Company NameEphraim Limited
DirectorsAndrew David Penty and Rebecca Honor Penty
Company StatusLiquidation
Company Number00207009
CategoryPrivate Limited Company
Incorporation Date2 July 1925(98 years, 10 months ago)
Previous NameCampbell & Penty Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01630Post-harvest crop activities

Directors

Director NameAndrew David Penty
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(65 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCorn Merchant
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMiss Rebecca Honor Penty
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2014(89 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleCorn Merchant
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Secretary NameMiss Rebecca Honor Penty
StatusCurrent
Appointed08 August 2014(89 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameChristine Beth Penty
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(65 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 December 2002)
RoleDietitian
Correspondence AddressWestfield Farm
Acomb
York
North Yorkshire
YO2 3HB
Director NameJohn Richardson Penty
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(65 years, 6 months after company formation)
Appointment Duration23 years, 7 months (resigned 08 August 2014)
RoleCorn Merchant
Country of ResidenceEngland
Correspondence AddressOld Granary
Long Marston
York
Yorkshire
YO26 7LR
Secretary NameChristine Beth Penty
NationalityBritish
StatusResigned
Appointed28 December 1990(65 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 December 2002)
RoleCompany Director
Correspondence AddressWestfield Farm
Acomb
York
North Yorkshire
YO2 3HB
Secretary NameJohn Richardson Penty
NationalityBritish
StatusResigned
Appointed01 January 2003(77 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 08 August 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOld Granary
Long Marston
York
Yorkshire
YO26 7LR

Contact

Telephone01904 653631
Telephone regionYork

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1.6k at £1G.w. Procter
8.93%
Ordinary
12.2k at £1A.d. Penty
70.03%
Ordinary
1.3k at £1Executors Of R. Pears
7.68%
Ordinary
775 at £1G. Knowles
4.47%
Ordinary
775 at £1S.e. Procter
4.47%
Ordinary
667 at £1A.f. Kidd
3.84%
Ordinary
100 at £1R.h. Penty
0.58%
Ordinary

Financials

Year2014
Net Worth£643,989
Cash£859
Current Liabilities£1,195,681

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return8 December 2020 (3 years, 4 months ago)
Next Return Due22 December 2021 (overdue)

