EBP BUILDING PRODUCTS LIMITED
BLACKBURN ENSOR BUILDING PRODUCTS LIMITED ENSOR (NORTHERN) LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB1 2LQ

Company number 00241566
Status Active
Incorporation Date 8 August 1929
Company Type Private Limited Company
Address EBP BUILDING PRODUCTS LIMITED BLACKAMOOR ROAD, GUIDE, BLACKBURN, ENGLAND, BB1 2LQ
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Registered office address changed from Ensor Building Products Limited Blackamoor Road Guide Blackburn BB1 2LQ England to Ebp Building Products Limited Blackamoor Road Guide Blackburn BB1 2LQ on 22 December 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-25 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of EBP BUILDING PRODUCTS LIMITED are www.ebpbuildingproducts.co.uk, and www.ebp-building-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and two months. Ebp Building Products Limited is a Private Limited Company. The company registration number is 00241566. Ebp Building Products Limited has been working since 08 August 1929. The present status of the company is Active. The registered address of Ebp Building Products Limited is Ebp Building Products Limited Blackamoor Road Guide Blackburn England Bb1 2lq. . BROOKE, Philip is a Director of the company. Secretary BAGNALL, David Leonard has been resigned. Secretary CHADWICK, Marcus Alan has been resigned. Secretary ORME, Charles Michael has been resigned. Secretary YATES, Roger has been resigned. Director BEAVER, Carl Michael has been resigned. Director BLYTHEN, Ian Robert has been resigned. Director COYNE, Anthony Edward has been resigned. Director CROSS, Mark has been resigned. Director DITCHFIELD, John has been resigned. Director HARRISON, Kenneth Arthur has been resigned. Director HARRSION, Anthony Roger has been resigned. Director PADDISON, Clive James has been resigned. Director PARNHAM, Paul Henry has been resigned. Director YATES, Brian has been resigned. Director YATES, Roger has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Director
BROOKE, Philip
Appointed Date: 29 April 1993
66 years old

Resigned Directors

Secretary
BAGNALL, David Leonard
Resigned: 31 October 2002
Appointed Date: 30 November 1995

Secretary
CHADWICK, Marcus Alan
Resigned: 16 October 2015
Appointed Date: 31 October 2002

Secretary
ORME, Charles Michael
Resigned: 30 November 1995
Appointed Date: 15 November 1993

Secretary
YATES, Roger
Resigned: 14 November 1993

Director
BEAVER, Carl Michael
Resigned: 13 September 2013
Appointed Date: 27 April 2001
58 years old

Director
BLYTHEN, Ian Robert
Resigned: 30 October 1995
Appointed Date: 29 April 1993
81 years old

Director
COYNE, Anthony Edward
Resigned: 31 March 2007
Appointed Date: 12 November 2002
78 years old

Director
CROSS, Mark
Resigned: 29 May 2012
Appointed Date: 04 January 2005
54 years old

Director
DITCHFIELD, John
Resigned: 16 October 1992
95 years old

Director
HARRISON, Kenneth Arthur
Resigned: 16 October 2015
Appointed Date: 05 April 1993
95 years old

Director
HARRSION, Anthony Roger
Resigned: 16 October 2015
Appointed Date: 24 February 2009
70 years old

Director
PADDISON, Clive James
Resigned: 29 April 1993
77 years old

Director
PARNHAM, Paul Henry
Resigned: 24 February 2009
Appointed Date: 01 April 2007
72 years old

Director
YATES, Brian
Resigned: 03 October 1997
84 years old

Director
YATES, Roger
Resigned: 14 November 1993
Appointed Date: 29 April 1993
72 years old

Persons With Significant Control

Mr Philip Brooke
Notified on: 1 July 2016
66 years old
Nature of control: Right to appoint and remove directors

EBP BUILDING PRODUCTS LIMITED Events

22 Dec 2016
Registered office address changed from Ensor Building Products Limited Blackamoor Road Guide Blackburn BB1 2LQ England to Ebp Building Products Limited Blackamoor Road Guide Blackburn BB1 2LQ on 22 December 2016
30 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-25

