Warning: file_put_contents(c/1d16e3f445e27f0b834822fbe5507bbd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ellison & Co. (trustees) Limited, CO1 1NP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELLISON & CO. (TRUSTEES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ellison & Co. (trustees) Limited. The company was founded 61 years ago and was given the registration number 00733910. The firm's registered office is in ESSEX. You can find them at Ellisons Solicitors Headgate Court,, Colchester,, Essex, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:ELLISON & CO. (TRUSTEES) LIMITED
Company Number:00733910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1962
End of financial year:30 April 2024
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Ellisons Solicitors Headgate Court,, Colchester,, Essex, United Kingdom, CO1 1NP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ellisons, Headgate Court, Headstreet, Colchester, United Kingdom, CO1 1NP

Director22 October 2014Active
Ellisons Solicitors, Headgate Court,, Colchester,, Essex, United Kingdom, CO1 1NP

Director12 February 2003Active
Ellisons Solicitors, Headgate Court,, Colchester,, Essex, United Kingdom, CO1 1NP

Secretary10 September 2010Active
Ivory House, Mendlesham, IP14 5RR

Secretary12 July 2000Active
189 Colchester Road, Lawford, Manningtree, CO11 2BU

Secretary-Active
Ellisons Solicitors, Headgate Court, Head Street, Colchester, United Kingdom, CO1 1NP

Director02 August 2013Active
10 Inglis Road, Colchester, CO3 3HU

Director-Active
The Old Rectory, Colchester, CO7 6PN

Director08 September 1993Active
Norman Farm House, Back Road Hintlesham, Ipswich, IP8 3PA

Director12 February 2003Active
Church Farm Barn, Church Road, Wilby, Eye, IP21 5LE

Director-Active
Holly House, King Coel Road, Colchester, CO3 5HQ

Director12 February 2003Active
2 Paget Road, Ipswich, IP1 3RP

Director-Active
17 Elianore Road, Colchester, CO3 3RX

Director-Active
Greenacre Brantham Hill, Brantham, Manningtree, CO11 1TB

Director08 September 1993Active
Hill House, South Street, Manningtree, CO11 1BQ

Director-Active
Crabtree Cottage, Long Road East, Dedham, Colchester, United Kingdom, CO7 6BH

Director17 April 2008Active

People with Significant Control

Mr Guy Wanham Longhurst
Notified on:21 June 2022
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:Ellisons Solicitors, Headgate Court,, Essex, United Kingdom, CO1 1NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Seamus John Clifford
Notified on:19 July 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:Ellisons Solicitors, Headgate Court,, Essex, United Kingdom, CO1 1NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy David Logan
Notified on:19 July 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Stedman Chambers, 43 Head Street, Colchester, England, CO1 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-07Accounts

Accounts with accounts type micro entity.

Download
2024-06-07Confirmation statement

Confirmation statement with updates.

Download
2024-06-07Address

Change registered office address company with date old address new address.

Download
2024-01-05Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Persons with significant control

Notification of a person with significant control.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Officers

Termination secretary company with name termination date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-15Accounts

Accounts with accounts type micro entity.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-01-23Accounts

Accounts with accounts type micro entity.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type micro entity.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.