Company NameAspley Silver Limited
Company StatusActive
Company Number08910758
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Richard Paul Ellis
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Street
Huddersfield
HD5 9BA
Director NameMr Thomas George Ellis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Street
Huddersfield
HD5 9BA
Director NameMrs Sally Belinda Ellis
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Street
Huddersfield
HD5 9BA
Director NameMrs Suzanne Claire Ellis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Street
Huddersfield
HD5 9BA
Secretary NameMr Matthew David Jaques
StatusCurrent
Appointed12 January 2022(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressSilver Street
Huddersfield
HD5 9BA
Secretary NameMrs Nicola Nixon
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSilver Street
Huddersfield
HD5 9BA
Secretary NameMr Timothy Edward Hosking
StatusResigned
Appointed20 December 2020(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 January 2022)
RoleCompany Director
Correspondence AddressSilver Street
Huddersfield
HD5 9BA

Contact

Websitewww.ellisfurniture.co.uk/
Email address[email protected]
Telephone01484 514212
Telephone regionHuddersfield

Location

Registered AddressSilver Street
Huddersfield
HD5 9BA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1J.t. Ellis & Company LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return25 February 2024 (1 month, 4 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

4 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
9 February 2021Appointment of Mr Timothy Edward Hosking as a secretary on 20 December 2020 (2 pages)
9 February 2021Termination of appointment of Nicola Nixon as a secretary on 20 December 2020 (1 page)
27 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
12 December 2019Appointment of Mrs Sally Belinda Ellis as a director on 11 December 2019 (2 pages)
12 December 2019Appointment of Mrs Suzanne Claire Ellis as a director on 11 December 2019 (2 pages)
11 November 2019Accounts for a dormant company made up to 30 June 2019 (3 pages)
1 April 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
5 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
15 March 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
27 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
17 February 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
17 February 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
8 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
28 November 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
28 November 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
19 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
2 February 2015Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
2 February 2015Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
25 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
25 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
25 November 2014Resolutions
  • RES13 ‐ Voting proposals 29/09/2014
(2 pages)
25 November 2014Resolutions
  • RES13 ‐ Voting proposals 29/09/2014
(2 pages)
25 February 2014Incorporation (23 pages)
25 February 2014Incorporation (23 pages)