Baildon
Shipley
West Yorkshire
BD17 5EH
Director Name | Sarah Elizabeth Ellis |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2008(74 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 33 Westgate Baildon Shipley Bradford West Yorkshire BD17 5EH |
Director Name | Ms Elizabeth Laura Hawksworth |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(76 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | C/O Wilkinson And Partners Fairfax House, 6a Mill Cottingley Bingley BD16 1PY |
Secretary Name | Mrs Elizabeth Laura Hawksworth |
---|---|
Status | Current |
Appointed | 27 June 2011(77 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ |
Director Name | Mr John Ellis |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(58 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 1998) |
Role | Builder |
Correspondence Address | 38 Westgate Shipley, Baildon Bradford West Yorkshire BD17 5ES |
Secretary Name | Mr William James Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(58 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Westgate Baildon Shipley West Yorkshire BD17 5EH |
Secretary Name | Sarah Elizabeth Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(64 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 26 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Westgate Baildon Shipley Bradford West Yorkshire BD17 5EH |
Secretary Name | Mr John Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(74 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 June 2011) |
Role | Retired |
Correspondence Address | 38 Westgate Shipley, Baildon Bradford West Yorkshire BD17 5ES |
Website | ellis-baildon.co.uk |
---|
Registered Address | C/O Wilkinson And Partners Fairfax House, 6a Mill Field Road Cottingley Bingley BD16 1PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley Rural |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1.8k at £1 | Mr William James Ellis 51.00% Ordinary |
---|---|
200 at £1 | Elizabeth Ellis 5.56% Ordinary |
1.6k at £1 | Sarah Elizabeth Ellis 43.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,997 |
Cash | £77,785 |
Current Liabilities | £64,310 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
7 November 1997 | Delivered on: 26 November 1997 Satisfied on: 15 July 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and dwellinghouse situate and known as 27 fernbank drive baildon. Fully Satisfied |
---|---|
3 November 1997 | Delivered on: 13 November 1997 Persons entitled: Barclays 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 |
14 June 1968 | Delivered on: 20 June 1968 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: Land in springfield rd, baildon yorks as comprised in a conveyance 20.6.34. Outstanding |
29 August 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
24 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
18 October 2022 | Registered office address changed from 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ England to C/O Wilkinson and Partners Fairfax House, 6a Mill Field Road Cottingley Bingley BD16 1PY on 18 October 2022 (1 page) |
7 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
9 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
24 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
24 August 2020 | Director's details changed for Mrs Elizabeth Laura Hawksworth on 24 August 2020 (2 pages) |
31 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
30 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
22 July 2016 | Director's details changed for Elizabeth Laura Ellis on 26 September 2015 (2 pages) |
22 July 2016 | Director's details changed for Elizabeth Laura Ellis on 26 September 2015 (2 pages) |
22 July 2016 | Secretary's details changed for Miss Elizabeth Laura Ellis on 26 September 2015 (1 page) |
22 July 2016 | Secretary's details changed for Miss Elizabeth Laura Ellis on 26 September 2015 (1 page) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
11 May 2016 | Registered office address changed from 33 Westgate Baildon Shipley West Yorkshire BD17 5EH to 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from 33 Westgate Baildon Shipley West Yorkshire BD17 5EH to 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ on 11 May 2016 (1 page) |
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Elizabeth Laura Ellis on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Elizabeth Laura Ellis on 28 August 2013 (2 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
29 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Registered office address changed from 38 Westgate Baildon Yorks BD17 5ES on 12 September 2011 (1 page) |
12 September 2011 | Appointment of Miss Elizabeth Laura Ellis as a secretary (1 page) |
12 September 2011 | Termination of appointment of John Ellis as a secretary (1 page) |
12 September 2011 | Termination of appointment of John Ellis as a secretary (1 page) |
12 September 2011 | Appointment of Miss Elizabeth Laura Ellis as a secretary (1 page) |
12 September 2011 | Registered office address changed from 38 Westgate Baildon Yorks BD17 5ES on 12 September 2011 (1 page) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 March 2011 | Appointment of Elizabeth Laura Ellis as a director (2 pages) |
9 March 2011 | Appointment of Elizabeth Laura Ellis as a director (2 pages) |
27 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Director's details changed for Mr William James Ellis on 23 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Sarah Elizabeth Ellis on 23 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr William James Ellis on 23 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Director's details changed for Sarah Elizabeth Ellis on 23 August 2010 (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 March 2008 | Director appointed sarah ellis (1 page) |
28 March 2008 | Director appointed sarah ellis (1 page) |
27 March 2008 | Secretary appointed john ellis (1 page) |
27 March 2008 | Secretary appointed john ellis (1 page) |
26 March 2008 | Appointment terminated secretary sarah ellis (1 page) |
26 March 2008 | Appointment terminated secretary sarah ellis (1 page) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
31 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
2 November 2006 | Return made up to 23/08/06; full list of members (3 pages) |
2 November 2006 | Return made up to 23/08/06; full list of members (3 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
2 September 2005 | Return made up to 23/08/05; full list of members (6 pages) |
2 September 2005 | Return made up to 23/08/05; full list of members (6 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
2 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
7 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
7 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
11 September 2002 | Return made up to 23/08/02; full list of members (6 pages) |
11 September 2002 | Return made up to 23/08/02; full list of members (6 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
10 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
10 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
4 October 2000 | Return made up to 23/08/00; full list of members (6 pages) |
4 October 2000 | Return made up to 23/08/00; full list of members (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
13 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
13 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
13 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
13 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
18 September 1998 | Return made up to 23/08/98; full list of members (6 pages) |
18 September 1998 | Return made up to 23/08/98; full list of members (6 pages) |
21 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
21 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Return made up to 23/08/97; no change of members (4 pages) |
11 September 1997 | Return made up to 23/08/97; no change of members (4 pages) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
8 September 1996 | Return made up to 23/08/96; full list of members (6 pages) |
8 September 1996 | Return made up to 23/08/96; full list of members (6 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
11 September 1995 | Return made up to 23/08/95; no change of members (4 pages) |
11 September 1995 | Return made up to 23/08/95; no change of members (4 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |