About

Registered Number: 01112029
Date of Incorporation: 07/05/1973 (51 years and 1 month ago)
Company Status: Active
Registered Address: Huntleywood, Coneygreaves, Cheadle, Stoke On Trent, ST10 2NS

 

Ellingworth & King Ltd was registered on 07 May 1973 with its registered office in Stoke On Trent. The companies directors are listed as Bacon, James, Ely, Jonathan Michael Charles, Prior, Louise Melanie in the Companies House registry. We don't currently know the number of employees at Ellingworth & King Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACON, James 25 March 2019 - 1
PRIOR, Louise Melanie N/A 04 May 1999 1
Secretary Name Appointed Resigned Total Appointments
ELY, Jonathan Michael Charles 14 September 2011 01 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 10 December 2019
PSC07 - N/A 06 December 2019
TM01 - Termination of appointment of director 04 December 2019
TM02 - Termination of appointment of secretary 04 December 2019
AP01 - Appointment of director 25 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 11 December 2017
TM01 - Termination of appointment of director 03 April 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 16 January 2015
CH01 - Change of particulars for director 16 January 2015
CH03 - Change of particulars for secretary 16 January 2015
CH01 - Change of particulars for director 16 January 2015
AD01 - Change of registered office address 17 December 2014
AP01 - Appointment of director 17 December 2014
CH01 - Change of particulars for director 17 December 2014
CH03 - Change of particulars for secretary 17 December 2014
AA - Annual Accounts 26 February 2014
MR01 - N/A 29 January 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 24 February 2013
AR01 - Annual Return 10 January 2013
AD01 - Change of registered office address 03 January 2013
CH01 - Change of particulars for director 03 January 2013
CH01 - Change of particulars for director 02 January 2013
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 06 December 2011
AP03 - Appointment of secretary 22 September 2011
TM02 - Termination of appointment of secretary 22 September 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 18 October 2010
AD01 - Change of registered office address 04 October 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 23 February 2010
363a - Annual Return 15 December 2008
AA - Annual Accounts 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
363a - Annual Return 03 December 2007
AA - Annual Accounts 10 August 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 13 December 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 03 December 2004
288c - Notice of change of directors or secretaries or in their particulars 11 January 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 04 December 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 18 November 2002
MISC - Miscellaneous document 16 August 2002
169 - Return by a company purchasing its own shares 28 June 2002
RESOLUTIONS - N/A 22 February 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 30 November 2001
288c - Notice of change of directors or secretaries or in their particulars 18 September 2001
288c - Notice of change of directors or secretaries or in their particulars 12 March 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 30 November 2000
AA - Annual Accounts 08 November 2000
288c - Notice of change of directors or secretaries or in their particulars 27 October 2000
287 - Change in situation or address of Registered Office 04 April 2000
287 - Change in situation or address of Registered Office 24 January 2000
288c - Notice of change of directors or secretaries or in their particulars 14 December 1999
363s - Annual Return 06 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1999
225 - Change of Accounting Reference Date 21 September 1999
AA - Annual Accounts 06 June 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
363s - Annual Return 04 December 1998
288c - Notice of change of directors or secretaries or in their particulars 05 March 1998
AA - Annual Accounts 03 March 1998
363a - Annual Return 30 December 1997
288c - Notice of change of directors or secretaries or in their particulars 30 December 1997
288c - Notice of change of directors or secretaries or in their particulars 28 October 1997
288c - Notice of change of directors or secretaries or in their particulars 13 October 1997
288c - Notice of change of directors or secretaries or in their particulars 13 October 1997
288c - Notice of change of directors or secretaries or in their particulars 19 May 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
AA - Annual Accounts 13 February 1997
AA - Annual Accounts 13 February 1997
363a - Annual Return 06 December 1996
288 - N/A 21 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1996
363s - Annual Return 24 January 1996
288 - N/A 22 June 1995
288 - N/A 22 June 1995
288 - N/A 22 June 1995
288 - N/A 23 April 1995
363s - Annual Return 24 March 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 08 May 1994
AA - Annual Accounts 20 October 1993
288 - N/A 05 August 1993
AA - Annual Accounts 11 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1993
363s - Annual Return 20 November 1992
AA - Annual Accounts 12 February 1992
AA - Annual Accounts 12 February 1992
363b - Annual Return 12 February 1992
AA - Annual Accounts 10 December 1990
363 - Annual Return 10 December 1990
363 - Annual Return 20 February 1990
AA - Annual Accounts 23 January 1990
AA - Annual Accounts 03 January 1989
363 - Annual Return 03 January 1989
395 - Particulars of a mortgage or charge 01 March 1988
AA - Annual Accounts 28 January 1988
363 - Annual Return 28 January 1988
363 - Annual Return 24 March 1987
395 - Particulars of a mortgage or charge 30 December 1986
AA - Annual Accounts 18 November 1986
363 - Annual Return 18 November 1986
395 - Particulars of a mortgage or charge 03 November 1986
395 - Particulars of a mortgage or charge 03 November 1986
395 - Particulars of a mortgage or charge 03 November 1986
395 - Particulars of a mortgage or charge 03 November 1986
395 - Particulars of a mortgage or charge 03 November 1986
395 - Particulars of a mortgage or charge 03 November 1986
NEWINC - New incorporation documents 09 March 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2014 Outstanding

N/A

Legal mortgage 26 February 1988 Fully Satisfied

N/A

Legal charge 24 October 1986 Fully Satisfied

N/A

Legal mortgage 24 October 1986 Fully Satisfied

N/A

Legal mortgage 24 October 1986 Fully Satisfied

N/A

Legal mortgage 24 October 1986 Fully Satisfied

N/A

Legal mortgage 24 October 1986 Fully Satisfied

N/A

Legal mortgage 24 October 1986 Fully Satisfied

N/A

Legal mortgage 17 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.