ELLIS PATENTS LIMITED
Overview
| Company Name | ELLIS PATENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01293983 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ELLIS PATENTS LIMITED?
- Manufacture of other plastic products (22290) / Manufacturing
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is ELLIS PATENTS LIMITED located?
| Registered Office Address | High Street Rillington YO17 8LA Malton North Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELLIS PATENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WALKERN VICTORIA INDUSTRIES LIMITED | Feb 03, 1983 | Feb 03, 1983 |
| WRIGHT DRINKS LIMITED | Jan 13, 1977 | Jan 13, 1977 |
What are the latest accounts for ELLIS PATENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for ELLIS PATENTS LIMITED?
| Last Confirmation Statement Made Up To | Jul 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 15, 2025 |
| Overdue | No |
What are the latest filings for ELLIS PATENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Feb 28, 2025 | 29 pages | AA | ||||||||||
Appointment of Mr Gerald Andrew Turley as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 15, 2025 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 29, 2024 | 29 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Harry Michael Taylor as a director on Jun 25, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Feb 28, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Feb 28, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nicholas John Nightingale as a director on Jul 12, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Miss Kelly Erica Brown as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Feb 28, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 012939830004, created on Mar 09, 2021 | 30 pages | MR01 | ||||||||||
Full accounts made up to Feb 29, 2020 | 28 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anthony Thomas Conroy as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Feb 28, 2019 | 27 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stephen Andrew Walton as a director on Apr 18, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Bernard Chambers as a director on Mar 23, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of ELLIS PATENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLMES, Diane | Secretary | High Street Rillington YO17 8LA Malton North Yorkshire | British | 84650480004 | ||||||
| BROWN, Kelly Erica | Director | High Street Rillington YO17 8LA Malton North Yorkshire | England | British | 294669380001 | |||||
| CALVERT, Christopher John | Director | High Street Rillington YO17 8LA Malton North Yorkshire | England | British | 80198450001 | |||||
| HOLMES, Diane | Director | High Street Rillington YO17 8LA Malton North Yorkshire | England | British | 230982080001 | |||||
| LOWISH, Richard Martin | Director | High Street Rillington YO17 8LA Malton North Yorkshire | England | American | 199081140001 | |||||
| MACFARLANE, Danny | Director | High Street Rillington YO17 8LA Malton North Yorkshire | England | British | 169308100001 | |||||
| SHAW, Richard Armitage | Director | High Street Rillington YO17 8LA Malton North Yorkshire | United Kingdom | British | 17135670001 | |||||
| TAYLOR, Harry Michael | Director | High Street Rillington YO17 8LA Malton North Yorkshire | England | British | 326231380001 | |||||
| TURLEY, Gerald Andrew | Director | High Street Rillington YO17 8LA Malton North Yorkshire | England | British | 341553420001 | |||||
| WALTON, Stephen Andrew | Director | High Street Rillington YO17 8LA Malton North Yorkshire | England | British | 257890430001 | |||||
| WEAVING, John Martin | Director | High Street Rillington YO17 8LA Malton North Yorkshire | England | British | 137729810001 | |||||
| CALVERT, Christopher John | Secretary | Jubilee House West End, Sheriff Hutton YO60 6SH York North Yorkshire | British | 80198450001 | ||||||
| GRAVES, Elizabeth Mary | Secretary | 99 Muston Road YO14 0AJ Filey North Yorkshire | British | 75967860002 | ||||||
| BOOTH, Andrew Ward | Director | High Street Rillington YO17 8LA Malton North Yorkshire | United Kingdom | British | 127042000002 | |||||
| CHAMBERS, Richard Bernard | Director | High Street Rillington YO17 8LA Malton North Yorkshire | England | British | 230982800001 | |||||
| CONROY, Anthony Thomas | Director | High Street Rillington YO17 8LA Malton North Yorkshire | United Kingdom | British | 169301950001 | |||||
| FOREMAN, Neil Richard Oates | Director | Spring Lane OX49 5QL Watlington Lane End House Oxfordshire England | United Kingdom | British | 108536420002 | |||||
| NIGHTINGALE, Nicholas John | Director | High Street Rillington YO17 8LA Malton North Yorkshire | England | British | 18675590005 | |||||
| NOLAN, Paul Christopher, Cllr | Director | High Street Rillington YO17 8LA Malton North Yorkshire | England | British | 62842930001 | |||||
| SARGENT, Peter Bertram James | Director | 13 East Ridgeway Cuffley EN6 4AW Potters Bar Hertfordshire | England | British | 20032510001 | |||||
| SAUNDERS, Michael John | Director | Moreton 13 The Bishops Avenue N2 0AP London | England | British | 34517890001 | |||||
| WEAVING, John Martin | Director | Breary Lane East Bramhope LS16 9BH Leeds 15 West Yorkshire United Kingdom | England | British | 137729810001 |
Who are the persons with significant control of ELLIS PATENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ellis Patents Holdings Ltd | Apr 06, 2016 | High Street Rillington YO17 8LA Malton Ellis Patents Holdings Ltd North Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0