About

Registered Number: 00667710
Date of Incorporation: 15/08/1960 (63 years and 9 months ago)
Company Status: Active
Registered Address: 8a Shilton Industrial Estate, Off Bulkington Road, Coventry, CV7 9JY,

 

Established in 1960, T.R. Ellis & Company Ltd have registered office in Coventry. We don't know the number of employees at this company. Leedham, Sarah Marie, Leedham, Richard, Mann, Christine Margaret, Banks, Ryan Taylor, Clinch, Stuart Anthony, Ellis, Andrew Thomas, Ellis, Grace Kathleen, Leedham, Michael Richard are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEEDHAM, Richard 12 December 2001 - 1
BANKS, Ryan Taylor 11 February 2005 27 May 2008 1
CLINCH, Stuart Anthony 04 February 2005 18 May 2007 1
ELLIS, Andrew Thomas N/A 04 February 2005 1
ELLIS, Grace Kathleen N/A 01 February 2005 1
LEEDHAM, Michael Richard 11 February 2005 23 October 2019 1
Secretary Name Appointed Resigned Total Appointments
LEEDHAM, Sarah Marie 10 May 2006 - 1
MANN, Christine Margaret N/A 30 August 2004 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
TM01 - Termination of appointment of director 23 October 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 29 August 2017
CH01 - Change of particulars for director 19 April 2017
CS01 - N/A 19 April 2017
AR01 - Annual Return 11 April 2016
CH03 - Change of particulars for secretary 11 April 2016
AD01 - Change of registered office address 14 March 2016
AA - Annual Accounts 08 March 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 16 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
363a - Annual Return 25 April 2008
353 - Register of members 25 April 2008
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 14 July 2007
AA - Annual Accounts 20 June 2007
363s - Annual Return 14 May 2007
395 - Particulars of a mortgage or charge 12 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2006
AA - Annual Accounts 19 September 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
363s - Annual Return 03 May 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 12 April 2005
225 - Change of Accounting Reference Date 12 April 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
AA - Annual Accounts 31 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
225 - Change of Accounting Reference Date 20 September 2004
395 - Particulars of a mortgage or charge 18 August 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 07 October 2003
287 - Change in situation or address of Registered Office 01 October 2003
363s - Annual Return 25 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2002
363s - Annual Return 22 May 2002
395 - Particulars of a mortgage or charge 28 March 2002
AA - Annual Accounts 30 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 19 April 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 24 April 1999
AA - Annual Accounts 08 June 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 09 June 1997
363s - Annual Return 27 May 1997
288c - Notice of change of directors or secretaries or in their particulars 28 January 1997
363s - Annual Return 25 April 1996
AA - Annual Accounts 25 April 1996
AA - Annual Accounts 17 May 1995
363s - Annual Return 11 May 1995
395 - Particulars of a mortgage or charge 21 December 1994
AA - Annual Accounts 27 July 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 09 June 1993
363s - Annual Return 11 May 1993
AA - Annual Accounts 06 October 1992
363b - Annual Return 31 May 1992
288 - N/A 28 February 1992
AA - Annual Accounts 11 September 1991
363a - Annual Return 29 April 1991
AA - Annual Accounts 01 May 1990
363 - Annual Return 01 May 1990
AA - Annual Accounts 07 August 1989
363 - Annual Return 07 August 1989
AA - Annual Accounts 01 June 1988
363 - Annual Return 01 June 1988
AUD - Auditor's letter of resignation 21 August 1987
AA - Annual Accounts 10 June 1987
363 - Annual Return 10 June 1987
NEWINC - New incorporation documents 15 August 1960

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2006 Outstanding

N/A

Debenture 09 August 2004 Fully Satisfied

N/A

Legal mortgage 08 March 2002 Fully Satisfied

N/A

Fixed and floating charge 15 December 1994 Fully Satisfied

N/A

Fixed and floating charge 03 May 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.