Huddersfield
HD5 9BA
Director Name | Mr Thomas George Ellis |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2005(103 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silver Street Huddersfield HD5 9BA |
Secretary Name | Mr Timothy Edward Hosking |
---|---|
Status | Current |
Appointed | 21 December 2020(118 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Silver Street Huddersfield HD5 9BA |
Secretary Name | Mr Matthew David Jaques |
---|---|
Status | Current |
Appointed | 12 January 2022(119 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Silver Street Huddersfield HD5 9BA |
Director Name | Charles Walker Ellis |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(88 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 December 2010) |
Role | Furniture Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Sharp Lane Almondbury Huddersfield West Yorkshire HD4 6SW |
Director Name | John Roger Ellis |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(88 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 May 2008) |
Role | Furniture Manufacturer |
Correspondence Address | Bank House Brockholes Holmfirth West Yorkshire HD9 7BE |
Director Name | Stephen James Ellis |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(88 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 30 June 2010) |
Role | Furniture Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Barn Cottage Botany Lane Lepton Huddersfield West Yorkshire HD8 0NE |
Director Name | James Whitley Lawrenson |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(88 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 June 2004) |
Role | Sales Manager |
Correspondence Address | 10 Station Road Shepley Huddersfield West Yorkshire HD8 8DG |
Director Name | George Arthur Percival |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(88 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 August 1994) |
Role | Furniture Manufacturer |
Correspondence Address | 3 Dyke Bottom Shepley Huddersfield West Yorkshire HD8 8EW |
Secretary Name | Charles Walker Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(88 years, 6 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 01 May 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Sharp Lane Almondbury Huddersfield West Yorkshire HD4 6SW |
Secretary Name | Roland Robert Bundey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(88 years, 6 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 19 July 2013) |
Role | Company Director |
Correspondence Address | 171 Wigton Lane Leeds West Yorkshire LS17 8SH |
Secretary Name | Mrs Nicola Nixon |
---|---|
Status | Resigned |
Appointed | 19 July 2013(110 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 December 2020) |
Role | Company Director |
Correspondence Address | Silver Street Huddersfield HD5 9BA |
Secretary Name | Mr Timothy Edward Hosking |
---|---|
Status | Resigned |
Appointed | 21 December 2020(118 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 January 2022) |
Role | Company Director |
Correspondence Address | Silver Street Huddersfield HD5 9BA |
Website | ellisfurniture.co.uk |
---|---|
Telephone | 01484 514212 |
Telephone region | Huddersfield |
Registered Address | Silver Street Huddersfield HD5 9BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
3.4k at £1 | Jte Holdco Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,566,818 |
Gross Profit | £3,360,355 |
Net Worth | £14,560,581 |
Cash | £9,365,121 |
Current Liabilities | £2,032,395 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 27 February 2023 (3 months ago) |
---|---|
Next Return Due | 12 March 2024 (9 months, 1 week from now) |
19 March 2010 | Delivered 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 |
---|
12 January 2022 | Termination of appointment of Timothy Edward Hosking as a secretary on 12 January 2022 (1 page) |
---|---|
12 January 2022 | Appointment of Mr Matthew David Jaques as a secretary on 12 January 2022 (2 pages) |
23 March 2021 | Full accounts made up to 30 June 2020 (27 pages) |
4 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
21 December 2020 | Appointment of Mr Timothy Edward Hosking as a secretary on 21 December 2020 (2 pages) |
21 December 2020 | Termination of appointment of Nicola Nixon as a secretary on 21 December 2020 (1 page) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
11 November 2019 | Full accounts made up to 30 June 2019 (27 pages) |
1 April 2019 | Full accounts made up to 30 June 2018 (26 pages) |
5 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
14 March 2018 | Full accounts made up to 30 June 2017 (25 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
1 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
20 January 2017 | Full accounts made up to 30 June 2016 (24 pages) |
20 January 2017 | Full accounts made up to 30 June 2016 (24 pages) |
6 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
16 March 2016 | Full accounts made up to 30 June 2015 (27 pages) |
16 March 2016 | Full accounts made up to 30 June 2015 (27 pages) |
5 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
23 March 2015 | Full accounts made up to 30 June 2014 (22 pages) |
