About

Registered Number: 01293983
Date of Incorporation: 13/01/1977 (47 years and 3 months ago)
Company Status: Active
Registered Address: High Street, Rillington, Malton, North Yorkshire, YO17 8LA

 

Based in North Yorkshire, Ellis Patents Ltd was registered on 13 January 1977, it's status at Companies House is "Active". This business is registered for VAT. Ellis Patents Ltd currently employs 51-100 people. The companies directors are listed as Holmes, Diane, Holmes, Diane, Macfarlane, Danny, Walton, Stephen Andrew, Graves, Elizabeth Mary, Booth, Andrew Ward, Chambers, Richard Bernard, Conroy, Anthony Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Diane 05 May 2017 - 1
MACFARLANE, Danny 20 April 2012 - 1
WALTON, Stephen Andrew 18 April 2019 - 1
BOOTH, Andrew Ward 20 April 2012 30 September 2016 1
CHAMBERS, Richard Bernard 05 May 2017 23 March 2019 1
CONROY, Anthony Thomas 20 April 2012 31 October 2019 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Diane 25 September 2002 - 1
GRAVES, Elizabeth Mary 20 January 1997 25 September 2002 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
TM01 - Termination of appointment of director 18 November 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 26 July 2019
AP01 - Appointment of director 26 April 2019
TM01 - Termination of appointment of director 26 March 2019
CS01 - N/A 26 July 2018
RESOLUTIONS - N/A 04 July 2018
MA - Memorandum and Articles 04 July 2018
AA - Annual Accounts 20 June 2018
CH03 - Change of particulars for secretary 16 February 2018
CH01 - Change of particulars for director 16 February 2018
CH01 - Change of particulars for director 16 February 2018
CH03 - Change of particulars for secretary 16 February 2018
AP01 - Appointment of director 18 September 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 07 July 2017
AP01 - Appointment of director 09 May 2017
AP01 - Appointment of director 09 May 2017
TM01 - Termination of appointment of director 17 October 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 12 July 2016
TM01 - Termination of appointment of director 10 November 2015
AR01 - Annual Return 20 July 2015
CH01 - Change of particulars for director 20 July 2015
CH01 - Change of particulars for director 20 July 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 28 July 2014
CH03 - Change of particulars for secretary 28 July 2014
AA - Annual Accounts 09 July 2014
AUD - Auditor's letter of resignation 07 March 2014
AUD - Auditor's letter of resignation 18 February 2014
TM01 - Termination of appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 09 August 2013
MR04 - N/A 06 June 2013
AP01 - Appointment of director 09 May 2013
AA - Annual Accounts 09 August 2012
CH01 - Change of particulars for director 06 August 2012
AR01 - Annual Return 06 August 2012
RESOLUTIONS - N/A 06 June 2012
TM01 - Termination of appointment of director 22 May 2012
AP01 - Appointment of director 22 May 2012
AP01 - Appointment of director 21 May 2012
AP01 - Appointment of director 21 May 2012
MG01 - Particulars of a mortgage or charge 11 May 2012
TM01 - Termination of appointment of director 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
RESOLUTIONS - N/A 06 March 2012
CC04 - Statement of companies objects 06 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 12 August 2011
SH01 - Return of Allotment of shares 11 August 2011
RESOLUTIONS - N/A 22 March 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 09 August 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2010
CH01 - Change of particulars for director 24 May 2010
AP01 - Appointment of director 21 May 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AA - Annual Accounts 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
363a - Annual Return 10 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2006
AA - Annual Accounts 31 October 2006
RESOLUTIONS - N/A 14 September 2006
363s - Annual Return 17 August 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 22 August 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 26 July 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 18 August 2003
CERTNM - Change of name certificate 18 February 2003
288a - Notice of appointment of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
AA - Annual Accounts 22 August 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 20 August 2001
363s - Annual Return 17 August 2001
288c - Notice of change of directors or secretaries or in their particulars 26 July 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 24 July 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 23 July 1998
AA - Annual Accounts 03 July 1998
AA - Annual Accounts 21 July 1997
363s - Annual Return 21 July 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
AA - Annual Accounts 14 August 1996
363s - Annual Return 14 August 1996
AA - Annual Accounts 18 July 1995
363s - Annual Return 18 July 1995
AA - Annual Accounts 18 July 1994
363s - Annual Return 18 July 1994
363s - Annual Return 23 July 1993
AA - Annual Accounts 01 June 1993
288 - N/A 14 May 1993
AA - Annual Accounts 23 July 1992
363s - Annual Return 23 July 1992
AA - Annual Accounts 16 December 1991
363a - Annual Return 12 August 1991
287 - Change in situation or address of Registered Office 18 July 1991
288 - N/A 23 May 1991
AA - Annual Accounts 04 October 1990
363 - Annual Return 04 October 1990
AA - Annual Accounts 02 October 1989
363 - Annual Return 02 October 1989
RESOLUTIONS - N/A 15 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 February 1989
363 - Annual Return 11 November 1988
AA - Annual Accounts 11 November 1988
PUC 2 - N/A 26 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1988
363 - Annual Return 30 October 1987
AA - Annual Accounts 11 September 1987
395 - Particulars of a mortgage or charge 14 February 1987
AA - Annual Accounts 29 November 1986
363 - Annual Return 15 August 1986
395 - Particulars of a mortgage or charge 26 July 1979
NEWINC - New incorporation documents 13 January 1977

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 30 April 2012 Fully Satisfied

N/A

Legal charge 03 February 1987 Fully Satisfied

N/A

Legal charge 20 July 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.