Company NameEllison Circlips Limited
DirectorsPaul Adrian Watkins-Burke and Joachim Heinrich Wilhelm Sommer
Company StatusActive
Company Number00583119
CategoryPrivate Limited Company
Incorporation Date30 April 1957(67 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul Adrian Watkins-Burke
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(62 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHayfield Colne Road
Glusburn
Keighley
West Yorkshire
BD20 8QP
Director NameMr Joachim Heinrich Wilhelm Sommer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed02 August 2019(62 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHayfield Colne Road
Glusburn
Keighley
West Yorkshire
BD20 8QP
Secretary NameMrs Christine Anne Pownall
StatusCurrent
Appointed17 September 2019(62 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressHayfield Colne Road
Glusburn
Keighley
West Yorkshire
BD20 8QP
Director NameMr Andrew I'Anson Crabtree
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 8 months after company formation)
Appointment Duration27 years, 7 months (resigned 02 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeck House
Kendal Road
Hellifield
North Yorkshire
BD23 4HE
Director NameMichael Scarth Ellison
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 January 2004)
RoleEngineer
Correspondence AddressThe Old Kennels
Rylstone
Skipton
North Yorkshire
BD23 6LJ
Director NamePaul Ellison
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 July 1999)
RoleConsultant
Correspondence AddressDales Cottage
Sandybanks Harden
Bingley
West Yorkshire
BD16 1BG
Director NameDieter Leo Rottges
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1991(34 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 July 1999)
RoleCompany Director
Correspondence AddressFabritiusstr 39
4150 Krefeld 11
Germany
Director NameTerence Holden
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address12 Belvoir Gardens
Skircoat Green
Halifax
West Yorkshire
HX3 0NF
Director NameSidney Ernest Morris
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 31 December 1991)
RoleEngineer
Correspondence AddressStrathmore Langley Avenue
Bingley
West Yorkshire
BD16 4ET
Director NameHerbert Morley
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 8 months after company formation)
Appointment Duration3 months (resigned 31 March 1992)
RoleConsultant
Correspondence Address77 New Road
Firbeck
Worksop
Nottinghamshire
S81 8JY
Secretary NameAndrew I'Anson Crabtree
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 July 1999)
RoleCompany Director
Correspondence Address18 Bankfield Road
Shipley
West Yorkshire
BD18 4AT
Director NameSimon Forder Ellison
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(34 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhead Farm
Sidegate Lane Lothersdale
Keighley
West Yorkshire
BD20 8EU
Director NameDerrick Willingham
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(35 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 1998)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLindrick Lodge,Lindrick Road
Woodsetts
Worksop
S81 8AY
Director NameAngus McKay Meikle
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(36 years, 2 months after company formation)
Appointment Duration6 years (resigned 19 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Manor Gardens
Cullingworth
Bradford
West Yorkshire
BD13 5BE
Director NameDavid Brian Morris
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(36 years, 2 months after company formation)
Appointment Duration6 years (resigned 19 July 1999)
RoleCompany Director
Correspondence Address2 Main Road
Denholme
Bradford
West Yorkshire
BD13 4DL
Director NameJohn George Scarisbrick
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(38 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 April 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDelheim
Foxhill Court
Leeds
West Yorkshire
LS16 5PL
Director NameUlf Jemsby
Date of BirthJune 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed19 July 1999(42 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2000)
RoleManaging Director
Correspondence AddressAlte Mauergasse 2c
Bad Homburg
61348
Germany
Director NameGerald Harvey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 1999(42 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 July 2002)
RoleAttorney
Correspondence Address18 Countryside Drive
Summit 07901
New Jersey
United States
Director NameDaran Charles Brown
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(42 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 June 2000)
RoleManaging Director
Correspondence Address7 Castlecroft Gardens
Finchfield
Wolverhampton
WV3 8LN
Director NameMichael Joseph Berthelot
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 1999(42 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 January 2003)
RoleChairman & Chief Exec.Officer
Correspondence AddressOne Cedar Ridge Lane
Warren New Jersey 07059
United States
Director NameVictor Elisabeth Alois Stevens
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed23 January 2003(45 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressStationsstraat 22
Puurs
2870
Belgium
Secretary NameMr Andrew I'Anson Crabtree
NationalityBritish
StatusResigned
Appointed26 November 2003(46 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeck House
Kendal Road
Hellifield
North Yorkshire
BD23 4HE
Secretary NameMrs Christine Anne Pownall
StatusResigned
Appointed04 November 2015(58 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 August 2019)
RoleCompany Director
Correspondence Address199 Newhall Street
Birmingham
B3 1SN
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1999(42 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 November 2003)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitecirteq.com

