Company NameW.B.Ellison & Son (Hunmanby) Limited
DirectorsJonathan David Ellison and Peter James Ellison
Company StatusActive
Company Number00563181
CategoryPrivate Limited Company
Incorporation Date22 March 1956(68 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Jonathan David Ellison
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(37 years, 9 months after company formation)
Appointment Duration30 years, 4 months
RoleShopkeeper
Country of ResidenceEngland
Correspondence AddressHighfield Farm
Bartindale Road Hunmanby
Filey
North Yorkshire
YO14 0JD
Director NameMr Peter James Ellison
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1995(38 years, 12 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Farm Bartinsdale Road
Hunmanby
Filey
North Yorkshire
YO14 0JD
Secretary NameSusan Wendy Ellison
NationalityBritish
StatusCurrent
Appointed08 March 1995(38 years, 12 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressHighfield Farm
Hunmanby
Filey
North Yorkshire
YO14 0JD
Director NameWilliam Bernard Ellison
Date of BirthJanuary 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1990(34 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressWold-View Nursing Home
Hunmanby
Scarborough
N Yorks Yo14
Yo14
Secretary NameWilliam Michael Ellison
NationalityBritish
StatusResigned
Appointed19 October 1990(34 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 March 1995)
RoleCompany Director
Correspondence Address10 Rudston Close
Stockton On Tees
Cleveland
TS17 0EU
Director NameWilliam Michael Ellison
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(37 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1996)
RolePrivate Investigator
Correspondence Address10 Rudston Close
Stockton On Tees
Cleveland
TS17 0EU

Location

Registered Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£16,770
Cash£3,524
Current Liabilities£4,132

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

17 April 1956Delivered on: 27 April 1956
Persons entitled: F.B. Garvey.

Classification: Mortgage
Secured details: Sterling pounds 1,000.
Particulars: Premisesin buildington street, hunmanby, york.
Fully Satisfied

Filing History

4 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
5 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,500
(5 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,500
(5 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,500
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,500
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,500
(5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,500
(5 pages)
18 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 March 2012Registered office address changed from Bridlington Street Hunmanby Filey Yorks YO14 0JR on 27 March 2012 (1 page)
27 March 2012Registered office address changed from Bridlington Street Hunmanby Filey Yorks YO14 0JR on 27 March 2012 (1 page)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
21 January 2010Director's details changed for Peter James Ellison on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Peter James Ellison on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Jonathan David Ellison on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Jonathan David Ellison on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Peter James Ellison on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Jonathan David Ellison on 1 October 2009 (2 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 March 2008Return made up to 31/12/07; full list of members (7 pages)
10 March 2008Return made up to 31/12/07; full list of members (7 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 February 2007Return made up to 31/12/06; full list of members (8 pages)
28 February 2007Return made up to 31/12/06; full list of members (8 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 February 2006Return made up to 31/12/05; full list of members (8 pages)
23 February 2006Return made up to 31/12/05; full list of members (8 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (8 pages)
2 February 2005Return made up to 31/12/04; full list of members (8 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
5 February 2004Return made up to 31/12/03; full list of members (8 pages)
5 February 2004Return made up to 31/12/03; full list of members (8 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
4 March 2002Return made up to 31/12/01; full list of members (7 pages)
4 March 2002Return made up to 31/12/01; full list of members (7 pages)
27 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
27 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
21 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
21 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
21 December 2000Return made up to 31/12/00; full list of members (7 pages)
21 December 2000Return made up to 31/12/00; full list of members (7 pages)
15 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
15 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
10 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
5 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
5 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
13 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 February 1997Accounts for a small company made up to 31 May 1996 (4 pages)
25 February 1997Accounts for a small company made up to 31 May 1996 (4 pages)
27 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
13 December 1995Secretary resigned;new director appointed (2 pages)
13 December 1995Accounts for a small company made up to 31 May 1995 (4 pages)
13 December 1995Accounts for a small company made up to 31 May 1995 (4 pages)
13 December 1995Secretary resigned;new director appointed (2 pages)
13 December 1995New secretary appointed (2 pages)
13 December 1995New secretary appointed (2 pages)