23 March 2015 | Full accounts made up to 30 June 2014 (22 pages) |
18 March 2015 | Resolutions
|
25 November 2014 | Resolutions
|
25 November 2014 | Resolutions
|
25 November 2014 | Resolutions
|
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Mr Richard Paul Ellis on 24 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Thomas George Ellis on 24 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Mr Richard Paul Ellis on 24 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Thomas George Ellis on 24 April 2014 (2 pages) |
27 February 2014 | Full accounts made up to 30 June 2013 (21 pages) |
27 February 2014 | Full accounts made up to 30 June 2013 (21 pages) |
19 July 2013 | Appointment of Mrs Nicola Nixon as a secretary (1 page) |
19 July 2013 | Termination of appointment of Roland Bundey as a secretary (1 page) |
19 July 2013 | Appointment of Mrs Nicola Nixon as a secretary (1 page) |
19 July 2013 | Termination of appointment of Roland Bundey as a secretary (1 page) |
27 June 2013 | Statement of capital on 27 June 2013
|
27 June 2013 | Statement of capital on 27 June 2013
|
21 June 2013 | Statement by directors (2 pages) |
21 June 2013 | Solvency statement dated 17/06/13 (1 page) |
21 June 2013 | Resolutions
|
21 June 2013 | Resolutions
|
21 June 2013 | Statement by directors (2 pages) |
21 June 2013 | Resolutions
|
21 June 2013 | Solvency statement dated 17/06/13 (1 page) |
21 June 2013 | Resolutions
|
29 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
29 May 2013 | Change of share class name or designation (2 pages) |
29 May 2013 | Consolidation of shares on 11 April 2013 (5 pages) |
29 May 2013 | Resolutions
|
29 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
29 May 2013 | Change of share class name or designation (2 pages) |
29 May 2013 | Consolidation of shares on 11 April 2013 (5 pages) |
29 May 2013 | Resolutions
|
7 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Purchase of own shares. (3 pages) |
23 April 2013 | Purchase of own shares. (3 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Cancellation of shares. Statement of capital on 16 April 2013
|
16 April 2013 | Resolutions
|
16 April 2013 | Cancellation of shares. Statement of capital on 16 April 2013
|
3 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
16 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (18 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (18 pages) |
8 August 2011 | Director's details changed for Thomas George Ellis on 6 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Thomas George Ellis on 6 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Thomas George Ellis on 6 August 2011 (2 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (21 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (21 pages) |
24 January 2011 | Termination of appointment of Charles Ellis as a director (1 page) |
24 January 2011 | Termination of appointment of Charles Ellis as a director (1 page) |
2 November 2010 | Termination of appointment of Stephen Ellis as a director (1 page) |
2 November 2010 | Termination of appointment of Stephen Ellis as a director (1 page) |
20 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (12 pages) |
20 May 2010 | Director's details changed for Richard Paul Ellis on 18 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Stephen James Ellis on 18 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (12 pages) |
20 May 2010 | Director's details changed for Richard Paul Ellis on 18 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Stephen James Ellis on 18 April 2010 (2 pages) |
13 May 2010 | Resolutions
|
13 May 2010 | Cancellation of shares. Statement of capital on 13 May 2010
|
13 May 2010 | Resolutions
|
13 May 2010 | Cancellation of shares. Statement of capital on 13 May 2010
|
3 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Particulars of variation of rights attached to shares (5 pages) |
25 March 2010 | Change of share class name or designation (2 pages) |
25 March 2010 | Sub-division of shares on 9 March 2010 (9 pages) |
25 March 2010 | Sub-division of shares on 9 March 2010 (9 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Particulars of variation of rights attached to shares (5 pages) |
25 March 2010 | Change of share class name or designation (2 pages) |
25 March 2010 | Sub-division of shares on 9 March 2010 (9 pages) |
15 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
15 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
8 March 2010 | Statement by directors (1 page) |
8 March 2010 | Statement of capital on 8 March 2010
|
8 March 2010 | Solvency statement dated 05/03/10 (1 page) |
8 March 2010 | Resolutions
|
8 March 2010 | Statement of capital on 8 March 2010
|
8 March 2010 | Statement by directors (1 page) |
8 March 2010 | Statement of capital on 8 March 2010
|
8 March 2010 | Solvency statement dated 05/03/10 (1 page) |
8 March 2010 | Resolutions
|
13 May 2009 | Return made up to 18/04/09; full list of members (10 pages) |
13 May 2009 | Return made up to 18/04/09; full list of members (10 pages) |
27 January 2009 | Full accounts made up to 30 June 2008 (20 pages) |
