Company NameEllesmere Press Limited
Company StatusDissolved
Company Number00432134
CategoryPrivate Limited Company
Incorporation Date29 March 1947(77 years, 1 month ago)
Dissolution Date20 August 2023 (8 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Rufus Drake
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(44 years, 4 months after company formation)
Appointment Duration32 years (closed 20 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigherland Bridge 49 West Street
Gargrave
Skipton
North Yorkshire
BD23 3RJ
Director NameChristopher Beck
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(68 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 20 August 2023)
RolePrinter
Country of ResidenceEngland
Correspondence Address25 Mostyn Avenue
Earby
Barnoldswick
BB18 6PA
Director NameMrs Jane Ann Drake
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(44 years, 4 months after company formation)
Appointment Duration25 years, 12 months (resigned 04 August 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressHigherland Bridge 49 West Street
Gargrave
Skipton
North Yorkshire
BD23 3RJ
Secretary NameMrs Jane Ann Drake
NationalityBritish
StatusResigned
Appointed14 August 1991(44 years, 4 months after company formation)
Appointment Duration26 years (resigned 01 September 2017)
RoleCompany Director
Correspondence AddressHigherland Bridge 49 West Street
Gargrave
Skipton
North Yorkshire
BD23 3RJ
Director NameMrs Jane Anne Drake
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(70 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 01 September 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressHigherland Bridge 49 West Street
Gargrave
Skipton
BD23 3RJ

Contact

Websiteellesmerepress.co.uk

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

23.1k at £1Mr Rufus Drake
100.00%
Ordinary
1 at £1Mrs Jane Ann Drake
0.00%
Ordinary

Financials

Year2014
Net Worth£83,515
Cash£245
Current Liabilities£40,967

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

11 July 2006Delivered on: 14 July 2006
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.
Outstanding
2 July 1986Delivered on: 15 July 1986
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
24 November 1959Delivered on: 11 December 1959
Persons entitled: National Provincial Bank LTD.

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Freehold works and premises albert street skipton together with plant machinery fixtures implements and utensils present & future.
Outstanding