Location

Registered AddressHayfield Colne Road
Glusburn
Keighley
West Yorkshire
BD20 8QP
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGlusburn and Cross Hills
WardGlusburn
Built Up AreaCross Hills
Address Matches5 other UK companies use this postal address

Shareholders

32k at £1Cirteq LTD
7.69%
Ordinary B1
29.9k at £1Cirteq LTD
7.19%
Ordinary A
194.7k at £1Cirteq LTD
46.75%
Ordinary D1
140k at £1Cirteq LTD
33.62%
Ordinary C1
10.7k at £1Cirteq LTD
2.58%
Ordinary E1
467.2k at £0.01Cirteq LTD
1.12%
Ordinary D
336k at £0.01Cirteq LTD
0.81%
Ordinary C
76.9k at £0.01Cirteq LTD
0.18%
Ordinary B
25.8k at £0.01Cirteq LTD
0.06%
Ordinary E
3 at £1Cirteq LTD
0.00%
Deferred

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

23 September 1992Delivered on: 6 October 1992
Satisfied on: 22 March 1997
Persons entitled: Elizabeth Mary Ellison

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.
Fully Satisfied
23 September 1992Delivered on: 6 October 1992
Satisfied on: 17 March 1999
Persons entitled: Ellison Circlips Group Limited Acting in Its Capacity as Trustee of the Scheme (1991)Ellison Circlips Group Limited Executive Pension

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargees under the terms a mortgage dated 16/12/91 and/or this charge.
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.
Fully Satisfied
23 September 1992Delivered on: 1 October 1992
Satisfied on: 17 August 1999
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital patents inventions trade marks trade names see 395 315 c 1/10 for full details.
Fully Satisfied
3 May 1991Delivered on: 8 May 1991
Satisfied on: 26 March 1999
Persons entitled: Midland 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: F/H land and property on the north side of long lane harden bingley west yorkshire. Title no wyk 436038.
Fully Satisfied
24 July 1990Delivered on: 26 July 1990
Satisfied on: 14 August 1995
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One used brudener bsta press ser no 1087.
Fully Satisfied
22 February 1990Delivered on: 9 March 1990
Satisfied on: 19 March 1999
Persons entitled: Midland 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: F/H lands hereditaments and premises being harden mills, bingley west yorkshire.
Fully Satisfied
6 June 1984Delivered on: 11 June 1984
Satisfied on: 17 August 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
22 March 1978Delivered on: 30 March 1978
Satisfied on: 19 March 1999
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and premises harden mills, keighley rd harden, bingley, west yorkshire. (See doc M44 for details) together with all fixtures present & future.
Fully Satisfied
8 February 1999Delivered on: 9 February 1999
Satisfied on: 17 August 1999
Persons entitled: Midland Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various chattels the first three of which are a barco 7 die wire drawing machine inlet: 8.5MM outlet: 2.5MM capacity: 1,020'/min, 2 x pay off triggers, automatic cut out unit s/no.25/001/002. See the mortgage charge document for full details.
Fully Satisfied
2 December 1996Delivered on: 11 December 1996
Satisfied on: 16 March 2001
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £83,200 and all other monies due or to become due from the company to the chargee.
Particulars: 1 x pusher furnace line comprising of pusher feed mechanism austentising furnace oil quench bath caustic degreasing bath tempering oven (continuous) and extraction system serial number 246.
Fully Satisfied
30 November 1995Delivered on: 5 December 1995
Satisfied on: 17 August 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hayfield mills glusburn north yorkshire with all rights,licences,guarantees,rent deposits contracts........etc.......the goodwill of business and any rental/other monies payable. See the mortgage charge document for full details.
Fully Satisfied
23 September 1992Delivered on: 6 October 1992
Satisfied on: 22 March 1997
Persons entitled: Michael Scarth Ellison

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.
Fully Satisfied
22 March 1978Delivered on: 30 March 1978
Satisfied on: 6 July 1999
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

8 November 2023Confirmation statement made on 31 October 2023 with updates (6 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
24 August 2023Termination of appointment of Joachim Heinrich Wilhelm Sommer as a director on 21 August 2023 (1 page)
9 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
7 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
6 December 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
5 September 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
5 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
12 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
18 September 2019Appointment of Mrs Christine Anne Pownall as a secretary on 17 September 2019 (2 pages)
3 September 2019Registered office address changed from 199 Newhall Street Birmingham B3 1SN England to Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP on 3 September 2019 (1 page)
20 August 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
16 August 2019Termination of appointment of Christine Anne Pownall as a secretary on 2 August 2019 (1 page)
16 August 2019Registered office address changed from Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP to 199 Newhall Street Birmingham B3 1SN on 16 August 2019 (1 page)
16 August 2019Appointment of Mr Paul Adrian Watkins-Burke as a director on 2 August 2019 (2 pages)
16 August 2019Termination of appointment of Andrew I'anson Crabtree as a director on 2 August 2019 (1 page)
16 August 2019Appointment of Mr Joachim Heinrich Wilhelm Sommer as a director on 2 August 2019 (2 pages)
16 August 2019Termination of appointment of Victor Elisabeth Alois Stevens as a director on 2 August 2019 (1 page)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
14 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
20 June 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
20 June 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
10 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 416,396.81
(9 pages)
4 November 2015Termination of appointment of Andrew I'anson Crabtree as a secretary on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Andrew I'anson Crabtree as a secretary on 4 November 2015 (1 page)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 416,396.81
(9 pages)
4 November 2015Termination of appointment of Andrew I'anson Crabtree as a secretary on 4 November 2015 (1 page)
4 November 2015Appointment of Mrs Christine Anne Pownall as a secretary on 4 November 2015 (2 pages)
4 November 2015Appointment of Mrs Christine Anne Pownall as a secretary on 4 November 2015 (2 pages)
4 November 2015Appointment of Mrs Christine Anne Pownall as a secretary on 4 November 2015 (2 pages)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 416,396.81
(9 pages)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 416,396.81
(9 pages)
21 May 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
21 May 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
6 November 2013Register inspection address has been changed from C/O Luptom Fawcett Llp Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom (1 page)
6 November 2013Register inspection address has been changed from C/O Luptom Fawcett Llp Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom (1 page)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 416,396.81
(9 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 416,396.81
(9 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (9 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (9 pages)
10 November 2011Register(s) moved to registered inspection location (1 page)
10 November 2011Register inspection address has been changed (1 page)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
10 November 2011Register inspection address has been changed (1 page)
10 November 2011Register(s) moved to registered inspection location (1 page)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
17 May 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
17 May 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (11 pages)
12 November 2009Director's details changed for Andrew I'anson Crabtree on 31 October 2009 (2 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (11 pages)
12 November 2009Director's details changed for Victor Elisabeth Alois Stevens on 31 October 2009 (2 pages)
12 November 2009Director's details changed for Victor Elisabeth Alois Stevens on 31 October 2009 (2 pages)
12 November 2009Director's details changed for Andrew I'anson Crabtree on 31 October 2009 (2 pages)
5 June 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
5 June 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
31 October 2008Return made up to 31/10/08; full list of members (7 pages)
