Company NameJ.T.Ellis And Company Limited
DirectorsRichard Paul Ellis and Thomas George Ellis
Company StatusActive
Company Number00075269
CategoryPrivate Limited Company
Incorporation Date30 October 1902(121 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Richard Paul Ellis
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2005(103 years, 2 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Street
Huddersfield
HD5 9BA
Director NameMr Thomas George Ellis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2005(103 years, 2 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Street
Huddersfield
HD5 9BA
Secretary NameMr Matthew David Jaques
StatusCurrent
Appointed12 January 2022(119 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressSilver Street
Huddersfield
HD5 9BA
Director NameCharles Walker Ellis
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(88 years, 6 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 December 2010)
RoleFurniture Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address36 Sharp Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SW
Director NameJohn Roger Ellis
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(88 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 30 May 2008)
RoleFurniture Manufacturer
Correspondence AddressBank House Brockholes
Holmfirth
West Yorkshire
HD9 7BE
Director NameStephen James Ellis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(88 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 30 June 2010)
RoleFurniture Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Cottage Botany Lane
Lepton
Huddersfield
West Yorkshire
HD8 0NE
Director NameJames Whitley Lawrenson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(88 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 June 2004)
RoleSales Manager
Correspondence Address10 Station Road
Shepley
Huddersfield
West Yorkshire
HD8 8DG
Director NameGeorge Arthur Percival
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(88 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 August 1994)
RoleFurniture Manufacturer
Correspondence Address3 Dyke Bottom
Shepley
Huddersfield
West Yorkshire
HD8 8EW
Secretary NameCharles Walker Ellis
NationalityBritish
StatusResigned
Appointed18 April 1991(88 years, 6 months after company formation)
Appointment Duration1 week, 6 days (resigned 01 May 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Sharp Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SW
Secretary NameRoland Robert Bundey
NationalityBritish
StatusResigned
Appointed01 May 1991(88 years, 6 months after company formation)
Appointment Duration22 years, 2 months (resigned 19 July 2013)
RoleCompany Director
Correspondence Address171 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Secretary NameMrs Nicola Nixon
StatusResigned
Appointed19 July 2013(110 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 December 2020)
RoleCompany Director
Correspondence AddressSilver Street
Huddersfield
HD5 9BA
Secretary NameMr Timothy Edward Hosking
StatusResigned
Appointed21 December 2020(118 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 January 2022)
RoleCompany Director
Correspondence AddressSilver Street
Huddersfield
HD5 9BA

Contact

Websiteellisfurniture.co.uk
Telephone01484 514212
Telephone regionHuddersfield

Location

Registered AddressSilver Street
Huddersfield
HD5 9BA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

3.4k at £1Jte Holdco Limited
100.00%
Ordinary

Financials

Year2014
Turnover£17,566,818
Gross Profit£3,360,355
Net Worth£14,560,581
Cash£9,365,121
Current Liabilities£2,032,395

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

19 March 2010Delivered on: 3 April 2010
Satisfied on: 1 May 2012
Persons entitled: Barclays Bank PLC

Classification: Charge over bank accounts
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: All its right title and interest in and to the account and any amount held as a deposit.
Fully Satisfied

