About

Registered Number: 01228309
Date of Incorporation: 01/10/1975 (48 years and 7 months ago)
Company Status: Active
Registered Address: The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, NE1 8AQ,

 

Having been setup in 1975, Ellerman Harrison Container Line Ltd have registered office in Newcastle Upon Tyne, it's status is listed as "Active". The companies directors are listed as Crawford, Danielle, Brooke-hollidge, Timothy Kenneth, Hollebone, Nigel James, Hunton, Michael John Theodore, Mellor, Richard in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKE-HOLLIDGE, Timothy Kenneth 31 January 1997 31 July 1998 1
HOLLEBONE, Nigel James N/A 31 July 1998 1
HUNTON, Michael John Theodore N/A 31 January 1997 1
MELLOR, Richard 22 May 1995 30 June 2005 1
Secretary Name Appointed Resigned Total Appointments
CRAWFORD, Danielle 08 November 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 03 May 2019
PSC05 - N/A 22 November 2018
AP01 - Appointment of director 16 November 2018
AP01 - Appointment of director 16 November 2018
AP03 - Appointment of secretary 16 November 2018
TM01 - Termination of appointment of director 16 November 2018
TM02 - Termination of appointment of secretary 16 November 2018
TM01 - Termination of appointment of director 16 November 2018
AD01 - Change of registered office address 13 November 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 23 June 2016
AD01 - Change of registered office address 27 May 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 03 July 2014
TM01 - Termination of appointment of director 06 June 2014
AP01 - Appointment of director 06 June 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 07 May 2013
AP01 - Appointment of director 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 04 May 2012
TM01 - Termination of appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 05 May 2011
TM01 - Termination of appointment of director 09 August 2010
AP01 - Appointment of director 09 August 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 04 May 2010
CH03 - Change of particulars for secretary 30 December 2009
CH01 - Change of particulars for director 30 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 13 May 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 12 May 2008
288a - Notice of appointment of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
AA - Annual Accounts 16 August 2007
363a - Annual Return 03 May 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
AA - Annual Accounts 13 October 2006
287 - Change in situation or address of Registered Office 08 August 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
363s - Annual Return 23 May 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
AA - Annual Accounts 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
363s - Annual Return 03 June 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288c - Notice of change of directors or secretaries or in their particulars 15 April 2005
AA - Annual Accounts 29 October 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
363s - Annual Return 05 May 2004
288c - Notice of change of directors or secretaries or in their particulars 24 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 04 November 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
363a - Annual Return 21 June 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 06 June 2001
288b - Notice of resignation of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 06 December 1999
363a - Annual Return 10 June 1999
MISC - Miscellaneous document 13 January 1999
AUD - Auditor's letter of resignation 13 January 1999
AA - Annual Accounts 06 January 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 29 May 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
AA - Annual Accounts 27 September 1996
288 - N/A 06 September 1996
363s - Annual Return 06 June 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
AA - Annual Accounts 22 June 1995
288 - N/A 07 June 1995
288 - N/A 07 June 1995
363s - Annual Return 30 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 August 1994
363s - Annual Return 27 May 1994
288 - N/A 23 May 1994
AA - Annual Accounts 03 August 1993
363s - Annual Return 10 May 1993
RESOLUTIONS - N/A 12 October 1992
AUD - Auditor's letter of resignation 12 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 October 1992
RESOLUTIONS - N/A 24 August 1992
RESOLUTIONS - N/A 24 August 1992
RESOLUTIONS - N/A 24 August 1992
RESOLUTIONS - N/A 24 August 1992
RESOLUTIONS - N/A 24 August 1992
AA - Annual Accounts 12 August 1992
288 - N/A 28 July 1992
363b - Annual Return 20 June 1992
287 - Change in situation or address of Registered Office 07 April 1992
288 - N/A 21 November 1991
288 - N/A 20 November 1991
288 - N/A 20 November 1991
288 - N/A 20 November 1991
288 - N/A 13 November 1991
288 - N/A 13 November 1991
288 - N/A 13 November 1991
288 - N/A 13 November 1991
363b - Annual Return 10 June 1991
AA - Annual Accounts 27 March 1991
363 - Annual Return 07 June 1990
AA - Annual Accounts 02 May 1990
288 - N/A 15 January 1990
288 - N/A 15 January 1990
AA - Annual Accounts 19 May 1989
363 - Annual Return 19 May 1989
RESOLUTIONS - N/A 19 October 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 October 1988
123 - Notice of increase in nominal capital 19 October 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 28 April 1988
AA - Annual Accounts 07 April 1988
363 - Annual Return 07 April 1988
288 - N/A 05 January 1988
288 - N/A 12 November 1987
AA - Annual Accounts 13 August 1987
363 - Annual Return 13 August 1987
363 - Annual Return 04 December 1986
AA - Annual Accounts 03 December 1986
288 - N/A 28 May 1986
AA - Annual Accounts 06 July 1985
AA - Annual Accounts 15 March 1985
AA - Annual Accounts 18 February 1985
AA - Annual Accounts 13 July 1983
AA - Annual Accounts 06 August 1981
AA - Annual Accounts 29 August 1980

Mortgages & Charges

Description Date Status Charge by
Deed of variation 21 May 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.