31 October 2008Return made up to 31/10/08; full list of members (7 pages)
23 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
23 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
19 November 2007Return made up to 31/10/07; no change of members (7 pages)
19 November 2007Return made up to 31/10/07; no change of members (7 pages)
27 November 2006Return made up to 31/10/06; full list of members (9 pages)
27 November 2006Return made up to 31/10/06; full list of members (9 pages)
19 June 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
19 June 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
11 November 2005Return made up to 31/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 November 2005Return made up to 31/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 October 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
26 October 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
12 November 2004Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 November 2004Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 July 2004Full accounts made up to 31 March 2004 (9 pages)
7 July 2004Full accounts made up to 31 March 2004 (9 pages)
26 March 2004Company name changed ellison holdings LIMITED\certificate issued on 26/03/04 (2 pages)
26 March 2004Company name changed ellison holdings LIMITED\certificate issued on 26/03/04 (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003Secretary resigned (1 page)
4 November 2003Return made up to 31/10/03; full list of members (16 pages)
4 November 2003Return made up to 31/10/03; full list of members (16 pages)
14 October 2003Full accounts made up to 31 March 2003 (8 pages)
14 October 2003Full accounts made up to 31 March 2003 (8 pages)
7 October 2003Ad 23/09/02--------- £ si 1@1 (2 pages)
7 October 2003Ad 23/09/02--------- £ si 1@1 (2 pages)
1 October 2003Location of register of members (1 page)
1 October 2003Location of register of members (1 page)
17 September 2003Secretary's particulars changed (1 page)
17 September 2003Secretary's particulars changed (1 page)
9 May 2003Ad 29/04/03--------- £ si 1@1=1 £ ic 416395/416396 (2 pages)
9 May 2003Ad 29/04/03--------- £ si 1@1=1 £ ic 416395/416396 (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
22 December 2002Full accounts made up to 31 March 2002 (9 pages)
22 December 2002Full accounts made up to 31 March 2002 (9 pages)
16 December 2002Return made up to 31/10/02; full list of members (11 pages)
16 December 2002Return made up to 31/10/02; full list of members (11 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
19 July 2002Ad 13/03/02--------- £ si 1@1=1 £ ic 416393/416394 (2 pages)
19 July 2002Ad 13/03/02--------- £ si 1@1=1 £ ic 416393/416394 (2 pages)
7 November 2001Return made up to 31/10/01; full list of members (10 pages)
7 November 2001Return made up to 31/10/01; full list of members (10 pages)
7 August 2001Full accounts made up to 31 March 2001 (13 pages)
7 August 2001Full accounts made up to 31 March 2001 (13 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
26 July 2001Full accounts made up to 31 March 2000 (18 pages)
26 July 2001Full accounts made up to 31 March 2000 (18 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
1 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
22 November 2000Location of register of members (1 page)
22 November 2000Location of register of members (1 page)
22 November 2000Return made up to 31/10/00; full list of members (10 pages)
22 November 2000Return made up to 31/10/00; full list of members (10 pages)
22 November 2000Director's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
1 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/08/00
(1 page)
1 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/08/00
(1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
30 January 2000Full group accounts made up to 31 March 1999 (23 pages)
30 January 2000Full group accounts made up to 31 March 1999 (23 pages)
8 December 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
8 December 1999Declaration of assistance for shares acquisition (10 pages)
8 December 1999Declaration of assistance for shares acquisition (10 pages)
8 December 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
30 November 1999Director's particulars changed (1 page)
30 November 1999Director's particulars changed (1 page)
25 November 1999Return made up to 31/10/99; full list of members (14 pages)
25 November 1999Return made up to 31/10/99; full list of members (14 pages)
16 November 1999New director appointed (2 pages)
16 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1999New director appointed (2 pages)
16 November 1999Re-registration of Memorandum and Articles (14 pages)
16 November 1999Application for reregistration from PLC to private (1 page)
16 November 1999Re-registration of Memorandum and Articles (14 pages)
16 November 1999Certificate of re-registration from Public Limited Company to Private (1 page)
