Company NameWilliam Ellis & Sons (Baildon) Limited
Company StatusActive
Company Number00283669
CategoryPrivate Limited Company
Incorporation Date12 January 1934(90 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr William James Ellis
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1992(58 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address33 Westgate
Baildon
Shipley
West Yorkshire
BD17 5EH
Director NameSarah Elizabeth Ellis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(74 years, 3 months after company formation)
Appointment Duration16 years, 1 month
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address33 Westgate
Baildon Shipley
Bradford
West Yorkshire
BD17 5EH
Director NameMs Elizabeth Laura Hawksworth
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(76 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressC/O Wilkinson And Partners Fairfax House, 6a Mill
Cottingley
Bingley
BD16 1PY
Secretary NameMrs Elizabeth Laura Hawksworth
StatusCurrent
Appointed27 June 2011(77 years, 6 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address12 Westgate
Baildon
Shipley
West Yorkshire
BD17 5EJ
Director NameMr John Ellis
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(58 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 1998)
RoleBuilder
Correspondence Address38 Westgate
Shipley, Baildon
Bradford
West Yorkshire
BD17 5ES
Secretary NameMr William James Ellis
NationalityBritish
StatusResigned
Appointed28 August 1992(58 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Westgate
Baildon
Shipley
West Yorkshire
BD17 5EH
Secretary NameSarah Elizabeth Ellis
NationalityBritish
StatusResigned
Appointed09 March 1998(64 years, 2 months after company formation)
Appointment Duration10 years (resigned 26 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Westgate
Baildon Shipley
Bradford
West Yorkshire
BD17 5EH
Secretary NameMr John Ellis
NationalityBritish
StatusResigned
Appointed26 March 2008(74 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 June 2011)
RoleRetired
Correspondence Address38 Westgate
Shipley, Baildon
Bradford
West Yorkshire
BD17 5ES

Contact

Websiteellis-baildon.co.uk

Location

Registered AddressC/O Wilkinson And Partners Fairfax House, 6a Mill Field Road
Cottingley
Bingley
BD16 1PY
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.8k at £1Mr William James Ellis
51.00%
Ordinary
200 at £1Elizabeth Ellis
5.56%
Ordinary
1.6k at £1Sarah Elizabeth Ellis
43.44%
Ordinary

Financials

Year2014
Net Worth£53,997
Cash£77,785
Current Liabilities£64,310

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

7 November 1997Delivered 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 1997Delivered 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 1968Delivered 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

Filing History

29 August 2023Micro company accounts made up to 31 October 2022 (5 pages)
24 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 October 2021 (5 pages)
18 October 2022Registered 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 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
9 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
24 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
24 August 2020Director's details changed for Mrs Elizabeth Laura Hawksworth on 24 August 2020 (2 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
30 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
22 July 2016Director's details changed for Elizabeth Laura Ellis on 26 September 2015 (2 pages)
22 July 2016Director's details changed for Elizabeth Laura Ellis on 26 September 2015 (2 pages)
22 July 2016Secretary's details changed for Miss Elizabeth Laura Ellis on 26 September 2015 (1 page)
22 July 2016Secretary's details changed for Miss Elizabeth Laura Ellis on 26 September 2015 (1 page)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 May 2016Registered 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 2016Registered 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 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3,600
(5 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3,600
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3,600
(5 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3,600
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 3,600
(5 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 3,600
(5 pages)
28 August 2013Director's details changed for Elizabeth Laura Ellis on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Elizabeth Laura Ellis on 28 August 2013 (2 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
12 September 2011Registered office address changed from 38 Westgate Baildon Yorks BD17 5ES on 12 September 2011 (1 page)
12 September 2011Appointment of Miss Elizabeth Laura Ellis as a secretary (1 page)
12 September 2011Termination of appointment of John Ellis as a secretary (1 page)
12 September 2011Termination of appointment of John Ellis as a secretary (1 page)
12 September 2011Appointment of Miss Elizabeth Laura Ellis as a secretary (1 page)
12 September 2011Registered office address changed from 38 Westgate Baildon Yorks BD17 5ES on 12 September 2011 (1 page)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 March 2011Appointment of Elizabeth Laura Ellis as a director (2 pages)
9 March 2011Appointment of Elizabeth Laura Ellis as a director (2 pages)
27 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Mr William James Ellis on 23 August 2010 (2 pages)
27 August 2010Director's details changed for Sarah Elizabeth Ellis on 23 August 2010 (2 pages)
27 August 2010Director's details changed for Mr William James Ellis on 23 August 2010 (2 pages)
27 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Sarah Elizabeth Ellis on 23 August 2010 (2 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 September 2009Return made up to 23/08/09; full list of members (4 pages)
2 September 2009Return made up to 23/08/09; full list of members (4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2008Return made up to 23/08/08; full list of members (4 pages)
1 September 2008Return made up to 23/08/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 March 2008Director appointed sarah ellis (1 page)
28 March 2008Director appointed sarah ellis (1 page)
27 March 2008Secretary appointed john ellis (1 page)
27 March 2008Secretary appointed john ellis (1 page)
26 March 2008Appointment terminated secretary sarah ellis (1 page)
26 March 2008Appointment terminated secretary sarah ellis (1 page)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 August 2007Return made up to 23/08/07; full list of members (3 pages)
31 August 2007Return made up to 23/08/07; full list of members (3 pages)
2 November 2006Return made up to 23/08/06; full list of members (3 pages)
2 November 2006Return made up to 23/08/06; full list of members (3 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 September 2005Return made up to 23/08/05; full list of members (6 pages)
2 September 2005Return made up to 23/08/05; full list of members (6 pages)
12 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 September 2004Return made up to 23/08/04; full list of members (6 pages)
2 September 2004Return made up to 23/08/04; full list of members (6 pages)
10 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
10 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 September 2003Return made up to 23/08/03; full list of members (6 pages)
7 September 2003Return made up to 23/08/03; full list of members (6 pages)
26 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 September 2002Return made up to 23/08/02; full list of members (6 pages)
11 September 2002Return made up to 23/08/02; full list of members (6 pages)
22 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
10 September 2001Return made up to 23/08/01; full list of members (6 pages)
10 September 2001Return made up to 23/08/01; full list of members (6 pages)
25 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
25 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
4 October 2000Return made up to 23/08/00; full list of members (6 pages)
4 October 2000Return made up to 23/08/00; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
11 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
13 September 1999Return made up to 23/08/99; no change of members (4 pages)
13 September 1999Return made up to 23/08/99; no change of members (4 pages)
13 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
13 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
15 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
18 September 1998Return made up to 23/08/98; full list of members (6 pages)
18 September 1998Return made up to 23/08/98; full list of members (6 pages)
21 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
21 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
11 September 1997Return made up to 23/08/97; no change of members (4 pages)
11 September 1997Return made up to 23/08/97; no change of members (4 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
8 September 1996Return made up to 23/08/96; full list of members (6 pages)
8 September 1996Return made up to 23/08/96; full list of members (6 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
11 September 1995Return made up to 23/08/95; no change of members (4 pages)
11 September 1995Return made up to 23/08/95; no change of members (4 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)