About

Registered Number: 01363121
Date of Incorporation: 17/04/1978 (46 years and 1 month ago)
Company Status: Active
Registered Address: Garden Cottage, Slaley, Hexham, Northumberland, NE47 0BX,

 

Based in Northumberland, Ellison & Co was established in 1978, it's status at Companies House is "Active". There are 3 directors listed as Ellison, Douglas, Ellison, Douglas, Ellison, Eileen for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLISON, Eileen N/A 25 October 2008 1
Secretary Name Appointed Resigned Total Appointments
ELLISON, Douglas 31 December 1990 - 1
ELLISON, Douglas N/A 01 December 2001 1

Filing History

Document Type Date
CS01 - N/A 11 October 2019
CS01 - N/A 05 October 2018
CS01 - N/A 02 October 2018
CS01 - N/A 04 October 2017
CH03 - Change of particulars for secretary 22 June 2017
CH01 - Change of particulars for director 22 June 2017
CH03 - Change of particulars for secretary 21 June 2017
AD01 - Change of registered office address 31 May 2017
CS01 - N/A 07 October 2016
AR01 - Annual Return 05 October 2015
AR01 - Annual Return 02 October 2014
AR01 - Annual Return 01 October 2013
AR01 - Annual Return 03 October 2012
AR01 - Annual Return 07 October 2011
AR01 - Annual Return 04 October 2010
AR01 - Annual Return 03 December 2009
TM01 - Termination of appointment of director 03 December 2009
AP03 - Appointment of secretary 03 December 2009
TM02 - Termination of appointment of secretary 17 November 2009
TM01 - Termination of appointment of director 17 November 2009
AP01 - Appointment of director 17 November 2009
AP01 - Appointment of director 17 November 2009
287 - Change in situation or address of Registered Office 11 June 2009
363a - Annual Return 03 October 2008
363a - Annual Return 04 October 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 10 March 2003
363a - Annual Return 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
AA - Annual Accounts 10 April 2002
363a - Annual Return 04 October 2001
AA - Annual Accounts 07 June 2001
363a - Annual Return 05 October 2000
363s - Annual Return 12 October 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
225 - Change of Accounting Reference Date 10 August 1999
363s - Annual Return 03 November 1998
363s - Annual Return 21 October 1997
AA - Annual Accounts 26 August 1997
225 - Change of Accounting Reference Date 12 August 1997
363s - Annual Return 07 October 1996
363s - Annual Return 04 October 1995
363s - Annual Return 06 October 1994
MEM/ARTS - N/A 25 July 1994
CERTNM - Change of name certificate 18 July 1994
363s - Annual Return 06 October 1993
363s - Annual Return 13 October 1992
363s - Annual Return 05 January 1992
363a - Annual Return 10 January 1991
363 - Annual Return 10 May 1990
288 - N/A 12 December 1989
363 - Annual Return 06 September 1989
287 - Change in situation or address of Registered Office 11 August 1988
363 - Annual Return 11 August 1988
288 - N/A 11 November 1987
363 - Annual Return 20 February 1987
288 - N/A 24 January 1987
395 - Particulars of a mortgage or charge 28 November 1986
363 - Annual Return 17 October 1985
363 - Annual Return 19 October 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 November 1986 Outstanding

N/A

Legal charge 21 October 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.