UKBizDB.co.uk

GORDON ELLIS & CO.

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

This company is commonly known as Gordon Ellis & Co.. The company was founded 96 years ago and was given the registration number 00231734. The firm's registered office is in DERBY. You can find them at Gordon Ellis & Co Trent Lane, Trent Lane Industrial Estate, Castle Donington, Derby, . This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:GORDON ELLIS & CO.
Company Number:00231734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1928
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Gordon Ellis & Co Trent Lane, Trent Lane Industrial Estate, Castle Donington, Derby, DE74 2PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gordon Ellis & Co, Trent Lane, Trent Lane Industrial Estate, Castle Donington, Derby, DE74 2PY

Secretary01 July 2015Active
Gordon Ellis & Co, Trent Lane, Trent Lane Industrial Estate, Castle Donington, Derby, DE74 2PY

Director-Active
Gordon Ellis & Co, Trent Lane, Trent Lane Industrial Estate, Castle Donington, Derby, DE74 2PY

Director01 November 2000Active
Merrieworth Kingscroft, Allestree, Derby, DE22 2FP

Secretary-Active
145 Stonehill, Castle Donington, Derby, DE74 2LZ

Secretary01 January 1999Active
Gordon Ellis & Co, Trent Lane, Trent Lane Industrial Estate, Castle Donington, Derby, DE74 2PY

Secretary04 February 2009Active
51 Woodmere Drive, Old Whittington, Chesterfield, S41 9TE

Secretary27 February 2008Active
Gordon Ellis & Co, Trent Lane, Trent Lane Industrial Estate, Castle Donington, Derby, DE74 2PY

Director01 January 1999Active
Gordon Ellis & Co, Trent Lane, Trent Lane Industrial Estate, Castle Donington, Derby, DE74 2PY

Director-Active
Gordon Ellis & Co, Trent Lane, Trent Lane Industrial Estate, Castle Donington, Derby, DE74 2PY

Director01 January 1999Active
99 Park Lane, Castle Donington, Derby, DE74 2JG

Director-Active

People with Significant Control

Mrs Fiona Frances Ellis-Winkfield
Notified on:01 November 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Gordon Ellis & Co, Trent Lane, Trent Lane Industrial Estate, Derby, DE74 2PY
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Capital

Capital allotment new class of shares.

Download
2015-07-06Resolution

Resolution.

Download
2015-07-06Officers

Appoint person secretary company with name date.

Download
2015-07-03Officers

Termination secretary company with name termination date.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-06Officers

Termination director company with name.

Download
2013-07-11Officers

Termination director company with name.

Download
2013-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2011-06-20Mortgage

Legacy.

Download
2011-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2011-03-03Officers

Change person director company with change date.

Download
2011-03-03Officers

Change person director company with change date.

Download
2011-03-03Officers

Change person director company with change date.

Download
2010-03-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.