Company NameEllesmere Group Limited
DirectorsBen Gujral and Sarah Jane Norton
Company StatusActive
Company Number09627257
CategoryPrivate Limited Company
Incorporation Date8 June 2015(8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Ben Gujral
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMrs Sarah Jane Norton
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(7 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Matthew Armstrong
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennington Street
Worsley
Manchester
M28 3LR
Director NameMr Paul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(4 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameHelen Jane Ashton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Paul Anthony Eastwood
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(5 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2021)
RoleChief People Officer
Country of ResidenceEngland
Correspondence AddressC/O Ellesmere Group Ltd Meadowcroft Lane
Ripponden
Sowerby Bridge
HX6 4AJ
Director NameMr Anton James Duvall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(6 years, 1 month after company formation)
Appointment Duration7 months (resigned 28 February 2022)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Ripponden
Sowerby Bridge
HX6 4AJ
Director NameMr Mircea Daniel Tanase
Date of BirthMay 1987 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2022(6 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 July 2022)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ

Contact

Websitewww.ellesmereeng.com
Telephone0161 7997626
Telephone regionManchester

Location

Registered AddressMeadowcroft Lane, Halifax Road
Ripponden
Sowerby Bridge
HX6 4AJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Charges

23 March 2018Delivered on: 28 March 2018
Persons entitled: Ellesmere Engineering Co. Limited (In Administration)

Classification: A registered charge
Outstanding

Filing History

18 December 2020Registered 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 2020Termination of appointment of Matthew Armstrong as a director on 28 October 2020 (1 page)
13 October 2020Termination of appointment of Helen Jane Ashton as a director on 28 September 2020 (1 page)
13 October 2020Appointment of Mr Paul Anthony Eastwood as a director on 28 September 2020 (2 pages)
7 July 2020Current accounting period extended from 30 June 2020 to 31 October 2020 (1 page)
9 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
14 January 2020Termination of appointment of Paul Justin Humphreys as a director on 31 December 2019 (1 page)
14 January 2020Appointment of Mr Ben Gujral as a director on 1 January 2020 (2 pages)
31 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
17 September 2019Appointment of Helen Jane Ashton as a director on 23 August 2019 (3 pages)
16 September 2019Notification of Ripponded 11 Limited as a person with significant control on 23 August 2019 (4 pages)
4 September 2019Cessation of Matthew Armstrong as a person with significant control on 23 August 2019 (3 pages)
4 September 2019Appointment of Paul Humphreys as a director on 23 August 2019 (2 pages)
23 August 2019Change of details for Mr Matthew Armstrong as a person with significant control on 22 August 2019 (2 pages)
23 August 2019Cessation of Janet Mary Armstrong as a person with significant control on 22 August 2019 (1 page)
12 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
17 May 2019Previous accounting period shortened from 28 February 2019 to 30 June 2018 (1 page)
27 March 2019Accounts for a dormant company made up to 28 February 2018 (3 pages)
22 March 2019Current accounting period shortened from 30 June 2018 to 28 February 2018 (1 page)
27 November 2018Satisfaction of charge 096272570001 in full (1 page)
18 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
10 April 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
28 March 2018Registration of charge 096272570001, created on 23 March 2018 (26 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
2 June 2017Director's details changed for Mr Matthew Armstrong on 30 May 2017 (2 pages)
2 June 2017Registered 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 2017Registered 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 2017Director's details changed for Mr Matthew Armstrong on 30 May 2017 (2 pages)
2 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)