27 January 2009 | Full accounts made up to 30 June 2008 (20 pages) |
2 June 2008 | Appointment terminated director john ellis (1 page) |
2 June 2008 | Appointment terminated director john ellis (1 page) |
21 May 2008 | Return made up to 18/04/08; full list of members (11 pages) |
21 May 2008 | Return made up to 18/04/08; full list of members (11 pages) |
21 January 2008 | Full accounts made up to 30 June 2007 (20 pages) |
21 January 2008 | Full accounts made up to 30 June 2007 (20 pages) |
23 May 2007 | Return made up to 18/04/07; no change of members (8 pages) |
23 May 2007 | Return made up to 18/04/07; no change of members (8 pages) |
18 April 2007 | Full accounts made up to 30 June 2006 (20 pages) |
18 April 2007 | Full accounts made up to 30 June 2006 (20 pages) |
11 August 2006 | Return made up to 18/04/06; full list of members
|
11 August 2006 | Return made up to 18/04/06; full list of members
|
23 January 2006 | Resolutions
|
23 January 2006 | Resolutions
|
29 December 2005 | Full accounts made up to 30 June 2005 (19 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | Full accounts made up to 30 June 2005 (19 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
6 May 2005 | Return made up to 18/04/05; full list of members (8 pages) |
6 May 2005 | Return made up to 18/04/05; full list of members (8 pages) |
17 December 2004 | Full accounts made up to 30 June 2004 (21 pages) |
17 December 2004 | Full accounts made up to 30 June 2004 (21 pages) |
24 August 2004 | £ ic 1450000/1400000 29/06/04 £ sr [email protected]=50000 (1 page) |
24 August 2004 | £ ic 1450000/1400000 29/06/04 £ sr [email protected]=50000 (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Resolutions
|
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Resolutions
|
19 May 2004 | Return made up to 18/04/04; no change of members (8 pages) |
19 May 2004 | Return made up to 18/04/04; no change of members (8 pages) |
23 December 2003 | Full accounts made up to 30 June 2003 (16 pages) |
23 December 2003 | Full accounts made up to 30 June 2003 (16 pages) |
9 July 2003 | Auditor's resignation (2 pages) |
9 July 2003 | Auditor's resignation (2 pages) |
9 May 2003 | Return made up to 18/04/03; full list of members (16 pages) |
9 May 2003 | Return made up to 18/04/03; full list of members (16 pages) |
20 March 2003 | Full accounts made up to 30 June 2002 (16 pages) |
20 March 2003 | Full accounts made up to 30 June 2002 (16 pages) |
11 July 2002 | Resolutions
|
11 July 2002 | £ ic 1800000/1450000 24/06/02 £ sr [email protected]=350000 (1 page) |
11 July 2002 | Resolutions
|
11 July 2002 | Resolutions
|
11 July 2002 | £ ic 1800000/1450000 24/06/02 £ sr [email protected]=350000 (1 page) |
11 July 2002 | Resolutions
|
30 April 2002 | Return made up to 18/04/02; full list of members (15 pages) |
30 April 2002 | Return made up to 18/04/02; full list of members (15 pages) |
16 January 2002 | Full accounts made up to 30 June 2001 (15 pages) |
16 January 2002 | Full accounts made up to 30 June 2001 (15 pages) |
27 April 2001 | Return made up to 18/04/01; full list of members
|
27 April 2001 | Return made up to 18/04/01; full list of members
|
22 December 2000 | Full accounts made up to 30 June 2000 (13 pages) |
22 December 2000 | Full accounts made up to 30 June 2000 (13 pages) |
17 May 2000 | Return made up to 18/04/00; full list of members (15 pages) |
17 May 2000 | Return made up to 18/04/00; full list of members (15 pages) |
24 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
24 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
26 April 1999 | Return made up to 18/04/99; full list of members (8 pages) |
26 April 1999 | Return made up to 18/04/99; full list of members (8 pages) |
26 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
26 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
5 May 1998 | Return made up to 18/04/98; no change of members
|
5 May 1998 | Return made up to 18/04/98; no change of members
|
23 December 1997 | Full accounts made up to 30 June 1997 (15 pages) |
23 December 1997 | Full accounts made up to 30 June 1997 (15 pages) |
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
23 May 1997 | Return made up to 18/04/97; full list of members (6 pages) |
23 May 1997 | Return made up to 18/04/97; full list of members (6 pages) |
6 April 1997 | Resolutions
|
6 April 1997 | Resolutions
|
10 January 1997 | Full accounts made up to 30 June 1996 (17 pages) |
10 January 1997 | Full accounts made up to 30 June 1996 (17 pages) |
26 April 1996 | Return made up to 18/04/96; full list of members
|
26 April 1996 | Return made up to 18/04/96; full list of members
|
30 November 1995 | Full accounts made up to 30 June 1995 (17 pages) |
30 November 1995 | Full accounts made up to 30 June 1995 (17 pages) |
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
21 April 1995 | Return made up to 18/04/95; full list of members (6 pages) |
21 April 1995 | Return made up to 18/04/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (231 pages) |
13 May 1991 | Resolutions
|
13 May 1991 | Resolutions
|
30 October 1902 | Incorporation (41 pages) |
30 October 1902 | Incorporation (41 pages) |