Company NameEb Granite Limited
DirectorMark Ellis
Company StatusActive
Company Number05454309
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameMr Mark Ellis
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2005(same day as company formation)
RoleWarehouse Operative
Country of ResidenceEngland
Correspondence Address5 Bracken Hill
South West Industrial Estate
Peterlee
Co. Durham
SR8 2LS
Director NameMr Wayne Ellis
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleWarehouse Operative
Country of ResidenceUnited Kingdom
Correspondence Address5 Bracken Hill
South West Industrial Estate
Peterlee
Co. Durham
SR8 2LS
Director NameMr John Joseph Bryson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Bracken Hill
South West Industrial Estate
Peterlee
Co. Durham
SR8 2LS
Director NameMrs Pauline Bryson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address5 Bracken Hill
South West Industrial Estate
Peterlee
Co. Durham
SR8 2LS
Secretary NameMrs Pauline Bryson
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleSale Representative
Correspondence Address5 Bracken Hill
South West Industrial Estate
Peterlee
Co. Durham
SR8 2LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteebgranite.co.uk
Email address[email protected]
Telephone0191 5693636
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address5 Bracken Hill
South West Industrial Estate
Peterlee
County Durham
SR8 2LS
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Mr John Joseph Bryson
25.00%
Ordinary
25 at £1Mr Mark Ellis
25.00%
Ordinary A
25 at £1Mr Wayne Ellis
25.00%
Ordinary A
25 at £1Mrs Pauline Bryson
25.00%
Ordinary

Financials

Year2014
Net Worth-£84,563
Cash£43
Current Liabilities£262,351

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 3 days from now)

Charges

17 December 2020Delivered on: 21 December 2020
Persons entitled: Iwoca Skye Finance LTD

Classification: A registered charge
Outstanding

Filing History

21 December 2020Registration of charge 054543090001, created on 17 December 2020 (19 pages)
11 November 2020Micro company accounts made up to 31 July 2020 (4 pages)
30 June 2020Change of details for Mr Wayne Ellis as a person with significant control on 1 June 2020 (2 pages)
30 June 2020Termination of appointment of John Joseph Bryson as a director on 31 May 2020 (1 page)
30 June 2020Change of details for Mr Mark Ellis as a person with significant control on 1 June 2020 (2 pages)
30 June 2020Termination of appointment of Pauline Bryson as a director on 31 May 2020 (1 page)
30 June 2020Cessation of Pauline Bryson as a person with significant control on 31 May 2020 (1 page)
30 June 2020Notification of Mark Ellis as a person with significant control on 31 May 2020 (2 pages)
30 June 2020Notification of Wayne Ellis as a person with significant control on 31 May 2020 (2 pages)
30 June 2020Termination of appointment of Pauline Bryson as a secretary on 31 May 2020 (1 page)
30 June 2020Cessation of John Joseph Bryson as a person with significant control on 31 May 2020 (1 page)
6 May 2020Confirmation statement made on 29 April 2020 with updates (5 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
1 July 2019Termination of appointment of Wayne Ellis as a director on 30 June 2019 (1 page)
29 April 2019Confirmation statement made on 29 April 2019 with updates (5 pages)
10 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
8 April 2019Director's details changed for Mr John Joseph Bryson on 8 April 2019 (2 pages)
8 April 2019Director's details changed for Mr Mark Ellis on 8 April 2019 (2 pages)
8 April 2019Director's details changed for Mr Wayne Ellis on 8 April 2019 (2 pages)
21 May 2018Confirmation statement made on 29 April 2018 with updates (5 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
17 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(8 pages)
17 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(8 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(8 pages)
9 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(8 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 July 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(8 pages)
14 July 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(8 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
20 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(8 pages)
20 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(8 pages)
8 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (8 pages)
11 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (8 pages)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (8 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (8 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 March 2011Director's details changed for Wayne Ellis on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mr John Joseph Bryson on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mark Ellis on 7 March 2011 (2 pages)
7 March 2011Secretary's details changed for Mrs Pauline Bryson on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mark Ellis on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mr John Joseph Bryson on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Wayne Ellis on 7 March 2011 (2 pages)
7 March 2011Secretary's details changed for Mrs Pauline Bryson on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mr John Joseph Bryson on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mrs Pauline Bryson on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mark Ellis on 7 March 2011 (2 pages)
7 March 2011Secretary's details changed for Mrs Pauline Bryson on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Wayne Ellis on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mrs Pauline Bryson on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mrs Pauline Bryson on 7 March 2011 (2 pages)
30 September 2010Director's details changed for Mr John Joseph Bryson on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mrs Pauline Bryson on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mr John Joseph Bryson on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mr John Joseph Bryson on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mr John Joseph Bryson on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mr John Joseph Bryson on 1 September 2010 (2 pages)
30 September 2010Secretary's details changed for Mrs Pauline Bryson on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mr John Joseph Bryson on 1 September 2010 (2 pages)
30 September 2010Secretary's details changed for Mrs Pauline Bryson on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mrs Pauline Bryson on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mrs Pauline Bryson on 1 September 2010 (2 pages)
30 September 2010Secretary's details changed for Mrs Pauline Bryson on 1 September 2010 (2 pages)
30 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (7 pages)
30 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (7 pages)
20 October 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
20 October 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
15 July 2009Return made up to 29/04/09; full list of members (5 pages)
15 July 2009Return made up to 29/04/09; full list of members (5 pages)
7 April 2009Director and secretary's change of particulars / pauline bryson / 06/04/2009 (1 page)
7 April 2009Director and secretary's change of particulars / pauline bryson / 06/04/2009 (1 page)
6 April 2009Director and secretary's change of particulars / pauline ellis / 06/04/2009 (1 page)
6 April 2009Director and secretary's change of particulars / pauline ellis / 06/04/2009 (1 page)
19 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 August 2008Return made up to 29/04/08; full list of members (5 pages)
8 August 2008Return made up to 29/04/08; full list of members (5 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 August 2007Return made up to 29/04/07; full list of members (7 pages)
14 August 2007Return made up to 29/04/07; full list of members (7 pages)
12 April 2007Registered office changed on 12/04/07 from: 4 palmer road south west industrial estate peterlee county durham SR8 2HU (1 page)
12 April 2007Registered office changed on 12/04/07 from: 4 palmer road south west industrial estate peterlee county durham SR8 2HU (1 page)
22 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 August 2006Ad 17/05/05--------- £ si 50@1 (2 pages)
1 August 2006Return made up to 17/05/06; full list of members (8 pages)
1 August 2006Return made up to 17/05/06; full list of members (8 pages)
1 August 2006Ad 17/05/05--------- £ si 49@1 (2 pages)
1 August 2006Ad 17/05/05--------- £ si 50@1 (2 pages)
1 August 2006Ad 17/05/05--------- £ si 49@1 (2 pages)
10 October 2005Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
10 October 2005Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New secretary appointed;new director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New secretary appointed;new director appointed (2 pages)
17 May 2005Incorporation (19 pages)
17 May 2005Incorporation (19 pages)