About

Registered Number: 04150377
Date of Incorporation: 30/01/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: 3 The Banks, Bingham, Nottingham, NG13 8BL

 

Ellis Ropes Ltd was setup in 2001. We do not know the number of employees at Ellis Ropes Ltd. The companies directors are listed as Cochrane, Andrew, Stanley, Philip Arthur, Stanley, Carole Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCHRANE, Andrew 01 November 2011 - 1
STANLEY, Philip Arthur 30 January 2001 - 1
STANLEY, Carole Ann 30 January 2001 26 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 15 November 2019
CS01 - N/A 25 October 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 09 February 2016
CH01 - Change of particulars for director 09 February 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 06 March 2013
TM01 - Termination of appointment of director 05 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 08 November 2011
AP01 - Appointment of director 04 November 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 10 March 2009
287 - Change in situation or address of Registered Office 17 February 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 04 March 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 13 March 2002
225 - Change of Accounting Reference Date 16 November 2001
395 - Particulars of a mortgage or charge 26 April 2001
288c - Notice of change of directors or secretaries or in their particulars 25 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
225 - Change of Accounting Reference Date 17 April 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
287 - Change in situation or address of Registered Office 16 February 2001
NEWINC - New incorporation documents 30 January 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.