Company NameEllenby Construction Company Limited
DirectorsPaul Anthony Brett and Simon Michael Baker
Company StatusActive
Company Number01117774
CategoryPrivate Limited Company
Incorporation Date11 June 1973(50 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Anthony Brett
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(20 years, 12 months after company formation)
Appointment Duration29 years, 11 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressEllenby Construction Company Limited Stirling Ind
Chorley New Road
Horwich,Bolton
Lancashire
BL6 6DU
Director NameMr Simon Michael Baker
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2005(31 years, 11 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStirling Industrial Estate (Unit 1) Chorley New Ro
Horwich
Bolton
Lancashire
BL6 6DU
Secretary NameMrs Kathryn Lorna Baker
StatusCurrent
Appointed01 June 2020(47 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressStonyway Dalegarth Avenue
Bolton
BL1 5DW
Director NameMr Michael Baker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(18 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Whins Crest
Lostock
Bolton
Lancashire
BL6 4NH
Director NameMrs Lynn Audrey Baker
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(18 years, 1 month after company formation)
Appointment Duration28 years, 3 months (resigned 03 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighview 8a Whins Crest
Lostock
Bolton
BL6 4NH
Secretary NameMr Michael Baker
NationalityBritish
StatusResigned
Appointed12 July 1991(18 years, 1 month after company formation)
Appointment Duration28 years, 3 months (resigned 03 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighview 8a Whins Crest
Lostock
Bolton
BL6 4NH

Contact

Websiteellenbyconstruction.co.uk

Location

Registered AddressStonyway
Dalegarth Avenue
Bolton
BL1 5DW
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Shareholders

25k at £1Michael Baker
83.33%
Ordinary
5k at £1Mrs L.a. Baker
16.67%
Ordinary

Financials

Year2014
Net Worth£62,800
Cash£141,569
Current Liabilities£572,522

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

11 August 2008Delivered on: 13 August 2008
Satisfied on: 10 February 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £44,066.00 credited to account designation number 10852956 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
28 May 2008Delivered on: 3 June 2008
Satisfied on: 10 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £121,165 credited to account designation number 10834141 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
24 June 1988Delivered on: 12 July 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at chorley new road horwich bolton greater manchester.
Outstanding

