About

Registered Number: 00283669
Date of Incorporation: 12/01/1934 (90 years and 5 months ago)
Company Status: Active
Registered Address: 12 Westgate, Baildon, Shipley, West Yorkshire, BD17 5EJ,

 

William Ellis & Sons (Baildon) Ltd was founded on 12 January 1934 with its registered office in Shipley, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hawksworth, Elizabeth Laura, Hawksworth, Elizabeth Laura, Ellis, Sarah Elizabeth, Ellis, William James, Ellis, John. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKSWORTH, Elizabeth Laura 01 November 2010 - 1
ELLIS, John N/A 30 September 1998 1
Secretary Name Appointed Resigned Total Appointments
HAWKSWORTH, Elizabeth Laura 27 June 2011 - 1
ELLIS, Sarah Elizabeth 09 March 1998 26 March 2008 1
ELLIS, William James N/A 09 March 1998 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 23 August 2016
CH01 - Change of particulars for director 22 July 2016
CH03 - Change of particulars for secretary 22 July 2016
AA - Annual Accounts 21 July 2016
AD01 - Change of registered office address 11 May 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 28 August 2013
CH01 - Change of particulars for director 28 August 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 13 September 2011
AP03 - Appointment of secretary 12 September 2011
TM02 - Termination of appointment of secretary 12 September 2011
AD01 - Change of registered office address 12 September 2011
AA - Annual Accounts 20 July 2011
AP01 - Appointment of director 09 March 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 03 August 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 18 August 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 31 August 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 07 September 2003
AA - Annual Accounts 26 July 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 11 August 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 13 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
363s - Annual Return 18 September 1998
AA - Annual Accounts 21 August 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
395 - Particulars of a mortgage or charge 26 November 1997
395 - Particulars of a mortgage or charge 13 November 1997
363s - Annual Return 11 September 1997
AA - Annual Accounts 28 August 1997
363s - Annual Return 08 September 1996
AA - Annual Accounts 03 September 1996
363s - Annual Return 11 September 1995
AA - Annual Accounts 30 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 September 1994
AA - Annual Accounts 16 August 1994
363s - Annual Return 05 September 1993
AA - Annual Accounts 31 August 1993
AA - Annual Accounts 29 September 1992
363a - Annual Return 22 September 1992
AA - Annual Accounts 24 January 1992
363b - Annual Return 24 January 1992
AA - Annual Accounts 12 June 1991
363a - Annual Return 04 March 1991
AA - Annual Accounts 10 April 1990
AA - Annual Accounts 10 April 1990
AA - Annual Accounts 10 April 1990
363 - Annual Return 02 February 1990
363 - Annual Return 05 June 1989
363 - Annual Return 21 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1987
AA - Annual Accounts 12 August 1986
363 - Annual Return 12 August 1986
288 - N/A 12 August 1986
AA - Annual Accounts 26 June 1986
363 - Annual Return 04 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 November 1997 Fully Satisfied

N/A

Debenture 03 November 1997 Outstanding

N/A

Legal charge 14 June 1968 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.