UKBizDB.co.uk

P.L. ELLIS & SON LIMITED

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

This company is commonly known as P.l. Ellis & Son Limited. The company was founded 58 years ago and was given the registration number 00858367. The firm's registered office is in NORFOLK. You can find them at King Street House, 15 Upper King Street Norwich, Norfolk, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:P.L. ELLIS & SON LIMITED
Company Number:00858367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1965
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:King Street House, 15 Upper King Street Norwich, Norfolk, NR3 1RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Half Acre, Road Green Hempnall, Norwich,

Secretary-Active
Half Acre, Road Green Hempnall, Norwich,

Director-Active
Torbryan Chapel Lane, Dunston, Lincoln, LN4 2ET

Director27 November 1996Active
19 Tottington Close, Norwich, NR5 9LW

Director27 November 1996Active
Half Acre, Road Green Hempnall, Norwich,

Director-Active

People with Significant Control

Mr John Martin Ellis
Notified on:06 April 2016
Status:Active
Date of birth:November 1937
Nationality:English
Country of residence:England
Address:Half Acre, Bungay Road, Norwich, England, NR15 2NQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Rebecca Jane Golec
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:English
Country of residence:England
Address:19, Tottington Close, Norwich, England, NR5 9LW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Maxwell James Ellis
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:English
Country of residence:England
Address:Torbyan, Chapel Lane, Lincoln, England, LN4 2ET
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (7 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
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Address

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

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Accounts

Accounts with accounts type total exemption small.

Download
2016-06-25Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-24Officers

Change person director company with change date.

Download
2016-05-24Officers

Change person director company with change date.

Download
2016-05-24Officers

Change person director company with change date.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download
2014-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-02Accounts

Accounts with accounts type total exemption small.

Download
2013-05-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.