Company NameEllsey And Company (Lancs)Limited
DirectorsTimothy John Williams and Matthew Edward Williams
Company StatusActive
Company Number00271439
CategoryPrivate Limited Company
Incorporation Date22 December 1932(91 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1587Manufacture of condiments & seasonings
SIC 10840Manufacture of condiments and seasonings

Directors

Director NameMr Timothy John Williams
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(58 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOriel House 2 - 8 Oriel Road
Bootle
Merseyside
L20 7EP
Director NameMr Matthew Edward Williams
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(81 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Tetbury Close
Challenge Way Martland Park
Wigan
Greater Manchester
WN5 0LA
Secretary NameMr Matthew Edward Williams
StatusCurrent
Appointed26 August 2014(81 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressUnit 1 Tetbury Close
Challenge Way Martland Park
Wigan
Greater Manchester
WN5 0LA
Director NameMr Walter Astley Ellsey
Date of BirthJune 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(58 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 June 1996)
RoleChairman
Correspondence Address278 Wigan Road
Standish
Wigan
Lancashire
WN6 0AD
Director NameArthur Wilfred John Williams
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(58 years, 6 months after company formation)
Appointment Duration22 years, 8 months (resigned 01 March 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address185 Wigan Road
Standish
Wigan
Lancashire
WN6 0AE
Secretary NameTimothy John Williams
NationalityBritish
StatusResigned
Appointed03 July 1991(58 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 June 1996)
RoleCompany Director
Correspondence Address26 Knightscliff Crescent
Shevington
Wigan
Lancashire
WN6 8DX
Secretary NameAnn Veronica Oneill
NationalityBritish
StatusResigned
Appointed25 June 1996(63 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 June 2000)
RoleCompany Director
Correspondence Address22 Langholm Close
Winstanley
Wigan
Lancashire
WN3 6TT
Secretary NameMr Timothy John Williams
NationalityBritish
StatusResigned
Appointed12 June 2000(67 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthview
Back Lane East Mawdesley
Ormskirk
L40 3TA
Director NameMr Shaun Roberts
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(73 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Milton Grove
Wigan
Lancashire
WN1 2PG
Secretary NameMr Shaun Roberts
StatusResigned
Appointed01 March 2014(81 years, 2 months after company formation)
Appointment Duration5 months (resigned 30 July 2014)
RoleCompany Director
Correspondence AddressUnit 1 Tetbury Close
Challenge Way Martland Park
Wigan
Greater Manchester
WN5 0LA

Contact

Websitewww.ellsey.co.uk/
Email address[email protected]
Telephone01942 211990
Telephone regionWigan

Location

Registered AddressUnit 1 Tetbury Close
Challenge Way Martland Park
Wigan
Greater Manchester
WN5 0LA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Ellsey & Co LTD
98.04%
Ordinary
100 at £1Matthew Edward Williams
1.96%
Ordinary B

