Company NameJoshua Ellis And Company,Limited
Company StatusActive
Company Number00067442
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Jeremy Charles Seal
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2008(106 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Valley Road
Batley
West Yorkshire
WF17 6GH
Director NameMr Andrew David Seal
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2008(106 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Valley Road
Batley
West Yorkshire
WF17 6GH
Director NameMr Steven Trevor Wilson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(116 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressGrange Valley Road
Batley
West Yorkshire
WF17 6GH
Director NameNigel David Priestley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(90 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2004)
RoleWoollen Manufacturer
Correspondence AddressBeech Hollow Halifax Road
Edgerton
Huddersfield
West Yorkshire
HD3 3AS
Director NameJohn Michael Wainwright
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 August 1998)
RoleDesigner
Correspondence AddressHill Head House Halifax Road
Dewsbury
West Yorkshire
WF13 4JA
Director NameChristine Yvonne Lord
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 1994)
RoleSecretary
Correspondence Address2 Bramley Fold
Halifax
West Yorkshire
HX3 8NS
Director NameMr David John Ellis Huxley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(90 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 May 2008)
RoleWoollen Manufacturer
Country of ResidenceEngland
Correspondence AddressSwineside
Mosedale
Penrith
Cumbria
CA11 0XQ
Secretary NameChristine Yvonne Lord
NationalityBritish
StatusResigned
Appointed11 April 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address2 Bramley Fold
Halifax
West Yorkshire
HX3 8NS
Secretary NameDavid John Ellis Huxley
NationalityBritish
StatusResigned
Appointed28 February 1994(92 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 August 1994)
RoleWoollen Manufacturer
Correspondence AddressOld Coach House
Newton Kyme
Tadcaster
North Yorkshire
LS24 9LR
Secretary NameMr Ian William Desbottes
NationalityBritish
StatusResigned
Appointed12 August 1994(92 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Steeplands
Huddersfield
West Yorkshire
HD2 1QQ
Secretary NameWilliam David Hoyle
NationalityBritish
StatusResigned
Appointed19 January 1998(96 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 October 2009)
RoleCompany Director
Correspondence Address5 Sandwich Crescent
Fixby Park
Huddersfield
West Yorkshire
HD2 2NQ
Director NameMeryl Ann Birch
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(102 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 April 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Heath Royd
Halifax
West Yorkshire
HX3 0NW
Director NameKristie Reeves
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(102 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 14 October 2019)
RoleSales And Design Director
Country of ResidenceEngland
Correspondence AddressGrange Valley Road
Batley
West Yorkshire
WF17 6GH
Director NameMs Jayne Stephanie Woodthorpe
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(106 years, 6 months after company formation)
Appointment Duration10 years (resigned 31 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrange Valley Road
Batley
West Yorkshire
WF17 6GH
Secretary NameJayne Stephanie Woodthorpe
NationalityBritish
StatusResigned
Appointed31 October 2009(107 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressGrange Valley Road
Batley
West Yorkshire
WF17 6GH
Director NameAmanda Stephens
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(109 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Valley Road Grange Road
Batley
West Yorkshire
WF17 6LW
Director NameMr Timothy Roland Hoyle
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(109 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Valley Road Grange Road
Batley
West Yorkshire
WF17 6LW
Director NameMr Richard Martin Ryley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(109 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Valley Road Grange Road
Batley
West Yorkshire
WF17 6LW
Director NameMr Kevin Lockwood
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(114 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 2018)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressGrange Valley Road
Batley
West Yorkshire
WF17 6GH
Director NameMr Oliver Cameron Platts
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(115 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Valley Road
Batley
West Yorkshire
WF17 6GH
Director NameMrs Alisa Jayne Edwards-Hinchliffe
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(117 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 September 2021)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressGrange Valley Road
Batley
West Yorkshire
WF17 6GH

Contact

Websitejoshuaellis.co.uk

Location

Registered AddressGrange Valley Road
Batley
West Yorkshire
WF17 6GH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Shareholders

32.6k at £1Sil Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,299,517
Gross Profit£1,170,395
Net Worth£1,174,352
Cash£4,653
Current Liabilities£4,067,082

