Company NamePeter Ellis Developments Limited
DirectorsJanet Barbara Ellis and Peter James Ellis
Company StatusActive
Company Number02383244
CategoryPrivate Limited Company
Incorporation Date12 May 1989(34 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Janet Barbara Ellis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressHollins Farm
Marton Lane Arkendale
Knaresborough
North Yorkshire
HG5 0QY
Director NamePeter James Ellis
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleBuilding Contractor
Correspondence AddressHollins Farm
Marton Lane Arkendale
Knaresborough
North Yorkshire
HG5 0QY
Secretary NameMrs Janet Barbara Ellis
NationalityBritish
StatusCurrent
Appointed12 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollins Farm
Marton Lane Arkendale
Knaresborough
North Yorkshire
HG5 0QY

Contact

Telephone01423 340019
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressHollins Farm Marton Lane
Arkendale
Knaresborough
North Yorkshire
HG5 0QY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishArkendale
WardClaro

Financials

Year2013
Net Worth£593,161
Cash£29,360
Current Liabilities£5,989

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 2 days from now)

Charges

31 October 2007Delivered on: 3 November 2007
Persons entitled: Hsbc 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: F/H unit 1 claypit lane boroughbridge north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 January 2003Delivered on: 24 January 2003
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
9 April 1990Delivered on: 20 April 1990
Satisfied on: 28 August 2004
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 plot of land in clay pit lane roecliffe boroughbridge north yorkshire.
Fully Satisfied

Filing History

2 January 2024Total exemption full accounts made up to 31 July 2023 (9 pages)
3 May 2023Confirmation statement made on 3 May 2023 with updates (4 pages)
16 February 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
13 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
4 June 2021Confirmation statement made on 3 May 2021 with updates (4 pages)
21 October 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
12 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
13 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
14 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
5 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
5 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
10 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
4 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
4 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 June 2013Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom (1 page)
28 June 2013Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom (1 page)
22 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
25 October 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
25 October 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
18 January 2012Statement of capital on 18 January 2012
  • GBP 2
(4 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
18 January 2012Statement of capital on 18 January 2012
  • GBP 2
(4 pages)
9 January 2012Solvency statement dated 31/12/11 (1 page)
9 January 2012Statement by directors (1 page)
9 January 2012Statement by directors (1 page)
9 January 2012Resolutions
  • RES13 ‐ Share premium transferred 31/12/2011
(2 pages)
9 January 2012Solvency statement dated 31/12/11 (1 page)
9 January 2012Resolutions
  • RES13 ‐ Share premium transferred 31/12/2011
(2 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
19 April 2010Statement of company's objects (2 pages)
19 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 authorised 26/03/2010
(18 pages)
19 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 authorised 26/03/2010
(18 pages)
19 April 2010Statement of company's objects (2 pages)
27 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Register(s) moved to registered inspection location (1 page)
5 June 2009Return made up to 03/05/09; full list of members (5 pages)
5 June 2009Return made up to 03/05/09; full list of members (5 pages)
30 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 June 2008Return made up to 03/05/08; no change of members (7 pages)
4 June 2008Return made up to 03/05/08; no change of members (7 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
2 June 2007Return made up to 03/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/06/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2007Return made up to 03/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/06/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
15 May 2006Return made up to 03/05/06; full list of members (7 pages)
15 May 2006Return made up to 03/05/06; full list of members (7 pages)
13 December 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
13 December 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
13 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Return made up to 03/05/04; full list of members (7 pages)
26 May 2004Return made up to 03/05/04; full list of members (7 pages)
7 May 2004Registered office changed on 07/05/04 from: eagle lodge minskip boroughbridge york YO51 9JF (1 page)
7 May 2004Registered office changed on 07/05/04 from: eagle lodge minskip boroughbridge york YO51 9JF (1 page)
5 February 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
5 February 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
10 May 2003Return made up to 03/05/03; full list of members (7 pages)
10 May 2003Return made up to 03/05/03; full list of members (7 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
17 January 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
17 January 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
10 June 2002Accounts for a small company made up to 31 July 2001 (11 pages)
10 June 2002Accounts for a small company made up to 31 July 2001 (11 pages)
10 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2001Return made up to 03/05/01; full list of members (6 pages)
11 May 2001Return made up to 03/05/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 31 July 2000 (8 pages)
16 March 2001Accounts for a small company made up to 31 July 2000 (8 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (10 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (10 pages)
24 May 2000Return made up to 12/05/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2000Return made up to 12/05/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1999Return made up to 12/05/99; full list of members (6 pages)
19 May 1999Return made up to 12/05/99; full list of members (6 pages)
11 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
11 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
18 May 1998Return made up to 12/05/98; no change of members (4 pages)
18 May 1998Return made up to 12/05/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
2 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
30 May 1997Return made up to 12/05/97; no change of members (4 pages)
30 May 1997Return made up to 12/05/97; no change of members (4 pages)
14 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
14 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
18 June 1996Return made up to 12/05/96; full list of members (6 pages)
18 June 1996Return made up to 12/05/96; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 31 July 1995 (5 pages)
14 February 1996Accounts for a small company made up to 31 July 1995 (5 pages)
3 August 1995Auditor's resignation (2 pages)
3 August 1995Auditor's resignation (2 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
16 May 1995Return made up to 12/05/95; no change of members (4 pages)
16 May 1995Return made up to 12/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
11 December 1989Company name changed\certificate issued on 11/12/89 (2 pages)
12 May 1989Incorporation (8 pages)