About

Registered Number: 04294138
Date of Incorporation: 26/09/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: The Joinery Warehouse, Parkinson Street Mill Hill, Blackburn, Lancashire, BB2 4ET

 

Based in Blackburn, Ellison & Groom Ltd was registered on 26 September 2001, it's status is listed as "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTHAM, John 26 September 2001 - 1
EASTHAM, Karl Julian 26 September 2001 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 24 May 2016
CH01 - Change of particulars for director 06 January 2016
CH03 - Change of particulars for secretary 06 January 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 26 September 2013
RESOLUTIONS - N/A 16 August 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 August 2013
SH19 - Statement of capital 16 August 2013
CAP-SS - N/A 16 August 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 26 September 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2005
AA - Annual Accounts 15 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2005
363s - Annual Return 26 October 2004
395 - Particulars of a mortgage or charge 28 April 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 17 October 2002
395 - Particulars of a mortgage or charge 19 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
NEWINC - New incorporation documents 26 September 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 April 2004 Outstanding

N/A

Debenture 14 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.