Financials

Year2014
Net Worth£1,036,180
Cash£508,509
Current Liabilities£520,813

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Filing History

19 September 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
14 August 2023Confirmation statement made on 8 August 2023 with updates (5 pages)
19 December 2022Notification of Ellsey & Co. Limited as a person with significant control on 8 December 2022 (2 pages)
19 December 2022Cessation of Timothy John Williams as a person with significant control on 8 December 2022 (1 page)
19 December 2022Notification of Vinegar Holdings Limited as a person with significant control on 8 December 2022 (2 pages)
3 October 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
15 August 2022Confirmation statement made on 8 August 2022 with updates (4 pages)
19 August 2021Confirmation statement made on 8 August 2021 with updates (4 pages)
27 July 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
25 September 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
17 August 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
12 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
1 August 2019Director's details changed for Mr Matthew Edward Williams on 1 August 2019 (2 pages)
18 June 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
13 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
22 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
31 July 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
31 July 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
7 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
7 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 5,100
(6 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 5,100
(6 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 5,100
(6 pages)
21 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
21 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
6 May 2015Director's details changed for Mr Matthew Edward Williams on 1 September 2014 (2 pages)
6 May 2015Director's details changed for Mr Matthew Edward Williams on 1 September 2014 (2 pages)
6 May 2015Director's details changed for Timothy John Williams on 1 September 2014 (2 pages)
6 May 2015Director's details changed for Timothy John Williams on 1 September 2014 (2 pages)
6 May 2015Director's details changed for Mr Matthew Edward Williams on 1 September 2014 (2 pages)
6 May 2015Director's details changed for Timothy John Williams on 1 September 2014 (2 pages)
21 January 2015Director's details changed for Timothy John Williams on 21 January 2015 (2 pages)
21 January 2015Director's details changed for Timothy John Williams on 21 January 2015 (2 pages)
23 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
23 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 September 2014Termination of appointment of Shaun Roberts as a secretary on 30 July 2014 (1 page)
10 September 2014Termination of appointment of Shaun Roberts as a secretary on 30 July 2014 (1 page)
10 September 2014Appointment of Mr Matthew Edward Williams as a secretary on 26 August 2014 (2 pages)
10 September 2014Appointment of Mr Matthew Edward Williams as a secretary on 26 August 2014 (2 pages)
10 September 2014Termination of appointment of Shaun Roberts as a director on 30 July 2014 (1 page)
10 September 2014Termination of appointment of Shaun Roberts as a director on 30 July 2014 (1 page)
11 August 2014Director's details changed for Mr Matthew Edward Williams on 11 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Matthew Edward Williams on 11 August 2014 (2 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5,100
(6 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5,100
(6 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5,100
(6 pages)
26 March 2014Appointment of Mr Matthew Edward Williams as a director (2 pages)
26 March 2014Appointment of Mr Matthew Edward Williams as a director (2 pages)
26 March 2014Termination of appointment of Arthur Williams as a director (1 page)
26 March 2014Appointment of Mr Shaun Roberts as a secretary (2 pages)
26 March 2014Termination of appointment of Arthur Williams as a director (1 page)
26 March 2014Termination of appointment of Timothy Williams as a secretary (1 page)
26 March 2014Termination of appointment of Timothy Williams as a secretary (1 page)
26 March 2014Appointment of Mr Shaun Roberts as a secretary (2 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
30 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 5,100
(7 pages)
30 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 5,100
(7 pages)
30 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 5,100
(7 pages)
28 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
1 April 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 5,100
(7 pages)
1 April 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 5,100
(7 pages)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Arthur Wilfred John Williams on 19 June 2010 (2 pages)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Arthur Wilfred John Williams on 19 June 2010 (2 pages)
5 August 2009Return made up to 19/06/09; full list of members (4 pages)
5 August 2009Return made up to 19/06/09; full list of members (4 pages)
16 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
13 August 2008Return made up to 19/06/08; full list of members (4 pages)
13 August 2008Return made up to 19/06/08; full list of members (4 pages)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
28 June 2007Return made up to 19/06/07; full list of members (2 pages)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
28 June 2007Return made up to 19/06/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
29 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
8 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 July 2006Return made up to 19/06/06; full list of members (7 pages)
19 July 2006Return made up to 19/06/06; full list of members (7 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
27 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
27 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
2 July 2005Return made up to 19/06/05; full list of members (7 pages)
2 July 2005Return made up to 19/06/05; full list of members (7 pages)
23 November 2004Accounts for a small company made up to 28 February 2004 (5 pages)
23 November 2004Accounts for a small company made up to 28 February 2004 (5 pages)
7 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2003Accounts for a small company made up to 28 February 2003 (5 pages)
22 August 2003Accounts for a small company made up to 28 February 2003 (5 pages)
8 July 2003Return made up to 19/06/03; full list of members (7 pages)
8 July 2003Return made up to 19/06/03; full list of members (7 pages)
8 October 2002Accounts for a small company made up to 28 February 2002 (5 pages)
8 October 2002Accounts for a small company made up to 28 February 2002 (5 pages)
4 July 2002Return made up to 19/06/02; full list of members (7 pages)
4 July 2002Return made up to 19/06/02; full list of members (7 pages)
18 September 2001Accounts for a small company made up to 28 February 2001 (5 pages)
18 September 2001Accounts for a small company made up to 28 February 2001 (5 pages)
27 June 2001Return made up to 19/06/01; full list of members (6 pages)
27 June 2001Return made up to 19/06/01; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
11 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
7 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000Return made up to 19/06/00; full list of members (6 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000Return made up to 19/06/00; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 28 February 1999 (5 pages)
22 September 1999Accounts for a small company made up to 28 February 1999 (5 pages)
1 July 1999Return made up to 19/06/99; full list of members (6 pages)
1 July 1999Return made up to 19/06/99; full list of members (6 pages)
5 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
5 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
29 June 1998Return made up to 24/06/98; full list of members (6 pages)
29 June 1998Return made up to 24/06/98; full list of members (6 pages)
15 January 1998Registered office changed on 15/01/98 from: the old brewery, goose green, wigan WN3 6QP (1 page)
15 January 1998Registered office changed on 15/01/98 from: the old brewery, goose green, wigan WN3 6QP (1 page)
20 June 1997Return made up to 24/06/97; no change of members (4 pages)
20 June 1997Return made up to 24/06/97; no change of members (4 pages)
20 June 1997Accounts for a small company made up to 28 February 1997 (6 pages)
20 June 1997Accounts for a small company made up to 28 February 1997 (6 pages)
30 June 1996Return made up to 24/06/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
30 June 1996New secretary appointed (2 pages)
30 June 1996Return made up to 24/06/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
30 June 1996New secretary appointed (2 pages)
11 September 1995Accounts for a small company made up to 28 February 1995 (8 pages)
11 September 1995Accounts for a small company made up to 28 February 1995 (8 pages)
18 July 1995Return made up to 24/06/95; full list of members (6 pages)
18 July 1995Return made up to 24/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
22 December 1932Certificate of incorporation (1 page)
22 December 1932Incorporation (22 pages)