Ripponden
West Yorkshire
HX6 4AJ
Director Name | Mrs Sarah Jane Norton |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(7 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Matthew Armstrong |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennington Street Worsley Manchester M28 3LR |
Director Name | Mr Paul Justin Humphreys |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Helen Jane Ashton |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Paul Anthony Eastwood |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2020(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 2021) |
Role | Chief People Officer |
Country of Residence | England |
Correspondence Address | C/O Ellesmere Group Ltd Meadowcroft Lane Ripponden Sowerby Bridge HX6 4AJ |
Director Name | Mr Anton James Duvall |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(6 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 28 February 2022) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Meadowcroft Lane Ripponden Sowerby Bridge HX6 4AJ |
Director Name | Mr Mircea Daniel Tanase |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2022(6 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 July 2022) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Website | www.ellesmereeng.com |
---|---|
Telephone | 0161 7997626 |
Telephone region | Manchester |
Registered Address | Meadowcroft Lane, Halifax Road Ripponden Sowerby Bridge HX6 4AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
23 March 2018 | Delivered on: 28 March 2018 Persons entitled: Ellesmere Engineering Co. Limited (In Administration) Classification: A registered charge Outstanding |
---|
18 December 2020 | Registered office address changed from Pennington Street Worsley Manchester M28 3LR United Kingdom to Meadowcroft Lane, Halifax Road Ripponden Sowerby Bridge HX6 4AJ on 18 December 2020 (1 page) |
---|---|
30 November 2020 | Termination of appointment of Matthew Armstrong as a director on 28 October 2020 (1 page) |
13 October 2020 | Termination of appointment of Helen Jane Ashton as a director on 28 September 2020 (1 page) |
13 October 2020 | Appointment of Mr Paul Anthony Eastwood as a director on 28 September 2020 (2 pages) |
7 July 2020 | Current accounting period extended from 30 June 2020 to 31 October 2020 (1 page) |
9 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
14 January 2020 | Termination of appointment of Paul Justin Humphreys as a director on 31 December 2019 (1 page) |
14 January 2020 | Appointment of Mr Ben Gujral as a director on 1 January 2020 (2 pages) |
31 October 2019 | Resolutions
|
17 September 2019 | Appointment of Helen Jane Ashton as a director on 23 August 2019 (3 pages) |
16 September 2019 | Notification of Ripponded 11 Limited as a person with significant control on 23 August 2019 (4 pages) |
4 September 2019 | Cessation of Matthew Armstrong as a person with significant control on 23 August 2019 (3 pages) |
4 September 2019 | Appointment of Paul Humphreys as a director on 23 August 2019 (2 pages) |
23 August 2019 | Change of details for Mr Matthew Armstrong as a person with significant control on 22 August 2019 (2 pages) |
23 August 2019 | Cessation of Janet Mary Armstrong as a person with significant control on 22 August 2019 (1 page) |
12 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
17 May 2019 | Previous accounting period shortened from 28 February 2019 to 30 June 2018 (1 page) |
27 March 2019 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
22 March 2019 | Current accounting period shortened from 30 June 2018 to 28 February 2018 (1 page) |
27 November 2018 | Satisfaction of charge 096272570001 in full (1 page) |
18 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
10 April 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
28 March 2018 | Registration of charge 096272570001, created on 23 March 2018 (26 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
2 June 2017 | Director's details changed for Mr Matthew Armstrong on 30 May 2017 (2 pages) |
2 June 2017 | Registered office address changed from 1 Pennington Street Worsley Manchester M28 3LR United Kingdom to Pennington Street Worsley Manchester M28 3LR on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from 1 Pennington Street Worsley Manchester M28 3LR United Kingdom to Pennington Street Worsley Manchester M28 3LR on 2 June 2017 (1 page) |
2 June 2017 | Director's details changed for Mr Matthew Armstrong on 30 May 2017 (2 pages) |
2 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
8 June 2015 | Incorporation Statement of capital on 2015-06-08
|
8 June 2015 | Incorporation Statement of capital on 2015-06-08
|