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

7 December 2009Delivered on: 24 December 2009
Satisfied on: 3 December 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 February 2007Delivered on: 2 March 2007
Satisfied on: 3 December 2011
Persons entitled: Cattles Invoice Finance LTD

Classification: Debenture
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: 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. See the mortgage charge document for full details.
Fully Satisfied
14 March 2006Delivered on: 16 March 2006
Satisfied on: 3 December 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
28 September 2005Delivered on: 29 September 2005
Satisfied on: 3 December 2011
Persons entitled: Hsbc Assets Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof schedule gir-o-matic warp sampling machinery s/no: 93538.
Fully Satisfied
18 May 2005Delivered on: 19 May 2005
Satisfied on: 3 December 2011
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things hereto or any part thereof supervega automatic drawing-in machine model 2400 serial number 348.
Fully Satisfied
20 June 2002Delivered on: 25 June 2002
Satisfied on: 3 December 2011
Persons entitled: Hsbc 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.
Fully Satisfied
19 June 1992Delivered on: 6 July 1992
Satisfied on: 3 December 2011
Persons entitled: Midland Bank PLC

Classification: Charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts and other debts.
Fully Satisfied
14 October 1985Delivered on: 18 October 1985
Satisfied on: 3 December 2011
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts now and from time to time hereafter due owing to the company.
Fully Satisfied
3 August 2011Delivered on: 9 August 2011
Satisfied on: 3 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Intellectual property charge
Secured details: All monies due or to become due from the chargor's to the chargee and/or any bank on any account whatsoever.
Particulars: First fixed charge the specified intellectual property and all other intellectual property see image for full details.
Fully Satisfied
7 December 2009Delivered on: 24 December 2009
Satisfied on: 3 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Deed of accession
Secured details: All monies due or to become due from the company to any bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h property situate at stanley mills dudley hill bradford west yorkshire, land lying to the east of lister street bradford and land lying on the south east corner of stanley mills t/nos WYK677512, WYK459335 and WYK664510 together with all buildings, fixtures, the equitable charged property see image for full details.
Fully Satisfied
9 August 1973Delivered on: 17 August 1973
Satisfied on: 3 December 2011
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
12 February 2020Delivered on: 18 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
8 June 2012Delivered on: 14 June 2012
Persons entitled: Bank Leumi (UK) PLC

Classification: First party charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all monies from time to time held to the credit of the mortgagor by the bank on any current deposit or other account or accounts or under any deposit receipt.
Outstanding
30 November 2011Delivered on: 2 December 2011
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

