ELLIS PATENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameELLIS PATENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01293983
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ELLIS PATENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALKERN VICTORIA INDUSTRIES LIMITEDFeb 03, 1983Feb 03, 1983
    WRIGHT DRINKS LIMITEDJan 13, 1977Jan 13, 1977

    What are the latest accounts for ELLIS PATENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for ELLIS PATENTS LIMITED?

    Last Confirmation Statement Made Up ToJul 15, 2026
    Next Confirmation Statement DueJul 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025
    OverdueNo

    What are the latest filings for ELLIS PATENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Feb 28, 2025

    29 pagesAA

    Appointment of Mr Gerald Andrew Turley as a director on Oct 01, 2025

    2 pagesAP01

    Confirmation statement made on Jul 15, 2025 with updates

    3 pagesCS01

    Full accounts made up to Feb 29, 2024

    29 pagesAA

    Confirmation statement made on Jul 15, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Harry Michael Taylor as a director on Jun 25, 2024

    2 pagesAP01

    Full accounts made up to Feb 28, 2023

    29 pagesAA

    Confirmation statement made on Jul 15, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 28, 2022

    15 pagesAA

    Confirmation statement made on Jul 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas John Nightingale as a director on Jul 12, 2022

    1 pagesTM01

    Appointment of Miss Kelly Erica Brown as a director on Apr 01, 2022

    2 pagesAP01

    Accounts for a small company made up to Feb 28, 2021

    19 pagesAA

    Confirmation statement made on Jul 15, 2021 with no updates

    3 pagesCS01

    Registration of charge 012939830004, created on Mar 09, 2021

    30 pagesMR01

    Full accounts made up to Feb 29, 2020

    28 pagesAA

    Confirmation statement made on Jul 15, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Anthony Thomas Conroy as a director on Oct 31, 2019

    1 pagesTM01

    Full accounts made up to Feb 28, 2019

    27 pagesAA

    Confirmation statement made on Jul 15, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Andrew Walton as a director on Apr 18, 2019

    2 pagesAP01

    Termination of appointment of Richard Bernard Chambers as a director on Mar 23, 2019

