About

Registered Number: 04373094
Date of Incorporation: 13/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Old Station Yard Station Road, Masham, Ripon, North Yorkshire, HG4 4DF

 

Ellingmoor Ltd was established in 2002, it's status at Companies House is "Active". This company has 2 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAINGER, Paul William 21 February 2002 - 1
GRAINGER, Valerie Kay 21 February 2002 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 23 February 2018
CH01 - Change of particulars for director 23 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 27 December 2011
AD01 - Change of registered office address 30 November 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 05 January 2011
AD01 - Change of registered office address 12 August 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 02 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 04 March 2009
363a - Annual Return 17 February 2009
363a - Annual Return 15 February 2008
AA - Annual Accounts 04 January 2008
395 - Particulars of a mortgage or charge 03 July 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 18 May 2006
AA - Annual Accounts 24 March 2006
363a - Annual Return 23 January 2006
287 - Change in situation or address of Registered Office 31 October 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 17 March 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 03 March 2003
225 - Change of Accounting Reference Date 02 October 2002
RESOLUTIONS - N/A 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
123 - Notice of increase in nominal capital 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
287 - Change in situation or address of Registered Office 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
NEWINC - New incorporation documents 13 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.