Charges

30 April 2010Delivered on: 1 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at rufforth grange lane york north yorkshire t/no NYK354374; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
8 August 2008Delivered on: 9 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a ousegill warehouse, boroughbridge road, great ouseburn, york t/no NYK354348 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 August 2008Delivered on: 9 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40-42 holgate road york t/no NYK354285 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 January 2008Delivered on: 12 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 June 2023Liquidators' statement of receipts and payments to 20 April 2023 (20 pages)
26 May 2022Liquidators' statement of receipts and payments to 20 April 2022 (20 pages)
10 May 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-21
(1 page)
10 May 2021Declaration of solvency (5 pages)
10 May 2021Appointment of a voluntary liquidator (3 pages)
6 May 2021Registered office address changed from Triune Court Monks Cross Drive York YO32 9GZ England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 6 May 2021 (2 pages)
8 January 2021Director's details changed for Andrew David Penty on 8 January 2021 (2 pages)
8 January 2021Secretary's details changed for Miss Rebecca Honor Penty on 8 January 2021 (1 page)
8 January 2021Confirmation statement made on 8 December 2020 with updates (4 pages)
29 January 2020Accounts for a small company made up to 30 June 2019 (9 pages)
16 December 2019Satisfaction of charge 4 in full (2 pages)
16 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
16 December 2019Register inspection address has been changed from Arabesque House Monks Cross Drive Huntington York YO32 9GW England to Triune Court Monks Cross Drive Huntington York YO32 9GZ (1 page)
2 January 2019Accounts for a small company made up to 30 June 2018 (10 pages)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
10 November 2018Satisfaction of charge 1 in full (1 page)
10 November 2018Satisfaction of charge 3 in full (2 pages)
10 November 2018Satisfaction of charge 2 in full (2 pages)
16 October 2018Registered office address changed from 40 Holgate Road York YO2 4AN to Triune Court Monks Cross Drive York YO32 9GZ on 16 October 2018 (1 page)
19 September 2018Change of name notice (2 pages)
19 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-15
(2 pages)
6 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-15
(1 page)
12 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
7 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
4 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
1 December 2016Accounts for a small company made up to 30 June 2016 (7 pages)
1 December 2016Accounts for a small company made up to 30 June 2016 (7 pages)
21 January 2016Accounts for a small company made up to 30 June 2015 (8 pages)
21 January 2016Accounts for a small company made up to 30 June 2015 (8 pages)
18 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 17,350
(6 pages)
18 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 17,350
(6 pages)
5 January 2015Appointment of Miss Rebecca Honor Penty as a director on 8 August 2014 (2 pages)
5 January 2015Termination of appointment of John Richardson Penty as a director on 8 August 2014 (1 page)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 17,350
(6 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 17,350
(6 pages)
5 January 2015Appointment of Miss Rebecca Honor Penty as a director on 8 August 2014 (2 pages)
5 January 2015Termination of appointment of John Richardson Penty as a director on 8 August 2014 (1 page)
5 January 2015Termination of appointment of John Richardson Penty as a director on 8 August 2014 (1 page)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 17,350
(6 pages)
5 January 2015Appointment of Miss Rebecca Honor Penty as a director on 8 August 2014 (2 pages)
2 December 2014Section 519 (1 page)
2 December 2014Section 519 (1 page)
2 December 2014Accounts for a small company made up to 30 June 2014 (8 pages)
2 December 2014Accounts for a small company made up to 30 June 2014 (8 pages)
8 August 2014Termination of appointment of John Richardson Penty as a secretary on 8 August 2014 (1 page)
8 August 2014Appointment of Miss Rebecca Honor Penty as a secretary on 8 August 2014 (2 pages)
8 August 2014Appointment of Miss Rebecca Honor Penty as a secretary on 8 August 2014 (2 pages)
8 August 2014Appointment of Miss Rebecca Honor Penty as a secretary on 8 August 2014 (2 pages)
8 August 2014Termination of appointment of John Richardson Penty as a secretary on 8 August 2014 (1 page)
8 August 2014Termination of appointment of John Richardson Penty as a secretary on 8 August 2014 (1 page)
17 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 17,350
(6 pages)
17 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 17,350
(6 pages)
17 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 17,350
(6 pages)
19 November 2013Accounts for a small company made up to 30 June 2013 (8 pages)
19 November 2013Accounts for a small company made up to 30 June 2013 (8 pages)
18 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
18 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
7 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
7 January 2013Register(s) moved to registered inspection location (1 page)
7 January 2013Register(s) moved to registered inspection location (1 page)
7 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
4 January 2013Director's details changed for John Richardson Penty on 8 December 2012 (2 pages)
4 January 2013Director's details changed for Andrew David Penty on 8 December 2012 (2 pages)
4 January 2013Director's details changed for Andrew David Penty on 8 December 2012 (2 pages)
4 January 2013Register inspection address has been changed (1 page)
4 January 2013Director's details changed for Andrew David Penty on 8 December 2012 (2 pages)
4 January 2013Director's details changed for John Richardson Penty on 8 December 2012 (2 pages)
4 January 2013Register inspection address has been changed (1 page)
4 January 2013Director's details changed for John Richardson Penty on 8 December 2012 (2 pages)
10 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
10 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
7 February 2012Annual return made up to 8 December 2011 no member list (14 pages)
7 February 2012Annual return made up to 8 December 2011 no member list (14 pages)
7 February 2012Annual return made up to 8 December 2011 no member list (14 pages)
10 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
10 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
12 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
12 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
12 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
23 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
23 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
8 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (14 pages)
8 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (14 pages)
8 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (14 pages)
9 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
9 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
31 January 2009Return made up to 08/12/08; no change of members (10 pages)
31 January 2009Return made up to 08/12/08; no change of members (10 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
10 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
10 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
11 February 2008Return made up to 08/12/07; no change of members (7 pages)
11 February 2008Return made up to 08/12/07; no change of members (7 pages)
12 January 2008Particulars of mortgage/charge (5 pages)
12 January 2008Particulars of mortgage/charge (5 pages)
21 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
21 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
21 December 2006Return made up to 08/12/06; full list of members (9 pages)
21 December 2006Return made up to 08/12/06; full list of members (9 pages)
3 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
3 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
30 November 2005Return made up to 08/12/05; full list of members (9 pages)
30 November 2005Return made up to 08/12/05; full list of members (9 pages)
18 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
18 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
2 December 2004Return made up to 08/12/04; full list of members (9 pages)
2 December 2004Return made up to 08/12/04; full list of members (9 pages)
19 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
19 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
18 December 2003Return made up to 08/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
18 December 2003Return made up to 08/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
21 August 2003Secretary resigned;director resigned (1 page)
21 August 2003Secretary resigned;director resigned (1 page)
29 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
29 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
5 March 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
5 March 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
18 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
18 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
19 December 2001Return made up to 28/12/01; full list of members (9 pages)
19 December 2001Return made up to 28/12/01; full list of members (9 pages)
26 April 2001Accounts for a medium company made up to 30 June 2000 (16 pages)
26 April 2001Accounts for a medium company made up to 30 June 2000 (16 pages)
21 January 2001Return made up to 28/12/00; full list of members (9 pages)
21 January 2001Return made up to 28/12/00; full list of members (9 pages)
10 January 2000Return made up to 28/12/99; full list of members (9 pages)
10 January 2000Return made up to 28/12/99; full list of members (9 pages)
6 December 1999Accounts for a medium company made up to 30 June 1999 (17 pages)
6 December 1999Accounts for a medium company made up to 30 June 1999 (17 pages)
23 April 1999Accounts for a medium company made up to 30 June 1998 (16 pages)
23 April 1999Accounts for a medium company made up to 30 June 1998 (16 pages)
25 January 1999Return made up to 28/12/98; no change of members (4 pages)
25 January 1999Return made up to 28/12/98; no change of members (4 pages)
7 April 1998Accounts for a medium company made up to 30 June 1997 (16 pages)
7 April 1998Accounts for a medium company made up to 30 June 1997 (16 pages)
5 January 1998Return made up to 28/12/97; full list of members (6 pages)
5 January 1998Return made up to 28/12/97; full list of members (6 pages)
8 April 1997Accounts for a medium company made up to 30 June 1996 (17 pages)
8 April 1997Accounts for a medium company made up to 30 June 1996 (17 pages)
23 January 1997Return made up to 28/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 1997Return made up to 28/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 May 1996Full accounts made up to 30 June 1995 (16 pages)
20 May 1996Full accounts made up to 30 June 1995 (16 pages)
21 April 1996Auditor's resignation (1 page)
21 April 1996Auditor's resignation (1 page)
17 January 1996Return made up to 28/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 January 1996Return made up to 28/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 March 1995Full accounts made up to 30 June 1994 (16 pages)
17 March 1995Full accounts made up to 30 June 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
22 November 1926Company name changed\certificate issued on 22/11/26 (3 pages)
2 July 1925Incorporation (37 pages)