Filing History

4 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
21 December 2020Termination of appointment of Nicola Nixon as a secretary on 21 December 2020 (1 page)
21 December 2020Appointment of Mr Timothy Edward Hosking as a secretary on 21 December 2020 (2 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
11 November 2019Full accounts made up to 30 June 2019 (27 pages)
1 April 2019Full accounts made up to 30 June 2018 (26 pages)
5 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
14 March 2018Full accounts made up to 30 June 2017 (25 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
1 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
20 January 2017Full accounts made up to 30 June 2016 (24 pages)
20 January 2017Full accounts made up to 30 June 2016 (24 pages)
6 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3,360
(4 pages)
6 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3,360
(4 pages)
16 March 2016Full accounts made up to 30 June 2015 (27 pages)
16 March 2016Full accounts made up to 30 June 2015 (27 pages)
5 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3,360
(5 pages)
5 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3,360
(5 pages)
23 March 2015Full accounts made up to 30 June 2014 (22 pages)
23 March 2015Full accounts made up to 30 June 2014 (22 pages)
18 March 2015Resolutions
  • RES13 ‐ Company business 03/03/2015
(2 pages)
25 November 2014Resolutions
  • RES13 ‐ Voting proposals 29/09/2014
(2 pages)
25 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
25 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3,360
(5 pages)
24 April 2014Director's details changed for Mr Richard Paul Ellis on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Mr Thomas George Ellis on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Mr Thomas George Ellis on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Mr Richard Paul Ellis on 24 April 2014 (2 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3,360
(5 pages)
27 February 2014Full accounts made up to 30 June 2013 (21 pages)
27 February 2014Full accounts made up to 30 June 2013 (21 pages)
19 July 2013Appointment of Mrs Nicola Nixon as a secretary (1 page)
19 July 2013Termination of appointment of Roland Bundey as a secretary (1 page)
19 July 2013Termination of appointment of Roland Bundey as a secretary (1 page)
19 July 2013Appointment of Mrs Nicola Nixon as a secretary (1 page)
27 June 2013Statement of capital on 27 June 2013
  • GBP 3,360
(4 pages)
27 June 2013Statement of capital on 27 June 2013
  • GBP 3,360
(4 pages)
21 June 2013Resolutions
  • RES13 ‐ Cap red reserve cancelled 12/06/2013
(2 pages)
21 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 June 2013Statement by directors (2 pages)
21 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 June 2013Solvency statement dated 17/06/13 (1 page)
21 June 2013Solvency statement dated 17/06/13 (1 page)
21 June 2013Statement by directors (2 pages)
21 June 2013Resolutions
  • RES13 ‐ Cap red reserve cancelled 12/06/2013
(2 pages)
29 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The 1400,000 ordinary b shares of £0.0024 each in the issued share capital of the company be consolidated into 3360 ordinary shares of £1.00 each 15/03/2013
(30 pages)
29 May 2013Consolidation of shares on 11 April 2013 (5 pages)
29 May 2013Particulars of variation of rights attached to shares (2 pages)
29 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The 1400,000 ordinary b shares of £0.0024 each in the issued share capital of the company be consolidated into 3360 ordinary shares of £1.00 each 15/03/2013
(30 pages)
29 May 2013Change of share class name or designation (2 pages)
29 May 2013Change of share class name or designation (2 pages)
29 May 2013Consolidation of shares on 11 April 2013 (5 pages)
29 May 2013Particulars of variation of rights attached to shares (2 pages)
7 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
23 April 2013Purchase of own shares. (3 pages)
23 April 2013Purchase of own shares. (3 pages)
16 April 2013Resolutions
  • RES13 ‐ Disapply article 15.3 15/03/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
16 April 2013Resolutions
  • RES13 ‐ Disapply article 15.3 15/03/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
16 April 2013Cancellation of shares. Statement of capital on 16 April 2013
  • GBP 3,360
(5 pages)
16 April 2013Cancellation of shares. Statement of capital on 16 April 2013
  • GBP 3,360
(5 pages)
3 April 2013Full accounts made up to 30 June 2012 (19 pages)
3 April 2013Full accounts made up to 30 June 2012 (19 pages)
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (8 pages)
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (8 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 March 2012Full accounts made up to 30 June 2011 (18 pages)
27 March 2012Full accounts made up to 30 June 2011 (18 pages)
8 August 2011Director's details changed for Thomas George Ellis on 6 August 2011 (2 pages)
8 August 2011Director's details changed for Thomas George Ellis on 6 August 2011 (2 pages)
8 August 2011Director's details changed for Thomas George Ellis on 6 August 2011 (2 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
24 March 2011Full accounts made up to 30 June 2010 (21 pages)
24 March 2011Full accounts made up to 30 June 2010 (21 pages)
24 January 2011Termination of appointment of Charles Ellis as a director (1 page)
24 January 2011Termination of appointment of Charles Ellis as a director (1 page)
2 November 2010Termination of appointment of Stephen Ellis as a director (1 page)
2 November 2010Termination of appointment of Stephen Ellis as a director (1 page)
20 May 2010Director's details changed for Stephen James Ellis on 18 April 2010 (2 pages)
20 May 2010Director's details changed for Stephen James Ellis on 18 April 2010 (2 pages)
20 May 2010Director's details changed for Richard Paul Ellis on 18 April 2010 (2 pages)
20 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (12 pages)
20 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (12 pages)
20 May 2010Director's details changed for Richard Paul Ellis on 18 April 2010 (2 pages)
13 May 2010Cancellation of shares. Statement of capital on 13 May 2010
  • GBP 10,500.0000
(6 pages)
13 May 2010Cancellation of shares. Statement of capital on 13 May 2010
  • GBP 10,500.0000
(6 pages)
13 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 March 2010Change of share class name or designation (2 pages)
25 March 2010Resolutions
  • RES13 ‐ 09/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
