About

Registered Number: 06247899
Date of Incorporation: 15/05/2007 (17 years ago)
Company Status: Active
Registered Address: 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7AU

 

Established in 2007, Ebben & Yorke Retail Ltd have registered office in Lichfield, it's status at Companies House is "Active". Stewart, Alexander Michael, Stewart, Kathryn Suzanne, Stewart, Kathryn Suzanne are the current directors of this business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Alexander Michael 15 May 2007 - 1
STEWART, Kathryn Suzanne 01 May 2013 - 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Kathryn Suzanne 15 May 2007 16 April 2013 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 02 October 2014
CH01 - Change of particulars for director 02 October 2014
CH01 - Change of particulars for director 02 October 2014
AR01 - Annual Return 01 October 2013
AP01 - Appointment of director 10 June 2013
AA - Annual Accounts 07 June 2013
TM02 - Termination of appointment of secretary 16 May 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 18 October 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 16 November 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
MG01 - Particulars of a mortgage or charge 01 September 2010
CERTNM - Change of name certificate 23 February 2010
CONNOT - N/A 23 February 2010
AA - Annual Accounts 08 December 2009
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 29 October 2008
225 - Change of Accounting Reference Date 29 October 2008
363a - Annual Return 13 October 2008
287 - Change in situation or address of Registered Office 18 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
NEWINC - New incorporation documents 15 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 27 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.