Filing History

20 August 2023Final Gazette dissolved following liquidation (1 page)
20 May 2023Return of final meeting in a creditors' voluntary winding up (24 pages)
18 February 2023Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 18 February 2023 (2 pages)
24 October 2022Liquidators' statement of receipts and payments to 21 August 2022 (25 pages)
10 August 2022Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 August 2022 (2 pages)
26 October 2021Liquidators' statement of receipts and payments to 21 August 2021 (24 pages)
5 November 2020Liquidators' statement of receipts and payments to 21 August 2020 (23 pages)
22 January 2020Removal of liquidator by court order (8 pages)
22 January 2020Appointment of a voluntary liquidator (3 pages)
30 October 2019Liquidators' statement of receipts and payments to 21 August 2019 (20 pages)
20 September 2018Statement of affairs (9 pages)
7 September 2018Registered office address changed from The British School Otley Street Skipton North Yorks BD23 1EW to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 7 September 2018 (2 pages)
5 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-22
(1 page)
5 September 2018Appointment of a voluntary liquidator (3 pages)
5 July 2018Termination of appointment of Jane Anne Drake as a director on 1 September 2017 (1 page)
5 July 2018Termination of appointment of Jane Ann Drake as a secretary on 1 September 2017 (1 page)
26 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
26 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
17 August 2017Appointment of Mrs Jane Anne Drake as a director on 4 August 2017 (2 pages)
17 August 2017Appointment of Mrs Jane Anne Drake as a director on 4 August 2017 (2 pages)
17 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
17 August 2017Termination of appointment of Jane Ann Drake as a director on 4 August 2017 (1 page)
17 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
17 August 2017Termination of appointment of Jane Ann Drake as a director on 4 August 2017 (1 page)
7 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
12 August 2016Director's details changed for Christopher Beck on 3 August 2016 (2 pages)
12 August 2016Director's details changed for Christopher Beck on 3 August 2016 (2 pages)
12 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
24 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 23,119
(6 pages)
12 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 23,119
(6 pages)
12 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 23,119
(6 pages)
24 July 2015Appointment of Christopher Beck as a director on 1 July 2015 (3 pages)
24 July 2015Appointment of Christopher Beck as a director on 1 July 2015 (3 pages)
24 July 2015Appointment of Christopher Beck as a director on 1 July 2015 (3 pages)
3 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 23,119
(5 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 23,119
(5 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 23,119
(5 pages)
14 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 23,119
(5 pages)
14 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 23,119
(5 pages)
14 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 23,119
(5 pages)
23 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
23 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
8 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
13 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
13 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
19 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
19 August 2011Director's details changed for Mr Rufus Drake on 4 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Rufus Drake on 4 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Rufus Drake on 4 August 2011 (2 pages)
9 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Mr Rufus Drake on 4 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Rufus Drake on 4 August 2010 (2 pages)
6 August 2010Secretary's details changed for Mrs Jane Ann Drake on 4 August 2010 (2 pages)
6 August 2010Secretary's details changed for Mrs Jane Ann Drake on 4 August 2010 (2 pages)
6 August 2010Director's details changed for Mrs Jane Ann Drake on 4 August 2010 (2 pages)
6 August 2010Director's details changed for Mrs Jane Ann Drake on 4 August 2010 (2 pages)
6 August 2010Secretary's details changed for Mrs Jane Ann Drake on 4 August 2010 (2 pages)
6 August 2010Director's details changed for Mrs Jane Ann Drake on 4 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Rufus Drake on 4 August 2010 (2 pages)
8 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
8 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
20 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
20 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
20 August 2009Return made up to 04/08/09; full list of members (4 pages)
20 August 2009Return made up to 04/08/09; full list of members (4 pages)
23 September 2008Return made up to 04/08/08; full list of members (4 pages)
23 September 2008Return made up to 04/08/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
1 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
2 January 2008Return made up to 04/08/07; full list of members (2 pages)
2 January 2008Return made up to 04/08/07; full list of members (2 pages)
6 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
6 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
3 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
3 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
26 September 2006Return made up to 04/08/06; full list of members (2 pages)
26 September 2006Return made up to 04/08/06; full list of members (2 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
23 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
21 September 2005Return made up to 04/08/05; full list of members (2 pages)
21 September 2005Return made up to 04/08/05; full list of members (2 pages)
30 September 2004Return made up to 04/08/04; full list of members (7 pages)
30 September 2004Return made up to 04/08/04; full list of members (7 pages)
23 September 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
23 September 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
24 October 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
24 October 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
18 October 2003Return made up to 04/08/03; full list of members (7 pages)
18 October 2003Return made up to 04/08/03; full list of members (7 pages)
8 June 2003Return made up to 04/08/02; full list of members (7 pages)
8 June 2003Return made up to 04/08/02; full list of members (7 pages)
4 October 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
4 October 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
7 August 2001Return made up to 04/08/01; full list of members (6 pages)
7 August 2001Return made up to 04/08/01; full list of members (6 pages)
7 July 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
7 July 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
15 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
15 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
23 August 2000Return made up to 04/08/00; full list of members (6 pages)
23 August 2000Return made up to 04/08/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
29 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
24 September 1999Return made up to 04/08/99; no change of members (4 pages)
24 September 1999Return made up to 04/08/99; no change of members (4 pages)
23 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
23 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
7 September 1998Return made up to 04/08/98; full list of members (6 pages)
7 September 1998Return made up to 04/08/98; full list of members (6 pages)
8 October 1997Accounts for a small company made up to 28 February 1997 (8 pages)
8 October 1997Accounts for a small company made up to 28 February 1997 (8 pages)
29 September 1997Return made up to 04/08/97; no change of members (4 pages)
29 September 1997Return made up to 04/08/97; no change of members (4 pages)
10 December 1996Return made up to 04/08/96; no change of members (4 pages)
10 December 1996Return made up to 04/08/96; no change of members (4 pages)
22 October 1996Accounts for a small company made up to 29 February 1996 (9 pages)
22 October 1996Accounts for a small company made up to 29 February 1996 (9 pages)
20 June 1996Return made up to 04/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 1996Return made up to 04/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 1995Accounts for a small company made up to 28 February 1995 (8 pages)
10 October 1995Accounts for a small company made up to 28 February 1995 (8 pages)