16 November 1999Application for reregistration from PLC to private (1 page)
16 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1999Certificate of re-registration from Public Limited Company to Private (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999New secretary appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
29 September 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
29 September 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
17 August 1999Declaration of satisfaction of mortgage/charge (1 page)
17 August 1999Declaration of satisfaction of mortgage/charge (1 page)
17 August 1999Declaration of satisfaction of mortgage/charge (1 page)
17 August 1999Declaration of satisfaction of mortgage/charge (1 page)
17 August 1999Declaration of satisfaction of mortgage/charge (1 page)
17 August 1999Declaration of satisfaction of mortgage/charge (1 page)
17 August 1999Declaration of satisfaction of mortgage/charge (1 page)
17 August 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Ad 07/07/99--------- £ si [email protected]=4128 £ ic 412265/416393 (2 pages)
21 July 1999Ad 07/07/99--------- £ si [email protected]=4929 £ ic 407336/412265 (4 pages)
21 July 1999Ad 07/07/99--------- £ si [email protected]=4128 £ ic 412265/416393 (2 pages)
21 July 1999Ad 07/07/99--------- £ si [email protected]=4929 £ ic 407336/412265 (4 pages)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
8 April 1999£ nc 410000/419776 31/03/99 (1 page)
8 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
8 April 1999£ nc 410000/419776 31/03/99 (1 page)
8 April 1999Memorandum and Articles of Association (15 pages)
8 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
8 April 1999Memorandum and Articles of Association (15 pages)
26 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 February 1999Particulars of mortgage/charge (11 pages)
9 February 1999Particulars of mortgage/charge (11 pages)
29 January 1999Full group accounts made up to 31 March 1998 (21 pages)
29 January 1999Full group accounts made up to 31 March 1998 (21 pages)
25 November 1998Return made up to 31/10/98; no change of members (6 pages)
25 November 1998Return made up to 31/10/98; no change of members (6 pages)
14 September 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
14 September 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
8 December 1997Return made up to 31/10/97; no change of members (6 pages)
8 December 1997Return made up to 31/10/97; no change of members (6 pages)
29 October 1997Full group accounts made up to 5 April 1997 (26 pages)
29 October 1997Full group accounts made up to 5 April 1997 (26 pages)
29 October 1997Full group accounts made up to 5 April 1997 (26 pages)
22 March 1997Declaration of satisfaction of mortgage/charge (1 page)
22 March 1997Declaration of satisfaction of mortgage/charge (1 page)
22 March 1997Declaration of satisfaction of mortgage/charge (1 page)
22 March 1997Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
29 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 November 1996Full group accounts made up to 31 March 1996 (23 pages)
28 November 1996Full group accounts made up to 31 March 1996 (23 pages)
13 October 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
13 October 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
27 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1996Auditor's report (1 page)
27 September 1996Balance Sheet (2 pages)
27 September 1996Declaration on reregistration from private to PLC (1 page)
27 September 1996Auditor's statement (1 page)
27 September 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 September 1996Balance Sheet (2 pages)
27 September 1996Application for reregistration from private to PLC (1 page)
27 September 1996Declaration on reregistration from private to PLC (1 page)
27 September 1996Application for reregistration from private to PLC (1 page)
27 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1996Auditor's statement (1 page)
27 September 1996Auditor's report (1 page)
27 September 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 September 1996Re-registration of Memorandum and Articles (10 pages)
27 September 1996Re-registration of Memorandum and Articles (10 pages)
10 May 1996Registered office changed on 10/05/96 from: harden bingley yorkshire BD16 1JU (1 page)
10 May 1996Registered office changed on 10/05/96 from: harden bingley yorkshire BD16 1JU (1 page)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
2 February 1996Full group accounts made up to 31 March 1995 (21 pages)
2 February 1996Full group accounts made up to 31 March 1995 (21 pages)
3 January 1996Return made up to 31/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 1996Return made up to 31/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
14 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1995Declaration of satisfaction of mortgage/charge (2 pages)