Company NameF. William Ellis Limited
DirectorFrank William Lawrence Ellis
Company StatusActive
Company Number02701472
CategoryPrivate Limited Company
Incorporation Date30 March 1992(32 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Frank William Lawrence Ellis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(1 week, 4 days after company formation)
Appointment Duration32 years, 1 month
RoleManager
Country of ResidenceSpain
Correspondence AddressApartado De Correos 52
Benissa
03720
Spain
Secretary NameMrs Jane Elizabeth Ellis
NationalityBritish
StatusCurrent
Appointed10 April 1992(1 week, 4 days after company formation)
Appointment Duration32 years, 1 month
RoleSales Manager
Correspondence AddressApartado De Correos 52
Benissa
03720
Spain
Director NameMrs Jane Elizabeth Ellis
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(1 month after company formation)
Appointment Duration9 years, 10 months (resigned 11 March 2002)
RoleSales Manager
Correspondence AddressThe Grange Oldcotes
Worksop
Notts
S81 8JF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01909 733474
Telephone regionWorksop

Location

Registered AddressUn9 Armstrong House First Avenue
Doncaster Finningley Airport
Doncaster
South Yorkshire
DN9 3GA
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishFinningley
WardFinningley
Built Up AreaFinningley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Frank William Ellis
51.00%
Ordinary
49 at £1Mrs Jane Elizabeth Ellis
49.00%
Ordinary

Financials

Year2014
Net Worth£2,784
Cash£14,722
Current Liabilities£39,249

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 March 2024 (2 months ago)
Next Return Due22 March 2025 (10 months, 2 weeks from now)

Filing History

8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
21 August 2020Unaudited abridged accounts made up to 30 April 2020 (9 pages)
8 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
22 July 2019Unaudited abridged accounts made up to 30 April 2019 (9 pages)
14 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
16 July 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
19 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
28 June 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
15 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 100
(4 pages)
13 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 100
(4 pages)
2 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
20 October 2014Registered office address changed from Springfield House South Parade Doncaster South Yorkshire DN1 2EG to Un9 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Springfield House South Parade Doncaster South Yorkshire DN1 2EG to Un9 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA on 20 October 2014 (1 page)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
9 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
12 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 April 2010Director's details changed for Mr Frank William Lawrence Ellis on 8 March 2010 (2 pages)
28 April 2010Director's details changed for Mr Frank William Lawrence Ellis on 8 March 2010 (2 pages)
28 April 2010Director's details changed for Mr Frank William Lawrence Ellis on 8 March 2010 (2 pages)
28 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 March 2009Return made up to 11/03/09; full list of members (3 pages)
12 March 2009Return made up to 11/03/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 April 2008Return made up to 11/03/08; full list of members (3 pages)
18 April 2008Return made up to 11/03/08; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 April 2007Return made up to 11/03/07; full list of members (2 pages)
5 April 2007Return made up to 11/03/07; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 March 2006Return made up to 11/03/06; full list of members (2 pages)
13 March 2006Return made up to 11/03/06; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 March 2005Return made up to 11/03/05; full list of members (2 pages)
11 March 2005Return made up to 11/03/05; full list of members (2 pages)
19 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 March 2004Return made up to 12/03/04; full list of members (6 pages)
9 March 2004Return made up to 12/03/04; full list of members (6 pages)
23 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
23 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
19 March 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
11 July 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
3 April 2002Secretary's particulars changed (1 page)
3 April 2002Secretary's particulars changed;director's particulars changed (1 page)
3 April 2002Secretary's particulars changed;director's particulars changed (1 page)
3 April 2002Secretary's particulars changed (1 page)
26 March 2002Return made up to 15/03/02; full list of members (6 pages)
26 March 2002Return made up to 15/03/02; full list of members (6 pages)
21 March 2002Registered office changed on 21/03/02 from: the grange oldcotes worksop S81 8JF (1 page)
21 March 2002Registered office changed on 21/03/02 from: the grange oldcotes worksop S81 8JF (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 December 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
18 December 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
3 April 2001Return made up to 30/03/01; full list of members (6 pages)
3 April 2001Return made up to 30/03/01; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
17 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
20 April 2000Return made up to 30/03/00; full list of members (6 pages)
20 April 2000Return made up to 30/03/00; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
6 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
13 April 1999Return made up to 30/03/99; full list of members (6 pages)
13 April 1999Return made up to 30/03/99; full list of members (6 pages)
13 August 1998Accounts for a small company made up to 30 April 1998 (8 pages)
13 August 1998Accounts for a small company made up to 30 April 1998 (8 pages)
8 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
8 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
20 March 1997Return made up to 30/03/97; full list of members (6 pages)
20 March 1997Return made up to 30/03/97; full list of members (6 pages)
16 December 1996Accounts for a small company made up to 30 April 1996 (9 pages)
16 December 1996Accounts for a small company made up to 30 April 1996 (9 pages)
4 April 1996Return made up to 30/03/96; full list of members (6 pages)
4 April 1996Return made up to 30/03/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
1 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)