ELLIS PATENTS HOLDINGS LIMITED - MALTON
Company Profile | Company Filings |
Overview
ELLIS PATENTS HOLDINGS LIMITED is a Private Limited Company from MALTON and has the status: Active.
ELLIS PATENTS HOLDINGS LIMITED was incorporated 12 years ago on 07/02/2012 and has the registered number: 07939436. The accounts status is GROUP and accounts are next due on 30/11/2024.
ELLIS PATENTS HOLDINGS LIMITED was incorporated 12 years ago on 07/02/2012 and has the registered number: 07939436. The accounts status is GROUP and accounts are next due on 30/11/2024.
ELLIS PATENTS HOLDINGS LIMITED - MALTON
This company is listed in the following categories:
22290 - Manufacture of other plastic products
22290 - Manufacture of other plastic products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
ELLIS PATENTS HOLDINGS LTD HIGH STREET
MALTON
NORTH YORKSHIRE
YO17 8LA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/02/2023 | 21/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN MARTIN WEAVING | Jul 1959 | British | Director | 2012-03-01 | CURRENT |
MR MARTIN GERARD MULLIN | May 1966 | British | Director | 2016-01-14 | CURRENT |
MR RICHARD ARMITAGE SHAW | Sep 1957 | British | Director | 2012-03-01 | CURRENT |
MR DANNY MACFARLANE | Nov 1971 | British | Director | 2020-10-13 | CURRENT |
MR RICHARD MARTIN LOWISH | Feb 1952 | American | Director | 2015-07-01 | CURRENT |
MR NEIL RICHARD OATES FOREMAN | Jan 1946 | British | Director | 2012-03-01 | CURRENT |
DIANE HOLMES | Secretary | 2012-03-01 | CURRENT | ||
CHRISTOPHER CALVERT | May 1939 | British | Director | 2012-03-01 | CURRENT |
MR MICHAEL JAMES WARD | Sep 1963 | British | Director | 2012-02-07 UNTIL 2012-03-01 | RESIGNED |
MICHAEL JOHN SAUNDERS | May 1932 | British | Director | 2012-03-01 UNTIL 2015-04-14 | RESIGNED |
MR PETER BERTRAM JAMES SARGENT | Nov 1932 | British | Director | 2012-04-20 UNTIL 2020-08-09 | RESIGNED |
NICHOLAS JOHN NIGHTINGALE | Aug 1942 | British | Director | 2012-03-01 UNTIL 2022-07-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christopher John Calvert | 2022-03-25 | 5/1939 | Malton North Yorkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Christopher John Calvert | 2016-04-06 - 2019-01-07 | 5/1939 | Malton North Yorkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Michael John Saunders | 2016-04-06 | 5/1932 | Malton North Yorkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ELLIS_PATENTS_HOLDINGS_LI - Accounts | 2023-11-26 | 28-02-2023 | £417,364 Cash £2,658,242 equity |
ELLIS_PATENTS_HOLDINGS_LI - Accounts | 2022-11-02 | 28-02-2022 | £377,152 Cash £2,652,554 equity |