14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
27 Sep 2016
Satisfaction of charge 21 in full
27 Sep 2016
Satisfaction of charge 22 in full
...
... and 132 more events
26 Nov 1987
Full accounts made up to 31 March 1987

26 Nov 1987
Return made up to 06/10/87; full list of members

11 Dec 1986
Full accounts made up to 31 March 1986

11 Dec 1986
Return made up to 20/10/86; full list of members

08 Aug 1929
Incorporation

EBP BUILDING PRODUCTS LIMITED Charges

16 October 2015
Charge code 0024 1566 0023
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited T/a Shawbrook Business Credit
Description: The obligor charges and agrees to charge all of its present…
1 March 2011
Debenture
Delivered: 9 March 2011
Status: Satisfied on 27 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 March 2011
Omnibus guarantee & set-off agreement
Delivered: 9 March 2011
Status: Satisfied on 27 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Its credit balances see image for full details.
1 May 1995
Legal charge
Delivered: 4 May 1995
Status: Satisfied on 24 March 2009
Persons entitled: Midland Bank PLC
Description: Land and buildings on the east side of nobel road, enfield…
6 December 1991
Charge
Delivered: 11 December 1991
Status: Satisfied on 24 March 2009
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital…
30 June 1991
Mortgage debenture
Delivered: 12 July 1991
Status: Satisfied on 1 February 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 July 1990
Legal charge
Delivered: 1 August 1990
Status: Satisfied on 24 March 2009
Persons entitled: Midland Bank PLC
Description: Land adjoining the warehouse of nobel road eleys estate…
28 April 1989
Fixed and floating charge
Delivered: 10 May 1989
Status: Satisfied on 2 April 2011
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…
21 December 1987
Fixed and floating charge
Delivered: 24 December 1987
Status: Satisfied on 24 March 2009
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…
26 September 1983
Legal charge
Delivered: 19 July 1990
Status: Satisfied on 9 March 2011
Persons entitled: Midland Bank PLC
Description: F/H transport garage nobel road eleys estate edmontion…
19 January 1981
Legal charge
Delivered: 26 January 1981
Status: Satisfied on 24 March 2009
Persons entitled: Midland Bank PLC
Description: Freehold land & premises being the land lying to the south…
27 November 1980
Legal charge
Delivered: 2 December 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold lands and premises 33 byron street, blackburn lancs…
4 July 1980
Mortgage
Delivered: 10 July 1980
Status: Satisfied on 9 March 2011
Persons entitled: Midland Bank PLC
Description: F/H land & premises at springfield mill. Haslingden rd…
14 March 1980
Mortgage
Delivered: 21 March 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Freehold land at premises at 63 and 65 chaple street…
14 March 1980
Mortgage
Delivered: 21 March 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Freehold land and premises at 77, 79 and 81 chapel street…
14 March 1980
Mortgage
Delivered: 21 March 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Freehold land and premises at 51, 53, 55, 57, 61 and 67…
14 March 1980
Mortgage
Delivered: 21 March 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Freehold land and premises being at the south side of…
14 March 1980
Mortgage
Delivered: 21 March 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Freehold land and premises being at north west side of st…
14 March 1980
Mortgage
Delivered: 21 March 1980
Status: Satisfied on 24 March 2009
Persons entitled: Midland Bank PLC
Description: Freehold land and premises at 37/49 (odd numbers only)…
12 February 1980
Legal charge
Delivered: 25 February 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property known as or being to the east of catherine…
12 February 1980
Legal charge
Delivered: 25 February 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property known as springfield mill, haslingden rd…
12 February 1980
Legal charge
Delivered: 25 February 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property known as or being land at new leemington…
19 December 1978
Charge
Delivered: 27 December 1978
Status: Satisfied on 24 March 2009
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property and…