3 July 2017Appointment of Mr Oliver Cameron Platts as a director on 1 July 2017 (2 pages)
19 April 2017Full accounts made up to 31 December 2016 (23 pages)
13 April 2017Director's details changed for Ms Jayne Stephanie Woodthorpe on 13 April 2017 (2 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 October 2016Auditor's resignation (1 page)
19 July 2016Full accounts made up to 31 December 2015 (19 pages)
13 July 2016Appointment of Mr Kevin Lockwood as a director on 1 July 2016 (2 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 32,593
(5 pages)
15 June 2015Full accounts made up to 31 December 2014 (16 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 32,593
(5 pages)
20 August 2014Aud res letter (1 page)
16 April 2014Full accounts made up to 31 December 2013 (17 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 32,593
(5 pages)
24 December 2013Registered office address changed from , Grange Valley Road, Grange Road, Batley, West Yorkshire, WF17 6LW on 24 December 2013 (1 page)
29 April 2013Full accounts made up to 31 December 2012 (16 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
6 March 2013Termination of appointment of Richard Ryley as a director (2 pages)
25 January 2013Termination of appointment of Amanda Stephens as a director (2 pages)
4 October 2012Termination of appointment of Timothy Hoyle as a director (1 page)
14 June 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
25 May 2012Director's details changed for Mr Jeremy Charles Seal on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Kristie Reeves on 25 May 2012 (2 pages)
25 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
25 May 2012Director's details changed for Ms Jayne Stephanie Woodthorpe on 25 May 2012 (2 pages)
23 May 2012Secretary's details changed for Jayne Stephanie Woodthorpe on 23 May 2012 (1 page)
23 May 2012Director's details changed for Mr Andrew David Seal on 23 May 2012 (2 pages)
25 April 2012Director's details changed for Mr Richard Martin Ryley on 25 April 2012 (2 pages)
25 April 2012Director's details changed for Amanda Stephens on 25 April 2012 (2 pages)
11 April 2012Full accounts made up to 31 December 2011 (16 pages)
13 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 12 (36 pages)
23 August 2011Secretary's details changed for Jayne Longbottom on 11 August 2011 (3 pages)
22 August 2011Director's details changed for Ms Jayne Stephanie Longbottom on 11 August 2011 (3 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 11 (9 pages)
4 August 2011Appointment of Amanda Stephens as a director (3 pages)
4 August 2011Appointment of Mr Richard Martin Ryley as a director (3 pages)
4 August 2011Appointment of Tim Hoyle as a director (3 pages)
9 May 2011Termination of appointment of Meryl Birch as a director (1 page)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
12 April 2011Full accounts made up to 31 December 2010 (15 pages)
20 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
20 May 2010Director's details changed for Meryl Ann Birch on 31 March 2010 (2 pages)
20 May 2010Director's details changed for Kristie Reeves on 31 March 2010 (2 pages)
14 April 2010Full accounts made up to 31 December 2009 (16 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 10 (8 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
20 December 2009Termination of appointment of William Hoyle as a secretary (3 pages)
20 December 2009Appointment of Jayne Longbottom as a secretary (1 page)
21 September 2009Full accounts made up to 31 December 2008 (25 pages)
24 April 2009Return made up to 31/03/09; full list of members (7 pages)
15 September 2008Accounting reference date extended from 30/10/2008 to 31/12/2008 (1 page)
26 August 2008Full accounts made up to 31 October 2007 (20 pages)
6 June 2008Appointment terminated director david huxley (1 page)
6 June 2008Director appointed andrew david seal (3 pages)
6 June 2008Director appointed jayne stephanie longbottom (3 pages)
6 June 2008Director appointed jeremy charles seal (3 pages)
10 April 2008Return made up to 31/03/08; full list of members (6 pages)
17 August 2007Full accounts made up to 31 October 2006 (21 pages)
2 May 2007Return made up to 31/03/07; full list of members (9 pages)
2 March 2007Particulars of mortgage/charge (6 pages)
5 July 2006Full accounts made up to 31 October 2005 (20 pages)
31 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Full accounts made up to 31 October 2004 (20 pages)
29 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2005Director resigned (1 page)
14 December 2004Declaration of mortgage charge released/ceased (2 pages)
11 October 2004Registered office changed on 11/10/04 from: batley carr mills, dewsbury WF13 2EZ (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
8 May 2004Full accounts made up to 31 October 2003 (19 pages)
29 April 2004Return made up to 31/03/04; full list of members (9 pages)
21 August 2003Full accounts made up to 31 October 2002 (17 pages)
30 April 2003Return made up to 31/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
5 June 2002Full accounts made up to 31 October 2001 (18 pages)
12 April 2002Return made up to 31/03/02; full list of members (8 pages)
18 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2001Full accounts made up to 31 October 2000 (19 pages)
25 April 2000Full group accounts made up to 31 October 1999 (21 pages)
25 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 1999Full group accounts made up to 31 October 1998 (21 pages)
21 April 1999Return made up to 31/03/99; full list of members (6 pages)
13 August 1998Director resigned (1 page)
9 June 1998Full group accounts made up to 31 October 1997 (20 pages)
28 April 1998Return made up to 31/03/98; no change of members (4 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998Secretary resigned (1 page)
15 August 1997Full group accounts made up to 31 October 1996 (21 pages)
27 March 1997Return made up to 31/03/97; no change of members (4 pages)
30 August 1996Full group accounts made up to 31 October 1995 (23 pages)
10 April 1996Return made up to 31/03/96; full list of members (6 pages)
31 August 1995Full group accounts made up to 31 October 1994 (23 pages)
27 March 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 February 1994Memorandum and Articles of Association (35 pages)
18 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
13 December 1901Registered office changed (2 pages)
13 December 1901Certificate of incorporation (1 page)