    1 pagesTM01

    Confirmation statement made on Jul 15, 2018 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of ELLIS PATENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLMES, Diane
    High Street
    Rillington
    YO17 8LA Malton
    North Yorkshire
    Secretary
    High Street
    Rillington
    YO17 8LA Malton
    North Yorkshire
    British84650480004
    BROWN, Kelly Erica
    High Street
    Rillington
    YO17 8LA Malton
    North Yorkshire
    Director
    High Street
    Rillington
    YO17 8LA Malton
    North Yorkshire
    EnglandBritish294669380001
    CALVERT, Christopher John
    High Street
    Rillington
    YO17 8LA Malton
    North Yorkshire
    Director
    High Street
    Rillington
    YO17 8LA Malton
    North Yorkshire
    EnglandBritish80198450001
    HOLMES, Diane
    High Street
    Rillington
    YO17 8LA Malton
    North Yorkshire
    Director
    High Street
    Rillington
    YO17 8LA Malton
    North Yorkshire
    EnglandBritish230982080001
    LOWISH, Richard Martin
    High Street
    Rillington
    YO17 8LA Malton
    North Yorkshire
    Director
    High Street
    Rillington
    YO17 8LA Malton
    North Yorkshire
    EnglandAmerican199081140001
    MACFARLANE, Danny
    High Street
    Rillington
    YO17 8LA Malton
    North Yorkshire
    Director
    High Street
    Rillington
    YO17 8LA Malton
    North Yorkshire
    EnglandBritish169308100001
    SHAW, Richard Armitage
    High Street
    Rillington
    YO17 8LA Malton
    North Yorkshire
    Director
    High Street
    Rillington
    YO17 8LA Malton
    North Yorkshire
    United KingdomBritish17135670001
    TAYLOR, Harry Michael
    High Street
    Rillington
    YO17 8LA Malton
    North Yorkshire
    Director
    High Street
    Rillington
    YO17 8LA Malton
    North Yorkshire
    EnglandBritish326231380001
    TURLEY, Gerald Andrew
    High Street
    Rillington
    YO17 8LA Malton
    North Yorkshire
    Director
    High Street
    Rillington
    YO17 8LA Malton
    North Yorkshire
    EnglandBritish341553420001
    WALTON, Stephen Andrew
    High Street
    Rillington
    YO17 8LA Malton
    North Yorkshire
    Director
    High Street
    Rillington
    YO17 8LA Malton
    North Yorkshire
    EnglandBritish257890430001
    WEAVING, John Martin
    High Street
    Rillington
    YO17 8LA Malton
    North Yorkshire
    Director
    High Street
    Rillington
    YO17 8LA Malton
    North Yorkshire
    EnglandBritish137729810001
    CALVERT, Christopher John
    Jubilee House
    West End, Sheriff Hutton
    YO60 6SH York
    North Yorkshire
    Secretary
    Jubilee House
    West End, Sheriff Hutton
    YO60 6SH York
    North Yorkshire
    British80198450001
    GRAVES, Elizabeth Mary
    99 Muston Road
    YO14 0AJ Filey
    North Yorkshire
    Secretary
    99 Muston Road
    YO14 0AJ Filey
    North Yorkshire
    British75967860002
    BOOTH, Andrew Ward
    High Street
    Rillington
    YO17 8LA Malton
    North Yorkshire
    Director
    High Street
    Rillington
    YO17 8LA Malton
    North Yorkshire
    United KingdomBritish127042000002
    CHAMBERS, Richard Bernard
    High Street
    Rillington
    YO17 8LA Malton
    North Yorkshire
    Director
    High Street
    Rillington
    YO17 8LA Malton
    North Yorkshire
    EnglandBritish230982800001
    CONROY, Anthony Thomas
    High Street
    Rillington
    YO17 8LA Malton
    North Yorkshire
    Director
    High Street
    Rillington
    YO17 8LA Malton
    North Yorkshire
    United KingdomBritish169301950001
    FOREMAN, Neil Richard Oates
    Spring Lane
    OX49 5QL Watlington
    Lane End House
    Oxfordshire
    England
    Director
    Spring Lane
    OX49 5QL Watlington
    Lane End House
    Oxfordshire
    England
    United KingdomBritish108536420002
    NIGHTINGALE, Nicholas John
    High Street
    Rillington
    YO17 8LA Malton
    North Yorkshire
    Director
    High Street
    Rillington
    YO17 8LA Malton
    North Yorkshire
    EnglandBritish18675590005
    NOLAN, Paul Christopher, Cllr
    High Street
    Rillington
    YO17 8LA Malton
    North Yorkshire
    Director
    High Street
    Rillington
    YO17 8LA Malton
    North Yorkshire
    EnglandBritish62842930001
    SARGENT, Peter Bertram James
    13 East Ridgeway
    Cuffley
    EN6 4AW Potters Bar
    Hertfordshire
    Director
    13 East Ridgeway
    Cuffley
    EN6 4AW Potters Bar
    Hertfordshire
    EnglandBritish20032510001
    SAUNDERS, Michael John
    Moreton
    13 The Bishops Avenue
    N2 0AP London
    Director
    Moreton
    13 The Bishops Avenue
    N2 0AP London
    EnglandBritish34517890001
    WEAVING, John Martin
    Breary Lane East
    Bramhope
    LS16 9BH Leeds
    15
    West Yorkshire
    United Kingdom
    Director
    Breary Lane East
    Bramhope
    LS16 9BH Leeds
    15
    West Yorkshire
    United Kingdom
    EnglandBritish137729810001

    Who are the persons with significant control of ELLIS PATENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ellis Patents Holdings Ltd
    High Street
    Rillington
    YO17 8LA Malton
    Ellis Patents Holdings Ltd
    North Yorkshire
    England
    Apr 06, 2016
    High Street
    Rillington
    YO17 8LA Malton
    Ellis Patents Holdings Ltd
    North Yorkshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number07939436
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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