25 March 2010Particulars of variation of rights attached to shares (5 pages)
25 March 2010Resolutions
  • RES13 ‐ 09/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
25 March 2010Sub-division of shares on 9 March 2010 (9 pages)
25 March 2010Change of share class name or designation (2 pages)
25 March 2010Sub-division of shares on 9 March 2010 (9 pages)
25 March 2010Particulars of variation of rights attached to shares (5 pages)
25 March 2010Sub-division of shares on 9 March 2010 (9 pages)
15 March 2010Full accounts made up to 30 June 2009 (20 pages)
15 March 2010Full accounts made up to 30 June 2009 (20 pages)
8 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 March 2010Statement of capital on 8 March 2010
  • GBP 14,000.00
(4 pages)
8 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 March 2010Solvency statement dated 05/03/10 (1 page)
8 March 2010Statement by directors (1 page)
8 March 2010Statement of capital on 8 March 2010
  • GBP 14,000.00
(4 pages)
8 March 2010Solvency statement dated 05/03/10 (1 page)
8 March 2010Statement by directors (1 page)
8 March 2010Statement of capital on 8 March 2010
  • GBP 14,000.00
(4 pages)
13 May 2009Return made up to 18/04/09; full list of members (10 pages)
13 May 2009Return made up to 18/04/09; full list of members (10 pages)
27 January 2009Full accounts made up to 30 June 2008 (20 pages)
27 January 2009Full accounts made up to 30 June 2008 (20 pages)
2 June 2008Appointment terminated director john ellis (1 page)
2 June 2008Appointment terminated director john ellis (1 page)
21 May 2008Return made up to 18/04/08; full list of members (11 pages)
21 May 2008Return made up to 18/04/08; full list of members (11 pages)
21 January 2008Full accounts made up to 30 June 2007 (20 pages)
21 January 2008Full accounts made up to 30 June 2007 (20 pages)
23 May 2007Return made up to 18/04/07; no change of members (8 pages)
23 May 2007Return made up to 18/04/07; no change of members (8 pages)
18 April 2007Full accounts made up to 30 June 2006 (20 pages)
18 April 2007Full accounts made up to 30 June 2006 (20 pages)
11 August 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 August 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2005Full accounts made up to 30 June 2005 (19 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005Full accounts made up to 30 June 2005 (19 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
6 May 2005Return made up to 18/04/05; full list of members (8 pages)
6 May 2005Return made up to 18/04/05; full list of members (8 pages)
17 December 2004Full accounts made up to 30 June 2004 (21 pages)
17 December 2004Full accounts made up to 30 June 2004 (21 pages)
24 August 2004£ ic 1450000/1400000 29/06/04 £ sr 50000@1=50000 (1 page)
24 August 2004£ ic 1450000/1400000 29/06/04 £ sr 50000@1=50000 (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 May 2004Return made up to 18/04/04; no change of members (8 pages)
19 May 2004Return made up to 18/04/04; no change of members (8 pages)
23 December 2003Full accounts made up to 30 June 2003 (16 pages)
23 December 2003Full accounts made up to 30 June 2003 (16 pages)
9 July 2003Auditor's resignation (2 pages)
9 July 2003Auditor's resignation (2 pages)
9 May 2003Return made up to 18/04/03; full list of members (16 pages)
9 May 2003Return made up to 18/04/03; full list of members (16 pages)
20 March 2003Full accounts made up to 30 June 2002 (16 pages)
20 March 2003Full accounts made up to 30 June 2002 (16 pages)
11 July 2002Resolutions
  • RES13 ‐ Re article 4(2) f 24/06/02
(1 page)
11 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
11 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
11 July 2002Resolutions
  • RES13 ‐ Re article 4(2) f 24/06/02
(1 page)
11 July 2002£ ic 1800000/1450000 24/06/02 £ sr 350000@1=350000 (1 page)
11 July 2002£ ic 1800000/1450000 24/06/02 £ sr 350000@1=350000 (1 page)
30 April 2002Return made up to 18/04/02; full list of members (15 pages)
30 April 2002Return made up to 18/04/02; full list of members (15 pages)
16 January 2002Full accounts made up to 30 June 2001 (15 pages)
16 January 2002Full accounts made up to 30 June 2001 (15 pages)
27 April 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
27 April 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
22 December 2000Full accounts made up to 30 June 2000 (13 pages)
22 December 2000Full accounts made up to 30 June 2000 (13 pages)
17 May 2000Return made up to 18/04/00; full list of members (15 pages)
17 May 2000Return made up to 18/04/00; full list of members (15 pages)
24 December 1999Full accounts made up to 30 June 1999 (13 pages)
24 December 1999Full accounts made up to 30 June 1999 (13 pages)
26 April 1999Return made up to 18/04/99; full list of members (8 pages)
26 April 1999Return made up to 18/04/99; full list of members (8 pages)
26 February 1999Full accounts made up to 30 June 1998 (15 pages)
26 February 1999Full accounts made up to 30 June 1998 (15 pages)
5 May 1998Return made up to 18/04/98; no change of members
  • 363(287) ‐ Registered office changed on 05/05/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 May 1998Return made up to 18/04/98; no change of members
  • 363(287) ‐ Registered office changed on 05/05/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 December 1997Full accounts made up to 30 June 1997 (15 pages)
23 December 1997Full accounts made up to 30 June 1997 (15 pages)
11 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 May 1997Return made up to 18/04/97; full list of members (6 pages)
23 May 1997Return made up to 18/04/97; full list of members (6 pages)
6 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 January 1997Full accounts made up to 30 June 1996 (17 pages)
10 January 1997Full accounts made up to 30 June 1996 (17 pages)
26 April 1996Return made up to 18/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 April 1996Return made up to 18/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 November 1995Full accounts made up to 30 June 1995 (17 pages)
30 November 1995Full accounts made up to 30 June 1995 (17 pages)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
21 April 1995Return made up to 18/04/95; full list of members (6 pages)
21 April 1995Return made up to 18/04/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
13 May 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 May 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
30 October 1902Incorporation (41 pages)
30 October 1902Incorporation (41 pages)