Company NameBarrie K. Ellis (Huddersfield) Limited
DirectorKathryn Ellis
Company StatusActive
Company Number02405565
CategoryPrivate Limited Company
Incorporation Date18 July 1989(34 years, 8 months ago)
Previous NameGripflow Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMrs Kathryn Ellis
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(27 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirth Street
Huddersfield
HD1 3BD
Director NameMr Barrie Kenneth Ellis
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(1 year, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 01 January 2011)
RoleUsed Car Dealer
Country of ResidenceUnited Kingdom
Correspondence Address44 Mayster Grove
Rastrick
Brighouse
West Yorkshire
HD6 3NU
Secretary NameMr Paul Barrie Ellis
NationalityBritish
StatusResigned
Appointed21 January 1991(1 year, 6 months after company formation)
Appointment Duration23 years, 4 months (resigned 19 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Henry Street
Brighouse
HD6 2BL
Director NameMr Joe Oliver Ellis
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(24 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirth Street
Huddersfield
HD1 3BD
Secretary NameMr Joe Oliver Ellis
StatusResigned
Appointed19 May 2014(24 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2016)
RoleCompany Director
Correspondence AddressFirth Street
Huddersfield
HD1 3BD
Director NameMr Paul Barrie Ellis
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2017(27 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 July 2018)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressFirth Street
Huddersfield
HD1 3BD

Contact

Telephone01493 854320
Telephone regionGreat Yarmouth

Location

Registered AddressFirth Street
Huddersfield
HD1 3BD
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

4.5k at £1Barrie Kenneth Ellis
90.00%
Ordinary
500 at £1Paul Barrie Ellis
10.00%
Ordinary

Financials

Year2014
Net Worth£132,823
Cash£3
Current Liabilities£54,184

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return4 May 2023 (11 months ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Filing History

26 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
22 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
4 May 2022Confirmation statement made on 4 May 2022 with updates (4 pages)
29 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
24 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 July 2018Termination of appointment of Paul Barrie Ellis as a director on 8 July 2018 (1 page)
19 June 2018Appointment of Mr Paul Barrie Ellis as a director on 11 June 2017 (2 pages)
30 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
13 March 2017Appointment of Mrs Kathryn Ellis as a director on 1 March 2017 (2 pages)
13 March 2017Appointment of Mrs Kathryn Ellis as a director on 1 March 2017 (2 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
14 September 2016Termination of appointment of Joe Oliver Ellis as a secretary on 1 September 2016 (1 page)
14 September 2016Termination of appointment of Joe Oliver Ellis as a director on 1 September 2016 (1 page)
14 September 2016Termination of appointment of Joe Oliver Ellis as a secretary on 1 September 2016 (1 page)
14 September 2016Termination of appointment of Joe Oliver Ellis as a director on 1 September 2016 (1 page)
26 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 5,002
(3 pages)
9 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 5,002
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 5,002
(3 pages)
12 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 5,002
(3 pages)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 May 2014Termination of appointment of Paul Ellis as a director (1 page)
22 May 2014Appointment of Mr Joe Oliver Ellis as a director (2 pages)
22 May 2014Appointment of Mr Joe Oliver Ellis as a secretary (2 pages)
22 May 2014Appointment of Mr Joe Oliver Ellis as a director (2 pages)
22 May 2014Termination of appointment of Paul Ellis as a director (1 page)
22 May 2014Termination of appointment of Paul Ellis as a secretary (1 page)
22 May 2014Appointment of Mr Joe Oliver Ellis as a secretary (2 pages)
22 May 2014Termination of appointment of Paul Ellis as a secretary (1 page)
28 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 5,002
(4 pages)
28 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 5,002
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
14 December 2011Termination of appointment of Barrie Ellis as a director (1 page)
14 December 2011Termination of appointment of Barrie Ellis as a director (1 page)
9 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Paul Barrie Ellis on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Barrie Kenneth Ellis on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Barrie Kenneth Ellis on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Paul Barrie Ellis on 12 March 2010 (2 pages)
15 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
13 February 2009Return made up to 12/02/09; full list of members (4 pages)
13 February 2009Return made up to 12/02/09; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 February 2008Return made up to 12/02/08; full list of members (2 pages)
14 February 2008Return made up to 12/02/08; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 February 2007Return made up to 12/02/07; full list of members (2 pages)
26 February 2007Return made up to 12/02/07; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
14 March 2006Return made up to 12/02/06; full list of members (2 pages)
14 March 2006Return made up to 12/02/06; full list of members (2 pages)
13 May 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
13 May 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
3 March 2005Return made up to 12/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 March 2005Return made up to 12/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
29 January 2004Return made up to 12/02/04; full list of members (7 pages)
29 January 2004Return made up to 12/02/04; full list of members (7 pages)
6 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
6 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
17 February 2003Return made up to 12/02/03; full list of members (7 pages)
17 February 2003Return made up to 12/02/03; full list of members (7 pages)
8 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
8 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
25 June 2002Total exemption small company accounts made up to 31 October 2000 (6 pages)
25 June 2002Total exemption small company accounts made up to 31 October 2000 (6 pages)
31 January 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 2001Return made up to 12/02/01; full list of members (6 pages)
9 April 2001Return made up to 12/02/01; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 April 2000Return made up to 12/02/00; full list of members (6 pages)
4 April 2000Return made up to 12/02/00; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (8 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (8 pages)
29 March 1999Return made up to 12/02/99; no change of members (4 pages)
29 March 1999Return made up to 12/02/99; no change of members (4 pages)
20 August 1998Accounts for a small company made up to 31 October 1997 (8 pages)
20 August 1998Accounts for a small company made up to 31 October 1997 (8 pages)
24 March 1998Return made up to 12/02/98; full list of members (6 pages)
24 March 1998Return made up to 12/02/98; full list of members (6 pages)
20 July 1997Accounts for a small company made up to 31 October 1996 (9 pages)
20 July 1997Accounts for a small company made up to 31 October 1996 (9 pages)
9 April 1997Auditor's resignation (1 page)
9 April 1997Auditor's resignation (1 page)
9 April 1997Auditor's resignation (1 page)
9 April 1997Auditor's resignation (1 page)
13 March 1997Return made up to 12/02/97; full list of members (6 pages)
13 March 1997Return made up to 12/02/97; full list of members (6 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
25 April 1996Return made up to 21/01/96; no change of members (4 pages)
25 April 1996Return made up to 21/01/96; no change of members (4 pages)
13 January 1991Accounts for a small company made up to 31 October 1990 (2 pages)