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.
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 |
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 |
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 |