About

Registered Number: 03294063
Date of Incorporation: 18/12/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 5 North Portway Close, Round Spinney, Northampton, Northamptonshire, NN3 8RQ

 

Ellmark (Design & Build) Ltd was founded on 18 December 1996, it's status at Companies House is "Active". The current directors of the organisation are listed as Ellis, Theresa, Ellis, Stuart James, Ellis, Theresa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Stuart James 18 December 1996 - 1
ELLIS, Theresa 26 June 2017 - 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Theresa 18 December 1996 - 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 30 December 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 18 December 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 13 March 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 01 December 2016
AAMD - Amended Accounts 30 December 2015
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 01 December 2010
MG01 - Particulars of a mortgage or charge 28 January 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 30 November 2007
395 - Particulars of a mortgage or charge 05 April 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
AA - Annual Accounts 09 December 2005
287 - Change in situation or address of Registered Office 20 April 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 01 September 2004
287 - Change in situation or address of Registered Office 19 July 2004
363s - Annual Return 16 January 2004
225 - Change of Accounting Reference Date 02 October 2003
AA - Annual Accounts 02 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 29 December 2000
RESOLUTIONS - N/A 12 September 2000
AA - Annual Accounts 12 September 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 28 May 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
287 - Change in situation or address of Registered Office 17 February 1998
363s - Annual Return 04 January 1998
395 - Particulars of a mortgage or charge 03 April 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 1997
395 - Particulars of a mortgage or charge 20 February 1997
288b - Notice of resignation of directors or secretaries 23 December 1996
NEWINC - New incorporation documents 18 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 27 January 2010 Outstanding

N/A

Legal mortgage 04 April 2007 Outstanding

N/A

Legal mortgage 26 March 1997 Fully Satisfied

N/A

Mortgage debenture 12 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.