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.
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 |
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 |
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 |