Filing History

13 July 2023Change of details for Ellenby Construction Company (Holdings) Limited as a person with significant control on 12 July 2023 (2 pages)
13 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
5 December 2022Unaudited abridged accounts made up to 30 June 2022 (9 pages)
12 July 2022Change of details for Ellenby Construction Company (Holdings) Limited as a person with significant control on 1 July 2022 (2 pages)
12 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
10 January 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
13 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
4 January 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
13 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
13 July 2020Director's details changed for Mr Paul Anthony Brett on 1 July 2020 (2 pages)
8 June 2020Appointment of Mrs Kathryn Lorna Baker as a secretary on 1 June 2020 (2 pages)
6 January 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
9 October 2019Cessation of Michael Baker as a person with significant control on 3 October 2019 (1 page)
9 October 2019Notification of Ellenby Construction Company (Holdings) Limited as a person with significant control on 3 October 2019 (2 pages)
9 October 2019Termination of appointment of Michael Baker as a secretary on 3 October 2019 (1 page)
9 October 2019Cessation of Lynn Audrey Baker as a person with significant control on 3 October 2019 (1 page)
9 October 2019Registered office address changed from Highview 8a Whins Crest Lostock Bolton BL6 4NH England to Stonyway Dalegarth Avenue Bolton BL1 5DW on 9 October 2019 (1 page)
9 October 2019Termination of appointment of Lynn Audrey Baker as a director on 3 October 2019 (1 page)
9 August 2019Director's details changed for Mr Paul Anthony Brett on 1 July 2019 (2 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
9 July 2019Director's details changed for Mr Simon Michael Baker on 26 June 2019 (2 pages)
25 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
6 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
19 July 2017Secretary's details changed for Mr Michael Baker on 10 July 2017 (1 page)
19 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
19 July 2017Change of details for Mrs Lynn Audrey Baker as a person with significant control on 10 July 2017 (2 pages)
19 July 2017Director's details changed for Mrs Lynn Audrey Baker on 10 July 2017 (2 pages)
19 July 2017Change of details for Mr Michael Baker as a person with significant control on 10 July 2017 (2 pages)
19 July 2017Secretary's details changed for Mr Michael Baker on 10 July 2017 (1 page)
19 July 2017Director's details changed for Mrs Lynn Audrey Baker on 10 July 2017 (2 pages)
19 July 2017Registered office address changed from High View Whins Crest Lostock Bolton BL6 4NH to Highview 8a Whins Crest Lostock Bolton BL6 4NH on 19 July 2017 (1 page)
19 July 2017Change of details for Mrs Lynn Audrey Baker as a person with significant control on 10 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Paul Anthony Brett on 10 July 2017 (2 pages)
19 July 2017Registered office address changed from High View Whins Crest Lostock Bolton BL6 4NH to Highview 8a Whins Crest Lostock Bolton BL6 4NH on 19 July 2017 (1 page)
19 July 2017Change of details for Mr Michael Baker as a person with significant control on 10 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Paul Anthony Brett on 10 July 2017 (2 pages)
19 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 30,000
(6 pages)
29 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 30,000
(6 pages)
17 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 July 2014Registered office address changed from 8 Whins Crest Lostock Bolton Lancs BL6 4NH to High View Whins Crest Lostock Bolton BL6 4NH on 30 July 2014 (1 page)
30 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 30,000
(6 pages)
30 July 2014Registered office address changed from High View Whins Crest Lostock Bolton BL6 4NH England to High View Whins Crest Lostock Bolton BL6 4NH on 30 July 2014 (1 page)
30 July 2014Secretary's details changed for Michael Baker on 5 January 2014 (1 page)
30 July 2014Registered office address changed from 8 Whins Crest Lostock Bolton Lancs BL6 4NH to High View Whins Crest Lostock Bolton BL6 4NH on 30 July 2014 (1 page)
30 July 2014Secretary's details changed for Michael Baker on 5 January 2014 (1 page)
30 July 2014Director's details changed for Mrs Lynn Audrey Baker on 5 January 2014 (2 pages)
30 July 2014Registered office address changed from High View Whins Crest Lostock Bolton BL6 4NH England to High View Whins Crest Lostock Bolton BL6 4NH on 30 July 2014 (1 page)
30 July 2014Secretary's details changed for Michael Baker on 5 January 2014 (1 page)
30 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 30,000
(6 pages)
30 July 2014Director's details changed for Mrs Lynn Audrey Baker on 5 January 2014 (2 pages)
30 July 2014Director's details changed for Mrs Lynn Audrey Baker on 5 January 2014 (2 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Paul Anthony Brett on 30 April 2010 (2 pages)
22 July 2010Director's details changed for Paul Anthony Brett on 30 April 2010 (2 pages)
22 July 2010Director's details changed for Mrs Lynn Audrey Baker on 30 April 2010 (2 pages)
22 July 2010Director's details changed for Simon Michael Baker on 30 April 2010 (2 pages)
22 July 2010Director's details changed for Simon Michael Baker on 30 April 2010 (2 pages)
22 July 2010Director's details changed for Mrs Lynn Audrey Baker on 30 April 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 July 2009Return made up to 12/07/09; full list of members (4 pages)
23 July 2009Return made up to 12/07/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 August 2008Return made up to 12/07/08; full list of members (4 pages)
1 August 2008Return made up to 12/07/08; full list of members (4 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 July 2007Return made up to 12/07/07; no change of members (7 pages)
21 July 2007Return made up to 12/07/07; no change of members (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 July 2006Return made up to 12/07/06; full list of members (7 pages)
18 July 2006Return made up to 12/07/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 July 2005Return made up to 12/07/05; full list of members (7 pages)
20 July 2005Return made up to 12/07/05; full list of members (7 pages)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
6 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
6 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
21 July 2004Return made up to 12/07/04; full list of members (7 pages)
21 July 2004Return made up to 12/07/04; full list of members (7 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
26 July 2003Return made up to 12/07/03; full list of members (7 pages)
26 July 2003Return made up to 12/07/03; full list of members (7 pages)
25 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
25 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
22 July 2002Return made up to 12/07/02; full list of members (7 pages)
22 July 2002Return made up to 12/07/02; full list of members (7 pages)
29 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
29 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
30 July 2001Return made up to 12/07/01; full list of members (7 pages)
30 July 2001Return made up to 12/07/01; full list of members (7 pages)
5 July 2001Accounts for a small company made up to 30 June 2000 (5 pages)
5 July 2001Accounts for a small company made up to 30 June 2000 (5 pages)
31 October 2000Accounts for a small company made up to 30 June 1999 (5 pages)
31 October 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 October 2000Return made up to 12/07/00; full list of members (7 pages)
25 October 2000Return made up to 12/07/00; full list of members (7 pages)
13 September 1999Return made up to 12/07/99; no change of members (4 pages)
13 September 1999Return made up to 12/07/99; no change of members (4 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
28 October 1997Return made up to 12/07/97; full list of members (6 pages)
28 October 1997Return made up to 12/07/97; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
8 November 1996Return made up to 12/07/96; no change of members (4 pages)
8 November 1996Return made up to 12/07/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
26 September 1995Return made up to 12/07/95; no change of members (4 pages)
26 September 1995Return made up to 12/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)