satisfaction of charge 027746080006 in full (1 page)
29 June 2017Director's details changed for Jane Elizabeth Barrett on 21 June 2017 (2 pages)
29 June 2017Secretary's details changed for Jane Elizabeth Barrett on 21 June 2017 (1 page)
29 June 2017Secretary's details changed for Jane Elizabeth Barrett on 21 June 2017 (1 page)
29 June 2017Director's details changed for Jane Elizabeth Barrett on 21 June 2017 (2 pages)
13 March 2017Registration of charge 027746080007, created on 3 March 2017 (18 pages)
13 March 2017Registration of charge 027746080007, created on 3 March 2017 (18 pages)
13 March 2017Registration of charge 027746080008, created on 3 March 2017 (21 pages)
13 March 2017Registration of charge 027746080008, created on 3 March 2017 (21 pages)
6 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
18 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 July 2014Registration of charge 027746080006 (18 pages)
10 July 2014Registration of charge 027746080006 (18 pages)
6 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
6 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
18 September 2013Full accounts made up to 31 December 2012 (7 pages)
18 September 2013Full accounts made up to 31 December 2012 (7 pages)
8 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 May 2011Change of share class name or designation (2 pages)
27 May 2011Change of share class name or designation (2 pages)
28 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 March 2010Director's details changed for Mark Barrett on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mark Barrett on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mark Barrett on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Jane Elizabeth Barrett on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Jane Elizabeth Barrett on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Jane Elizabeth Barrett on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 February 2009Director and secretary's change of particulars / jane barrett / 01/06/2008 (1 page)
18 February 2009Return made up to 17/12/08; full list of members (4 pages)
18 February 2009Director and secretary's change of particulars / jane barrett / 01/06/2008 (1 page)
18 February 2009Return made up to 17/12/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 February 2008Return made up to 17/12/07; full list of members (2 pages)
11 February 2008Return made up to 17/12/07; full list of members (2 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 January 2007Return made up to 17/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2007Return made up to 17/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2006Return made up to 17/12/05; full list of members (7 pages)
13 February 2006Return made up to 17/12/05; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
17 October 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
17 October 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 December 2004Return made up to 17/12/04; full list of members (6 pages)
23 December 2004New director appointed (2 pages)
23 December 2004Return made up to 17/12/04; full list of members (6 pages)
23 December 2004New director appointed (2 pages)
27 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
27 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
17 February 2004Return made up to 17/12/03; full list of members (6 pages)
17 February 2004Return made up to 17/12/03; full list of members (6 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
17 June 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 June 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
3 February 2003Accounts for a small company made up to 31 December 2001 (9 pages)
3 February 2003Accounts for a small company made up to 31 December 2001 (9 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
15 February 2002Return made up to 17/12/01; full list of members (7 pages)
15 February 2002Return made up to 17/12/01; full list of members (7 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
23 April 2001Return made up to 17/12/00; full list of members (7 pages)
23 April 2001Return made up to 17/12/00; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
5 May 2000Return made up to 17/12/99; full list of members (6 pages)
5 May 2000Return made up to 17/12/99; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 December 1999Return made up to 17/12/98; full list of members (6 pages)
9 December 1999Return made up to 17/12/98; full list of members (6 pages)
26 August 1999Location of register of members (non legible) (1 page)
26 August 1999Location of debenture register (non legible) (1 page)
26 August 1999Location of debenture register (non legible) (1 page)
26 August 1999Location of register of directors' interests (1 page)
26 August 1999Location of register of members (non legible) (1 page)
26 August 1999Location of register of directors' interests (1 page)
28 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
28 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
6 January 1999Particulars of mortgage/charge (5 pages)
6 January 1999Particulars of mortgage/charge (5 pages)
20 January 1998Secretary's particulars changed;director's particulars changed (1 page)
20 January 1998Director's particulars changed (1 page)
20 January 1998Return made up to 17/12/97; no change of members (6 pages)
20 January 1998Secretary's particulars changed;director's particulars changed (1 page)
20 January 1998Return made up to 17/12/97; no change of members (6 pages)
20 January 1998Director's particulars changed (1 page)
22 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 January 1997Return made up to 17/12/96; full list of members
  • 363(287) ‐ Registered office changed on 09/01/97
(6 pages)
9 January 1997Return made up to 17/12/96; full list of members
  • 363(287) ‐ Registered office changed on 09/01/97
(6 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 February 1996Return made up to 17/12/95; no change of members (4 pages)
28 February 1996Return made up to 17/12/95; no change of members (4 pages)
8 January 1996Accounts for a small company made up to 31 December 1994 (8 pages)
8 January 1996Accounts for a small company made up to 31 December 1994 (8 pages)
23 March 1995Return made up to 17/12/94; full list of members (6 pages)
23 March 1995Return made up to 17/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
12 January 1993Memorandum and Articles of Association (10 pages)
12 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
12 January 1993Memorandum and Articles of Association (10 pages)