About

Registered Number: 00067442
Date of Incorporation: 13/10/1900 (124 years and 6 months ago)
Company Status: Active
Registered Address: Grange Valley Road, Grange Valley Road, Batley, West Yorkshire, WF17 6GH

 

Based in Batley, Joshua Ellis & Company,limited was registered on 13 October 1900, it has a status of "Active". We don't currently know the number of employees at this company. Joshua Ellis & Company,limited has 14 directors listed as Edwards-hinchliffe, Alisa Jayne, Platts, Oliver Cameron, Wilson, Steven Trevor, Desbottes, Ian William, Hoyle, William David, Woodthorpe, Jayne Stephanie, Birch, Meryl Ann, Lockwood, Kevin, Lord, Christine Yvonne, Priestley, Nigel David, Reeves, Kristie, Ryley, Richard Martin, Stephens, Amanda, Wainwright, John Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS-HINCHLIFFE, Alisa Jayne 01 February 2019 - 1
PLATTS, Oliver Cameron 01 July 2017 - 1
WILSON, Steven Trevor 01 October 2018 - 1
BIRCH, Meryl Ann 01 July 2004 15 April 2011 1
LOCKWOOD, Kevin 01 July 2016 21 September 2018 1
LORD, Christine Yvonne N/A 28 February 1994 1
PRIESTLEY, Nigel David N/A 31 December 2004 1
REEVES, Kristie 01 July 2004 14 October 2019 1
RYLEY, Richard Martin 25 July 2011 01 March 2013 1
STEPHENS, Amanda 20 July 2011 15 January 2013 1
WAINWRIGHT, John Michael N/A 03 August 1998 1
Secretary Name Appointed Resigned Total Appointments
DESBOTTES, Ian William 12 August 1994 19 January 1998 1
HOYLE, William David 19 January 1998 30 October 2009 1
WOODTHORPE, Jayne Stephanie 31 October 2009 31 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 01 April 2020
MR01 - N/A 18 February 2020
MR04 - N/A 14 February 2020
TM01 - Termination of appointment of director 16 October 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 01 April 2019
AP01 - Appointment of director 01 February 2019
CH01 - Change of particulars for director 09 November 2018
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
AA - Annual Accounts 10 July 2018
TM01 - Termination of appointment of director 05 June 2018
TM02 - Termination of appointment of secretary 05 June 2018
CS01 - N/A 03 April 2018
AP01 - Appointment of director 03 July 2017
AA - Annual Accounts 19 April 2017
CH01 - Change of particulars for director 13 April 2017
CS01 - N/A 31 March 2017
AUD - Auditor's letter of resignation 27 October 2016
AA - Annual Accounts 19 July 2016
AP01 - Appointment of director 13 July 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 31 March 2015
MISC - Miscellaneous document 20 August 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 31 March 2014
AD01 - Change of registered office address 24 December 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 02 April 2013
TM01 - Termination of appointment of director 06 March 2013
TM01 - Termination of appointment of director 25 January 2013
TM01 - Termination of appointment of director 04 October 2012
MG01 - Particulars of a mortgage or charge 14 June 2012
AR01 - Annual Return 25 May 2012
CH01 - Change of particulars for director 25 May 2012
CH01 - Change of particulars for director 25 May 2012
CH01 - Change of particulars for director 25 May 2012
CH01 - Change of particulars for director 23 May 2012
CH03 - Change of particulars for secretary 23 May 2012
CH01 - Change of particulars for director 25 April 2012
CH01 - Change of particulars for director 25 April 2012
AA - Annual Accounts 11 April 2012
RESOLUTIONS - N/A 13 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
MG01 - Particulars of a mortgage or charge 02 December 2011
CH03 - Change of particulars for secretary 23 August 2011
CH01 - Change of particulars for director 22 August 2011
MG01 - Particulars of a mortgage or charge 09 August 2011
AP01 - Appointment of director 04 August 2011
AP01 - Appointment of director 04 August 2011
AP01 - Appointment of director 04 August 2011
TM01 - Termination of appointment of director 09 May 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 14 April 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
MG01 - Particulars of a mortgage or charge 24 December 2009
AP03 - Appointment of secretary 20 December 2009
TM02 - Termination of appointment of secretary 20 December 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 24 April 2009
225 - Change of Accounting Reference Date 15 September 2008
AA - Annual Accounts 26 August 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 17 August 2007
363s - Annual Return 02 May 2007
395 - Particulars of a mortgage or charge 02 March 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 31 May 2006
395 - Particulars of a mortgage or charge 16 March 2006
395 - Particulars of a mortgage or charge 29 September 2005
395 - Particulars of a mortgage or charge 19 May 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 29 April 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 December 2004
287 - Change in situation or address of Registered Office 11 October 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 30 April 2003
395 - Particulars of a mortgage or charge 25 June 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 12 April 2002
363s - Annual Return 18 April 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 25 April 2000
AA - Annual Accounts 25 April 2000
AA - Annual Accounts 18 August 1999
363s - Annual Return 21 April 1999
288b - Notice of resignation of directors or secretaries 13 August 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 28 April 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
AA - Annual Accounts 15 August 1997
363s - Annual Return 27 March 1997
AA - Annual Accounts 30 August 1996
363s - Annual Return 10 April 1996
AA - Annual Accounts 31 August 1995
363s - Annual Return 27 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 23 August 1994
AA - Annual Accounts 06 June 1994
288 - N/A 19 May 1994
363b - Annual Return 11 May 1994
288 - N/A 04 March 1994
RESOLUTIONS - N/A 18 February 1994
RESOLUTIONS - N/A 18 February 1994
RESOLUTIONS - N/A 18 February 1994
MEM/ARTS - N/A 18 February 1994
169 - Return by a company purchasing its own shares 18 February 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 February 1994
AA - Annual Accounts 04 May 1993
363s - Annual Return 18 April 1993
395 - Particulars of a mortgage or charge 06 July 1992
363a - Annual Return 15 May 1992
AA - Annual Accounts 26 March 1992
AA - Annual Accounts 02 May 1991
363a - Annual Return 02 May 1991
363 - Annual Return 09 May 1990
AA - Annual Accounts 09 May 1990
363 - Annual Return 24 May 1989
AA - Annual Accounts 24 May 1989
363 - Annual Return 15 June 1988
AA - Annual Accounts 15 June 1988
AA - Annual Accounts 04 August 1987
363 - Annual Return 04 August 1987
288 - N/A 08 August 1986
AA - Annual Accounts 02 July 1986
363 - Annual Return 02 July 1986
MISC - Miscellaneous document 13 October 1900
287 - Change in situation or address of Registered Office 13 October 1900

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2020 Outstanding

N/A

First party charge over credit balances 08 June 2012 Fully Satisfied

N/A

Composite guarantee and debenture 30 November 2011 Outstanding

N/A

Intellectual property charge 03 August 2011 Fully Satisfied

N/A

Deed of accession 07 December 2009 Fully Satisfied

N/A

Debenture 07 December 2009 Fully Satisfied

N/A

Debenture 13 February 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 14 March 2006 Fully Satisfied

N/A

Chattels mortgage 28 September 2005 Fully Satisfied

N/A

Chattels mortgage 18 May 2005 Fully Satisfied

N/A

Debenture 20 June 2002 Fully Satisfied

N/A

Charge on book debts 19 June 1992 Fully Satisfied

N/A

Charge 14 October 1985 Fully Satisfied

N/A

Floating charge 09 August 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.