Company NameA.T. Ellis Limited
DirectorThomas Michael Ellis
Company StatusLiquidation
Company Number00850362
CategoryPrivate Limited Company
Incorporation Date28 May 1965(58 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Michael Ellis
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2012(47 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Director NameMr Alan Terry Ellis
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(26 years, 7 months after company formation)
Appointment Duration25 years, 5 months (resigned 23 May 2017)
RoleAuto Electrician
Country of ResidenceEngland
Correspondence AddressHopton Cottage 112 Hopton Lane
Mirfield
West Yorkshire
WF14 8JP
Director NameMrs Rita Ellis
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(26 years, 7 months after company formation)
Appointment Duration31 years, 1 month (resigned 08 February 2023)
RoleWife
Country of ResidenceEngland
Correspondence AddressHopton Cottage 112 Hopton Lane
Mirfield
West Yorkshire
WF14 8JP
Secretary NameMrs Rita Ellis
NationalityBritish
StatusResigned
Appointed29 December 1991(26 years, 7 months after company formation)
Appointment Duration31 years, 1 month (resigned 08 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopton Cottage 112 Hopton Lane
Mirfield
West Yorkshire
WF14 8JP

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

47 at £1Alan Terry Ellis
50.54%
Ordinary
46 at £1Rita Ellis
49.46%
Ordinary

Financials

Year2014
Net Worth£991,184
Cash£487,964
Current Liabilities£129,419

Accounts

Latest Accounts29 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End29 May

Returns

Latest Return24 December 2022 (1 year, 4 months ago)
Next Return Due7 January 2024 (overdue)

Filing History

22 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 29 May 2019 (6 pages)
31 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 29 May 2018 (6 pages)
28 February 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
21 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
19 November 2018Termination of appointment of Alan Terry Ellis as a director on 23 May 2017 (1 page)
22 May 2018Micro company accounts made up to 30 May 2017 (5 pages)
25 April 2018Compulsory strike-off action has been discontinued (1 page)
24 April 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
28 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
28 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
28 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
2 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 93
(6 pages)
2 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 93
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 93
(6 pages)
6 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 93
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 93
(6 pages)
27 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 93
(6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
6 September 2012Appointment of Mr Thomas Michael Ellis as a director (2 pages)
6 September 2012Appointment of Mr Thomas Michael Ellis as a director (2 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 March 2009Return made up to 29/12/08; full list of members (4 pages)
25 March 2009Return made up to 29/12/08; full list of members (4 pages)
3 June 2008Return made up to 29/12/07; full list of members (4 pages)
3 June 2008Return made up to 29/12/07; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 April 2007Return made up to 29/12/06; full list of members (7 pages)
4 April 2007Return made up to 29/12/06; full list of members (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 February 2007Registered office changed on 19/02/07 from: dale works brewery lane thornhill lees dewsbury west yorkshire WF12 9HU (1 page)
19 February 2007Registered office changed on 19/02/07 from: dale works brewery lane thornhill lees dewsbury west yorkshire WF12 9HU (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 February 2006Return made up to 29/12/05; full list of members (7 pages)
20 February 2006Return made up to 29/12/05; full list of members (7 pages)
14 February 2005Return made up to 29/12/04; full list of members (7 pages)
14 February 2005Return made up to 29/12/04; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 January 2004Return made up to 29/12/03; full list of members (7 pages)
6 January 2004Return made up to 29/12/03; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
17 January 2003Return made up to 29/12/02; full list of members (7 pages)
17 January 2003Return made up to 29/12/02; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 March 2002Registered office changed on 04/03/02 from: dale works brewery lane thornhill lees dewsbury WF12 9HU (1 page)
4 March 2002Registered office changed on 04/03/02 from: dale works brewery lane thornhill lees dewsbury WF12 9HU (1 page)
27 February 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
(6 pages)
27 February 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
(6 pages)
27 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
27 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
10 January 2001Return made up to 29/12/00; full list of members (6 pages)
10 January 2001Return made up to 29/12/00; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
13 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
23 January 2000Return made up to 29/12/99; full list of members (6 pages)
23 January 2000Return made up to 29/12/99; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
13 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
12 January 1999Return made up to 29/12/98; full list of members (6 pages)
12 January 1999Return made up to 29/12/98; full list of members (6 pages)
7 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
7 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
3 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
3 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
31 December 1996Return made up to 29/12/96; full list of members (6 pages)
31 December 1996Return made up to 29/12/96; full list of members (6 pages)
4 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
4 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
8 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
21 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
28 May 1965Incorporation (14 pages)
28 May 1965Incorporation (14 pages)