logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Hird, Amanda
    Born in March 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-02-20 ~ now
    OF - Director → CIF 0
    Hird, Amanda
    Individual (14 offsprings)
    Officer
    icon of calendar 2001-04-05 ~ now
    OF - Secretary → CIF 0
  • 2
    Elliott, Margaret Rose
    Born in October 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-10-16 ~ now
    OF - Director → CIF 0
  • 3
    Elliott, John Malcolm
    Born in December 1943
    Individual (15 offsprings)
    Officer
    icon of calendar 1997-08-13 ~ now
    OF - Director → CIF 0
  • 4
    Laverick, John Clifford
    Born in August 1942
    Individual (15 offsprings)
    Officer
    icon of calendar 1997-08-13 ~ now
    OF - Director → CIF 0
  • 5
    EBAC HOLDINGS LIMITED - now
    GWECO 506 LIMITED - 2011-06-23
    icon of addressEbac Limited, Ketton Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    7,302 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Hird, Robert Anthony, Mr
    Sales Director born in December 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2017-02-20 ~ 2018-12-31
    OF - Director → CIF 0
  • 2
    Elliott, James Anthony
    Company Director born in January 1942
    Individual (1 offspring)
    Officer
    icon of calendar 1997-08-13 ~ 2017-02-20
    OF - Director → CIF 0
  • 3
    Currie, Graham
    Finance Director born in May 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2017-02-20 ~ 2022-07-08
    OF - Director → CIF 0
  • 4
    Elliott, Colin Richard
    Company Director born in December 1944
    Individual
    Officer
    icon of calendar 1997-08-13 ~ 2017-02-20
    OF - Director → CIF 0
  • 5
    Mr John Malcolm Elliott
    Born in December 1943
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Wilson, David Paul
    Chartered Accountant born in September 1958
    Individual (13 offsprings)
    Officer
    icon of calendar 1999-04-01 ~ 2001-03-12
    OF - Director → CIF 0
  • 7
    Tweddle, Neil
    Company Director & Secretary born in February 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-08-13 ~ 2001-05-04
    OF - Director → CIF 0
    Tweddle, Neil
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-08-13 ~ 2001-04-05
    OF - Secretary → CIF 0
  • 8
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1997-08-13 ~ 1997-08-13
    PE - Nominee Director → CIF 0
  • 9
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1997-08-13 ~ 1997-08-13
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

EBAC GROUP LIMITED

Previous name
EBAC GROUP LIMITED - 1997-08-20
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Administrative Expenses
-1,026,693 GBP2023-01-01 ~ 2023-12-31
-44 GBP2022-01-01 ~ 2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-01-01 ~ 2023-12-31
-6,020 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-1,289,894 GBP2023-01-01 ~ 2023-12-31
-98,932 GBP2022-01-01 ~ 2022-12-31
Fixed Assets - Investments
15,654,517 GBP2023-12-31
15,654,517 GBP2022-12-31
Cash at bank and in hand
293 GBP2023-12-31
134,985 GBP2022-12-31
Current Assets
4,618,048 GBP2023-12-31
4,538,394 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-7,174,626 GBP2023-12-31
-5,805,078 GBP2022-12-31
Net Current Assets/Liabilities
-2,556,578 GBP2023-12-31
-1,266,684 GBP2022-12-31
Total Assets Less Current Liabilities
13,097,939 GBP2023-12-31
14,387,833 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-5,244,853 GBP2023-12-31
-5,244,853 GBP2022-12-31
Net Assets/Liabilities
7,853,086 GBP2023-12-31
9,142,980 GBP2022-12-31
Equity
Called up share capital
139,500 GBP2023-12-31
139,500 GBP2022-12-31
139,500 GBP2021-12-31
Share premium
1,117,500 GBP2023-12-31
1,117,500 GBP2022-12-31
1,117,500 GBP2021-12-31
Capital redemption reserve
1,462,340 GBP2023-12-31
1,462,340 GBP2022-12-31
1,462,340 GBP2021-12-31
Other miscellaneous reserve
6,594,146 GBP2023-12-31
6,594,146 GBP2022-12-31
6,594,146 GBP2021-12-31
Retained earnings (accumulated losses)
-1,460,400 GBP2023-12-31
-170,506 GBP2022-12-31
-71,574 GBP2021-12-31
Equity
7,853,086 GBP2023-12-31
9,142,980 GBP2022-12-31
9,241,912 GBP2021-12-31
Profit/Loss
Retained earnings (accumulated losses)
-1,289,894 GBP2023-01-01 ~ 2023-12-31
-98,932 GBP2022-01-01 ~ 2022-12-31
Audit Fees/Expenses
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Interest Payable/Similar Charges (Finance Costs)
477,548 GBP2023-01-01 ~ 2023-12-31
302,316 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
-1,289,894 GBP2023-01-01 ~ 2023-12-31
-92,912 GBP2022-01-01 ~ 2022-12-31
Amounts owed to group undertakings
Current
6,277,272 GBP2023-12-31
5,101,645 GBP2022-12-31
Other Creditors
Current
897,354 GBP2023-12-31
703,433 GBP2022-12-31
Creditors
Current
7,174,626 GBP2023-12-31
5,805,078 GBP2022-12-31
Other Remaining Borrowings
Non-current
5,244,853 GBP2023-12-31
5,244,853 GBP2022-12-31
Total Borrowings
Non-current
5,244,853 GBP2023-12-31
5,244,853 GBP2022-12-31
Par Value of Share
Class 1 ordinary share
5 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,789,993 shares2023-12-31
2,789,993 shares2022-12-31

Related profiles found in government register
  • EBAC GROUP LIMITED
    Info
    EBAC GROUP LIMITED - 1997-08-20
    Registered number 03421573
    icon of addressKetton Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham DL5 6SQ
    PRIVATE LIMITED COMPANY incorporated on 1997-08-13 (28 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-16
    CIF 0
  • EBAC GROUP LIMITED
    S
    Registered number 03421573
    icon of addressKetton Way, Ketton Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6SQ
    Limited in Newton Aycliffe, England
    CIF 1
  • EBAC GROUP LTD
    S
    Registered number 03421573
    icon of addressEbac Limited, Ketton Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6SQ
    Limited Company in Companies House, England
    CIF 2
  • EBAC GROUP LTD
    S
    Registered number 03421573
    icon of addressKetton Way, Ketton Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6SQ
    Limited in Newton Aycliffe, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    HAVENCOMBAT LIMITED - 1998-11-20
    icon of addressC/o Ebac Ltd, Ketton Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50 GBP2021-12-29
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressEbac Group Ketton Way, Aycliffe Business Park, Newton Aycliffe, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    173,600 GBP2021-12-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    TEXDEL TRADING LTD - 2004-01-06
    icon of addressSt Helen, Trading Est, Bishop Auckland, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    4,945,818 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressKetton Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -1,426,146 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    BROOMCO (1250) LIMITED - 1997-07-16
    EBAC GROUP LIMITED - 1997-08-08
    icon of addressKetton Way Aycliffe Industrial Park, Newton Aycliffe, Durham, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    -4,998 GBP2024-06-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    CROSSCO (342) LIMITED - 1998-07-03
    icon of addressKetton Way Aycliffe Industrial Park, Newton Aycliffe, Durham, County Durham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.